Background WavePink WaveYellow Wave

MALTESE HOLDCO LIMITED (13799227)

MALTESE HOLDCO LIMITED (13799227) is an active UK company. incorporated on 14 December 2021. 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.. MALTESE HOLDCO LIMITED has been registered for 4 years. Current directors include JAEGER, Karl Vincent, REEDY, Chandler Joel, SHEA, David and 2 others.

Company Number
13799227
Status
active
Type
ltd
Incorporated
14 December 2021
Age
4 years
Address
5-7 Carlton Gardens, London, SW1Y 5AD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
JAEGER, Karl Vincent, REEDY, Chandler Joel, SHEA, David, SLAINE, Mason Paul, STRATOUDAKIS, Alexander Jay
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MALTESE HOLDCO LIMITED

MALTESE HOLDCO LIMITED is an active company incorporated on 14 December 2021 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.. MALTESE HOLDCO LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13799227

LTD Company

Age

4 Years

Incorporated 14 December 2021

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 8 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 December 2025 (4 months ago)
Submitted on 5 February 2026 (2 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026
Contact
Address

5-7 Carlton Gardens St James's London, SW1Y 5AD,

Previous Addresses

5-7 Carlton Garden St. James's London England
From: 31 May 2023To: 8 September 2023
Almack House 28 King Street, St. James's London SW1Y 6QW United Kingdom
From: 14 December 2021To: 31 May 2023
Timeline

5 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Dec 21
Funding Round
Feb 22
Funding Round
Feb 22
Director Joined
Feb 23
Funding Round
May 24
3
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

JAEGER, Karl Vincent

Active
450 Lexington Avenue, New York, Ny 10017
Born February 1963
Director
Appointed 14 Dec 2021

REEDY, Chandler Joel

Active
450 Lexington Avenue, New York, Ny 10017
Born July 1980
Director
Appointed 14 Dec 2021

SHEA, David

Active
Edgartown, Massachusetts 02539
Born December 1963
Director
Appointed 21 Feb 2023

SLAINE, Mason Paul

Active
450 Lexington Avenue, New York, Ny 10017
Born March 1953
Director
Appointed 14 Dec 2021

STRATOUDAKIS, Alexander Jay

Active
450 Lexington Avenue, New York, Ny 10017
Born March 1984
Director
Appointed 14 Dec 2021

Persons with significant control

1

Mr Charles Robert Kaye

Active
450 Lexington Avenue, New York, Ny 10017
Born March 1964

Nature of Control

Significant influence or control
Notified 14 Dec 2021
Fundings
Financials
Latest Activities

Filing History

16

Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
8 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
7 October 2024
AAAnnual Accounts
Capital Allotment Shares
28 May 2024
SH01Allotment of Shares
Change Person Director Company With Change Date
31 January 2024
CH01Change of Director Details
Confirmation Statement With Updates
26 January 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Group
25 October 2023
AAMDAAMD
Accounts With Accounts Type Group
17 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 September 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
31 May 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 February 2023
AP01Appointment of Director
Confirmation Statement With Updates
25 January 2023
CS01Confirmation Statement
Capital Allotment Shares
28 February 2022
SH01Allotment of Shares
Capital Allotment Shares
28 February 2022
SH01Allotment of Shares
Incorporation Company
14 December 2021
NEWINCIncorporation