Background WavePink WaveYellow Wave

MULVANEY CAPITAL MANAGEMENT LIMITED (03734035)

MULVANEY CAPITAL MANAGEMENT LIMITED (03734035) is an active UK company. incorporated on 17 March 1999. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities. MULVANEY CAPITAL MANAGEMENT LIMITED has been registered for 27 years. Current directors include HAZLEY, Keith Thomas, MULVANEY, Paul George, NEWMAN, Ursula Elizabeth.

Company Number
03734035
Status
active
Type
ltd
Incorporated
17 March 1999
Age
27 years
Address
5th Floor 3 Moorgate Place, London, EC2R 6EA
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
Directors
HAZLEY, Keith Thomas, MULVANEY, Paul George, NEWMAN, Ursula Elizabeth
SIC Codes
66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MULVANEY CAPITAL MANAGEMENT LIMITED

MULVANEY CAPITAL MANAGEMENT LIMITED is an active company incorporated on 17 March 1999 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities. MULVANEY CAPITAL MANAGEMENT LIMITED was registered 27 years ago.(SIC: 66300)

Status

active

Active since 27 years ago

Company No

03734035

LTD Company

Age

27 Years

Incorporated 17 March 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 11 February 2026 (2 months ago)
Submitted on 25 February 2026 (2 months ago)

Next Due

Due by 25 February 2027
For period ending 11 February 2027
Contact
Address

5th Floor 3 Moorgate Place London, EC2R 6EA,

Previous Addresses

5th Floor, 3 Moorgate Place London EC2R 6EA England
From: 8 June 2022To: 8 June 2022
4th Floor 3 Copthall Avenue London EC2R 7BH England
From: 15 September 2016To: 8 June 2022
5th Floor Cannongate House 62-64 Cannon Street London EC4N 6AE
From: 17 March 1999To: 15 September 2016
Timeline

16 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Mar 99
Director Left
Dec 09
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
Sept 10
Director Joined
Jan 12
Director Left
Dec 19
Director Left
Jan 23
Director Joined
Feb 23
Director Left
Apr 24
Director Joined
Jun 24
Director Joined
Jun 24
Capital Reduction
Dec 25
Funding Round
Dec 25
Share Buyback
Jan 26
3
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

BLAIR, Adam

Active
3 Moorgate Place, LondonEC2R 6EA
Secretary
Appointed 21 Jan 2026

HAZLEY, Keith Thomas

Active
3 Moorgate Place, LondonEC2R 6EA
Born April 1960
Director
Appointed 24 Jun 2024

MULVANEY, Paul George

Active
3 Moorgate Place, LondonEC2R 6EA
Born March 1964
Director
Appointed 17 Mar 1999

NEWMAN, Ursula Elizabeth

Active
3 Moorgate Place, LondonEC2R 6EA
Born February 1967
Director
Appointed 24 Jun 2024

HARRIS, Richard Michael John

Resigned
3 Moorgate Place, LondonEC2R 6EA
Secretary
Appointed 01 Oct 2018
Resigned 04 Dec 2024

MACNAUGHTON, Alistair

Resigned
Wakehurst Road, LondonSW11 6BP
Secretary
Appointed 25 Sept 2008
Resigned 28 Sept 2018

MULVANEY, Suzanne Dorothy

Resigned
25 Egerton Drive, LondonSE10 8JR
Secretary
Appointed 17 Mar 1999
Resigned 05 May 2004

NORTHCOTT, Peter James

Resigned
12 Avenue Street Nicholas, HarpendenAL5 2BX
Secretary
Appointed 19 May 2006
Resigned 18 Oct 2007

PATEL, Nishil

Resigned
3 Moorgate Place, LondonEC2R 6EA
Secretary
Appointed 17 Jul 2025
Resigned 20 Jan 2026

RICHARDS, Zillah Loveday

Resigned
3 Moorgate Place, LondonEC2R 6EA
Secretary
Appointed 04 Dec 2024
Resigned 17 Jul 2025

SAUNDERS, Ian Austen

Resigned
Old Church House, EdenbridgeTN8 5PT
Secretary
Appointed 14 Jan 2008
Resigned 25 Sept 2008

WRIGHT, David

Resigned
59 Beckenham Road, West WickhamBR4 0QS
Secretary
Appointed 05 May 2004
Resigned 26 Apr 2006

BISHOP, John Henry

Resigned
5th Floor Cannongate House, LondonEC4N 6AE
Born March 1945
Director
Appointed 20 Jan 2010
Resigned 16 Sept 2010

CONNOLLY, Joseph Edward, Professor

Resigned
52a Eaton Place, LondonSW1X 8AL
Born June 1950
Director
Appointed 26 Oct 2007
Resigned 31 Dec 2009

FISHBURN, John Dudley

Resigned
3 Moorgate Place, LondonEC2R 6EA
Born June 1946
Director
Appointed 28 Apr 2011
Resigned 31 Dec 2022

JACOBI, Mary Jo

Resigned
3 Copthall Avenue, LondonEC2R 7BH
Born December 1951
Director
Appointed 20 Jan 2010
Resigned 31 Dec 2019

JOHN, Heffernan

Resigned
Latchmoor House, BrockenhurstSO42 7UN
Born May 1961
Director
Appointed 03 Jul 2002
Resigned 19 Jun 2007

NORTHCOTT, Peter James

Resigned
12 Avenue Street Nicholas, HarpendenAL5 2BX
Born May 1964
Director
Appointed 19 May 2006
Resigned 18 Oct 2007

RITCHIE, Gerald Francis

Resigned
9 Briston Grove, LondonN8 9EX
Born September 1961
Director
Appointed 31 Aug 2005
Resigned 22 Jun 2009

STAGG, Nicholas Simon

Resigned
3 Moorgate Place, LondonEC2R 6EA
Born November 1959
Director
Appointed 20 Feb 2023
Resigned 11 Apr 2024

WRIGHT, David

Resigned
One, LondonEC3V 1LE
Born June 1960
Director
Appointed 15 Sept 2005
Resigned 26 Apr 2006

Persons with significant control

1

Mr Paul George Mulvaney

Active
3 Moorgate Place, LondonEC2R 6EA
Born March 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

128

Confirmation Statement With Updates
25 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
25 February 2026
PSC04Change of PSC Details
Appoint Person Secretary Company With Name Date
25 February 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 February 2026
TM02Termination of Secretary
Capital Return Purchase Own Shares
20 January 2026
SH03Return of Purchase of Own Shares
Capital Allotment Shares
29 December 2025
SH01Allotment of Shares
Capital Cancellation Shares
24 December 2025
SH06Cancellation of Shares
Statement Of Companys Objects
23 December 2025
CC04CC04
Resolution
23 December 2025
RESOLUTIONSResolutions
Memorandum Articles
23 December 2025
MAMA
Termination Secretary Company With Name Termination Date
17 July 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
17 July 2025
AP03Appointment of Secretary
Accounts With Accounts Type Full
24 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 December 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 December 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
27 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2024
AP01Appointment of Director
Accounts With Accounts Type Full
17 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
29 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
15 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 June 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
11 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 December 2019
TM01Termination of Director
Accounts With Accounts Type Full
2 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
29 November 2018
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
16 October 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 October 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
13 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 September 2016
AD01Change of Registered Office Address
Auditors Resignation Company
9 September 2016
AUDAUD
Accounts With Accounts Type Full
4 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2016
AR01AR01
Accounts With Accounts Type Full
23 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Change Person Director Company With Change Date
7 April 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 April 2014
AR01AR01
Accounts With Accounts Type Full
10 April 2014
AAAnnual Accounts
Accounts With Accounts Type Full
24 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 April 2012
AR01AR01
Change Person Director Company With Change Date
19 April 2012
CH01Change of Director Details
Accounts With Accounts Type Full
19 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
11 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Accounts With Accounts Type Full
7 March 2011
AAAnnual Accounts
Termination Director Company With Name
22 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 April 2010
AR01AR01
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
8 April 2010
AAAnnual Accounts
Appoint Person Director Company With Name
21 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 January 2010
AP01Appointment of Director
Termination Director Company With Name
5 January 2010
TM01Termination of Director
Termination Director Company With Name
21 December 2009
TM01Termination of Director
Accounts With Accounts Type Full
24 August 2009
AAAnnual Accounts
Legacy
20 April 2009
363aAnnual Return
Legacy
8 October 2008
288aAppointment of Director or Secretary
Legacy
8 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 July 2008
AAAnnual Accounts
Legacy
31 March 2008
363aAnnual Return
Legacy
29 January 2008
288aAppointment of Director or Secretary
Legacy
22 January 2008
288aAppointment of Director or Secretary
Legacy
3 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 July 2007
AAAnnual Accounts
Legacy
13 July 2007
288bResignation of Director or Secretary
Legacy
11 May 2007
363sAnnual Return (shuttle)
Legacy
24 April 2007
287Change of Registered Office
Legacy
13 June 2006
288aAppointment of Director or Secretary
Legacy
23 May 2006
122122
Legacy
15 May 2006
288bResignation of Director or Secretary
Accounts Amended With Accounts Type Full
4 May 2006
AAMDAAMD
Legacy
19 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 March 2006
AAAnnual Accounts
Legacy
19 September 2005
288aAppointment of Director or Secretary
Legacy
8 September 2005
288aAppointment of Director or Secretary
Legacy
23 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 March 2005
AAAnnual Accounts
Legacy
11 May 2004
288bResignation of Director or Secretary
Legacy
11 May 2004
288aAppointment of Director or Secretary
Legacy
17 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 April 2004
AAAnnual Accounts
Memorandum Articles
7 November 2003
MEM/ARTSMEM/ARTS
Resolution
7 November 2003
RESOLUTIONSResolutions
Legacy
9 September 2003
88(2)R88(2)R
Legacy
1 August 2003
88(2)R88(2)R
Legacy
9 June 2003
88(2)R88(2)R
Legacy
3 April 2003
363aAnnual Return
Accounts With Accounts Type Full
21 March 2003
AAAnnual Accounts
Legacy
28 February 2003
287Change of Registered Office
Legacy
5 February 2003
88(2)R88(2)R
Legacy
7 January 2003
88(2)O88(2)O
Miscellaneous
7 January 2003
MISCMISC
Legacy
2 January 2003
88(2)R88(2)R
Legacy
22 December 2002
288cChange of Particulars
Legacy
10 August 2002
288aAppointment of Director or Secretary
Resolution
12 July 2002
RESOLUTIONSResolutions
Resolution
12 July 2002
RESOLUTIONSResolutions
Resolution
12 July 2002
RESOLUTIONSResolutions
Legacy
12 July 2002
122122
Legacy
12 July 2002
123Notice of Increase in Nominal Capital
Legacy
10 May 2002
363aAnnual Return
Accounts With Accounts Type Full
5 April 2002
AAAnnual Accounts
Accounts With Accounts Type Full
17 April 2001
AAAnnual Accounts
Legacy
14 April 2001
363aAnnual Return
Legacy
25 August 2000
363aAnnual Return
Accounts With Accounts Type Full
13 June 2000
AAAnnual Accounts
Legacy
19 April 2000
88(2)R88(2)R
Resolution
4 October 1999
RESOLUTIONSResolutions
Resolution
4 October 1999
RESOLUTIONSResolutions
Resolution
4 October 1999
RESOLUTIONSResolutions
Legacy
5 August 1999
287Change of Registered Office
Legacy
5 August 1999
225Change of Accounting Reference Date
Resolution
8 April 1999
RESOLUTIONSResolutions
Incorporation Company
17 March 1999
NEWINCIncorporation