Company NameMaven Capital Cardiff Trustee Limited
DirectorsWilliam Robert Nixon and William Alexander Kennedy
Company StatusActive
Company NumberSC502023
CategoryPrivate Limited Company
Incorporation Date31 March 2015(9 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr William Robert Nixon
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2015(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
StatusCurrent
Appointed31 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
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 MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return31 March 2024 (3 weeks, 5 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Charges

11 June 2021Delivered on: 15 June 2021
Persons entitled: Maven Capital Security Trustee Limited

Classification: A registered charge
Particulars: The leasehold property being dominions house south, dominions arcade, cardiff (title number CYM697460) and each and any part thereof.
Outstanding
11 June 2021Delivered on: 15 June 2021
Persons entitled: Maven Capital Security Trustee Limited

Classification: A registered charge
Particulars: The leasehold property comprising dominions house south, dominions arcade, cardiff (title number CYM586080) and each and any part thereof.
Outstanding
11 June 2021Delivered on: 15 June 2021
Persons entitled: Maven Capital Security Trustee Limited

Classification: A registered charge
Particulars: The leasehold property known as basement and ground floor, dominions arcade, queen street, cardiff (title number CYM687841) and each and any part thereof.
Outstanding
12 March 2019Delivered on: 20 March 2019
Persons entitled: Maven Capital Security Trustee Limited

Classification: A registered charge
Particulars: Hotel indigo cardiff, dominions arcade, queen street, cardiff, CF10 2AR and registered at the land registry with title numbers CYM586080, CYM687841 and CYM697460 and each and any part thereof.
Outstanding
12 March 2019Delivered on: 20 March 2019
Persons entitled: Maven Capital Security Trustee Limited

Classification: A registered charge
Particulars: Hotel indigo cardiff, dominions arcade, queen street, cardiff, CF10 2AR and registered at the land registry with title numbers CYM586080, CYM687841 and CYM697460.
Outstanding
20 April 2017Delivered on: 2 May 2017
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: Leasehold land comprising dominions house south, dominions arcade, cardiff CF10 2AR registered at hm land registry under title number CYM586080.
Outstanding
20 April 2017Delivered on: 2 May 2017
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: Basement and ground floor, dominions arcade, queen street, cardiff, CF10 2AG demised pursuant to a lease dated 30 june 2016 between (1) cardiff retail assets limited and cardiff retail assets (no 2) limited, and (2) mc cardiff general partner LLP as general partner and trustee of maven capital (cardiff) LP and maven capital cardiff trustee limited as trustee for maven capital (cardiff) LP, registered at hm land registry under title number CYM68781 and premises on the second floor of dominions house and 31 queen street, cardiff, CF10 2AG demised pursuant to a lease dated 4 november 2016 between (1) cardiff retail assets limited and cardiff retail assets (no 2) limited, and (2) mc cardiff general partner LLP as general partner and trustee of maven capital (cardiff) LP and maven capital cardiff trustee limited as trustee for maven capital (cardiff) LP, registered at hm land registry under title number CYM69460.
Outstanding
1 April 2016Delivered on: 6 April 2016
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding
1 April 2016Delivered on: 6 April 2016
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: Leasehold land comprising dominions house south, dominions arcade, cardiff CF10 2AR. T/n CYM586080.
Outstanding

Filing History

5 September 2023Full accounts made up to 31 March 2023 (14 pages)
4 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
29 June 2022Full accounts made up to 31 March 2022 (14 pages)
31 March 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
11 August 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (34 pages)
11 August 2021Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
11 August 2021Audit exemption subsidiary accounts made up to 31 March 2021 (11 pages)
11 August 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page)
1 July 2021Alterations to floating charge SC5020230002 (63 pages)
30 June 2021Alterations to floating charge SC5020230007 (63 pages)
30 June 2021Alterations to floating charge SC5020230008 (62 pages)
30 June 2021Alterations to floating charge SC5020230009 (63 pages)
15 June 2021Registration of charge SC5020230007, created on 11 June 2021 (29 pages)
15 June 2021Registration of charge SC5020230008, created on 11 June 2021 (29 pages)
15 June 2021Registration of charge SC5020230009, created on 11 June 2021 (29 pages)
11 May 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
8 October 2020Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
8 October 2020Audit exemption subsidiary accounts made up to 31 March 2020 (11 pages)
8 October 2020Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (33 pages)
8 October 2020Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page)
22 May 2020Director's details changed for Mr William Alexander Kennedy on 22 May 2020 (2 pages)
3 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
18 September 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page)
18 September 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (33 pages)
18 September 2019Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
18 September 2019Audit exemption subsidiary accounts made up to 31 March 2019 (11 pages)
3 July 2019Satisfaction of charge SC5020230005 in full (1 page)
2 July 2019Alterations to floating charge SC5020230002 (40 pages)
26 June 2019Alterations to floating charge SC5020230006 (40 pages)
2 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
20 March 2019Registration of charge SC5020230006, created on 12 March 2019 (29 pages)
20 March 2019Registration of charge SC5020230005, created on 12 March 2019 (34 pages)
18 March 2019Alterations to floating charge SC5020230002 (32 pages)
23 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page)
23 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (33 pages)
23 October 2018Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages)
23 October 2018Audit exemption subsidiary accounts made up to 31 March 2018 (11 pages)
10 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
27 December 2017Audit exemption subsidiary accounts made up to 31 March 2017 (11 pages)
27 December 2017Consolidated accounts of parent company for subsidiary company period ending 31/03/17 (30 pages)
15 November 2017Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
15 November 2017Audit exemption statement of guarantee by parent company for period ending 31/03/17 (3 pages)
15 November 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
15 November 2017Notice of agreement to exemption from audit of accounts for period ending 31/03/17 (1 page)
19 June 2017Memorandum and Articles of Association (20 pages)
19 June 2017Memorandum and Articles of Association (20 pages)
9 May 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
9 May 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
2 May 2017Registration of charge SC5020230004, created on 20 April 2017 (14 pages)
2 May 2017Registration of charge SC5020230003, created on 20 April 2017 (14 pages)
2 May 2017Registration of charge SC5020230003, created on 20 April 2017 (14 pages)
2 May 2017Registration of charge SC5020230004, created on 20 April 2017 (14 pages)
4 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
18 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1
(3 pages)
18 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1
(3 pages)
6 April 2016Registration of charge SC5020230001, created on 1 April 2016 (12 pages)
6 April 2016Registration of charge SC5020230002, created on 1 April 2016 (12 pages)
6 April 2016Registration of charge SC5020230001, created on 1 April 2016 (12 pages)
6 April 2016Registration of charge SC5020230002, created on 1 April 2016 (12 pages)
31 March 2015Incorporation
Statement of capital on 2015-03-31
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
31 March 2015Incorporation
Statement of capital on 2015-03-31
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)