Company NameMax Credit Investment Limited
DirectorKarl Konradsson
Company StatusActive
Company Number06620327
CategoryPrivate Limited Company
Incorporation Date16 June 2008(15 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameKarl Konradsson
Date of BirthOctober 1972 (Born 51 years ago)
NationalityIcelandic
StatusCurrent
Appointed16 June 2008(same day as company formation)
RoleSpecialist, Asset Management
Country of ResidenceIceland
Correspondence AddressSuite 1, 7th Floor 50 Broadway
London
SW1H 0BL
Secretary NameVistra Cosec Limited (Corporation)
StatusCurrent
Appointed12 April 2016(7 years, 10 months after company formation)
Appointment Duration8 years
Correspondence AddressFirst Floor Templeback
10 Temple Back
Bristol
BS1 6FL
Director NameMr Gudmundur Johannes Oddsson
Date of BirthMay 1975 (Born 49 years ago)
NationalityIcelandic
StatusResigned
Appointed16 June 2008(same day as company formation)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressHigh Cedar
The Avenue
Radlett
WD7 7DQ
Director NameMargeir Petursson
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityIceland
StatusResigned
Appointed16 June 2008(same day as company formation)
RoleChairman
Correspondence AddressPO Box 5375
Horgshild 14
Reykjavik
125
Iceland
Director NameJohann Tomas Sigurdsson
Date of BirthJuly 1974 (Born 49 years ago)
NationalityIcelander
StatusResigned
Appointed16 June 2008(same day as company formation)
RoleHead Of Legal Division
Correspondence AddressHagamelur 19
Reykjavik
107
Iceland
Secretary NameGudmundur Johannes Oddsson
StatusResigned
Appointed16 June 2008(same day as company formation)
RoleCompany Director
Correspondence AddressHigh Cedar The Avenue
Radlett
Hertfordshire
WD7 7DQ
Director NameMr David William Waygood
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2010(2 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 07 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 New Broad Street
London
EC2M 1JD
Secretary NameLogos Legal Services Limited (Corporation)
StatusResigned
Appointed15 August 2008(2 months after company formation)
Appointment Duration7 years, 7 months (resigned 05 April 2016)
Correspondence Address42 New Broad Street
London
EC2M 1JD

Location

Registered AddressSuite 1, 7th Floor
50 Broadway
London
SW1H 0BL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Alpha Mar Foundation
100.00%
Ordinary

Financials

Year2014
Turnover£4,819,463
Gross Profit-£1,314,213
Net Worth-£1,524,408
Cash£111,268
Current Liabilities£4,351,971

Accounts

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

Returns

Latest Return16 June 2023 (10 months, 1 week ago)
Next Return Due30 June 2024 (2 months from now)

Filing History

28 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
31 August 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS England to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 31 August 2017 (1 page)
16 August 2017Secretary's details changed for Jordan Cosec Limited on 16 August 2017 (1 page)
28 June 2017Confirmation statement made on 16 June 2017 with updates (5 pages)
28 June 2017Notification of a person with significant control statement (2 pages)
12 December 2016Full accounts made up to 31 December 2015 (19 pages)
20 June 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
(4 pages)
21 April 2016Registered office address changed from Paternoster House 65 st. Paul's Churchyard 2nd Floor London EC4M 8AB England to 20-22 Bedford Row London WC1R 4JS on 21 April 2016 (1 page)
21 April 2016Appointment of Jordan Cosec Limited as a secretary on 12 April 2016 (2 pages)
6 April 2016Termination of appointment of Logos Legal Services Limited as a secretary on 5 April 2016 (1 page)
9 February 2016Full accounts made up to 31 December 2014 (17 pages)
5 October 2015Registered office address changed from Swedbank House 2nd Floor, 42 New Broad Street London EC2M 1JD to Paternoster House 65 st. Paul's Churchyard 2nd Floor London EC4M 8AB on 5 October 2015 (1 page)
5 October 2015Registered office address changed from Swedbank House 2nd Floor, 42 New Broad Street London EC2M 1JD to Paternoster House 65 st. Paul's Churchyard 2nd Floor London EC4M 8AB on 5 October 2015 (1 page)
14 July 2015Director's details changed for Karl Konradsson on 15 June 2015 (2 pages)
14 July 2015Secretary's details changed for Logos Legal Services Limited on 15 June 2015 (1 page)
14 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
(3 pages)
24 September 2014Full accounts made up to 31 December 2013 (17 pages)
24 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1
(14 pages)
2 October 2013Full accounts made up to 31 December 2012 (16 pages)
26 July 2013Annual return made up to 16 June 2013 no member list (14 pages)
14 May 2013Termination of appointment of David Waygood as a director (2 pages)
28 August 2012Full accounts made up to 31 December 2011 (15 pages)
21 August 2012Annual return made up to 16 June 2012 (14 pages)
5 October 2011Full accounts made up to 31 December 2010 (15 pages)
25 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (14 pages)
11 October 2010Appointment of Mr David William Waygood as a director (3 pages)
2 October 2010Full accounts made up to 31 December 2009 (14 pages)
20 July 2010Annual return made up to 16 June 2010 (14 pages)
12 July 2010Termination of appointment of Johann Sigurdsson as a director (2 pages)
12 April 2010Termination of appointment of Margeir Petursson as a director (2 pages)
6 April 2010Termination of appointment of Gudmundur Oddsson as a director (2 pages)
20 November 2009Secretary's details changed for Logos Uk Limited on 14 August 2009 (1 page)
28 September 2009Full accounts made up to 31 December 2008 (14 pages)
10 September 2009Return made up to 16/06/09; full list of members; amend (10 pages)
15 July 2009Return made up to 16/06/09; full list of members (10 pages)
27 August 2008Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page)
20 August 2008Appointment terminated secretary gudmundur oddsson (1 page)
20 August 2008Secretary appointed logos uk LIMITED (2 pages)
16 June 2008Incorporation (19 pages)