London
SE1 9SG
Director Name | Ms Natasha Asherina Christiansen |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2022(25 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 3 London Bridge Street London SE1 9SG |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | Mr William George Dalton Thrupp |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Bodsham Lodge Cottage Bodsham Elmsted Ashford Kent TN25 5JZ |
Director Name | Mr Edward Henry Marcus Coles |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Blatchington Road Tunbridge Wells Kent TN2 5EG |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Philipa Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1997(same day as company formation) |
Role | Accountant |
Correspondence Address | 6 Richborough Way Kingsnorth Ashford Kent TN23 3RP |
Secretary Name | Emma Louise Chambers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 22 September 2006) |
Role | Shipping Manager |
Correspondence Address | 25 Lavender Close Bromley Kent BR2 9TG |
Secretary Name | Andrew James Cooke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 2006(9 years, 5 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 03 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wrinsted Lodge Doddington Ringlestone Road Sittingbourne Kent ME9 0EA |
Director Name | Mr Andrew James Cooke |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2009(12 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 13 April 2017) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Wrinsted Lodge Doddington Ringlestone Road Sittingbourne Kent ME9 0EA |
Director Name | Mr Jan Kees Van Der Wild |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 03 January 2017(19 years, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 18 December 2017) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 3 London Bridge Street London SE1 9SG |
Director Name | Mr Keith Fleming |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2017(19 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 16 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 London Bridge Street London SE1 9SG |
Director Name | Mr Dennis Harry Trzeciak |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 January 2017(19 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 21 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 London Bridge Street London SE1 9SG |
Director Name | Mr Gideon French |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 03 January 2017(19 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 21 November 2017) |
Role | Company Director |
Country of Residence | South African |
Correspondence Address | 3 London Bridge Street London SE1 9SG |
Secretary Name | Mr Richard Askew |
---|---|
Status | Resigned |
Appointed | 03 January 2017(19 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 24 October 2022) |
Role | Company Director |
Correspondence Address | 3 London Bridge Street London SE1 9SG |
Director Name | Mr Paul Parness |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2019(22 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 July 2022) |
Role | Head Of Tax Department |
Country of Residence | England |
Correspondence Address | 3 London Bridge Street London SE1 9SG |
Director Name | Mr Ian Falshaw |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | American,British |
Status | Resigned |
Appointed | 10 October 2019(22 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 July 2022) |
Role | Chartered Accountant |
Country of Residence | United States |
Correspondence Address | 3 London Bridge Street London SE1 9SG |
Director Name | Mr Gijsbert Arie Van Der Spek |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 10 October 2019(22 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 July 2022) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | 3 London Bridge Street London SE1 9SG |
Website | maviga.com |
---|
Registered Address | 3 London Bridge Street London SE1 9SG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1.000k at $1 | Maviga International (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £56,520,379 |
Gross Profit | £1,923,064 |
Net Worth | £2,067,290 |
Cash | £838,778 |
Current Liabilities | £9,728,717 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 September |
Latest Return | 4 April 2024 (2 weeks, 5 days ago) |
---|---|
Next Return Due | 18 April 2025 (11 months, 4 weeks from now) |
28 January 2013 | Delivered 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 1998 | Delivered 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 |
18 December 2017 | Termination of appointment of Jan Kees Van Der Wild as a director on 18 December 2017 (1 page) |
---|---|
21 November 2017 | Termination of appointment of Gideon French as a director on 21 November 2017 (1 page) |
21 November 2017 | Termination of appointment of Paul Parness as a director on 21 November 2017 (1 page) |
21 November 2017 | Termination of appointment of Dennis Harry Trzeciak as a director on 21 November 2017 (1 page) |
20 April 2017 | Termination of appointment of Andrew James Cooke as a director on 13 April 2017 (1 page) |
13 April 2017 | Confirmation statement made on 4 April 2017 with updates (6 pages) |
11 January 2017 | Satisfaction of charge 2 in full (1 page) |
11 January 2017 | Satisfaction of charge 1 in full (1 page) |
10 January 2017 | Appointment of Mr Dennis Harry Trzeciak as a director on 3 January 2017 (2 pages) |
9 January 2017 | Appointment of Mr Keith Fleming as a director on 3 January 2017 (2 pages) |
9 January 2017 | Current accounting period extended from 31 May 2017 to 30 September 2017 (1 page) |
9 January 2017 | Appointment of Mr Jan Kees Van Der Wild as a director on 3 January 2017 (2 pages) |
9 January 2017 | Appointment of Mr Richard Askew as a secretary on 3 January 2017 (2 pages) |
9 January 2017 | Registered 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 2017 | Termination of appointment of Andrew James Cooke as a secretary on 3 January 2017 (1 page) |
9 January 2017 | Appointment of Mr Gideon French as a director on 3 January 2017 (2 pages) |
9 January 2017 | Appointment of Mr Paul Parness as a director on 3 January 2017 (2 pages) |
15 August 2016 | Full accounts made up to 31 May 2016 (20 pages) |
4 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
18 August 2015 | Full accounts made up to 31 May 2015 (18 pages) |
16 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
20 August 2014 | Full accounts made up to 31 May 2014 (18 pages) |
7 April 2014 | Secretary's details changed for Andrew James Cooke on 26 November 2013 (1 page) |
7 April 2014 | Director's details changed for Andrew James Cooke on 26 November 2013 (2 pages) |
7 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
27 August 2013 | Full accounts made up to 31 May 2013 (15 pages) |
5 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
5 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
7 February 2013 | Resolutions
|
5 February 2013 | Particulars of a mortgage or charge / charge no: 2 (17 pages) |
4 February 2013 | Resolutions
|
4 February 2013 | Resolutions
|
22 January 2013 | Resolutions
|
16 August 2012 | Full accounts made up to 31 May 2012 (15 pages) |
24 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
24 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
16 August 2011 | Full accounts made up to 31 May 2011 (15 pages) |
6 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
6 May 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
25 August 2010 | Full accounts made up to 31 May 2010 (15 pages) |
8 April 2010 | Director's details changed for Andrew James Cooke on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Mr Edward Henry Marcus Coles on 8 April 2010 (2 pages) |
8 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Director's details changed for Mr Edward Henry Marcus Coles on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Andrew James Cooke on 8 April 2010 (2 pages) |
8 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
16 October 2009 | Full accounts made up to 31 May 2009 (15 pages) |
13 October 2009 | 123 increased by usd$975,000 (1 page) |
5 October 2009 | Statement of capital following an allotment of shares on 28 September 2009
|
2 October 2009 | Resolutions
|
9 July 2009 | Director appointed andrew james cooke (1 page) |
8 July 2009 | Appointment terminated director william thrupp (1 page) |
20 April 2009 | Return made up to 04/04/09; full list of members (3 pages) |
11 September 2008 | Full accounts made up to 31 May 2008 (15 pages) |
14 May 2008 | Company name changed maviga uk LIMITED\certificate issued on 15/05/08 (2 pages) |
6 May 2008 | Return made up to 04/04/08; full list of members (3 pages) |
28 August 2007 | Full accounts made up to 31 May 2007 (15 pages) |
26 April 2007 | Return made up to 04/04/07; full list of members (7 pages) |
13 October 2006 | New secretary appointed (2 pages) |
13 October 2006 | Secretary resigned (1 page) |
6 September 2006 | Full accounts made up to 31 May 2006 (14 pages) |
10 April 2006 | Return made up to 04/04/06; no change of members (7 pages) |
24 August 2005 | Full accounts made up to 31 May 2005 (13 pages) |
15 April 2005 | Return made up to 04/04/05; no change of members (7 pages) |
23 December 2004 | Auditor's resignation (1 page) |
7 October 2004 | Secretary resigned (1 page) |
7 October 2004 | New secretary appointed (2 pages) |
30 September 2004 | Full accounts made up to 31 May 2004 (12 pages) |
16 September 2004 | Registered office changed on 16/09/04 from: 46B st lukes road nottinghill london W11 1DH (1 page) |
11 June 2004 | Registered office changed on 11/06/04 from: the granary 1 downs court yalding hill yalding maidstone kent ME18 6AL (1 page) |
20 April 2004 | Return made up to 04/04/04; full list of members (7 pages) |
20 February 2004 | Full accounts made up to 31 May 2003 (12 pages) |
14 November 2003 | Secretary's particulars changed (1 page) |
14 May 2003 | Return made up to 04/04/03; full list of members (7 pages) |
21 February 2003 | Full accounts made up to 31 May 2002 (12 pages) |
10 April 2002 | Return made up to 04/04/02; no change of members (6 pages) |
24 October 2001 | Secretary's particulars changed (1 page) |
6 August 2001 | Full accounts made up to 31 May 2001 (12 pages) |
18 May 2001 | Return made up to 04/04/01; full list of members (6 pages) |
28 July 2000 | Full accounts made up to 31 May 2000 (13 pages) |
8 May 2000 | Return made up to 04/04/00; no change of members (6 pages) |
29 February 2000 | Full accounts made up to 31 May 1999 (13 pages) |
24 May 1999 | Return made up to 04/04/99; no change of members
|
20 October 1998 | Full accounts made up to 31 May 1998 (13 pages) |
3 July 1998 | Particulars of mortgage/charge (3 pages) |
23 June 1998 | Registered office changed on 23/06/98 from: 10 palace avenue maidstone kent ME15 6NF (1 page) |
8 May 1998 | Return made up to 04/04/98; full list of members (6 pages) |
28 May 1997 | Resolutions
|
28 May 1997 | Ad 22/05/97--------- us$ si 24998@1=24998 us$ ic 2/25000 (2 pages) |
28 May 1997 | Accounting reference date extended from 30/04/98 to 31/05/98 (1 page) |
17 April 1997 | New director appointed (2 pages) |
17 April 1997 | Secretary resigned;director resigned (1 page) |
17 April 1997 | New secretary appointed (2 pages) |
17 April 1997 | Director resigned (1 page) |
17 April 1997 | New director appointed (2 pages) |
17 April 1997 | Registered office changed on 17/04/97 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page) |
4 April 1997 | Incorporation (16 pages) |