Background WavePink WaveYellow Wave

THE MALTA BUSINESS NETWORK LIMITED (08207350)

THE MALTA BUSINESS NETWORK LIMITED (08207350) is an active UK company. incorporated on 10 September 2012. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. THE MALTA BUSINESS NETWORK LIMITED has been registered for 13 years. Current directors include BURROUGHES, Noreen, BUSUTTIL, Christopher, DEGIORGIO, Joseph and 7 others.

Company Number
08207350
Status
active
Type
private-limited-guarant-nsc
Incorporated
10 September 2012
Age
13 years
Address
Clintons, London, WC2H 8AP
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
BURROUGHES, Noreen, BUSUTTIL, Christopher, DEGIORGIO, Joseph, MELI, Peter Paul, PARIS, Bettina, RIZZO, Adam, WALSH, David, WEBSTER, Deborah, ZAHRA, Martin, ZAMMIT TABONA, Joseph
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE MALTA BUSINESS NETWORK LIMITED

THE MALTA BUSINESS NETWORK LIMITED is an active company incorporated on 10 September 2012 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. THE MALTA BUSINESS NETWORK LIMITED was registered 13 years ago.(SIC: 94990)

Status

active

Active since 13 years ago

Company No

08207350

PRIVATE-LIMITED-GUARANT-NSC Company

Age

13 Years

Incorporated 10 September 2012

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 23 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 8 September 2025 (7 months ago)
Submitted on 18 September 2025 (7 months ago)

Next Due

Due by 22 September 2026
For period ending 8 September 2026
Contact
Address

Clintons 2 St. Giles Square London, WC2H 8AP,

Previous Addresses

C/O Clintons 55 Drury Lane London WC2B 5RZ England
From: 16 December 2015To: 12 September 2023
C/O Jeffrey Green Russell Waverley House 7-12 Noel Street London W1F 8GQ
From: 10 September 2012To: 16 December 2015
Timeline

41 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Sept 12
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Left
Apr 13
Director Joined
Apr 13
Director Joined
May 13
Director Joined
Nov 13
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
May 14
Director Left
Feb 16
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Jan 18
Director Left
Aug 18
Director Joined
Oct 18
Director Left
Oct 19
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Owner Exit
Nov 20
Director Left
Nov 20
Director Joined
Dec 20
Director Left
Apr 21
Director Left
Apr 21
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Feb 22
Owner Exit
Oct 22
Director Joined
Nov 22
Director Left
Mar 23
Director Left
Apr 23
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Aug 25
Director Joined
Aug 25
Director Joined
Jan 26
0
Funding
38
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

28

10 Active
18 Resigned

BURROUGHES, Noreen

Active
2 St. Giles Square, LondonWC2H 8AP
Born August 1967
Director
Appointed 17 Dec 2012

BUSUTTIL, Christopher

Active
2 St. Giles Square, LondonWC2H 8AP
Born April 1985
Director
Appointed 22 Jan 2018

DEGIORGIO, Joseph

Active
2 St. Giles Square, LondonWC2H 8AP
Born August 1993
Director
Appointed 20 Aug 2025

MELI, Peter Paul

Active
2 St. Giles Square, LondonWC2H 8AP
Born June 1967
Director
Appointed 22 Sept 2020

PARIS, Bettina

Active
2 St. Giles Square, LondonWC2H 8AP
Born April 1993
Director
Appointed 13 Nov 2025

RIZZO, Adam

Active
2 St. Giles Square, LondonWC2H 8AP
Born June 1983
Director
Appointed 04 Apr 2024

WALSH, David

Active
2 St. Giles Square, LondonWC2H 8AP
Born August 1958
Director
Appointed 21 Feb 2013

WEBSTER, Deborah

Active
2 St. Giles Square, LondonWC2H 8AP
Born January 1972
Director
Appointed 22 Sept 2020

ZAHRA, Martin

Active
2 St. Giles Square, LondonWC2H 8AP
Born January 1959
Director
Appointed 17 Dec 2012

ZAMMIT TABONA, Joseph

Active
2 St. Giles Square, LondonWC2H 8AP
Born March 1944
Director
Appointed 10 Sept 2012

GERADA, Charles

Resigned
Drury Lane, LondonWC2B 5RZ
Secretary
Appointed 30 Jun 2016
Resigned 22 Sept 2020

ZVARYKINA, Marina

Resigned
Drury Lane, LondonWC2B 5RZ
Secretary
Appointed 22 Sept 2020
Resigned 23 Feb 2021

AGIUS-PEASE, Rupert

Resigned
Drury Lane, LondonWC2B 5RZ
Born August 1962
Director
Appointed 22 Feb 2022
Resigned 28 Mar 2023

BULLAS, Stephen Grafton

Resigned
Drury Lane, LondonWC2B 5RZ
Born July 1949
Director
Appointed 05 Apr 2013
Resigned 26 Jan 2021

CARUANA, Joanne Michelle

Resigned
55 Drury Lane, LondonWC2B 5RZ
Born December 1983
Director
Appointed 01 Nov 2022
Resigned 28 Mar 2023

CASSAR, Charles

Resigned
Drury Lane, LondonWC2B 5RZ
Born April 1985
Director
Appointed 10 Sept 2012
Resigned 28 Sept 2015

COLE, Joseph

Resigned
Malta House, LondonW1J 0LE
Born September 1955
Director
Appointed 25 Sept 2018
Resigned 31 Jul 2021

FRENDO, Luke

Resigned
Waverley House, LondonW1F 8GQ
Born April 1986
Director
Appointed 17 Dec 2012
Resigned 03 Apr 2013

GALEA, Simon David

Resigned
Drury Lane, LondonWC2B 5RZ
Born January 1961
Director
Appointed 10 Sept 2012
Resigned 27 Jun 2016

GERADA, Charles Eric Paul

Resigned
Drury Lane, LondonWC2B 5RZ
Born January 1972
Director
Appointed 10 Sept 2012
Resigned 22 Sept 2020

HAMILTON, Norman

Resigned
Malta House, LondonW1J 0LE
Born April 1941
Director
Appointed 16 Sept 2013
Resigned 31 Jul 2018

JACKSON, Christopher John Brockdorff

Resigned
Drury Lane, LondonWC2B 5RZ
Born December 1949
Director
Appointed 10 Sept 2012
Resigned 30 Jun 2016

LA FERLA, Karl, Mr.

Resigned
Upper Richmond Road, LondonSW15 2TL
Born September 1980
Director
Appointed 17 Dec 2012
Resigned 29 Apr 2014

MIFSUD, Reuben

Resigned
Drury Lane, LondonWC2B 5RZ
Born July 1975
Director
Appointed 28 Jun 2016
Resigned 26 Oct 2021

PACE, Jonathan

Resigned
2 St. Giles Square, LondonWC2H 8AP
Born August 1964
Director
Appointed 15 Apr 2024
Resigned 30 Jul 2025

SALIBA, Charles

Resigned
Drury Lane, LondonWC2B 5RZ
Born November 1973
Director
Appointed 17 Dec 2012
Resigned 22 Sept 2020

VELLA, Peter John Leonard Simmonds

Resigned
Drury Lane, LondonWC2B 5RZ
Born July 1958
Director
Appointed 28 Jun 2016
Resigned 24 Sept 2019

ZVARYKINA, Marina

Resigned
Drury Lane, LondonWC2B 5RZ
Born July 1983
Director
Appointed 22 Sept 2020
Resigned 23 Feb 2021

Persons with significant control

3

1 Active
2 Ceased

Mrs Noreen Burroughes

Ceased
Drury Lane, LondonWC2B 5RZ
Born August 1967

Nature of Control

Significant influence or control
Notified 27 Jun 2016
Ceased 07 Sept 2022

Mr Charles Eric Paul Gerada

Ceased
Drury Lane, LondonWC2B 5RZ
Born January 1972

Nature of Control

Voting rights 25 to 50 percent
Notified 27 Jun 2016
Ceased 16 Nov 2020

Mr Joseph Zammit Tabona

Active
2 St. Giles Square, LondonWC2H 8AP
Born March 1944

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

84

Appoint Person Director Company With Name Date
23 January 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
13 September 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
9 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 April 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
7 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
16 November 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
16 November 2020
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
13 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
13 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
13 November 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 November 2020
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
27 August 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 October 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2019
CS01Confirmation Statement
Resolution
15 October 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 October 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
26 January 2018
AP01Appointment of Director
Accounts Amended With Accounts Type Total Exemption Full
28 November 2017
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
16 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
13 October 2016
CH01Change of Director Details
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
22 August 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 July 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 March 2016
AAAnnual Accounts
Resolution
22 February 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
10 February 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 December 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
8 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 September 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
19 February 2015
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
29 December 2014
CH01Change of Director Details
Annual Return Company With Made Up Date
10 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 June 2014
AAAnnual Accounts
Termination Director Company With Name
28 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
9 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
8 January 2014
AP01Appointment of Director
Second Filing Of Form With Form Type Made Up Date
12 November 2013
RP04RP04
Appoint Person Director Company With Name
12 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
30 September 2013
AR01AR01
Appoint Person Director Company With Name
21 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 April 2013
AP01Appointment of Director
Termination Director Company With Name
26 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
21 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 February 2013
AP01Appointment of Director
Statement Of Companys Objects
5 January 2013
CC04CC04
Resolution
5 January 2013
RESOLUTIONSResolutions
Incorporation Company
10 September 2012
NEWINCIncorporation