MAVIN GLOBAL HOLDINGS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 NewConfirmation statement made on 2025-06-05 with updates

View Document

16/12/2416 December 2024 Full accounts made up to 2023-12-31

View Document

12/08/2412 August 2024 Resolutions

View Document

07/08/247 August 2024 Statement of capital following an allotment of shares on 2024-05-30

View Document

18/06/2418 June 2024 Amended total exemption full accounts made up to 2021-12-31

View Document

10/06/2410 June 2024 Second filing of Confirmation Statement dated 2021-08-13

View Document

10/06/2410 June 2024 Second filing of Confirmation Statement dated 2022-08-13

View Document

10/06/2410 June 2024 Second filing of a statement of capital following an allotment of shares on 2021-07-02

View Document

06/06/246 June 2024 Amended total exemption full accounts made up to 2021-12-31

View Document

05/06/245 June 2024 Termination of appointment of Tega Oghenejobo as a director on 2024-05-31

View Document

05/06/245 June 2024 Appointment of Mr Simon Lloyd Carmel as a director on 2024-05-31

View Document

05/06/245 June 2024 Appointment of Mr Paul Samuel Kramer as a director on 2024-05-31

View Document

05/06/245 June 2024 Appointment of Mrs Abolanle Abioye as a secretary on 2024-05-31

View Document

05/06/245 June 2024 Notification of Umg Spv Holdings Limited as a person with significant control on 2024-05-31

View Document

05/06/245 June 2024 Termination of appointment of Michael Collins Ajereh as a director on 2024-05-31

View Document

05/06/245 June 2024 Cessation of James George Coulter as a person with significant control on 2024-05-31

View Document

05/06/245 June 2024 Cessation of David Bonderman as a person with significant control on 2024-05-31

View Document

05/06/245 June 2024 Cessation of Michael Collins Ajereh as a person with significant control on 2024-05-31

View Document

05/06/245 June 2024 Amended total exemption full accounts made up to 2020-12-31

View Document

05/06/245 June 2024 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to 4 Pancras Square London N1C 4AG on 2024-06-05

View Document

05/06/245 June 2024 Termination of appointment of Bobby Jene Pittman as a director on 2024-05-31

View Document

05/06/245 June 2024 Termination of appointment of Queen Chinyere Nworisara Quinn as a director on 2024-05-31

View Document

05/06/245 June 2024 Termination of appointment of Linda Oramasionwu-Leverette as a director on 2024-05-31

View Document

15/04/2415 April 2024 Cancellation of shares. Statement of capital on 2024-02-22

View Document

15/04/2415 April 2024 Purchase of own shares.

View Document

19/02/2419 February 2024 Termination of appointment of Douglas Garven Alexander as a director on 2024-02-13

View Document

05/09/235 September 2023 Confirmation statement made on 2023-08-13 with no updates

View Document

05/09/235 September 2023 Director's details changed for Michael Collins Ajereh on 2021-03-01

View Document

05/09/235 September 2023 Change of details for Michael Collins Ajereh as a person with significant control on 2021-03-01

View Document

21/08/2321 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

11/08/2311 August 2023 Second filing of Confirmation Statement dated 2021-08-13

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/10/2228 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

22/08/2222 August 2022 Confirmation statement made on 2022-08-13 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

26/11/2126 November 2021 Total exemption full accounts made up to 2020-12-31

View Document

25/08/2125 August 2021 Confirmation statement made on 2021-08-13 with updates

View Document

17/07/2117 July 2021 Resolutions

View Document

17/07/2117 July 2021 Memorandum and Articles of Association

View Document

17/07/2117 July 2021 Resolutions

View Document

17/07/2117 July 2021 Resolutions

View Document

17/07/2117 July 2021 Resolutions

View Document

06/07/216 July 2021 Statement of capital following an allotment of shares on 2021-07-02

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/09/2010 September 2020 ARTICLES OF ASSOCIATION

View Document

26/08/2026 August 2020 21/08/20 STATEMENT OF CAPITAL USD 29.44

View Document

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, WITH UPDATES

View Document

02/05/192 May 2019 CURREXT FROM 31/08/2019 TO 31/12/2019

View Document

15/02/1915 February 2019 PSC'S CHANGE OF PARTICULARS / DAVID BONDERMAN / 25/01/2019

View Document

15/02/1915 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL COLLINS AJEREH

View Document

15/02/1915 February 2019 PSC'S CHANGE OF PARTICULARS / JAMES GEORGE COULTER / 25/01/2019

View Document

15/02/1915 February 2019 25/01/19 STATEMENT OF CAPITAL USD 25

View Document

15/02/1915 February 2019 25/01/19 STATEMENT OF CAPITAL USD 12.5

View Document

01/02/191 February 2019 DIRECTOR APPOINTED TEGA OGHENEJOBO

View Document

01/02/191 February 2019 DIRECTOR APPOINTED MICHAEL COLLINS AJEREH

View Document

28/11/1828 November 2018 CESSATION OF BOBBY JENE PITTMAN AS A PSC

View Document

28/11/1828 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES GEORGE COULTER

View Document

28/11/1828 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID BONDERMAN

View Document

24/10/1824 October 2018 DIRECTOR APPOINTED MR RICHARD MICHAEL CONSTANT

View Document

24/10/1824 October 2018 DIRECTOR APPOINTED LINDA ORAMASIONWU-LEVERETTE

View Document

11/10/1811 October 2018 28/09/18 STATEMENT OF CAPITAL USD 2.50

View Document

11/10/1811 October 2018 ADOPT ARTICLES 28/09/2018

View Document

11/10/1811 October 2018 11/10/18 STATEMENT OF CAPITAL USD 0.0125

View Document

11/10/1811 October 2018 27/09/18 STATEMENT OF CAPITAL USD 0.01318

View Document

11/10/1811 October 2018 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

14/08/1814 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information