Background WavePink WaveYellow Wave

MAITLAND FS HOLDINGS (UK) LIMITED (09463275)

MAITLAND FS HOLDINGS (UK) LIMITED (09463275) is a dissolved UK company. incorporated on 27 February 2015. with registered office in Chelmsford. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. MAITLAND FS HOLDINGS (UK) LIMITED has been registered for 11 years. Current directors include BELL, Wesley Keith, FOLEY-BRICKLEY, Patric, GEORGALA, Steven and 1 others.

Company Number
09463275
Status
dissolved
Type
ltd
Incorporated
27 February 2015
Age
11 years
Address
Hamilton Centre, Chelmsford, CM1 3BY
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BELL, Wesley Keith, FOLEY-BRICKLEY, Patric, GEORGALA, Steven, HUGILL, Jon
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAITLAND FS HOLDINGS (UK) LIMITED

MAITLAND FS HOLDINGS (UK) LIMITED is an dissolved company incorporated on 27 February 2015 with the registered office located in Chelmsford. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. MAITLAND FS HOLDINGS (UK) LIMITED was registered 11 years ago.(SIC: 96090)

Status

dissolved

Active since 11 years ago

Company No

09463275

LTD Company

Age

11 Years

Incorporated 27 February 2015

Size

N/A

Accounts

ARD: 30/4

Up to Date

Last Filed

Made up to 30 April 2021 (5 years ago)
Submitted on 26 October 2021 (4 years ago)
Type: Group Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 24 March 2022 (4 years ago)

Next Due

Due by N/A
Contact
Address

Hamilton Centre Rodney Way Chelmsford, CM1 3BY,

Previous Addresses

15 Sackville Street London W1S 3DJ United Kingdom
From: 12 October 2020To: 2 February 2022
6th Floor, Labs House 15-19 Bloomsbury Way London WC1A 2th England
From: 3 May 2019To: 12 October 2020
168-173 High Holborn London WC1V 7AA United Kingdom
From: 27 February 2015To: 3 May 2019
Timeline

14 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Feb 15
Director Joined
Sept 17
Director Left
Sept 17
Director Joined
Jun 18
Director Left
Jun 18
Director Joined
Feb 19
Director Left
Feb 19
Loan Secured
Aug 19
Director Left
Feb 20
Director Joined
Feb 20
Director Joined
Oct 20
Director Left
Oct 20
Director Joined
Oct 20
Loan Cleared
Feb 22
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

BELL, Wesley Keith

Active
Rodney Way, ChelmsfordCM1 3BY
Born February 1984
Director
Appointed 25 Sept 2020

FOLEY-BRICKLEY, Patric

Active
Rodney Way, ChelmsfordCM1 3BY
Born February 1959
Director
Appointed 27 Jun 2018

GEORGALA, Steven

Active
Rodney Way, ChelmsfordCM1 3BY
Born April 1957
Director
Appointed 27 Feb 2015

HUGILL, Jon

Active
Rodney Way, ChelmsfordCM1 3BY
Born September 1973
Director
Appointed 25 Sept 2020

ACKERMANN, Reinhold

Resigned
15-19 Bloomsbury Way, LondonWC1A 2TH
Born October 1983
Director
Appointed 15 Feb 2019
Resigned 31 Jan 2020

HARGREAVES, Ian David

Resigned
15-19 Bloomsbury Way, LondonWC1A 2TH
Born September 1973
Director
Appointed 20 Feb 2020
Resigned 25 Sept 2020

KAN, David Che Hou

Resigned
High Holborn, LondonWC1V 7AA
Born November 1979
Director
Appointed 26 Sept 2017
Resigned 15 Feb 2019

KUBILUS, David

Resigned
High Holborn, LondonWC1V 7AA
Born September 1969
Director
Appointed 27 Feb 2015
Resigned 27 Jun 2018

RICHARDSON, Grant Malcolm

Resigned
High Holborn, LondonWC1V 7AA
Born August 1970
Director
Appointed 27 Feb 2015
Resigned 26 Sept 2017
Fundings
Financials
Latest Activities

Filing History

39

Gazette Dissolved Voluntary
23 August 2022
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
7 June 2022
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
30 May 2022
DS01DS01
Confirmation Statement With No Updates
24 March 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 February 2022
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
2 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Group
26 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
9 February 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 October 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
27 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2020
TM01Termination of Director
Accounts With Accounts Type Group
20 November 2019
AAAnnual Accounts
Resolution
26 September 2019
RESOLUTIONSResolutions
Memorandum Articles
25 September 2019
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2019
MR01Registration of a Charge
Change Person Director Company With Change Date
14 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 May 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2019
TM01Termination of Director
Accounts With Accounts Type Group
18 February 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
7 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
5 February 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2017
TM01Termination of Director
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 November 2016
AAAnnual Accounts
Change Person Director Company With Change Date
29 June 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Change Account Reference Date Company Current Extended
11 March 2015
AA01Change of Accounting Reference Date
Incorporation Company
27 February 2015
NEWINCIncorporation