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.