Background WavePink WaveYellow Wave

MANIYAR CAPITAL ADVISORS UK LTD. (11972438)

MANIYAR CAPITAL ADVISORS UK LTD. (11972438) is an active UK company. incorporated on 1 May 2019. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities. MANIYAR CAPITAL ADVISORS UK LTD. has been registered for 6 years. Current directors include CLAYTON, Philippa Lucie, NIXON, Alexander Law.

Company Number
11972438
Status
active
Type
ltd
Incorporated
1 May 2019
Age
6 years
Address
Office 1.03 Fora 151 Wardour Street, London, W1F 8WE
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
Directors
CLAYTON, Philippa Lucie, NIXON, Alexander Law
SIC Codes
66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANIYAR CAPITAL ADVISORS UK LTD.

MANIYAR CAPITAL ADVISORS UK LTD. is an active company incorporated on 1 May 2019 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities. MANIYAR CAPITAL ADVISORS UK LTD. was registered 6 years ago.(SIC: 66300)

Status

active

Active since 6 years ago

Company No

11972438

LTD Company

Age

6 Years

Incorporated 1 May 2019

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 24 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 27 April 2025 (11 months ago)
Submitted on 6 May 2025 (10 months ago)

Next Due

Due by 11 May 2026
For period ending 27 April 2026
Contact
Address

Office 1.03 Fora 151 Wardour Street London, W1F 8WE,

Previous Addresses

Level 6 25 Soho Square London W1D 3QR United Kingdom
From: 31 December 2020To: 14 April 2025
3rd Floor 33 Broadwick Street Soho London W1F 0DQ United Kingdom
From: 13 September 2019To: 31 December 2020
4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS United Kingdom
From: 1 May 2019To: 13 September 2019
Timeline

18 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Apr 19
Director Left
Oct 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
Funding Round
Apr 20
Director Left
Sept 21
Director Joined
Nov 21
Director Left
Dec 22
Director Left
Dec 24
Director Left
Dec 24
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Feb 25
Director Left
Feb 25
New Owner
Mar 25
Owner Exit
Mar 25
1
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

CLAYTON, Philippa Lucie

Active
151 Wardour Street, LondonW1F 8WE
Born November 1976
Director
Appointed 02 Jan 2025

NIXON, Alexander Law

Active
151 Wardour Street, LondonW1F 8WE
Born May 1972
Director
Appointed 02 Jan 2025

CRIPPS, Catherine Gail

Resigned
25 Soho Square, LondonW1D 3QR
Born December 1965
Director
Appointed 04 Nov 2021
Resigned 02 Dec 2024

INGLIS, Robert Walter

Resigned
33 Broadwick Street, LondonW1F 0DQ
Born July 1977
Director
Appointed 01 May 2019
Resigned 31 Oct 2019

KONDA, Mark

Resigned
25 Soho Square, LondonW1D 3QR
Born October 1963
Director
Appointed 21 Nov 2019
Resigned 28 Feb 2025

MANIYAR, Dharmesh Mahendra Kumar, Dr

Resigned
25 Soho Square, LondonW1D 3QR
Born September 1978
Director
Appointed 01 May 2019
Resigned 24 Dec 2024

SAHAI, Dev Singh

Resigned
25 Soho Square, LondonW1D 3QR
Born July 1970
Director
Appointed 01 May 2019
Resigned 09 Sept 2021

TREW, Patrick James Macdonald

Resigned
25 Soho Square, LondonW1D 3QR
Born August 1970
Director
Appointed 21 Nov 2019
Resigned 28 Feb 2025

WILLIAMS III, Bradford Jennings

Resigned
25 Soho Square, LondonW1D 3QR
Born October 1963
Director
Appointed 11 Nov 2019
Resigned 05 Dec 2022

WULWIK, Kevin Andrew

Resigned
33 Broadwick Street, LondonW1F 0DQ
Born November 1974
Director
Appointed 01 May 2019
Resigned 21 Nov 2019

Persons with significant control

2

1 Active
1 Ceased

Dr Dharmesh Mahendra Kumar Maniyar

Active
151 Wardour Street, LondonW1F 8WE
Born September 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Mar 2025
25 Soho Square, LondonW1D 3QR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 May 2019
Ceased 21 Mar 2025
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Full
24 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 May 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
29 April 2025
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
14 April 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
24 March 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 December 2024
TM01Termination of Director
Change Person Director Company With Change Date
16 December 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 December 2024
TM01Termination of Director
Accounts With Accounts Type Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
23 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
14 February 2023
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
13 February 2023
AD04Change of Accounting Records Location
Second Filing Of Director Termination With Name
26 January 2023
RP04TM01RP04TM01
Termination Director Company With Name Termination Date
12 December 2022
TM01Termination of Director
Change Sail Address Company With Old Address New Address
7 October 2022
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
17 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2021
TM01Termination of Director
Accounts With Accounts Type Full
22 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
31 December 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
31 December 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 December 2020
AAAnnual Accounts
Resolution
30 June 2020
RESOLUTIONSResolutions
Memorandum Articles
30 June 2020
MAMA
Second Filing Capital Allotment Shares
4 June 2020
RP04SH01RP04SH01
Confirmation Statement With Updates
5 May 2020
CS01Confirmation Statement
Move Registers To Sail Company With New Address
8 April 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
8 April 2020
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
7 April 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
12 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2019
TM01Termination of Director
Change To A Person With Significant Control
13 September 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
13 September 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
19 July 2019
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
25 June 2019
CH01Change of Director Details
Incorporation Company
1 May 2019
NEWINCIncorporation