Mapil Midco 2 Limited

  • Active
  • Incorporated on 14 Nov 2011

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

Previous Names:
Owlfield Limited - 28 Nov 2011
Owlfield Limited - 14 Nov 2011

Company Classifications:
70100 - Activities of head offices


  • Summary The company with name "Mapil Midco 2 Limited" is a ltd and located in 1000 Lakeside Suite 310, Third Floor N E Wing, Portsmouth PO6 3EN. Mapil Midco 2 Limited is currently in active status and it was incorporated on 14 Nov 2011 (12 years 10 months 5 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 Midco 2 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
15 Dec 2021
8 Michael Robert Davy Director 9 May 2018 British Active
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 Giles Matthew Oliver David Director 21 May 2014 British Resigned
12 May 2017
15 Giles Matthew Oliver David Secretary 21 May 2014 - Resigned
12 May 2017
16 Granville Smithies 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 Martin Richard Talbot Director 7 Dec 2011 British Resigned
27 Mar 2014
21 Humphrey Michael Cobbold Director 7 Dec 2011 British Resigned
24 Oct 2013
22 Andreas Panteli Director 7 Dec 2011 British Resigned
31 Aug 2012
23 Andrew James Bond Director 7 Dec 2011 British Resigned
23 Apr 2015
24 Andrew James Bond Director 7 Dec 2011 British Resigned
23 Apr 2015
25 Vincent Mitchell Lovell Gwilliam Director 28 Nov 2011 British Resigned
7 Dec 2011
26 John Joseph May Director 28 Nov 2011 - Resigned
7 Dec 2011
27 TMF CORPORATE ADMINISTRATION SERVICES LIMITED Corporate Secretary 14 Nov 2011 - Resigned
28 Nov 2011
28 Adrian Joseph Morris Levy Director 14 Nov 2011 British Resigned
28 Nov 2011
29 David John Pudge Director 14 Nov 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 1 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 2 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 Resolution 22 Sep 2023 Download PDF
4 Capital - Legacy 22 Sep 2023 Download PDF
5 Insolvency - Legacy 22 Sep 2023 Download PDF
6 Capital - Statement Company With Date Currency Figure 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 - Termination Director Company With Name Termination Date 23 May 2023 Download PDF
12 Officers - Appoint Person Director Company With Name Date 23 May 2023 Download PDF
13 Confirmation Statement - No Updates 21 Nov 2022 Download PDF
3 Pages
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 16 Nov 2020 Download PDF
3 Pages
24 Accounts - Full 27 Jul 2020 Download PDF
22 Pages
25 Confirmation Statement - No Updates 14 Nov 2019 Download PDF
3 Pages
26 Accounts - Full 3 Oct 2019 Download PDF
20 Pages
27 Officers - Termination Director Company With Name Termination Date 3 Jun 2019 Download PDF
1 Pages
28 Officers - Appoint Person Director Company With Name Date 3 Jun 2019 Download PDF
2 Pages
29 Officers - Appoint Person Director Company With Name Date 1 Feb 2019 Download PDF
2 Pages
30 Officers - Termination Director Company With Name Termination Date 1 Feb 2019 Download PDF
1 Pages
31 Confirmation Statement - No Updates 14 Nov 2018 Download PDF
3 Pages
32 Accounts - Full 4 Oct 2018 Download PDF
20 Pages
33 Officers - Appoint Person Director Company With Name Date 11 May 2018 Download PDF
2 Pages
34 Officers - Termination Director Company With Name Termination Date 11 May 2018 Download PDF
1 Pages
35 Confirmation Statement - No Updates 14 Nov 2017 Download PDF
3 Pages
36 Officers - Appoint Person Director Company With Name Date 2 Nov 2017 Download PDF
2 Pages
37 Officers - Termination Director Company With Name Termination Date 2 Nov 2017 Download PDF
1 Pages
38 Accounts - Full 27 Sep 2017 Download PDF
17 Pages
39 Officers - Termination Director Company With Name Termination Date 12 May 2017 Download PDF
1 Pages
40 Officers - Termination Secretary Company With Name Termination Date 12 May 2017 Download PDF
1 Pages
41 Officers - Termination Director Company With Name Termination Date 3 May 2017 Download PDF
1 Pages
42 Officers - Appoint Person Director Company With Name Date 6 Apr 2017 Download PDF
2 Pages
43 Officers - Appoint Person Director Company With Name Date 6 Mar 2017 Download PDF
2 Pages
44 Confirmation Statement - Updates 17 Nov 2016 Download PDF
5 Pages
45 Accounts - Full 13 Oct 2016 Download PDF
16 Pages
46 Capital - Allotment Shares 8 Sep 2016 Download PDF
4 Pages
47 Resolution 12 Aug 2016 Download PDF
5 Pages
48 Accounts - Change Account Reference Date Company Previous Shortened 22 Jun 2016 Download PDF
3 Pages
49 Annual Return - Company With Made Up Date Full List Shareholders 16 Nov 2015 Download PDF
4 Pages
50 Accounts - Full 9 Nov 2015 Download PDF
15 Pages
51 Address - Change Registered Office Company With Date Old New 22 Jul 2015 Download PDF
1 Pages
52 Address - Change Registered Office Company With Date Old New 21 Jul 2015 Download PDF
1 Pages
53 Officers - Termination Director Company With Name Termination Date 28 Apr 2015 Download PDF
1 Pages
54 Officers - Appoint Person Director Company With Name Date 13 Apr 2015 Download PDF
2 Pages
55 Annual Return - Company With Made Up Date Full List Shareholders 8 Dec 2014 Download PDF
5 Pages
56 Accounts - Full 6 Nov 2014 Download PDF
14 Pages
57 Officers - Termination Secretary Company With Name 21 May 2014 Download PDF
1 Pages
58 Officers - Termination Director Company With Name 21 May 2014 Download PDF
1 Pages
59 Officers - Appoint Person Secretary Company With Name 21 May 2014 Download PDF
2 Pages
60 Officers - Appoint Person Director Company With Name 21 May 2014 Download PDF
2 Pages
61 Officers - Termination Director Company With Name 14 Apr 2014 Download PDF
1 Pages
62 Annual Return - Company With Made Up Date Full List Shareholders 22 Nov 2013 Download PDF
6 Pages
63 Officers - Appoint Person Director Company With Name 30 Oct 2013 Download PDF
2 Pages
64 Officers - Termination Director Company With Name 28 Oct 2013 Download PDF
1 Pages
65 Accounts - Full 17 Jul 2013 Download PDF
14 Pages
66 Officers - Appoint Person Director Company With Name 29 Apr 2013 Download PDF
2 Pages
67 Officers - Appoint Person Secretary Company With Name 29 Apr 2013 Download PDF
1 Pages
68 Annual Return - Company With Made Up Date Full List Shareholders 15 Nov 2012 Download PDF
5 Pages
69 Accounts - Group 7 Nov 2012 Download PDF
25 Pages
70 Accounts - Change Account Reference Date Company Previous Shortened 29 Oct 2012 Download PDF
1 Pages
71 Officers - Termination Director Company With Name 24 Oct 2012 Download PDF
1 Pages
72 Officers - Termination Director Company With Name 29 Dec 2011 Download PDF
2 Pages
73 Officers - Appoint Person Director Company With Name 29 Dec 2011 Download PDF
3 Pages
74 Officers - Termination Director Company With Name 29 Dec 2011 Download PDF
2 Pages
75 Address - Change Registered Office Company With Date Old 29 Dec 2011 Download PDF
2 Pages
76 Accounts - Change Account Reference Date Company Current Extended 29 Dec 2011 Download PDF
3 Pages
77 Capital - Allotment Shares 29 Dec 2011 Download PDF
4 Pages
78 Officers - Appoint Person Director Company With Name 16 Dec 2011 Download PDF
3 Pages
79 Officers - Appoint Person Director Company With Name 16 Dec 2011 Download PDF
3 Pages
80 Officers - Appoint Person Director Company With Name 16 Dec 2011 Download PDF
3 Pages
81 Mortgage - Legacy 13 Dec 2011 Download PDF
19 Pages
82 Officers - Appoint Person Director Company With Name 6 Dec 2011 Download PDF
3 Pages
83 Officers - Appoint Person Director Company With Name 2 Dec 2011 Download PDF
3 Pages
84 Officers - Termination Director Company With Name 2 Dec 2011 Download PDF
2 Pages
85 Officers - Termination Director Company With Name 2 Dec 2011 Download PDF
2 Pages
86 Officers - Termination Secretary Company With Name 2 Dec 2011 Download PDF
2 Pages
87 Address - Change Registered Office Company With Date Old 2 Dec 2011 Download PDF
2 Pages
88 Change Of Name - Certificate Company 28 Nov 2011 Download PDF
2 Pages
89 Change Of Name - Notice 28 Nov 2011 Download PDF
2 Pages
90 Incorporation - Company 14 Nov 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 Topco Limited
Mutual People: Michael Robert Davy , Adrian John Bruce , Huw David Crwys-Williams
Liquidation
14 Mapil Bidco Limited
Mutual People: Michael Robert Davy , Adrian John Bruce , Huw David Crwys-Williams
Active
15 Mapil Midco 1 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