London
EC3A 7BA
Director Name | Mr Benjamin Nur Huda |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 19 May 2011(3 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 10 months (closed 30 March 2021) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 6 Bevis Marks London EC3A 7BA |
Director Name | Mr Ian Mark Toon |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 July 2011(5 months, 1 week after company formation) |
Appointment Duration | 9 years, 8 months (closed 30 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Bevis Marks London EC3A 7BA |
Director Name | Mr Igor Oystacher |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | Russian |
Status | Resigned |
Appointed | 01 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Unit 36 88-90 Hatton Garden London EC1N 8PN |
Website | www.maven-investment.com |
---|
Registered Address | 6 Bevis Marks London EC3A 7BA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
12.1m at £1 | Maven Securities Holding LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,723,514 |
Net Worth | £14,533,493 |
Cash | £20,342,297 |
Current Liabilities | £16,466,664 |
Latest Accounts | 30 June 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
5 August 2011 | Delivered 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 |
---|
30 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 October 2020 | Voluntary strike-off action has been suspended (1 page) |
4 August 2020 | First Gazette notice for voluntary strike-off (1 page) |
27 July 2020 | Application to strike the company off the register (1 page) |
11 February 2020 | Director's details changed for Mr Ivan Koedjikov on 22 July 2019 (2 pages) |
11 February 2020 | Director's details changed for Mr Benjamin Nur Huda on 16 October 2019 (2 pages) |
11 February 2020 | Confirmation statement made on 1 February 2020 with updates (4 pages) |
8 January 2020 | Previous accounting period extended from 30 June 2019 to 31 December 2019 (1 page) |
4 March 2019 | Full accounts made up to 30 June 2018 (28 pages) |
1 February 2019 | Confirmation statement made on 1 February 2019 with updates (4 pages) |
29 March 2018 | Full accounts made up to 30 June 2017 (27 pages) |
14 February 2018 | Confirmation statement made on 1 February 2018 with updates (5 pages) |
9 February 2018 | Director's details changed for Benjamin Nur Huda on 1 May 2017 (2 pages) |
12 January 2018 | Director's details changed for Mr Ian Mark Toon on 3 January 2018 (2 pages) |
22 December 2017 | Notification of Maven Securities Limited as a person with significant control on 22 December 2017 (2 pages) |
22 December 2017 | Notification of Maven Securities Limited as a person with significant control on 22 December 2017 (2 pages) |
22 December 2017 | Cessation of Maven Securities Holding Limited as a person with significant control on 22 December 2017 (1 page) |
22 December 2017 | Cessation of Maven Securities Holding Limited as a person with significant control on 22 December 2017 (1 page) |
1 August 2017 | Director's details changed for Mr Ian Mark Toon on 1 July 2017 (2 pages) |
1 August 2017 | Director's details changed for Mr Ian Mark Toon on 1 July 2017 (2 pages) |
22 March 2017 | Full accounts made up to 30 June 2016 (26 pages) |
22 March 2017 | Full accounts made up to 30 June 2016 (26 pages) |
14 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
14 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
29 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
4 February 2016 | Full accounts made up to 30 June 2015 (26 pages) |
4 February 2016 | Full accounts made up to 30 June 2015 (26 pages) |
21 December 2015 | Registered 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 2015 | Registered 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 2015 | Full accounts made up to 30 June 2014 (24 pages) |
31 March 2015 | Full accounts made up to 30 June 2014 (24 pages) |
20 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 May 2014 | Statement of capital following an allotment of shares on 14 May 2014
|
20 May 2014 | Statement of capital following an allotment of shares on 14 May 2014
|
16 April 2014 | Resolutions
|
16 April 2014 | Resolutions
|
16 April 2014 | Resolutions
|
16 April 2014 | Memorandum and Articles of Association (20 pages) |
16 April 2014 | Resolutions
|
16 April 2014 | Memorandum and Articles of Association (20 pages) |
14 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders (4 pages) |
14 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders (4 pages) |
14 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders (4 pages) |
13 February 2014 | Full accounts made up to 30 June 2013 (24 pages) |
13 February 2014 | Full accounts made up to 30 June 2013 (24 pages) |
27 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
21 January 2013 | Resolutions
|
21 January 2013 | Resolutions
|
7 November 2012 | Full accounts made up to 30 June 2012 (23 pages) |
7 November 2012 | Full accounts made up to 30 June 2012 (23 pages) |
3 April 2012 | Statement of capital following an allotment of shares on 15 March 2012
|
3 April 2012 | Statement of capital following an allotment of shares on 15 March 2012
|
15 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
15 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
15 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
20 October 2011 | Memorandum and Articles of Association (20 pages) |
20 October 2011 | Memorandum and Articles of Association (20 pages) |
15 September 2011 | Current accounting period extended from 28 February 2012 to 30 June 2012 (1 page) |
15 September 2011 | Current accounting period extended from 28 February 2012 to 30 June 2012 (1 page) |
8 September 2011 | Resolutions
|
8 September 2011 | Resolutions
|
5 September 2011 | Statement of capital following an allotment of shares on 1 September 2011
|
5 September 2011 | Statement of capital following an allotment of shares on 1 September 2011
|
5 September 2011 | Statement of capital following an allotment of shares on 1 September 2011
|
15 August 2011 | Registered office address changed from Camomile Court 23, Camomile Street London EC3A 7LL United Kingdom on 15 August 2011 (1 page) |
15 August 2011 | Registered office address changed from Camomile Court 23, Camomile Street London EC3A 7LL United Kingdom on 15 August 2011 (1 page) |
12 August 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 August 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 August 2011 | Registered office address changed from Camomille Court 23, Camomile Street London EC3A 7LL United Kingdom on 10 August 2011 (1 page) |
10 August 2011 | Registered office address changed from Unit 36 88-90 Hatton Garden London EC1N 8PN United Kingdom on 10 August 2011 (1 page) |
10 August 2011 | Registered office address changed from Unit 36 88-90 Hatton Garden London EC1N 8PN United Kingdom on 10 August 2011 (1 page) |
10 August 2011 | Registered office address changed from Camomille Court 23, Camomile Street London EC3A 7LL United Kingdom on 10 August 2011 (1 page) |
20 July 2011 | Director's details changed for Mr Ian Too on 20 July 2011 (2 pages) |
20 July 2011 | Director's details changed for Mr Ian Too on 20 July 2011 (2 pages) |
19 July 2011 | Appointment of Mr Ian Too as a director (2 pages) |
19 July 2011 | Appointment of Mr Ian Too as a director (2 pages) |
26 May 2011 | Director's details changed for Mr Ivan Koedjikov on 18 May 2011 (2 pages) |
26 May 2011 | Director's details changed for Mr Ivan Koedjikov on 18 May 2011 (2 pages) |
26 May 2011 | Director's details changed for Mr Ivan Koedjikov on 18 May 2011 (2 pages) |
26 May 2011 | Director's details changed for Mr Ivan Koedjikov on 18 May 2011 (2 pages) |
19 May 2011 | Appointment of Benjamin Nur Huda as a director (2 pages) |
19 May 2011 | Appointment of Benjamin Nur Huda as a director (2 pages) |
6 May 2011 | Appointment of Mr Ivan Koedjikov as a director (2 pages) |
6 May 2011 | Termination of appointment of Igor Oystacher as a director (1 page) |
6 May 2011 | Termination of appointment of Igor Oystacher as a director (1 page) |
6 May 2011 | Appointment of Mr Ivan Koedjikov as a director (2 pages) |
1 February 2011 | Incorporation
|
1 February 2011 | Incorporation
|