Background WavePink WaveYellow Wave

MAGNUS FIBRE COMPANY TWO LIMITED (13600691)

MAGNUS FIBRE COMPANY TWO LIMITED (13600691) is a dissolved UK company. incorporated on 3 September 2021. with registered office in London. The company operates in the Information and Communication sector, engaged in wired telecommunications activities. MAGNUS FIBRE COMPANY TWO LIMITED has been registered for 4 years. Current directors include ARMITAGE, Michael Robert, MOORE, Sean William, WEAVER, Barry James and 1 others.

Company Number
13600691
Status
dissolved
Type
ltd
Incorporated
3 September 2021
Age
4 years
Address
6th Floor St Magnus House, London, EC3R 6HD
Industry Sector
Information and Communication
Business Activity
Wired telecommunications activities
Directors
ARMITAGE, Michael Robert, MOORE, Sean William, WEAVER, Barry James, WILLIAMS, Tom Sean
SIC Codes
61100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAGNUS FIBRE COMPANY TWO LIMITED

MAGNUS FIBRE COMPANY TWO LIMITED is an dissolved company incorporated on 3 September 2021 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in wired telecommunications activities. MAGNUS FIBRE COMPANY TWO LIMITED was registered 4 years ago.(SIC: 61100)

Status

dissolved

Active since 4 years ago

Company No

13600691

LTD Company

Age

4 Years

Incorporated 3 September 2021

Size

N/A

Accounts

ARD: 30/9

Up to Date

Last Filed

Made up to N/A
Type: Null

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 20 September 2022 (3 years ago)

Next Due

Due by N/A
Contact
Address

6th Floor St Magnus House 3 Lower Thames Street London, EC3R 6HD,

Timeline

9 key events • 2021 - 2021

Funding Officers Ownership
Company Founded
Sept 21
Loan Secured
Oct 21
Director Joined
Oct 21
Funding Round
Oct 21
Funding Round
Oct 21
Funding Round
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Funding Round
Oct 21
4
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

ARMITAGE, Michael Robert

Active
Tithebarn Street, LiverpoolL2 2DT
Born April 1957
Director
Appointed 06 Oct 2021

MOORE, Sean William

Active
St Magnus House, LondonEC3R 6HD
Born December 1988
Director
Appointed 03 Sept 2021

WEAVER, Barry James

Active
Tempest Tithebarn Street, LiverpoolL2 2DT
Born January 1980
Director
Appointed 06 Oct 2021

WILLIAMS, Tom Sean

Active
St Magnus House, LondonEC3R 6HD
Born October 1975
Director
Appointed 06 Oct 2021

Persons with significant control

1

St Magnus House, LondonEC3R 6HD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 03 Sept 2021
Fundings
Financials
Latest Activities

Filing History

21

Gazette Dissolved Compulsory
17 October 2023
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
1 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Memorandum Articles
28 February 2023
MAMA
Resolution
28 February 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
20 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
9 May 2022
CH01Change of Director Details
Memorandum Articles
1 November 2021
MAMA
Resolution
1 November 2021
RESOLUTIONSResolutions
Memorandum Articles
30 October 2021
MAMA
Resolution
30 October 2021
RESOLUTIONSResolutions
Second Filing Of Director Appointment With Name
27 October 2021
RP04AP01RP04AP01
Change To A Person With Significant Control
20 October 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
20 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2021
AP01Appointment of Director
Capital Allotment Shares
20 October 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
19 October 2021
AP01Appointment of Director
Capital Allotment Shares
19 October 2021
SH01Allotment of Shares
Capital Allotment Shares
19 October 2021
SH01Allotment of Shares
Capital Allotment Shares
19 October 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2021
MR01Registration of a Charge
Incorporation Company
3 September 2021
NEWINCIncorporation