Company NameMayne Capital (UK) Ltd
DirectorsDerek Colin Mayne and Max David Steinkopf
Company StatusActive
Company Number09109717
CategoryPrivate Limited Company
Incorporation Date1 July 2014(9 years, 9 months ago)
Previous NameCresco Capital Management (UK) Ltd.

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr Derek Colin Mayne
Date of BirthNovember 1971 (Born 52 years ago)
NationalityCanadian
StatusCurrent
Appointed01 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Arlington Street
London
SW1A 1RN
Director NameMr Max David Steinkopf
Date of BirthOctober 1955 (Born 68 years ago)
NationalityCanadian
StatusCurrent
Appointed03 November 2017(3 years, 4 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceCanada
Correspondence Address21 Arlington Street
London
SW1A 1RN
Secretary NameDerek Mayne
StatusResigned
Appointed01 July 2014(same day as company formation)
RoleCompany Director
Correspondence Address21 Arlington Street
London
SW1A 1RN
Secretary NameMs Franciska Hehr
StatusResigned
Appointed21 July 2017(3 years after company formation)
Appointment Duration1 year, 9 months (resigned 11 May 2019)
RoleCompany Director
Correspondence Address21 Arlington Street
London
SW1A 1RN

Location

Registered Address21 Arlington Street
London
SW1A 1RN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1000 at £1Derek Mayne
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 July 2023 (9 months ago)
Next Return Due15 July 2024 (3 months, 2 weeks from now)

Filing History

17 July 2023Confirmation statement made on 1 July 2023 with updates (5 pages)
16 May 2023Full accounts made up to 31 December 2022 (25 pages)
21 March 2023Statement of capital following an allotment of shares on 28 February 2023
  • GBP 710,200
(3 pages)
12 August 2022Statement of capital following an allotment of shares on 4 July 2022
  • GBP 609,800
(3 pages)
18 July 2022Confirmation statement made on 1 July 2022 with updates (4 pages)
21 June 2022Full accounts made up to 31 December 2021 (25 pages)
21 March 2022Statement of capital following an allotment of shares on 31 December 2021
  • GBP 579,680
(3 pages)
18 January 2022Full accounts made up to 31 December 2020 (25 pages)
2 September 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-09-01
(3 pages)
15 July 2021Confirmation statement made on 1 July 2021 with updates (4 pages)
10 August 2020Statement of capital following an allotment of shares on 29 July 2020
  • GBP 504,380
(3 pages)
28 July 2020Full accounts made up to 31 December 2019 (23 pages)
2 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
15 July 2019Confirmation statement made on 1 July 2019 with updates (4 pages)
18 June 2019Termination of appointment of Franciska Hehr as a secretary on 11 May 2019 (1 page)
28 May 2019Full accounts made up to 31 December 2018 (24 pages)
19 November 2018Statement of capital following an allotment of shares on 17 October 2018
  • GBP 454,180
(3 pages)
5 July 2018Confirmation statement made on 1 July 2018 with updates (4 pages)
25 May 2018Full accounts made up to 31 December 2017 (26 pages)
12 March 2018Statement of capital following an allotment of shares on 23 October 2017
  • GBP 251,000
(3 pages)
4 December 2017Amended total exemption full accounts made up to 31 December 2016 (8 pages)
4 December 2017Amended total exemption full accounts made up to 31 December 2016 (8 pages)
3 November 2017Appointment of Mr Max David Steinkopf as a director on 3 November 2017 (2 pages)
3 November 2017Appointment of Mr Max David Steinkopf as a director on 3 November 2017 (2 pages)
23 October 2017Statement of capital following an allotment of shares on 23 October 2017
  • GBP 1,000
(3 pages)
23 October 2017Statement of capital following an allotment of shares on 23 October 2017
  • GBP 1,000
(3 pages)
23 October 2017Statement of capital following an allotment of shares on 23 October 2017
  • GBP 1,000
(3 pages)
23 October 2017Statement of capital following an allotment of shares on 23 October 2017
  • GBP 1,000
(3 pages)
30 September 2017Total exemption small company accounts made up to 31 December 2016 (5 pages)
30 September 2017Total exemption small company accounts made up to 31 December 2016 (5 pages)
21 July 2017Termination of appointment of Derek Mayne as a secretary on 21 July 2017 (1 page)
21 July 2017Appointment of Ms Franciska Hehr as a secretary on 21 July 2017 (2 pages)
21 July 2017Termination of appointment of Derek Mayne as a secretary on 21 July 2017 (1 page)
21 July 2017Appointment of Ms Franciska Hehr as a secretary on 21 July 2017 (2 pages)
4 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
4 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
12 January 2017Previous accounting period extended from 31 July 2016 to 31 December 2016 (1 page)
12 January 2017Previous accounting period extended from 31 July 2016 to 31 December 2016 (1 page)
6 August 2016Compulsory strike-off action has been discontinued (1 page)
6 August 2016Compulsory strike-off action has been discontinued (1 page)
5 August 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
5 August 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
5 August 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
5 August 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
28 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1,000
(3 pages)
28 July 2015Secretary's details changed for Derek Mayne on 1 January 2015 (1 page)
28 July 2015Secretary's details changed for Derek Mayne on 1 January 2015 (1 page)
28 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1,000
(3 pages)
28 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1,000
(3 pages)
28 July 2015Registered office address changed from 10th Floor, 88 Wood St. London EC2V 7RS England to 21 Arlington Street London SW1A 1RN on 28 July 2015 (1 page)
28 July 2015Director's details changed for Mr Derek Colin Mayne on 1 January 2015 (2 pages)
28 July 2015Director's details changed for Mr Derek Colin Mayne on 1 January 2015 (2 pages)
28 July 2015Secretary's details changed for Derek Mayne on 1 January 2015 (1 page)
28 July 2015Director's details changed for Mr Derek Colin Mayne on 1 January 2015 (2 pages)
28 July 2015Registered office address changed from 10th Floor, 88 Wood St. London EC2V 7RS England to 21 Arlington Street London SW1A 1RN on 28 July 2015 (1 page)
1 July 2014Incorporation
Statement of capital on 2014-07-01
  • GBP 1,000
(21 pages)
1 July 2014Incorporation
Statement of capital on 2014-07-01
  • GBP 1,000
(21 pages)