Maviga Limited LONDON


Founded in 1994, Maviga, classified under reg no. 02953255 is an active company. Currently registered at 3 London Bridge Street SE1 9SG, London the company has been in the business for thirty years. Its financial year was closed on 30th September and its latest financial statement was filed on 2022-09-30. Since 2014-12-22 Maviga Limited is no longer carrying the name Maviga.

The company has 2 directors, namely Jade M., Natasha C.. Of them, Jade M., Natasha C. have been with the company the longest, being appointed on 14 July 2022. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Maviga Limited Address / Contact

Office Address 3 London Bridge Street
Town London
Post code SE1 9SG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02953255
Date of Incorporation Wed, 27th Jul 1994
Industry
End of financial Year 30th September
Company age 30 years old
Account next due date Sun, 30th Jun 2024 (61 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 10th Aug 2024 (2024-08-10)
Last confirmation statement dated Thu, 27th Jul 2023

Company staff

Jade M.

Position: Director

Appointed: 14 July 2022

Natasha C.

Position: Director

Appointed: 14 July 2022

Gijsbert V.

Position: Director

Appointed: 03 October 2019

Resigned: 14 July 2022

Ian F.

Position: Director

Appointed: 03 October 2019

Resigned: 14 July 2022

Keith F.

Position: Director

Appointed: 03 January 2017

Resigned: 16 January 2019

Richard A.

Position: Secretary

Appointed: 03 January 2017

Resigned: 24 October 2022

Paul P.

Position: Director

Appointed: 03 January 2017

Resigned: 31 July 2022

Dennis T.

Position: Director

Appointed: 03 January 2017

Resigned: 26 July 2018

Jan K.

Position: Director

Appointed: 03 January 2017

Resigned: 18 December 2017

Gideon F.

Position: Director

Appointed: 03 January 2017

Resigned: 01 September 2018

Christian L.

Position: Director

Appointed: 08 June 2015

Resigned: 31 January 2020

Andrew C.

Position: Secretary

Appointed: 08 June 2015

Resigned: 03 January 2017

Michael Q.

Position: Director

Appointed: 08 June 2015

Resigned: 14 July 2022

Axio Capital Solutions Limited

Position: Corporate Secretary

Appointed: 15 April 2015

Resigned: 08 June 2015

Andrew C.

Position: Secretary

Appointed: 22 December 2014

Resigned: 15 April 2015

Cornelis K.

Position: Director

Appointed: 17 September 2013

Resigned: 03 January 2017

Andrew C.

Position: Director

Appointed: 07 July 2009

Resigned: 18 April 2017

Andrew C.

Position: Secretary

Appointed: 22 September 2006

Resigned: 05 January 2015

Emma C.

Position: Secretary

Appointed: 01 January 2004

Resigned: 22 September 2006

Christian L.

Position: Director

Appointed: 28 January 1999

Resigned: 15 April 2015

Michael Q.

Position: Director

Appointed: 27 July 1995

Resigned: 15 April 2015

William T.

Position: Director

Appointed: 15 August 1994

Resigned: 07 July 2009

Philipa J.

Position: Secretary

Appointed: 15 August 1994

Resigned: 01 October 2004

Edward C.

Position: Director

Appointed: 15 August 1994

Resigned: 03 October 2019

Daniel D.

Position: Nominee Director

Appointed: 27 July 1994

Resigned: 15 August 1994

Betty D.

Position: Nominee Director

Appointed: 27 July 1994

Resigned: 15 August 1994

Daniel D.

Position: Nominee Secretary

Appointed: 27 July 1994

Resigned: 15 August 1994

People with significant control

The list of PSCs who own or have control over the company consists of 6 names. As we identified, there is Agman Investments Limited from London, England. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is E D & F Man Intermediary Limited that entered London, England as the address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is E D & F Man Holdings Limited, who also meets the Companies House criteria to be listed as a person with significant control. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Agman Investments Limited

3 London Bridge Street, London, SE1 9SG, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House Register England & Wales
Registration number 4091063
Notified on 28 March 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

E D & F Man Intermediary Limited

3 London Bridge Street London Bridge Street, London, SE1 9SG, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies Registry England & Wales
Registration number 12271079
Notified on 14 January 2021
Ceased on 28 March 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

E D & F Man Holdings Limited

3 London Bridge Street London Bridge Street, London, SE1 9SG, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House England & Wales
Registration number 3909548
Notified on 6 April 2016
Ceased on 14 January 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

E D & F Man Commodities Limited

37 Fifth Floor, 37 Esplanade, St Helier, JE1 2TR, Jersey

Legal authority Companies (Jersey) Law 1991
Legal form Private Limited Company
Country registered Jersey
Place registered Jersey Financial Services Commission Companies Registry
Registration number 130305
Notified on 21 February 2020
Ceased on 21 February 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

E D & F Man Holdings Limited

3 London Bridge Street, London, SE1 9SG, England

Legal authority Company Act 2006
Legal form Limited Liability Company
Country registered England And Wales
Place registered England And Wales
Registration number 3909548
Notified on 6 April 2016
Ceased on 21 February 2020
Nature of control: 75,01-100% shares

Edward C.

Notified on 27 July 2016
Ceased on 3 January 2017
Nature of control: 50,01-75% shares

Company previous names

Maviga December 22, 2014
Maviga International (holdings) December 22, 2014
Maviga May 20, 2008
Anagra September 23, 1994
Gemquay September 2, 1994

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts made up to 2022-09-30
filed on: 8th, June 2023
Free Download (15 pages)

Company search

Advertisements