Get an alert when MAGNIT GLOBAL GRI LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-29

Confirmation statement due

2026-11-24 (in 6mo)

Last made up 2025-11-10

Watchouts

None on the register

Name history

Renamed 3 times since incorporation

  1. MAGNIT GLOBAL GRI LIMITED 2022-10-27 → present
  2. GEOMETRIC RESULTS INTERNATIONAL LIMITED 2018-06-19 → 2022-10-27
  3. DE POEL UK LIMITED 2015-09-17 → 2018-06-19
  4. DE POEL MANAGED SERVICES LIMITED 2003-05-16 → 2015-09-17

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
MHA
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The directors have a reasonable expectation that the Company has adequate resources to continue in operational existence for the foreseeable future. Thus they continue to adopt the going concern basis in preparing the annual financial statements.”

Group structure

  1. MAGNIT GLOBAL GRI LIMITED · parent
    1. Tempo Auditing Limited 100% · UK
    2. Salaris Services Limited 100% · UK
    3. Magnit Global Germany III, GmbH 100% · Germany

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

2 active · 27 resigned

Name Role Appointed Born Nationality
COLES, Catherine, Mrs. Director 2023-04-26 Sep 1964 British
STROOMER, Cornelis Bernardus Gerardus Christiaan, Mr. Director 2026-03-31 Oct 1961 Dutch
Show 27 resigned officers
Name Role Appointed Resigned
DELGADO, Elizabeth Secretary 2008-01-08 2008-07-18
FARMER, Paul John Secretary 2009-03-30 2011-07-19
HALL, Irene Secretary 2003-05-16 2013-04-15
HULSKEN, James Johannes Secretary 2013-04-15 2017-01-13
TULLY, Joe Secretary 2011-10-03 2013-04-15
CRS LEGAL SERVICES LIMITED Corporate Nominee Secretary 2003-05-16 2003-05-16
AKEROYD, Kevin Douglas Director 2022-05-31 2023-04-26
CAMPBELL, Michael James Director 2003-05-16 2010-06-17
DEL MAR, Sam Richard Director 2018-01-31 2022-08-31
GOLIO, Teresa Rose Director 2022-05-31 2023-09-08
GRAY, Charles Director 2012-12-21 2013-04-12
MCDONALD, Philip Director 2015-03-19 2016-09-02
MINTURN, Frederick Karl Director 2018-01-31 2021-12-23
NEWMAN, Richard Director 2013-11-14 2015-02-27
PRESTON, Andrew David Director 2016-09-19 2022-01-05
QUELLER, Penny Lea, Ms. Director 2025-01-14 2026-03-31
SALISBURY, John Director 2011-10-03 2012-04-26
SANDERS, Matthew William Director 2003-05-16 2016-09-19
SIMMONDS, John Charles Richard Director 2007-02-16 2009-02-27
SMITH, Samantha Jane Director 2023-09-08 2025-01-14
TROMANS, Philip Director 2012-12-21 2015-11-20
TULLY, Joe Francis Director 2011-10-03 2015-03-19
WACHHOLZ, Michael Director 2022-01-05 2022-11-01
WEBB, Shaun Director 2007-03-23 2017-01-16
WHITE, Carl David Director 2014-03-04 2015-11-20
WYNESS, Keith Director 2012-11-20 2014-03-17
MC FORMATIONS LIMITED Corporate Nominee Director 2003-05-16 2003-05-16

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Geometric Results Holdngs Limited Corporate entity Shares 75–100%, Voting 75–100% 2018-01-31 Active

Filing timeline

Last 20 of 142 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2022-10-27 CERTNM Certificate change of name company PDF
Date Type Category Description
2026-05-07 AP01 officers Appoint person director company with name date PDF
2026-05-07 TM01 officers Termination director company with name termination date PDF
2026-01-30 AA accounts Accounts with accounts type full
2025-11-24 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-07-02 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-03-04 AP01 officers Appoint person director company with name date PDF
2025-03-04 TM01 officers Termination director company with name termination date PDF
2025-01-06 AA accounts Accounts with accounts type full
2024-12-17 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-10-01 PSC05 persons-with-significant-control Change to a person with significant control PDF
2024-02-14 AA accounts Accounts with accounts type full
2023-11-11 CS01 confirmation-statement Confirmation statement with updates PDF
2023-09-14 AP01 officers Appoint person director company with name date PDF
2023-09-13 TM01 officers Termination director company with name termination date PDF
2023-06-13 CS01 confirmation-statement Confirmation statement with updates PDF
2023-06-13 AP01 officers Appoint person director company with name date PDF
2023-06-13 TM01 officers Termination director company with name termination date PDF
2022-11-17 TM01 officers Termination director company with name termination date PDF
2022-10-27 CERTNM change-of-name Certificate change of name company PDF
2022-10-04 AA accounts Accounts with accounts type full

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
5

last 12 months

Capital events
0

last 24 months

Officers appointed
1

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page