Company NameNAYA Capital Management UK Limited
DirectorMasroor Taale Siddiqui
Company StatusActive
Company Number07775443
CategoryPrivate Limited Company
Incorporation Date15 September 2011(12 years, 7 months ago)
Previous NameTamerlane Capital Management UK Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Masroor Taale Siddiqui
Date of BirthNovember 1971 (Born 52 years ago)
NationalityAmerican,British
StatusCurrent
Appointed19 November 2015(4 years, 2 months after company formation)
Appointment Duration8 years, 5 months
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 103 Mount Street
London
W1K 2TJ
Director NameMr Ashar Qureshi
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2011(same day as company formation)
RoleAttorney
Country of ResidenceEngland
Correspondence Address54 Baker Street
London
W1U 7BU
Director NameMasroor Taale Siddiqui
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2012(5 months, 3 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 02 May 2012)
RoleChief Investment Officer
Correspondence Address8 Broadstone Place
London
W1U 7EP
Secretary NameThrogmorton Secretaries Llp (Corporation)
StatusResigned
Appointed14 May 2012(8 months after company formation)
Appointment Duration7 years, 2 months (resigned 12 July 2019)
Correspondence Address4th Floor
Reading Bridge House George Street
Reading
Berkshire
RG1 8LS

Location

Registered Address5th Floor 103 Mount Street
London
W1K 2TJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2012
Turnover£897,576
Net Worth£301,301
Cash£501,378
Current Liabilities£173,508

Accounts

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

Returns

Latest Return15 September 2023 (7 months, 1 week ago)
Next Return Due29 September 2024 (5 months, 1 week from now)

Filing History

15 December 2020Full accounts made up to 31 December 2019 (26 pages)
5 October 2020Confirmation statement made on 15 September 2020 with no updates (3 pages)
21 September 2020Director's details changed for Mr Masroor Taale Siddiqui on 28 November 2017 (2 pages)
21 September 2020Change of details for Mr Masroor Taale Siddiqui as a person with significant control on 28 November 2017 (2 pages)
4 October 2019Full accounts made up to 31 December 2018 (26 pages)
23 September 2019Confirmation statement made on 15 September 2019 with no updates (3 pages)
12 July 2019Termination of appointment of Throgmorton Secretaries Llp as a secretary on 12 July 2019 (1 page)
24 September 2018Group of companies' accounts made up to 31 December 2017 (29 pages)
18 September 2018Confirmation statement made on 15 September 2018 with no updates (3 pages)
29 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
29 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
21 September 2017Group of companies' accounts made up to 31 December 2016 (32 pages)
21 September 2017Group of companies' accounts made up to 31 December 2016 (32 pages)
28 September 2016Confirmation statement made on 15 September 2016 with updates (7 pages)
28 September 2016Confirmation statement made on 15 September 2016 with updates (7 pages)
15 September 2016Group of companies' accounts made up to 31 December 2015 (32 pages)
15 September 2016Group of companies' accounts made up to 31 December 2015 (32 pages)
29 December 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
29 December 2015Statement of capital following an allotment of shares on 15 December 2015
  • GBP 827,104
(6 pages)
29 December 2015Particulars of variation of rights attached to shares (3 pages)
29 December 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
29 December 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
29 December 2015Particulars of variation of rights attached to shares (3 pages)
29 December 2015Change of share class name or designation (2 pages)
29 December 2015Statement of capital following an allotment of shares on 15 December 2015
  • GBP 827,104
(6 pages)
29 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(11 pages)
29 December 2015Change of share class name or designation (2 pages)
15 December 2015Statement of capital following an allotment of shares on 15 December 2015
  • GBP 810,562
(3 pages)
15 December 2015Statement of capital following an allotment of shares on 15 December 2015
  • GBP 810,562
(3 pages)
26 November 2015Appointment of Mr Masroor Taale Siddiqui as a director on 19 November 2015 (2 pages)
26 November 2015Appointment of Mr Masroor Taale Siddiqui as a director on 19 November 2015 (2 pages)
25 November 2015Termination of appointment of Ashar Qureshi as a director on 19 November 2015 (1 page)
25 November 2015Termination of appointment of Ashar Qureshi as a director on 19 November 2015 (1 page)
9 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 300,814
(5 pages)
9 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 300,814
(5 pages)
8 September 2015Group of companies' accounts made up to 31 December 2014 (21 pages)
8 September 2015Group of companies' accounts made up to 31 December 2014 (21 pages)
30 October 2014Second filing of AR01 previously delivered to Companies House made up to 15 September 2013 (16 pages)
30 October 2014Second filing of AR01 previously delivered to Companies House made up to 15 September 2013 (16 pages)
30 October 2014Second filing of AR01 previously delivered to Companies House made up to 15 September 2014 (16 pages)
30 October 2014Second filing of AR01 previously delivered to Companies House made up to 15 September 2014 (16 pages)
14 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 510,289

Statement of capital on 2014-10-30
  • GBP 300,814
  • ANNOTATION Clarification a second filed AR01 was registered on 30TH October 2014
(6 pages)
14 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 510,289

Statement of capital on 2014-10-30
  • GBP 300,814
  • ANNOTATION Clarification a second filed AR01 was registered on 30TH October 2014
(6 pages)
16 September 2014Group of companies' accounts made up to 31 December 2013 (21 pages)
16 September 2014Group of companies' accounts made up to 31 December 2013 (21 pages)
10 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 510,289
  • ANNOTATION Clarification a second filed AR01 was registered on 30TH October 2014
(6 pages)
10 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 510,289
  • ANNOTATION Clarification a second filed AR01 was registered on 30TH October 2014
(6 pages)
19 June 2013Group of companies' accounts made up to 31 December 2012 (21 pages)
19 June 2013Group of companies' accounts made up to 31 December 2012 (21 pages)
6 December 2012Statement of capital on 6 December 2012
  • GBP 300,814
(4 pages)
6 December 2012Statement of capital on 6 December 2012
  • GBP 300,814
(4 pages)
6 December 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 December 2012Solvency statement dated 28/11/12 (1 page)
6 December 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 December 2012Solvency statement dated 28/11/12 (1 page)
6 December 2012Statement of capital on 6 December 2012
  • GBP 300,814
(4 pages)
6 December 2012Statement by directors (1 page)
6 December 2012Statement by directors (1 page)
10 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (4 pages)
10 October 2012Register(s) moved to registered inspection location (1 page)
10 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (4 pages)
10 October 2012Register(s) moved to registered inspection location (1 page)
10 October 2012Register inspection address has been changed (1 page)
10 October 2012Director's details changed for Mr Ashar Qureshi on 15 September 2012 (2 pages)
10 October 2012Register inspection address has been changed (1 page)
10 October 2012Director's details changed for Mr Ashar Qureshi on 15 September 2012 (2 pages)
21 August 2012Registered office address changed from , 8 Broadstone Place, London, W1U 7EP, England on 21 August 2012 (1 page)
21 August 2012Registered office address changed from , 8 Broadstone Place, London, W1U 7EP, England on 21 August 2012 (1 page)
13 July 2012Statement of capital following an allotment of shares on 22 May 2012
  • GBP 510,289
(3 pages)
13 July 2012Statement of capital following an allotment of shares on 22 May 2012
  • GBP 510,289
(3 pages)
15 May 2012Registered office address changed from , C/O Schulte Roth & Zabel International Llp Heathcoat House, 20 Savile Row, London, W1S 3PR, United Kingdom on 15 May 2012 (1 page)
15 May 2012Registered office address changed from , C/O Schulte Roth & Zabel International Llp Heathcoat House, 20 Savile Row, London, W1S 3PR, United Kingdom on 15 May 2012 (1 page)
15 May 2012Registered office address changed from , 4Th Floor, Reading Bridge House George Street, Reading, Berkshire, RG1 8LS, United Kingdom on 15 May 2012 (1 page)
15 May 2012Registered office address changed from , 4Th Floor, Reading Bridge House George Street, Reading, Berkshire, RG1 8LS, United Kingdom on 15 May 2012 (1 page)
15 May 2012Registered office address changed from , 4Th Floor, Reading Bridge House George Street, Reading, Berkshire, RG1 8LS, England on 15 May 2012 (1 page)
15 May 2012Registered office address changed from , 4Th Floor, Reading Bridge House George Street, Reading, Berkshire, RG1 8LS, England on 15 May 2012 (1 page)
15 May 2012Appointment of Throgmorton Secretaries Llp as a secretary (2 pages)
15 May 2012Appointment of Throgmorton Secretaries Llp as a secretary (2 pages)
8 May 2012Termination of appointment of Masroor Siddiqui as a director (1 page)
8 May 2012Termination of appointment of Masroor Siddiqui as a director (1 page)
1 May 2012Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
1 May 2012Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
21 March 2012Appointment of Masroor Taale Siddiqui as a director (2 pages)
21 March 2012Appointment of Masroor Taale Siddiqui as a director (2 pages)
8 March 2012Change of name notice (2 pages)
8 March 2012Company name changed tamerlane capital management uk LIMITED\certificate issued on 08/03/12
  • RES15 ‐ Change company name resolution on 2012-02-23
(2 pages)
8 March 2012Company name changed tamerlane capital management uk LIMITED\certificate issued on 08/03/12
  • RES15 ‐ Change company name resolution on 2012-02-23
(2 pages)
8 March 2012Change of name notice (2 pages)
15 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
15 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
15 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)