Background WavePink WaveYellow Wave

MAXIM FUND MANAGEMENT LIMITED (03991541)

MAXIM FUND MANAGEMENT LIMITED (03991541) is an active UK company. incorporated on 9 May 2000. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities. MAXIM FUND MANAGEMENT LIMITED has been registered for 25 years. Current directors include EDWARDS, Robin Warwick.

Company Number
03991541
Status
active
Type
ltd
Incorporated
9 May 2000
Age
25 years
Address
1 Highlever Road, London, W10 6PP
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
Directors
EDWARDS, Robin Warwick
SIC Codes
66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAXIM FUND MANAGEMENT LIMITED

MAXIM FUND MANAGEMENT LIMITED is an active company incorporated on 9 May 2000 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities. MAXIM FUND MANAGEMENT LIMITED was registered 25 years ago.(SIC: 66300)

Status

active

Active since 25 years ago

Company No

03991541

LTD Company

Age

25 Years

Incorporated 9 May 2000

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 21 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 9 May 2025 (10 months ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026
Contact
Address

1 Highlever Road London, W10 6PP,

Previous Addresses

Riverside House 1-5 Como Street Romford Essex RM7 7DN
From: 9 May 2000To: 16 May 2011
Timeline

1 key events • 2000 - 2000

Funding Officers Ownership
Company Founded
May 00
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

EDWARDS, Christina Maary

Active
Highlever Road, LondonW10 6PP
Secretary
Appointed 01 Aug 2004

EDWARDS, Robin Warwick

Active
Highlever Road, LondonW10 6PP
Born November 1946
Director
Appointed 10 May 2001

DE MEL, Deepika

Resigned
81 Pinner Road, NorthwoodHA6 1QN
Secretary
Appointed 10 May 2001
Resigned 01 Apr 2003

RUDMAN, Leon

Resigned
26-34 Old Street, LondonEC1V 9QR
Secretary
Appointed 09 May 2000
Resigned 10 May 2001

VINCENT, Stephen Robert

Resigned
Farlea 38a, TorquayTQ1 2HF
Secretary
Appointed 01 Apr 2003
Resigned 01 Aug 2004

DE MEL, Deepika

Resigned
81 Pinner Road, NorthwoodHA6 1QN
Born December 1964
Director
Appointed 10 May 2001
Resigned 10 May 2004

DUNCAN, Andrew

Resigned
34 Old Street, LondonEC1V 9QR
Born January 1974
Director
Appointed 09 May 2000
Resigned 10 May 2001

Persons with significant control

1

Mr Robin Warwick Edwards

Active
Highlever Road, LondonW10 6PP
Born November 1946

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Micro Entity
21 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 April 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
17 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 March 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 May 2011
AR01AR01
Change Person Director Company With Change Date
16 May 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 May 2011
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
16 May 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
16 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2010
AR01AR01
Change Person Secretary Company With Change Date
26 May 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 March 2010
AAAnnual Accounts
Legacy
27 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 February 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 July 2008
AAAnnual Accounts
Legacy
28 May 2008
363aAnnual Return
Legacy
31 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 April 2007
AAAnnual Accounts
Legacy
16 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 January 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 August 2005
AAAnnual Accounts
Legacy
13 June 2005
288aAppointment of Director or Secretary
Legacy
13 June 2005
288bResignation of Director or Secretary
Legacy
13 June 2005
363sAnnual Return (shuttle)
Legacy
11 August 2004
363sAnnual Return (shuttle)
Legacy
16 July 2004
287Change of Registered Office
Legacy
16 July 2004
288bResignation of Director or Secretary
Legacy
4 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 April 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 August 2003
AAAnnual Accounts
Legacy
11 April 2003
288aAppointment of Director or Secretary
Legacy
11 April 2003
288bResignation of Director or Secretary
Legacy
24 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 March 2002
AAAnnual Accounts
Legacy
2 July 2001
225Change of Accounting Reference Date
Legacy
28 June 2001
363sAnnual Return (shuttle)
Legacy
24 May 2001
288aAppointment of Director or Secretary
Legacy
24 May 2001
288aAppointment of Director or Secretary
Legacy
24 May 2001
288bResignation of Director or Secretary
Legacy
24 May 2001
288bResignation of Director or Secretary
Legacy
24 May 2001
88(2)R88(2)R
Resolution
24 May 2001
RESOLUTIONSResolutions
Resolution
24 May 2001
RESOLUTIONSResolutions
Resolution
24 May 2001
RESOLUTIONSResolutions
Legacy
24 May 2001
123Notice of Increase in Nominal Capital
Incorporation Company
9 May 2000
NEWINCIncorporation