Company NameHasma Capital Advisors (UK) Limited
DirectorsMamoun Askari and Warwick George Ainger
Company StatusActive
Company Number06242054
CategoryPrivate Limited Company
Incorporation Date9 May 2007(16 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64303Activities of venture and development capital companies
SIC 66300Fund management activities

Directors

Director NameMamoun Askari
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2007(same day as company formation)
RoleInvestment Advisor
Country of ResidenceUnited Arab Emirates
Correspondence Address23 Hill Street
London
W1J 5JW
Director NameMr Warwick George Ainger
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2013(6 years, 5 months after company formation)
Appointment Duration10 years, 6 months
RoleLawyer
Country of ResidenceEngland
Correspondence Address23 Hill Street
London
W1J 5JW
Secretary NameChi Li Denman
NationalityBritish
StatusResigned
Appointed11 December 2007(7 months after company formation)
Appointment Duration11 years, 10 months (resigned 08 October 2019)
RoleCompany Director
Correspondence Address10 Bruton Street
London
W1J 6PX
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed09 May 2007(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS

Contact

Websitehasmacapital.com
Telephone020 72909560
Telephone regionLondon

Location

Registered Address23 Hill Street
London
W1J 5JW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1 at £1Hasma Investment Management (Bahamas) LTD
100.00%
Ordinary A

Financials

Year2014
Net Worth£1,268,625
Cash£378,744
Current Liabilities£366,377

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return10 April 2024 (2 weeks, 2 days ago)
Next Return Due24 April 2025 (12 months from now)

Charges

16 July 2007Delivered on: 24 July 2007
Persons entitled: Friends Provident Life Assurance Limited

Classification: Rent deposit deed
Secured details: £141,000 due or to become due from the company to.
Particulars: The sum of £141,000.
Outstanding

Filing History

10 April 2024Confirmation statement made on 10 April 2024 with no updates (3 pages)
25 October 2023Director's details changed for Mamoun Askari on 20 October 2023 (2 pages)
28 September 2023Unaudited abridged accounts made up to 31 December 2022 (10 pages)
11 April 2023Confirmation statement made on 10 April 2023 with no updates (3 pages)
13 December 2022Director's details changed for Mr Warwick George Ainger on 1 September 2022 (2 pages)
30 September 2022Unaudited abridged accounts made up to 31 December 2021 (12 pages)
8 September 2022Registered office address changed from 10 Bruton Street London W1J 6PX England to 23 Hill Street London W1J 5JW on 8 September 2022 (1 page)
11 April 2022Confirmation statement made on 10 April 2022 with no updates (3 pages)
20 September 2021Unaudited abridged accounts made up to 31 December 2020 (10 pages)
12 April 2021Confirmation statement made on 10 April 2021 with no updates (3 pages)
1 October 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
21 August 2020Director's details changed for Mr Warwick George Ainger on 1 April 2020 (2 pages)
14 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
9 October 2019Termination of appointment of Chi Li Denman as a secretary on 8 October 2019 (1 page)
24 June 2019Accounts for a small company made up to 31 December 2018 (17 pages)
16 April 2019Secretary's details changed for Chi Li Denman on 16 April 2019 (1 page)
10 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
4 January 2019Satisfaction of charge 1 in full (1 page)
10 August 2018Accounts for a small company made up to 31 December 2017 (17 pages)
11 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
23 August 2017Accounts for a small company made up to 31 December 2016 (15 pages)
23 August 2017Accounts for a small company made up to 31 December 2016 (15 pages)
5 June 2017Registered office address changed from 11 Stanhope Gate London W1K 1AN to 10 Bruton Street London W1J 6PX on 5 June 2017 (1 page)
5 June 2017Registered office address changed from 11 Stanhope Gate London W1K 1AN to 10 Bruton Street London W1J 6PX on 5 June 2017 (1 page)
10 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
10 April 2017Elect to keep the directors' register information on the public register (1 page)
10 April 2017Elect to keep the secretaries register information on the public register (1 page)
10 April 2017Elect to keep the secretaries register information on the public register (1 page)
10 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
10 April 2017Elect to keep the directors' register information on the public register (1 page)
15 August 2016Director's details changed for Mr Warwick George Ainger on 15 August 2016 (2 pages)
15 August 2016Director's details changed for Mr Warwick George Ainger on 15 August 2016 (2 pages)
17 June 2016Accounts for a small company made up to 31 December 2015 (5 pages)
17 June 2016Accounts for a small company made up to 31 December 2015 (5 pages)
12 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1
(4 pages)
12 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1
(4 pages)
3 September 2015Accounts for a small company made up to 31 December 2014 (5 pages)
3 September 2015Accounts for a small company made up to 31 December 2014 (5 pages)
18 June 2015Director's details changed for Mr Warwick George Ainger on 1 June 2015 (2 pages)
18 June 2015Director's details changed for Mr Warwick George Ainger on 1 June 2015 (2 pages)
18 June 2015Director's details changed for Mr Warwick George Ainger on 1 June 2015 (2 pages)
10 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
(4 pages)
10 April 2015Director's details changed for Mamoun Askari on 19 January 2015 (2 pages)
10 April 2015Director's details changed for Mamoun Askari on 19 January 2015 (2 pages)
10 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
(4 pages)
2 June 2014Director's details changed for Mamoun Askari on 21 April 2014 (2 pages)
2 June 2014Director's details changed for Mamoun Askari on 21 April 2014 (2 pages)
2 June 2014Director's details changed for Mamoun Askari on 21 April 2014 (2 pages)
2 June 2014Director's details changed for Mamoun Askari on 21 April 2014 (2 pages)
21 May 2014Accounts for a small company made up to 31 December 2013 (5 pages)
21 May 2014Accounts for a small company made up to 31 December 2013 (5 pages)
17 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1
(4 pages)
17 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1
(4 pages)
22 October 2013Appointment of Mr Warwick George Ainger as a director (2 pages)
22 October 2013Appointment of Mr Warwick George Ainger as a director (2 pages)
11 June 2013Auditor's resignation (2 pages)
11 June 2013Auditor's resignation (2 pages)
4 June 2013Auditor's resignation (1 page)
4 June 2013Auditor's resignation (1 page)
4 June 2013Section 519 of the companies act 2006 (1 page)
4 June 2013Section 519 of the companies act 2006 (1 page)
16 April 2013Accounts for a small company made up to 31 December 2012 (5 pages)
16 April 2013Accounts for a small company made up to 31 December 2012 (5 pages)
10 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
10 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
13 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
13 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
13 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
28 March 2012Accounts for a small company made up to 31 December 2011 (5 pages)
28 March 2012Accounts for a small company made up to 31 December 2011 (5 pages)
20 July 2011Accounts for a small company made up to 31 December 2010 (5 pages)
20 July 2011Accounts for a small company made up to 31 December 2010 (5 pages)
27 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
27 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
27 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
25 September 2010Accounts for a small company made up to 31 December 2009 (5 pages)
25 September 2010Accounts for a small company made up to 31 December 2009 (5 pages)
28 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
28 June 2010Director's details changed for Mamoun Askari on 7 May 2010 (2 pages)
28 June 2010Director's details changed for Mamoun Askari on 7 May 2010 (2 pages)
28 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
28 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
28 June 2010Director's details changed for Mamoun Askari on 7 May 2010 (2 pages)
1 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
1 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
7 May 2009Return made up to 07/05/09; full list of members (3 pages)
7 May 2009Return made up to 07/05/09; full list of members (3 pages)
9 January 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
9 January 2009Total exemption small company accounts made up to 31 December 2007 (4 pages)
7 July 2008Accounting reference date shortened from 31/05/2008 to 31/12/2007 (1 page)
7 July 2008Accounting reference date shortened from 31/05/2008 to 31/12/2007 (1 page)
18 June 2008Return made up to 09/05/08; full list of members (3 pages)
18 June 2008Return made up to 09/05/08; full list of members (3 pages)
18 December 2007New secretary appointed (2 pages)
18 December 2007Secretary resigned (1 page)
18 December 2007Secretary resigned (1 page)
18 December 2007New secretary appointed (2 pages)
4 October 2007Registered office changed on 04/10/07 from: 20-22 bedford row london WC1R 4JS (1 page)
4 October 2007Registered office changed on 04/10/07 from: 20-22 bedford row london WC1R 4JS (1 page)
24 July 2007Particulars of mortgage/charge (3 pages)
24 July 2007Particulars of mortgage/charge (3 pages)
9 May 2007Incorporation (18 pages)
9 May 2007Incorporation (18 pages)