Background WavePink WaveYellow Wave

MAYFAIR CAPITAL PARTNERS LIMITED (04330007)

MAYFAIR CAPITAL PARTNERS LIMITED (04330007) is an active UK company. incorporated on 28 November 2001. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities. MAYFAIR CAPITAL PARTNERS LIMITED has been registered for 24 years. Current directors include CRIDLAND, Timothy John, OLLERENSHAW, Kevin Robert.

Company Number
04330007
Status
active
Type
ltd
Incorporated
28 November 2001
Age
24 years
Address
55 Wells Street, London, W1T 3PT
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
Directors
CRIDLAND, Timothy John, OLLERENSHAW, Kevin Robert
SIC Codes
66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAYFAIR CAPITAL PARTNERS LIMITED

MAYFAIR CAPITAL PARTNERS LIMITED is an active company incorporated on 28 November 2001 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities. MAYFAIR CAPITAL PARTNERS LIMITED was registered 24 years ago.(SIC: 66300)

Status

active

Active since 24 years ago

Company No

04330007

LTD Company

Age

24 Years

Incorporated 28 November 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 28 November 2025 (5 months ago)
Submitted on 19 December 2025 (4 months ago)

Next Due

Due by 12 December 2026
For period ending 28 November 2026
Contact
Address

55 Wells Street London, W1T 3PT,

Previous Addresses

C/O Mayfair Capital Investment Management Limited 2 Cavendish Square London W1G 0PU
From: 28 July 2014To: 17 July 2019
C/O Mayfair Capital Investment Management Ltd Brookfield House 44 Davies Street London W1K 5JA
From: 13 December 2012To: 28 July 2014
C/O Mayfair Capital Brookfield House 44 Davies Street London W1K 5JA United Kingdom
From: 11 November 2010To: 13 December 2012
23 Bruton Street London W1J 6QD
From: 28 November 2001To: 11 November 2010
Timeline

14 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Nov 01
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Sept 14
Loan Cleared
Oct 14
Director Left
Mar 15
Capital Update
Oct 15
Director Joined
Oct 20
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Left
Dec 25
Director Joined
Dec 25
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

SWISS LIFE ASSET MANAGERS UK LIMITED

Active
Wells Street, LondonW1T 3PT
Corporate secretary
Appointed 14 Oct 2015

CRIDLAND, Timothy John

Active
LondonW1T 3PT
Born May 1982
Director
Appointed 06 Apr 2023

OLLERENSHAW, Kevin Robert

Active
Wells Street, LondonW1T 3PT
Born March 1983
Director
Appointed 12 Dec 2025

BROGDEN, Guy Lister

Resigned
The Manor, BuckinghamMK18 5DR
Secretary
Appointed 04 Dec 2001
Resigned 31 Mar 2014

ROANTREE, Gillian Anne

Resigned
Cavendish Square, LondonW1G 0PU
Secretary
Appointed 31 Mar 2014
Resigned 14 Oct 2015

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate secretary
Appointed 28 Nov 2001
Resigned 04 Dec 2001

BROGDEN, Guy Lister

Resigned
The Manor, BuckinghamMK18 5DR
Born April 1958
Director
Appointed 16 May 2002
Resigned 25 Mar 2015

KING, Giles Edward Ayliffe

Resigned
LondonW1T 3PT
Born November 1966
Director
Appointed 06 Apr 2023
Resigned 12 Dec 2025

LANGLAY-SMITH, Graham Michael

Resigned
Grandshore Lane, FrittendenTN17 2DB
Born February 1960
Director
Appointed 21 Oct 2020
Resigned 06 Apr 2023

THORNTON, James Anthony

Resigned
Wells Street, LondonW1T 3PT
Born July 1959
Director
Appointed 04 Dec 2001
Resigned 06 Apr 2023

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate director
Appointed 28 Nov 2001
Resigned 04 Dec 2001

Persons with significant control

1

Wells Street, LondonW1T 3PT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

106

Confirmation Statement With Updates
19 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Change To A Person With Significant Control
15 December 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
15 December 2025
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
15 December 2025
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
9 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
17 July 2019
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
17 July 2019
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
17 July 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
17 July 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2017
CS01Confirmation Statement
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
15 November 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
24 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 October 2015
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
15 October 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
15 October 2015
TM02Termination of Secretary
Legacy
9 October 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
9 October 2015
SH19Statement of Capital
Legacy
9 October 2015
CAP-SSCAP-SS
Resolution
9 October 2015
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
20 April 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
26 March 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2014
AR01AR01
Mortgage Satisfy Charge Full
13 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 September 2014
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
28 July 2014
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
12 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 July 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
20 May 2014
AAAnnual Accounts
Termination Secretary Company With Name
15 April 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
15 April 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
13 December 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2011
AR01AR01
Change Account Reference Date Company Previous Shortened
16 November 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
6 October 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
11 November 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 November 2009
AR01AR01
Change Sail Address Company
30 November 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
25 August 2009
AAAnnual Accounts
Legacy
15 December 2008
363aAnnual Return
Accounts With Accounts Type Small
3 September 2008
AAAnnual Accounts
Resolution
27 February 2008
RESOLUTIONSResolutions
Legacy
28 November 2007
363aAnnual Return
Accounts With Accounts Type Small
4 September 2007
AAAnnual Accounts
Legacy
12 June 2007
169169
Legacy
12 March 2007
395Particulars of Mortgage or Charge
Legacy
30 November 2006
363aAnnual Return
Accounts With Accounts Type Small
30 August 2006
AAAnnual Accounts
Legacy
29 November 2005
363aAnnual Return
Accounts With Accounts Type Small
15 August 2005
AAAnnual Accounts
Legacy
3 February 2005
225Change of Accounting Reference Date
Legacy
15 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 November 2004
AAAnnual Accounts
Legacy
8 June 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
30 March 2004
AAAnnual Accounts
Legacy
2 December 2003
363sAnnual Return (shuttle)
Legacy
17 October 2003
287Change of Registered Office
Legacy
12 August 2003
395Particulars of Mortgage or Charge
Legacy
7 August 2003
88(2)O88(2)O
Legacy
7 July 2003
88(2)R88(2)R
Resolution
27 June 2003
RESOLUTIONSResolutions
Resolution
18 June 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 December 2002
AAAnnual Accounts
Legacy
17 December 2002
88(2)R88(2)R
Legacy
17 December 2002
123Notice of Increase in Nominal Capital
Resolution
17 December 2002
RESOLUTIONSResolutions
Legacy
13 December 2002
363aAnnual Return
Legacy
23 July 2002
395Particulars of Mortgage or Charge
Legacy
12 June 2002
88(2)R88(2)R
Legacy
12 June 2002
288aAppointment of Director or Secretary
Legacy
12 June 2002
225Change of Accounting Reference Date
Legacy
11 June 2002
287Change of Registered Office
Legacy
3 January 2002
288aAppointment of Director or Secretary
Legacy
18 December 2001
288bResignation of Director or Secretary
Legacy
18 December 2001
288bResignation of Director or Secretary
Legacy
18 December 2001
287Change of Registered Office
Legacy
18 December 2001
288aAppointment of Director or Secretary
Incorporation Company
28 November 2001
NEWINCIncorporation