Company NameMayfair Equity Partners Nominees Limited
Company StatusActive
Company Number09519730
CategoryPrivate Limited Company
Incorporation Date31 March 2015(9 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr Kunal Dasgupta
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Hanover Street
London
W1S 1YQ
Director NameMr Daniel William Sasaki
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Hanover Street
London
W1S 1YQ
Director NameMr Waqqas Ahmad
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2015(7 months, 1 week after company formation)
Appointment Duration8 years, 4 months
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Hanover Street
London
W1S 1YQ
Director NameMr Bertie Thomas Aykroyd
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2015(7 months, 1 week after company formation)
Appointment Duration8 years, 4 months
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Hanover Street
London
W1S 1YQ

Location

Registered Address8 Hanover Street
London
W1S 1YQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return11 March 2024 (2 weeks, 3 days ago)
Next Return Due25 March 2025 (12 months from now)

Filing History

11 March 2024Confirmation statement made on 11 March 2024 with no updates (3 pages)
3 October 2023Micro company accounts made up to 31 March 2023 (6 pages)
22 March 2023Confirmation statement made on 11 March 2023 with no updates (3 pages)
27 September 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
22 March 2022Confirmation statement made on 11 March 2022 with no updates (3 pages)
29 September 2021Micro company accounts made up to 31 March 2021 (6 pages)
11 March 2021Confirmation statement made on 11 March 2021 with no updates (3 pages)
8 October 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
12 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
12 November 2019Director's details changed for Mr Daniel William Sasaki on 22 October 2019 (2 pages)
8 October 2019Micro company accounts made up to 31 March 2019 (7 pages)
16 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
3 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
15 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
4 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
16 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
16 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
11 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
(5 pages)
11 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
(5 pages)
19 November 2015Appointment of Bertie Aykroyd as a director on 9 November 2015 (3 pages)
19 November 2015Appointment of Bertie Aykroyd as a director on 9 November 2015 (3 pages)
15 November 2015Appointment of Mr Waqqas Ahmad as a director on 6 November 2015 (3 pages)
15 November 2015Appointment of Mr Waqqas Ahmad as a director on 6 November 2015 (3 pages)
29 September 2015Registered office address changed from 53 Davies Street London W1K 5JH United Kingdom to 8 Hanover Street London W1S 1YQ on 29 September 2015 (2 pages)
29 September 2015Registered office address changed from 53 Davies Street London W1K 5JH United Kingdom to 8 Hanover Street London W1S 1YQ on 29 September 2015 (2 pages)
31 March 2015Incorporation
Statement of capital on 2015-03-31
  • GBP 1
(42 pages)
31 March 2015Incorporation
Statement of capital on 2015-03-31
  • GBP 1
(42 pages)