Introduction
Watch Company
M
MAYA CAPITAL LLP
MAYA CAPITAL LLP is an active company incorporated on 26 February 2014 with the registered office located in London. MAYA CAPITAL LLP was registered 12 years ago.
Status
active
Active since 12 years ago
Company No
OC391490
LLP Company
Age
12 Years
Incorporated 26 February 2014
Size
N/A
Accounts
ARD: 31/3Up to Date
Last Filed
Made up to 31 March 2025 (1 year ago)
Submitted on 28 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)
Next Due
Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026
Confirmation Statement
Up to Date
Last Filed
Made up to 26 February 2026 (2 months ago)
Next Due
Due by 12 March 2027
For period ending 26 February 2027
Address
C/O Maya Capital Llp First Floor 105 Picadilly London, W1J 7NJ,
No significant events found
Officers
10
2 Active
8 Resigned
Name
Role
Appointed
Status
BRIDGE, Charles James
ActiveFirst Floor, LondonW1J 7NJ
Born August 1993
Llp designated member
Appointed 31 Dec 2017
BRIDGE, Charles James
First Floor, LondonW1J 7NJ
Born August 1993
Llp designated member
31 Dec 2017
Active
PRALONG, David Jeremie
ActiveFirst Floor, LondonW1J 7NJ
Born June 1982
Llp designated member
Appointed 26 Feb 2014
PRALONG, David Jeremie
First Floor, LondonW1J 7NJ
Born June 1982
Llp designated member
26 Feb 2014
Active
BAIXAS, Guillaume Philippe
Resigned25 Green Street, LondonW1K 7AX
Born January 1977
Llp designated member
Appointed 31 Dec 2016
Resigned 26 Feb 2021
BAIXAS, Guillaume Philippe
25 Green Street, LondonW1K 7AX
Born January 1977
Llp designated member
31 Dec 2016
Resigned 26 Feb 2021
Resigned
DULEROY, Nicolas Jean-Rene Julien
ResignedConduit Street, 5th Floor, LondonW1S 2XD
Born November 1981
Llp designated member
Appointed 31 Mar 2015
Resigned 31 Dec 2017
DULEROY, Nicolas Jean-Rene Julien
Conduit Street, 5th Floor, LondonW1S 2XD
Born November 1981
Llp designated member
31 Mar 2015
Resigned 31 Dec 2017
Resigned
HART, Jared David
Resigned25 Green Street, LondonW1K 7AX
Born February 1978
Llp designated member
Appointed 02 Feb 2024
Resigned 14 Jun 2024
HART, Jared David
25 Green Street, LondonW1K 7AX
Born February 1978
Llp designated member
02 Feb 2024
Resigned 14 Jun 2024
Resigned
HICKMAN, Thomas Peter
ResignedSugden Road, LondonSW11 5EE
Born February 1973
Llp designated member
Appointed 26 Feb 2014
Resigned 31 Mar 2015
HICKMAN, Thomas Peter
Sugden Road, LondonSW11 5EE
Born February 1973
Llp designated member
26 Feb 2014
Resigned 31 Mar 2015
Resigned
DAINES, Luke Matthew
ResignedConduit Street, 5th Floor, LondonW1S 2XD
Born November 1992
Llp member
Appointed 31 Dec 2016
Resigned 30 Mar 2017
DAINES, Luke Matthew
Conduit Street, 5th Floor, LondonW1S 2XD
Born November 1992
Llp member
31 Dec 2016
Resigned 30 Mar 2017
Resigned
PEREIRA, Alexandre Victor Leal
ResignedCitygate House, LondonN1 9LG
Born April 1993
Llp member
Appointed 01 Dec 2018
Resigned 10 Dec 2021
PEREIRA, Alexandre Victor Leal
Citygate House, LondonN1 9LG
Born April 1993
Llp member
01 Dec 2018
Resigned 10 Dec 2021
Resigned
RACK, Florentin Christian, Mr.
ResignedConduit Street, 5th Floor, LondonW1S 2XD
Born July 1992
Llp member
Appointed 30 Jun 2017
Resigned 02 Feb 2018
RACK, Florentin Christian, Mr.
Conduit Street, 5th Floor, LondonW1S 2XD
Born July 1992
Llp member
30 Jun 2017
Resigned 02 Feb 2018
Resigned
ZELMAR, Adrien Hubert Norbert
ResignedConduit Street, 5th Floor, LondonW1S 2XD
Born December 1982
Llp member
Appointed 31 Dec 2016
Resigned 31 Dec 2017
ZELMAR, Adrien Hubert Norbert
Conduit Street, 5th Floor, LondonW1S 2XD
Born December 1982
Llp member
31 Dec 2016
Resigned 31 Dec 2017
Resigned
Persons with significant control
2
1 Active
1 Ceased
Name
Nature of Control
Notified
Status
Mr Jared David Hart
Ceased25 Green Street, LondonW1K 7AX
Born February 1978
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Notified 02 Feb 2024
Ceased 14 Jun 2024
Mr Jared David Hart
25 Green Street, LondonW1K 7AX
Born February 1978
Voting rights 25 to 50 percent limited liability partnership
02 Feb 2024
Ceased 14 Jun 2024
Ceased
David Jeremie Pralong
ActiveFirst Floor, LondonW1J 7NJ
Born June 1982
Nature of Control
Voting rights 75 to 100 percent limited liability partnership
Right to share surplus assets 75 to 100 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 08 Feb 2017
David Jeremie Pralong
First Floor, LondonW1J 7NJ
Born June 1982
Voting rights 75 to 100 percent limited liability partnership
Right to share surplus assets 75 to 100 percent limited liability partnership
Right to appoint and remove members limited liability partnership
08 Feb 2017
Active
Filing History
65
Description
Type
Date Filed
Document
4 July 2024
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
4 July 2024
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
3 July 2024
1 July 2024
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
1 July 2024
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
29 June 2024
29 June 2024
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
29 June 2024
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
7 March 2024
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
4 March 2024
4 March 2024
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
4 March 2024
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
1 November 2022
13 December 2021
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
13 December 2021
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
3 March 2021
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
2 March 2021
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
2 March 2021
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
2 March 2021
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
2 March 2021
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
2 March 2021
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
1 March 2021
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
1 March 2021
4 December 2020
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
4 December 2020
11 December 2018
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
11 December 2018
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
8 March 2018
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
8 March 2018
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
8 March 2018
19 January 2018
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
19 January 2018
19 January 2018
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
19 January 2018
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
3 January 2018
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
18 July 2017
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
6 April 2017
27 January 2017
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
27 January 2017
27 January 2017
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
27 January 2017
27 January 2017
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
27 January 2017
23 December 2016
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
23 December 2016
23 December 2016
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
23 December 2016
11 March 2016
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
11 March 2016
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
29 April 2015
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
28 April 2015
27 April 2015
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
27 April 2015
4 February 2015
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Current Extended
LLAA01LLAA01
4 February 2015
3 February 2015
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
3 February 2015