Mapil Topco Limited

  • Liquidation
  • Incorporated on 28 Nov 2011

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

Company Classifications:
70100 - Activities of head offices


  • Summary The company with name "Mapil Topco Limited" is a ltd and located in 1000 Lakeside North Harbour, Suite 310 Third Floor N E Wing, Portsmouth PO6 3EN. Mapil Topco Limited is currently in liquidation status and it was incorporated on 28 Nov 2011 (12 years 9 months 21 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 Topco 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 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 Christopher William George Watson Director 7 Jul 2016 British Active
14 Christopher William George Watson Director 7 Jul 2016 British Resigned
15 Dec 2021
15 Martin James Dunn Director 15 Feb 2016 Irish Resigned
13 Dec 2021
16 Martin James Dunn Director 15 Feb 2016 Irish Active
17 Ian Robert Dugan Director 15 Feb 2016 Irish Resigned
10 Oct 2018
18 Brian Mcbride Director 10 Apr 2015 British Resigned
23 Jun 2020
19 Xavier Jean Robert Director 26 Mar 2015 French Resigned
15 Feb 2016
20 Patrick Adam Charles Fox Director 26 Mar 2015 British Resigned
23 Nov 2016
21 Granville Smithies Director 21 May 2014 British Resigned
12 May 2017
22 Giles Matthew Oliver David Director 21 May 2014 British Resigned
12 May 2017
23 Giles Matthew Oliver David Secretary 21 May 2014 - Resigned
12 May 2017
24 Stefan Barden Director 19 Sep 2013 British Resigned
27 Apr 2017
25 Nicholas James Buckle Director 18 Apr 2013 English Resigned
30 Apr 2014
26 Nicholas James Buckle Secretary 18 Apr 2013 - Resigned
21 May 2014
27 Andreas Panteli Director 7 Dec 2011 British Resigned
31 Aug 2012
28 Andrew James Bond Director 7 Dec 2011 British Resigned
23 Apr 2015
29 Humphrey Michael Cobbold Director 7 Dec 2011 British Resigned
24 Oct 2013
30 Martin Richard Talbot Director 7 Dec 2011 British Resigned
27 Mar 2014
31 Andrew James Bond Director 7 Dec 2011 British Resigned
23 Apr 2015
32 Vincent Mitchell Lovell Gwilliam Director 28 Nov 2011 British Resigned
26 Mar 2015
33 John Joseph May Director 28 Nov 2011 - Resigned
15 Feb 2016


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 Signa Sports United N.V.
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
15 Dec 2021 - Active
2 Bridgepoint Advisers Limited
Natures of Control:
Corporate Entity Person With Significant Control
Significant Influence Or Control
14 Apr 2016 - Ceased
15 Dec 2021
3 Bridgepoint Europe (Sgp) Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 50 To 75 Percent
Voting Rights 50 To 75 Percent
14 Apr 2016 - Active
4 Bridgepoint Advisers Limited
Natures of Control:
Corporate Entity Person With Significant Control
Significant Influence Or Control
14 Apr 2016 - Active
5 Bridgepoint Europe (Sgp) Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 50 To 75 Percent
Voting Rights 50 To 75 Percent
14 Apr 2016 - Ceased
15 Dec 2021
6 Hgpe 2011-2013 Gp Llp
Natures of Control:
Corporate Entity Person With Significant Control
Voting Rights 50 To 75 Percent
6 Apr 2016 - Ceased
15 Dec 2021
7 Hgpe 2011-2013 Gp Llp
Natures of Control:
Corporate Entity Person With Significant Control
Voting Rights 50 To 75 Percent
6 Apr 2016 - Active


Latest Filing Activity

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

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

# Filing Type Filing Date
1 Resolution 22 Mar 2024 Download PDF
2 Insolvency - Liquidation Voluntary Statement Of Affairs 11 Mar 2024 Download PDF
3 Insolvency - Liquidation Voluntary Appointment Of Liquidator 11 Mar 2024 Download PDF
4 Officers - Appoint Person Director Company With Name Date 23 May 2023 Download PDF
5 Officers - Termination Director Company With Name Termination Date 23 May 2023 Download PDF
6 Confirmation Statement - Updates 28 Nov 2022 Download PDF
14 Pages
7 Incorporation - Memorandum Articles 9 Sep 2022 Download PDF
8 Resolution 9 Sep 2022 Download PDF
9 Capital - Variation Of Rights Attached To Shares 7 Sep 2022 Download PDF
10 Accounts - Group 22 Jun 2022 Download PDF
11 Accounts - Change Account Reference Date Company Previous Shortened 26 Jul 2021 Download PDF
12 Officers - Termination Director Company With Name Termination Date 7 Apr 2021 Download PDF
13 Officers - Appoint Person Director Company With Name Date 17 Mar 2021 Download PDF
2 Pages
14 Confirmation Statement - Updates 3 Dec 2020 Download PDF
9 Pages
15 Accounts - Group 27 Jul 2020 Download PDF
42 Pages
16 Officers - Termination Director Company With Name Termination Date 7 Jul 2020 Download PDF
1 Pages
17 Capital - Alter Shares Redemption Statement Of 8 Jan 2020 Download PDF
15 Pages
18 Confirmation Statement - Updates 5 Dec 2019 Download PDF
11 Pages
19 Accounts - Group 26 Nov 2019 Download PDF
42 Pages
20 Capital - Alter Shares Redemption Statement Of 19 Nov 2019 Download PDF
15 Pages
21 Officers - Appoint Person Director Company With Name Date 3 Jun 2019 Download PDF
2 Pages
22 Officers - Termination Director Company With Name Termination Date 3 Jun 2019 Download PDF
1 Pages
23 Officers - Termination Director Company With Name Termination Date 29 May 2019 Download PDF
1 Pages
24 Officers - Termination Director Company With Name Termination Date 1 Feb 2019 Download PDF
1 Pages
25 Officers - Appoint Person Director Company With Name Date 1 Feb 2019 Download PDF
2 Pages
26 Confirmation Statement - Updates 3 Dec 2018 Download PDF
24 Pages
27 Accounts - Group 6 Oct 2018 Download PDF
43 Pages
28 Officers - Appoint Person Director Company With Name Date 11 May 2018 Download PDF
2 Pages
29 Capital - Allotment Shares 23 Mar 2018 Download PDF
23 Pages
30 Capital - Allotment Shares 13 Mar 2018 Download PDF
23 Pages
31 Capital - Allotment Shares 15 Dec 2017 Download PDF
23 Pages
32 Resolution 12 Dec 2017 Download PDF
84 Pages
33 Confirmation Statement - Updates 4 Dec 2017 Download PDF
16 Pages
34 Officers - Appoint Person Director Company With Name Date 2 Nov 2017 Download PDF
2 Pages
35 Officers - Termination Director Company With Name Termination Date 2 Nov 2017 Download PDF
1 Pages
36 Capital - Cancellation Shares 5 Oct 2017 Download PDF
18 Pages
37 Capital - Alter Shares Consolidation 5 Oct 2017 Download PDF
19 Pages
38 Capital - Name Of Class Of Shares 5 Oct 2017 Download PDF
2 Pages
39 Resolution 5 Oct 2017 Download PDF
72 Pages
40 Capital - Return Purchase Own Shares 5 Oct 2017 Download PDF
3 Pages
41 Capital - Allotment Shares 5 Oct 2017 Download PDF
18 Pages
42 Accounts - Group 27 Sep 2017 Download PDF
37 Pages
43 Officers - Termination Director Company With Name Termination Date 12 May 2017 Download PDF
1 Pages
44 Officers - Termination Secretary Company With Name Termination Date 12 May 2017 Download PDF
1 Pages
45 Officers - Termination Director Company With Name Termination Date 3 May 2017 Download PDF
1 Pages
46 Officers - Appoint Person Director Company With Name Date 6 Apr 2017 Download PDF
2 Pages
47 Officers - Appoint Person Director Company With Name Date 6 Mar 2017 Download PDF
2 Pages
48 Confirmation Statement - Updates 8 Dec 2016 Download PDF
16 Pages
49 Officers - Termination Director Company With Name Termination Date 23 Nov 2016 Download PDF
1 Pages
50 Accounts - Group 2 Nov 2016 Download PDF
36 Pages
51 Capital - Allotment Shares 21 Sep 2016 Download PDF
21 Pages
52 Capital - Allotment Shares 17 Aug 2016 Download PDF
22 Pages
53 Capital - Variation Of Rights Attached To Shares 15 Aug 2016 Download PDF
12 Pages
54 Resolution 12 Aug 2016 Download PDF
65 Pages
55 Officers - Appoint Person Director Company With Name Date 21 Jul 2016 Download PDF
2 Pages
56 Accounts - Change Account Reference Date Company Previous Shortened 22 Jun 2016 Download PDF
3 Pages
57 Capital - Variation Of Rights Attached To Shares 25 Feb 2016 Download PDF
3 Pages
58 Officers - Appoint Person Director Company With Name Date 25 Feb 2016 Download PDF
3 Pages
59 Officers - Appoint Person Director Company With Name Date 25 Feb 2016 Download PDF
3 Pages
60 Officers - Termination Director Company With Name Termination Date 25 Feb 2016 Download PDF
2 Pages
61 Officers - Termination Director Company With Name Termination Date 25 Feb 2016 Download PDF
2 Pages
62 Resolution 25 Feb 2016 Download PDF
59 Pages
63 Annual Return - Company With Made Up Date Full List Shareholders 2 Dec 2015 Download PDF
10 Pages
64 Accounts - Group 9 Nov 2015 Download PDF
28 Pages
65 Address - Change Registered Office Company With Date Old New 21 Jul 2015 Download PDF
1 Pages
66 Officers - Termination Director Company With Name Termination Date 28 Apr 2015 Download PDF
1 Pages
67 Officers - Appoint Person Director Company With Name Date 21 Apr 2015 Download PDF
2 Pages
68 Officers - Termination Director Company With Name Termination Date 31 Mar 2015 Download PDF
1 Pages
69 Officers - Appoint Person Director Company With Name Date 31 Mar 2015 Download PDF
2 Pages
70 Officers - Appoint Person Director Company With Name Date 31 Mar 2015 Download PDF
2 Pages
71 Address - Change Registered Office Company With Date Old New 27 Mar 2015 Download PDF
1 Pages
72 Annual Return - Company With Made Up Date Full List Shareholders 8 Dec 2014 Download PDF
11 Pages
73 Accounts - Group 6 Nov 2014 Download PDF
28 Pages
74 Officers - Termination Secretary Company With Name 21 May 2014 Download PDF
1 Pages
75 Officers - Appoint Person Secretary Company With Name 21 May 2014 Download PDF
2 Pages
76 Officers - Appoint Person Director Company With Name 21 May 2014 Download PDF
2 Pages
77 Officers - Termination Director Company With Name 21 May 2014 Download PDF
1 Pages
78 Officers - Termination Director Company With Name 14 Apr 2014 Download PDF
1 Pages
79 Annual Return - Company With Made Up Date Full List Shareholders 12 Dec 2013 Download PDF
11 Pages
80 Capital - Allotment Shares 5 Nov 2013 Download PDF
16 Pages
81 Officers - Termination Director Company With Name 28 Oct 2013 Download PDF
1 Pages
82 Officers - Appoint Person Director Company With Name 20 Sep 2013 Download PDF
2 Pages
83 Accounts - Group 17 Jul 2013 Download PDF
27 Pages
84 Capital - Allotment Shares 16 Jul 2013 Download PDF
9 Pages
85 Capital - Allotment Shares 10 Jun 2013 Download PDF
9 Pages
86 Officers - Appoint Person Director Company With Name 29 Apr 2013 Download PDF
2 Pages
87 Officers - Appoint Person Secretary Company With Name 29 Apr 2013 Download PDF
1 Pages
88 Annual Return - Company With Made Up Date Full List Shareholders 9 Jan 2013 Download PDF
19 Pages
89 Capital - Allotment Shares 13 Nov 2012 Download PDF
9 Pages
90 Officers - Termination Director Company With Name 24 Oct 2012 Download PDF
1 Pages
91 Resolution 7 Aug 2012 Download PDF
58 Pages
92 Capital - Name Of Class Of Shares 29 Dec 2011 Download PDF
2 Pages
93 Address - Change Registered Office Company With Date Old 29 Dec 2011 Download PDF
2 Pages
94 Accounts - Change Account Reference Date Company Current Extended 29 Dec 2011 Download PDF
3 Pages
95 Capital - Allotment Shares 29 Dec 2011 Download PDF
10 Pages
96 Capital - Alter Shares Subdivision 29 Dec 2011 Download PDF
9 Pages
97 Resolution 29 Dec 2011 Download PDF
59 Pages
98 Officers - Appoint Person Director Company With Name 29 Dec 2011 Download PDF
3 Pages
99 Officers - Appoint Person Director Company With Name 16 Dec 2011 Download PDF
3 Pages
100 Officers - Appoint Person Director Company With Name 16 Dec 2011 Download PDF
3 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 Premium Cycle Brands Ltd
Mutual People: Christopher William George Watson
Active
2 Ascef Ltd
Mutual People: Christopher William George Watson
Active
3 C Realisations 2023 Limited
Mutual People: Christopher William George Watson , Michael Robert Davy , Adrian John Bruce , Huw David Crwys-Williams
administration
4 Cr Realisations 2023 Limited
Mutual People: Christopher William George Watson , Adrian John Bruce , Huw David Crwys-Williams
administration
5 H Realisations 2023 Limited
Mutual People: Christopher William George Watson , Adrian John Bruce , Huw David Crwys-Williams
administration
6 Decade Europe Limited
Mutual People: Christopher William George Watson , Adrian John Bruce
dissolved
7 Tunstall Group Holdings Limited
Mutual People: Michael Robert Davy
Active
8 Examination & Assessment Services Limited
Mutual People: Michael Robert Davy
Active
9 Leeds Bradford Airport Limited
Mutual People: Michael Robert Davy
Active
10 Lba Midco 1 Limited
Mutual People: Michael Robert Davy
Active
11 Lbia Holding Limited
Mutual People: Michael Robert Davy
Active
12 Lba Midco 2 Limited
Mutual People: Michael Robert Davy
Active
13 Els Group Limited
Mutual People: Michael Robert Davy
Liquidation
14 Protocol National Limited
Mutual People: Michael Robert Davy
Active
15 Carrier Rental Systems Limited
Mutual People: Michael Robert Davy
Active
16 Ensco 503 Limited
Mutual People: Michael Robert Davy , Adrian John Bruce , Huw David Crwys-Williams
Active
17 W Realisations 2023 Limited
Mutual People: Michael Robert Davy , Adrian John Bruce , Huw David Crwys-Williams
administration
18 Mapil Midco 2 Limited
Mutual People: Michael Robert Davy , Adrian John Bruce , Huw David Crwys-Williams
Active
19 Mapil Bidco Limited
Mutual People: Michael Robert Davy , Adrian John Bruce , Huw David Crwys-Williams
Active
20 Mapil Midco 1 Limited
Mutual People: Michael Robert Davy , Adrian John Bruce , Huw David Crwys-Williams
Active
21 Bridgepoint Europe Iv (Nominees) Limited
Mutual People: Michael Robert Davy
Active
22 Protocol Education Limited
Mutual People: Michael Robert Davy
Active
23 Bridgepoint Capital (Nominees) Limited
Mutual People: Michael Robert Davy
Active
24 Bridgepoint Advisers Holdings
Mutual People: Michael Robert Davy , Martin James Dunn
Active
25 Bridgepoint Advisers Limited
Mutual People: Michael Robert Davy
Active
26 Hchp (Holdings) Ltd
Mutual People: Michael Robert Davy
dissolved
27 Peloton Topco Limited
Mutual People: Adrian John Bruce , Martin James Dunn , Huw David Crwys-Williams
Liquidation
28 Peloton Midco 1 Limited
Mutual People: Adrian John Bruce , Martin James Dunn , Huw David Crwys-Williams
Liquidation
29 The Society For The Advancement Of Philosophical Enquiry And Reflection In Education
Mutual People: Adrian John Bruce
Active
30 Bridgepoint Advisers Group Limited
Mutual People: Martin James Dunn
Active
31 Creswick Mews Management Company Limited
Mutual People: Huw David Crwys-Williams
Active