Company NameMayar Capital Ltd.
Company StatusActive
Company Number09487127
CategoryPrivate Limited Company
Incorporation Date12 March 2015(9 years, 1 month ago)
Previous NameMayar Capital Advisors Ltd

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr Abdulaziz Abdullah Alnaim
Date of BirthJanuary 1982 (Born 42 years ago)
NationalitySaudi Arabian
StatusCurrent
Appointed12 March 2015(same day as company formation)
RoleFund Manager
Country of ResidenceEngland
Correspondence Address27 Easton Street
London
WC1X 0DS
Director NameMr Aubrey William Brocklebank
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2018(3 years, 8 months after company formation)
Appointment Duration5 years, 5 months
RoleAnalyst
Country of ResidenceEngland
Correspondence Address27 Easton Street
London
WC1X 0DS
Director NameSaud Omar Alblehed
Date of BirthMay 1980 (Born 44 years ago)
NationalitySaudi Arabian
StatusCurrent
Appointed03 March 2021(5 years, 11 months after company formation)
Appointment Duration3 years, 1 month
RoleBusiness Executive
Country of ResidenceSaudi Arabia
Correspondence Address27 Easton Street
London
WC1X 0DS
Director NameLaurent Sidarta Hopman
Date of BirthAugust 1969 (Born 54 years ago)
NationalityFrench
StatusCurrent
Appointed03 March 2021(5 years, 11 months after company formation)
Appointment Duration3 years, 1 month
RoleFinancial Adviser
Country of ResidenceBahrain
Correspondence Address27 Easton Street
London
WC1X 0DS

Contact

Websitewww.mayarcapital.com

Location

Registered Address27 Easton Street
London
WC1X 0DS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return15 May 2023 (11 months, 2 weeks ago)
Next Return Due29 May 2024 (1 month from now)

Filing History

11 February 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-10
(3 pages)
1 February 2021Registered 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 2021Registered 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 2021Registered 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 2021Registered 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 2021Registered 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 2021Registered 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 2021Registered 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 2021Registered 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 2020Amended micro company accounts made up to 30 June 2020 (3 pages)
30 October 2020Micro company accounts made up to 30 June 2020 (4 pages)
2 June 2020Statement of capital following an allotment of shares on 22 May 2020
  • GBP 280,814.94
(3 pages)
1 June 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 May 2020Confirmation statement made on 22 May 2020 with updates (5 pages)
22 May 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
22 May 2020Statement by Directors (1 page)
22 May 2020Solvency Statement dated 15/05/20 (1 page)
22 May 2020Statement of capital on 22 May 2020
  • GBP 142,944.90
(5 pages)
2 March 2020Confirmation statement made on 2 March 2020 with updates (5 pages)
14 February 2020Micro company accounts made up to 30 June 2019 (4 pages)
2 August 2019Statement of capital following an allotment of shares on 5 July 2019
  • GBP 340,345
(3 pages)
30 July 2019Statement of capital following an allotment of shares on 28 June 2019
  • GBP 311,345
(3 pages)
6 March 2019Confirmation statement made on 4 March 2019 with updates (5 pages)
13 February 2019Micro company accounts made up to 30 June 2018 (4 pages)
27 November 2018Appointment of Mr Aubrey William Brocklebank as a director on 27 November 2018 (2 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (3 pages)
19 March 2018Confirmation statement made on 19 March 2018 with updates (5 pages)
15 March 2018Registered 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 2017Confirmation statement made on 26 April 2017 with updates (6 pages)
27 April 2017Confirmation statement made on 26 April 2017 with updates (6 pages)
26 April 2017Director's details changed for Mr Abdulaziz Abdullah Alnaim on 26 April 2017 (2 pages)
26 April 2017Director's details changed for Mr Abdulaziz Abdullah Alnaim on 26 April 2017 (2 pages)
26 April 2017Director's details changed for Mr Abdulaziz Abdullah Alnaim on 26 April 2017 (2 pages)
26 April 2017Director's details changed for Mr Abdulaziz Abdullah Alnaim on 26 April 2017 (2 pages)
15 March 2017Confirmation statement made on 12 March 2017 with updates (6 pages)
15 March 2017Confirmation statement made on 12 March 2017 with updates (6 pages)
14 March 2017Director's details changed for Mr Abdulaziz Abdullah Alnaim on 14 March 2017 (2 pages)
14 March 2017Director's details changed for Mr Abdulaziz Abdullah Alnaim on 14 March 2017 (2 pages)
6 October 2016Current accounting period extended from 31 March 2017 to 30 June 2017 (1 page)
6 October 2016Current accounting period extended from 31 March 2017 to 30 June 2017 (1 page)
13 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1
(3 pages)
17 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1
(3 pages)
23 June 2015Director's details changed for Mr Abdulaziz Abdullah Alnaim on 23 June 2015 (2 pages)
23 June 2015Director's details changed for Mr Abdulaziz Abdullah Alnaim on 23 June 2015 (2 pages)
18 June 2015Director's details changed for Mr Abdulaziz Abdullah Alnaim on 18 June 2015 (2 pages)
18 June 2015Director's details changed for Mr Abdulaziz Abdullah Alnaim on 18 June 2015 (2 pages)
18 June 2015Director's details changed for Mr Abdulaziz Abdullah Alnaim on 18 June 2015 (2 pages)
18 June 2015Director's details changed for Mr Abdulaziz Abdullah Alnaim on 18 June 2015 (2 pages)
18 June 2015Director's details changed for Mr Abdulaziz Abdullah Alnaim on 18 June 2015 (2 pages)
18 June 2015Director's details changed for Mr Abdulaziz Abdullah Alnaim on 18 June 2015 (2 pages)
12 March 2015Incorporation
Statement of capital on 2015-03-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 March 2015Incorporation
Statement of capital on 2015-03-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)