MAVEN EUROPE LTD

Level 7, 155 Bishopsgate, London, EC2M 3TQ, United Kingdom
StatusACTIVE
Company No.08966593
CategoryPrivate Limited Company
Incorporated31 Mar 2014
Age10 years, 2 months, 21 days
JurisdictionEngland Wales

SUMMARY

MAVEN EUROPE LTD is an active private limited company with number 08966593. It was incorporated 10 years, 2 months, 21 days ago, on 31 March 2014. The company address is Level 7, 155 Bishopsgate, London, EC2M 3TQ, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 09 Feb 2024

Action Date: 01 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-01

Documents

View document PDF

Accounts with accounts type full

Date: 08 Feb 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2024

Action Date: 26 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ivan Ivanov Koedjikov

Change date: 2024-01-26

Documents

View document PDF

Accounts with accounts type full

Date: 06 Apr 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2023

Action Date: 01 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-01

Documents

View document PDF

Change to a person with significant control

Date: 13 Feb 2023

Action Date: 03 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-10-03

Psc name: Maven Securities Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Oct 2022

Action Date: 03 Oct 2022

Category: Address

Type: AD01

New address: Level 7, 155 Bishopsgate London EC2M 3TQ

Old address: 6 Bevis Marks London EC3A 7BA England

Change date: 2022-10-03

Documents

View document PDF

Accounts with accounts type full

Date: 06 Apr 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2022

Action Date: 01 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-01

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2022

Action Date: 23 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-23

Officer name: Mr Ivan Ivanov Koedjikov

Documents

View document PDF

Capital allotment shares

Date: 14 Jul 2021

Action Date: 30 Jun 2021

Category: Capital

Type: SH01

Date: 2021-06-30

Capital : 14,300,001 GBP

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Jun 2021

Action Date: 27 May 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Maven Securities Holding Limited

Cessation date: 2021-05-27

Documents

View document PDF

Notification of a person with significant control

Date: 08 Jun 2021

Action Date: 27 May 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-05-27

Psc name: Maven Securities Limited

Documents

View document PDF

Confirmation statement with updates

Date: 10 Mar 2021

Action Date: 01 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-01

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-01

Officer name: Mr Ian Mark Toon

Documents

View document PDF

Accounts with accounts type full

Date: 10 Mar 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Resolution

Date: 24 Jul 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 08 Jun 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts with accounts type full

Date: 26 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Feb 2020

Action Date: 01 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-01

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2020

Action Date: 02 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian Mark Toon

Change date: 2019-02-02

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2020

Action Date: 22 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-22

Officer name: Mr Ivan Ivanov Koedjikov

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2020

Action Date: 16 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-16

Officer name: Mr Benjamin Nur Huda

Documents

View document PDF

Accounts with accounts type full

Date: 01 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2019

Action Date: 01 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-01

Documents

View document PDF

Accounts with accounts type full

Date: 03 Apr 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2018

Action Date: 02 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-02

Officer name: Mr Benjamin Nur Huda

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2018

Action Date: 01 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-01

Documents

View document PDF

Change person director company with change date

Date: 01 Aug 2017

Action Date: 01 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian Mark Toon

Change date: 2017-07-01

Documents

View document PDF

Accounts with accounts type full

Date: 21 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2017

Action Date: 01 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-01

Documents

View document PDF

Accounts with accounts type full

Date: 08 Apr 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Feb 2016

Action Date: 01 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-01

Documents

View document PDF

Capital allotment shares

Date: 14 Jan 2016

Action Date: 18 Dec 2015

Category: Capital

Type: SH01

Capital : 6,000,001 GBP

Date: 2015-12-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Dec 2015

Action Date: 22 Dec 2015

Category: Address

Type: AD01

Change date: 2015-12-22

New address: 6 Bevis Marks London EC3A 7BA

Old address: Camomile Court 23 Camomile Street London EC3A 7LL

Documents

View document PDF

Accounts with accounts type full

Date: 31 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2015

Action Date: 01 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-01

Documents

View document PDF

Capital allotment shares

Date: 27 Jun 2014

Action Date: 27 Jun 2014

Category: Capital

Type: SH01

Capital : 1,000,001 GBP

Date: 2014-06-27

Documents

View document PDF

Change account reference date company current shortened

Date: 29 May 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA01

Made up date: 2015-03-31

New date: 2014-06-30

Documents

View document PDF

Incorporation company

Date: 31 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CREEDWAY LIMITED

85 CHURCH ROAD,HOVE,BN3 2BB

Number:09917986
Status:ACTIVE
Category:Private Limited Company

J E BROWN LIMITED

C/O BRUCE ALLEN LLP 3RD FLOOR, SCOTTISH MUTUAL HOUSE,HORNCHURCH,RM11 1RS

Number:11180815
Status:ACTIVE
Category:Private Limited Company

LLOYD PROPERTIES LIMITED

42 GREENHILL,BROMSGROVE,B60 1BL

Number:10033222
Status:ACTIVE
Category:Private Limited Company

MAGIC WAND MOTORSPORT LTD

146 146 KEW ROAD,SOUTHPORT,PR8 4JF

Number:10642345
Status:ACTIVE
Category:Private Limited Company

NILOY LTD

228 WEEDON ROAD,NORTHAMPTON,NN5 5DE

Number:11219985
Status:ACTIVE
Category:Private Limited Company

THE STAN LAUREL INN LIMITED

THE STAN LAUREL INN 31,ULVERSTON,LA12 0AB

Number:06647116
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source