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

MAX RECOVERY LIMITED

25 BANK STREET, CANARY WHARF, LONDON, E14 5JP,
Company Registration Number
04994176
Private Limited Company
Active

Company Overview

About Max Recovery Ltd
MAX RECOVERY LIMITED was founded on 2003-12-12 and has its registered office in London. The organisation's status is listed as "Active". Max Recovery Limited is a Private Limited Company registered in 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
MAX RECOVERY LIMITED
 
Legal Registered Office
25 BANK STREET
CANARY WHARF
LONDON
E14 5JP
Other companies in E14
 
Filing Information
Company Number 04994176
Company ID Number 04994176
Date formed 2003-12-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/12/2015
Return next due 29/12/2016
Type of accounts FULL
Last Datalog update: 2024-01-08 00:25:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MAX RECOVERY LIMITED
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 MAX RECOVERY LIMITED
The following companies were found which have the same name as MAX RECOVERY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Max Recovery, LLC 3633 Little Dipper Dr. Fort Collins CO 80528 Delinquent Company formed on the 2012-07-11
MAX RECOVERY AUSTRALIA PTY LIMITED NSW 2000 Active Company formed on the 2007-05-30
MAX RECOVERY INC Delaware Unknown
MAX RECOVERY INC II Delaware Unknown
MAX RECOVERY GROUP LLC 187 WOLF ROAD SUITE 101 ALBANY NY 12205 Active Company formed on the 2017-01-18
MAX RECOVERY, INC. 3401 SOUTH SAINT LUCIE DR. CASSELBERRY FL 32707 Inactive Company formed on the 2009-08-25
MAX RECOVERY LLC 585 SW PAAR DR PORT SAINT LUCIE FL 34953 Active Company formed on the 2017-06-01
Max Recovery LLC Indiana Unknown

Company Officers of MAX RECOVERY LIMITED

Current Directors
Officer Role Date Appointed
J.P. MORGAN SECRETARIES (UK) LIMITED
Company Secretary 2008-06-27
MATTHEW PAUL MELLING
Director 2015-06-18
MICHAEL GRANT NORRIS
Director 2008-12-15
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ALEXANDER FELLOWES-FREEMAN
Director 2011-08-10 2017-04-11
CARLA LEANNE COUNTRYMAN
Director 2014-05-20 2015-06-18
TIMOTHY EDMUND STAPLEFORD
Director 2009-07-16 2014-05-20
ANDREW RICHARD POWELL
Director 2009-09-01 2011-08-10
CHRISTOPHER DAVID LANE
Director 2009-07-17 2010-04-14
DIANE WEYMAN
Director 2008-12-15 2009-07-17
MARK SAUL PEARLMAN
Director 2008-06-12 2009-06-19
ANDREW BERARDI
Director 2004-09-17 2009-05-26
CHARLES JOSEPH RUSBASAN
Director 2003-12-15 2009-05-26
DANIEL ROBERT BAKER
Director 2008-06-12 2009-04-30
NICOLA ANN CONSTANTINE
Company Secretary 2006-11-01 2008-06-27
ANTHONY GRAHAM SADLER
Director 2003-12-15 2008-06-27
KENNETH LEWIS EDLOW
Company Secretary 2005-04-12 2008-05-31
TOM MARANO
Director 2007-11-21 2008-05-02
JEFFREY MAYER
Director 2003-12-15 2007-11-21
JORDAN COMPANY SECRETARIES LIMITED
Company Secretary 2004-07-07 2006-07-20
MARSHALL J LEVINSON
Company Secretary 2003-12-15 2005-01-18
MARSHALL J LEVINSON
Director 2003-12-15 2004-09-17
EVERSECRETARY LIMITED
Company Secretary 2003-12-12 2003-12-15
EVERDIRECTOR LIMITED
Director 2003-12-12 2003-12-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW PAUL MELLING J.P. MORGAN EUROPE LIMITED Director 2018-04-10 CURRENT 1968-09-18 Active
MATTHEW PAUL MELLING J.P. MORGAN LIMITED Director 2014-05-27 CURRENT 1930-06-06 Active
MATTHEW PAUL MELLING J.P. MORGAN CHASE INTERNATIONAL HOLDINGS Director 2014-05-19 CURRENT 1972-04-11 Liquidation
MATTHEW PAUL MELLING J.P. MORGAN CHASE (UK) HOLDINGS LIMITED Director 2014-05-19 CURRENT 1975-05-19 Liquidation
MATTHEW PAUL MELLING J.P. MORGAN MANSART MANAGEMENT LIMITED Director 2014-05-13 CURRENT 2007-11-07 Active
MATTHEW PAUL MELLING J.P. MORGAN MARKETS LIMITED Director 2014-05-13 CURRENT 1981-10-16 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
2023-12-14CONFIRMATION STATEMENT MADE ON 01/12/23, WITH NO UPDATES
2023-05-13FULL ACCOUNTS MADE UP TO 31/12/22
2022-11-21APPOINTMENT TERMINATED, DIRECTOR MATTHEW PAUL MELLING
2022-11-09DIRECTOR APPOINTED GRANT ALEXANDER ROSS
2022-08-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GRANT NORRIS
2022-05-09AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-01-31Director's details changed for Mr Matthew Paul Melling on 2022-01-26
2022-01-31CH01Director's details changed for Mr Matthew Paul Melling on 2022-01-26
2021-12-07CS01CONFIRMATION STATEMENT MADE ON 01/12/21, WITH NO UPDATES
2021-05-04AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-12-01CS01CONFIRMATION STATEMENT MADE ON 01/12/20, WITH NO UPDATES
2020-04-22AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-02-04AP01DIRECTOR APPOINTED JOANNA MARTIN
2019-12-04CS01CONFIRMATION STATEMENT MADE ON 01/12/19, WITH NO UPDATES
2019-04-23AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-12-05CS01CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES
2018-08-28PSC08Notification of a person with significant control statement
2018-08-28PSC07CESSATION OF THE BEAR STEARNS COMPANIES LLC AS A PERSON OF SIGNIFICANT CONTROL
2018-05-08AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-12-01LATEST SOC01/12/17 STATEMENT OF CAPITAL;USD 5000000
2017-12-01CS01CONFIRMATION STATEMENT MADE ON 01/12/17, WITH UPDATES
2017-07-31AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ALEXANDER FELLOWES-FREEMAN
2016-12-02LATEST SOC02/12/16 STATEMENT OF CAPITAL;USD 5000000
2016-12-02CS01CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2016-10-03AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-12-07LATEST SOC07/12/15 STATEMENT OF CAPITAL;USD 5000000
2015-12-07AR0101/12/15 ANNUAL RETURN FULL LIST
2015-10-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-22AP01DIRECTOR APPOINTED MR MATTHEW PAUL MELLING
2015-06-19TM01APPOINTMENT TERMINATED, DIRECTOR CARLA LEANNE COUNTRYMAN
2014-12-01LATEST SOC01/12/14 STATEMENT OF CAPITAL;USD 5000000
2014-12-01AR0101/12/14 ANNUAL RETURN FULL LIST
2014-09-15AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-22AP01DIRECTOR APPOINTED CARLA LEANNE COUNTRYMAN
2014-05-21TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY STAPLEFORD
2014-01-22CH01Director's details changed for Michael Grant Norris on 2010-05-07
2014-01-20CH01Director's details changed for Mr David Alexander Fellowes-Freeman on 2013-09-02
2013-12-03LATEST SOC03/12/13 STATEMENT OF CAPITAL;USD 5000000
2013-12-03AR0101/12/13 ANNUAL RETURN FULL LIST
2013-09-23AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-04AR0101/12/12 ANNUAL RETURN FULL LIST
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-10CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / J.P. MORGAN SECRETARIES (UK) LIMITED / 06/07/2012
2012-07-10CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / J P MORGAN SECRETARIES UK LIMITED / 06/07/2012
2012-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/2012 FROM 125 LONDON WALL LONDON EC2Y 5AJ ENGLAND
2012-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALEXANDER FELLOWES-FREEMAN / 16/02/2012
2012-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GRANT NORRIS / 13/02/2012
2012-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY EDMUND STAPLEFORD / 13/02/2012
2011-12-01AR0101/12/11 FULL LIST
2011-11-11RES01ADOPT ARTICLES 01/11/2011
2011-11-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-11-11CC04STATEMENT OF COMPANY'S OBJECTS
2011-10-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-11AP01DIRECTOR APPOINTED DAVID ALEXANDER FELLOWES-FREEMAN
2011-08-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW POWELL
2010-12-16AR0101/12/10 FULL LIST
2010-09-25AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/2010 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS
2010-04-14TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LANE
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GRANT NORRIS / 21/12/2009
2009-12-11AR0101/12/09 FULL LIST
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RICHARD POWELL / 01/12/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GRANT NORRIS / 01/12/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY EDMUND STAPLEFORD / 01/12/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID LANE / 01/12/2009
2009-12-11CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / J P MORGAN SECRETARIES UK LIMITED / 01/12/2009
2009-12-10AD02SAIL ADDRESS CREATED
2009-11-02AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-15288aDIRECTOR APPOINTED ANDREW RICHARD POWELL
2009-07-29288aDIRECTOR APPOINTED CHRISTOPHER DAVID LANE
2009-07-23288aDIRECTOR APPOINTED TIMOTHY EDMUND STAPLEFORD
2009-07-20288bAPPOINTMENT TERMINATED DIRECTOR DIANE WEYMAN
2009-07-17225PREVEXT FROM 30/11/2008 TO 31/12/2008
2009-06-24288bAPPOINTMENT TERMINATED DIRECTOR MARK PEARLMAN
2009-06-08288bAPPOINTMENT TERMINATED DIRECTOR ANDREW BERARDI
2009-06-08288bAPPOINTMENT TERMINATED DIRECTOR CHARLES RUSBASAN
2009-04-30288bAPPOINTMENT TERMINATED DIRECTOR DANIEL BAKER
2009-01-29AUDAUDITOR'S RESIGNATION
2008-12-31363aRETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS
2008-12-30288aDIRECTOR APPOINTED MICHAEL GRANT NORRIS
2008-12-30288aDIRECTOR APPOINTED DIANE WEYMAN
2008-12-23AAFULL ACCOUNTS MADE UP TO 30/11/07
2008-08-20288bAPPOINTMENT TERMINATED DIRECTOR TOM MARANO
2008-07-15288bAPPOINTMENT TERMINATED SECRETARY NICOLA CONSTANTINE
2008-07-02288aDIRECTOR APPOINTED MARK SAUL PEARLMAN
2008-07-01288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY SADLER
2008-07-01288aSECRETARY APPOINTED J P MORGAN SECRETARIES UK LIMITED
2008-07-01288aDIRECTOR APPOINTED DANIEL ROBERT BAKER
2008-06-30353LOCATION OF REGISTER OF MEMBERS
2008-06-10288bAPPOINTMENT TERMINATED SECRETARY KENNETH EDLOW
2008-02-11288cSECRETARY'S PARTICULARS CHANGED
2008-01-11363aRETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS
2007-11-23288aNEW DIRECTOR APPOINTED
2007-11-22288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to MAX RECOVERY 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 MAX RECOVERY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MAX RECOVERY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Intangible Assets
Patents
We have not found any records of MAX RECOVERY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MAX RECOVERY LIMITED
Trademarks
We have not found any records of MAX RECOVERY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MAX RECOVERY 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 (64999 - Financial intermediation not elsewhere classified) as MAX RECOVERY LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where MAX RECOVERY 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 MAX RECOVERY 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 MAX RECOVERY LIMITED any grants or awards.
Ownership
    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.