About

Registered Number: 03345650
Date of Incorporation: 04/04/1997 (27 years and 1 month ago)
Company Status: Active
Registered Address: 3 London Bridge Street, London, SE1 9SG,

 

Maviga Europe Ltd was setup in 1997, it's status at Companies House is "Active". There are 2 directors listed as Askew, Richard, Falshaw, Ian for the business. We don't currently know the number of employees at Maviga Europe Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FALSHAW, Ian 10 October 2019 - 1
Secretary Name Appointed Resigned Total Appointments
ASKEW, Richard 03 January 2017 - 1

Filing History

Document Type Date
CS01 - N/A 06 April 2020
AP01 - Appointment of director 10 October 2019
AP01 - Appointment of director 10 October 2019
TM01 - Termination of appointment of director 10 October 2019
AP01 - Appointment of director 10 October 2019
AA - Annual Accounts 08 April 2019
CS01 - N/A 04 April 2019
TM01 - Termination of appointment of director 17 January 2019
CS01 - N/A 15 May 2018
AA - Annual Accounts 27 March 2018
TM01 - Termination of appointment of director 18 December 2017
TM01 - Termination of appointment of director 21 November 2017
TM01 - Termination of appointment of director 21 November 2017
TM01 - Termination of appointment of director 21 November 2017
TM01 - Termination of appointment of director 20 April 2017
CS01 - N/A 13 April 2017
MR04 - N/A 11 January 2017
MR04 - N/A 11 January 2017
AP01 - Appointment of director 10 January 2017
AP01 - Appointment of director 09 January 2017
AP01 - Appointment of director 09 January 2017
AP01 - Appointment of director 09 January 2017
AP01 - Appointment of director 09 January 2017
TM02 - Termination of appointment of secretary 09 January 2017
AD01 - Change of registered office address 09 January 2017
AA01 - Change of accounting reference date 09 January 2017
AP03 - Appointment of secretary 09 January 2017
AA - Annual Accounts 15 August 2016
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 18 August 2015
RESOLUTIONS - N/A 20 April 2015
AR01 - Annual Return 16 April 2015
AA - Annual Accounts 20 August 2014
AR01 - Annual Return 07 April 2014
CH01 - Change of particulars for director 07 April 2014
CH03 - Change of particulars for secretary 07 April 2014
AA - Annual Accounts 27 August 2013
AR01 - Annual Return 05 April 2013
RESOLUTIONS - N/A 07 February 2013
MG01 - Particulars of a mortgage or charge 05 February 2013
RESOLUTIONS - N/A 04 February 2013
RESOLUTIONS - N/A 04 February 2013
RESOLUTIONS - N/A 22 January 2013
AA - Annual Accounts 16 August 2012
AR01 - Annual Return 24 April 2012
AA - Annual Accounts 16 August 2011
AR01 - Annual Return 06 May 2011
AA - Annual Accounts 25 August 2010
AR01 - Annual Return 08 April 2010
CH01 - Change of particulars for director 08 April 2010
CH01 - Change of particulars for director 08 April 2010
AA - Annual Accounts 16 October 2009
MISC - Miscellaneous document 13 October 2009
SH01 - Return of Allotment of shares 05 October 2009
RESOLUTIONS - N/A 02 October 2009
288a - Notice of appointment of directors or secretaries 09 July 2009
288b - Notice of resignation of directors or secretaries 08 July 2009
363a - Annual Return 20 April 2009
AA - Annual Accounts 11 September 2008
CERTNM - Change of name certificate 14 May 2008
363a - Annual Return 06 May 2008
AA - Annual Accounts 28 August 2007
363s - Annual Return 26 April 2007
288b - Notice of resignation of directors or secretaries 13 October 2006
288a - Notice of appointment of directors or secretaries 13 October 2006
AA - Annual Accounts 06 September 2006
363s - Annual Return 10 April 2006
AA - Annual Accounts 24 August 2005
363s - Annual Return 15 April 2005
AUD - Auditor's letter of resignation 23 December 2004
288b - Notice of resignation of directors or secretaries 07 October 2004
288a - Notice of appointment of directors or secretaries 07 October 2004
AA - Annual Accounts 30 September 2004
287 - Change in situation or address of Registered Office 16 September 2004
287 - Change in situation or address of Registered Office 11 June 2004
363s - Annual Return 20 April 2004
AA - Annual Accounts 20 February 2004
288c - Notice of change of directors or secretaries or in their particulars 14 November 2003
363s - Annual Return 14 May 2003
AA - Annual Accounts 21 February 2003
363s - Annual Return 10 April 2002
288c - Notice of change of directors or secretaries or in their particulars 24 October 2001
AA - Annual Accounts 06 August 2001
363s - Annual Return 18 May 2001
AA - Annual Accounts 28 July 2000
363s - Annual Return 08 May 2000
AA - Annual Accounts 29 February 2000
363s - Annual Return 24 May 1999
AA - Annual Accounts 20 October 1998
395 - Particulars of a mortgage or charge 03 July 1998
287 - Change in situation or address of Registered Office 23 June 1998
363s - Annual Return 08 May 1998
RESOLUTIONS - N/A 28 May 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 May 1997
225 - Change of Accounting Reference Date 28 May 1997
288a - Notice of appointment of directors or secretaries 17 April 1997
288a - Notice of appointment of directors or secretaries 17 April 1997
288a - Notice of appointment of directors or secretaries 17 April 1997
287 - Change in situation or address of Registered Office 17 April 1997
288b - Notice of resignation of directors or secretaries 17 April 1997
288b - Notice of resignation of directors or secretaries 17 April 1997
NEWINC - New incorporation documents 04 April 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 28 January 2013 Fully Satisfied

N/A

Mortgage debenture 23 June 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.