Background WavePink WaveYellow Wave

MAVEN GPCO 1 LIMITED (10696513)

MAVEN GPCO 1 LIMITED (10696513) is an active UK company. incorporated on 29 March 2017. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. MAVEN GPCO 1 LIMITED has been registered for 8 years. Current directors include BARRIE, Marc Thomas Fraser, FERGUSON, Andrew Robert, MCCRORY, David Andrew and 2 others.

Company Number
10696513
Status
active
Type
ltd
Incorporated
29 March 2017
Age
8 years
Address
6th Floor, Saddlers House, London, EC2V 6BR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
BARRIE, Marc Thomas Fraser, FERGUSON, Andrew Robert, MCCRORY, David Andrew, NIXON, William Robert, PURKIS, Tom
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAVEN GPCO 1 LIMITED

MAVEN GPCO 1 LIMITED is an active company incorporated on 29 March 2017 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. MAVEN GPCO 1 LIMITED was registered 8 years ago.(SIC: 64205)

Status

active

Active since 8 years ago

Company No

10696513

LTD Company

Age

8 Years

Incorporated 29 March 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 June 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 28 March 2025 (1 year ago)

Next Due

Due by 11 April 2026
For period ending 28 March 2026
Contact
Address

6th Floor, Saddlers House 44 Gutter Lane London, EC2V 6BR,

Previous Addresses

1-2 Royal Exchange Buildings Fifth Floor London EC3V 3LF England
From: 29 March 2017To: 25 April 2023
Timeline

7 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Mar 17
Director Joined
Mar 22
Director Left
Jun 22
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Left
Aug 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

BARRIE, Marc Thomas Fraser

Active
44 Gutter Lane, LondonEC2V 6BR
Born May 1982
Director
Appointed 01 Aug 2025

FERGUSON, Andrew Robert

Active
44 Gutter Lane, LondonEC2V 6BR
Born April 1968
Director
Appointed 30 Mar 2022

MCCRORY, David Andrew

Active
44 Gutter Lane, LondonEC2V 6BR
Born November 1971
Director
Appointed 01 Aug 2025

NIXON, William Robert

Active
44 Gutter Lane, LondonEC2V 6BR
Born April 1963
Director
Appointed 29 Mar 2017

PURKIS, Tom

Active
44 Gutter Lane, LondonEC2V 6BR
Born August 1982
Director
Appointed 01 Aug 2025

CRAIG, Andrew Donald

Resigned
Fifth Floor, LondonEC3V 3LF
Born December 1971
Director
Appointed 29 Mar 2017
Resigned 10 Jun 2022

KENNEDY, William Alexander

Resigned
44 Gutter Lane, LondonEC2V 6BR
Born November 1969
Director
Appointed 29 Mar 2017
Resigned 28 Aug 2025

Persons with significant control

1

Maven Capital Partners Uk Llp

Active
Fifth Floor, Ec3v 3lf

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 29 Mar 2017
Fundings
Financials
Latest Activities

Filing History

37

Termination Director Company With Name Termination Date
1 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
19 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2025
AP01Appointment of Director
Accounts With Accounts Type Full
16 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
15 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 April 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
30 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 August 2021
AAAnnual Accounts
Legacy
11 August 2021
AGREEMENT2AGREEMENT2
Legacy
11 August 2021
PARENT_ACCPARENT_ACC
Legacy
11 August 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 October 2020
AAAnnual Accounts
Legacy
17 October 2020
PARENT_ACCPARENT_ACC
Legacy
17 October 2020
GUARANTEE2GUARANTEE2
Legacy
17 October 2020
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
22 May 2020
CH01Change of Director Details
Confirmation Statement With No Updates
3 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2019
AAAnnual Accounts
Legacy
23 September 2019
PARENT_ACCPARENT_ACC
Legacy
23 September 2019
GUARANTEE2GUARANTEE2
Legacy
23 September 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
28 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 October 2018
AAAnnual Accounts
Legacy
23 October 2018
PARENT_ACCPARENT_ACC
Legacy
23 October 2018
AGREEMENT2AGREEMENT2
Legacy
23 October 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
28 March 2018
CS01Confirmation Statement
Incorporation Company
29 March 2017
NEWINCIncorporation