Background WavePink WaveYellow Wave

MAGNAGHI UK (HOLDINGS) LIMITED (13687368)

MAGNAGHI UK (HOLDINGS) LIMITED (13687368) is an active UK company. incorporated on 19 October 2021. with registered office in Stroud. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. MAGNAGHI UK (HOLDINGS) LIMITED has been registered for 4 years. Current directors include BAILEY, Jason Marcus James, DE BENEDICTIS, Alberto, GIANI, Jean-Paul, Dr. and 2 others.

Company Number
13687368
Status
active
Type
ltd
Incorporated
19 October 2021
Age
4 years
Address
Eagle Works London Road, Stroud, GL5 2BA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BAILEY, Jason Marcus James, DE BENEDICTIS, Alberto, GIANI, Jean-Paul, Dr., ILLIANO, Anna, WILLIMENT, Peter
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAGNAGHI UK (HOLDINGS) LIMITED

MAGNAGHI UK (HOLDINGS) LIMITED is an active company incorporated on 19 October 2021 with the registered office located in Stroud. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. MAGNAGHI UK (HOLDINGS) LIMITED was registered 4 years ago.(SIC: 70100)

Status

active

Active since 4 years ago

Company No

13687368

LTD Company

Age

4 Years

Incorporated 19 October 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 18 October 2025 (5 months ago)
Submitted on 21 October 2025 (5 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026

Previous Company Names

MAGNAGHI (UK) LIMITED
From: 19 October 2021To: 1 October 2024
Contact
Address

Eagle Works London Road Thrupp Stroud, GL5 2BA,

Previous Addresses

Senate Court Southernhay Gardens Exeter Devon EX1 1NT United Kingdom
From: 19 October 2021To: 29 February 2024
Timeline

9 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Oct 21
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Apr 23
Loan Secured
Aug 23
Loan Secured
Aug 25
Director Left
Sept 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

BAILEY, Jason Marcus James

Active
Thrupp, StroudGL5 2BA
Born August 1964
Director
Appointed 16 Nov 2022

DE BENEDICTIS, Alberto

Active
Thrupp, StroudGL5 2BA
Born May 1952
Director
Appointed 19 Oct 2021

GIANI, Jean-Paul, Dr.

Active
Thrupp, StroudGL5 2BA
Born September 1965
Director
Appointed 14 Jul 2022

ILLIANO, Anna

Active
Thrupp, StroudGL5 2BA
Born December 1968
Director
Appointed 01 Apr 2023

WILLIMENT, Peter

Active
Thrupp, StroudGL5 2BA
Born December 1970
Director
Appointed 16 Nov 2022

FOOT ANSTEY SECRETARIAL LIMITED

Resigned
4 North East Quay, PlymouthPL4 0BN
Corporate secretary
Appointed 19 Oct 2021
Resigned 13 Nov 2024

IANNOTTI, Giorgio

Resigned
76 - 80142, Napoli
Born July 1969
Director
Appointed 19 Oct 2021
Resigned 30 Sept 2025

VENTURA, Andrea

Resigned
76 - 80142, Naples
Born November 1964
Director
Appointed 19 Oct 2021
Resigned 01 May 2022

Persons with significant control

1

Paolo Graziano

Active
Thrupp, StroudGL5 2BA
Born September 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Oct 2021
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
21 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2025
MR01Registration of a Charge
Accounts With Accounts Type Group
4 April 2025
AAAnnual Accounts
Move Registers To Sail Company With New Address
18 December 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
18 December 2024
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
13 November 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Certificate Change Of Name Company
1 October 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
7 August 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 February 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
22 August 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
3 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2022
AP01Appointment of Director
Confirmation Statement With Updates
18 October 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
10 October 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
15 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2022
TM01Termination of Director
Incorporation Company
19 October 2021
NEWINCIncorporation