Company NameMaven Midco Limited
DirectorsThomas Russell and Nicholas Charles Fraser Taylor
Company StatusActive
Company Number11473377
CategoryPrivate Limited Company
Incorporation Date19 July 2018(5 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Thomas Russell
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2021(2 years, 9 months after company formation)
Appointment Duration2 years, 12 months
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence Address9th Floor 10 Bloomsbury Way
Holborn
London
WC1A 2SL
Director NameMr Nicholas Charles Fraser Taylor
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2021(2 years, 9 months after company formation)
Appointment Duration2 years, 12 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address9th Floor 10 Bloomsbury Way
Holborn
London
WC1A 2SL
Director NameMr Gabriele Cipparrone
Date of BirthMarch 1975 (Born 49 years ago)
NationalityItalian
StatusResigned
Appointed19 July 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9th Floor 10 Bloomsbury Way
Holborn
London
WC1A 2SL
Director NameMr Albert Costa Centena
Date of BirthAugust 1983 (Born 40 years ago)
NationalitySpanish
StatusResigned
Appointed19 July 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9th Floor 10 Bloomsbury Way
Holborn
London
WC1A 2SL

Location

Registered Address1st Floor 27 Soho Square
London
W1D 3QR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return19 August 2023 (8 months ago)
Next Return Due2 September 2024 (4 months, 2 weeks from now)

Filing History

15 January 2024Full accounts made up to 31 December 2022 (71 pages)
3 October 2023Director's details changed for Mr Thomas Russell on 3 October 2023 (2 pages)
12 September 2023Confirmation statement made on 19 August 2023 with updates (4 pages)
21 April 2023Registered office address changed from 27 1st Floor 27 Soho Square London W1D 3QR England to 1st Floor 27 Soho Square London W1D 3QR on 21 April 2023 (1 page)
21 April 2023Registered office address changed from 9th Floor 10 Bloomsbury Way Holborn London WC1A 2SL England to 27 1st Floor 27 Soho Square London W1D 3QR on 21 April 2023 (1 page)
9 March 2023Full accounts made up to 31 December 2021 (77 pages)
28 February 2023Statement of capital following an allotment of shares on 20 April 2021
  • GBP 23,001
(5 pages)
2 September 2022Confirmation statement made on 19 August 2022 with no updates (3 pages)
7 January 2022Full accounts made up to 31 December 2020 (64 pages)
31 August 2021Confirmation statement made on 19 August 2021 with no updates (3 pages)
25 June 2021Cessation of Laurent Thailly as a person with significant control on 20 April 2021 (1 page)
17 June 2021Full accounts made up to 31 December 2019 (27 pages)
28 April 2021Cessation of Dieudonné Sebahunde as a person with significant control on 20 April 2021 (1 page)
28 April 2021Cessation of Albert Costa Centena as a person with significant control on 20 April 2021 (1 page)
28 April 2021Cessation of Philippe Santin as a person with significant control on 20 April 2021 (1 page)
28 April 2021Notification of Genius Sports Limited as a person with significant control on 20 April 2021 (2 pages)
23 April 2021Notification of Albert Costa Centena as a person with significant control on 20 April 2021 (2 pages)
22 April 2021Cessation of Simon Bernard Cresswell as a person with significant control on 20 April 2021 (1 page)
22 April 2021Cessation of Andrew William Guille as a person with significant control on 20 April 2021 (1 page)
22 April 2021Notification of Dieudonné Sebahunde as a person with significant control on 20 April 2021 (2 pages)
22 April 2021Notification of Laurent Thailly as a person with significant control on 20 April 2021 (2 pages)
22 April 2021Notification of Philippe Santin as a person with significant control on 20 April 2021 (2 pages)
22 April 2021Cessation of Jacqueline Ward as a person with significant control on 20 April 2021 (1 page)
21 April 2021Termination of appointment of Albert Costa Centena as a director on 20 April 2021 (1 page)
21 April 2021Appointment of Mr Thomas Russell as a director on 20 April 2021 (2 pages)
21 April 2021Appointment of Mr Nicholas Charles Fraser Taylor as a director on 20 April 2021 (2 pages)
21 April 2021Termination of appointment of Gabriele Cipparrone as a director on 20 April 2021 (1 page)
17 September 2020Confirmation statement made on 19 August 2020 with updates (4 pages)
13 January 2020Statement of capital following an allotment of shares on 19 December 2019
  • GBP 3,001
(3 pages)
3 October 2019Statement of capital following an allotment of shares on 5 September 2019
  • GBP 2,001
(3 pages)
27 September 2019Registered office address changed from 33 Jermyn Street London SW1Y 6DN United Kingdom to 9th Floor 10 Bloomsbury Way Holborn London WC1A 2SL on 27 September 2019 (1 page)
20 August 2019Confirmation statement made on 19 August 2019 with updates (4 pages)
12 February 2019Cessation of David Payne Staples as a person with significant control on 31 December 2018 (1 page)
12 February 2019Notification of Andrew William Guille as a person with significant control on 1 January 2019 (2 pages)
4 October 2018Statement of capital following an allotment of shares on 7 September 2018
  • GBP 1,001
(3 pages)
19 July 2018Incorporation
Statement of capital on 2018-07-19
  • GBP 1
(44 pages)
19 July 2018Current accounting period extended from 31 July 2019 to 31 December 2019 (1 page)