Company NameMaze 1 Limited
Company StatusActive
Company Number08325021
CategoryPrivate Limited Company
Incorporation Date10 December 2012(11 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameDoaa Abdel Fathallah
Date of BirthDecember 1970 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed01 April 2017(4 years, 3 months after company formation)
Appointment Duration7 years
RoleLawyer
Country of ResidenceSwitzerland
Correspondence AddressGround Floor 107 Power Road
Chiswick
London
W4 5PY
Director NameMrs Ariette Van Strien
Date of BirthJune 1967 (Born 56 years ago)
NationalityAmerican
StatusCurrent
Appointed20 January 2020(7 years, 1 month after company formation)
Appointment Duration4 years, 3 months
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence AddressGround Floor 107 Power Road
Chiswick
London
W4 5PY
Director NameMs Emily Sanford Johnson
Date of BirthOctober 1971 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed12 August 2022(9 years, 8 months after company formation)
Appointment Duration1 year, 8 months
RoleLegal Counsel
Country of ResidenceUnited States
Correspondence AddressGround Floor 107 Power Road
Chiswick
London
W4 5PY
Director NameMs Lindsey Paige Simpson
Date of BirthJune 1989 (Born 34 years ago)
NationalityAmerican
StatusCurrent
Appointed20 September 2023(10 years, 9 months after company formation)
Appointment Duration7 months, 1 week
RoleCfo, Marken
Country of ResidenceUnited States
Correspondence AddressGround Floor 107 Power Road
Chiswick
London
W4 5PY
Director NameMr James Mark Court
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2023(10 years, 9 months after company formation)
Appointment Duration7 months, 1 week
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor 107 Power Road
Chiswick
London
W4 5PY
Director NameMr Robert Keith Ellis
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2012(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressC/O Marken Limited Ground Floor, 107 Power Road
Chiswick
London
W4 5PY
Director NameChristopher John O'Connell
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed14 December 2012(4 days after company formation)
Appointment Duration7 months (resigned 17 July 2013)
RoleAccountant
Country of ResidenceUnited States
Correspondence AddressGround Floor 107 Power Road
Chiswick
London
W4 5PY
Director NameWesley Potter Wheeler
Date of BirthDecember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed14 December 2012(4 days after company formation)
Appointment Duration7 years, 1 month (resigned 20 January 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressGround Floor 107 Power Road
Chiswick
London
W4 5PY
Director NameMr Michael Kane O'Donnell
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish,Irish
StatusResigned
Appointed13 February 2013(2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 30 September 2013)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor 107 Power Road
Chiswick
London
W4 5PY
Director NameMr Timothy Tyson
Date of BirthApril 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed13 February 2013(2 months after company formation)
Appointment Duration3 years, 10 months (resigned 21 December 2016)
RolePharmaceutical Executive
Country of ResidenceUnited States
Correspondence AddressGround Floor 107 Power Road
Chiswick
London
W4 5PY
Director NameMr Alan Graham Hugh Gullan
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2013(7 months, 1 week after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 April 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGround Floor 107 Power Road
Chiswick
London
W4 5PY
Director NameMr Charles Henry Oliver St John
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2013(11 months, 3 weeks after company formation)
Appointment Duration3 years (resigned 21 December 2016)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor 107 Power Road
Chiswick
London
W4 5PY
Director NameMr John Cook Pattullo
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2014(1 year, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 21 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor 107 Power Road
Chiswick
London
W4 5PY
Director NameMr Steve John Menzies
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(1 year, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 21 December 2016)
RoleChief Financial Officer And Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor 107 Power Road
Chiswick
London
W4 5PY
Director NameMr Peter Raoul Stewardson
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2016(4 years after company formation)
Appointment Duration3 months, 1 week (resigned 01 April 2017)
RoleLegal Attorney
Country of ResidenceBelgium
Correspondence AddressGround Floor 107 Power Road
Chiswick
London
W4 5PY
Director NameMr Peter Kingsley Dunstan
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2016(4 years after company formation)
Appointment Duration3 months, 1 week (resigned 01 April 2017)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressUps House Forest Road
Feltham
Middlesex
TW13 7DY
Director NameMr Luis Arriaga Arias
Date of BirthOctober 1968 (Born 55 years ago)
NationalityMexican
StatusResigned
Appointed21 December 2016(4 years after company formation)
Appointment Duration3 months, 1 week (resigned 01 April 2017)
RoleDistrict Manager
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor 107 Power Road
Chiswick
London
W4 5PY
Director NameMr Daniel Joseph Silvernale
Date of BirthOctober 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 2017(4 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 2018)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressGround Floor 107 Power Road
Chiswick
London
W4 5PY
Director NameMr Andrew Scott Gravatt
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2017(4 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 September 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor 107 Power Road
Chiswick
London
W4 5PY
Director NameMr Joseph Mozzali
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed30 September 2018(5 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 September 2021)
RoleVp Of Finance
Country of ResidenceUnited States
Correspondence AddressGround Floor 107 Power Road
Chiswick
London
W4 5PY
Director NameMr Jeffrey David Firestone
Date of BirthApril 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 2021(8 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 12 August 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressGround Floor 107 Power Road
Chiswick
London
W4 5PY

Location

Registered AddressGround Floor 107 Power Road
Chiswick
London
W4 5PY
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

35.8k at €0.0001M & G Debt Opportunities Fund LTD
9.35%
Ordinary
21.8k at €0.0001Icg Eos Loan Fund I LTD
5.71%
Ordinary
19k at €0.0001Crf2 Sa
4.96%
Ordinary
12.2k at €0.0001Celf Loan Partners Iv PLC
3.19%
Ordinary
12k at €0.0001Wood Street Clo Iv Bv
3.13%
Ordinary
85.6k at €0.0001Silver Point Luxembourg Platform Sarl
22.36%
Ordinary
11.4k at €0.0001Wood Street Clo V Bv
2.98%
Ordinary
11.2k at €0.0001Celf Loan Partners Iii PLC
2.93%
Ordinary
10.4k at €0.0001Celf Loan Partners Ii PLC
2.71%
Ordinary
10.2k at €0.0001Recovery Finance Funding 2008 Sa
2.67%
Ordinary
10k at €0.0001Jubilee Cdo Viii Bv
2.60%
Ordinary
9.2k at €0.0001Celf Loan Partners Bv
2.40%
Ordinary
8.9k at €0.0001Jubilee Cdo I-r Bv
2.34%
Ordinary
8.3k at €0.0001Celf Low Levered Partners PLC
2.16%
Ordinary
8.2k at €0.0001St Paul's Clo Ii LTD
2.14%
Ordinary
7.8k at €0.0001Wood Street Clo I Bv
2.03%
Ordinary
-OTHER
18.87%
-
7.6k at €0.0001Confluent 1 LTD
1.99%
Ordinary
7.2k at €0.0001Jubilee Cdo V Bv
1.89%
Ordinary
7.1k at €0.0001Wood Street Clo Vi Bv
1.86%
Ordinary
6.6k at €0.0001Jubilee Cdo Vi Bv
1.73%
Ordinary

Financials

Year2014
Turnover£123,711,836
Net Worth-£302,016,707
Cash£10,716,345
Current Liabilities£19,569,010

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return10 December 2023 (4 months, 2 weeks ago)
Next Return Due24 December 2024 (8 months from now)

Filing History

10 December 2017Confirmation statement made on 10 December 2017 with updates (7 pages)
9 October 2017Second filing for the appointment of Andrew Scott Gravatt as a director (6 pages)
6 October 2017Group of companies' accounts made up to 31 December 2016 (36 pages)
3 August 2017Cessation of Silver Point Luxembourg Platform S.A.R.L. as a person with significant control on 21 December 2016 (1 page)
3 August 2017Notification of United Parcel Service, Inc. as a person with significant control on 21 December 2016 (2 pages)
6 April 2017Appointment of Doaa Abdel Fathallah as a director on 1 April 2017 (2 pages)
6 April 2017Appointment of Mr Andrew Scott Gravatt as a director on 3 January 2017
  • ANNOTATION Clarification a second filed RP04 was registered on 09/10/2017.
(3 pages)
5 April 2017Appointment of Mr Daniel Joseph Silvernale as a director on 1 April 2017 (2 pages)
4 April 2017Termination of appointment of Luis Arriaga Arias as a director on 1 April 2017 (1 page)
4 April 2017Termination of appointment of Peter Kingsley Dunstan as a director on 1 April 2017 (1 page)
4 April 2017Termination of appointment of Peter Raoul Stewardson as a director on 1 April 2017 (1 page)
29 March 2017Register(s) moved to registered inspection location 7th Floor Beaufort House 15 st Botolph Street London EC3A 7NJ (1 page)
29 March 2017Register inspection address has been changed to 7th Floor Beaufort House 15 st Botolph Street London EC3A 7NJ (1 page)
22 December 2016Termination of appointment of Steve John Menzies as a director on 21 December 2016 (1 page)
22 December 2016Termination of appointment of Charles Henry Oliver St John as a director on 21 December 2016 (1 page)
22 December 2016Appointment of Mr Luis Arriaga Arias as a director on 21 December 2016 (2 pages)
22 December 2016Appointment of Mr Peter Kingsley Dunstan as a director on 21 December 2016 (2 pages)
22 December 2016Appointment of Mr Peter Raoul Stewardson as a director on 21 December 2016 (2 pages)
22 December 2016Termination of appointment of Timothy Tyson as a director on 21 December 2016 (1 page)
22 December 2016Termination of appointment of John Cook Pattullo as a director on 21 December 2016 (1 page)
21 December 2016Confirmation statement made on 10 December 2016 with updates (9 pages)
10 May 2016Group of companies' accounts made up to 31 December 2015 (58 pages)
23 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • EUR 38.2847
(8 pages)
16 May 2015Group of companies' accounts made up to 31 December 2014 (32 pages)
7 January 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • EUR 38.2847
(9 pages)
12 November 2014Auditors resignation (2 pages)
11 November 2014Auditor's resignation (2 pages)
4 July 2014Group of companies' accounts made up to 31 December 2013 (29 pages)
1 May 2014Appointment of Mr. Steve John Menzies as a director (2 pages)
30 April 2014Termination of appointment of Alan Gullan as a director (1 page)
21 February 2014Director's details changed for John Cook Pattulo on 1 February 2014 (2 pages)
21 February 2014Termination of appointment of Robert Ellis as a director (1 page)
21 February 2014Director's details changed for John Cook Pattulo on 1 February 2014 (2 pages)
10 February 2014Appointment of John Cook Pattulo as a director (3 pages)
7 January 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • EUR 38.2847
(9 pages)
6 January 2014Appointment of Mr. Charles Henry Oliver St John as a director (2 pages)
30 December 2013Group of companies' accounts made up to 31 December 2012 (28 pages)
19 December 2013Previous accounting period shortened from 31 December 2013 to 31 December 2012 (3 pages)
4 October 2013Termination of appointment of Michael O’Donnell as a director (1 page)
12 August 2013Termination of appointment of Christopher O'connell as a director (1 page)
12 August 2013Appointment of Mr Alan Graham Hugh Gullan as a director (2 pages)
28 March 2013Appointment of Mr Timothy Tyson as a director (2 pages)
27 March 2013Appointment of Mr Michael Kane O’Donnell as a director (2 pages)
9 January 2013Appointment of Wesley Potter Wheeler as a director (3 pages)
9 January 2013Appointment of Christopher John O'connell as a director (3 pages)
4 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Director app 14/12/2012
(24 pages)
4 January 2013Statement of capital following an allotment of shares on 17 December 2012
  • EUR 38.2847
(4 pages)
24 December 2012Registered office address changed from C/O Marken Limited Ground Floor, 107 Power Road Chiswick London W4 5PY United Kingdom on 24 December 2012 (1 page)
21 December 2012Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom on 21 December 2012 (1 page)
10 December 2012Incorporation (33 pages)