Company NameMaxwell Asset Management Ltd
DirectorDmitry Petrovich Kirpichenko
Company StatusActive
Company Number06254010
CategoryPrivate Limited Company
Incorporation Date21 May 2007(16 years, 11 months ago)
Previous NamesMaxwell Asset Management Limited and Menostar Asset Management Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Dmitry Petrovich Kirpichenko
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityRussian
StatusCurrent
Appointed21 May 2007(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address43 Berkeley Square 4th Floor
London
W1J 5FJ
Secretary NameMrs Tatiana Soumilova
NationalityBritish
StatusResigned
Appointed21 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address43 Berkeley Square 4th Floor
London
W1J 5FJ

Contact

Websitemaxwellam.co.uk
Email address[email protected]
Telephone020 78512777
Telephone regionLondon

Location

Registered Address43 Berkeley Square 4th Floor
London
W1J 5FJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

13.5m at £1Menostar Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£615,426
Net Worth£5,804,932
Cash£112,400
Current Liabilities£53,647

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return17 September 2023 (7 months, 2 weeks ago)
Next Return Due1 October 2024 (5 months from now)

Filing History

4 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
2 February 2017Full accounts made up to 30 September 2016 (26 pages)
7 November 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
19 February 2016Full accounts made up to 30 September 2015 (22 pages)
28 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 13,510,000
(4 pages)
28 October 2015Statement of capital following an allotment of shares on 16 March 2015
  • GBP 13,510,000
(3 pages)
28 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 13,510,000
(4 pages)
10 April 2015Full accounts made up to 30 September 2014 (22 pages)
28 January 2015Statement of capital following an allotment of shares on 22 January 2015
  • GBP 10,510,000
(3 pages)
12 January 2015Statement of capital following an allotment of shares on 12 September 2014
  • GBP 6,510,000
(3 pages)
7 October 2014Register inspection address has been changed from C/O Menostar Asset Management Ltd Berkeley Square House Berkeley Squire Mayfair London W15 6BD United Kingdom to 35 Piccadilly London W1J 0DW (1 page)
7 October 2014Statement of capital following an allotment of shares on 1 April 2014
  • GBP 3,510,000
(3 pages)
7 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 3,510,000
(4 pages)
7 October 2014Statement of capital following an allotment of shares on 1 April 2014
  • GBP 3,510,000
(3 pages)
7 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 3,510,000
(4 pages)
27 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2,510,000
(4 pages)
1 May 2014Statement of capital following an allotment of shares on 6 March 2014
  • GBP 2,510,000
(3 pages)
1 May 2014Statement of capital following an allotment of shares on 6 March 2014
  • GBP 2,510,000
(3 pages)
29 January 2014Full accounts made up to 30 September 2013 (20 pages)
18 June 2013Company name changed menostar asset management LIMITED\certificate issued on 18/06/13
  • RES15 ‐ Change company name resolution on 2013-06-17
  • NM01 ‐ Change of name by resolution
(3 pages)
13 June 2013Second filing of AR01 previously delivered to Companies House made up to 23 April 2013 (16 pages)
24 April 2013Annual return made up to 23 April 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 13/06/2013
(5 pages)
23 April 2013Register(s) moved to registered office address (1 page)
23 April 2013Statement of capital following an allotment of shares on 23 April 2013
  • GBP 1,949,700
(3 pages)
5 March 2013Full accounts made up to 30 September 2012 (18 pages)
1 October 2012Registered office address changed from , 25 Virginia Place, Cobham, Surrey, KT11 1AE, United Kingdom on 1 October 2012 (1 page)
1 October 2012Statement of capital following an allotment of shares on 1 October 2012
  • GBP 656,000
(3 pages)
1 October 2012Registered office address changed from , 25 Virginia Place, Cobham, Surrey, KT11 1AE, United Kingdom on 1 October 2012 (1 page)
1 October 2012Statement of capital following an allotment of shares on 1 October 2012
  • GBP 656,000
(3 pages)
24 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (4 pages)
24 May 2012Statement of capital following an allotment of shares on 1 April 2012
  • GBP 637,000
(3 pages)
24 May 2012Statement of capital following an allotment of shares on 1 April 2012
  • GBP 637,000
(3 pages)
24 May 2012Statement of capital following an allotment of shares on 1 January 2012
  • GBP 637,000
(3 pages)
24 May 2012Statement of capital following an allotment of shares on 1 January 2012
  • GBP 637,000
(3 pages)
8 February 2012Full accounts made up to 30 September 2011 (20 pages)
7 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (4 pages)
7 June 2011Secretary's details changed for Tatiana Soumilova on 7 June 2011 (1 page)
7 June 2011Secretary's details changed for Tatiana Soumilova on 7 June 2011 (1 page)
26 January 2011Full accounts made up to 30 September 2010 (19 pages)
2 November 2010Statement of capital following an allotment of shares on 28 September 2010
  • GBP 600,000
(3 pages)
10 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (5 pages)
10 June 2010Director's details changed for Dmitry Petrovich Kirpichenko on 21 May 2010 (2 pages)
10 June 2010Register inspection address has been changed (1 page)
10 June 2010Register(s) moved to registered inspection location (1 page)
26 March 2010Full accounts made up to 30 September 2009 (15 pages)
22 January 2010Registered office address changed from , 85 Hove Park Road, Brighton and Hove, East Sussex, BN3 6LN on 22 January 2010 (1 page)
5 August 2009Return made up to 21/05/09; full list of members (3 pages)
6 March 2009Full accounts made up to 30 September 2008 (15 pages)
16 July 2008Company name changed maxwell asset management LIMITED\certificate issued on 17/07/08 (2 pages)
18 June 2008Return made up to 21/05/08; full list of members (3 pages)
25 April 2008Accounting reference date extended from 31/05/2008 to 30/09/2008 (1 page)
21 May 2007Incorporation (10 pages)