Company NameMaverlinn Ltd
DirectorOlivier Coispeau
Company StatusActive
Company Number05017110
CategoryPrivate Limited Company
Incorporation Date16 January 2004(20 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Olivier Coispeau
Date of BirthJune 1962 (Born 61 years ago)
NationalityFrench
StatusCurrent
Appointed01 September 2018(14 years, 7 months after company formation)
Appointment Duration5 years, 7 months
RoleConsultant
Country of ResidenceFrance
Correspondence Address167-169 Great Portland Street
London
W1W 5PF
Director NameMr Olivier Jean Coispeau
Date of BirthJune 1962 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed20 January 2004(4 days after company formation)
Appointment Duration6 years, 3 months (resigned 01 May 2010)
RoleConsultant
Country of ResidenceFrance
Correspondence Address124 Baker Street
London
W1U 6TY
Secretary NameChia Lin Coispeau
NationalityBritish
StatusResigned
Appointed20 January 2004(4 days after company formation)
Appointment Duration4 years, 8 months (resigned 13 October 2008)
RoleConsultant
Correspondence Address158 Rue De Longchamp
Paris 75116
Lle De France
Foreign
Director NameMr Michael Andrew Gray
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2010(6 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 February 2012)
RoleBusiness Consultant
Country of ResidenceCyprus
Correspondence Address78 York Street
London
W1H 1DP
Director NameMr Michael Thomas Gordon
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2012(8 years after company formation)
Appointment Duration7 years, 11 months (resigned 22 January 2020)
RoleCorporate Officer
Country of ResidenceEngland
Correspondence Address78 York Street
London
W1H 1DP
Secretary NameMr Olivier Coispeau
StatusResigned
Appointed02 February 2015(11 years after company formation)
Appointment Duration4 years, 11 months (resigned 22 January 2020)
RoleCompany Director
Correspondence Address78 York Street
London
W1H 1DP
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed16 January 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed16 January 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameCoddan Secretary Service Ltd (Corporation)
StatusResigned
Appointed13 October 2008(4 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 07 February 2012)
Correspondence Address5 Percy St
Office 5
London
Great Britain
W1T 1DG

Contact

Websitemaverlinn.com
Telephone020 71939036
Telephone regionLondon

Location

Registered Address167-169 Great Portland Street
London
W1W 5PF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 6,000 other UK companies use this postal address

Shareholders

1 at £1Olivier Coispeau
100.00%
Ordinary

Financials

Year2014
Net Worth£219,983
Cash£364,278
Current Liabilities£158,118

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return17 December 2023 (4 months, 1 week ago)
Next Return Due31 December 2024 (8 months, 1 week from now)

Filing History

21 December 2017Confirmation statement made on 21 December 2017 with no updates (3 pages)
15 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
12 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
19 December 2016Confirmation statement made on 11 December 2016 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
3 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-03
  • GBP 1
(3 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
2 February 2015Appointment of Mr Olivier Coispeau as a secretary on 2 February 2015 (2 pages)
2 February 2015Appointment of Mr Olivier Coispeau as a secretary on 2 February 2015 (2 pages)
11 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1
(3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
17 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1
(3 pages)
17 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1
(3 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
8 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (3 pages)
8 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (3 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
11 February 2012Termination of appointment of Michael Gray as a director (1 page)
9 February 2012Appointment of Director Michael Gordon as a director (2 pages)
7 February 2012Termination of appointment of Coddan Secretary Service Ltd as a secretary (1 page)
7 February 2012Registered office address changed from 124 Baker Street London England W1U 6TY United Kingdom on 7 February 2012 (1 page)
7 February 2012Registered office address changed from 124 Baker Street London England W1U 6TY United Kingdom on 7 February 2012 (1 page)
14 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (3 pages)
14 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (3 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
24 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (3 pages)
24 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (3 pages)
30 July 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
18 May 2010Appointment of Director Michael Andrew Gray as a director (2 pages)
17 May 2010Termination of appointment of Olivier Coispeau as a director (1 page)
8 May 2010Registered office address changed from 5 Percy Street Office 4 London W1T 1DG United Kingdom on 8 May 2010 (1 page)
8 May 2010Registered office address changed from 5 Percy Street Office 4 London W1T 1DG United Kingdom on 8 May 2010 (1 page)
11 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
11 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
10 January 2010Secretary's details changed for Coddan Secretary Service Ltd on 10 January 2010 (2 pages)
10 January 2010Director's details changed for Olivier Jean Coispeau on 10 January 2010 (2 pages)
7 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
12 January 2009Return made up to 08/01/09; full list of members (3 pages)
2 January 2009Registered office changed on 02/01/2009 from 39A leicester rd salford manchester M7 4AS (1 page)
28 October 2008Appointment terminated secretary chia coispeau (1 page)
23 October 2008Secretary appointed coddan secretary service LTD (2 pages)
17 September 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
8 January 2008Return made up to 08/01/08; full list of members (2 pages)
3 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
8 January 2007Return made up to 08/01/07; full list of members (2 pages)
8 September 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
25 January 2006Return made up to 16/01/06; full list of members (2 pages)
25 January 2006Secretary's particulars changed (1 page)
16 June 2005Secretary's particulars changed (1 page)
1 June 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
19 January 2005Return made up to 16/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 November 2004Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
6 February 2004New secretary appointed (2 pages)
6 February 2004New director appointed (2 pages)
20 January 2004Secretary resigned (1 page)
20 January 2004Director resigned (1 page)
16 January 2004Incorporation (9 pages)