Company NameSamena Capital Limited
DirectorsShirish Saraf and Harri Josephine Ashford
Company StatusActive
Company Number06526886
CategoryPrivate Limited Company
Incorporation Date7 March 2008(16 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr Shirish Saraf
Date of BirthOctober 1967 (Born 56 years ago)
NationalityIndian
StatusCurrent
Appointed01 May 2013(5 years, 1 month after company formation)
Appointment Duration10 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21/22 Grosvenor Street
London
W1K 4QJ
Director NameMs Harri Josephine Ashford
Date of BirthJune 1989 (Born 34 years ago)
NationalityAustralian
StatusCurrent
Appointed01 November 2022(14 years, 8 months after company formation)
Appointment Duration1 year, 5 months
RoleHead Of Compliance
Country of ResidenceUnited Arab Emirates
Correspondence AddressPO Box 506713
Emirates Financial Towers South Tower, Office 1401
Difc
Dubai
United Arab Emirates
Director NameMr Ramiz Hasan
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2008(same day as company formation)
RoleFund Manager
Country of ResidenceUnited Arab Emirates
Correspondence Address21/22 Grosvenor Street
London
W1K 4QJ
Secretary NameMr Philip Young
NationalityBritish
StatusResigned
Appointed07 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Redgate Drive
Hayes
Kent
BR2 7BT
Director NameShirish Saraf
Date of BirthOctober 1967 (Born 56 years ago)
NationalityIndian
StatusResigned
Appointed29 April 2008(1 month, 3 weeks after company formation)
Appointment Duration1 day (resigned 30 April 2008)
RoleCompany Director
Correspondence AddressFlat 1 7-11 Princes Gate
London
SW7 1QL
Director NameMr Owain Llewelyn Lewis
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2008(1 month, 3 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 20 February 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address21/22 Grosvenor Street
London
W1K 4QJ
Director NamePeter David Litvin
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2009(1 year after company formation)
Appointment Duration12 months (resigned 30 March 2010)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Birches 5 Kingfisher Close
Hutton Mount
Brentwood
Essex
CM13 2NB

Contact

Websitesamenacapital.com
Email address[email protected]
Telephone020 73197600
Telephone regionLondon

Location

Registered Address14 Hanover Square
Office 2.15b
London
W1S 1HN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1.1m at £1Samena Capital
100.00%
Ordinary

Financials

Year2014
Turnover£1,297,776
Net Worth£1,096,238
Cash£683,232
Current Liabilities£127,960

Accounts

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

Returns

Latest Return24 February 2024 (2 months ago)
Next Return Due10 March 2025 (10 months, 2 weeks from now)

Filing History

27 September 2023Group of companies' accounts made up to 31 December 2022 (19 pages)
8 September 2023Registered 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 2023Appointment of Elizabeth Wall as a director on 10 July 2023 (2 pages)
14 July 2023Appointment of Aysel Salahova as a director on 10 July 2023 (2 pages)
1 July 2023Termination of appointment of Harri Josephine Ashford as a director on 19 June 2023 (1 page)
27 February 2023Confirmation statement made on 24 February 2023 with no updates (3 pages)
3 November 2022Termination of appointment of Ramiz Hasan as a director on 1 November 2022 (1 page)
3 November 2022Appointment of Ms Harri Josephine Ashford as a director on 1 November 2022 (2 pages)
28 September 2022Group of companies' accounts made up to 31 December 2021 (19 pages)
1 March 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
23 December 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 December 2021Statement by Directors (1 page)
23 December 2021Solvency Statement dated 06/12/21 (1 page)
23 December 2021Statement of capital on 23 December 2021
  • GBP 219,248
(3 pages)
7 October 2021Group of companies' accounts made up to 31 December 2020 (18 pages)
3 March 2021Confirmation statement made on 2 March 2021 with updates (5 pages)
1 October 2020Group of companies' accounts made up to 31 December 2019 (17 pages)
2 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
13 May 2019Group of companies' accounts made up to 31 December 2018 (17 pages)
6 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
29 March 2018Group of companies' accounts made up to 31 December 2017 (17 pages)
15 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
21 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
6 March 2017Group of companies' accounts made up to 31 December 2016 (16 pages)
6 March 2017Group of companies' accounts made up to 31 December 2016 (16 pages)
22 June 2016Group of companies' accounts made up to 31 December 2015 (16 pages)
22 June 2016Group of companies' accounts made up to 31 December 2015 (16 pages)
5 April 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1,096,238
(3 pages)
5 April 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1,096,238
(3 pages)
28 May 2015Group of companies' accounts made up to 31 December 2014 (20 pages)
28 May 2015Group of companies' accounts made up to 31 December 2014 (20 pages)
28 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1,096,238
(3 pages)
28 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1,096,238
(3 pages)
28 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1,096,238
(3 pages)
15 September 2014Group of companies' accounts made up to 31 December 2013 (20 pages)
15 September 2014Group of companies' accounts made up to 31 December 2013 (20 pages)
3 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1,096,238
(3 pages)
3 April 2014Director's details changed for Mr Ramiz Hasan on 1 September 2013 (2 pages)
3 April 2014Director's details changed for Mr Ramiz Hasan on 1 September 2013 (2 pages)
3 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1,096,238
(3 pages)
3 April 2014Director's details changed for Mr Ramiz Hasan on 1 September 2013 (2 pages)
3 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1,096,238
(3 pages)
8 November 2013Appointment of Mr Shirish Saraf as a director (2 pages)
8 November 2013Appointment of Mr Shirish Saraf as a director (2 pages)
11 September 2013Group of companies' accounts made up to 31 December 2012 (19 pages)
11 September 2013Group of companies' accounts made up to 31 December 2012 (19 pages)
10 April 2013Termination of appointment of Philip Young as a secretary (1 page)
10 April 2013Termination of appointment of Philip Young as a secretary (1 page)
20 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
20 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
20 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (3 pages)
20 February 2013Termination of appointment of Owain Lewis as a director (1 page)
20 February 2013Termination of appointment of Owain Lewis as a director (1 page)
8 October 2012Director's details changed for Mr Ramiz Hasan on 1 October 2012 (2 pages)
8 October 2012Director's details changed for Mr Ramiz Hasan on 1 October 2012 (2 pages)
8 October 2012Director's details changed for Mr Ramiz Hasan on 1 October 2012 (2 pages)
24 September 2012Group of companies' accounts made up to 31 December 2011 (21 pages)
24 September 2012Group of companies' accounts made up to 31 December 2011 (21 pages)
8 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
8 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
8 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
29 December 2011Group of companies' accounts made up to 31 May 2011 (19 pages)
29 December 2011Group of companies' accounts made up to 31 May 2011 (19 pages)
23 December 2011Current accounting period shortened from 31 May 2012 to 31 December 2011 (1 page)
23 December 2011Current accounting period shortened from 31 May 2012 to 31 December 2011 (1 page)
4 April 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
4 April 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
4 April 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
25 January 2011Group of companies' accounts made up to 31 May 2010 (15 pages)
25 January 2011Group of companies' accounts made up to 31 May 2010 (15 pages)
11 January 2011Termination of appointment of Peter Litvin as a director (1 page)
11 January 2011Termination of appointment of Peter Litvin as a director (1 page)
16 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
16 March 2010Director's details changed for Finance Director Peter David Litvin on 7 March 2010 (2 pages)
16 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
16 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
16 March 2010Director's details changed for Finance Director Peter David Litvin on 7 March 2010 (2 pages)
16 March 2010Director's details changed for Finance Director Peter David Litvin on 7 March 2010 (2 pages)
15 March 2010Director's details changed for Mr Ramiz Hasan on 7 March 2010 (2 pages)
15 March 2010Director's details changed for Mr Ramiz Hasan on 7 March 2010 (2 pages)
15 March 2010Director's details changed for Mr Ramiz Hasan on 7 March 2010 (2 pages)
12 March 2010Amending 288B for mr s saraf (1 page)
12 March 2010Amending 288B for mr s saraf (1 page)
8 March 2010Director's details changed for Owain Lewis on 1 October 2009 (2 pages)
8 March 2010Director's details changed for Owain Lewis on 1 October 2009 (2 pages)
8 March 2010Director's details changed for Owain Lewis on 1 October 2009 (2 pages)
13 January 2010Group of companies' accounts made up to 31 May 2009 (15 pages)
13 January 2010Group of companies' accounts made up to 31 May 2009 (15 pages)
16 September 2009Appointment terminated director shirish saraf (1 page)
16 September 2009Appointment terminated director shirish saraf (1 page)
9 September 2009Gbp nc 100/1096238\31/12/08 (2 pages)
9 September 2009Gbp nc 100/1096238\31/12/08 (2 pages)
17 April 2009Return made up to 07/03/09; full list of members (4 pages)
17 April 2009Director's change of particulars / ramiz hasan / 17/04/2009 (1 page)
17 April 2009Director's change of particulars / ramiz hasan / 17/04/2009 (1 page)
17 April 2009Director's change of particulars / owain lewis / 16/04/2009 (1 page)
17 April 2009Return made up to 07/03/09; full list of members (4 pages)
17 April 2009Director appointed finance director peter david litvin (1 page)
17 April 2009Director appointed finance director peter david litvin (1 page)
17 April 2009Director's change of particulars / owain lewis / 16/04/2009 (1 page)
17 November 2008Accounting reference date extended from 30/11/2008 to 31/05/2009 (1 page)
17 November 2008Accounting reference date extended from 30/11/2008 to 31/05/2009 (1 page)
15 July 2008Registered office changed on 15/07/2008 from 108 westcliffe apartments 1 south wharf road london W2 1JB united kingdom (1 page)
15 July 2008Registered office changed on 15/07/2008 from 108 westcliffe apartments 1 south wharf road london W2 1JB united kingdom (1 page)
9 June 2008Accounting reference date shortened from 31/03/2009 to 30/11/2008 (1 page)
9 June 2008Accounting reference date shortened from 31/03/2009 to 30/11/2008 (1 page)
3 June 2008Director appointed shirish saraf (2 pages)
3 June 2008Director appointed shirish saraf (2 pages)
1 May 2008Director appointed owain lewis (1 page)
1 May 2008Director appointed owain lewis (1 page)
7 March 2008Incorporation (13 pages)
7 March 2008Incorporation (13 pages)