Company NameMachine Max Limited
Company StatusActive
Company Number11322220
CategoryPrivate Limited Company
Incorporation Date23 April 2018(6 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameGregory Paluska
Date of BirthApril 1985 (Born 39 years ago)
NationalityAmerican
StatusCurrent
Appointed22 June 2021(3 years, 2 months after company formation)
Appointment Duration2 years, 10 months
RoleVenture Portfolio Manager
Country of ResidenceUnited States
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMs Shweta Saxena
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2021(3 years, 2 months after company formation)
Appointment Duration2 years, 10 months
RoleCEO
Country of ResidenceEngland
Correspondence AddressShell Centre
London
SE1 7NA
Director NameGrischa Sauerberg
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityGerman
StatusCurrent
Appointed22 June 2021(3 years, 2 months after company formation)
Appointment Duration2 years, 10 months
RoleVice President
Country of ResidenceGermany
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMr Krzysztof Pawel Zarzeczny
Date of BirthAugust 1980 (Born 43 years ago)
NationalityPolish
StatusCurrent
Appointed11 October 2023(5 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
London
SE1 7NA
Secretary NamePecten Secretaries Limited (Corporation)
StatusCurrent
Appointed01 November 2022(4 years, 6 months after company formation)
Appointment Duration1 year, 5 months
Correspondence Address1 Chamberlain Square
Birmingham
B3 3AX
Director NameMrs Saskia Anna Christina Mureau
Date of BirthMarch 1977 (Born 47 years ago)
NationalityDutch
StatusResigned
Appointed23 April 2018(same day as company formation)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMr Robert James Marrow
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2018(5 months, 1 week after company formation)
Appointment Duration9 months (resigned 30 June 2019)
RoleFinance Manager
Country of ResidenceEngland
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMr Ajay Chowdhury
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2018(5 months, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 22 June 2021)
RolePartner & Managing Director At Bcgdv London
Country of ResidenceUnited Kingdom
Correspondence AddressBcgdv
1 Vine Street
London
W1J 0AH
Director NameMr Amit Rai
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2018(5 months, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 22 June 2021)
RoleOil Company Executive
Country of ResidenceUnited Kingdom
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMrs Ingrid Marie Button
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2019(1 year, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 June 2021)
RoleFinance Manager
Country of ResidenceEngland
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMr Edward Henry Binder
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2021(3 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 October 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressShell Centre
London
SE1 7NA
Secretary NameShell Corporate Secretary Limited (Corporation)
StatusResigned
Appointed25 October 2018(6 months after company formation)
Appointment Duration4 years (resigned 01 November 2022)
Correspondence AddressShell Centre York Road
London
SE1 7NA

Location

Registered AddressShell Centre
London
SE1 7NA
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 100 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 CategoryFull
Accounts Year End31 December

Returns

Latest Return26 August 2023 (8 months ago)
Next Return Due9 September 2024 (4 months, 2 weeks from now)

Filing History

26 January 2024Amended full accounts made up to 31 December 2022 (36 pages)
23 January 2024Statement of capital following an allotment of shares on 15 December 2023
  • GBP 10,134,644.17
(4 pages)
29 December 2023Total exemption full accounts made up to 31 December 2022 (14 pages)
16 November 2023Statement of capital following an allotment of shares on 16 December 2021
  • GBP 148,524.17
(4 pages)
16 November 2023Statement of capital following an allotment of shares on 12 October 2023
  • GBP 9,648,524.17
(4 pages)
16 November 2023Statement of capital following an allotment of shares on 14 July 2022
  • GBP 2,148,524.17
(4 pages)
16 November 2023Statement of capital following an allotment of shares on 13 December 2022
  • GBP 6,648,524.17
(4 pages)
16 November 2023Statement of capital following an allotment of shares on 19 June 2023
  • GBP 8,648,524.17
(4 pages)
14 November 2023Termination of appointment of Edward Henry Binder as a director on 10 October 2023 (1 page)
14 November 2023Appointment of Mr Krzysztof Pawel Zarzeczny as a director on 11 October 2023 (2 pages)
6 September 2023Confirmation statement made on 26 August 2023 with no updates (3 pages)
17 August 2023Second filing of a statement of capital following an allotment of shares on 9 July 2021
  • GBP 116,524.17
(8 pages)
17 August 2023Second filing of a statement of capital following an allotment of shares on 15 September 2021
  • GBP 123,074.17
(8 pages)
4 January 2023Appointment of Pecten Secretaries Limited as a secretary on 1 November 2022 (2 pages)
6 December 2022Full accounts made up to 31 December 2021 (36 pages)
28 November 2022Termination of appointment of Shell Corporate Secretary Limited as a secretary on 1 November 2022 (1 page)
30 September 2022Director's details changed for Grischa Sauerberg on 1 August 2022 (2 pages)
8 September 2022Confirmation statement made on 26 August 2022 with updates (4 pages)
31 December 2021Full accounts made up to 31 December 2020 (39 pages)
3 December 2021Memorandum and Articles of Association (31 pages)
3 December 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
3 November 2021Statement of capital following an allotment of shares on 15 September 2021
  • GBP 123,074.17
  • ANNOTATION Clarification a second filed SH01 was registered on 17/08/2023
(5 pages)
5 September 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 September 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 August 2021Confirmation statement made on 26 August 2021 with updates (4 pages)
7 August 2021Resolutions
  • RES13 ‐ Directors authority re conflicts of interests 10/06/2021
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
3 August 2021Statement of capital following an allotment of shares on 9 July 2021
  • GBP 116,524.17
  • ANNOTATION Clarification a second filed SH01 was registered on 17/08/2023
(5 pages)
12 July 2021Appointment of Gregory Paluska as a director on 22 June 2021 (2 pages)
9 July 2021Appointment of Grischa Sauerberg as a director on 22 June 2021 (2 pages)
9 July 2021Termination of appointment of Amit Rai as a director on 22 June 2021 (1 page)
9 July 2021Appointment of Mr Edward Henry Binder as a director on 22 June 2021 (2 pages)
9 July 2021Appointment of Shweta Saxena as a director on 22 June 2021 (2 pages)
9 July 2021Termination of appointment of Ingrid Marie Button as a director on 22 June 2021 (1 page)
9 July 2021Termination of appointment of Ajay Chowdhury as a director on 22 June 2021 (1 page)
9 July 2021Termination of appointment of Saskia Anna Christina Mureau as a director on 22 June 2021 (1 page)
24 May 2021Statement of capital following an allotment of shares on 10 May 2021
  • GBP 110,524.17
(4 pages)
24 March 2021Notification of a person with significant control statement (2 pages)
27 January 2021Cessation of Shell Ventures Bv as a person with significant control on 7 January 2021 (1 page)
11 January 2021Cessation of Bcgdv Co Mm, Lp as a person with significant control on 7 January 2021 (1 page)
23 December 2020Full accounts made up to 31 December 2019 (34 pages)
13 November 2020Memorandum and Articles of Association (71 pages)
13 November 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
5 November 2020Change of details for Shell Ventures Bv as a person with significant control on 28 October 2020 (2 pages)
4 November 2020Statement of capital following an allotment of shares on 28 October 2020
  • GBP 104,524.17
(4 pages)
4 November 2020Change of details for Shell Ventures Bv as a person with significant control on 28 October 2020 (2 pages)
4 November 2020Change of details for Bcgdv Co Mm, Lp as a person with significant control on 28 October 2020 (2 pages)
3 November 2020Statement of capital following an allotment of shares on 28 October 2020
  • GBP 104,524.17
(4 pages)
23 October 2020Notification of Shell Ventures Bv as a person with significant control on 16 January 2020 (2 pages)
23 October 2020Withdrawal of a person with significant control statement on 23 October 2020 (2 pages)
23 October 2020Notification of Bcgdv Co Mm, Lp as a person with significant control on 16 January 2020 (2 pages)
8 June 2020Confirmation statement made on 8 June 2020 with updates (6 pages)
28 February 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
25 February 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
24 February 2020Statement of capital following an allotment of shares on 16 January 2020
  • GBP 101,974.8
(3 pages)
24 February 2020Statement of capital following an allotment of shares on 16 January 2020
  • GBP 101,974.8
  • ANNOTATION Clarification this document is a duplicate of form SH01 registered on 20/01/2020
(4 pages)
20 January 2020Statement of capital following an allotment of shares on 16 January 2020
  • GBP 89,477.6
(3 pages)
20 January 2020Statement of capital following an allotment of shares on 16 January 2020
  • GBP 101,974.8
(3 pages)
26 September 2019Full accounts made up to 31 December 2018 (30 pages)
8 August 2019Termination of appointment of Robert James Marrow as a director on 30 June 2019 (1 page)
23 July 2019Appointment of Ms Ingrid Marie Button as a director on 30 June 2019 (2 pages)
3 June 2019Confirmation statement made on 3 June 2019 with updates (6 pages)
18 April 2019Change of share class name or designation (2 pages)
18 April 2019Particulars of variation of rights attached to shares (4 pages)
17 April 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(71 pages)
1 April 2019Second filing of a statement of capital following an allotment of shares on 1 October 2018
  • GBP 70,974.80
(8 pages)
9 January 2019Previous accounting period shortened from 30 April 2019 to 31 December 2018 (1 page)
26 November 2018Appointment of Mr Amit Rai as a director on 1 October 2018 (2 pages)
20 November 2018Appointment of Shell Corporate Secretary Limited as a secretary on 25 October 2018 (2 pages)
20 November 2018Statement of capital following an allotment of shares on 1 October 2018
  • GBP 7,087,480
  • ANNOTATION Clarification a second filed SH01 was registered on 01/04/2019.
(4 pages)
16 October 2018Appointment of Mr Ajay Chowdhury as a director on 1 October 2018 (2 pages)
16 October 2018Appointment of Mr Robert James Marrow as a director on 1 October 2018 (2 pages)
23 April 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-04-23
  • GBP 10,000
(22 pages)