Company NameMaxim Fund Management Limited
DirectorRobin Warwick Edwards
Company StatusActive
Company Number03991541
CategoryPrivate Limited Company
Incorporation Date9 May 2000(23 years, 12 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr Robin Warwick Edwards
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2001(1 year after company formation)
Appointment Duration22 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Highlever Road
London
W10 6PP
Secretary NameChristina Maary Edwards
NationalityBritish
StatusCurrent
Appointed01 August 2004(4 years, 2 months after company formation)
Appointment Duration19 years, 9 months
RoleSolicitor
Correspondence Address1 Highlever Road
London
W10 6PP
Director NameAndrew Duncan
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2000(same day as company formation)
RoleTax Advisor
Correspondence Address34 Old Street
London
EC1V 9QR
Secretary NameLeon Rudman
NationalityBritish
StatusResigned
Appointed09 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address26-34 Old Street
London
EC1V 9QR
Director NameDeepika De Mel
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2001(1 year after company formation)
Appointment Duration3 years (resigned 10 May 2004)
RoleFinancial Controller
Correspondence Address81 Pinner Road
Northwood
Middlesex
HA6 1QN
Secretary NameDeepika De Mel
NationalityBritish
StatusResigned
Appointed10 May 2001(1 year after company formation)
Appointment Duration1 year, 10 months (resigned 01 April 2003)
RoleFinancial Controller
Correspondence Address81 Pinner Road
Northwood
Middlesex
HA6 1QN
Secretary NameMr Stephen Robert Vincent
NationalityBritish
StatusResigned
Appointed01 April 2003(2 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFarlea 38a
Oxlea Road
Torquay
Devon
TQ1 2HF

Location

Registered Address1 Highlever Road
London
W10 6PP
RegionLondon
ConstituencyKensington
CountyGreater London
WardSt. Helen's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1000 at £1Robin Warwick Edwards
100.00%
Ordinary

Financials

Year2014
Net Worth£3,565
Cash£156,210
Current Liabilities£631,142

Accounts

Latest Accounts31 October 2023 (6 months ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return9 May 2023 (11 months, 3 weeks ago)
Next Return Due23 May 2024 (3 weeks, 1 day from now)

Filing History

21 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
21 May 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
31 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1,000
(3 pages)
31 May 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
8 June 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
8 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1,000
(3 pages)
8 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1,000
(3 pages)
7 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-07
  • GBP 1,000
(3 pages)
7 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-07
  • GBP 1,000
(3 pages)
28 May 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
24 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (3 pages)
24 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (3 pages)
6 March 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
16 May 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
14 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (3 pages)
14 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (3 pages)
17 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (3 pages)
17 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (3 pages)
16 May 2011Secretary's details changed for Christina Maary Edwards on 6 May 2011 (1 page)
16 May 2011Secretary's details changed for Christina Maary Edwards on 6 May 2011 (1 page)
16 May 2011Director's details changed for Mr Robin Warwick Edwards on 6 May 2011 (2 pages)
16 May 2011Registered office address changed from Riverside House 1-5 Como Street Romford Essex RM7 7DN on 16 May 2011 (1 page)
16 May 2011Director's details changed for Mr Robin Warwick Edwards on 6 May 2011 (2 pages)
16 May 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
26 May 2010Secretary's details changed for Christina Maary Edwards on 1 October 2009 (1 page)
26 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
26 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
26 May 2010Secretary's details changed for Christina Maary Edwards on 1 October 2009 (1 page)
26 May 2010Director's details changed for Mr Robin Warwick Edwards on 1 October 2009 (2 pages)
26 May 2010Director's details changed for Mr Robin Warwick Edwards on 1 October 2009 (2 pages)
10 March 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
27 May 2009Return made up to 09/05/09; full list of members (3 pages)
18 February 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
15 July 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
28 May 2008Return made up to 09/05/08; full list of members (3 pages)
31 May 2007Return made up to 09/05/07; full list of members (2 pages)
17 April 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
16 May 2006Return made up to 09/05/06; full list of members (6 pages)
12 January 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
5 August 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
13 June 2005New secretary appointed (1 page)
13 June 2005Return made up to 09/05/05; full list of members (6 pages)
13 June 2005Secretary resigned (1 page)
11 August 2004Return made up to 09/05/04; full list of members; amend (7 pages)
16 July 2004Director resigned (1 page)
16 July 2004Registered office changed on 16/07/04 from: 10 kensington gate london W8 5NA (1 page)
4 May 2004Return made up to 09/05/04; full list of members (7 pages)
1 April 2004Total exemption full accounts made up to 31 October 2003 (9 pages)
11 August 2003Total exemption full accounts made up to 31 October 2002 (9 pages)
11 April 2003New secretary appointed (1 page)
11 April 2003Secretary resigned (1 page)
24 March 2003Return made up to 09/05/02; full list of members
  • 363(287) ‐ Registered office changed on 24/03/03
(7 pages)
12 March 2002Total exemption full accounts made up to 31 October 2001 (7 pages)
2 July 2001Accounting reference date extended from 31/05/01 to 31/10/01 (1 page)
28 June 2001Return made up to 09/05/01; full list of members (6 pages)
24 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 May 2001New secretary appointed;new director appointed (2 pages)
24 May 2001Secretary resigned (1 page)
24 May 2001New director appointed (3 pages)
24 May 2001Director resigned (1 page)
24 May 2001£ nc 1000/5000 10/05/01 (1 page)
24 May 2001Ad 10/05/01--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages)
9 May 2000Incorporation (17 pages)