Company NameMaison Finco Plc
Company StatusActive
Company Number13606474
CategoryPublic Limited Company
Incorporation Date7 September 2021(2 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Paul William Martin Golding
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2021(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 St James's Street
London
SW1 1LA
Director NameMr Kevin Yann Antoine Pierre
Date of BirthNovember 1986 (Born 37 years ago)
NationalityFrench
StatusCurrent
Appointed07 September 2021(same day as company formation)
RolePrincipal - Acquisition And Asset Management
Country of ResidenceUnited Kingdom
Correspondence Address55 St James's Street
London
SW1 1LA
Director NameMr Timothy Mark Beale
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2021(1 month, 2 weeks after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Alter Domus (Uk) Limited 18 St Swithin's Lane
London
EC4N 8AD
Director NameMr Mark Richard Priest
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2021(1 month, 2 weeks after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Alter Domus (Uk) Limited 18 St Swithin's Lane
London
EC4N 8AD
Secretary NameLouise Marie Casey
StatusCurrent
Appointed31 July 2023(1 year, 10 months after company formation)
Appointment Duration8 months
RoleCompany Director
Correspondence AddressThe Waterfront Lakeside Boulevard
Doncaster
DN4 5PL
Director NameMr Spencer Alexander Wells
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2021(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Alter Domus (Uk) Limited 18 St Swithin's Lane
London
EC4N 8AD
Director NameMr Matthew Leonard Molton
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2021(3 weeks, 2 days after company formation)
Appointment Duration3 weeks, 5 days (resigned 26 October 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Alter Domus (Uk) Limited 18 St Swithin's Lane
London
EC4N 8AD
Secretary NameLyn Michelle Charters
StatusResigned
Appointed21 February 2022(5 months, 2 weeks after company formation)
Appointment Duration6 months (resigned 26 August 2022)
RoleCompany Director
Correspondence AddressThe Waterfront Lakeside Boulevard
Doncaster
DN4 5PL
Secretary NameMr Mark Richard Priest
StatusResigned
Appointed30 August 2022(11 months, 3 weeks after company formation)
Appointment Duration11 months (resigned 31 July 2023)
RoleCompany Director
Correspondence AddressThe Waterfront Lakeside Boulevard
Doncaster
DN4 5PL
Secretary NameAlter Domus (UK) Limited (Corporation)
StatusResigned
Appointed07 September 2021(same day as company formation)
Correspondence Address18 St. Swithin's Lane
London
EC4N 8AD

Location

Registered AddressThe Waterfront
Lakeside Boulevard
Doncaster
DN4 5PL
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardBessacarr
Built Up AreaDoncaster
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryFull
Accounts Year End31 October

Returns

Latest Return20 September 2023 (6 months, 1 week ago)
Next Return Due4 October 2024 (6 months, 1 week from now)

Charges

20 October 2021Delivered on: 21 October 2021
Persons entitled: Glas Trust Corporation Limited as Security Agent

Classification: A registered charge
Particulars: None.
Outstanding
20 October 2021Delivered on: 21 October 2021
Persons entitled: Deutsche Trustee Company Limited as Trustee

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

4 October 2023Confirmation statement made on 20 September 2023 with no updates (3 pages)
1 August 2023Termination of appointment of Mark Richard Priest as a secretary on 31 July 2023 (1 page)
1 August 2023Appointment of Louise Marie Casey as a secretary on 31 July 2023 (2 pages)
7 March 2023Full accounts made up to 31 October 2022 (20 pages)
20 September 2022Confirmation statement made on 20 September 2022 with updates (5 pages)
9 September 2022Termination of appointment of Lyn Michelle Charters as a secretary on 26 August 2022 (1 page)
9 September 2022Appointment of Mr Mark Richard Priest as a secretary on 30 August 2022 (2 pages)
23 February 2022Change of details for Maison Bidco Limited as a person with significant control on 21 February 2022 (2 pages)
21 February 2022Registered office address changed from C/O Alter Domus (Uk) Limited 18 st Swithin's Lane London EC4N 8AD United Kingdom to The Waterfront Lakeside Boulevard Doncaster DN4 5PL on 21 February 2022 (1 page)
21 February 2022Appointment of Lyn Michelle Charters as a secretary on 21 February 2022 (2 pages)
17 February 2022Termination of appointment of Alter Domus (Uk) Limited as a secretary on 14 February 2022 (1 page)
11 February 2022Current accounting period extended from 30 September 2022 to 31 October 2022 (1 page)
18 January 2022Second filing for the termination of Matthew Leonard Molton as a director (5 pages)
15 December 2021Appointment of Mr Timothy Mark Beale as a director on 26 October 2021 (2 pages)
15 December 2021Appointment of Mr Mark Richard Priest as a director on 26 October 2021 (2 pages)
7 December 2021Termination of appointment of Matthew Leonard Molton as a director on 1 December 2021
  • ANNOTATION Clarification a second filed TM01 was registered on 18/01/22
(2 pages)
4 November 2021Satisfaction of charge 136064740001 in full (1 page)
3 November 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
26 October 2021Director's details changed for Mr Matthew Leonard Molton on 21 October 2021 (2 pages)
21 October 2021Registration of charge 136064740001, created on 20 October 2021 (32 pages)
21 October 2021Registration of charge 136064740002, created on 20 October 2021 (43 pages)
6 October 2021Appointment of Mr Matthew Leonard Molton as a director on 30 September 2021 (2 pages)
6 October 2021Termination of appointment of Spencer Alexander Wells as a director on 30 September 2021 (1 page)
29 September 2021Trading certificate for a public company
  • CERT8A ‐ Commence business and borrow
(1 page)
7 September 2021Incorporation
Statement of capital on 2021-09-07
  • GBP 50,000
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)