Background WavePink WaveYellow Wave

MAVEN NOMINEE LIMITED (SC374366)

MAVEN NOMINEE LIMITED (SC374366) is an active UK company. incorporated on 8 March 2010. with registered office in Glasgow. The company operates in the Financial and Insurance Activities sector, engaged in activities of venture and development capital companies. MAVEN NOMINEE LIMITED has been registered for 16 years. Current directors include HETHERINGTON, Amanda June, MACRAILD, Katie May, MCCRORY, David Andrew and 1 others.

Company Number
SC374366
Status
active
Type
ltd
Incorporated
8 March 2010
Age
16 years
Address
Kintyre House, Glasgow, G2 2LW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of venture and development capital companies
Directors
HETHERINGTON, Amanda June, MACRAILD, Katie May, MCCRORY, David Andrew, NIXON, William Robert
SIC Codes
64303

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAVEN NOMINEE LIMITED

MAVEN NOMINEE LIMITED is an active company incorporated on 8 March 2010 with the registered office located in Glasgow. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of venture and development capital companies. MAVEN NOMINEE LIMITED was registered 16 years ago.(SIC: 64303)

Status

active

Active since 16 years ago

Company No

SC374366

LTD Company

Age

16 Years

Incorporated 8 March 2010

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 17 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

1 year left

Last Filed

Made up to 8 March 2026 (Just now)
Submitted on 12 March 2026 (Just now)

Next Due

Due by 22 March 2027
For period ending 8 March 2027
Contact
Address

Kintyre House West George Street Glasgow, G2 2LW,

Previous Addresses

Kintyre House 205 West Regent Street Glasgow Strathclyde G2 2LW
From: 20 December 2012To: 5 January 2015
Sutherland House 149 St. Vincent Street Glasgow G2 5NW
From: 8 March 2010To: 20 December 2012
Timeline

8 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Mar 10
Director Joined
Dec 21
Director Left
Jun 22
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Left
Aug 25
Director Left
Aug 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

HETHERINGTON, Amanda June

Active
West George Street, GlasgowG2 2LW
Born January 1985
Director
Appointed 01 Aug 2025

MACRAILD, Katie May

Active
West George Street, GlasgowG2 2LW
Born January 1979
Director
Appointed 01 Aug 2025

MCCRORY, David Andrew

Active
West George Street, GlasgowG2 2LW
Born November 1971
Director
Appointed 01 Aug 2025

NIXON, William Robert

Active
West George Street, GlasgowG2 2LW
Born April 1963
Director
Appointed 08 Mar 2010

CRAIG, Andrew Donald

Resigned
West George Street, GlasgowG2 2LW
Born December 1971
Director
Appointed 08 Mar 2010
Resigned 10 Jun 2022

KENNEDY, William Alexander

Resigned
West George Street, GlasgowG2 2LW
Born November 1969
Director
Appointed 08 Mar 2010
Resigned 28 Aug 2025

LUPTON, Suzanne Jean

Resigned
West George Street, GlasgowG2 2LW
Born December 1969
Director
Appointed 30 Nov 2021
Resigned 28 Aug 2025

Persons with significant control

1

Royal Exchange Buildings, LondonEC3V 3LF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 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
17 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
12 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 December 2021
AP01Appointment of Director
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
19 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 October 2020
AAAnnual Accounts
Legacy
8 October 2020
PARENT_ACCPARENT_ACC
Legacy
8 October 2020
AGREEMENT2AGREEMENT2
Legacy
8 October 2020
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
22 May 2020
CH01Change of Director Details
Confirmation Statement With No Updates
10 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 September 2019
AAAnnual Accounts
Legacy
18 September 2019
PARENT_ACCPARENT_ACC
Legacy
18 September 2019
AGREEMENT2AGREEMENT2
Legacy
18 September 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
12 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
16 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 December 2017
AAAnnual Accounts
Legacy
14 December 2017
PARENT_ACCPARENT_ACC
Legacy
14 December 2017
AGREEMENT2AGREEMENT2
Legacy
14 December 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
5 January 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
9 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2013
AR01AR01
Change Person Director Company With Change Date
18 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
20 December 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
16 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2012
AR01AR01
Accounts With Accounts Type Dormant
30 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2011
AR01AR01
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Incorporation Company
8 March 2010
NEWINCIncorporation