About

Registered Number: 08082908
Date of Incorporation: 25/05/2012 (12 years and 11 months ago)
Company Status: Liquidation
Registered Address: UHY HACKER YOUNG LLP, Quadrant House 4 Thomas More Square, London, E1W 1YW

 

Founded in 2012, Maximum Exposure Consultancy Ltd have registered office in London, it's status at Companies House is "Liquidation". The companies directors are listed as Allen-williams, Laura, Meneguzzi, Fanny, O'kelly, Aran, Sartor, Massimiliano at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLEN-WILLIAMS, Laura 15 August 2012 03 February 2015 1
MENEGUZZI, Fanny 15 August 2012 03 February 2015 1
O'KELLY, Aran 15 August 2012 03 February 2015 1
SARTOR, Massimiliano 03 February 2015 16 March 2015 1

Filing History

Document Type Date
AD01 - Change of registered office address 22 January 2019
RESOLUTIONS - N/A 15 January 2019
LIQ02 - N/A 15 January 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 15 January 2019
RP04CS01 - N/A 16 November 2018
TM01 - Termination of appointment of director 23 May 2018
CS01 - N/A 05 April 2018
PSC04 - N/A 26 March 2018
AP01 - Appointment of director 26 March 2018
AA - Annual Accounts 23 March 2018
AAMD - Amended Accounts 20 March 2018
PSC07 - N/A 31 January 2018
TM01 - Termination of appointment of director 28 November 2017
CS01 - N/A 01 June 2017
AD01 - Change of registered office address 02 April 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 April 2017
AD01 - Change of registered office address 02 April 2017
AA - Annual Accounts 24 March 2017
AR01 - Annual Return 20 June 2016
AA - Annual Accounts 06 April 2016
MR01 - N/A 05 August 2015
MR01 - N/A 05 August 2015
MR01 - N/A 05 August 2015
SH01 - Return of Allotment of shares 06 July 2015
MR01 - N/A 03 July 2015
AA - Annual Accounts 25 June 2015
AR01 - Annual Return 24 June 2015
AA01 - Change of accounting reference date 30 March 2015
TM01 - Termination of appointment of director 16 March 2015
TM01 - Termination of appointment of director 04 February 2015
TM01 - Termination of appointment of director 04 February 2015
TM01 - Termination of appointment of director 04 February 2015
AP01 - Appointment of director 04 February 2015
AP01 - Appointment of director 04 February 2015
AP01 - Appointment of director 04 February 2015
AAMD - Amended Accounts 23 September 2014
AR01 - Annual Return 30 May 2014
AA - Annual Accounts 27 February 2014
AA01 - Change of accounting reference date 25 February 2014
AR01 - Annual Return 04 June 2013
AP01 - Appointment of director 04 February 2013
AP01 - Appointment of director 04 February 2013
AP01 - Appointment of director 04 February 2013
SH01 - Return of Allotment of shares 04 February 2013
AD01 - Change of registered office address 04 February 2013
TM01 - Termination of appointment of director 04 February 2013
TM01 - Termination of appointment of director 15 August 2012
NEWINC - New incorporation documents 25 May 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 August 2015 Outstanding

N/A

A registered charge 03 August 2015 Outstanding

N/A

A registered charge 03 August 2015 Outstanding

N/A

A registered charge 03 July 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.