Company NameMaven Meif (WM) Cip Llp
Company StatusActive
Company NumberSO306133
CategoryLimited Liability Partnership
Incorporation Date8 August 2017(6 years, 8 months ago)

Directors

LLP Designated Member NameAndrew Ferguson
Date of BirthApril 1968 (Born 56 years ago)
StatusCurrent
Appointed08 August 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKintyre House 205 West George Street
Glasgow
G2 2LW
Scotland
LLP Designated Member NameMr William Robert Nixon
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKintyre House 205 West George Street
Glasgow
G2 2LW
Scotland
LLP Designated Member NameMr William Alexander Kennedy
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2017(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKintyre House 205 West George Street
Glasgow
G2 2LW
Scotland
LLP Member NameMr Steve Lewis
Date of BirthApril 1962 (Born 62 years ago)
StatusCurrent
Appointed29 March 2019(1 year, 7 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKintyre House 205 West George Street
Glasgow
G2 2LW
Scotland
LLP Member NameMrs Suzanne Jean Lupton
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2019(1 year, 7 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKintyre House 205 West George Street
Glasgow
G2 2LW
Scotland
LLP Member NameMr Rajinder Minhas
Date of BirthApril 1968 (Born 56 years ago)
StatusCurrent
Appointed29 March 2019(1 year, 7 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKintyre House 205 West George Street
Glasgow
G2 2LW
Scotland
LLP Member NameMr Andrew Povey
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2019(1 year, 7 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKintyre House 205 West George Street
Glasgow
G2 2LW
Scotland
LLP Member NameMr Chris Rogers
Date of BirthJuly 1965 (Born 58 years ago)
StatusCurrent
Appointed29 March 2019(1 year, 7 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKintyre House 205 West George Street
Glasgow
G2 2LW
Scotland
LLP Member NameMr Sajid Sabir
Date of BirthMay 1981 (Born 43 years ago)
StatusCurrent
Appointed29 March 2019(1 year, 7 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKintyre House 205 West George Street
Glasgow
G2 2LW
Scotland
LLP Member NameMaven Meif (Wm) Gp (ONE) Ltd (Corporation)
StatusCurrent
Appointed29 March 2019(1 year, 7 months after company formation)
Appointment Duration5 years
Correspondence AddressFifth Floor, 1-2 Royal Exchange Buildings
London
EC3V 3LF
LLP Member NameMs Lynsey Muldoon
Date of BirthFebruary 1980 (Born 44 years ago)
StatusResigned
Appointed29 March 2019(1 year, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 October 2021)
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 CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 August 2023 (8 months, 3 weeks ago)
Next Return Due21 August 2024 (3 months, 4 weeks from now)

Filing History

23 October 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
10 August 2020Confirmation statement made on 7 August 2020 with no updates (3 pages)
22 May 2020Member's details changed for Mr William Alexander Kennedy on 22 May 2020 (2 pages)
9 October 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
14 August 2019Confirmation statement made on 7 August 2019 with no updates (3 pages)
15 April 2019Appointment of Mr Rajinder Minhas as a member on 29 March 2019 (2 pages)
15 April 2019Notification of a person with significant control statement (2 pages)
15 April 2019Appointment of Mr Steve Lewis as a member on 29 March 2019 (2 pages)
15 April 2019Appointment of Maven Meif (Wm) Gp (One) Ltd as a member on 29 March 2019 (2 pages)
15 April 2019Appointment of Mr Andrew Povey as a member on 29 March 2019 (2 pages)
15 April 2019Appointment of Mrs Suzanne Jean Lupton as a member on 29 March 2019 (2 pages)
15 April 2019Appointment of Mr Chris Rogers as a member on 29 March 2019 (2 pages)
15 April 2019Appointment of Mr Sajid Sabir as a member on 29 March 2019 (2 pages)
15 April 2019Cessation of Andrew Ferguson as a person with significant control on 29 March 2019 (1 page)
15 April 2019Cessation of William Alexander Kennedy as a person with significant control on 29 March 2019 (1 page)
15 April 2019Appointment of Miss Lynsey Muldoon as a member on 29 March 2019 (2 pages)
15 April 2019Cessation of William Robert Nixon as a person with significant control on 29 March 2019 (1 page)
12 October 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
21 August 2018Confirmation statement made on 7 August 2018 with no updates (3 pages)
21 August 2018Change of details for Robert Nixon as a person with significant control on 21 August 2018 (2 pages)
13 April 2018Previous accounting period shortened from 31 August 2018 to 31 March 2018 (1 page)
8 August 2017Incorporation of a limited liability partnership (27 pages)
8 August 2017Incorporation of a limited liability partnership (27 pages)