Mayfair Ventures Asset Management Ltd

General information

Name:

Mayfair Ventures Asset Management Limited

Office Address:

Elfed House Mulberry Drive Cardiff Gate Business Park, Pontprennau CF23 8RS Cardiff

Number: 10386573

Incorporation date: 2016-09-21

Dissolution date: 2022-10-18

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The firm named Mayfair Ventures Asset Management was created on Wed, 21st Sep 2016 as a private limited company. The firm headquarters was located in Cardiff on Elfed House Mulberry Drive, Cardiff Gate Business Park, Pontprennau. The address post code is CF23 8RS. The registration number for Mayfair Ventures Asset Management Ltd was 10386573. Mayfair Ventures Asset Management Ltd had been in business for six years up until Tue, 18th Oct 2022. This company has been on the market under three names. The very first official name, Salvador Innovation, was switched on Tue, 6th Mar 2018 to Mayfair Ventures Group. The current name is in use since 2019, is Mayfair Ventures Asset Management Ltd.

Lewis D. was the company's managing director, formally appointed in 2022.

The companies that controlled this firm were as follows: Kopper Mountain Ltd owned over 3/4 of company shares and had over 1/2 to 3/4 of voting rights. This business could have been reached in Auckland at Windsor Street and was registered as a PSC under the registration number 4812359.

  • Previous company's names
  • Mayfair Ventures Asset Management Ltd 2019-04-20
  • Mayfair Ventures Group Limited 2018-03-06
  • Salvador Innovation Limited 2016-09-21

Company staff

Lewis D.

Role: Director

Appointed: 19 August 2022

Latest update: 20 March 2023

People with significant control

Kopper Mountain Ltd
Address: 7 Windsor Street, Auckland, New Zealand
Legal authority New Zealand
Legal form Limited Company
Country registered New Zealand
Place registered New Zealand
Registration number 4812359
Notified on 22 October 2019
Nature of control:
over 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Deepak M.
Notified on 21 December 2018
Ceased on 16 October 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Deepak Mehra
Address: 24 Kendrick Road, Slough, SL3 7PQ, PO Box NZ 1152, England
Legal authority New Zealand
Legal form Limited Company
Country registered New Zealand
Place registered New Zealand Registry
Registration number 9429041008775
Notified on 22 September 2016
Ceased on 10 December 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2022
Account last made up date 30 September 2020
Confirmation statement next due date 15 November 2022
Confirmation statement last made up date 01 November 2021
Annual Accounts
Start Date For Period Covered By Report 21 September 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020

Company filings

Filing category

Hide filing type
Accounts Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Director appointment termination date: Friday 19th August 2022 (TM01)
filed on: 23rd, August 2022
officers
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 64303 : Activities of venture and development capital companies
6
Company Age

Closest companies