Glasgow
G2 2LW
Scotland
LLP Designated Member Name | Maven Property Investments Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2015(1 month, 1 week after company formation) |
Appointment Duration | 8 years, 12 months |
Correspondence Address | Kintyre House 205 West George Street Glasgow G2 2LW Scotland |
LLP Designated Member Name | Maven Nominees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2015(same day as company formation) |
Correspondence Address | Kintyre House 205 West George Street Glasgow G2 2LW Scotland |
Registered Address | Kintyre House 205 West George Street Glasgow G2 2LW Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 21 February 2024 (1 month ago) |
---|---|
Next Return Due | 7 March 2025 (11 months, 1 week from now) |
20 April 2017 | Delivered on: 2 May 2017 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
---|---|
20 April 2017 | Delivered on: 2 May 2017 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
20 April 2017 | Delivered on: 2 May 2017 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
20 April 2017 | Delivered 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 2016 | Delivered 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 |
1 April 2016 | Delivered on: 6 April 2016 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
1 April 2016 | Delivered on: 6 April 2016 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
1 April 2016 | Delivered on: 6 April 2016 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
11 June 2021 | Delivered 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 2021 | Delivered 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 |
11 June 2021 | Delivered 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 |
12 March 2019 | Delivered 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 2019 | Delivered 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 |
20 April 2017 | Delivered on: 3 May 2017 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
20 April 2017 | Delivered on: 3 May 2017 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
20 April 2017 | Delivered 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 CYM58080. Outstanding |
20 April 2017 | Delivered on: 2 May 2017 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
1 April 2016 | Delivered on: 6 April 2016 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
21 February 2024 | Confirmation statement made on 21 February 2024 with no updates (3 pages) |
---|---|
8 December 2023 | Full accounts made up to 31 March 2023 (16 pages) |
27 February 2023 | Confirmation statement made on 27 February 2023 with no updates (3 pages) |
11 October 2022 | Full accounts made up to 31 March 2022 (17 pages) |
3 March 2022 | Confirmation statement made on 27 February 2022 with no updates (3 pages) |
13 December 2021 | Full accounts made up to 31 March 2021 (18 pages) |
8 July 2021 | Satisfaction of charge SO3052430015 in full (1 page) |
1 July 2021 | Alteration to floating charge SO3052430002, created on (64 pages) |
1 July 2021 | Alteration to floating charge SO3052430010, created on (63 pages) |
30 June 2021 | Alteration to floating charge SO3052430018, created on (63 pages) |
30 June 2021 | Alteration to floating charge SO3052430016, created on (62 pages) |
30 June 2021 | Alteration to floating charge SO3052430017, created on (63 pages) |
15 June 2021 | Registration of charge SO3052430016, created on 11 June 2021 (29 pages) |
15 June 2021 | Registration of charge SO3052430017, created on 11 June 2021 (29 pages) |
15 June 2021 | Registration of charge SO3052430018, created on 11 June 2021 (29 pages) |
19 March 2021 | Confirmation statement made on 27 February 2021 with no updates (3 pages) |
11 December 2020 | Full accounts made up to 31 March 2020 (17 pages) |
27 February 2020 | Confirmation statement made on 27 February 2020 with no updates (3 pages) |
8 November 2019 | Full accounts made up to 31 March 2019 (16 pages) |
3 July 2019 | Satisfaction of charge SO3052430014 in full (1 page) |
2 July 2019 | Alteration to floating charge SO3052430002, created on (44 pages) |
2 July 2019 | Alteration to floating charge SO3052430010, created on (34 pages) |
26 June 2019 | Alteration to floating charge SO3052430015, created on (41 pages) |
28 March 2019 | Alteration to floating charge SO3052430002, created on (32 pages) |
28 March 2019 | Alteration to floating charge SO3052430010, created on (32 pages) |
20 March 2019 | Registration of charge SO3052430015, created on 12 March 2019 (29 pages) |
20 March 2019 | Registration of charge SO3052430014, created on 12 March 2019 (34 pages) |
12 March 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
31 December 2018 | Full accounts made up to 31 March 2018 (15 pages) |
27 February 2018 | Confirmation statement made on 27 February 2018 with no updates (3 pages) |
21 February 2018 | Member's details changed for Fundamental Tracker Investment Management Limited on 12 December 2017 (1 page) |
21 February 2018 | Confirmation statement made on 20 February 2018 with no updates (3 pages) |
10 January 2018 | Change of details for Fundamental Tracker Investment Managemen Limited as a person with significant control on 13 December 2017 (2 pages) |
7 January 2018 | Full accounts made up to 31 March 2017 (14 pages) |
3 May 2017 | Registration of charge SO3052430012, created on 20 April 2017 (25 pages) |
3 May 2017 | Registration of charge SO3052430013, created on 20 April 2017 (25 pages) |
3 May 2017 | Registration of charge SO3052430012, created on 20 April 2017 (25 pages) |
3 May 2017 | Registration of charge SO3052430013, created on 20 April 2017 (25 pages) |
2 May 2017 | Registration of charge SO3052430010, created on 20 April 2017 (13 pages) |
2 May 2017 | Registration of charge SO3052430007, created on 20 April 2017 (18 pages) |
2 May 2017 | Registration of charge SO3052430009, created on 20 April 2017 (21 pages) |
2 May 2017 | Registration of charge SO3052430011, created on 20 April 2017 (14 pages) |
2 May 2017 | Registration of charge SO3052430009, created on 20 April 2017 (21 pages) |
2 May 2017 | Registration of charge SO3052430008, created on 20 April 2017 (13 pages) |
2 May 2017 | Registration of charge SO3052430007, created on 20 April 2017 (18 pages) |
2 May 2017 | Registration of charge SO3052430010, created on 20 April 2017 (13 pages) |
2 May 2017 | Registration of charge SO3052430006, created on 20 April 2017 (14 pages) |
2 May 2017 | Registration of charge SO3052430006, created on 20 April 2017 (14 pages) |
2 May 2017 | Registration of charge SO3052430011, created on 20 April 2017 (14 pages) |
2 May 2017 | Registration of charge SO3052430008, created on 20 April 2017 (13 pages) |
20 February 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
15 November 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page) |
15 November 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (29 pages) |
15 November 2016 | Audit exemption subsidiary accounts made up to 31 March 2016 (10 pages) |
15 November 2016 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages) |
15 November 2016 | Audit exemption subsidiary accounts made up to 31 March 2016 (10 pages) |
15 November 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 (29 pages) |
15 November 2016 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 (3 pages) |
15 November 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 (1 page) |
15 September 2016 | Previous accounting period extended from 28 February 2016 to 31 March 2016 (1 page) |
15 September 2016 | Previous accounting period extended from 28 February 2016 to 31 March 2016 (1 page) |
2 June 2016 | Termination of appointment of Maven Nominees Ltd as a member on 1 April 2015 (1 page) |
2 June 2016 | Appointment of Fundamental Tracker Investment Management Limited as a member on 1 April 2015 (2 pages) |
2 June 2016 | Termination of appointment of Maven Nominees Ltd as a member on 1 April 2015 (1 page) |
2 June 2016 | Appointment of Fundamental Tracker Investment Management Limited as a member on 1 April 2015 (2 pages) |
6 April 2016 | Registration of charge SO3052430002, created on 1 April 2016 (12 pages) |
6 April 2016 | Registration of charge SO3052430003, created on 1 April 2016 (18 pages) |
6 April 2016 | Registration of charge SO3052430001, created on 1 April 2016 (12 pages) |
6 April 2016 | Registration of charge SO3052430005, created on 1 April 2016 (12 pages) |
6 April 2016 | Registration of charge SO3052430004, created on 1 April 2016 (21 pages) |
6 April 2016 | Registration of charge SO3052430005, created on 1 April 2016 (12 pages) |
6 April 2016 | Registration of charge SO3052430004, created on 1 April 2016 (21 pages) |
6 April 2016 | Registration of charge SO3052430002, created on 1 April 2016 (12 pages) |
6 April 2016 | Registration of charge SO3052430003, created on 1 April 2016 (18 pages) |
6 April 2016 | Registration of charge SO3052430001, created on 1 April 2016 (12 pages) |
22 February 2016 | Annual return made up to 20 February 2016 (3 pages) |
22 February 2016 | Annual return made up to 20 February 2016 (3 pages) |
20 February 2015 | Incorporation of a limited liability partnership (9 pages) |
20 February 2015 | Incorporation of a limited liability partnership (9 pages) |