Background WavePink WaveYellow Wave

MAVEN NEDF GP LIMITED (11279728)

MAVEN NEDF GP LIMITED (11279728) is an active UK company. incorporated on 28 March 2018. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities. MAVEN NEDF GP LIMITED has been registered for 7 years. Current directors include BARRIE, Marc Thomas Fraser, MACKINNON, Ewan Alisdair Duncan, MCCRORY, David Andrew and 2 others.

Company Number
11279728
Status
active
Type
ltd
Incorporated
28 March 2018
Age
7 years
Address
6th Floor, Saddlers House, London, EC2V 6BR
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
Directors
BARRIE, Marc Thomas Fraser, MACKINNON, Ewan Alisdair Duncan, MCCRORY, David Andrew, NIXON, William Robert, VASSALLO, Michael
SIC Codes
66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAVEN NEDF GP LIMITED

MAVEN NEDF GP LIMITED is an active company incorporated on 28 March 2018 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities. MAVEN NEDF GP LIMITED was registered 7 years ago.(SIC: 66300)

Status

active

Active since 7 years ago

Company No

11279728

LTD Company

Age

7 Years

Incorporated 28 March 2018

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

18 days left

Last Filed

Made up to 27 March 2025 (1 year ago)
Submitted on 28 March 2025 (1 year ago)

Next Due

Due by 10 April 2026
For period ending 27 March 2026
Contact
Address

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

Previous Addresses

Fifth Floor 1-2 Royal Exchange Buildings London England EC3V 3LF United Kingdom
From: 28 March 2018To: 25 April 2023
Timeline

6 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Mar 18
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Left
Aug 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

BARRIE, Marc Thomas Fraser

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

MACKINNON, Ewan Alisdair Duncan

Active
44 Gutter Lane, LondonEC2V 6BR
Born August 1976
Director
Appointed 01 Aug 2025

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 28 Mar 2018

VASSALLO, Michael

Active
44 Gutter Lane, LondonEC2V 6BR
Born August 1977
Director
Appointed 01 Aug 2025

KENNEDY, William Alexander

Resigned
44 Gutter Lane, LondonEC2V 6BR
Born November 1969
Director
Appointed 28 Mar 2018
Resigned 28 Aug 2025

Persons with significant control

1

205 West George Street, GlasgowG2 2LW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 28 Mar 2018
Fundings
Financials
Latest Activities

Filing History

31

Termination Director Company With Name Termination Date
29 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 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
14 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
6 November 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
28 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 August 2021
AAAnnual Accounts
Legacy
11 August 2021
PARENT_ACCPARENT_ACC
Legacy
11 August 2021
AGREEMENT2AGREEMENT2
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
27 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2019
AAAnnual Accounts
Legacy
23 September 2019
GUARANTEE2GUARANTEE2
Legacy
23 September 2019
PARENT_ACCPARENT_ACC
Legacy
23 September 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
28 March 2019
CS01Confirmation Statement
Incorporation Company
28 March 2018
NEWINCIncorporation