Background WavePink WaveYellow Wave

MAX RECOVERY LIMITED (04994176)

MAX RECOVERY LIMITED (04994176) is an active UK company. incorporated on 12 December 2003. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. MAX RECOVERY LIMITED has been registered for 22 years. Current directors include ROSS, Grant Alexander, TANNA-SMITH, Robert William.

Company Number
04994176
Status
active
Type
ltd
Incorporated
12 December 2003
Age
22 years
Address
25 Bank Street, London, E14 5JP
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
ROSS, Grant Alexander, TANNA-SMITH, Robert William
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAX RECOVERY LIMITED

MAX RECOVERY LIMITED is an active company incorporated on 12 December 2003 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. MAX RECOVERY LIMITED was registered 22 years ago.(SIC: 64999)

Status

active

Active since 22 years ago

Company No

04994176

LTD Company

Age

22 Years

Incorporated 12 December 2003

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 28 April 2025 (1 year 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

4 months left

Last Filed

Made up to 5 August 2025 (8 months ago)
Submitted on 30 October 2025 (6 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026
Contact
Address

25 Bank Street Canary Wharf London, E14 5JP,

Previous Addresses

125 London Wall London EC2Y 5AJ England
From: 1 July 2010To: 6 July 2012
20-22 Bedford Row London WC1R 4JS
From: 12 December 2003To: 1 July 2010
Timeline

18 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Dec 03
Director Left
Apr 10
Director Left
Aug 11
Director Joined
Aug 11
Director Left
May 14
Director Joined
May 14
Director Left
Jun 15
Director Joined
Jun 15
Director Left
Apr 17
Owner Exit
Aug 18
Director Joined
Feb 20
Director Left
Jul 22
Director Joined
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Director Left
Jul 24
Director Joined
Nov 24
Director Left
Aug 25
0
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

27

3 Active
24 Resigned

J.P. MORGAN SECRETARIES (UK) LIMITED

Active
Bank Street, LondonE14 5JP
Corporate secretary
Appointed 27 Jun 2008

ROSS, Grant Alexander

Active
Bank Street, LondonE14 5JP
Born February 1973
Director
Appointed 08 Nov 2022

TANNA-SMITH, Robert William

Active
Bank Street, LondonE14 5JP
Born November 1986
Director
Appointed 22 Nov 2022

CONSTANTINE, Nicola Ann

Resigned
23 Trueman Road, KenleyCR8 5GL
Secretary
Appointed 01 Nov 2006
Resigned 27 Jun 2008

EDLOW, Kenneth Lewis

Resigned
35 East 85th Street Apt.5e, New York
Secretary
Appointed 12 Apr 2005
Resigned 31 May 2008

LEVINSON, Marshall J

Resigned
50 Riverside Drive, New York
Secretary
Appointed 15 Dec 2003
Resigned 18 Jan 2005

EVERSECRETARY LIMITED

Resigned
Central Square South, Newcastle Upon TyneNE1 3XX
Corporate secretary
Appointed 12 Dec 2003
Resigned 15 Dec 2003

JORDAN COMPANY SECRETARIES LIMITED

Resigned
21 St Thomas Street, BristolBS1 6JS
Corporate secretary
Appointed 07 Jul 2004
Resigned 20 Jul 2006

BAKER, Daniel Robert

Resigned
London Wall, LondonEC2Y 5AJ
Born June 1974
Director
Appointed 12 Jun 2008
Resigned 30 Apr 2009

BERARDI, Andrew

Resigned
Flat B, LondonSW1W 8BJ
Born March 1962
Director
Appointed 17 Sept 2004
Resigned 26 May 2009

COUNTRYMAN, Carla Leanne

Resigned
Bank Street, LondonE14 5JP
Born March 1970
Director
Appointed 20 May 2014
Resigned 18 Jun 2015

FELLOWES-FREEMAN, David Alexander

Resigned
Bank Street, LondonE14 5JP
Born March 1976
Director
Appointed 10 Aug 2011
Resigned 11 Apr 2017

LANE, Christopher David

Resigned
London Wall, LondonEC2Y 5AJ
Born June 1967
Director
Appointed 17 Jul 2009
Resigned 14 Apr 2010

LEVINSON, Marshall J

Resigned
50 Riverside Drive, New York
Born August 1942
Director
Appointed 15 Dec 2003
Resigned 17 Sept 2004

MARANO, Tom

Resigned
15 Olde Greenhouse Lane, New Jersey
Born September 1961
Director
Appointed 21 Nov 2007
Resigned 02 May 2008

MARTIN, Joanna

Resigned
Bank Street, LondonE14 5JP
Born April 1982
Director
Appointed 04 Feb 2020
Resigned 10 Jul 2024

MAYER, Jeffrey

Resigned
20 Cambridge Way, AlpineFOREIGN
Born March 1959
Director
Appointed 15 Dec 2003
Resigned 21 Nov 2007

MELLING, Matthew Paul

Resigned
Bank Street, LondonE14 5JP
Born March 1971
Director
Appointed 18 Jun 2015
Resigned 21 Nov 2022

NORRIS, Michael Grant

Resigned
Bank Street, LondonE14 5JP
Born December 1961
Director
Appointed 15 Dec 2008
Resigned 31 Jul 2022

PEARLMAN, Mark Saul

Resigned
London Wall, LondonEC2Y 5AJ
Born December 1967
Director
Appointed 12 Jun 2008
Resigned 19 Jun 2009

POWELL, Andrew Richard

Resigned
London Wall, LondonEC2Y 5AJ
Born July 1970
Director
Appointed 01 Sept 2009
Resigned 10 Aug 2011

RUSBASAN, Charles Joseph

Resigned
Zaira Bowater Ridge, WeybridgeKT13 0PA
Born January 1960
Director
Appointed 15 Dec 2003
Resigned 26 May 2009

SADLER, Anthony Graham

Resigned
2 Astons Road, NorthwoodHA6 2LD
Born May 1956
Director
Appointed 15 Dec 2003
Resigned 27 Jun 2008

SANDERS, Joanna

Resigned
Bank Street, LondonE14 5JP
Born November 1979
Director
Appointed 20 Nov 2024
Resigned 19 Aug 2025

STAPLEFORD, Timothy Edmund

Resigned
Bank Street, LondonE14 5JP
Born February 1963
Director
Appointed 16 Jul 2009
Resigned 20 May 2014

WEYMAN, Diane

Resigned
London Wall, LondonEC2Y 5AJ
Born August 1958
Director
Appointed 15 Dec 2008
Resigned 17 Jul 2009

EVERDIRECTOR LIMITED

Resigned
Central Square South, Newcastle Upon TyneNE1 1XX
Corporate director
Appointed 12 Dec 2003
Resigned 15 Dec 2003

Persons with significant control

1

0 Active
1 Ceased
Madison Avenue, New YorkNY 10179

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
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

136

Confirmation Statement With No Updates
30 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
28 August 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 August 2025
TM01Termination of Director
Accounts With Accounts Type Full
28 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2024
TM01Termination of Director
Accounts With Accounts Type Full
5 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
9 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2022
TM01Termination of Director
Accounts With Accounts Type Full
9 May 2022
AAAnnual Accounts
Change Person Director Company With Change Date
31 January 2022
CH01Change of Director Details
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
22 April 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
23 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
28 August 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
28 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
8 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
31 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 April 2017
TM01Termination of Director
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Accounts With Accounts Type Full
3 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Accounts With Accounts Type Full
15 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
22 May 2014
AP01Appointment of Director
Termination Director Company With Name
21 May 2014
TM01Termination of Director
Change Person Director Company With Change Date
22 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Accounts With Accounts Type Full
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
10 July 2012
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
10 July 2012
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
6 July 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 December 2011
AR01AR01
Resolution
11 November 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
11 November 2011
CC04CC04
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
11 August 2011
AP01Appointment of Director
Termination Director Company With Name
10 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 December 2010
AR01AR01
Accounts With Accounts Type Full
25 September 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 July 2010
AD01Change of Registered Office Address
Termination Director Company With Name
14 April 2010
TM01Termination of Director
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 December 2009
AR01AR01
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
11 December 2009
CH04Change of Corporate Secretary Details
Change Sail Address Company
10 December 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
2 November 2009
AAAnnual Accounts
Legacy
15 September 2009
288aAppointment of Director or Secretary
Legacy
29 July 2009
288aAppointment of Director or Secretary
Legacy
23 July 2009
288aAppointment of Director or Secretary
Legacy
20 July 2009
288bResignation of Director or Secretary
Legacy
17 July 2009
225Change of Accounting Reference Date
Legacy
24 June 2009
288bResignation of Director or Secretary
Legacy
8 June 2009
288bResignation of Director or Secretary
Legacy
8 June 2009
288bResignation of Director or Secretary
Legacy
30 April 2009
288bResignation of Director or Secretary
Auditors Resignation Company
29 January 2009
AUDAUD
Legacy
31 December 2008
363aAnnual Return
Legacy
30 December 2008
288aAppointment of Director or Secretary
Legacy
30 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 December 2008
AAAnnual Accounts
Legacy
20 August 2008
288bResignation of Director or Secretary
Legacy
15 July 2008
288bResignation of Director or Secretary
Legacy
2 July 2008
288aAppointment of Director or Secretary
Legacy
1 July 2008
288bResignation of Director or Secretary
Legacy
1 July 2008
288aAppointment of Director or Secretary
Legacy
1 July 2008
288aAppointment of Director or Secretary
Legacy
30 June 2008
353353
Legacy
10 June 2008
288bResignation of Director or Secretary
Legacy
11 February 2008
288cChange of Particulars
Legacy
11 January 2008
363aAnnual Return
Legacy
23 November 2007
288aAppointment of Director or Secretary
Legacy
22 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 November 2007
AAAnnual Accounts
Legacy
10 January 2007
363aAnnual Return
Legacy
2 January 2007
288cChange of Particulars
Legacy
8 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 October 2006
AAAnnual Accounts
Legacy
11 August 2006
353353
Legacy
9 August 2006
288bResignation of Director or Secretary
Legacy
10 January 2006
363aAnnual Return
Accounts With Accounts Type Full
6 October 2005
AAAnnual Accounts
Legacy
8 June 2005
288bResignation of Director or Secretary
Legacy
23 May 2005
288aAppointment of Director or Secretary
Legacy
7 February 2005
363aAnnual Return
Legacy
7 February 2005
288bResignation of Director or Secretary
Legacy
2 February 2005
287Change of Registered Office
Legacy
25 October 2004
225Change of Accounting Reference Date
Resolution
12 October 2004
RESOLUTIONSResolutions
Legacy
8 October 2004
287Change of Registered Office
Legacy
8 October 2004
288bResignation of Director or Secretary
Legacy
8 October 2004
288aAppointment of Director or Secretary
Legacy
18 August 2004
353353
Legacy
18 August 2004
288aAppointment of Director or Secretary
Legacy
8 April 2004
288cChange of Particulars
Legacy
29 January 2004
288bResignation of Director or Secretary
Legacy
29 January 2004
288bResignation of Director or Secretary
Legacy
29 January 2004
288aAppointment of Director or Secretary
Legacy
29 January 2004
287Change of Registered Office
Legacy
16 January 2004
288aAppointment of Director or Secretary
Legacy
10 January 2004
288aAppointment of Director or Secretary
Legacy
10 January 2004
288aAppointment of Director or Secretary
Resolution
10 January 2004
RESOLUTIONSResolutions
Resolution
10 January 2004
RESOLUTIONSResolutions
Resolution
10 January 2004
RESOLUTIONSResolutions
Resolution
10 January 2004
RESOLUTIONSResolutions
Resolution
10 January 2004
RESOLUTIONSResolutions
Resolution
10 January 2004
RESOLUTIONSResolutions
Resolution
10 January 2004
RESOLUTIONSResolutions
Resolution
10 January 2004
RESOLUTIONSResolutions
Incorporation Company
12 December 2003
NEWINCIncorporation