Company NameMajlis Partners Limited
Company StatusDissolved
Company Number07465279
CategoryPrivate Limited Company
Incorporation Date9 December 2010(13 years, 4 months ago)
Dissolution Date7 May 2019 (4 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Francis Osade Akpata
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Pall Mall
1st Floor, St James
London
SW1Y 5NQ
Director NameRobert C Bush Jr
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityAmerican
StatusClosed
Appointed30 March 2011(3 months, 2 weeks after company formation)
Appointment Duration8 years, 1 month (closed 07 May 2019)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address9 Al Fattan Villa
Dubai
United Arab Emirates
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr Aleem Wallani
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2014(3 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 05 January 2015)
RolePolicy Adviser At HM Treasury
Country of ResidenceEngland
Correspondence Address4th Floor, Rex House 4-12 Regent Street
London
SW1Y 4PE
Director NameMrs Kristine Veronica Beese
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2014(3 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 14 January 2017)
RoleConsultant
Country of ResidenceEngland
Correspondence Address4th Floor, Rex House 4-12 Regent Street
London
SW1Y 4PE

Location

Registered Address100 Pall Mall
1st Floor, St James
London
SW1Y 5NQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

51 at £1Robert C. Bush Jnr
51.00%
Ordinary
49 at £1Francis Osade Akpata
49.00%
Ordinary

Financials

Year2014
Net Worth£193
Cash£379
Current Liabilities£21,720

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

30 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
10 July 2017Registered office address changed from C/O C/O Majlis Partners Ltd 4th Floor, Rex House 4-12 Regent Street London SW1Y 4PE to 100 Pall Mall 1st Floor, St James London SW1Y 5NQ on 10 July 2017 (1 page)
26 January 2017Termination of appointment of Kristine Veronica Beese as a director on 14 January 2017 (1 page)
4 January 2017Confirmation statement made on 9 December 2016 with updates (6 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
19 January 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(4 pages)
30 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
23 January 2015Amended total exemption small company accounts made up to 31 December 2013 (4 pages)
5 January 2015Termination of appointment of Aleem Wallani as a director on 5 January 2015 (1 page)
5 January 2015Termination of appointment of Aleem Wallani as a director on 5 January 2015 (1 page)
18 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(5 pages)
18 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(5 pages)
22 November 2014Appointment of Mrs Kristine Veronica Beese as a director on 3 September 2014 (2 pages)
22 November 2014Appointment of Mrs Kristine Veronica Beese as a director on 3 September 2014 (2 pages)
11 November 2014Registered office address changed from 120 Pall Mall London SW1Y 5EA England to C/O C/O Majlis Partners Ltd 4Th Floor, Rex House 4-12 Regent Street London SW1Y 4PE on 11 November 2014 (1 page)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
12 June 2014Registered office address changed from 123 Pall Mall London England SW1Y 5EA on 12 June 2014 (1 page)
7 February 2014Appointment of Mr Aleem Wallani as a director (2 pages)
10 January 2014Director's details changed for Robert C Bush Jr on 6 January 2014 (2 pages)
10 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(4 pages)
10 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(4 pages)
10 January 2014Director's details changed for Robert C Bush Jr on 6 January 2014 (2 pages)
31 December 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
21 March 2013Annual return made up to 9 December 2012 with a full list of shareholders (3 pages)
21 March 2013Annual return made up to 9 December 2012 with a full list of shareholders (3 pages)
20 March 2013Director's details changed for Mr Francis Osade Akpata on 10 December 2011 (2 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
7 August 2012Registered office address changed from 21 Stickland House Chambord Street London E2 7LP United Kingdom on 7 August 2012 (2 pages)
7 August 2012Registered office address changed from 21 Stickland House Chambord Street London E2 7LP United Kingdom on 7 August 2012 (2 pages)
21 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (4 pages)
21 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (4 pages)
11 April 2011Appointment of Robert C Bush Jr as a director (3 pages)
5 April 2011Statement of capital following an allotment of shares on 30 March 2011
  • GBP 100.00
(4 pages)
13 January 2011Appointment of Francis Osade Akpata as a director (3 pages)
13 December 2010Termination of appointment of Barbara Kahan as a director (2 pages)
9 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
9 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)