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)
10 Sep 2020 MA Memorandum and Articles of Association
26 Aug 2020 SH01 Statement of capital following an allotment of shares on 21 August 2020
  • USD 29.44
13 Aug 2020 CS01 Confirmation statement made on 13 August 2020 with no updates
13 Aug 2019 CS01 Confirmation statement made on 13 August 2019 with updates
02 May 2019 AA01 Current accounting period extended from 31 August 2019 to 31 December 2019
15 Feb 2019 PSC01 Notification of Michael Collins Ajereh as a person with significant control on 25 January 2019
15 Feb 2019 PSC04 Change of details for James George Coulter as a person with significant control on 25 January 2019
15 Feb 2019 PSC04 Change of details for David Bonderman as a person with significant control on 25 January 2019
15 Feb 2019 SH01 Statement of capital following an allotment of shares on 25 January 2019
  • USD 25
15 Feb 2019 SH01 Statement of capital following an allotment of shares on 25 January 2019
  • USD 12.5
01 Feb 2019 AP01 Appointment of Tega Oghenejobo as a director on 25 January 2019
01 Feb 2019 AP01 Appointment of Michael Collins Ajereh as a director on 25 January 2019
28 Nov 2018 PSC01 Notification of James George Coulter as a person with significant control on 27 September 2018
28 Nov 2018 PSC01 Notification of David Bonderman as a person with significant control on 27 September 2018
28 Nov 2018 PSC07 Cessation of Bobby Jene Pittman as a person with significant control on 27 September 2018
24 Oct 2018 AP01 Appointment of Mr Richard Michael Constant as a director on 28 September 2018
24 Oct 2018 AP01 Appointment of Linda Oramasionwu-Leverette as a director on 28 September 2018
11 Oct 2018 SH01 Statement of capital following an allotment of shares on 28 September 2018
  • USD 2.50
11 Oct 2018 SH08 Change of share class name or designation
11 Oct 2018 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Oct 2018 SH15 Reduction of capital following redenomination. Statement of capital on 11 October 2018
  • USD 0.0125
11 Oct 2018 SH14 Redenomination of shares. Statement of capital 27 September 2018
  • USD 0.01318
11 Oct 2018 RESOLUTIONS Resolutions
  • RES18 ‐ Resolution to reduce share capital on re-denomination
  • RES09 ‐ Resolution of authority to purchase a number of shares
14 Aug 2018 NEWINC Incorporation
Statement of capital on 2018-08-14
  • GBP .01