Background WavePink WaveYellow Wave

MUININ CAPITAL LIMITED (13181855)

MUININ CAPITAL LIMITED (13181855) is an active UK company. incorporated on 5 February 2021. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in security and commodity contracts dealing activities. MUININ CAPITAL LIMITED has been registered for 5 years. Current directors include CAMERON, James Griswold, FOSTER, Hugh David, MANN, Joseph Harry and 2 others.

Company Number
13181855
Status
active
Type
ltd
Incorporated
5 February 2021
Age
5 years
Address
2nd Floor Berkeley Square House, London, W1J 6BD
Industry Sector
Financial and Insurance Activities
Business Activity
Security and commodity contracts dealing activities
Directors
CAMERON, James Griswold, FOSTER, Hugh David, MANN, Joseph Harry, PHILLIPS, Simon John, TAK, Ashok Kumar
SIC Codes
66120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MUININ CAPITAL LIMITED

MUININ CAPITAL LIMITED is an active company incorporated on 5 February 2021 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in security and commodity contracts dealing activities. MUININ CAPITAL LIMITED was registered 5 years ago.(SIC: 66120)

Status

active

Active since 5 years ago

Company No

13181855

LTD Company

Age

5 Years

Incorporated 5 February 2021

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 24 February 2026 (2 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Overdue

27 days overdue

Last Filed

Made up to 10 March 2025 (1 year ago)
Submitted on 10 March 2025 (1 year ago)

Next Due

Due by 24 March 2026
For period ending 10 March 2026
Contact
Address

2nd Floor Berkeley Square House Berkeley Square, Mayfair London, W1J 6BD,

Previous Addresses

32 Curzon Street London W1J 7WS England
From: 18 April 2024To: 24 April 2025
Unit 26G Springfield Commercial Centre Bagley Lane Farsley Pudsey Leeds LS28 5LY England
From: 6 November 2023To: 18 April 2024
3 Queen Street London W1J 5PA England
From: 11 May 2023To: 6 November 2023
Unit 26G Springfield Commercial Centre Bagley Lane Farsley Leeds LS28 5LY England
From: 2 June 2021To: 11 May 2023
9th Floor, Millbank Tower 21-22 Millbank London Greater London SW1P 4QP United Kingdom
From: 5 February 2021To: 2 June 2021
Timeline

8 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Feb 21
Director Joined
Feb 21
Director Joined
Jul 22
Funding Round
Oct 22
Director Joined
Feb 23
Director Left
Sept 23
Director Joined
Oct 23
Director Joined
Jan 25
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

6 Active
1 Resigned

PHILLIPS, Simon John

Active
Berkeley Square House, LondonW1J 6BD
Secretary
Appointed 05 Feb 2021

CAMERON, James Griswold

Active
Berkeley Square House, LondonW1J 6BD
Born November 1971
Director
Appointed 23 Feb 2023

FOSTER, Hugh David

Active
Berkeley Square House, LondonW1J 6BD
Born May 1962
Director
Appointed 05 Feb 2021

MANN, Joseph Harry

Active
Berkeley Square House, LondonW1J 6BD
Born May 1994
Director
Appointed 08 Jan 2025

PHILLIPS, Simon John

Active
Berkeley Square House, LondonW1J 6BD
Born October 1960
Director
Appointed 05 Feb 2021

TAK, Ashok Kumar

Active
Berkeley Square House, LondonW1J 6BD
Born January 1968
Director
Appointed 04 Oct 2023

BERRY, Simeon Michael

Resigned
Queen Street, LondonW1J 5PA
Born November 1966
Director
Appointed 25 Jul 2022
Resigned 14 Sept 2023

Persons with significant control

2

Bagley Lane, PudseyLS28 5LY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Mar 2023

Mr Simon John Phillips

Active
Berkeley Square House, LondonW1J 6BD
Born October 1960

Nature of Control

Significant influence or control
Notified 05 Feb 2021
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Unaudited Abridged
24 February 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 April 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 January 2025
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
29 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
2 July 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 July 2024
CH01Change of Director Details
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
15 April 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 November 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2023
TM01Termination of Director
Change Person Director Company With Change Date
25 August 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 May 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 April 2023
CS01Confirmation Statement
Change To A Person With Significant Control
21 April 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
21 April 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 February 2023
AP01Appointment of Director
Confirmation Statement With Updates
23 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 October 2022
AAAnnual Accounts
Capital Allotment Shares
13 October 2022
SH01Allotment of Shares
Change Person Director Company With Change Date
6 October 2022
CH01Change of Director Details
Change To A Person With Significant Control
6 October 2022
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
1 August 2022
AP01Appointment of Director
Change Account Reference Date Company Current Extended
23 March 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Change Person Secretary Company With Change Date
4 June 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 June 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 June 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 February 2021
AP01Appointment of Director
Incorporation Company
5 February 2021
NEWINCIncorporation