Background WavePink WaveYellow Wave

FAIRMONT INVESTMENT MANAGEMENT LIMITED (10605099)

FAIRMONT INVESTMENT MANAGEMENT LIMITED (10605099) is an active UK company. incorporated on 7 February 2017. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities. FAIRMONT INVESTMENT MANAGEMENT LIMITED has been registered for 9 years. Current directors include MORJARIA, Shaileen.

Company Number
10605099
Status
active
Type
ltd
Incorporated
7 February 2017
Age
9 years
Address
33 Cavendish Square, London, W1G 0PW
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
Directors
MORJARIA, Shaileen
SIC Codes
66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FAIRMONT INVESTMENT MANAGEMENT LIMITED

FAIRMONT INVESTMENT MANAGEMENT LIMITED is an active company incorporated on 7 February 2017 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities. FAIRMONT INVESTMENT MANAGEMENT LIMITED was registered 9 years ago.(SIC: 66300)

Status

active

Active since 9 years ago

Company No

10605099

LTD Company

Age

9 Years

Incorporated 7 February 2017

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 28 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 9 January 2026 (2 months ago)
Submitted on 13 January 2026 (2 months ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027

Previous Company Names

DARK STAR ASSET MANAGEMENT LIMITED
From: 18 July 2023To: 18 December 2025
GWM LONDON LIMITED
From: 7 February 2017To: 18 July 2023
Contact
Address

33 Cavendish Square London, W1G 0PW,

Previous Addresses

33 Cavendish Square London W1G 0PW England
From: 31 July 2023To: 31 July 2023
7 Grosvenor Gardens London SW1W 0BD
From: 9 August 2019To: 31 July 2023
120 New Cavendish Street London W1W 6XX England
From: 27 October 2017To: 9 August 2019
22a St. James's Square London SW1Y 4JH England
From: 19 May 2017To: 27 October 2017
9 the Green Walk London E4 7ER United Kingdom
From: 7 February 2017To: 19 May 2017
Timeline

22 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Feb 17
Director Left
Mar 17
Funding Round
Sept 17
Director Joined
Jul 18
Funding Round
Sept 20
Director Left
Nov 20
Director Left
May 21
Director Joined
May 21
Funding Round
Jan 22
Director Joined
Jan 23
Owner Exit
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Funding Round
Jul 24
Funding Round
Jul 24
Owner Exit
Jan 25
Director Left
Jan 25
Funding Round
Jul 25
Funding Round
Jan 26
7
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

MORJARIA, Shaileen

Active
Cavendish Square, LondonW1G 0PW
Born August 1978
Director
Appointed 30 Jun 2023

AHMEDI, Saif

Resigned
Grosvenor Gardens, LondonSW1W 0BD
Born May 1980
Director
Appointed 07 Feb 2017
Resigned 30 Jun 2023

BENTIVOGLIO, Charlotte Louise

Resigned
Grosvenor Gardens, LondonSW1W 0BD
Born July 1983
Director
Appointed 07 Feb 2017
Resigned 11 Mar 2020

MAKAROV, Igor

Resigned
New Cavendish Street, LondonW1W 6XX
Born November 1962
Director
Appointed 20 Jul 2018
Resigned 19 May 2021

MAKAROV, Igor

Resigned
The Green Walk, LondonE4 7ER
Born November 1962
Director
Appointed 07 Feb 2017
Resigned 10 Feb 2017

SAYEED, Samir Rahmatullah

Resigned
Cavendish Square, LondonW1G 0PW
Born January 1962
Director
Appointed 30 Jun 2023
Resigned 08 Jan 2025

STADELMANN, Timon Andreas

Resigned
Grosvenor Gardens, LondonSW1W 0BD
Born September 1987
Director
Appointed 20 Dec 2022
Resigned 30 Jun 2023

STAPELEY, Graham Kenneth Raymond

Resigned
Grosvenor Gardens, LondonSW1W 0BD
Born April 1951
Director
Appointed 17 May 2021
Resigned 30 Jun 2023

Persons with significant control

3

1 Active
2 Ceased
Cavendish Square, LondonW1G 0PW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Jan 2025
Cavendish Square, LondonW1G 0PW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2023
Ceased 08 Jan 2025

Gwm Ag

Ceased
Zurich, ZhCH-8001

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Feb 2017
Ceased 30 Jun 2023
Fundings
Financials
Latest Activities

Filing History

54

Capital Allotment Shares
21 January 2026
SH01Allotment of Shares
Confirmation Statement With Updates
13 January 2026
CS01Confirmation Statement
Certificate Change Of Name Company
18 December 2025
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
16 July 2025
SH01Allotment of Shares
Accounts With Accounts Type Small
28 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 January 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 January 2025
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 August 2024
CS01Confirmation Statement
Capital Allotment Shares
16 July 2024
SH01Allotment of Shares
Capital Allotment Shares
2 July 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
12 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control
15 August 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
31 July 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
31 July 2023
AD01Change of Registered Office Address
Certificate Change Of Name Company
18 July 2023
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
18 July 2023
CONNOTConfirmation Statement Notification
Cessation Of A Person With Significant Control
3 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 July 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2023
AP01Appointment of Director
Confirmation Statement With Updates
8 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
11 August 2022
AAAnnual Accounts
Capital Allotment Shares
21 January 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
10 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 June 2021
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
26 November 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 November 2020
TM01Termination of Director
Change Person Director Company With Change Date
10 September 2020
CH01Change of Director Details
Capital Allotment Shares
10 September 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
6 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 August 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 August 2019
AD01Change of Registered Office Address
Second Filing Of Director Appointment With Name
18 March 2019
RP04AP01RP04AP01
Confirmation Statement With No Updates
27 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 July 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 October 2017
AD01Change of Registered Office Address
Capital Allotment Shares
6 September 2017
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
19 May 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 March 2017
TM01Termination of Director
Incorporation Company
7 February 2017
NEWINCIncorporation