Company NameMaxma Holding Group Limited
DirectorAlessandro Piras
Company StatusActive
Company Number09527100
CategoryPrivate Limited Company
Incorporation Date7 April 2015(9 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Alessandro Piras
Date of BirthJanuary 1992 (Born 32 years ago)
NationalityItalian
StatusCurrent
Appointed31 January 2022(6 years, 10 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Norvin House 45-55 Commercial Street
London
E1 6BD
Director NameMr John Alexander Troostwyk
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMiss Maddalena Martigli
Date of BirthAugust 1984 (Born 39 years ago)
NationalityItalian
StatusResigned
Appointed12 May 2015(1 month after company formation)
Appointment Duration5 years (resigned 04 June 2020)
RoleConsultant
Country of ResidenceItaly
Correspondence Address26 Cowper Street
First Floor
London
EC2A 4AP
Director NameMr Marco Galante
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityItalian
StatusResigned
Appointed03 September 2018(3 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 08 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Cowper Street
First Floor
London
EC2A 4AP
Director NameMr Marco Galante
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityItalian
StatusResigned
Appointed20 April 2020(5 years after company formation)
Appointment Duration3 weeks, 2 days (resigned 13 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Cowper Street
First Floor
London
EC2A 4AP
Director NameMr Marco Galante
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityItalian
StatusResigned
Appointed04 June 2020(5 years, 2 months after company formation)
Appointment Duration1 week, 4 days (resigned 15 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Cowper Street
First Floor
London
EC2A 4AP
Director NameMs Manuela Piastra
Date of BirthApril 1984 (Born 40 years ago)
NationalityItalian
StatusResigned
Appointed11 June 2020(5 years, 2 months after company formation)
Appointment Duration3 months, 1 week (resigned 21 September 2020)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address26 Cowper Street
First Floor
London
EC2A 4AP
Director NameMr Marco Galante
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityItalian
StatusResigned
Appointed21 September 2020(5 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Cowper Street
First Floor
London
EC2A 4AP
Secretary NameMr Marco Galante
StatusResigned
Appointed29 March 2022(6 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 July 2023)
RoleCompany Director
Correspondence Address3rd Floor Norvin House 45-55 Commercial Street
London
E1 6BD

Location

Registered Address3rd Floor Norvin House
45-55 Commercial Street
London
E1 6BD
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Accounts

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

Returns

Latest Return29 March 2024 (3 weeks, 6 days ago)
Next Return Due12 April 2025 (11 months, 3 weeks from now)

Filing History

27 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
17 July 2023Termination of appointment of Marco Galante as a secretary on 1 July 2023 (1 page)
12 May 2023Registered office address changed from 26 Cowper Street First Floor London EC2A 4AP England to 3rd Floor Norvin House 45-55 Commercial Street London E1 6BD on 12 May 2023 (1 page)
29 March 2023Confirmation statement made on 29 March 2023 with no updates (3 pages)
9 August 2022Micro company accounts made up to 31 December 2021 (5 pages)
29 March 2022Termination of appointment of Marco Galante as a director on 29 March 2022 (1 page)
29 March 2022Cessation of Marco Galante as a person with significant control on 29 March 2022 (1 page)
29 March 2022Appointment of Mr Marco Galante as a secretary on 29 March 2022 (2 pages)
29 March 2022Confirmation statement made on 29 March 2022 with updates (4 pages)
17 March 2022Change of details for Mr Marco Galante as a person with significant control on 28 February 2022 (2 pages)
15 March 2022Confirmation statement made on 15 March 2022 with updates (4 pages)
14 March 2022Notification of Alessandro Piras as a person with significant control on 28 February 2022 (2 pages)
1 March 2022Director's details changed for Mr Alessandro Piras on 31 January 2022 (2 pages)
1 February 2022Appointment of Mr Alessandro Piras as a director on 31 January 2022 (2 pages)
10 September 2021Change of details for Mr Marco Galante as a person with significant control on 1 September 2021 (2 pages)
10 September 2021Change of details for Mr Marco Galante as a person with significant control on 1 September 2021 (2 pages)
9 September 2021Director's details changed for Mr Marco Galante on 1 September 2021 (2 pages)
20 August 2021Micro company accounts made up to 31 December 2020 (5 pages)
10 May 2021Confirmation statement made on 10 May 2021 with updates (3 pages)
22 March 2021Confirmation statement made on 22 March 2021 with updates (3 pages)
19 March 2021Change of details for Mr Marco Galante as a person with significant control on 21 September 2020 (2 pages)
16 November 2020Micro company accounts made up to 31 December 2019 (5 pages)
23 September 2020Cessation of Manuela Piastra as a person with significant control on 21 September 2020 (1 page)
23 September 2020Notification of Marco Galante as a person with significant control on 21 September 2020 (2 pages)
23 September 2020Confirmation statement made on 23 September 2020 with updates (4 pages)
22 September 2020Termination of appointment of Manuela Piastra as a director on 21 September 2020 (1 page)
22 September 2020Appointment of Mr Marco Galante as a director on 21 September 2020 (2 pages)
17 June 2020Termination of appointment of Marco Galante as a director on 15 June 2020 (1 page)
12 June 2020Confirmation statement made on 12 June 2020 with updates (4 pages)
12 June 2020Cessation of Mm Technologies Ltd as a person with significant control on 4 June 2020 (1 page)
12 June 2020Notification of Manuela Piastra as a person with significant control on 12 June 2020 (2 pages)
12 June 2020Cessation of Marco Galante as a person with significant control on 12 June 2020 (1 page)
12 June 2020Notification of Marco Galante as a person with significant control on 4 June 2020 (2 pages)
11 June 2020Appointment of Ms Manuela Piastra as a director on 11 June 2020 (2 pages)
9 June 2020Termination of appointment of Maddalena Martigli as a director on 4 June 2020 (1 page)
4 June 2020Appointment of Mr Marco Galante as a director on 4 June 2020 (2 pages)
13 May 2020Termination of appointment of Marco Galante as a director on 13 May 2020 (1 page)
28 April 2020Appointment of Mr Marco Galante as a director on 20 April 2020 (2 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
19 September 2019Confirmation statement made on 12 September 2019 with no updates (3 pages)
8 July 2019Termination of appointment of Marco Galante as a director on 8 July 2019 (1 page)
21 September 2018Micro company accounts made up to 31 December 2017 (4 pages)
12 September 2018Confirmation statement made on 12 September 2018 with updates (4 pages)
10 September 2018Appointment of Mr Marco Galante as a director on 3 September 2018 (2 pages)
19 June 2018Registered office address changed from Victoria House Ground Floor Right 64 Paul Street London EC2A 4NG England to 26 Cowper Street First Floor London EC2A 4AP on 19 June 2018 (1 page)
14 May 2018Confirmation statement made on 7 April 2018 with no updates (3 pages)
16 November 2017Notification of Mm Technologies Ltd as a person with significant control on 16 November 2017 (2 pages)
16 November 2017Cessation of Maddalena Martigli as a person with significant control on 6 April 2016 (1 page)
16 November 2017Notification of Mm Technologies Ltd as a person with significant control on 6 April 2016 (2 pages)
16 November 2017Cessation of Maddalena Martigli as a person with significant control on 16 November 2017 (1 page)
6 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
6 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
1 July 2017Compulsory strike-off action has been discontinued (1 page)
1 July 2017Compulsory strike-off action has been discontinued (1 page)
29 June 2017Notification of Maddalena Martigli as a person with significant control on 29 June 2017 (2 pages)
29 June 2017Confirmation statement made on 7 April 2017 with updates (4 pages)
29 June 2017Registered office address changed from Salisbury House, 81 High Street Potters Bar Hertfordshire EN6 5AS England to Victoria House Ground Floor Right 64 Paul Street London EC2A 4NG on 29 June 2017 (1 page)
29 June 2017Notification of Maddalena Martigli as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Registered office address changed from Salisbury House, 81 High Street Potters Bar Hertfordshire EN6 5AS England to Victoria House Ground Floor Right 64 Paul Street London EC2A 4NG on 29 June 2017 (1 page)
29 June 2017Director's details changed for Miss Maddalena Martigli on 28 June 2017 (2 pages)
29 June 2017Confirmation statement made on 7 April 2017 with updates (4 pages)
29 June 2017Director's details changed for Miss Maddalena Martigli on 28 June 2017 (2 pages)
27 June 2017First Gazette notice for compulsory strike-off (1 page)
27 June 2017First Gazette notice for compulsory strike-off (1 page)
1 July 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
1 July 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
4 May 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • EUR 200,000
(3 pages)
4 May 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • EUR 200,000
(3 pages)
18 February 2016Previous accounting period shortened from 30 April 2016 to 31 December 2015 (1 page)
18 February 2016Previous accounting period shortened from 30 April 2016 to 31 December 2015 (1 page)
27 August 2015Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom to Salisbury House, 81 High Street Potters Bar Hertfordshire EN6 5AS on 27 August 2015 (1 page)
27 August 2015Appointment of Miss Maddalena Martigli as a director on 12 May 2015 (2 pages)
27 August 2015Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom to Salisbury House, 81 High Street Potters Bar Hertfordshire EN6 5AS on 27 August 2015 (1 page)
27 August 2015Appointment of Miss Maddalena Martigli as a director on 12 May 2015 (2 pages)
27 August 2015Termination of appointment of John Alexander Troostwyk as a director on 12 May 2015 (1 page)
27 August 2015Termination of appointment of John Alexander Troostwyk as a director on 12 May 2015 (1 page)
7 April 2015Incorporation
Statement of capital on 2015-04-07
  • EUR 200,000
(29 pages)
7 April 2015Incorporation
Statement of capital on 2015-04-07
  • EUR 200,000
(29 pages)