Background WavePink WaveYellow Wave

MASTHAVEN FINANCE GROUP LIMITED (14088677)

MASTHAVEN FINANCE GROUP LIMITED (14088677) is an active UK company. incorporated on 5 May 2022. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. MASTHAVEN FINANCE GROUP LIMITED has been registered for 3 years. Current directors include BLOOM, Andrew Jonathan, CHESLER, Martin David.

Company Number
14088677
Status
active
Type
ltd
Incorporated
5 May 2022
Age
3 years
Address
Academic House, London, NW1 7DJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
BLOOM, Andrew Jonathan, CHESLER, Martin David
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MASTHAVEN FINANCE GROUP LIMITED

MASTHAVEN FINANCE GROUP LIMITED is an active company incorporated on 5 May 2022 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. MASTHAVEN FINANCE GROUP LIMITED was registered 3 years ago.(SIC: 64205)

Status

active

Active since 3 years ago

Company No

14088677

LTD Company

Age

3 Years

Incorporated 5 May 2022

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 12 November 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026

Previous Company Names

SPRING FINANCE GROUP LTD
From: 5 May 2022To: 7 February 2025
Contact
Address

Academic House 24-28 Oval Road London, NW1 7DJ,

Previous Addresses

3 Theobald Court Theobald Street Borehamwood WD6 4RN England
From: 31 October 2022To: 3 November 2025
The Kinetic Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ United Kingdom
From: 5 May 2022To: 31 October 2022
Timeline

16 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
May 22
Director Joined
May 22
Loan Secured
Aug 22
Funding Round
Aug 22
Director Joined
Sept 22
Loan Secured
Sept 22
Loan Secured
Mar 23
Director Left
Jun 23
Loan Secured
Nov 23
Loan Secured
Jul 24
Loan Secured
Jul 24
Funding Round
Nov 24
Owner Exit
Jun 25
Loan Secured
Jun 25
Funding Round
Oct 25
Loan Secured
Oct 25
3
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

BLOOM, Della Ann

Active
24-28 Oval Road, LondonNW1 7DJ
Secretary
Appointed 05 May 2022

MOSES, Moshe

Active
24-28 Oval Road, LondonNW1 7DJ
Secretary
Appointed 05 May 2022

VALKENBURG, Inge

Active
24-28 Oval Road, LondonNW1 7DJ
Secretary
Appointed 27 May 2025

BLOOM, Andrew Jonathan

Active
24-28 Oval Road, LondonNW1 7DJ
Born December 1975
Director
Appointed 05 May 2022

CHESLER, Martin David

Active
24-28 Oval Road, LondonNW1 7DJ
Born November 1973
Director
Appointed 05 May 2022

DIAMOND, Gavin Roland

Resigned
Theobald Street, BorehamwoodWD6 4RN
Born March 1975
Director
Appointed 23 Aug 2022
Resigned 31 May 2023

Persons with significant control

2

1 Active
1 Ceased
Cornwall Avenue, LondonN3 1LF

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Aug 2022
Ceased 13 Jun 2025

Mr Andrew Jonathan Bloom

Active
24-28 Oval Road, LondonNW1 7DJ
Born December 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 05 May 2022
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
12 November 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 November 2025
AD01Change of Registered Office Address
Resolution
20 October 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2025
MR01Registration of a Charge
Capital Allotment Shares
15 October 2025
SH01Allotment of Shares
Confirmation Statement With Updates
16 June 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2025
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
30 May 2025
AP03Appointment of Secretary
Certificate Change Of Name Company
7 February 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
6 November 2024
CS01Confirmation Statement
Capital Allotment Shares
6 November 2024
SH01Allotment of Shares
Accounts With Accounts Type Small
4 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
30 August 2024
PSC04Change of PSC Details
Resolution
14 August 2024
RESOLUTIONSResolutions
Memorandum Articles
14 August 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2024
MR01Registration of a Charge
Accounts With Accounts Type Small
9 January 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2023
MR01Registration of a Charge
Confirmation Statement With Updates
11 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 June 2023
TM01Termination of Director
Confirmation Statement With Updates
18 May 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2023
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
17 February 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
31 October 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
17 October 2022
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2022
MR01Registration of a Charge
Change To A Person With Significant Control
5 September 2022
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
5 September 2022
AP01Appointment of Director
Resolution
25 August 2022
RESOLUTIONSResolutions
Memorandum Articles
24 August 2022
MAMA
Capital Allotment Shares
24 August 2022
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
10 May 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
9 May 2022
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
9 May 2022
AP03Appointment of Secretary
Incorporation Company
5 May 2022
NEWINCIncorporation