London
EC2M 3TQ
Director Name | Mr Benjamin Nur Huda |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 19 May 2011(3 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Level 7, 155 Bishopsgate London EC2M 3TQ |
Director Name | Mr Ian Mark Toon |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2011(5 months, 1 week after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 7, 155 Bishopsgate London EC2M 3TQ |
Director Name | Mr Igor Oystacher |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | American |
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 | Level 7, 155 Bishopsgate London EC2M 3TQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
200k at £1 | Maven Securities Holding LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £21,444,302 |
Net Worth | £5,674,482 |
Cash | £6,197,124 |
Current Liabilities | £156,296,237 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 1 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
10 August 2011 | Delivered 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 2011 | Delivered 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 |
1 August 2017 | Director's details changed for Mr Ian Mark Toon on 1 July 2017 (2 pages) |
---|---|
23 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) |
18 July 2016 | Satisfaction of charge 2 in full (1 page) |
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 (25 pages) |
9 October 2015 | Company name changed maven trading LTD\certificate issued on 09/10/15
|
9 October 2015 | Registered 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 2015 | Registered 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 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
|
16 April 2014 | Solvency statement dated 15/04/14 (1 page) |
16 April 2014 | Resolutions
|
16 April 2014 | Statement of capital on 16 April 2014
|
16 April 2014 | Statement by directors (1 page) |
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 (26 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
|
7 November 2012 | Full accounts made up to 30 June 2012 (25 pages) |
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) |
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) |
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
|
26 August 2011 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
22 August 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 August 2011 | Registered office address changed from Camomile Court 23, Camomile Street London EC3A 7LL United Kingdom on 15 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) |
19 July 2011 | Appointment of Mr Ian Mark Toon as a director (2 pages) |
26 May 2011 | Director's details changed for Mr Ivan Koedjikov on 18 May 2011 (2 pages) |
20 May 2011 | Appointment of Benjamin Nur Huda as a director (2 pages) |
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
|