MAVEN GLOBAL LLP

Company Documents

DateDescription
07/08/257 August 2025 NewConfirmation statement made on 2025-07-30 with no updates

View Document

24/04/2524 April 2025 Full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

09/08/249 August 2024 Confirmation statement made on 2024-07-30 with no updates

View Document

09/05/249 May 2024 Full accounts made up to 2023-12-31

View Document

25/08/2325 August 2023 Full accounts made up to 2022-12-31

View Document

01/08/231 August 2023 Confirmation statement made on 2023-07-30 with no updates

View Document

04/01/234 January 2023 Change of details for Mr Philippos Kassimatis as a person with significant control on 2020-02-29

View Document

03/01/233 January 2023 Cessation of Ritika Aiysha Dhamija as a person with significant control on 2020-08-06

View Document

22/12/2222 December 2022 Notification of Ritika Aiysha Dhamija as a person with significant control on 2020-08-06

View Document

22/12/2222 December 2022 Change of details for Mr Philippos Kassimatis as a person with significant control on 2020-02-29

View Document

06/12/226 December 2022 Current accounting period extended from 2022-08-31 to 2022-12-31

View Document

17/12/2117 December 2021 Full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

02/08/212 August 2021 Confirmation statement made on 2021-07-30 with no updates

View Document

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES

View Document

06/08/206 August 2020 CESSATION OF RITIKA AIYSHA DHAMIJA AS A PSC

View Document

25/03/2025 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RITIKA DHAMIJA

View Document

25/03/2025 March 2020 APPOINTMENT TERMINATED, LLP MEMBER ANDREW KAUFMANN

View Document

25/03/2025 March 2020 CESSATION OF ANDREW KAUFMANN AS A PSC

View Document

25/03/2025 March 2020 LLP MEMBER APPOINTED MS. RITIKA AIYSHA DHAMIJA

View Document

17/12/1917 December 2019 FULL ACCOUNTS MADE UP TO 31/08/19

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES

View Document

03/01/193 January 2019 FULL ACCOUNTS MADE UP TO 31/08/18

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

19/06/1819 June 2018 REGISTERED OFFICE CHANGED ON 19/06/2018 FROM 9 STRATFORD PLACE LONDON W1C 1AZ ENGLAND

View Document

28/12/1728 December 2017 FULL ACCOUNTS MADE UP TO 31/08/17

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

16/08/1716 August 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR PHILIPPOS KASSIMATIS / 31/07/2017

View Document

16/01/1716 January 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

19/12/1619 December 2016 REGISTERED OFFICE CHANGED ON 19/12/2016 FROM 1 NORTHUMBERLAND AVENUE LONDON WC2N 5BW

View Document

27/10/1627 October 2016 AUDITORS RESIGNATION (LLP)

View Document

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

07/01/167 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

06/01/166 January 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

12/08/1512 August 2015 ANNUAL RETURN MADE UP TO 01/08/15

View Document

22/01/1522 January 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR PHILIPPOS KASSIMATIS / 01/01/2015

View Document

07/01/157 January 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

22/12/1422 December 2014 APPOINTMENT TERMINATED, LLP MEMBER PARCM LIMITED

View Document

19/12/1419 December 2014 LLP MEMBER APPOINTED MR ANDREW KAUFMANN

View Document

03/12/143 December 2014 REGISTERED OFFICE CHANGED ON 03/12/2014 FROM 26 UPPER BROOK STREET LONDON W1K 7QE

View Document

25/11/1425 November 2014 COMPANY NAME CHANGED PANTHIR CAPITAL UK LLP CERTIFICATE ISSUED ON 25/11/14

View Document

13/11/1413 November 2014 SAIL ADDRESS CREATED

View Document

13/11/1413 November 2014 ANNUAL RETURN MADE UP TO 01/08/14

View Document

30/12/1330 December 2013 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

05/08/135 August 2013 ANNUAL RETURN MADE UP TO 01/08/13

View Document

05/01/135 January 2013 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

04/01/134 January 2013 APPOINTMENT TERMINATED, LLP MEMBER GEORGE KLAVDIANOS

View Document

03/08/123 August 2012 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / PARCM LIMITED / 02/08/2012

View Document

03/08/123 August 2012 ANNUAL RETURN MADE UP TO 01/08/12

View Document

02/08/122 August 2012 LLP MEMBER'S CHANGE OF PARTICULARS / GEORGE DENNIS KLAVDIANOS / 02/08/2012

View Document

06/06/126 June 2012 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

05/09/115 September 2011 ANNUAL RETURN MADE UP TO 01/08/11

View Document

04/04/114 April 2011 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

31/08/1031 August 2010 ANNUAL RETURN MADE UP TO 01/08/10

View Document

31/08/1031 August 2010 LLP MEMBER'S CHANGE OF PARTICULARS / GEORGE DENNIS KLAVDIANOS / 01/08/2010

View Document

31/08/1031 August 2010 LLP MEMBER'S CHANGE OF PARTICULARS / PHILIPPOS KASSIMATIS / 01/08/2010

View Document

04/03/104 March 2010 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / PARCM LIMITED / 08/02/2010

View Document

04/03/104 March 2010 REGISTERED OFFICE CHANGED ON 04/03/2010 FROM 75 DAVIES STREET LONDON W1K 5HT

View Document

28/01/1028 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1

View Document

15/01/1015 January 2010 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

10/08/0910 August 2009 ANNUAL RETURN MADE UP TO 01/08/09

View Document

16/06/0916 June 2009 LLP MEMBER APPOINTED GEORGE DENNIS KLAVDIANOS

View Document

01/08/081 August 2008 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information