London
WC1X 0DS
Director Name | Mr Aubrey William Brocklebank |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2018(3 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Analyst |
Country of Residence | England |
Correspondence Address | 27 Easton Street London WC1X 0DS |
Director Name | Saud Omar Alblehed |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | Saudi Arabian |
Status | Current |
Appointed | 03 March 2021(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Business Executive |
Country of Residence | Saudi Arabia |
Correspondence Address | 27 Easton Street London WC1X 0DS |
Director Name | Laurent Sidarta Hopman |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | French |
Status | Current |
Appointed | 03 March 2021(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Financial Adviser |
Country of Residence | Bahrain |
Correspondence Address | 27 Easton Street London WC1X 0DS |
Website | www.mayarcapital.com |
---|
Registered Address | 27 Easton Street London WC1X 0DS |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 15 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 29 May 2024 (1 month from now) |
11 February 2021 | Resolutions
|
---|---|
1 February 2021 | Registered office address changed from 31 Clerkenwell Close Office 108 London EC1R 0AT England to 31 Clerkenwell Close Office 108 London EC1R 0AT on 1 February 2021 (1 page) |
1 February 2021 | Registered office address changed from 31 Clerkenwell Close Office 108 London EC1R 0AT England to 31 Clerkenwell Close Office 108 London EC1R 0AT on 1 February 2021 (1 page) |
1 February 2021 | Registered office address changed from 31 Clerkenwell Close Office 108 London EC1R 0AT England to 31 Clerkenwell Close Office 108 London EC1R 0AT on 1 February 2021 (1 page) |
1 February 2021 | Registered office address changed from 31 Clerkenwell Close Office 108 London EC1R 0AT England to 31 Clerkenwell Close Office 108 London EC1R 0AT on 1 February 2021 (1 page) |
1 February 2021 | Registered office address changed from 31 Clerkenwell Close Office 108 London EC1R 0AT England to 31 Clerkenwell Close Office 108 London EC1R 0AT on 1 February 2021 (1 page) |
1 February 2021 | Registered office address changed from 31 Clerkenwell Close Office 108 London EC1R 0AT England to 31 Clerkenwell Close Office 108 London EC1R 0AT on 1 February 2021 (1 page) |
1 February 2021 | Registered office address changed from 27-31 Clerkenwell Close Office G07, Clerkenwell Workshops London EC1R 0AT England to 31 Clerkenwell Close Office 108 London EC1R 0AT on 1 February 2021 (1 page) |
1 February 2021 | Registered office address changed from 31 Clerkenwell Close Office 108 London EC1R 0AT England to 31 Clerkenwell Close Office 108 London EC1R 0AT on 1 February 2021 (1 page) |
10 November 2020 | Amended micro company accounts made up to 30 June 2020 (3 pages) |
30 October 2020 | Micro company accounts made up to 30 June 2020 (4 pages) |
2 June 2020 | Statement of capital following an allotment of shares on 22 May 2020
|
1 June 2020 | Resolutions
|
28 May 2020 | Confirmation statement made on 22 May 2020 with updates (5 pages) |
22 May 2020 | Resolutions
|
22 May 2020 | Statement by Directors (1 page) |
22 May 2020 | Solvency Statement dated 15/05/20 (1 page) |
22 May 2020 | Statement of capital on 22 May 2020
|
2 March 2020 | Confirmation statement made on 2 March 2020 with updates (5 pages) |
14 February 2020 | Micro company accounts made up to 30 June 2019 (4 pages) |
2 August 2019 | Statement of capital following an allotment of shares on 5 July 2019
|
30 July 2019 | Statement of capital following an allotment of shares on 28 June 2019
|
6 March 2019 | Confirmation statement made on 4 March 2019 with updates (5 pages) |
13 February 2019 | Micro company accounts made up to 30 June 2018 (4 pages) |
27 November 2018 | Appointment of Mr Aubrey William Brocklebank as a director on 27 November 2018 (2 pages) |
29 March 2018 | Micro company accounts made up to 30 June 2017 (3 pages) |
19 March 2018 | Confirmation statement made on 19 March 2018 with updates (5 pages) |
15 March 2018 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 27-31 Clerkenwell Close Office G07, Clerkenwell Workshops London EC1R 0AT on 15 March 2018 (1 page) |
27 April 2017 | Confirmation statement made on 26 April 2017 with updates (6 pages) |
27 April 2017 | Confirmation statement made on 26 April 2017 with updates (6 pages) |
26 April 2017 | Director's details changed for Mr Abdulaziz Abdullah Alnaim on 26 April 2017 (2 pages) |
26 April 2017 | Director's details changed for Mr Abdulaziz Abdullah Alnaim on 26 April 2017 (2 pages) |
26 April 2017 | Director's details changed for Mr Abdulaziz Abdullah Alnaim on 26 April 2017 (2 pages) |
26 April 2017 | Director's details changed for Mr Abdulaziz Abdullah Alnaim on 26 April 2017 (2 pages) |
15 March 2017 | Confirmation statement made on 12 March 2017 with updates (6 pages) |
15 March 2017 | Confirmation statement made on 12 March 2017 with updates (6 pages) |
14 March 2017 | Director's details changed for Mr Abdulaziz Abdullah Alnaim on 14 March 2017 (2 pages) |
14 March 2017 | Director's details changed for Mr Abdulaziz Abdullah Alnaim on 14 March 2017 (2 pages) |
6 October 2016 | Current accounting period extended from 31 March 2017 to 30 June 2017 (1 page) |
6 October 2016 | Current accounting period extended from 31 March 2017 to 30 June 2017 (1 page) |
13 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
17 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
23 June 2015 | Director's details changed for Mr Abdulaziz Abdullah Alnaim on 23 June 2015 (2 pages) |
23 June 2015 | Director's details changed for Mr Abdulaziz Abdullah Alnaim on 23 June 2015 (2 pages) |
18 June 2015 | Director's details changed for Mr Abdulaziz Abdullah Alnaim on 18 June 2015 (2 pages) |
18 June 2015 | Director's details changed for Mr Abdulaziz Abdullah Alnaim on 18 June 2015 (2 pages) |
18 June 2015 | Director's details changed for Mr Abdulaziz Abdullah Alnaim on 18 June 2015 (2 pages) |
18 June 2015 | Director's details changed for Mr Abdulaziz Abdullah Alnaim on 18 June 2015 (2 pages) |
18 June 2015 | Director's details changed for Mr Abdulaziz Abdullah Alnaim on 18 June 2015 (2 pages) |
18 June 2015 | Director's details changed for Mr Abdulaziz Abdullah Alnaim on 18 June 2015 (2 pages) |
12 March 2015 | Incorporation Statement of capital on 2015-03-12
|
12 March 2015 | Incorporation Statement of capital on 2015-03-12
|