MAVIN GLOBAL HOLDINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/06/255 June 2025 New | Confirmation statement made on 2025-06-05 with updates |
16/12/2416 December 2024 | Full accounts made up to 2023-12-31 |
12/08/2412 August 2024 | Resolutions |
07/08/247 August 2024 | Statement of capital following an allotment of shares on 2024-05-30 |
18/06/2418 June 2024 | Amended total exemption full accounts made up to 2021-12-31 |
10/06/2410 June 2024 | Second filing of Confirmation Statement dated 2021-08-13 |
10/06/2410 June 2024 | Second filing of Confirmation Statement dated 2022-08-13 |
10/06/2410 June 2024 | Second filing of a statement of capital following an allotment of shares on 2021-07-02 |
06/06/246 June 2024 | Amended total exemption full accounts made up to 2021-12-31 |
05/06/245 June 2024 | Termination of appointment of Tega Oghenejobo as a director on 2024-05-31 |
05/06/245 June 2024 | Appointment of Mr Simon Lloyd Carmel as a director on 2024-05-31 |
05/06/245 June 2024 | Appointment of Mr Paul Samuel Kramer as a director on 2024-05-31 |
05/06/245 June 2024 | Appointment of Mrs Abolanle Abioye as a secretary on 2024-05-31 |
05/06/245 June 2024 | Notification of Umg Spv Holdings Limited as a person with significant control on 2024-05-31 |
05/06/245 June 2024 | Termination of appointment of Michael Collins Ajereh as a director on 2024-05-31 |
05/06/245 June 2024 | Cessation of James George Coulter as a person with significant control on 2024-05-31 |
05/06/245 June 2024 | Cessation of David Bonderman as a person with significant control on 2024-05-31 |
05/06/245 June 2024 | Cessation of Michael Collins Ajereh as a person with significant control on 2024-05-31 |
05/06/245 June 2024 | Amended total exemption full accounts made up to 2020-12-31 |
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 |
05/06/245 June 2024 | Termination of appointment of Bobby Jene Pittman as a director on 2024-05-31 |
05/06/245 June 2024 | Termination of appointment of Queen Chinyere Nworisara Quinn as a director on 2024-05-31 |
05/06/245 June 2024 | Termination of appointment of Linda Oramasionwu-Leverette as a director on 2024-05-31 |
15/04/2415 April 2024 | Cancellation of shares. Statement of capital on 2024-02-22 |
15/04/2415 April 2024 | Purchase of own shares. |
19/02/2419 February 2024 | Termination of appointment of Douglas Garven Alexander as a director on 2024-02-13 |
05/09/235 September 2023 | Confirmation statement made on 2023-08-13 with no updates |
05/09/235 September 2023 | Director's details changed for Michael Collins Ajereh on 2021-03-01 |
05/09/235 September 2023 | Change of details for Michael Collins Ajereh as a person with significant control on 2021-03-01 |
21/08/2321 August 2023 | Total exemption full accounts made up to 2022-12-31 |
11/08/2311 August 2023 | Second filing of Confirmation Statement dated 2021-08-13 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
28/10/2228 October 2022 | Total exemption full accounts made up to 2021-12-31 |
22/08/2222 August 2022 | Confirmation statement made on 2022-08-13 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
26/11/2126 November 2021 | Total exemption full accounts made up to 2020-12-31 |
25/08/2125 August 2021 | Confirmation statement made on 2021-08-13 with updates |
17/07/2117 July 2021 | Resolutions |
17/07/2117 July 2021 | Memorandum and Articles of Association |
17/07/2117 July 2021 | Resolutions |
17/07/2117 July 2021 | Resolutions |
17/07/2117 July 2021 | Resolutions |
06/07/216 July 2021 | Statement of capital following an allotment of shares on 2021-07-02 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
10/09/2010 September 2020 | ARTICLES OF ASSOCIATION |
26/08/2026 August 2020 | 21/08/20 STATEMENT OF CAPITAL USD 29.44 |
13/08/2013 August 2020 | CONFIRMATION STATEMENT MADE ON 13/08/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
13/08/1913 August 2019 | CONFIRMATION STATEMENT MADE ON 13/08/19, WITH UPDATES |
02/05/192 May 2019 | CURREXT FROM 31/08/2019 TO 31/12/2019 |
15/02/1915 February 2019 | PSC'S CHANGE OF PARTICULARS / DAVID BONDERMAN / 25/01/2019 |
15/02/1915 February 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL COLLINS AJEREH |
15/02/1915 February 2019 | PSC'S CHANGE OF PARTICULARS / JAMES GEORGE COULTER / 25/01/2019 |
15/02/1915 February 2019 | 25/01/19 STATEMENT OF CAPITAL USD 25 |
15/02/1915 February 2019 | 25/01/19 STATEMENT OF CAPITAL USD 12.5 |
01/02/191 February 2019 | DIRECTOR APPOINTED TEGA OGHENEJOBO |
01/02/191 February 2019 | DIRECTOR APPOINTED MICHAEL COLLINS AJEREH |
28/11/1828 November 2018 | CESSATION OF BOBBY JENE PITTMAN AS A PSC |
28/11/1828 November 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES GEORGE COULTER |
28/11/1828 November 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID BONDERMAN |
24/10/1824 October 2018 | DIRECTOR APPOINTED MR RICHARD MICHAEL CONSTANT |
24/10/1824 October 2018 | DIRECTOR APPOINTED LINDA ORAMASIONWU-LEVERETTE |
11/10/1811 October 2018 | 28/09/18 STATEMENT OF CAPITAL USD 2.50 |
11/10/1811 October 2018 | ADOPT ARTICLES 28/09/2018 |
11/10/1811 October 2018 | 11/10/18 STATEMENT OF CAPITAL USD 0.0125 |
11/10/1811 October 2018 | 27/09/18 STATEMENT OF CAPITAL USD 0.01318 |
11/10/1811 October 2018 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
14/08/1814 August 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company