Company NameMaven Capital (Llandudno) Llp
Company StatusActive
Company NumberSO304300
CategoryLimited Liability Partnership
Incorporation Date27 February 2013(11 years, 2 months ago)

Directors

LLP Designated Member NameMr William Alexander Kennedy
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2013(4 weeks, 1 day after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKintyre House 205 West George Street
Glasgow
Strathclyde
G2 2LW
Scotland
LLP Member NameMr Colin James Clark
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2013(4 weeks, 1 day after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKintyre House 205 West George Street
Glasgow
Strathclyde
G2 2LW
Scotland
LLP Member NameMr Jock Alistair Gardiner
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2013(4 weeks, 1 day after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKintyre House 205 West George Street
Glasgow
Strathclyde
G2 2LW
Scotland
LLP Member NameMr Frederic Alphonse Patrick Vander Elst
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBelgian
StatusCurrent
Appointed28 March 2013(4 weeks, 1 day after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKintyre House 205 West George Street
Glasgow
Strathclyde
G2 2LW
Scotland
LLP Member NamePepijn Jochem Van Kasteren
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2013(4 weeks, 1 day after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKintyre House 205 West George Street
Glasgow
Strathclyde
G2 2LW
Scotland
LLP Member NameMr Steven Scott
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2013(4 weeks, 1 day after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKintyre House 205 West George Street
Glasgow
Strathclyde
G2 2LW
Scotland
LLP Member NameNicholas Rustad
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2013(4 weeks, 1 day after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKintyre House 205 West George Street
Glasgow
Strathclyde
G2 2LW
Scotland
LLP Member NameMr William John Rattray
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2013(4 weeks, 1 day after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKintyre 205 West George Street
Glasgow
Strathclyde
G2 2LW
Scotland
LLP Member NameDr Mukesh Dalpatbhai Pandya
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2013(4 weeks, 1 day after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKintyre House 205 West George Street
Glasgow
Strathclyde
G2 2LW
Scotland
LLP Member NameShane Patrick O'Cuinn
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2013(4 weeks, 1 day after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKintyre House 205 West George Street
Glasgow
Strathclyde
G2 2LW
Scotland
LLP Member NameMr William Robert Nixon
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2013(4 weeks, 1 day after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKintyre House 205 West George Street
Glasgow
Strathclyde
G2 2LW
Scotland
LLP Member NameBrian Oliver John May
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2013(4 weeks, 1 day after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKintyre House 205 West George Street
Glasgow
Strathclyde
G2 2LW
Scotland
LLP Member NameMrs Sally Victoria Lock
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2013(4 weeks, 1 day after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKintyre House 205 West George Street
Glasgow
Strathclyde
G2 2LW
Scotland
LLP Member NameMr Hugh Wilson McIntosh Little
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2013(4 weeks, 1 day after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKintyre House 205 West George Street
Glasgow
Strathclyde
G2 2LW
Scotland
LLP Member NameMr Andrew Arthur Laing
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2013(4 weeks, 1 day after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKintyre House 205 West George Street
Glasgow
Strathclyde
G2 2LW
Scotland
LLP Member NameMr Dominc Edward Wakelin Hubble
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2013(4 weeks, 1 day after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKintyre House 205 West George Street
Glasgow
Strathclyde
G2 2LW
Scotland
LLP Member NameMr Fraser James Gray
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2013(4 weeks, 1 day after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKintyre House 205 West George Street
Glasgow
Strathclyde
G2 2LW
Scotland
LLP Member NameMr Andrew Robert Ferguson
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2013(4 weeks, 1 day after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKintyre House 205 West George Street
Glasgow
Strathclyde
G2 2LW
Scotland
LLP Member NameMr Nigel Andrew Dale
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2013(4 weeks, 1 day after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKintyre House 205 West George Street
Glasgow
Strathclyde
G2 2LW
Scotland
LLP Member NameDonald Alasdair Campbell
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2013(4 weeks, 1 day after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKintyre House 205 West George Street
Glasgow
Strathclyde
G2 2LW
Scotland
LLP Designated Member NameMrs Sarah Margaret Faraday Kenny
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2022(9 years, 8 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKintyre House 205 West George Street
Glasgow
G2 2LW
Scotland
LLP Designated Member NameMaven (CL) Limited (Corporation)
StatusCurrent
Appointed27 February 2013(same day as company formation)
Correspondence AddressKintyre House 205 West George Street
Glasgow
G2 2LW
Scotland
LLP Member NameMr George Ramsay Duff
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFirst Floor Kintyre House 205 West George Street
Glasgow
G2 2LW
Scotland
LLP Member NameMr Anthony Edward Kenny
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2013(4 weeks, 1 day after company formation)
Appointment Duration9 years, 7 months (resigned 11 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKintyre House 205 West George Street
Glasgow
Strathclyde
G2 2LW
Scotland
LLP Designated Member NameMaven Capital Solutions Llp (Corporation)
StatusResigned
Appointed27 February 2013(same day as company formation)
Correspondence AddressKintyre House 205 West George Street
Glasgow
G2 2LW
Scotland

Contact

Websitewww.mavencp.com/
Telephone0141 3067400
Telephone regionGlasgow

Location

Registered AddressFirst Floor Kintyre House
205 West George Street
Glasgow
G2 2LW
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£1,087,939
Cash£71,493
Current Liabilities£219,925

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End5 April

Returns

Latest Return27 February 2024 (1 month, 4 weeks ago)
Next Return Due13 March 2025 (10 months, 3 weeks from now)

Charges

30 June 2023Delivered 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 2023Delivered 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 2023Delivered 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 2016Delivered on: 6 October 2016
Persons entitled: N M Rothschild & Sons Limited

Classification: A registered charge
Outstanding
3 October 2016Delivered on: 6 October 2016
Persons entitled: N M Rothschild & Sons Limited

Classification: A registered charge
Outstanding
3 October 2016Delivered 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 2013Delivered 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

Filing History

9 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
13 December 2016Total exemption small company accounts made up to 5 April 2016 (5 pages)
6 October 2016Registration of charge SO3043000003, created on 3 October 2016 (29 pages)
6 October 2016Registration of charge SO3043000004, created on 3 October 2016 (25 pages)
5 October 2016Satisfaction of charge 1 in full (1 page)
5 October 2016Registration of charge SO3043000002, created on 3 October 2016 (28 pages)
1 March 2016Annual return made up to 27 February 2016 (23 pages)
8 January 2016Total exemption small company accounts made up to 5 April 2015 (6 pages)
8 January 2016Total exemption small company accounts made up to 5 April 2015 (6 pages)
27 February 2015Annual return made up to 27 February 2015 (23 pages)
27 February 2015Member's details changed for Mr William Alexander Kennedy on 22 September 2014 (2 pages)
12 January 2015Total exemption small company accounts made up to 5 April 2014 (6 pages)
12 January 2015Total exemption small company accounts made up to 5 April 2014 (6 pages)
28 October 2014Member's details changed for Maven (El) Limited on 1 March 2013 (1 page)
28 October 2014Termination of appointment of Maven Capital Solutions Llp as a member on 22 September 2014 (1 page)
28 October 2014Member's details changed for Mr William Alexander Kennedy on 22 September 2014 (2 pages)
28 October 2014Member's details changed for Maven (El) Limited on 1 March 2013 (1 page)
5 March 2014Annual return made up to 27 February 2014 (24 pages)
3 January 2014Total exemption full accounts made up to 5 April 2013 (12 pages)
3 January 2014Total exemption full accounts made up to 5 April 2013 (12 pages)
19 December 2013Previous accounting period shortened from 28 February 2014 to 5 April 2013 (1 page)
19 December 2013Previous accounting period shortened from 28 February 2014 to 5 April 2013 (1 page)
14 May 2013Appointment of Donald Alasdair Campbell as a member (3 pages)
8 May 2013Appointment of Mr Jock Alistair Gardiner as a member (3 pages)
8 May 2013Appointment of Mr Anthony Edward Kenny as a member (3 pages)
8 May 2013Appointment of Nigel Andrew Dale as a member (3 pages)
8 May 2013Appointment of Mr Steven Scott as a member (3 pages)
8 May 2013Appointment of Mr William John Rattray as a member (3 pages)
8 May 2013Appointment of Shane Patrick O'cuinn as a member (3 pages)
8 May 2013Appointment of Mr Hugh Wilson Mcintosh Little as a member (3 pages)
8 May 2013Appointment of Mr Andrew Arthur Laing as a member (3 pages)
8 May 2013Appointment of Dr Mukesh Dalpatbhai Pandya as a member (3 pages)
8 May 2013Appointment of Nicholas Rustad as a member (3 pages)
8 May 2013Appointment of Brian Oliver John May as a member (3 pages)
8 May 2013Appointment of Pepijn Jochem Van Kasteren as a member (3 pages)
8 May 2013Appointment of Mr Andrew Robert Ferguson as a member (3 pages)
8 May 2013Appointment of Mr Frederic Alphonse Patrick Vander Elst as a member (3 pages)
8 May 2013Appointment of Mr Fraser James Gray as a member (3 pages)
8 May 2013Appointment of Mr William Robert Nixon as a member (3 pages)
8 May 2013Appointment of William Alexander Kennedy as a member (3 pages)
8 May 2013Appointment of Colin James Clark as a member (3 pages)
8 May 2013Appointment of Sally Victoria Lock as a member (3 pages)
8 May 2013Appointment of Dominic Hubble as a member (3 pages)
12 April 2013Particulars of a charge created by a LIMITED LIABILITY PARTNERSHIP registered in scotland / charge no: 1 (10 pages)
25 March 2013Termination of appointment of George Duff as a member (2 pages)
27 February 2013Incorporation of a limited liability partnership (6 pages)