MAVEN CAPITAL (PARADIGM PORTFOLIO 1) LLP
GLASGOW

Hellopages » Glasgow City » Glasgow City » G2 2LW

Company number SO305548
Status Active
Incorporation Date 30 November 2015
Company Type Limited Liability Partnership
Address KINTYRE HOUSE, 205 WEST GEORGE STREET, GLASGOW, G2 2LW
Home Country United Kingdom
Phone, email, etc

Since the company registration eighteen events have happened. The last three records are Confirmation statement made on 29 November 2016 with updates; Current accounting period extended from 30 November 2016 to 31 March 2017; Appointment of Maven Capital (Paradigm Portfolio 1) Lp as a member on 24 December 2015. The most likely internet sites of MAVEN CAPITAL (PARADIGM PORTFOLIO 1) LLP are www.mavencapitalparadigmportfolio1.co.uk, and www.maven-capital-paradigm-portfolio-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is nine years and eleven months. The distance to to Cathcart Rail Station is 3.1 miles; to Busby Rail Station is 5.7 miles; to Baillieston Rail Station is 5.8 miles; to Clydebank Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Maven Capital Paradigm Portfolio 1 Llp is a Limited Liability Partnership. The company registration number is SO305548. Maven Capital Paradigm Portfolio 1 Llp has been working since 30 November 2015. The present status of the company is Active. The registered address of Maven Capital Paradigm Portfolio 1 Llp is Kintyre House 205 West George Street Glasgow G2 2lw. . MAVEN CAPITAL (PARADIGM PORTFOLIO 1) LP is a LLP Designated Member of the company. MAVEN CAPITAL INVESTMENTS LIMITED is a LLP Designated Member of the company. LLP Designated Member MAVEN NOMINEE LIMITED has been resigned.


Current Directors

LLP Designated Member
MAVEN CAPITAL (PARADIGM PORTFOLIO 1) LP
Appointed Date: 24 December 2015

LLP Designated Member
MAVEN CAPITAL INVESTMENTS LIMITED
Appointed Date: 30 November 2015

Resigned Directors

LLP Designated Member
MAVEN NOMINEE LIMITED
Resigned: 24 December 2015
Appointed Date: 30 November 2015

Persons With Significant Control

Mave Capital Investments Limited
Notified on: 30 June 2016
Nature of control: Right to surplus assets - More than 25% but not more than 50%

Fundamental Tracker Investment Management Limited
Notified on: 30 June 2016
Nature of control: Right to surplus assets - More than 25% but not more than 50%

MAVEN CAPITAL (PARADIGM PORTFOLIO 1) LLP Events

06 Dec 2016
Confirmation statement made on 29 November 2016 with updates
19 May 2016
Current accounting period extended from 30 November 2016 to 31 March 2017
25 Jan 2016
Appointment of Maven Capital (Paradigm Portfolio 1) Lp as a member on 24 December 2015
16 Jan 2016
Registration of charge SO3055480004, created on 31 December 2015
16 Jan 2016
Registration of charge SO3055480005, created on 31 December 2015
...
... and 8 more events
08 Jan 2016
Registration of charge SO3055480001, created on 23 December 2015
08 Jan 2016
Registration of charge SO3055480002, created on 23 December 2015
08 Jan 2016
Registration of charge SO3055480003, created on 23 December 2015
07 Jan 2016
Termination of appointment of Maven Nominee Limited as a member on 24 December 2015
30 Nov 2015
Incorporation of a limited liability partnership

MAVEN CAPITAL (PARADIGM PORTFOLIO 1) LLP Charges

8 January 2016
Charge code SO30 5548 0013
Delivered: 16 January 2016
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Orion house, 7 robroyston road, robroyston, glagow…
31 December 2015
Charge code SO30 5548 0012
Delivered: 16 January 2016
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Nova technology park, glasgow. GLA212279. Please refer to…
31 December 2015
Charge code SO30 5548 0011
Delivered: 16 January 2016
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Pegasus house, bramah avenue, scottish enterprise…
31 December 2015
Charge code SO30 5548 0010
Delivered: 16 January 2016
Status: Outstanding
Persons entitled: Santander UK PLC
Description: 40 st enoch square. GLA28356…
31 December 2015
Charge code SO30 5548 0009
Delivered: 16 January 2016
Status: Outstanding
Persons entitled: Santander UK PLC
Description: West side of meiklewood road, glasgow. GLA175519…
31 December 2015
Charge code SO30 5548 0008
Delivered: 16 January 2016
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Subjects at west of scotland science prk, maryhill road…
31 December 2015
Charge code SO30 5548 0007
Delivered: 16 January 2016
Status: Outstanding
Persons entitled: Santander UK PLC
Description: BL0CK h, todd campus, west of scotland science park…
31 December 2015
Charge code SO30 5548 0006
Delivered: 16 January 2016
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Block k lying to the easst of todd campus, west of scotland…
31 December 2015
Charge code SO30 5548 0005
Delivered: 16 January 2016
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Subjects lying to the south of dougrie road, glasgow…
31 December 2015
Charge code SO30 5548 0004
Delivered: 16 January 2016
Status: Outstanding
Persons entitled: Santander UK PLC
Description: 74 middlesex street, glagsgow. GLA80658…
23 December 2015
Charge code SO30 5548 0003
Delivered: 8 January 2016
Status: Outstanding
Persons entitled: Santander UK PLC
Description: N/A…
23 December 2015
Charge code SO30 5548 0002
Delivered: 8 January 2016
Status: Outstanding
Persons entitled: Santander UK PLC
Description: N/A…
23 December 2015
Charge code SO30 5548 0001
Delivered: 8 January 2016
Status: Outstanding
Persons entitled: Santander UK PLC
Description: N/A…