Mapil Bidco Limited

  • Active
  • Incorporated on 23 Sep 2011

Reg Address: 1000 Lakeside Suite 310, Third Floor N E Wing, Portsmouth PO6 3EN

Previous Names:
Bridgepoint Europe Iv Bidco 10 Limited - 29 Nov 2011
Bridgepoint Europe Iv Bidco 10 Limited - 23 Sep 2011

Company Classifications:
70100 - Activities of head offices


  • Summary The company with name "Mapil Bidco Limited" is a ltd and located in 1000 Lakeside Suite 310, Third Floor N E Wing, Portsmouth PO6 3EN. Mapil Bidco Limited is currently in active status and it was incorporated on 23 Sep 2011 (12 years 11 months 26 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Jun 2024, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Mapil Bidco Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 William Dalton Randle Director 16 May 2023 British Active
2 Huw David Crwys-Williams Director 10 Mar 2021 British Active
3 Adrian John Bruce Director 31 May 2019 British Resigned
16 May 2023
4 Adrian John Bruce Director 31 May 2019 British Active
5 Alexander Ross Clemmow Director 31 Jan 2019 British Resigned
24 Mar 2021
6 Alexander Ross Clemmow Director 31 Jan 2019 British Resigned
24 Mar 2021
7 Michael Robert Davy Director 9 May 2018 British Resigned
2 Jul 2019
8 Nicholas John Gresham Director 2 Nov 2017 British Resigned
31 May 2019
9 Simon Toby Michell Director 3 Apr 2017 British Resigned
2 Nov 2017
10 William James Kernan Director 6 Mar 2017 British Resigned
31 Jan 2019
11 William James Kernan Director 6 Mar 2017 British Resigned
31 Jan 2019
12 Brian Mcbride Director 10 Apr 2015 British Resigned
9 May 2018
13 Giles Matthew Oliver David Secretary 21 May 2014 - Resigned
12 May 2017
14 Granville Smithies Director 21 Mar 2014 British Resigned
12 May 2017
15 Giles Matthew Oliver David Director 21 Mar 2014 British Resigned
12 May 2017
16 Stefan Barden Director 19 Sep 2013 British Resigned
27 Apr 2017
17 Nicholas James Buckle Director 18 Apr 2013 English Resigned
30 Apr 2014
18 Nicholas James Buckle Secretary 18 Apr 2013 - Resigned
21 May 2014
19 Vicnent Mitchell Lovell Gwilliam Director 23 Dec 2011 British Resigned
26 Mar 2015
20 John Joseph May Director 23 Dec 2011 - Resigned
15 Feb 2016
21 Andreas Panteli Director 7 Dec 2011 British Resigned
31 Aug 2012
22 Andrew James Bond Director 7 Dec 2011 British Resigned
23 Apr 2015
23 Martin Richard Talbot Director 7 Dec 2011 British Resigned
27 Mar 2014
24 Humphrey Michael Cobbold Director 7 Dec 2011 British Resigned
24 Oct 2013
25 Andrew James Bond Director 7 Dec 2011 British Resigned
23 Apr 2015
26 Vincent Mitchell Lovell Gwilliam Director 28 Nov 2011 British Resigned
7 Dec 2011
27 John Joseph May Director 28 Nov 2011 - Resigned
7 Dec 2011
28 Charles Stuart John Barter Director 23 Sep 2011 British Resigned
28 Nov 2011
29 Paul Richard Gunner Director 23 Sep 2011 British Resigned
28 Nov 2011
30 Paul Richard Gunner Director 23 Sep 2011 British Resigned
28 Nov 2011


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Mapil Midco 2 Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Mapil Bidco Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Gazette - Notice Voluntary 3 Oct 2023 Download PDF
2 Dissolution - Application Strike Off Company 25 Sep 2023 Download PDF
3 Capital - Statement Company With Date Currency Figure 22 Sep 2023 Download PDF
4 Resolution 22 Sep 2023 Download PDF
5 Insolvency - Legacy 22 Sep 2023 Download PDF
6 Capital - Legacy 22 Sep 2023 Download PDF
7 Other - Legacy 22 Jun 2023 Download PDF
8 Accounts - Legacy 22 Jun 2023 Download PDF
9 Accounts - Audit Exemption Subsiduary 22 Jun 2023 Download PDF
10 Other - Legacy 22 Jun 2023 Download PDF
11 Officers - Appoint Person Director Company With Name Date 23 May 2023 Download PDF
12 Officers - Termination Director Company With Name Termination Date 23 May 2023 Download PDF
13 Confirmation Statement - No Updates 5 Dec 2022 Download PDF
14 Resolution 9 Sep 2022 Download PDF
15 Incorporation - Memorandum Articles 9 Sep 2022 Download PDF
16 Other - Legacy 21 Jun 2022 Download PDF
17 Accounts - Audit Exemption Subsiduary 21 Jun 2022 Download PDF
18 Accounts - Legacy 21 Jun 2022 Download PDF
19 Other - Legacy 21 Jun 2022 Download PDF
20 Accounts - Change Account Reference Date Company Previous Shortened 26 Jul 2021 Download PDF
21 Officers - Termination Director Company With Name Termination Date 7 Apr 2021 Download PDF
22 Officers - Appoint Person Director Company With Name Date 17 Mar 2021 Download PDF
2 Pages
23 Confirmation Statement - No Updates 1 Dec 2020 Download PDF
3 Pages
24 Accounts - Full 27 Jul 2020 Download PDF
22 Pages
25 Confirmation Statement - No Updates 2 Dec 2019 Download PDF
3 Pages
26 Accounts - Full 17 Oct 2019 Download PDF
22 Pages
27 Officers - Termination Director Company With Name Termination Date 8 Jul 2019 Download PDF
1 Pages
28 Officers - Termination Director Company With Name Termination Date 3 Jun 2019 Download PDF
1 Pages
29 Officers - Appoint Person Director Company With Name Date 3 Jun 2019 Download PDF
2 Pages
30 Officers - Appoint Person Director Company With Name Date 1 Feb 2019 Download PDF
2 Pages
31 Officers - Termination Director Company With Name Termination Date 1 Feb 2019 Download PDF
1 Pages
32 Confirmation Statement - No Updates 3 Dec 2018 Download PDF
3 Pages
33 Accounts - Full 4 Oct 2018 Download PDF
21 Pages
34 Officers - Appoint Person Director Company With Name Date 11 May 2018 Download PDF
2 Pages
35 Officers - Termination Director Company With Name Termination Date 11 May 2018 Download PDF
1 Pages
36 Confirmation Statement - No Updates 8 Dec 2017 Download PDF
3 Pages
37 Persons With Significant Control - Change To A Person With Significant Control 4 Dec 2017 Download PDF
2 Pages
38 Officers - Termination Director Company With Name Termination Date 2 Nov 2017 Download PDF
1 Pages
39 Officers - Appoint Person Director Company With Name Date 2 Nov 2017 Download PDF
2 Pages
40 Accounts - Full 27 Sep 2017 Download PDF
20 Pages
41 Officers - Termination Secretary Company With Name Termination Date 12 May 2017 Download PDF
1 Pages
42 Officers - Termination Director Company With Name Termination Date 12 May 2017 Download PDF
1 Pages
43 Officers - Termination Director Company With Name Termination Date 3 May 2017 Download PDF
1 Pages
44 Officers - Appoint Person Director Company With Name Date 6 Apr 2017 Download PDF
2 Pages
45 Officers - Appoint Person Director Company With Name Date 6 Mar 2017 Download PDF
2 Pages
46 Confirmation Statement - Updates 1 Dec 2016 Download PDF
5 Pages
47 Accounts - Full 13 Oct 2016 Download PDF
20 Pages
48 Capital - Allotment Shares 18 Aug 2016 Download PDF
4 Pages
49 Resolution 12 Aug 2016 Download PDF
5 Pages
50 Mortgage - Create With Deed With Charge Number Charge Creation Date 9 Aug 2016 Download PDF
24 Pages
51 Mortgage - Create With Deed With Charge Number Charge Creation Date 9 Aug 2016 Download PDF
24 Pages
52 Accounts - Change Account Reference Date Company Previous Shortened 22 Jun 2016 Download PDF
3 Pages
53 Resolution 26 Feb 2016 Download PDF
2 Pages
54 Officers - Termination Director Company With Name Termination Date 23 Feb 2016 Download PDF
2 Pages
55 Annual Return - Company With Made Up Date Full List Shareholders 2 Dec 2015 Download PDF
6 Pages
56 Accounts - Full 9 Nov 2015 Download PDF
16 Pages
57 Officers - Termination Director Company With Name Termination Date 28 Apr 2015 Download PDF
1 Pages
58 Officers - Appoint Person Director Company With Name Date 21 Apr 2015 Download PDF
2 Pages
59 Officers - Termination Director Company With Name Termination Date 31 Mar 2015 Download PDF
1 Pages
60 Address - Change Registered Office Company With Date Old New 27 Mar 2015 Download PDF
1 Pages
61 Accounts - Full 6 Nov 2014 Download PDF
15 Pages
62 Annual Return - Company With Made Up Date Full List Shareholders 24 Sep 2014 Download PDF
7 Pages
63 Officers - Appoint Person Secretary Company With Name 21 May 2014 Download PDF
2 Pages
64 Officers - Appoint Person Director Company With Name 21 May 2014 Download PDF
2 Pages
65 Officers - Termination Director Company With Name 21 May 2014 Download PDF
1 Pages
66 Officers - Termination Secretary Company With Name 21 May 2014 Download PDF
1 Pages
67 Officers - Termination Director Company With Name 14 Apr 2014 Download PDF
1 Pages
68 Officers - Appoint Person Director Company With Name 30 Oct 2013 Download PDF
2 Pages
69 Officers - Termination Director Company With Name 28 Oct 2013 Download PDF
1 Pages
70 Annual Return - Company With Made Up Date Full List Shareholders 7 Oct 2013 Download PDF
8 Pages
71 Accounts - Full 17 Jul 2013 Download PDF
16 Pages
72 Officers - Appoint Person Secretary Company With Name 25 Apr 2013 Download PDF
1 Pages
73 Officers - Appoint Person Director Company With Name 25 Apr 2013 Download PDF
2 Pages
74 Accounts - Full 7 Nov 2012 Download PDF
16 Pages
75 Accounts - Change Account Reference Date Company Previous Shortened 29 Oct 2012 Download PDF
1 Pages
76 Officers - Termination Director Company With Name 2 Oct 2012 Download PDF
1 Pages
77 Annual Return - Company With Made Up Date Full List Shareholders 2 Oct 2012 Download PDF
7 Pages
78 Officers - Appoint Person Director Company With Name 12 Jan 2012 Download PDF
3 Pages
79 Officers - Appoint Person Director Company With Name 10 Jan 2012 Download PDF
3 Pages
80 Officers - Appoint Person Director Company With Name 29 Dec 2011 Download PDF
3 Pages
81 Capital - Allotment Shares 29 Dec 2011 Download PDF
4 Pages
82 Accounts - Change Account Reference Date Company Current Extended 29 Dec 2011 Download PDF
3 Pages
83 Address - Change Registered Office Company With Date Old 29 Dec 2011 Download PDF
2 Pages
84 Officers - Termination Director Company With Name 29 Dec 2011 Download PDF
2 Pages
85 Officers - Termination Director Company With Name 29 Dec 2011 Download PDF
2 Pages
86 Incorporation - Memorandum Articles 19 Dec 2011 Download PDF
23 Pages
87 Resolution 19 Dec 2011 Download PDF
4 Pages
88 Officers - Appoint Person Director Company With Name 16 Dec 2011 Download PDF
3 Pages
89 Officers - Appoint Person Director Company With Name 16 Dec 2011 Download PDF
3 Pages
90 Officers - Appoint Person Director Company With Name 16 Dec 2011 Download PDF
3 Pages
91 Mortgage - Legacy 13 Dec 2011 Download PDF
19 Pages
92 Officers - Appoint Person Director Company With Name 6 Dec 2011 Download PDF
3 Pages
93 Officers - Termination Director Company With Name 2 Dec 2011 Download PDF
2 Pages
94 Officers - Termination Director Company With Name 2 Dec 2011 Download PDF
2 Pages
95 Officers - Appoint Person Director Company With Name 2 Dec 2011 Download PDF
3 Pages
96 Change Of Name - Certificate Company 29 Nov 2011 Download PDF
3 Pages
97 Change Of Name - Notice 29 Nov 2011 Download PDF
2 Pages
98 Incorporation - Company 23 Sep 2011 Download PDF
7 Pages