Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MASTHAVEN LIMITED
Company Information for

MASTHAVEN LIMITED

30 CITY ROAD, LONDON, EC1Y 2AB,
Company Registration Number
09660012
Private Limited Company
Active

Company Overview

About Masthaven Ltd
MASTHAVEN LIMITED was founded on 2015-06-26 and has its registered office in London. The organisation's status is listed as "Active". Masthaven Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MASTHAVEN LIMITED
 
Legal Registered Office
30 CITY ROAD
LONDON
EC1Y 2AB
 
Previous Names
MASTHAVEN BANK LIMITED07/09/2023
MASTHAVEN SOLUTIONS LIMITED16/05/2016
Filing Information
Company Number 09660012
Company ID Number 09660012
Date formed 2015-06-26
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 26/06/2016
Return next due 24/07/2017
Type of accounts FULL
Last Datalog update: 2024-03-06 22:13:08
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MASTHAVEN LIMITED
The following companies were found which have the same name as MASTHAVEN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MASTHAVEN BRIDGING FINANCE LIMITED C/O VALENTINE & CO 3RD FLOOR SHAKESPEARE HOUSE 7 SHAKESPEARE ROAD 7 SHAKESPEARE ROAD LONDON N3 1XE Dissolved Company formed on the 2007-03-13
MASTHAVEN DEVELOPMENTS LIMITED MILROY HOUSE SAYERS LANE TENTERDEN KENT TN30 6BW Active - Proposal to Strike off Company formed on the 1996-01-26
MASTHAVEN LIMITED C/O VALENTINE & CO 3RD FLOOR SHAKESPEARE HOUSE 7 SHAKESPEARE ROAD 7 SHAKESPEARE ROAD LONDON N3 1XE Dissolved Company formed on the 1983-10-12
MASTHAVEN INVESTMENT LIMITED GROUND FLOOR 30 CITY ROAD LONDON EC1Y 2AB Active Company formed on the 2018-09-05
Masthaven Mastiff Sanctuary Inc Indiana Unknown

Company Officers of MASTHAVEN LIMITED

Current Directors
Officer Role Date Appointed
YEWANDE ADEWUYA
Company Secretary 2016-07-20
MICHAEL TERENCE BAKER
Director 2016-04-18
ANDREW JONATHAN BLOOM
Director 2015-06-26
ANNE MARGARET GUNTHER
Director 2016-04-18
JONATHAN EDWARD HALL
Director 2015-06-26
PETER OWEN HARRISON
Director 2016-04-18
ASHLEY JOHN MACHIN
Director 2016-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
INGE VALKENBURG
Company Secretary 2015-06-26 2016-07-20
STUART GILBERT AITKEN
Director 2015-06-26 2016-04-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL TERENCE BAKER PSP VISION HOMES LIMITED Director 2015-12-17 CURRENT 2015-12-17 Dissolved 2017-05-02
MICHAEL TERENCE BAKER 4 CANAL STREET LIMITED Director 2015-08-14 CURRENT 2015-08-14 Active
MICHAEL TERENCE BAKER CHART AMWELL LIMITED Director 2013-08-02 CURRENT 2013-08-02 Dissolved 2017-02-08
MICHAEL TERENCE BAKER CAEL PROPERTIES LIMITED Director 2013-07-05 CURRENT 2013-07-05 Dissolved 2013-11-19
MICHAEL TERENCE BAKER PROPERTY & FINANCE ADVISERS LIMITED Director 2012-10-12 CURRENT 2012-10-12 Dissolved 2016-12-27
MICHAEL TERENCE BAKER GOLDAR LIMITED Director 2011-11-16 CURRENT 2011-10-13 Liquidation
MICHAEL TERENCE BAKER GIVE MORE Director 2011-06-13 CURRENT 2011-06-13 Dissolved 2015-01-13
MICHAEL TERENCE BAKER CLASSIFIED PROPERTY LIMITED Director 2006-03-27 CURRENT 2006-03-13 Dissolved 2016-05-24
MICHAEL TERENCE BAKER EXCALIBUR ESTATES LIMITED Director 2006-03-27 CURRENT 2006-03-13 Dissolved 2016-05-24
ANDREW JONATHAN BLOOM THE GAUCHERS ASSOCIATION LIMITED Director 2013-03-20 CURRENT 2002-06-24 Active
ANDREW JONATHAN BLOOM MASTHAVEN BRIDGING FINANCE LIMITED Director 2007-03-13 CURRENT 2007-03-13 Dissolved 2014-02-05
ANDREW JONATHAN BLOOM MONTAGUE KNIGHT LIMITED Director 2005-01-25 CURRENT 2005-01-25 Dissolved 2013-08-13
ANDREW JONATHAN BLOOM MASTHAVEN LIMITED Director 1995-12-13 CURRENT 1983-10-12 Dissolved 2013-09-25
ANNE MARGARET GUNTHER WATER PLUS SELECT LIMITED Director 2017-09-20 CURRENT 1998-02-17 Active
ANNE MARGARET GUNTHER WATER PLUS LIMITED Director 2017-09-20 CURRENT 2001-01-15 Active
ANNE MARGARET GUNTHER WATER PLUS GROUP LIMITED Director 2017-09-20 CURRENT 2016-02-18 Active
ANNE MARGARET GUNTHER MATTIOLI WOODS PLC Director 2016-06-14 CURRENT 1995-12-21 Active
ASHLEY JOHN MACHIN ATLANTA INSURANCE INTERMEDIARIES LIMITED Director 2017-10-31 CURRENT 1963-04-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-26DIRECTOR APPOINTED MRS JANA THOMAS
2023-12-15Statement by Directors
2023-12-15Solvency Statement dated 15/12/23
2023-12-15Resolutions passed:<ul><li>Resolution Reducing share premium account 15/12/2023</ul>
2023-12-15Statement of capital on GBP 85,348.892
2023-11-29APPOINTMENT TERMINATED, DIRECTOR SIMON PETER FURNELL
2023-11-29APPOINTMENT TERMINATED, DIRECTOR SIMON JEREMY GLASS
2023-11-29APPOINTMENT TERMINATED, DIRECTOR DAVID HOPTON
2023-11-29APPOINTMENT TERMINATED, DIRECTOR ASHLEY JOHN MACHIN
2023-11-29APPOINTMENT TERMINATED, DIRECTOR MALCOLM GRAHAM MCCAIG
2023-11-29APPOINTMENT TERMINATED, DIRECTOR MARGARET MILLS
2023-11-29Termination of appointment of Claire Morris on 2023-11-29
2023-09-07Company name changed masthaven bank LIMITED\certificate issued on 07/09/23
2023-09-07REGISTERED OFFICE CHANGED ON 07/09/23 FROM 15-18 Rathbone Place London W1T 1HU England
2023-07-03CONFIRMATION STATEMENT MADE ON 26/06/23, WITH NO UPDATES
2023-06-15FULL ACCOUNTS MADE UP TO 30/09/22
2022-09-16AP01DIRECTOR APPOINTED MR SIMON PETER FURNELL
2022-08-01CS01CONFIRMATION STATEMENT MADE ON 26/06/22, WITH NO UPDATES
2022-08-01TM01APPOINTMENT TERMINATED, DIRECTOR LEIGH JAMES BARTLETT
2022-06-01AP01DIRECTOR APPOINTED MR KRZYSZTOF DROZD
2022-05-25TM01APPOINTMENT TERMINATED, DIRECTOR NATALIE LEA GAMMON
2022-05-10TM01APPOINTMENT TERMINATED, DIRECTOR ELENA LIESKOVSKA
2022-04-25AP01DIRECTOR APPOINTED MR DAVID HOPTON
2022-04-06AA01Current accounting period extended from 30/04/22 TO 30/09/22
2022-01-13APPOINTMENT TERMINATED, DIRECTOR ANNE MARGARET GUNTHER
2022-01-13TM01APPOINTMENT TERMINATED, DIRECTOR ANNE MARGARET GUNTHER
2021-08-22AAFULL ACCOUNTS MADE UP TO 30/04/21
2021-07-09AD02Register inspection address changed from 90 Long Acre London WC2E 9RA England to 15-18 Rathbone Place London W1T 1HU
2021-07-08CS01CONFIRMATION STATEMENT MADE ON 26/06/21, WITH UPDATES
2021-07-01AD04Register(s) moved to registered office address 15-18 Rathbone Place London W1T 1HU
2021-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/21 FROM 90 Long Acre London WC2E 9RA England
2021-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/21 FROM 90 Long Acre London WC2E 9RA England
2021-03-01TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN EDWARD HALL
2021-01-29SH0113/01/21 STATEMENT OF CAPITAL GBP 85348892
2020-09-03AAFULL ACCOUNTS MADE UP TO 30/04/20
2020-08-10AP01DIRECTOR APPOINTED MR SIMON JEREMY GLASS
2020-07-27AP01DIRECTOR APPOINTED MR LEIGH JAMES BARTLETT
2020-07-02CS01CONFIRMATION STATEMENT MADE ON 26/06/20, WITH NO UPDATES
2020-06-19TM02Termination of appointment of Yewande Adewuya on 2020-06-19
2020-05-29AP03Appointment of Ms Claire Morris as company secretary on 2020-05-18
2020-05-05AP01DIRECTOR APPOINTED MR MALCOLM GRAHAM MCCAIG
2020-01-27TM01APPOINTMENT TERMINATED, DIRECTOR PETER OWEN HARRISON
2019-09-13AAFULL ACCOUNTS MADE UP TO 30/04/19
2019-09-13AAFULL ACCOUNTS MADE UP TO 30/04/19
2019-07-15AD02Register inspection address changed from 4th Floor, 18 Soho Square London W1D 3QL England to 90 Long Acre London WC2E 9RA
2019-07-15AD02Register inspection address changed from 4th Floor, 18 Soho Square London W1D 3QL England to 90 Long Acre London WC2E 9RA
2019-07-12AD01REGISTERED OFFICE CHANGED ON 12/07/19 FROM 11 Soho Street London W1D 3AD United Kingdom
2019-07-12AD01REGISTERED OFFICE CHANGED ON 12/07/19 FROM 11 Soho Street London W1D 3AD United Kingdom
2019-07-03CS01CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES
2019-07-03CS01CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES
2019-06-20AP01DIRECTOR APPOINTED MS NATALIE GAMMON
2019-06-20AP01DIRECTOR APPOINTED MS NATALIE GAMMON
2019-05-28PSC05Change of details for Masthaven Investment Limited as a person with significant control on 2019-04-12
2019-05-28PSC05Change of details for Masthaven Investment Limited as a person with significant control on 2019-04-12
2019-05-07SH02Sub-division of shares on 2019-03-27
2019-05-07AP01DIRECTOR APPOINTED MS ELENA LIESKOVSKA
2019-05-03SH0112/04/19 STATEMENT OF CAPITAL GBP 54716135.00
2019-05-03RES01ADOPT ARTICLES 03/05/19
2019-05-02PSC07CESSATION OF WP SECURED LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-05-02PSC07CESSATION OF WP SECURED LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-05-02PSC02Notification of Masthaven Investment Limited as a person with significant control on 2019-03-27
2019-05-02PSC02Notification of Masthaven Investment Limited as a person with significant control on 2019-03-27
2019-05-01SH0112/04/19 STATEMENT OF CAPITAL GBP 79348892.00
2019-05-01SH0112/04/19 STATEMENT OF CAPITAL GBP 79348892.00
2019-04-16RES13Resolutions passed:
  • Re allott & transfer of shares 27/03/2019
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
2019-04-16RES13Resolutions passed:
  • Re allott & transfer of shares 27/03/2019
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
2019-04-16SH06Cancellation of shares. Statement of capital on 2019-03-27 GBP 54,000,101
2019-04-16SH06Cancellation of shares. Statement of capital on 2019-03-27 GBP 54,000,101
2019-04-16SH10Particulars of variation of rights attached to shares
2019-04-16SH10Particulars of variation of rights attached to shares
2019-04-16SH08Change of share class name or designation
2019-04-16SH08Change of share class name or designation
2019-04-16RES01ADOPT ARTICLES 16/04/19
2019-04-16RES01ADOPT ARTICLES 16/04/19
2019-04-16SH03Purchase of own shares
2019-04-16SH03Purchase of own shares
2018-11-21SH0114/11/18 STATEMENT OF CAPITAL GBP 54000101.5556
2018-11-21SH0114/11/18 STATEMENT OF CAPITAL GBP 54000101.5556
2018-08-28AAFULL ACCOUNTS MADE UP TO 30/04/18
2018-08-28AAFULL ACCOUNTS MADE UP TO 30/04/18
2018-07-26LATEST SOC26/07/18 STATEMENT OF CAPITAL;GBP 43000101.5556
2018-07-26SH0125/07/18 STATEMENT OF CAPITAL GBP 43000101.5556
2018-06-29LATEST SOC29/06/18 STATEMENT OF CAPITAL;GBP 37000101.56
2018-06-29CS01CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES
2018-06-20AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC
2018-06-20AD02SAIL ADDRESS CREATED
2018-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN EDWARD HALL / 23/02/2018
2018-02-08LATEST SOC08/02/18 STATEMENT OF CAPITAL;GBP 37000101.5556
2018-02-08SH0131/01/18 STATEMENT OF CAPITAL GBP 37000101.5556
2017-09-25AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-08-10LATEST SOC10/08/17 STATEMENT OF CAPITAL;GBP 31000011.56
2017-08-10SH02CONSOLIDATION 20/07/17
2017-07-27RES13SHARES CONSOLIDATED AND DIVIDED 20/07/2017
2017-07-27RES01ADOPT ARTICLES 20/07/2017
2017-07-07CS01CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES
2017-06-30SH0129/06/17 STATEMENT OF CAPITAL GBP 31000101.5556
2017-06-27PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WP SECURED LIMITED
2017-06-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW BLOOM
2017-04-06SH0131/03/17 STATEMENT OF CAPITAL GBP 26000101.5556
2017-03-31SH0110/03/17 STATEMENT OF CAPITAL GBP 21000101.5556
2017-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/2017 FROM 4TH FLOOR 11 SOHO STREET LONDON W1D 3AD UNITED KINGDOM
2017-02-02AAFULL ACCOUNTS MADE UP TO 30/04/16
2017-01-20SH0120/01/17 STATEMENT OF CAPITAL GBP 20000101.5556
2016-12-01SH0114/11/16 STATEMENT OF CAPITAL GBP 15000101.5556
2016-10-05AP01DIRECTOR APPOINTED MR ASHLEY JOHN MACHIN
2016-09-05AA01PREVSHO FROM 30/06/2016 TO 30/04/2016
2016-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JONATHAN BLOOM / 20/07/2016
2016-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN EDWARD HALL / 20/07/2016
2016-07-20AP03SECRETARY APPOINTED MS YEWANDE ADEWUYA
2016-07-20TM02APPOINTMENT TERMINATED, SECRETARY INGE VALKENBURG
2016-07-18AR0126/06/16 FULL LIST
2016-06-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-06-28RES01ADOPT ARTICLES 15/06/2016
2016-06-27SH02SUB-DIVISION 15/06/16
2016-06-27SH0115/06/16 STATEMENT OF CAPITAL GBP 3000101.5556
2016-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/2016 FROM 5TH FLOOR PALLADIUM HOUSE 1-4 ARGYLL STREET LONDON W1F 7TA UNITED KINGDOM
2016-05-16RES15CHANGE OF NAME 09/05/2016
2016-05-16CERTNMCOMPANY NAME CHANGED MASTHAVEN SOLUTIONS LIMITED CERTIFICATE ISSUED ON 16/05/16
2016-05-16NM06REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME
2016-05-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-05-04SH0118/04/16 STATEMENT OF CAPITAL GBP 3000101.00
2016-04-29AP01DIRECTOR APPOINTED PETER HARRISON
2016-04-29AP01DIRECTOR APPOINTED MR MICHAEL TERENCE BAKER
2016-04-29AP01DIRECTOR APPOINTED MS ANNE MARGARET GUNTHER
2016-04-29TM01APPOINTMENT TERMINATED, DIRECTOR STUART AITKEN
2015-08-13RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-08-13RES01ADOPT ARTICLES 31/07/2015
2015-06-26LATEST SOC26/06/15 STATEMENT OF CAPITAL;GBP 101
2015-06-26NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2015-06-26MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
641 - Monetary intermediation
64191 - Banks




Licences & Regulatory approval
We could not find any licences issued to MASTHAVEN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MASTHAVEN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MASTHAVEN LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 64191 - Banks

Intangible Assets
Patents
We have not found any records of MASTHAVEN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MASTHAVEN LIMITED
Trademarks
We have not found any records of MASTHAVEN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MASTHAVEN LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64191 - Banks) as MASTHAVEN LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MASTHAVEN LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MASTHAVEN LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MASTHAVEN LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.