Advanced company searchLink opens in new window

MAVIN GLOBAL HOLDINGS LIMITED

Company number 11517267

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Apr 2024 SH06 Cancellation of shares. Statement of capital on 22 February 2024
  • USD 29.7875
15 Apr 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
19 Feb 2024 TM01 Termination of appointment of Douglas Garven Alexander as a director on 13 February 2024
05 Sep 2023 CS01 Confirmation statement made on 13 August 2023 with no updates
05 Sep 2023 PSC04 Change of details for Michael Collins Ajereh as a person with significant control on 1 March 2021
05 Sep 2023 CH01 Director's details changed for Michael Collins Ajereh on 1 March 2021
21 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
11 Aug 2023 RP04CS01 Second filing of Confirmation Statement dated 13 August 2021
28 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
22 Aug 2022 CS01 Confirmation statement made on 13 August 2022 with no updates
22 Aug 2022 CH01 Director's details changed for Linda Oramasionwu-Leverette on 1 July 2021
26 Nov 2021 AA Total exemption full accounts made up to 31 December 2020
27 Aug 2021 TM02 Termination of appointment of Gravitas Company Secretarial Services Limited as a secretary on 27 August 2021
27 Aug 2021 AD01 Registered office address changed from 5th Floor One New Change London EC4M 9AF United Kingdom to 27 Old Gloucester Street London WC1N 3AX on 27 August 2021
25 Aug 2021 CS01 Confirmation statement made on 13 August 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholders information) was registered on 11/08/2023
17 Jul 2021 MA Memorandum and Articles of Association
17 Jul 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ New share class created 02/07/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Jul 2021 SH01 Statement of capital following an allotment of shares on 2 July 2021
  • USD 29.7875
18 Jan 2021 AP01 Appointment of Mr Douglas Garven Alexander as a director on 12 January 2021
18 Nov 2020 SH06 Cancellation of shares. Statement of capital on 21 August 2020
  • USD 26.2275
18 Nov 2020 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
11 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
28 Oct 2020 AP01 Appointment of Queen Chinyere Nworisara Quinn as a director on 20 October 2020
28 Oct 2020 TM01 Termination of appointment of Richard Michael Constant as a director on 20 October 2020
21 Sep 2020 RESOLUTIONS Resolutions
  • RES13 ‐ New classes of share created 21/08/2020
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association