Company NameMaven Derivatives Ltd
Company StatusDissolved
Company Number07511840
CategoryPrivate Limited Company
Incorporation Date1 February 2011(13 years, 2 months ago)
Dissolution Date30 March 2021 (3 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 64991Security dealing on own account

Directors

Director NameMr Ivan Ivanov Koedjikov
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBulgarian
StatusClosed
Appointed05 May 2011(3 months after company formation)
Appointment Duration9 years, 11 months (closed 30 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Bevis Marks
London
EC3A 7BA
Director NameMr Benjamin Nur Huda
Date of BirthDecember 1979 (Born 44 years ago)
NationalityAustralian
StatusClosed
Appointed19 May 2011(3 months, 2 weeks after company formation)
Appointment Duration9 years, 10 months (closed 30 March 2021)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address6 Bevis Marks
London
EC3A 7BA
Director NameMr Ian Mark Toon
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2011(5 months, 1 week after company formation)
Appointment Duration9 years, 8 months (closed 30 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Bevis Marks
London
EC3A 7BA
Director NameMr Igor Oystacher
Date of BirthNovember 1981 (Born 42 years ago)
NationalityRussian
StatusResigned
Appointed01 February 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 Address6 Bevis Marks
London
EC3A 7BA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

12.1m at £1Maven Securities Holding LTD
100.00%
Ordinary

Financials

Year2014
Turnover£5,723,514
Net Worth£14,533,493
Cash£20,342,297
Current Liabilities£16,466,664

Accounts

Latest Accounts30 June 2018 (5 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

5 August 2011Delivered on: 12 August 2011
Persons entitled: Abn Amro Clearing Bank N.V. London Branch

Classification: Master clearing agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge and pledge over all securities, documents of or entering title to property, cash or other assets see image for full details.
Outstanding

Filing History

30 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2020Voluntary strike-off action has been suspended (1 page)
4 August 2020First Gazette notice for voluntary strike-off (1 page)
27 July 2020Application to strike the company off the register (1 page)
11 February 2020Director's details changed for Mr Ivan Koedjikov on 22 July 2019 (2 pages)
11 February 2020Director's details changed for Mr Benjamin Nur Huda on 16 October 2019 (2 pages)
11 February 2020Confirmation statement made on 1 February 2020 with updates (4 pages)
8 January 2020Previous accounting period extended from 30 June 2019 to 31 December 2019 (1 page)
4 March 2019Full accounts made up to 30 June 2018 (28 pages)
1 February 2019Confirmation statement made on 1 February 2019 with updates (4 pages)
29 March 2018Full accounts made up to 30 June 2017 (27 pages)
14 February 2018Confirmation statement made on 1 February 2018 with updates (5 pages)
9 February 2018Director's details changed for Benjamin Nur Huda on 1 May 2017 (2 pages)
12 January 2018Director's details changed for Mr Ian Mark Toon on 3 January 2018 (2 pages)
22 December 2017Notification of Maven Securities Limited as a person with significant control on 22 December 2017 (2 pages)
22 December 2017Notification of Maven Securities Limited as a person with significant control on 22 December 2017 (2 pages)
22 December 2017Cessation of Maven Securities Holding Limited as a person with significant control on 22 December 2017 (1 page)
22 December 2017Cessation of Maven Securities Holding Limited as a person with significant control on 22 December 2017 (1 page)
1 August 2017Director's details changed for Mr Ian Mark Toon on 1 July 2017 (2 pages)
1 August 2017Director's details changed for Mr Ian Mark Toon on 1 July 2017 (2 pages)
22 March 2017Full accounts made up to 30 June 2016 (26 pages)
22 March 2017Full accounts made up to 30 June 2016 (26 pages)
14 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
29 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 12,073,609
(4 pages)
29 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 12,073,609
(4 pages)
4 February 2016Full accounts made up to 30 June 2015 (26 pages)
4 February 2016Full accounts made up to 30 June 2015 (26 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)
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 (24 pages)
31 March 2015Full accounts made up to 30 June 2014 (24 pages)
20 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 12,073,609
(4 pages)
20 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 12,073,609
(4 pages)
20 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 12,073,609
(4 pages)
20 May 2014Statement of capital following an allotment of shares on 14 May 2014
  • GBP 12,073,609
(4 pages)
20 May 2014Statement of capital following an allotment of shares on 14 May 2014
  • GBP 12,073,609
(4 pages)
16 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 April 2014Memorandum and Articles of Association (20 pages)
16 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 April 2014Memorandum and Articles of Association (20 pages)
14 February 2014Annual return made up to 1 February 2014 with a full list of shareholders (4 pages)
14 February 2014Annual return made up to 1 February 2014 with a full list of shareholders (4 pages)
14 February 2014Annual return made up to 1 February 2014 with a full list of shareholders (4 pages)
13 February 2014Full accounts made up to 30 June 2013 (24 pages)
13 February 2014Full accounts made up to 30 June 2013 (24 pages)
27 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
27 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
27 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
21 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
21 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
7 November 2012Full accounts made up to 30 June 2012 (23 pages)
7 November 2012Full accounts made up to 30 June 2012 (23 pages)
3 April 2012Statement of capital following an allotment of shares on 15 March 2012
  • GBP 2,712,391
(3 pages)
3 April 2012Statement of capital following an allotment of shares on 15 March 2012
  • GBP 2,712,391
(3 pages)
15 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
15 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
15 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
20 October 2011Memorandum and Articles of Association (20 pages)
20 October 2011Memorandum and Articles of Association (20 pages)
15 September 2011Current accounting period extended from 28 February 2012 to 30 June 2012 (1 page)
15 September 2011Current accounting period extended from 28 February 2012 to 30 June 2012 (1 page)
8 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
8 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
5 September 2011Statement of capital following an allotment of shares on 1 September 2011
  • GBP 2,292,391
(3 pages)
5 September 2011Statement of capital following an allotment of shares on 1 September 2011
  • GBP 2,292,391
(3 pages)
5 September 2011Statement of capital following an allotment of shares on 1 September 2011
  • GBP 2,292,391
(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)
15 August 2011Registered office address changed from Camomile Court 23, Camomile Street London EC3A 7LL United Kingdom on 15 August 2011 (1 page)
12 August 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 August 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
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 EC1N 8PN United Kingdom on 10 August 2011 (1 page)
10 August 2011Registered office address changed from Unit 36 88-90 Hatton Garden London EC1N 8PN United Kingdom on 10 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)
20 July 2011Director's details changed for Mr Ian Too on 20 July 2011 (2 pages)
20 July 2011Director's details changed for Mr Ian Too on 20 July 2011 (2 pages)
19 July 2011Appointment of Mr Ian Too as a director (2 pages)
19 July 2011Appointment of Mr Ian Too as a director (2 pages)
26 May 2011Director's details changed for Mr Ivan Koedjikov on 18 May 2011 (2 pages)
26 May 2011Director's details changed for Mr Ivan Koedjikov on 18 May 2011 (2 pages)
26 May 2011Director's details changed for Mr Ivan Koedjikov on 18 May 2011 (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)
19 May 2011Appointment of Benjamin Nur Huda as a director (2 pages)
6 May 2011Appointment of Mr Ivan Koedjikov as a director (2 pages)
6 May 2011Termination of appointment of Igor Oystacher as a director (1 page)
6 May 2011Termination of appointment of Igor Oystacher as a director (1 page)
6 May 2011Appointment of Mr Ivan Koedjikov as a director (2 pages)
1 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
1 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)