Company NameAyaan Care Capital Limited
DirectorJoshua Daniel Reuben
Company StatusActive
Company Number11209778
CategoryPrivate Limited Company
Incorporation Date16 February 2018(6 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Joshua Daniel Reuben
Date of BirthMarch 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2020(2 years, 6 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Gilbert Street
London
W1K 5HD
Director NameMrs Nadia Momin Imam
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 73 New Bond Street
London
W1S 1RS
Director NameMr James Raymond Slate
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 73 New Bond Street
London
W1S 1RS
Director NameMr Enam Ur Rahman
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2020(2 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 16 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Gilbert Street
London
W1K 5HD
Director NameNMI Holdings Limited (Corporation)
StatusResigned
Appointed16 February 2018(same day as company formation)
Correspondence Address4th Floor 73 New Bond Street
London
W1S 1RS

Location

Registered Address22 Gilbert Street
London
W1K 5HD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 September 2023 (7 months, 1 week ago)
Next Return Due1 October 2024 (5 months, 1 week from now)

Charges

31 January 2019Delivered on: 12 February 2019
Persons entitled: Hsbc Bank UK PLC

Classification: A registered charge
Particulars: For more details please refer to the instrument.
Outstanding

Filing History

31 October 2020Confirmation statement made on 17 September 2020 with updates (4 pages)
18 August 2020Appointment of Mr Joshua Daniel Reuben as a director on 18 August 2020 (2 pages)
28 May 2020Termination of appointment of James Raymond Slate as a director on 28 May 2020 (1 page)
28 May 2020Appointment of Mr Enam Rahman as a director on 28 May 2020 (2 pages)
28 January 2020Total exemption full accounts made up to 31 March 2019 (10 pages)
5 December 2019Termination of appointment of Nadia Momin Imam as a director on 18 September 2019 (1 page)
5 December 2019Cessation of Nadia Momin Imam as a person with significant control on 18 September 2019 (1 page)
3 December 2019Confirmation statement made on 17 September 2019 with updates (4 pages)
3 December 2019Notification of Ipe Ventures Limited as a person with significant control on 17 September 2018 (2 pages)
12 February 2019Registration of charge 112097780001, created on 31 January 2019 (22 pages)
29 November 2018Termination of appointment of Nmi Holdings Limited as a director on 28 November 2018 (1 page)
17 September 2018Confirmation statement made on 17 September 2018 with updates (4 pages)
14 August 2018Confirmation statement made on 14 August 2018 with updates (4 pages)
16 April 2018Current accounting period extended from 28 February 2019 to 31 March 2019 (1 page)
16 February 2018Incorporation
Statement of capital on 2018-02-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
16 February 2018Incorporation
Statement of capital on 2018-02-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)