Background WavePink WaveYellow Wave

MAVEN NEDF CI LLP (SO306379)

MAVEN NEDF CI LLP (SO306379) is an active UK company. incorporated on 29 March 2018. with registered office in Glasgow. MAVEN NEDF CI LLP has been registered for 7 years.

Company Number
SO306379
Status
active
Type
llp
Incorporated
29 March 2018
Age
7 years
Address
Kintyre House, Glasgow, G2 2LW

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAVEN NEDF CI LLP

MAVEN NEDF CI LLP is an active company incorporated on 29 March 2018 with the registered office located in Glasgow. MAVEN NEDF CI LLP was registered 7 years ago.

Status

active

Active since 7 years ago

Company No

SO306379

LLP Company

Age

7 Years

Incorporated 29 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 15 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

19 days left

Last Filed

Made up to 28 March 2025 (1 year ago)

Next Due

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

Kintyre House 205 West George Street Glasgow, G2 2LW,

Timeline

No significant events found

Capital Table
People

Officers

9

7 Active
2 Resigned

MACKINNON, Ewan Alisdair Duncan

Active
205 West George Street, GlasgowG2 2LW
Born August 1976
Llp designated member
Appointed 29 Mar 2019

NIXON, William Robert

Active
205 West George Street, GlasgowG2 2LW
Born April 1963
Llp designated member
Appointed 29 Mar 2018

DICKENS, Michael Philip

Active
205 West George Street, GlasgowG2 2LW
Born December 1983
Llp member
Appointed 29 Mar 2019

KENNEDY, William Alexander

Active
205 West George Street, GlasgowG2 2LW
Born November 1969
Llp member
Appointed 29 Mar 2018

LUPTON, Suzanne Jean

Active
205 West George Street, GlasgowG2 2LW
Born December 1969
Llp member
Appointed 29 Mar 2019

VASSALLO, Michael

Active
205 West George Street, GlasgowG2 2LW
Born August 1977
Llp member
Appointed 29 Mar 2019

MAVEN NEDF GP LTD

Active
44 Gutter Lane, LondonEC2V 6BR
Corporate llp member
Appointed 29 Mar 2018

FRASER, Jamie

Resigned
205 West George Street, GlasgowG2 2LW
Born June 1977
Llp member
Appointed 29 Mar 2019
Resigned 31 Mar 2021

MULDOON, Lynsey Ann

Resigned
205 West George Street, GlasgowG2 2LW
Born February 1980
Llp member
Appointed 29 Mar 2019
Resigned 31 Oct 2021

Persons with significant control

3

1 Active
2 Ceased
44 Gutter Lane, LondonEC2V 6BR

Nature of Control

Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 29 Mar 2019

Mr William Alexander Kennedy

Ceased
205 West George Street, GlasgowG2 2LW
Born November 1969

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 29 Mar 2018
Ceased 29 Mar 2019

William Robert Nixon

Ceased
205 West George Street, GlasgowG2 2LW
Born April 1963

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 29 Mar 2018
Ceased 29 Mar 2019
Fundings
Financials
Latest Activities

Filing History

31

Change Person Member Limited Liability Partnership With Name Change Date
3 September 2025
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
3 September 2025
LLCH01LLCH01
Accounts With Accounts Type Total Exemption Full
15 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2025
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
7 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2024
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
5 September 2023
AAAnnual Accounts
Change To A Person With Significant Control Limited Liability Partnership
7 June 2023
LLPSC05LLPSC05
Change Corporate Member Limited Liability Partnership With Name Change Date
7 June 2023
LLCH02LLCH02
Confirmation Statement With No Updates
4 April 2023
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
27 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2022
LLCS01LLCS01
Termination Member Limited Liability Partnership With Name Termination Date
13 January 2022
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Full
13 October 2021
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name Termination Date
14 April 2021
LLTM01LLTM01
Confirmation Statement With No Updates
14 April 2021
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
23 October 2020
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
22 May 2020
LLCH01LLCH01
Confirmation Statement With No Updates
3 April 2020
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
9 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2019
LLCS01LLCS01
Appoint Person Member Limited Liability Partnership With Appointment Date
10 April 2019
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
10 April 2019
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
10 April 2019
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
10 April 2019
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
10 April 2019
LLAP01LLAP01
Cessation Of A Person With Significant Control Limited Liability Partnership
10 April 2019
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
10 April 2019
LLPSC07LLPSC07
Notification Of A Person With Significant Control Limited Liability Partnership
10 April 2019
LLPSC02LLPSC02
Appoint Person Member Limited Liability Partnership With Appointment Date
10 April 2019
LLAP01LLAP01
Incorporation Limited Liability Partnership
29 March 2018
LLIN01LLIN01