MAYFAIR CAPITAL INVESTMENT MANAGEMENT LIMITED
LONDON

Hellopages » Greater London » Westminster » W1G 0PU

Company number 04846209
Status Active
Incorporation Date 25 July 2003
Company Type Private Limited Company
Address 2 CAVENDISH SQUARE, LONDON, W1G 0PU
Home Country United Kingdom
Nature of Business 66300 - Fund management activities
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Termination of appointment of James Selwyn Lloyd as a director on 3 February 2017; Termination of appointment of Edward Jonathan Lawrence Pumphrey as a director on 3 February 2017; Statement of capital following an allotment of shares on 1 November 2016 GBP 22,122.60 . The most likely internet sites of MAYFAIR CAPITAL INVESTMENT MANAGEMENT LIMITED are www.mayfaircapitalinvestmentmanagement.co.uk, and www.mayfair-capital-investment-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. Mayfair Capital Investment Management Limited is a Private Limited Company. The company registration number is 04846209. Mayfair Capital Investment Management Limited has been working since 25 July 2003. The present status of the company is Active. The registered address of Mayfair Capital Investment Management Limited is 2 Cavendish Square London W1g 0pu. . HILL, William Anthony is a Director of the company. INGLIN, Hermann Josef is a Director of the company. LANGLAY-SMITH, Graham Michael is a Director of the company. MAECHLER, Stefan is a Director of the company. MUSGRAVE, Stephen Howard Rhodes is a Director of the company. PALMER, Robert John Hudson is a Director of the company. THORNTON, James Anthony is a Director of the company. Secretary BROGDEN, Guy Lister has been resigned. Secretary HUGHES, Selina Josephine has been resigned. Secretary ROANTREE, Gillian Anne has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director BROGDEN, Guy Lister has been resigned. Director LARKIN, David James Watson has been resigned. Director LLOYD, James Selwyn has been resigned. Director PUMPHREY, Edward Jonathan Lawrence has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Fund management activities".


Current Directors

Director
HILL, William Anthony
Appointed Date: 03 March 2014
65 years old

Director
INGLIN, Hermann Josef
Appointed Date: 21 November 2016
65 years old

Director
LANGLAY-SMITH, Graham Michael
Appointed Date: 01 February 2016
65 years old

Director
MAECHLER, Stefan
Appointed Date: 21 November 2016
65 years old

Director
MUSGRAVE, Stephen Howard Rhodes
Appointed Date: 28 July 2011
72 years old

Director
PALMER, Robert John Hudson
Appointed Date: 28 June 2010
64 years old

Director
THORNTON, James Anthony
Appointed Date: 30 July 2003
66 years old

Resigned Directors

Secretary
BROGDEN, Guy Lister
Resigned: 31 March 2014
Appointed Date: 30 July 2003

Secretary
HUGHES, Selina Josephine
Resigned: 10 November 2016
Appointed Date: 10 November 2015

Secretary
ROANTREE, Gillian Anne
Resigned: 10 November 2015
Appointed Date: 31 March 2014

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 30 July 2003
Appointed Date: 25 July 2003

Director
BROGDEN, Guy Lister
Resigned: 25 March 2015
Appointed Date: 30 July 2003
67 years old

Director
LARKIN, David James Watson
Resigned: 28 July 2011
Appointed Date: 15 October 2008
77 years old

Director
LLOYD, James Selwyn
Resigned: 03 February 2017
Appointed Date: 01 November 2012
62 years old

Director
PUMPHREY, Edward Jonathan Lawrence
Resigned: 03 February 2017
Appointed Date: 01 November 2013
61 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 30 July 2003
Appointed Date: 25 July 2003

Persons With Significant Control

Mr James Anthony Thornton
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Robert John Hudson Palmer
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MAYFAIR CAPITAL INVESTMENT MANAGEMENT LIMITED Events

06 Feb 2017
Termination of appointment of James Selwyn Lloyd as a director on 3 February 2017
06 Feb 2017
Termination of appointment of Edward Jonathan Lawrence Pumphrey as a director on 3 February 2017
17 Jan 2017
Statement of capital following an allotment of shares on 1 November 2016
  • GBP 22,122.60

08 Dec 2016
Auditor's resignation
28 Nov 2016
Statement of capital following an allotment of shares on 1 November 2016
  • GBP 22,122.60

...
... and 76 more events
20 Aug 2003
New director appointed
20 Aug 2003
New secretary appointed;new director appointed
20 Aug 2003
Secretary resigned
20 Aug 2003
Director resigned
25 Jul 2003
Incorporation

MAYFAIR CAPITAL INVESTMENT MANAGEMENT LIMITED Charges

8 October 2010
Deed
Delivered: 13 October 2010
Status: Satisfied on 10 October 2014
Persons entitled: Grosvenor Properties
Description: The sum of £29,905.22 see image for full details.
24 May 2010
Debenture
Delivered: 27 May 2010
Status: Satisfied on 4 September 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…