Company NameMaitland Fs Holdings (UK) Limited
Company StatusDissolved
Company Number09463275
CategoryPrivate Limited Company
Incorporation Date27 February 2015(9 years, 2 months ago)
Dissolution Date23 August 2022 (1 year, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Steven Georgala
Date of BirthApril 1957 (Born 67 years ago)
NationalityLuxembourger
StatusClosed
Appointed27 February 2015(same day as company formation)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressHamilton Centre Rodney Way
Chelmsford
CM1 3BY
Director NameMr Patric Foley-Brickley
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2018(3 years, 4 months after company formation)
Appointment Duration4 years, 1 month (closed 23 August 2022)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressHamilton Centre Rodney Way
Chelmsford
CM1 3BY
Director NameMr Wesley Keith Bell
Date of BirthFebruary 1984 (Born 40 years ago)
NationalitySouth African
StatusClosed
Appointed25 September 2020(5 years, 7 months after company formation)
Appointment Duration1 year, 11 months (closed 23 August 2022)
RoleManager
Country of ResidenceSouth Africa
Correspondence AddressHamilton Centre Rodney Way
Chelmsford
CM1 3BY
Director NameMr Jon Hugill
Date of BirthSeptember 1973 (Born 50 years ago)
NationalitySouth African
StatusClosed
Appointed25 September 2020(5 years, 7 months after company formation)
Appointment Duration1 year, 11 months (closed 23 August 2022)
RoleManaging Director
Country of ResidenceSouth Africa
Correspondence AddressHamilton Centre Rodney Way
Chelmsford
CM1 3BY
Director NameMr Grant Malcolm Richardson
Date of BirthAugust 1970 (Born 53 years ago)
NationalitySouth African
StatusResigned
Appointed27 February 2015(same day as company formation)
RoleCEO
Country of ResidenceSouth Africa
Correspondence Address168-173 High Holborn
London
WC1V 7AA
Director NameMr David Kubilus
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed27 February 2015(same day as company formation)
RoleHead Of Client Management Business Development And
Country of ResidenceUnited Kingdom
Correspondence Address168-173 High Holborn
London
WC1V 7AA
Director NameMr David Che Hou Kan
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2017(2 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 February 2019)
RoleHead Of Financial Control - Uk & Iom
Country of ResidenceEngland
Correspondence Address168-173 High Holborn
London
WC1V 7AA
Director NameMr Reinhold Ackermann
Date of BirthOctober 1983 (Born 40 years ago)
NationalitySouth African
StatusResigned
Appointed15 February 2019(3 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 January 2020)
RoleSenior Controller - Financial Accounting
Country of ResidenceEngland
Correspondence Address6th Floor, Labs House 15-19 Bloomsbury Way
London
WC1A 2TH
Director NameMr Ian David Hargreaves
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2020(4 years, 11 months after company formation)
Appointment Duration7 months, 1 week (resigned 25 September 2020)
RoleSenior Finance Manager
Country of ResidenceIsle Of Man
Correspondence Address6th Floor, Labs House 15-19 Bloomsbury Way
London
WC1A 2TH

Location

Registered AddressHamilton Centre
Rodney Way
Chelmsford
CM1 3BY
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardWaterhouse Farm
Built Up AreaChelmsford
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts30 April 2021 (3 years ago)
Accounts CategoryGroup
Accounts Year End30 April

Charges

26 August 2019Delivered on: 29 August 2019
Persons entitled: Investec Bank Limited as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

1 March 2021Confirmation statement made on 27 February 2021 with no updates (3 pages)
9 February 2021Group of companies' accounts made up to 30 April 2020 (38 pages)
12 October 2020Registered office address changed from 6th Floor, Labs House 15-19 Bloomsbury Way London WC1A 2th England to 15 Sackville Street London W1S 3DJ on 12 October 2020 (1 page)
6 October 2020Appointment of Mr Wesley Keith Bell as a director on 25 September 2020 (2 pages)
2 October 2020Termination of appointment of Ian David Hargreaves as a director on 25 September 2020 (1 page)
2 October 2020Appointment of Mr Jon Hugill as a director on 25 September 2020 (2 pages)
27 February 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
20 February 2020Appointment of Mr Ian David Hargreaves as a director on 20 February 2020 (2 pages)
3 February 2020Termination of appointment of Reinhold Ackermann as a director on 31 January 2020 (1 page)
20 November 2019Group of companies' accounts made up to 30 April 2019 (40 pages)
26 September 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
25 September 2019Memorandum and Articles of Association (38 pages)
29 August 2019Registration of charge 094632750001, created on 26 August 2019 (38 pages)
14 August 2019Director's details changed for Mr Reinhold Ackermann on 6 August 2019 (2 pages)
15 May 2019Director's details changed for Mr Steven Georgala on 3 May 2019 (2 pages)
3 May 2019Registered office address changed from 168-173 High Holborn London WC1V 7AA United Kingdom to 6th Floor, Labs House 15-19 Bloomsbury Way London WC1A 2th on 3 May 2019 (1 page)
27 February 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
19 February 2019Appointment of Mr Reinhold Ackermann as a director on 15 February 2019 (2 pages)
19 February 2019Termination of appointment of David Che Hou Kan as a director on 15 February 2019 (1 page)
18 February 2019Group of companies' accounts made up to 30 April 2018 (29 pages)
29 June 2018Termination of appointment of David Kubilus as a director on 27 June 2018 (1 page)
29 June 2018Appointment of Mr Patric Foley-Brickley as a director on 27 June 2018 (2 pages)
7 March 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
5 February 2018Group of companies' accounts made up to 30 April 2017 (26 pages)
27 September 2017Termination of appointment of Grant Malcolm Richardson as a director on 26 September 2017 (1 page)
27 September 2017Appointment of Mr David Che Hou Kan as a director on 26 September 2017 (2 pages)
27 September 2017Termination of appointment of Grant Malcolm Richardson as a director on 26 September 2017 (1 page)
27 September 2017Appointment of Mr David Che Hou Kan as a director on 26 September 2017 (2 pages)
27 February 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
11 November 2016Full accounts made up to 30 April 2016 (21 pages)
11 November 2016Full accounts made up to 30 April 2016 (21 pages)
29 June 2016Director's details changed for Mr Grant Malcolm Richarson on 29 June 2016 (2 pages)
29 June 2016Director's details changed for Mr Grant Malcolm Richarson on 29 June 2016 (2 pages)
29 February 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
(5 pages)
29 February 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
(5 pages)
11 March 2015Current accounting period extended from 28 February 2016 to 30 April 2016 (1 page)
11 March 2015Current accounting period extended from 28 February 2016 to 30 April 2016 (1 page)
27 February 2015Incorporation
Statement of capital on 2015-02-27
  • GBP 1
(45 pages)
27 February 2015Incorporation
Statement of capital on 2015-02-27
  • GBP 1
(45 pages)