Background WavePink WaveYellow Wave

MAECENAS (06972470)

MAECENAS (06972470) is an active UK company. incorporated on 25 July 2009. with registered office in Farringdon. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. MAECENAS has been registered for 16 years. Current directors include WEIL, Jonathan Francis, WEIL, Simon Patrick.

Company Number
06972470
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
25 July 2009
Age
16 years
Address
Charles Russell Speechlys Llp, Farringdon, EC4M 7RD
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
WEIL, Jonathan Francis, WEIL, Simon Patrick
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAECENAS

MAECENAS is an active company incorporated on 25 July 2009 with the registered office located in Farringdon. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. MAECENAS was registered 16 years ago.(SIC: 94990)

Status

active

Active since 16 years ago

Company No

06972470

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

16 Years

Incorporated 25 July 2009

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 15 May 2025 (10 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 25 July 2025 (8 months ago)
Submitted on 25 July 2025 (8 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026
Contact
Address

Charles Russell Speechlys Llp 5 Fleet Place Farringdon, EC4M 7RD,

Previous Addresses

One Bartholomew Close London EC1A 7BL United Kingdom
From: 14 September 2021To: 29 July 2023
50 Broadway London SW1H 0BL
From: 25 July 2009To: 14 September 2021
Timeline

11 key events • 2009 - 2021

Funding Officers Ownership
Company Founded
Jul 09
Director Joined
Mar 10
Director Left
Mar 13
Director Joined
Apr 18
Director Left
Apr 18
Director Joined
Dec 18
Director Joined
Dec 18
Owner Exit
Sept 19
New Owner
Sept 19
Director Left
Nov 20
Director Left
Jul 21
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

WEIL, Jonathan Francis

Active
Douglas Road, LondonN1 2LD
Born June 1981
Director
Appointed 03 Apr 2018

WEIL, Simon Patrick

Active
Bircham Dyson Bell, LondonSW1H 0BL
Born March 1955
Director
Appointed 25 Jul 2009

BROADWAY SECRETARIES LIMITED

Resigned
Broadway, LondonSW1H 0BL
Corporate secretary
Appointed 25 Jul 2009
Resigned 01 Jul 2023

BRINSDEN, Jonathan Edward Andrew

Resigned
Broadway, LondonSW1H 0BL
Born January 1975
Director
Appointed 25 Jul 2009
Resigned 03 Apr 2018

JAMES, Benjamin David

Resigned
Broadway, LondonSW1H 0BL
Born July 1974
Director
Appointed 22 Dec 2009
Resigned 31 Jan 2013

MCDONNELL, Noleen Michelle

Resigned
Camden, LondonNW1 8TT
Born August 1978
Director
Appointed 11 Dec 2018
Resigned 20 Nov 2020

OLIVER, Nanette

Resigned
Sutton, SurreySM1 4PF
Born September 1970
Director
Appointed 11 Dec 2018
Resigned 15 Jul 2021

Persons with significant control

3

2 Active
1 Ceased

Mr Jonathan Francis Weil

Active
Douglas Road, LondonN1 2LD
Born June 1981

Nature of Control

Significant influence or control as trust
Notified 03 Apr 2018

Mr Jonathan Edward Andrew Brinsden

Ceased
Broadway, LondonSW1H 0BL
Born January 1975

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Apr 2018

Mr Simon Patrick Weil

Active
5 Fleet Place, FarringdonEC4M 7RD
Born March 1955

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With No Updates
25 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 May 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
23 October 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 September 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 July 2021
TM01Termination of Director
Accounts With Accounts Type Full
7 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 April 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
4 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 September 2019
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
2 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2018
AP01Appointment of Director
Confirmation Statement With No Updates
26 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
27 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 August 2014
AR01AR01
Change Corporate Secretary Company With Change Date
12 August 2014
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
30 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 May 2013
AAAnnual Accounts
Termination Director Company With Name
26 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
27 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
25 August 2010
AR01AR01
Appoint Person Director Company With Name
16 March 2010
AP01Appointment of Director
Resolution
27 October 2009
RESOLUTIONSResolutions
Incorporation Company
25 July 2009
NEWINCIncorporation