Company NameMaven Securities Holding Limited
Company StatusActive
Company Number07505438
CategoryPrivate Limited Company
Incorporation Date26 January 2011(13 years, 3 months ago)
Previous NameMaven Capital Ltd

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Ivan Ivanov Koedjikov
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBulgarian
StatusCurrent
Appointed05 May 2011(3 months, 1 week after company formation)
Appointment Duration12 years, 12 months
RoleManaging Director
Country of ResidenceUnited States
Correspondence AddressLevel 7, 155 Bishopsgate
London
EC2M 3TQ
Director NameMr Benjamin Nur Huda
Date of BirthDecember 1979 (Born 44 years ago)
NationalityAustralian
StatusCurrent
Appointed19 May 2011(3 months, 3 weeks after company formation)
Appointment Duration12 years, 11 months
RoleManaging Director
Country of ResidenceAustralia
Correspondence AddressLevel 7, 155 Bishopsgate
London
EC2M 3TQ
Director NameMr Ian Mark Toon
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2011(5 months, 2 weeks after company formation)
Appointment Duration12 years, 9 months
RoleGroup Ceo
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 7, 155 Bishopsgate
London
EC2M 3TQ
Director NameMr Igor Oystacher
Date of BirthNovember 1981 (Born 42 years ago)
NationalityRussian
StatusResigned
Appointed26 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressUnit 36 88-90 Hatton Garden
London
EC1N 8PN

Contact

Websitewww.maven-investment.com

Location

Registered AddressLevel 7, 155 Bishopsgate
London
EC2M 3TQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

6.6m at £1Maven Securities LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,909,167
Net Worth£16,417,324
Cash£462,142
Current Liabilities£1,576,809

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return26 January 2024 (3 months ago)
Next Return Due9 February 2025 (9 months, 2 weeks from now)

Charges

28 October 2020Delivered on: 30 October 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

1 August 2017Director's details changed for Mr Ian Mark Toon on 1 July 2017 (2 pages)
21 March 2017Full accounts made up to 30 June 2016 (43 pages)
8 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
7 December 2016Statement of capital following an allotment of shares on 7 December 2016
  • GBP 7,113,723
(3 pages)
8 April 2016Full accounts made up to 30 June 2015 (45 pages)
23 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 6,642,441
(4 pages)
21 December 2015Registered office address changed from Camomile Court 23 Camomile Street London EC3A 7LL to 6 Bevis Marks London EC3A 7BA on 21 December 2015 (1 page)
31 March 2015Full accounts made up to 30 June 2014 (47 pages)
20 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 6,642,441
(4 pages)
14 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 6,642,441
(4 pages)
13 February 2014Full accounts made up to 30 June 2013 (19 pages)
25 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
21 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
30 October 2012Full accounts made up to 30 June 2012 (19 pages)
21 February 2012Statement of capital following an allotment of shares on 10 February 2012
  • GBP 6,642,441
(3 pages)
15 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
20 October 2011Memorandum and Articles of Association (20 pages)
15 September 2011Current accounting period extended from 31 January 2012 to 30 June 2012 (1 page)
9 September 2011Company name changed maven capital LTD\certificate issued on 09/09/11
  • RES15 ‐ Change company name resolution on 2011-08-31
(2 pages)
9 September 2011Change of name notice (2 pages)
8 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 September 2011Statement of capital following an allotment of shares on 31 August 2011
  • GBP 5,802,441
(3 pages)
15 August 2011Registered office address changed from Camomile Court 23, Camomile Street London EC3A 7LL United Kingdom on 15 August 2011 (1 page)
10 August 2011Registered office address changed from Camomille Court 23, Camomile Street London EC3A 7LL United Kingdom on 10 August 2011 (1 page)
10 August 2011Registered office address changed from Unit 36 88-90 Hatton Garden London Uk EC1N 8PN United Kingdom on 10 August 2011 (1 page)
19 July 2011Appointment of Mr Ian Toon as a director (2 pages)
26 May 2011Director's details changed for Mr Ivan Koedjikov on 18 May 2011 (2 pages)
19 May 2011Appointment of Benjamin Nur Huda as a director (2 pages)
5 May 2011Appointment of Mr Ivan Koedjikov as a director (2 pages)
5 May 2011Termination of appointment of Igor Oystacher as a director (1 page)
26 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)