Company NameMaven Capital Gcm Limited
Company StatusActive
Company NumberSC446214
CategoryPrivate Limited Company
Incorporation Date27 March 2013(11 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr Ian Thomas Mattioli
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2021(8 years, 3 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKintyre House 205 West George Street
Glasgow
G2 2LW
Scotland
Director NameMr Michael David Wright
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2021(8 years, 3 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKintyre House 205 West George Street
Glasgow
G2 2LW
Scotland
Director NameMr William Alexander Kennedy
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2021(8 years, 5 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKintyre House 205 West George Street
Glasgow
G2 2LW
Scotland
Director NameMr William Robert Nixon
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2021(8 years, 5 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKintyre House 205 West George Street
Glasgow
G2 2LW
Scotland
Director NameMrs Suzanne Jean Lupton
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2024(10 years, 11 months after company formation)
Appointment Duration1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKintyre House 205 West George Street
Glasgow
G2 2LW
Scotland
Director NameMr David Stewart Allan
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKintyre House 205 West George Street
Glasgow
G2 2LW
Scotland
Director NameMr William Alexander Kennedy
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2016(3 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 June 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKintyre House 205 West George Street
Glasgow
G2 2LW
Scotland
Director NameMr William Robert Nixon
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2016(3 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKintyre House 205 West George Street
Glasgow
G2 2LW
Scotland

Location

Registered AddressKintyre House 205
West George Street
Glasgow
G2 2LW
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Maven Capital Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,244,072
Current Liabilities£452,029

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryFull
Accounts Year End31 May

Returns

Latest Return29 March 2023 (1 year ago)
Next Return Due12 April 2024 (2 weeks from now)

Filing History

15 September 2017Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
15 September 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
15 September 2017Audit exemption subsidiary accounts made up to 31 March 2017 (13 pages)
15 September 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (30 pages)
4 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
24 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page)
24 October 2016Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages)
24 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (29 pages)
24 October 2016Audit exemption subsidiary accounts made up to 31 March 2016 (13 pages)
11 October 2016Termination of appointment of David Stewart Allan as a director on 7 October 2016 (2 pages)
6 October 2016Appointment of William Alexander Kennedy as a director on 3 October 2016 (3 pages)
6 October 2016Appointment of Mr William Robert Nixon as a director on 3 October 2016 (3 pages)
31 March 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1
(3 pages)
14 December 2015Audit exemption statement of guarantee by parent company for period ending 31/03/15 (3 pages)
14 December 2015Consolidated accounts of parent company for subsidiary company period ending 31/03/15 (26 pages)
14 December 2015Audit exemption subsidiary accounts made up to 31 March 2015 (14 pages)
14 December 2015Notice of agreement to exemption from audit of accounts for period ending 31/03/15 (1 page)
7 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(3 pages)
29 December 2014Notice of agreement to exemption from audit of accounts for period ending 31/03/14 (1 page)
29 December 2014Consolidated accounts of parent company for subsidiary company period ending 31/03/14 (27 pages)
29 December 2014Audit exemption statement of guarantee by parent company for period ending 31/03/14 (3 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
2 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1
(3 pages)
27 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)
27 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)