MAVIN GLOBAL HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

MAVIN GLOBAL HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11517267

Incorporation date

14/08/2018

Size

Group

Contacts

Registered address

Registered address

4 Pancras Square, London N1C 4AGCopy
copy info iconCopy
See on map
Latest events (Record since 06/07/2021)
dot icon18/08/2025
Group of companies' accounts made up to 2024-12-31
dot icon05/06/2025
Confirmation statement made on 2025-06-05 with updates
dot icon16/12/2024
Full accounts made up to 2023-12-31
dot icon05/09/2024
Confirmation statement made on 2024-08-13 with updates
dot icon12/08/2024
Resolutions
dot icon07/08/2024
Statement of capital following an allotment of shares on 2024-05-30
dot icon10/06/2024
Second filing of Confirmation Statement dated 2021-08-13
dot icon10/06/2024
Second filing of Confirmation Statement dated 2022-08-13
dot icon10/06/2024
Second filing of a statement of capital following an allotment of shares on 2021-07-02
dot icon06/06/2024
Amended total exemption full accounts made up to 2022-12-31
dot icon06/06/2024
Amended total exemption full accounts made up to 2020-12-31
dot icon06/06/2024
Amended total exemption full accounts made up to 2021-12-31
dot icon05/06/2024
Termination of appointment of Michael Collins Ajereh as a director on 2024-05-31
dot icon05/06/2024
Termination of appointment of Tega Oghenejobo as a director on 2024-05-31
dot icon05/06/2024
Termination of appointment of Queen Chinyere Nworisara Quinn as a director on 2024-05-31
dot icon05/06/2024
Termination of appointment of Linda Oramasionwu-Leverette as a director on 2024-05-31
dot icon05/06/2024
Appointment of Mr Simon Lloyd Carmel as a director on 2024-05-31
dot icon05/06/2024
Termination of appointment of Bobby Jene Pittman as a director on 2024-05-31
dot icon05/06/2024
Appointment of Mr Paul Samuel Kramer as a director on 2024-05-31
dot icon05/06/2024
Appointment of Mrs Abolanle Abioye as a secretary on 2024-05-31
dot icon05/06/2024
Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to 4 Pancras Square London N1C 4AG on 2024-06-05
dot icon05/06/2024
Notification of Umg Spv Holdings Limited as a person with significant control on 2024-05-31
dot icon05/06/2024
Cessation of Michael Collins Ajereh as a person with significant control on 2024-05-31
dot icon05/06/2024
Cessation of David Bonderman as a person with significant control on 2024-05-31
dot icon05/06/2024
Cessation of James George Coulter as a person with significant control on 2024-05-31
dot icon05/06/2024
Amended total exemption full accounts made up to 2020-12-31
dot icon15/04/2024
Purchase of own shares.
dot icon15/04/2024
Cancellation of shares. Statement of capital on 2024-02-22
dot icon19/02/2024
Termination of appointment of Douglas Garven Alexander as a director on 2024-02-13
dot icon05/09/2023
Director's details changed for Michael Collins Ajereh on 2021-03-01
dot icon05/09/2023
Change of details for Michael Collins Ajereh as a person with significant control on 2021-03-01
dot icon05/09/2023
Confirmation statement made on 2023-08-13 with no updates
dot icon21/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon11/08/2023
Second filing of Confirmation Statement dated 2021-08-13
dot icon28/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon22/08/2022
Confirmation statement made on 2022-08-13 with no updates
dot icon25/08/2021
Confirmation statement made on 2021-08-13 with updates
dot icon06/07/2021
Statement of capital following an allotment of shares on 2021-07-02
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
6.00M
-
0.00
-
-
2022
0
5.25M
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kramer, Paul Samuel
Director
31/05/2024 - Present
28
Carmel, Simon Lloyd
Director
31/05/2024 - Present
64
Michael Collins Ajereh
Director
25/01/2019 - 31/05/2024
-
Alexander, Douglas Garven
Director
12/01/2021 - 13/02/2024
7
Constant, Richard Michael
Director
28/09/2018 - 20/10/2020
174

Persons with Significant Control

8
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MAVIN GLOBAL HOLDINGS LIMITED

MAVIN GLOBAL HOLDINGS LIMITED is an(a) Active company incorporated on 14/08/2018 with the registered office located at 4 Pancras Square, London N1C 4AG. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MAVIN GLOBAL HOLDINGS LIMITED?

toggle

MAVIN GLOBAL HOLDINGS LIMITED is currently Active. It was registered on 14/08/2018 .

Where is MAVIN GLOBAL HOLDINGS LIMITED located?

toggle

MAVIN GLOBAL HOLDINGS LIMITED is registered at 4 Pancras Square, London N1C 4AG.

What does MAVIN GLOBAL HOLDINGS LIMITED do?

toggle

MAVIN GLOBAL HOLDINGS LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for MAVIN GLOBAL HOLDINGS LIMITED?

toggle

The latest filing was on 18/08/2025: Group of companies' accounts made up to 2024-12-31.