London
W1K 4QJ
Director Name | Ms Harri Josephine Ashford |
---|---|
Date of Birth | June 1989 (Born 34 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 01 November 2022(14 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Head Of Compliance |
Country of Residence | United Arab Emirates |
Correspondence Address | PO Box 506713 Emirates Financial Towers South Tower, Office 1401 Difc Dubai United Arab Emirates |
Director Name | Mr Ramiz Hasan |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2008(same day as company formation) |
Role | Fund Manager |
Country of Residence | United Arab Emirates |
Correspondence Address | 21/22 Grosvenor Street London W1K 4QJ |
Secretary Name | Mr Philip Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Redgate Drive Hayes Kent BR2 7BT |
Director Name | Shirish Saraf |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 29 April 2008(1 month, 3 weeks after company formation) |
Appointment Duration | 1 day (resigned 30 April 2008) |
Role | Company Director |
Correspondence Address | Flat 1 7-11 Princes Gate London SW7 1QL |
Director Name | Mr Owain Llewelyn Lewis |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2008(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 20 February 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 21/22 Grosvenor Street London W1K 4QJ |
Director Name | Peter David Litvin |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2009(1 year after company formation) |
Appointment Duration | 12 months (resigned 30 March 2010) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | The Birches 5 Kingfisher Close Hutton Mount Brentwood Essex CM13 2NB |
Website | samenacapital.com |
---|---|
Email address | [email protected] |
Telephone | 020 73197600 |
Telephone region | London |
Registered Address | 14 Hanover Square Office 2.15b London W1S 1HN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1.1m at £1 | Samena Capital 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,297,776 |
Net Worth | £1,096,238 |
Cash | £683,232 |
Current Liabilities | £127,960 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 24 February 2024 (2 months ago) |
---|---|
Next Return Due | 10 March 2025 (10 months, 2 weeks from now) |
27 September 2023 | Group of companies' accounts made up to 31 December 2022 (19 pages) |
---|---|
8 September 2023 | Registered office address changed from 21/22 Grosvenor Street London W1K 4QJ to 14 Hanover Square Office 2.15B London W1S 1HN on 8 September 2023 (1 page) |
17 July 2023 | Appointment of Elizabeth Wall as a director on 10 July 2023 (2 pages) |
14 July 2023 | Appointment of Aysel Salahova as a director on 10 July 2023 (2 pages) |
1 July 2023 | Termination of appointment of Harri Josephine Ashford as a director on 19 June 2023 (1 page) |
27 February 2023 | Confirmation statement made on 24 February 2023 with no updates (3 pages) |
3 November 2022 | Termination of appointment of Ramiz Hasan as a director on 1 November 2022 (1 page) |
3 November 2022 | Appointment of Ms Harri Josephine Ashford as a director on 1 November 2022 (2 pages) |
28 September 2022 | Group of companies' accounts made up to 31 December 2021 (19 pages) |
1 March 2022 | Confirmation statement made on 1 March 2022 with no updates (3 pages) |
23 December 2021 | Resolutions
|
23 December 2021 | Statement by Directors (1 page) |
23 December 2021 | Solvency Statement dated 06/12/21 (1 page) |
23 December 2021 | Statement of capital on 23 December 2021
|
7 October 2021 | Group of companies' accounts made up to 31 December 2020 (18 pages) |
3 March 2021 | Confirmation statement made on 2 March 2021 with updates (5 pages) |
1 October 2020 | Group of companies' accounts made up to 31 December 2019 (17 pages) |
2 March 2020 | Confirmation statement made on 2 March 2020 with no updates (3 pages) |
13 May 2019 | Group of companies' accounts made up to 31 December 2018 (17 pages) |
6 March 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
29 March 2018 | Group of companies' accounts made up to 31 December 2017 (17 pages) |
15 March 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
21 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
21 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
6 March 2017 | Group of companies' accounts made up to 31 December 2016 (16 pages) |
6 March 2017 | Group of companies' accounts made up to 31 December 2016 (16 pages) |
22 June 2016 | Group of companies' accounts made up to 31 December 2015 (16 pages) |
22 June 2016 | Group of companies' accounts made up to 31 December 2015 (16 pages) |
5 April 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
28 May 2015 | Group of companies' accounts made up to 31 December 2014 (20 pages) |
28 May 2015 | Group of companies' accounts made up to 31 December 2014 (20 pages) |
28 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
15 September 2014 | Group of companies' accounts made up to 31 December 2013 (20 pages) |
15 September 2014 | Group of companies' accounts made up to 31 December 2013 (20 pages) |
3 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Director's details changed for Mr Ramiz Hasan on 1 September 2013 (2 pages) |
3 April 2014 | Director's details changed for Mr Ramiz Hasan on 1 September 2013 (2 pages) |
3 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Director's details changed for Mr Ramiz Hasan on 1 September 2013 (2 pages) |
3 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
8 November 2013 | Appointment of Mr Shirish Saraf as a director (2 pages) |
8 November 2013 | Appointment of Mr Shirish Saraf as a director (2 pages) |
11 September 2013 | Group of companies' accounts made up to 31 December 2012 (19 pages) |
11 September 2013 | Group of companies' accounts made up to 31 December 2012 (19 pages) |
10 April 2013 | Termination of appointment of Philip Young as a secretary (1 page) |
10 April 2013 | Termination of appointment of Philip Young as a secretary (1 page) |
20 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (3 pages) |
20 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (3 pages) |
20 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (3 pages) |
20 February 2013 | Termination of appointment of Owain Lewis as a director (1 page) |
20 February 2013 | Termination of appointment of Owain Lewis as a director (1 page) |
8 October 2012 | Director's details changed for Mr Ramiz Hasan on 1 October 2012 (2 pages) |
8 October 2012 | Director's details changed for Mr Ramiz Hasan on 1 October 2012 (2 pages) |
8 October 2012 | Director's details changed for Mr Ramiz Hasan on 1 October 2012 (2 pages) |
24 September 2012 | Group of companies' accounts made up to 31 December 2011 (21 pages) |
24 September 2012 | Group of companies' accounts made up to 31 December 2011 (21 pages) |
8 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (4 pages) |
8 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (4 pages) |
8 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (4 pages) |
29 December 2011 | Group of companies' accounts made up to 31 May 2011 (19 pages) |
29 December 2011 | Group of companies' accounts made up to 31 May 2011 (19 pages) |
23 December 2011 | Current accounting period shortened from 31 May 2012 to 31 December 2011 (1 page) |
23 December 2011 | Current accounting period shortened from 31 May 2012 to 31 December 2011 (1 page) |
4 April 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (4 pages) |
25 January 2011 | Group of companies' accounts made up to 31 May 2010 (15 pages) |
25 January 2011 | Group of companies' accounts made up to 31 May 2010 (15 pages) |
11 January 2011 | Termination of appointment of Peter Litvin as a director (1 page) |
11 January 2011 | Termination of appointment of Peter Litvin as a director (1 page) |
16 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Director's details changed for Finance Director Peter David Litvin on 7 March 2010 (2 pages) |
16 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Director's details changed for Finance Director Peter David Litvin on 7 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Finance Director Peter David Litvin on 7 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Mr Ramiz Hasan on 7 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Mr Ramiz Hasan on 7 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Mr Ramiz Hasan on 7 March 2010 (2 pages) |
12 March 2010 | Amending 288B for mr s saraf (1 page) |
12 March 2010 | Amending 288B for mr s saraf (1 page) |
8 March 2010 | Director's details changed for Owain Lewis on 1 October 2009 (2 pages) |
8 March 2010 | Director's details changed for Owain Lewis on 1 October 2009 (2 pages) |
8 March 2010 | Director's details changed for Owain Lewis on 1 October 2009 (2 pages) |
13 January 2010 | Group of companies' accounts made up to 31 May 2009 (15 pages) |
13 January 2010 | Group of companies' accounts made up to 31 May 2009 (15 pages) |
16 September 2009 | Appointment terminated director shirish saraf (1 page) |
16 September 2009 | Appointment terminated director shirish saraf (1 page) |
9 September 2009 | Gbp nc 100/1096238\31/12/08 (2 pages) |
9 September 2009 | Gbp nc 100/1096238\31/12/08 (2 pages) |
17 April 2009 | Return made up to 07/03/09; full list of members (4 pages) |
17 April 2009 | Director's change of particulars / ramiz hasan / 17/04/2009 (1 page) |
17 April 2009 | Director's change of particulars / ramiz hasan / 17/04/2009 (1 page) |
17 April 2009 | Director's change of particulars / owain lewis / 16/04/2009 (1 page) |
17 April 2009 | Return made up to 07/03/09; full list of members (4 pages) |
17 April 2009 | Director appointed finance director peter david litvin (1 page) |
17 April 2009 | Director appointed finance director peter david litvin (1 page) |
17 April 2009 | Director's change of particulars / owain lewis / 16/04/2009 (1 page) |
17 November 2008 | Accounting reference date extended from 30/11/2008 to 31/05/2009 (1 page) |
17 November 2008 | Accounting reference date extended from 30/11/2008 to 31/05/2009 (1 page) |
15 July 2008 | Registered office changed on 15/07/2008 from 108 westcliffe apartments 1 south wharf road london W2 1JB united kingdom (1 page) |
15 July 2008 | Registered office changed on 15/07/2008 from 108 westcliffe apartments 1 south wharf road london W2 1JB united kingdom (1 page) |
9 June 2008 | Accounting reference date shortened from 31/03/2009 to 30/11/2008 (1 page) |
9 June 2008 | Accounting reference date shortened from 31/03/2009 to 30/11/2008 (1 page) |
3 June 2008 | Director appointed shirish saraf (2 pages) |
3 June 2008 | Director appointed shirish saraf (2 pages) |
1 May 2008 | Director appointed owain lewis (1 page) |
1 May 2008 | Director appointed owain lewis (1 page) |
7 March 2008 | Incorporation (13 pages) |
7 March 2008 | Incorporation (13 pages) |