Company NameMaslow 1 Limited
Company StatusActive
Company Number09919361
CategoryPrivate Limited Company
Incorporation Date16 December 2015(8 years, 4 months ago)
Previous NameMaslow Lending Limited

Business Activity

Section KFinancial and insurance activities
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Directors

Director NameMr Anthony Charles Manwaring Robertson
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark House 116 Park Street
London
W1K 6AF
Director NameMr Giulio Passanisi
Date of BirthOctober 1981 (Born 42 years ago)
NationalityItalian
StatusCurrent
Appointed18 March 2019(3 years, 3 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark House 116 Park Street
London
W1K 6AF
Director NameMr Rasmus Johan Andersen
Date of BirthNovember 1996 (Born 27 years ago)
NationalityDanish
StatusCurrent
Appointed10 June 2022(6 years, 5 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Churchill Place
Canary Wharf
London
E14 5HJ
Director NameMr Stefano Questa
Date of BirthMarch 1981 (Born 43 years ago)
NationalityItalian
StatusResigned
Appointed16 December 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark House 116 Park Street
London
W1K 6AF
Director NameMr Markus Andreas Gloel
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityFinnish
StatusResigned
Appointed16 December 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark House 116 Park Street
London
W1K 6AF
Director NameMrs Vanessa Luise Tinkler Zampiga
Date of BirthDecember 1974 (Born 49 years ago)
NationalityNew Zealander
StatusResigned
Appointed16 December 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark House 116 Park Street
London
W1K 6AF
Director NameMr Adam Sherif Baghdadi
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2018(2 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 07 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark House 116 Park Street
London
W1K 6AF
Director NameMr Stuart Vincent Swift
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2020(4 years, 7 months after company formation)
Appointment Duration1 year (resigned 30 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark House 116 Park Street
London
W1K 6AF
Secretary NameState Street Secretaries (UK) Limited (Corporation)
StatusResigned
Appointed01 March 2016(2 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 30 May 2018)
Correspondence Address20 Churchill Place
London
E14 5HJ
Secretary NameState Street Administration Services (UK) Limited (Corporation)
StatusResigned
Appointed30 May 2018(2 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 August 2022)
Correspondence Address20 Churchill Place
London
E14 5HJ

Location

Registered Address20 Churchill Place
Canary Wharf
London
E14 5HJ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London
Address MatchesOver 30 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 CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 December 2023 (4 months, 1 week ago)
Next Return Due23 December 2024 (8 months, 1 week from now)

Charges

29 August 2019Delivered on: 30 August 2019
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
29 August 2018Delivered on: 31 August 2018
Persons entitled: Wells Fargo Capital Finance (UK) Limited

Classification: A registered charge
Outstanding
16 November 2016Delivered on: 18 November 2016
Persons entitled: Wells Fargo Capital Finance (UK) Limited (as Security Trustee)

Classification: A registered charge
Outstanding

Filing History

20 December 2023Confirmation statement made on 9 December 2023 with no updates (3 pages)
27 September 2023Total exemption full accounts made up to 31 December 2022 (18 pages)
16 December 2022Confirmation statement made on 9 December 2022 with no updates (3 pages)
28 September 2022Total exemption full accounts made up to 31 December 2021 (21 pages)
17 August 2022Termination of appointment of State Street Administration Services (Uk) Limited as a secretary on 1 August 2022 (1 page)
17 August 2022Appointment of Mr Rasmus Johan Andersen as a director on 10 June 2022 (2 pages)
13 June 2022Termination of appointment of Vanessa Luise Tinkler Zampiga as a director on 10 June 2022 (1 page)
11 February 2022Confirmation statement made on 15 December 2021 with updates (4 pages)
13 December 2021Second filing of a statement of capital following an allotment of shares on 18 October 2018
  • GBP 60,032.04
(4 pages)
10 December 2021Statement of capital following an allotment of shares on 13 September 2021
  • GBP 70,010.64
(3 pages)
25 October 2021Total exemption full accounts made up to 31 December 2020 (22 pages)
28 September 2021Satisfaction of charge 099193610003 in full (1 page)
28 September 2021Termination of appointment of Adam Sherif Baghdadi as a director on 7 July 2021 (1 page)
30 July 2021Termination of appointment of Stuart Vincent Swift as a director on 30 July 2021 (1 page)
17 February 2021Full accounts made up to 31 December 2019 (25 pages)
24 December 2020Confirmation statement made on 15 December 2020 with no updates (3 pages)
27 July 2020Appointment of Mr. Stuart Vincent Swift as a director on 24 July 2020 (2 pages)
23 June 2020Cessation of David Bonderman as a person with significant control on 1 May 2020 (1 page)
23 June 2020Cessation of James George Coulter as a person with significant control on 1 May 2020 (1 page)
27 December 2019Confirmation statement made on 15 December 2019 with updates (4 pages)
9 October 2019Full accounts made up to 31 December 2018 (26 pages)
30 August 2019Registration of charge 099193610003, created on 29 August 2019 (35 pages)
5 June 2019Cancellation of shares. Statement of capital on 20 June 2018
  • GBP 120,429.95
  • ANNOTATION Clarification this document is a second filing of a form SH06 registered 7/8/18
(5 pages)
5 June 2019Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
5 June 2019Purchase of own shares.
  • ANNOTATION Clarification this document is a second filing of an SH03 registered on 7/8/18
(4 pages)
29 May 2019Second filing of Confirmation Statement dated 15/12/2018 (5 pages)
23 May 2019Satisfaction of charge 099193610002 in full (4 pages)
23 May 2019Satisfaction of charge 099193610001 in full (4 pages)
21 March 2019Statement of capital following an allotment of shares on 18 October 2018
  • GBP 60,032.04
  • ANNOTATION Clarification a second filed SH01 was registered on 13/12/2021
(4 pages)
19 March 2019Appointment of Mr. Giulio Passanisi as a director on 18 March 2019 (2 pages)
19 March 2019Termination of appointment of Markus Andreas Gloel as a director on 18 March 2019 (1 page)
20 December 2018Confirmation statement made on 15 December 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change) was registered on 29/05/2019.
(5 pages)
31 August 2018Registration of charge 099193610002, created on 29 August 2018 (33 pages)
8 August 2018Appointment of Mr. Adam Sherif Baghdadi as a director on 7 August 2018 (2 pages)
7 August 2018Cancellation of shares. Statement of capital on 20 June 2018
  • GBP 57,632.04
(4 pages)
7 August 2018Cancellation of shares. Statement of capital on 14 June 2018
  • GBP 120,429.95
  • ANNOTATION Clarification a second filed SH06 was filed 5/6/19
(5 pages)
7 August 2018Purchase of own shares. (3 pages)
7 August 2018Purchase of own shares.
  • ANNOTATION Clarification a second filed SH03 was registered on 05/06/19
(4 pages)
26 July 2018Cancellation of shares. Statement of capital on 14 June 2018
  • GBP 120,429.95
(4 pages)
26 July 2018Cancellation of shares. Statement of capital on 20 June 2018
  • GBP 57,632.04
(4 pages)
21 June 2018Statement by Directors (1 page)
21 June 2018Solvency Statement dated 14/06/18 (1 page)
21 June 2018Statement of capital on 21 June 2018
  • GBP 190,429.95
(3 pages)
21 June 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
1 June 2018Full accounts made up to 31 December 2017 (25 pages)
30 May 2018Termination of appointment of State Street Secretaries (Uk) Limited as a secretary on 30 May 2018 (1 page)
30 May 2018Appointment of State Street Administration Services (Uk) Limited as a secretary on 30 May 2018 (2 pages)
23 March 2018Statement of capital following an allotment of shares on 10 October 2017
  • GBP 19,042,995
(3 pages)
20 December 2017Confirmation statement made on 15 December 2017 with updates (4 pages)
20 December 2017Confirmation statement made on 15 December 2017 with updates (4 pages)
26 October 2017Statement of capital following an allotment of shares on 13 April 2017
  • GBP 15,442,995
(3 pages)
26 October 2017Statement of capital following an allotment of shares on 13 April 2017
  • GBP 15,442,995
(3 pages)
17 August 2017Full accounts made up to 31 December 2016 (25 pages)
17 August 2017Full accounts made up to 31 December 2016 (25 pages)
16 June 2017Termination of appointment of Stefano Questa as a director on 11 June 2017 (1 page)
16 June 2017Termination of appointment of Stefano Questa as a director on 11 June 2017 (1 page)
15 February 2017Director's details changed for Mr Stefano Questa on 1 March 2016 (2 pages)
15 February 2017Director's details changed for Mr Stefano Questa on 1 March 2016 (2 pages)
15 February 2017Appointment of State Street Secretaries (Uk) Limited as a secretary on 1 March 2016 (2 pages)
15 February 2017Director's details changed for Mr Anthony Charles Manwaring Robertson on 1 March 2016 (2 pages)
15 February 2017Director's details changed for Mr Markus Andreas Gloel on 1 March 2016 (2 pages)
15 February 2017Appointment of State Street Secretaries (Uk) Limited as a secretary on 1 March 2016 (2 pages)
15 February 2017Director's details changed for Ms Vanessa Luise Tinkler Zampiga on 1 March 2016 (2 pages)
15 February 2017Director's details changed for Mr Markus Andreas Gloel on 1 March 2016 (2 pages)
15 February 2017Director's details changed for Mr Anthony Charles Manwaring Robertson on 1 March 2016 (2 pages)
15 February 2017Director's details changed for Ms Vanessa Luise Tinkler Zampiga on 1 March 2016 (2 pages)
29 December 2016Confirmation statement made on 15 December 2016 with updates (7 pages)
29 December 2016Confirmation statement made on 15 December 2016 with updates (7 pages)
29 November 2016Statement of capital following an allotment of shares on 1 November 2016
  • GBP 2,553,300
(3 pages)
29 November 2016Statement of capital following an allotment of shares on 1 November 2016
  • GBP 2,553,300
(3 pages)
18 November 2016Registration of charge 099193610001, created on 16 November 2016 (30 pages)
18 November 2016Registration of charge 099193610001, created on 16 November 2016 (30 pages)
20 October 2016Statement of capital following an allotment of shares on 11 October 2016
  • GBP 1,953,300
(5 pages)
20 October 2016Statement of capital following an allotment of shares on 11 October 2016
  • GBP 1,953,300
(5 pages)
21 September 2016Current accounting period extended from 31 December 2015 to 31 December 2016 (1 page)
21 September 2016Current accounting period extended from 31 December 2015 to 31 December 2016 (1 page)
9 March 2016Registered office address changed from C/O Tpg Special Situations Second Floor; Stirling Square 5-7 Carlton Gardens London London SW1Y 5AD United Kingdom to 20 Churchill Place Canary Wharf London E14 5HJ on 9 March 2016 (2 pages)
9 March 2016Registered office address changed from C/O Tpg Special Situations Second Floor; Stirling Square 5-7 Carlton Gardens London London SW1Y 5AD United Kingdom to 20 Churchill Place Canary Wharf London E14 5HJ on 9 March 2016 (2 pages)
22 December 2015Company name changed maslow lending LIMITED\certificate issued on 22/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-22
(3 pages)
22 December 2015Company name changed maslow lending LIMITED\certificate issued on 22/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-22
(3 pages)
16 December 2015Incorporation
Statement of capital on 2015-12-16
  • GBP 1
(40 pages)
16 December 2015Current accounting period shortened from 31 December 2016 to 31 December 2015 (1 page)
16 December 2015Incorporation
Statement of capital on 2015-12-16
  • GBP 1
(40 pages)
16 December 2015Current accounting period shortened from 31 December 2016 to 31 December 2015 (1 page)