Mapil Midco 1 Limited

  • Active
  • Incorporated on 19 Oct 2011

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

Previous Names:
Llamahaven Limited - 28 Nov 2011
Llamahaven Limited - 19 Oct 2011


  • Summary The company with name "Mapil Midco 1 Limited" is a private limited company and located in 1000 Lakeside Suite 310, Third Floor N E Wing, Portsmouth PO6 3EN. Mapil Midco 1 Limited is currently in active status and it was incorporated on 19 Oct 2011 (12 years 11 months 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 2023, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Mapil Midco 1 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 Active
4 Adrian John Bruce Director 31 May 2019 British Resigned
16 May 2023
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 Active
8 Michael Robert Davy Director 9 May 2018 British Resigned
15 Dec 2021
9 Nicholas John Gresham Director 2 Nov 2017 British Resigned
31 May 2019
10 Simon Toby Michell Director 3 Apr 2017 British Resigned
2 Nov 2017
11 William James Kernan Director 6 Mar 2017 British Resigned
31 Jan 2019
12 William James Kernan Director 6 Mar 2017 British Resigned
31 Jan 2019
13 Brian Mcbride Director 10 Apr 2015 British Resigned
9 May 2018
14 Granville Smithies Director 21 May 2014 British Resigned
12 May 2017
15 Giles Matthew Oliver David Secretary 21 May 2014 - Resigned
12 May 2017
16 Giles Matthew Oliver David Director 21 May 2014 British Resigned
12 May 2017
17 Stefan Barden Director 19 Sep 2013 British Resigned
27 Apr 2017
18 Nicholas James Buckle Secretary 18 Apr 2013 - Resigned
21 May 2014
19 Nicholas James Buckle Director 18 Apr 2013 English Resigned
30 Apr 2014
20 Humphrey Michael Cobbold Director 7 Dec 2011 British Resigned
24 Oct 2013
21 Andrew James Bond Director 7 Dec 2011 British Resigned
23 Apr 2015
22 Andreas Panteli Director 7 Dec 2011 British Resigned
31 Aug 2012
23 Martin Richard Talbot Director 7 Dec 2011 British Resigned
27 Mar 2014
24 Andrew James Bond Director 7 Dec 2011 British Resigned
23 Apr 2015
25 John Joseph May Director 28 Nov 2011 - Resigned
7 Dec 2011
26 Vincent Mitchell Lovell Gwilliam Director 28 Nov 2011 British Resigned
7 Dec 2011
27 Adrian Joseph Morris Levy Director 19 Oct 2011 British Resigned
28 Nov 2011
28 TMF CORPORATE ADMINISTRATION SERVICES LIMITED Corporate Secretary 19 Oct 2011 - Resigned
28 Nov 2011
29 David John Pudge Director 19 Oct 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 Topco 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 Midco 1 Limited.

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

# Filing Type Filing Date
1 Insolvency - Liquidation In Administration Progress Report 28 May 2024 Download PDF
2 Insolvency - Liquidation In Administration Result Creditors Meeting 8 Mar 2024 Download PDF
3 Other - Legacy 22 Jun 2023 Download PDF
4 Other - Legacy 22 Jun 2023 Download PDF
5 Accounts - Legacy 22 Jun 2023 Download PDF
6 Accounts - Audit Exemption Subsiduary 22 Jun 2023 Download PDF
7 Officers - Termination Director Company With Name Termination Date 23 May 2023 Download PDF
8 Officers - Appoint Person Director Company With Name Date 23 May 2023 Download PDF
9 Confirmation Statement - No Updates 21 Nov 2022 Download PDF
3 Pages
10 Incorporation - Memorandum Articles 9 Sep 2022 Download PDF
11 Resolution 9 Sep 2022 Download PDF
12 Other - Legacy 21 Jun 2022 Download PDF
13 Accounts - Audit Exemption Subsiduary 21 Jun 2022 Download PDF
14 Accounts - Legacy 21 Jun 2022 Download PDF
15 Other - Legacy 21 Jun 2022 Download PDF
16 Accounts - Change Account Reference Date Company Previous Shortened 26 Jul 2021 Download PDF
17 Officers - Termination Director Company With Name Termination Date 7 Apr 2021 Download PDF
18 Officers - Appoint Person Director Company With Name Date 17 Mar 2021 Download PDF
2 Pages
19 Confirmation Statement - No Updates 19 Nov 2020 Download PDF
3 Pages
20 Accounts - Full 27 Jul 2020 Download PDF
22 Pages
21 Confirmation Statement - No Updates 19 Nov 2019 Download PDF
3 Pages
22 Accounts - Full 3 Oct 2019 Download PDF
20 Pages
23 Officers - Termination Director Company With Name Termination Date 3 Jun 2019 Download PDF
1 Pages
24 Officers - Appoint Person Director Company With Name Date 3 Jun 2019 Download PDF
2 Pages
25 Officers - Appoint Person Director Company With Name Date 1 Feb 2019 Download PDF
2 Pages
26 Officers - Termination Director Company With Name Termination Date 1 Feb 2019 Download PDF
1 Pages
27 Confirmation Statement - Updates 29 Nov 2018 Download PDF
4 Pages
28 Accounts - Full 6 Oct 2018 Download PDF
20 Pages
29 Officers - Appoint Person Director Company With Name Date 11 May 2018 Download PDF
2 Pages
30 Officers - Termination Director Company With Name Termination Date 11 May 2018 Download PDF
1 Pages
31 Capital - Allotment Shares 15 Dec 2017 Download PDF
4 Pages
32 Confirmation Statement - No Updates 23 Nov 2017 Download PDF
3 Pages
33 Officers - Termination Director Company With Name Termination Date 2 Nov 2017 Download PDF
1 Pages
34 Officers - Appoint Person Director Company With Name Date 2 Nov 2017 Download PDF
2 Pages
35 Accounts - Full 27 Sep 2017 Download PDF
17 Pages
36 Officers - Termination Director Company With Name Termination Date 12 May 2017 Download PDF
1 Pages
37 Officers - Termination Secretary Company With Name Termination Date 12 May 2017 Download PDF
1 Pages
38 Officers - Termination Director Company With Name Termination Date 3 May 2017 Download PDF
1 Pages
39 Officers - Appoint Person Director Company With Name Date 6 Apr 2017 Download PDF
2 Pages
40 Officers - Appoint Person Director Company With Name Date 6 Mar 2017 Download PDF
2 Pages
41 Confirmation Statement - Updates 28 Nov 2016 Download PDF
5 Pages
42 Accounts - Full 13 Oct 2016 Download PDF
16 Pages
43 Capital - Allotment Shares 18 Aug 2016 Download PDF
4 Pages
44 Resolution 12 Aug 2016 Download PDF
5 Pages
45 Accounts - Change Account Reference Date Company Previous Shortened 22 Jun 2016 Download PDF
3 Pages
46 Annual Return - Company With Made Up Date Full List Shareholders 2 Dec 2015 Download PDF
4 Pages
47 Accounts - Full 9 Nov 2015 Download PDF
17 Pages
48 Officers - Termination Director Company With Name Termination Date 28 Apr 2015 Download PDF
1 Pages
49 Officers - Appoint Person Director Company With Name Date 21 Apr 2015 Download PDF
2 Pages
50 Address - Change Registered Office Company With Date Old New 27 Mar 2015 Download PDF
1 Pages
51 Annual Return - Company With Made Up Date Full List Shareholders 8 Dec 2014 Download PDF
5 Pages
52 Accounts - Full 6 Nov 2014 Download PDF
15 Pages
53 Officers - Termination Secretary Company With Name 21 May 2014 Download PDF
1 Pages
54 Officers - Appoint Person Secretary Company With Name 21 May 2014 Download PDF
2 Pages
55 Officers - Termination Director Company With Name 21 May 2014 Download PDF
1 Pages
56 Officers - Appoint Person Director Company With Name 21 May 2014 Download PDF
2 Pages
57 Officers - Termination Director Company With Name 14 Apr 2014 Download PDF
1 Pages
58 Officers - Termination Director Company With Name 28 Oct 2013 Download PDF
1 Pages
59 Annual Return - Company With Made Up Date Full List Shareholders 23 Oct 2013 Download PDF
7 Pages
60 Officers - Appoint Person Director Company With Name 20 Sep 2013 Download PDF
2 Pages
61 Accounts - Full 17 Jul 2013 Download PDF
15 Pages
62 Officers - Appoint Person Director Company With Name 29 Apr 2013 Download PDF
2 Pages
63 Officers - Appoint Person Secretary Company With Name 29 Apr 2013 Download PDF
1 Pages
64 Annual Return - Company With Made Up Date Full List Shareholders 29 Oct 2012 Download PDF
5 Pages
65 Officers - Termination Director Company With Name 24 Oct 2012 Download PDF
1 Pages
66 Officers - Appoint Person Director Company With Name 29 Dec 2011 Download PDF
3 Pages
67 Capital - Allotment Shares 29 Dec 2011 Download PDF
4 Pages
68 Accounts - Change Account Reference Date Company Current Extended 29 Dec 2011 Download PDF
3 Pages
69 Address - Change Registered Office Company With Date Old 29 Dec 2011 Download PDF
2 Pages
70 Officers - Termination Director Company With Name 29 Dec 2011 Download PDF
2 Pages
71 Officers - Termination Director Company With Name 29 Dec 2011 Download PDF
2 Pages
72 Officers - Appoint Person Director Company With Name 16 Dec 2011 Download PDF
3 Pages
73 Officers - Appoint Person Director Company With Name 16 Dec 2011 Download PDF
3 Pages
74 Officers - Appoint Person Director Company With Name 16 Dec 2011 Download PDF
3 Pages
75 Officers - Appoint Person Director Company With Name 6 Dec 2011 Download PDF
3 Pages
76 Officers - Termination Secretary Company With Name 2 Dec 2011 Download PDF
2 Pages
77 Officers - Termination Director Company With Name 2 Dec 2011 Download PDF
2 Pages
78 Officers - Termination Director Company With Name 2 Dec 2011 Download PDF
2 Pages
79 Officers - Appoint Person Director Company With Name 2 Dec 2011 Download PDF
3 Pages
80 Address - Change Registered Office Company With Date Old 2 Dec 2011 Download PDF
2 Pages
81 Change Of Name - Notice 28 Nov 2011 Download PDF
2 Pages
82 Change Of Name - Certificate Company 28 Nov 2011 Download PDF
2 Pages
83 Incorporation - Company 19 Oct 2011 Download PDF
49 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 C Realisations 2023 Limited
Mutual People: Michael Robert Davy , Adrian John Bruce , Huw David Crwys-Williams
administration
2 Tunstall Group Holdings Limited
Mutual People: Michael Robert Davy
Active
3 Examination & Assessment Services Limited
Mutual People: Michael Robert Davy
Active
4 Leeds Bradford Airport Limited
Mutual People: Michael Robert Davy
Active
5 Lba Midco 1 Limited
Mutual People: Michael Robert Davy
Active
6 Lbia Holding Limited
Mutual People: Michael Robert Davy
Active
7 Lba Midco 2 Limited
Mutual People: Michael Robert Davy
Active
8 Els Group Limited
Mutual People: Michael Robert Davy
Liquidation
9 Protocol National Limited
Mutual People: Michael Robert Davy
Active
10 Carrier Rental Systems Limited
Mutual People: Michael Robert Davy
Active
11 Ensco 503 Limited
Mutual People: Michael Robert Davy , Adrian John Bruce , Huw David Crwys-Williams
Active
12 W Realisations 2023 Limited
Mutual People: Michael Robert Davy , Adrian John Bruce , Huw David Crwys-Williams
administration
13 Mapil Midco 2 Limited
Mutual People: Michael Robert Davy , Adrian John Bruce , Huw David Crwys-Williams
Active
14 Mapil Topco Limited
Mutual People: Michael Robert Davy , Adrian John Bruce , Huw David Crwys-Williams
Liquidation
15 Mapil Bidco Limited
Mutual People: Michael Robert Davy , Adrian John Bruce , Huw David Crwys-Williams
Active
16 Bridgepoint Europe Iv (Nominees) Limited
Mutual People: Michael Robert Davy
Active
17 Protocol Education Limited
Mutual People: Michael Robert Davy
Active
18 Bridgepoint Capital (Nominees) Limited
Mutual People: Michael Robert Davy
Active
19 Bridgepoint Advisers Holdings
Mutual People: Michael Robert Davy
Active
20 Bridgepoint Advisers Limited
Mutual People: Michael Robert Davy
Active
21 Hchp (Holdings) Ltd
Mutual People: Michael Robert Davy
dissolved
22 Cr Realisations 2023 Limited
Mutual People: Adrian John Bruce , Huw David Crwys-Williams
administration
23 H Realisations 2023 Limited
Mutual People: Adrian John Bruce , Huw David Crwys-Williams
administration
24 Peloton Topco Limited
Mutual People: Adrian John Bruce , Huw David Crwys-Williams
Liquidation
25 Peloton Midco 1 Limited
Mutual People: Adrian John Bruce , Huw David Crwys-Williams
Liquidation
26 The Society For The Advancement Of Philosophical Enquiry And Reflection In Education
Mutual People: Adrian John Bruce
Active
27 Decade Europe Limited
Mutual People: Adrian John Bruce
dissolved
28 Creswick Mews Management Company Limited
Mutual People: Huw David Crwys-Williams
Active