26 May 2020 | Confirmation statement made on 21 May 2020 (2 pages) |
---|
30 May 2019 | Confirmation statement made on 21 May 2019 (2 pages) |
---|
29 May 2018 | Confirmation statement made on 21 May 2018 (2 pages) |
---|
18 October 2017 | Notification of Maven Partners (Douglas House Glasgow) Gp Llp as a person with significant control on 26 June 2017 (4 pages) |
---|
18 October 2017 | Notification of Maven Partners (Douglas House Glasgow) Gp Llp as a person with significant control on 18 October 2017 (4 pages) |
---|
4 May 2017 | 58 LIMITED partners appointed. 1 LIMITED partner ceased to be LIMITED partner. Increase in contribution. LIMITED partner appointed:DERRICK dale. LIMITED partner appointed:MARK stuart grant. More partners available on image. (2 pages) |
---|
4 May 2017 | 58 LIMITED partners appointed. 1 LIMITED partner ceased to be LIMITED partner. Increase in contribution. LIMITED partner appointed:DERRICK dale. LIMITED partner appointed:MARK stuart grant. More partners available on image. (2 pages) |
---|
12 May 2016 | Firm name changed from maven capital (ingram street) LIMITED PARTNERSHIP. - CERT13 ‐ Certificate of change of name of a Limited Partnership
(3 pages) |
---|
12 May 2016 | Firm name changed from maven capital (ingram street) LIMITED PARTNERSHIP. - CERT13 ‐ Certificate of change of name of a Limited Partnership
(3 pages) |
---|
22 May 2015 | 1 general partner appointed, 1 LIMITED partner appointed and the total amount contributed is 1 gbp. General partner appointed:mc is gp LLP. LIMITED partner appointed:maven nominee LIMITED. (4 pages) |
---|
22 May 2015 | 1 general partner appointed, 1 LIMITED partner appointed and the total amount contributed is 1 gbp. General partner appointed:mc is gp LLP. LIMITED partner appointed:maven nominee LIMITED. (4 pages) |
---|