UKBizDB.co.uk

ARTIUM MAGISTER LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Artium Magister Limited. The company was founded 10 years ago and was given the registration number 08915629. The firm's registered office is in LONDON. You can find them at 5 Albany Courtyard, , London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:ARTIUM MAGISTER LIMITED
Company Number:08915629
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 February 2014
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:5 Albany Courtyard, London, England, W1J 0HF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10 Rue Blavignac, C.P. 1827, 1227, Carouge, Switzerland,

Director15 May 2015Active
Route De Nyon 5, 1262, Eysins, Switzerland,

Director15 May 2015Active
2 Stone Buildings, Lincoln's Inn, London, United Kingdom, WC2A 3TH

Director27 February 2014Active

People with Significant Control

Arnout Hooft
Notified on:19 September 2019
Status:Active
Date of birth:October 1974
Nationality:Dutch
Country of residence:England
Address:5, Albany Courtyard, London, England, W1J 0HF
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
Mr Richard Egli
Notified on:19 September 2019
Status:Active
Date of birth:January 1945
Nationality:Swiss
Country of residence:England
Address:5, Albany Courtyard, London, England, W1J 0HF
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
Mr Paul Theodore D'Orban
Notified on:06 April 2016
Status:Active
Date of birth:May 1930
Nationality:Canadian
Country of residence:England
Address:5, Albany Courtyard, London, England, W1J 0HF
Nature of control:
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Mr Pieter Cornelis Hooft
Notified on:06 April 2016
Status:Active
Date of birth:December 1941
Nationality:Dutch
Country of residence:England
Address:5, Albany Courtyard, London, England, W1J 0HF
Nature of control:
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Mr Benjamin Grange Cooper Holt
Notified on:06 April 2016
Status:Active
Date of birth:November 1943
Nationality:British
Country of residence:England
Address:5, Albany Courtyard, London, England, W1J 0HF
Nature of control:
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Confirmation statement

Confirmation statement with no updates.

Download
2023-09-10Accounts

Accounts with accounts type dormant.

Download
2023-03-05Confirmation statement

Confirmation statement with no updates.

Download
2022-10-24Accounts

Accounts with accounts type dormant.

Download
2022-03-02Confirmation statement

Confirmation statement with no updates.

Download
2021-08-13Accounts

Accounts with accounts type dormant.

Download
2021-03-03Confirmation statement

Confirmation statement with no updates.

Download
2020-09-01Persons with significant control

Cessation of a person with significant control.

Download
2020-09-01Accounts

Accounts with accounts type dormant.

Download
2020-02-28Confirmation statement

Confirmation statement with no updates.

Download
2020-02-28Persons with significant control

Notification of a person with significant control.

Download
2020-02-28Persons with significant control

Notification of a person with significant control.

Download
2020-02-28Persons with significant control

Cessation of a person with significant control.

Download
2019-09-09Accounts

Accounts with accounts type dormant.

Download
2019-02-27Confirmation statement

Confirmation statement with updates.

Download
2018-11-29Address

Change registered office address company with date old address new address.

Download
2018-11-16Accounts

Accounts with accounts type dormant.

Download
2018-04-30Confirmation statement

Confirmation statement with no updates.

Download
2017-11-30Accounts

Accounts with accounts type dormant.

Download
2017-02-27Confirmation statement

Confirmation statement with updates.

Download
2016-10-26Accounts

Accounts with accounts type dormant.

Download
2016-02-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-19Accounts

Accounts with accounts type dormant.

Download
2015-05-15Officers

Termination director company with name termination date.

Download
2015-05-15Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.