Company NameMaven Investment Partners Ltd
Company StatusActive
Company Number07511928
CategoryPrivate Limited Company
Incorporation Date1 February 2011(13 years, 2 months ago)
Previous NameMaven Trading Ltd

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
StatusCurrent
Appointed05 May 2011(3 months after company formation)
Appointment Duration12 years, 11 months
RoleCompany 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, 2 weeks after company formation)
Appointment Duration12 years, 11 months
RoleCompany 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, 1 week after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 7, 155 Bishopsgate
London
EC2M 3TQ
Director NameMr Igor Oystacher
Date of BirthNovember 1981 (Born 42 years ago)
NationalityAmerican
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 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

200k at £1Maven Securities Holding LTD
100.00%
Ordinary

Financials

Year2014
Turnover£21,444,302
Net Worth£5,674,482
Cash£6,197,124
Current Liabilities£156,296,237

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Charges

10 August 2011Delivered on: 26 August 2011
Persons entitled: Camomile Gp Limited Acting on Behalf of Camomile Limited Partnership and Camomile Trustee Limited

Classification: Rent deposit deed
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: Rent deposit monies see image for full details.
Outstanding
5 August 2011Delivered on: 22 August 2011
Persons entitled: Abn Amro Clearing 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: First fixed charge all securities documents of or entering title to property cash or other assets floating charge any of the assets see image for full details.
Outstanding

Filing History

1 August 2017Director's details changed for Mr Ian Mark Toon on 1 July 2017 (2 pages)
23 March 2017Full accounts made up to 30 June 2016 (26 pages)
14 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
18 July 2016Satisfaction of charge 2 in full (1 page)
29 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 200,000
(4 pages)
4 February 2016Full accounts made up to 30 June 2015 (25 pages)
9 October 2015Company name changed maven trading LTD\certificate issued on 09/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-09
(3 pages)
9 October 2015Registered office address changed from Camomile Court 23 Camomile Street London EC3A 7LL to 6 Bevis Marks London EC3A 7BA on 9 October 2015 (1 page)
9 October 2015Registered office address changed from Camomile Court 23 Camomile Street London EC3A 7LL to 6 Bevis Marks London EC3A 7BA on 9 October 2015 (1 page)
11 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 200,000
(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 200,000
(4 pages)
16 April 2014Solvency statement dated 15/04/14 (1 page)
16 April 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
16 April 2014Statement of capital on 16 April 2014
  • GBP 200,000
(4 pages)
16 April 2014Statement by directors (1 page)
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 (26 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)
7 November 2012Full accounts made up to 30 June 2012 (25 pages)
3 April 2012Statement of capital following an allotment of shares on 15 March 2012
  • GBP 3,920,050
(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)
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)
8 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
5 September 2011Statement of capital following an allotment of shares on 1 September 2011
  • GBP 3,500,050
(3 pages)
5 September 2011Statement of capital following an allotment of shares on 1 September 2011
  • GBP 3,500,050
(3 pages)
26 August 2011Particulars of a mortgage or charge / charge no: 2 (8 pages)
22 August 2011Particulars of a mortgage or charge / charge no: 1 (5 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 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)
19 July 2011Appointment of Mr Ian Mark Toon as a director (2 pages)
26 May 2011Director's details changed for Mr Ivan Koedjikov on 18 May 2011 (2 pages)
20 May 2011Appointment of Benjamin Nur Huda as a director (2 pages)
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)