Background WavePink WaveYellow Wave

MARYLEBONE ASSET MANAGEMENT LIMITED (08834718)

MARYLEBONE ASSET MANAGEMENT LIMITED (08834718) is an active UK company. incorporated on 7 January 2014. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. MARYLEBONE ASSET MANAGEMENT LIMITED has been registered for 12 years. Current directors include SHAH, Rohin Raja, WOOD, Justin Trent.

Company Number
08834718
Status
active
Type
ltd
Incorporated
7 January 2014
Age
12 years
Address
55a Welbeck Street, London, W1G 9XQ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
SHAH, Rohin Raja, WOOD, Justin Trent
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARYLEBONE ASSET MANAGEMENT LIMITED

MARYLEBONE ASSET MANAGEMENT LIMITED is an active company incorporated on 7 January 2014 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. MARYLEBONE ASSET MANAGEMENT LIMITED was registered 12 years ago.(SIC: 68320)

Status

active

Active since 12 years ago

Company No

08834718

LTD Company

Age

12 Years

Incorporated 7 January 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (6 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

9 months left

Last Filed

Made up to 7 January 2026 (2 months ago)
Submitted on 21 January 2026 (2 months ago)

Next Due

Due by 21 January 2027
For period ending 7 January 2027

Previous Company Names

MEGHRAJ ASSET MANAGEMENT LIMITED
From: 7 January 2014To: 9 March 2015
Contact
Address

55a Welbeck Street London, W1G 9XQ,

Previous Addresses

9 Mansfield Street London W1G 9NY United Kingdom
From: 7 January 2014To: 26 January 2015
Timeline

1 key events • 2014 - 2014

Funding Officers Ownership
Company Founded
Jan 14
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

THANKI, Nirmala

Active
LondonW1G 9XQ
Secretary
Appointed 29 Nov 2021

VAGHELA, Vinod Bachulal

Active
LondonW1G 9XQ
Secretary
Appointed 08 Jan 2018

SHAH, Rohin Raja

Active
Welbeck Street, LondonW1G 9XQ
Born September 1965
Director
Appointed 07 Jan 2014

WOOD, Justin Trent

Active
Welbeck Street, LondonW1G 9XQ
Born November 1975
Director
Appointed 07 Jan 2014

Persons with significant control

1

Welbeck Street, LondonW1G 9XQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
29 November 2021
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
26 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 January 2018
AP03Appointment of Secretary
Confirmation Statement With Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
22 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 October 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 July 2015
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
9 March 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
9 March 2015
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
26 January 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 January 2015
CH01Change of Director Details
Incorporation Company
7 January 2014
NEWINCIncorporation