Background WavePink WaveYellow Wave

MUTAGEL LIMITED (11841267)

MUTAGEL LIMITED (11841267) is an active UK company. incorporated on 22 February 2019. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. MUTAGEL LIMITED has been registered for 7 years. Current directors include HABIB, Benyamin Naeem.

Company Number
11841267
Status
active
Type
ltd
Incorporated
22 February 2019
Age
7 years
Address
3rd Floor 86 - 90 Paul Street, London, EC2A 4NE
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
HABIB, Benyamin Naeem
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MUTAGEL LIMITED

MUTAGEL LIMITED is an active company incorporated on 22 February 2019 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. MUTAGEL LIMITED was registered 7 years ago.(SIC: 64999)

Status

active

Active since 7 years ago

Company No

11841267

LTD Company

Age

7 Years

Incorporated 22 February 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 21 February 2026 (1 month ago)
Submitted on 2 March 2026 (Just now)

Next Due

Due by 7 March 2027
For period ending 21 February 2027

Previous Company Names

LEGATUM LIMITED
From: 22 February 2019To: 21 October 2024
Contact
Address

3rd Floor 86 - 90 Paul Street London, EC2A 4NE,

Previous Addresses

C/O Cooper Parry New Derwent House 69-73 Theobalds Road London WC1X 8TA England
From: 22 July 2024To: 24 September 2025
3 Danebrook Court Langford Lane Kidlington Oxfordshire OX5 1LQ England
From: 28 March 2022To: 22 July 2024
Sterling House 19/23 High Street Kidlington Oxfordshire OX5 2DH United Kingdom
From: 22 February 2019To: 28 March 2022
Timeline

2 key events • 2019 - 2019

Funding Officers Ownership
Company Founded
Feb 19
Funding Round
Mar 19
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

HABIB, Benyamin Naeem

Active
86 - 90 Paul Street, LondonEC2A 4NE
Born June 1965
Director
Appointed 22 Feb 2019

Persons with significant control

1

86-90 Paul Street, LondonEC2A 4NE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 22 Feb 2019
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
25 September 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
24 September 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
10 March 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Certificate Change Of Name Company
21 October 2024
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
22 July 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
14 June 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 March 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
1 November 2019
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
24 June 2019
CH01Change of Director Details
Capital Allotment Shares
26 March 2019
SH01Allotment of Shares
Incorporation Company
22 February 2019
NEWINCIncorporation