Background WavePink WaveYellow Wave

MAXWELL STANLEY CONSULTING INVESTMENTS LIMITED (10634648)

MAXWELL STANLEY CONSULTING INVESTMENTS LIMITED (10634648) is an active UK company. incorporated on 23 February 2017. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MAXWELL STANLEY CONSULTING INVESTMENTS LIMITED has been registered for 9 years. Current directors include CURLEY, Conor, VAN ROOYEN, Stuart.

Company Number
10634648
Status
active
Type
ltd
Incorporated
23 February 2017
Age
9 years
Address
Eastcastle House, London, W1W 8DH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CURLEY, Conor, VAN ROOYEN, Stuart
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAXWELL STANLEY CONSULTING INVESTMENTS LIMITED

MAXWELL STANLEY CONSULTING INVESTMENTS LIMITED is an active company incorporated on 23 February 2017 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MAXWELL STANLEY CONSULTING INVESTMENTS LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10634648

LTD Company

Age

9 Years

Incorporated 23 February 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (7 months 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

5 months left

Last Filed

Made up to 25 August 2025 (8 months ago)
Submitted on 27 August 2025 (8 months ago)

Next Due

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

Eastcastle House 27/28 Eastcastle Street London, W1W 8DH,

Previous Addresses

Aurora House Deltic Avenue, Rooksley Milton Keynes Buckinghamshire MK13 8LW United Kingdom
From: 23 February 2017To: 11 April 2024
Timeline

13 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Feb 17
Loan Secured
Jun 17
Director Joined
Jan 18
Director Left
Jan 18
Loan Cleared
Nov 18
Loan Secured
Nov 18
Owner Exit
Aug 20
Director Joined
Aug 23
Loan Cleared
Sept 25
Owner Exit
Oct 25
Director Left
Dec 25
Director Joined
Dec 25
Director Left
Dec 25
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

CURLEY, Conor

Active
27/28 Eastcastle Street, LondonW1W 8DH
Born June 1977
Director
Appointed 15 Dec 2025

VAN ROOYEN, Stuart

Active
27/28 Eastcastle Street, LondonW1W 8DH
Born October 1972
Director
Appointed 17 Jul 2023

LENNON, Ronan

Resigned
Deltic Avenue, Rooksley, Milton KeynesMK13 8LW
Secretary
Appointed 01 Jan 2018
Resigned 17 Jul 2019

MORGAN-DOYLE, Jeanne

Resigned
Deltic Avenue, Rooksley, Milton KeynesMK13 8LW
Secretary
Appointed 17 Jul 2019
Resigned 30 Sept 2019

O'SULLIVAN, Donal

Resigned
Lake Drive, Citywest Business CampusD24
Secretary
Appointed 23 Feb 2017
Resigned 18 Jan 2018

BEGGS, Howard John

Resigned
27/28 Eastcastle Street, LondonW1W 8DH
Born March 1968
Director
Appointed 23 Feb 2017
Resigned 15 Dec 2025

HUNT, Gerard

Resigned
27/28 Eastcastle Street, LondonW1W 8DH
Born October 1959
Director
Appointed 01 Jan 2018
Resigned 15 Dec 2025

O'SULLIVAN, Donal Thomas

Resigned
Lake Drive, Citywest Business CampusD24
Born November 1986
Director
Appointed 23 Feb 2017
Resigned 18 Jan 2018

Persons with significant control

2

0 Active
2 Ceased
Deltic Avenue,, Rooksley, Milton Keynes,MK13 8LW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 Nov 2018
Ceased 12 Sept 2025

Greg Lindberg

Ceased
Sedwick Road, DurhamNC 27713
Born July 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 23 Feb 2017
Ceased 02 Nov 2018
Fundings
Financials
Latest Activities

Filing History

45

Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Change Person Director Company With Change Date
17 November 2025
CH01Change of Director Details
Notification Of A Person With Significant Control Statement
22 October 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
22 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
19 September 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 September 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
27 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2024
AAAnnual Accounts
Move Registers To Sail Company With New Address
9 September 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
9 September 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
6 September 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
27 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 August 2023
AP01Appointment of Director
Accounts With Accounts Type Small
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
3 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 August 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
28 February 2020
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
10 October 2019
TM02Termination of Secretary
Accounts With Accounts Type Small
2 October 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
25 July 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 July 2019
AP03Appointment of Secretary
Confirmation Statement With Updates
27 February 2019
CS01Confirmation Statement
Memorandum Articles
26 November 2018
MAMA
Resolution
26 November 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 November 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Small
13 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
31 January 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 January 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 January 2018
TM01Termination of Director
Change Account Reference Date Company Current Shortened
8 December 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2017
MR01Registration of a Charge
Incorporation Company
23 February 2017
NEWINCIncorporation