Company NameMaviga Europe Limited
DirectorsJade Louise Moore and Natasha Asherina Christiansen
Company StatusActive
Company Number03345650
CategoryPrivate Limited Company
Incorporation Date4 April 1997(27 years ago)
Previous NameMaviga UK Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 01630Post-harvest crop activities

Directors

Director NameMs Jade Louise Moore
Date of BirthJuly 1974 (Born 49 years ago)
NationalityDanish
StatusCurrent
Appointed14 July 2022(25 years, 3 months after company formation)
Appointment Duration1 year, 9 months
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address3 London Bridge Street
London
SE1 9SG
Director NameMs Natasha Asherina Christiansen
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2022(25 years, 3 months after company formation)
Appointment Duration1 year, 9 months
RoleProject Manager
Country of ResidenceEngland
Correspondence Address3 London Bridge Street
London
SE1 9SG
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameMr William George Dalton Thrupp
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1997(same day as company formation)
RoleCompany Director
Correspondence AddressBodsham Lodge Cottage
Bodsham Elmsted
Ashford
Kent
TN25 5JZ
Director NameMr Edward Henry Marcus Coles
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Blatchington Road
Tunbridge Wells
Kent
TN2 5EG
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed04 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NamePhilipa Jones
NationalityBritish
StatusResigned
Appointed04 April 1997(same day as company formation)
RoleAccountant
Correspondence Address6 Richborough Way
Kingsnorth
Ashford
Kent
TN23 3RP
Secretary NameEmma Louise Chambers
NationalityBritish
StatusResigned
Appointed01 January 2004(6 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 22 September 2006)
RoleShipping Manager
Correspondence Address25 Lavender Close
Bromley
Kent
BR2 9TG
Secretary NameAndrew James Cooke
NationalityBritish
StatusResigned
Appointed22 September 2006(9 years, 5 months after company formation)
Appointment Duration10 years, 3 months (resigned 03 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWrinsted Lodge Doddington
Ringlestone Road
Sittingbourne
Kent
ME9 0EA
Director NameMr Andrew James Cooke
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2009(12 years, 3 months after company formation)
Appointment Duration7 years, 9 months (resigned 13 April 2017)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressWrinsted Lodge Doddington
Ringlestone Road
Sittingbourne
Kent
ME9 0EA
Director NameMr Jan Kees Van Der Wild
Date of BirthMarch 1963 (Born 61 years ago)
NationalityDutch
StatusResigned
Appointed03 January 2017(19 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 18 December 2017)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address3 London Bridge Street
London
SE1 9SG
Director NameMr Keith Fleming
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2017(19 years, 9 months after company formation)
Appointment Duration2 years (resigned 16 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 London Bridge Street
London
SE1 9SG
Director NameMr Dennis Harry Trzeciak
Date of BirthNovember 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed03 January 2017(19 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 21 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 London Bridge Street
London
SE1 9SG
Director NameMr Gideon French
Date of BirthApril 1979 (Born 45 years ago)
NationalitySouth African
StatusResigned
Appointed03 January 2017(19 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 21 November 2017)
RoleCompany Director
Country of ResidenceSouth African
Correspondence Address3 London Bridge Street
London
SE1 9SG
Secretary NameMr Richard Askew
StatusResigned
Appointed03 January 2017(19 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 24 October 2022)
RoleCompany Director
Correspondence Address3 London Bridge Street
London
SE1 9SG
Director NameMr Paul Parness
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2019(22 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 July 2022)
RoleHead Of Tax Department
Country of ResidenceEngland
Correspondence Address3 London Bridge Street
London
SE1 9SG
Director NameMr Ian Falshaw
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityAmerican,British
StatusResigned
Appointed10 October 2019(22 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 14 July 2022)
RoleChartered Accountant
Country of ResidenceUnited States
Correspondence Address3 London Bridge Street
London
SE1 9SG
Director NameMr Gijsbert Arie Van Der Spek
Date of BirthApril 1967 (Born 57 years ago)
NationalityDutch
StatusResigned
Appointed10 October 2019(22 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 14 July 2022)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address3 London Bridge Street
London
SE1 9SG

Contact

Websitemaviga.com

Location

Registered Address3 London Bridge Street
London
SE1 9SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1.000k at $1Maviga International (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£56,520,379
Gross Profit£1,923,064
Net Worth£2,067,290
Cash£838,778
Current Liabilities£9,728,717

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 September

Returns

Latest Return4 April 2024 (2 weeks, 5 days ago)
Next Return Due18 April 2025 (11 months, 4 weeks from now)

Charges

28 January 2013Delivered on: 5 February 2013
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the debtors to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
23 June 1998Delivered on: 3 July 1998
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

18 December 2017Termination of appointment of Jan Kees Van Der Wild as a director on 18 December 2017 (1 page)
21 November 2017Termination of appointment of Gideon French as a director on 21 November 2017 (1 page)
21 November 2017Termination of appointment of Paul Parness as a director on 21 November 2017 (1 page)
21 November 2017Termination of appointment of Dennis Harry Trzeciak as a director on 21 November 2017 (1 page)
20 April 2017Termination of appointment of Andrew James Cooke as a director on 13 April 2017 (1 page)
13 April 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
11 January 2017Satisfaction of charge 2 in full (1 page)
11 January 2017Satisfaction of charge 1 in full (1 page)
10 January 2017Appointment of Mr Dennis Harry Trzeciak as a director on 3 January 2017 (2 pages)
9 January 2017Appointment of Mr Keith Fleming as a director on 3 January 2017 (2 pages)
9 January 2017Current accounting period extended from 31 May 2017 to 30 September 2017 (1 page)
9 January 2017Appointment of Mr Jan Kees Van Der Wild as a director on 3 January 2017 (2 pages)
9 January 2017Appointment of Mr Richard Askew as a secretary on 3 January 2017 (2 pages)
9 January 2017Registered office address changed from The Granary 1 Downs Court Yalding Hill Yalding Maidstone Kent ME18 6AL to 3 London Bridge Street London SE1 9SG on 9 January 2017 (1 page)
9 January 2017Termination of appointment of Andrew James Cooke as a secretary on 3 January 2017 (1 page)
9 January 2017Appointment of Mr Gideon French as a director on 3 January 2017 (2 pages)
9 January 2017Appointment of Mr Paul Parness as a director on 3 January 2017 (2 pages)
15 August 2016Full accounts made up to 31 May 2016 (20 pages)
4 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • USD 1,000,000
(5 pages)
18 August 2015Full accounts made up to 31 May 2015 (18 pages)
16 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • USD 1,000,000
(5 pages)
16 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • USD 1,000,000
(5 pages)
20 August 2014Full accounts made up to 31 May 2014 (18 pages)
7 April 2014Secretary's details changed for Andrew James Cooke on 26 November 2013 (1 page)
7 April 2014Director's details changed for Andrew James Cooke on 26 November 2013 (2 pages)
7 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • USD 1,000,000
(5 pages)
7 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • USD 1,000,000
(5 pages)
27 August 2013Full accounts made up to 31 May 2013 (15 pages)
5 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
5 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
7 February 2013Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(2 pages)
5 February 2013Particulars of a mortgage or charge / charge no: 2 (17 pages)
4 February 2013Resolutions
  • RES13 ‐ Credit facility 15/01/2013
(3 pages)
4 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
22 January 2013Resolutions
  • RES13 ‐ Company business 15/01/2013
(3 pages)
16 August 2012Full accounts made up to 31 May 2012 (15 pages)
24 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
24 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
16 August 2011Full accounts made up to 31 May 2011 (15 pages)
6 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
6 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
25 August 2010Full accounts made up to 31 May 2010 (15 pages)
8 April 2010Director's details changed for Andrew James Cooke on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Mr Edward Henry Marcus Coles on 8 April 2010 (2 pages)
8 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
8 April 2010Director's details changed for Mr Edward Henry Marcus Coles on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Andrew James Cooke on 8 April 2010 (2 pages)
8 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
16 October 2009Full accounts made up to 31 May 2009 (15 pages)
13 October 2009123 increased by usd$975,000 (1 page)
5 October 2009Statement of capital following an allotment of shares on 28 September 2009
  • USD 1,000,000
(4 pages)
2 October 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 July 2009Director appointed andrew james cooke (1 page)
8 July 2009Appointment terminated director william thrupp (1 page)
20 April 2009Return made up to 04/04/09; full list of members (3 pages)
11 September 2008Full accounts made up to 31 May 2008 (15 pages)
14 May 2008Company name changed maviga uk LIMITED\certificate issued on 15/05/08 (2 pages)
6 May 2008Return made up to 04/04/08; full list of members (3 pages)
28 August 2007Full accounts made up to 31 May 2007 (15 pages)
26 April 2007Return made up to 04/04/07; full list of members (7 pages)
13 October 2006New secretary appointed (2 pages)
13 October 2006Secretary resigned (1 page)
6 September 2006Full accounts made up to 31 May 2006 (14 pages)
10 April 2006Return made up to 04/04/06; no change of members (7 pages)
24 August 2005Full accounts made up to 31 May 2005 (13 pages)
15 April 2005Return made up to 04/04/05; no change of members (7 pages)
23 December 2004Auditor's resignation (1 page)
7 October 2004Secretary resigned (1 page)
7 October 2004New secretary appointed (2 pages)
30 September 2004Full accounts made up to 31 May 2004 (12 pages)
16 September 2004Registered office changed on 16/09/04 from: 46B st lukes road nottinghill london W11 1DH (1 page)
11 June 2004Registered office changed on 11/06/04 from: the granary 1 downs court yalding hill yalding maidstone kent ME18 6AL (1 page)
20 April 2004Return made up to 04/04/04; full list of members (7 pages)
20 February 2004Full accounts made up to 31 May 2003 (12 pages)
14 November 2003Secretary's particulars changed (1 page)
14 May 2003Return made up to 04/04/03; full list of members (7 pages)
21 February 2003Full accounts made up to 31 May 2002 (12 pages)
10 April 2002Return made up to 04/04/02; no change of members (6 pages)
24 October 2001Secretary's particulars changed (1 page)
6 August 2001Full accounts made up to 31 May 2001 (12 pages)
18 May 2001Return made up to 04/04/01; full list of members (6 pages)
28 July 2000Full accounts made up to 31 May 2000 (13 pages)
8 May 2000Return made up to 04/04/00; no change of members (6 pages)
29 February 2000Full accounts made up to 31 May 1999 (13 pages)
24 May 1999Return made up to 04/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 October 1998Full accounts made up to 31 May 1998 (13 pages)
3 July 1998Particulars of mortgage/charge (3 pages)
23 June 1998Registered office changed on 23/06/98 from: 10 palace avenue maidstone kent ME15 6NF (1 page)
8 May 1998Return made up to 04/04/98; full list of members (6 pages)
28 May 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
28 May 1997Ad 22/05/97--------- us$ si 24998@1=24998 us$ ic 2/25000 (2 pages)
28 May 1997Accounting reference date extended from 30/04/98 to 31/05/98 (1 page)
17 April 1997New director appointed (2 pages)
17 April 1997Secretary resigned;director resigned (1 page)
17 April 1997New secretary appointed (2 pages)
17 April 1997Director resigned (1 page)
17 April 1997New director appointed (2 pages)
17 April 1997Registered office changed on 17/04/97 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page)
4 April 1997Incorporation (16 pages)