Glasgow
Strathclyde
G2 2LW
Scotland
LLP Member Name | Mr Colin James Clark |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2013(4 weeks, 1 day after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kintyre House 205 West George Street Glasgow Strathclyde G2 2LW Scotland |
LLP Member Name | Mr Jock Alistair Gardiner |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2013(4 weeks, 1 day after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kintyre House 205 West George Street Glasgow Strathclyde G2 2LW Scotland |
LLP Member Name | Mr Frederic Alphonse Patrick Vander Elst |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 28 March 2013(4 weeks, 1 day after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kintyre House 205 West George Street Glasgow Strathclyde G2 2LW Scotland |
LLP Member Name | Pepijn Jochem Van Kasteren |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2013(4 weeks, 1 day after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kintyre House 205 West George Street Glasgow Strathclyde G2 2LW Scotland |
LLP Member Name | Mr Steven Scott |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2013(4 weeks, 1 day after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kintyre House 205 West George Street Glasgow Strathclyde G2 2LW Scotland |
LLP Member Name | Nicholas Rustad |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2013(4 weeks, 1 day after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kintyre House 205 West George Street Glasgow Strathclyde G2 2LW Scotland |
LLP Member Name | Mr William John Rattray |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2013(4 weeks, 1 day after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kintyre 205 West George Street Glasgow Strathclyde G2 2LW Scotland |
LLP Member Name | Dr Mukesh Dalpatbhai Pandya |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2013(4 weeks, 1 day after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kintyre House 205 West George Street Glasgow Strathclyde G2 2LW Scotland |
LLP Member Name | Shane Patrick O'Cuinn |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2013(4 weeks, 1 day after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kintyre House 205 West George Street Glasgow Strathclyde G2 2LW Scotland |
LLP Member Name | Mr William Robert Nixon |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2013(4 weeks, 1 day after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kintyre House 205 West George Street Glasgow Strathclyde G2 2LW Scotland |
LLP Member Name | Brian Oliver John May |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2013(4 weeks, 1 day after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kintyre House 205 West George Street Glasgow Strathclyde G2 2LW Scotland |
LLP Member Name | Mrs Sally Victoria Lock |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2013(4 weeks, 1 day after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kintyre House 205 West George Street Glasgow Strathclyde G2 2LW Scotland |
LLP Member Name | Mr Hugh Wilson McIntosh Little |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2013(4 weeks, 1 day after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kintyre House 205 West George Street Glasgow Strathclyde G2 2LW Scotland |
LLP Member Name | Mr Andrew Arthur Laing |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2013(4 weeks, 1 day after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kintyre House 205 West George Street Glasgow Strathclyde G2 2LW Scotland |
LLP Member Name | Mr Dominc Edward Wakelin Hubble |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2013(4 weeks, 1 day after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kintyre House 205 West George Street Glasgow Strathclyde G2 2LW Scotland |
LLP Member Name | Mr Fraser James Gray |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2013(4 weeks, 1 day after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kintyre House 205 West George Street Glasgow Strathclyde G2 2LW Scotland |
LLP Member Name | Mr Andrew Robert Ferguson |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2013(4 weeks, 1 day after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kintyre House 205 West George Street Glasgow Strathclyde G2 2LW Scotland |
LLP Member Name | Mr Nigel Andrew Dale |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2013(4 weeks, 1 day after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kintyre House 205 West George Street Glasgow Strathclyde G2 2LW Scotland |
LLP Member Name | Donald Alasdair Campbell |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2013(4 weeks, 1 day after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Kintyre House 205 West George Street Glasgow Strathclyde G2 2LW Scotland |
LLP Designated Member Name | Mrs Sarah Margaret Faraday Kenny |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 November 2022(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kintyre House 205 West George Street Glasgow G2 2LW Scotland |
LLP Designated Member Name | Maven (CL) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 February 2013(same day as company formation) |
Correspondence Address | Kintyre House 205 West George Street Glasgow G2 2LW Scotland |
LLP Member Name | Mr George Ramsay Duff |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | First Floor Kintyre House 205 West George Street Glasgow G2 2LW Scotland |
LLP Member Name | Mr Anthony Edward Kenny |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2013(4 weeks, 1 day after company formation) |
Appointment Duration | 9 years, 7 months (resigned 11 November 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kintyre House 205 West George Street Glasgow Strathclyde G2 2LW Scotland |
LLP Designated Member Name | Maven Capital Solutions Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2013(same day as company formation) |
Correspondence Address | Kintyre House 205 West George Street Glasgow G2 2LW Scotland |
Website | www.mavencp.com/ |
---|---|
Telephone | 0141 3067400 |
Telephone region | Glasgow |
Registered Address | First Floor Kintyre House 205 West George Street Glasgow G2 2LW Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,087,939 |
Cash | £71,493 |
Current Liabilities | £219,925 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 5 April |
Latest Return | 27 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 13 March 2025 (10 months, 3 weeks from now) |
30 June 2023 | Delivered on: 3 July 2023 Persons entitled: Maven Property (Llandudno Finance) LP Acting by Its General Partner Maven Partners (Llandudno Finance) Gp LLP Classification: A registered charge Outstanding |
---|---|
30 June 2023 | Delivered on: 3 July 2023 Persons entitled: Maven Property (Llandudno Finance) LP Acting by Its General Partner Maven Partners (Llandudno Finance) Gp LLP Classification: A registered charge Outstanding |
30 June 2023 | Delivered on: 3 July 2023 Persons entitled: Maven Property (Llandudno Finance) LP Acting by Its General Partner Maven Partners (Llandudno Finance) Gp LLP Classification: A registered charge Particulars: All that leasehold land registered at the land registry with title absolute and being travelodge hotels LTD, 16 gloddaeth street, llandudno (LL30 2DP) registered at the land registry with title number CYM586081. Outstanding |
3 October 2016 | Delivered on: 6 October 2016 Persons entitled: N M Rothschild & Sons Limited Classification: A registered charge Outstanding |
3 October 2016 | Delivered on: 6 October 2016 Persons entitled: N M Rothschild & Sons Limited Classification: A registered charge Outstanding |
3 October 2016 | Delivered on: 5 October 2016 Persons entitled: N M Rothschild & Sons Limited (As Security Agent) Classification: A registered charge Particulars: All that leasehold land registered at the land registry with title absolute and being travelodge hotels LTD, 16 gloddaeth street, llandudno (LL30 2DP) registered at the land registry with title number CYM586081. Outstanding |
4 April 2013 | Delivered on: 12 April 2013 Persons entitled: Maven Capital Partners UK LLP Classification: Security deed Secured details: All sums due or to become due. Particulars: First fixed charge all of its rights in respect of any amount standing to the credit of any account see form for further details. Outstanding |
9 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
---|---|
13 December 2016 | Total exemption small company accounts made up to 5 April 2016 (5 pages) |
6 October 2016 | Registration of charge SO3043000003, created on 3 October 2016 (29 pages) |
6 October 2016 | Registration of charge SO3043000004, created on 3 October 2016 (25 pages) |
5 October 2016 | Satisfaction of charge 1 in full (1 page) |
5 October 2016 | Registration of charge SO3043000002, created on 3 October 2016 (28 pages) |
1 March 2016 | Annual return made up to 27 February 2016 (23 pages) |
8 January 2016 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
8 January 2016 | Total exemption small company accounts made up to 5 April 2015 (6 pages) |
27 February 2015 | Annual return made up to 27 February 2015 (23 pages) |
27 February 2015 | Member's details changed for Mr William Alexander Kennedy on 22 September 2014 (2 pages) |
12 January 2015 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
12 January 2015 | Total exemption small company accounts made up to 5 April 2014 (6 pages) |
28 October 2014 | Member's details changed for Maven (El) Limited on 1 March 2013 (1 page) |
28 October 2014 | Termination of appointment of Maven Capital Solutions Llp as a member on 22 September 2014 (1 page) |
28 October 2014 | Member's details changed for Mr William Alexander Kennedy on 22 September 2014 (2 pages) |
28 October 2014 | Member's details changed for Maven (El) Limited on 1 March 2013 (1 page) |
5 March 2014 | Annual return made up to 27 February 2014 (24 pages) |
3 January 2014 | Total exemption full accounts made up to 5 April 2013 (12 pages) |
3 January 2014 | Total exemption full accounts made up to 5 April 2013 (12 pages) |
19 December 2013 | Previous accounting period shortened from 28 February 2014 to 5 April 2013 (1 page) |
19 December 2013 | Previous accounting period shortened from 28 February 2014 to 5 April 2013 (1 page) |
14 May 2013 | Appointment of Donald Alasdair Campbell as a member (3 pages) |
8 May 2013 | Appointment of Mr Jock Alistair Gardiner as a member (3 pages) |
8 May 2013 | Appointment of Mr Anthony Edward Kenny as a member (3 pages) |
8 May 2013 | Appointment of Nigel Andrew Dale as a member (3 pages) |
8 May 2013 | Appointment of Mr Steven Scott as a member (3 pages) |
8 May 2013 | Appointment of Mr William John Rattray as a member (3 pages) |
8 May 2013 | Appointment of Shane Patrick O'cuinn as a member (3 pages) |
8 May 2013 | Appointment of Mr Hugh Wilson Mcintosh Little as a member (3 pages) |
8 May 2013 | Appointment of Mr Andrew Arthur Laing as a member (3 pages) |
8 May 2013 | Appointment of Dr Mukesh Dalpatbhai Pandya as a member (3 pages) |
8 May 2013 | Appointment of Nicholas Rustad as a member (3 pages) |
8 May 2013 | Appointment of Brian Oliver John May as a member (3 pages) |
8 May 2013 | Appointment of Pepijn Jochem Van Kasteren as a member (3 pages) |
8 May 2013 | Appointment of Mr Andrew Robert Ferguson as a member (3 pages) |
8 May 2013 | Appointment of Mr Frederic Alphonse Patrick Vander Elst as a member (3 pages) |
8 May 2013 | Appointment of Mr Fraser James Gray as a member (3 pages) |
8 May 2013 | Appointment of Mr William Robert Nixon as a member (3 pages) |
8 May 2013 | Appointment of William Alexander Kennedy as a member (3 pages) |
8 May 2013 | Appointment of Colin James Clark as a member (3 pages) |
8 May 2013 | Appointment of Sally Victoria Lock as a member (3 pages) |
8 May 2013 | Appointment of Dominic Hubble as a member (3 pages) |
12 April 2013 | Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 1 (10 pages) |
25 March 2013 | Termination of appointment of George Duff as a member (2 pages) |
27 February 2013 | Incorporation of a limited liability partnership (6 pages) |