Background WavePink WaveYellow Wave

MAGNATE HOLDCO 2 LIMITED (11689785)

MAGNATE HOLDCO 2 LIMITED (11689785) is an active UK company. incorporated on 21 November 2018. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MAGNATE HOLDCO 2 LIMITED has been registered for 7 years. Current directors include BLIGH, Charles Edward, LADKI, Mounir Marc, NEWBEGIN, Tim Philip.

Company Number
11689785
Status
active
Type
ltd
Incorporated
21 November 2018
Age
7 years
Address
4th Floor 1 Kingdom Street, London, W2 6BD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BLIGH, Charles Edward, LADKI, Mounir Marc, NEWBEGIN, Tim Philip
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAGNATE HOLDCO 2 LIMITED

MAGNATE HOLDCO 2 LIMITED is an active company incorporated on 21 November 2018 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MAGNATE HOLDCO 2 LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11689785

LTD Company

Age

7 Years

Incorporated 21 November 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

4 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 12 June 2025 (9 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 November 2025 (4 months ago)
Submitted on 25 November 2025 (4 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026
Contact
Address

4th Floor 1 Kingdom Street London, W2 6BD,

Previous Addresses

6th Floor 2 Kingdom Street Paddington London W2 6BD
From: 16 July 2024To: 8 January 2025
PO Box 4385 11689785 - Companies House Default Address Cardiff CF14 8LH
From: 23 July 2021To: 16 July 2024
4th Floor, the Urban Building 3-9 Albert Street Slough SL1 2BE England
From: 27 November 2018To: 23 July 2021
47 Queen Anne Street London W1G 9JG United Kingdom
From: 21 November 2018To: 27 November 2018
Timeline

22 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Funding Round
Dec 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Director Left
Feb 19
Director Joined
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Dec 20
Director Joined
Dec 20
Funding Round
Jan 21
Director Left
Sept 23
Loan Secured
Apr 25
Director Joined
Jun 25
Director Joined
Aug 25
Director Left
Nov 25
2
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

MCCLELLAND, Sara

Active
2 Kingdom Street, LondonW2 6BD
Secretary
Appointed 25 Aug 2020

BLIGH, Charles Edward

Active
1 Kingdom Street, LondonW2 6BD
Born March 1968
Director
Appointed 03 Jun 2025

LADKI, Mounir Marc

Active
2 Kingdom Street, LondonW2 6BD
Born September 1971
Director
Appointed 26 Nov 2018

NEWBEGIN, Tim Philip

Active
1 Kingdom Street, LondonW2 6BD
Born March 1971
Director
Appointed 08 Aug 2025

COLL, Andrew

Resigned
2 Kingdom Street, LondonW2 6BD
Born July 1970
Director
Appointed 11 Dec 2020
Resigned 31 Oct 2025

FRANZETTA, Robert John

Resigned
3-9 Albert Street, SloughSL1 2BE
Born December 1968
Director
Appointed 26 Nov 2018
Resigned 02 Jan 2019

HEMMERS, Irina Michaela

Resigned
3-9 Albert Street, SloughSL1 2BE
Born July 1972
Director
Appointed 04 Mar 2020
Resigned 05 Mar 2020

ROBINSON, Stuart William

Resigned
3-9 Albert Street, SloughSL1 2BE
Born May 1974
Director
Appointed 04 Mar 2020
Resigned 05 Mar 2020

ROBINSON, Stuart William

Resigned
3-9 Albert Street, SloughSL1 2BE
Born May 1974
Director
Appointed 21 Nov 2018
Resigned 26 Nov 2018

STEVENS, Matthew

Resigned
2 Kingdom Street, LondonW2 6BD
Born July 1969
Director
Appointed 11 Dec 2020
Resigned 05 Sept 2023

TAAGHOL, Payam

Resigned
3-9 Albert Street, SloughSL1 2BE
Born June 1968
Director
Appointed 26 Nov 2018
Resigned 28 Feb 2020

Persons with significant control

1

LondonW1G 9JG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Nov 2018
Fundings
Financials
Latest Activities

Filing History

69

Confirmation Statement With No Updates
25 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 August 2025
AP01Appointment of Director
Gazette Filings Brought Up To Date
27 June 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Audit Exemption Subsiduary
12 June 2025
AAAnnual Accounts
Legacy
12 June 2025
PARENT_ACCPARENT_ACC
Legacy
12 June 2025
GUARANTEE2GUARANTEE2
Legacy
12 June 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
4 June 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 April 2025
MR01Registration of a Charge
Dissolved Compulsory Strike Off Suspended
15 April 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
8 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
4 January 2025
AAAnnual Accounts
Legacy
4 January 2025
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Legacy
2 November 2024
AGREEMENT2AGREEMENT2
Legacy
2 November 2024
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
16 July 2024
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
15 June 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Default Companies House Registered Office Address Applied
4 March 2024
RP05RP05
Confirmation Statement With No Updates
24 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 September 2023
AAAnnual Accounts
Legacy
26 September 2023
PARENT_ACCPARENT_ACC
Legacy
26 September 2023
GUARANTEE2GUARANTEE2
Legacy
26 September 2023
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
6 September 2023
TM01Termination of Director
Gazette Filings Brought Up To Date
17 June 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 May 2022
AAAnnual Accounts
Legacy
13 May 2022
PARENT_ACCPARENT_ACC
Legacy
13 May 2022
AGREEMENT2AGREEMENT2
Legacy
13 May 2022
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
17 December 2021
AAAnnual Accounts
Legacy
17 December 2021
PARENT_ACCPARENT_ACC
Legacy
17 December 2021
AGREEMENT2AGREEMENT2
Legacy
17 December 2021
GUARANTEE2GUARANTEE2
Legacy
7 December 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
29 November 2021
CS01Confirmation Statement
Legacy
12 November 2021
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
23 July 2021
AD01Change of Registered Office Address
Capital Allotment Shares
22 January 2021
SH01Allotment of Shares
Confirmation Statement With Updates
5 January 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 January 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
5 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
5 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
7 February 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
18 November 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
15 February 2019
TM01Termination of Director
Memorandum Articles
12 February 2019
MAMA
Resolution
12 February 2019
RESOLUTIONSResolutions
Resolution
27 December 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2018
MR01Registration of a Charge
Capital Allotment Shares
17 December 2018
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
10 December 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
28 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
27 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 November 2018
AD01Change of Registered Office Address
Incorporation Company
21 November 2018
NEWINCIncorporation