Maple Rocket Ltd
- Active
- Incorporated on 26 Nov 1997
Reg Address: 100 Bishopsgate, London EC2N 4AA, United Kingdom
Previous Names:
Maple Assets Pipin Limited - 26 Nov 1997
Company Classifications:
64999 - Financial intermediation not elsewhere classified
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Maple Rocket Ltd.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Alexander Philip Richardson | Director | 25 Apr 2018 | British | Active |
2 | Damon Russell Lerner | Director | 25 Sep 2017 | British | Active |
3 | Alexander Philip Richardson | Secretary | 25 Sep 2017 | - | Active |
4 | Mark Pearlman | Director | 29 Sep 2016 | British | Resigned 11 Oct 2019 |
5 | Stephen Rosenstjerne Krag | Secretary | 29 Sep 2016 | - | Resigned 25 Sep 2017 |
6 | Stephen Rosenstjerne Krag | Director | 29 Sep 2016 | British | Resigned 24 Apr 2019 |
7 | Rachel Lillian Luiza Beacham | Director | 30 Nov 2015 | British | Resigned 29 Sep 2016 |
8 | Andrew Stephen Robins | Director | 30 Nov 2015 | British | Resigned 29 Sep 2016 |
9 | Andrew Robins | Secretary | 30 Nov 2015 | - | Resigned 29 Sep 2016 |
10 | Roland Ian Wyatt | Secretary | 30 Sep 2015 | - | Resigned 30 Nov 2015 |
11 | Kevin David Stokes | Director | 30 Sep 2015 | British | Resigned 30 Nov 2015 |
12 | Roland Ian Wyatt | Director | 19 Jul 2004 | British | Resigned 30 Nov 2015 |
13 | Barry Anthony Gowdy | Director | 31 Mar 2003 | British | Resigned 30 Sep 2015 |
14 | Barry Anthony Gowdy | Secretary | 31 Mar 2003 | British | Resigned 30 Sep 2015 |
15 | Gregory Miles Cave | Director | 30 Aug 2001 | British | Resigned 15 Jan 2004 |
16 | Patricia Joan Moody | Director | 8 Nov 2000 | British | Resigned 31 Mar 2003 |
17 | Clare Elizabeth Jones | Director | 17 Aug 1998 | British | Resigned 24 May 2001 |
18 | Patricia Joan Moody | Secretary | 17 Aug 1998 | British | Resigned 31 Mar 2003 |
19 | Famida Akhter Rajah | Secretary | 26 Nov 1997 | - | Resigned 5 Aug 1998 |
20 | SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 26 Nov 1997 | - | Resigned 26 Nov 1997 |
21 | Andrew Walford Turner | Director | 26 Nov 1997 | British | Resigned 19 Jul 2004 |
22 | Famida Akhter Rajah | Director | 26 Nov 1997 | - | Resigned 5 Aug 1998 |
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 | Royal Bank Of Canada Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 6 Apr 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Maple Rocket Ltd.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Accounts - Total Exemption Full | 31 Jul 2023 | Download PDF |
2 | Confirmation Statement - No Updates | 29 Nov 2022 | Download PDF |
3 | Accounts - Small | 19 Jul 2022 | Download PDF |
4 | Accounts - Micro Entity | 28 Jul 2021 | Download PDF |
5 | Confirmation Statement - No Updates | 1 Dec 2020 | Download PDF 3 Pages |
6 | Accounts - Total Exemption Full | 2 Nov 2020 | Download PDF 11 Pages |
7 | Address - Change Registered Office Company With Date Old New | 22 Jun 2020 | Download PDF 1 Pages |
8 | Confirmation Statement - No Updates | 4 Dec 2019 | Download PDF 3 Pages |
9 | Officers - Termination Director Company With Name Termination Date | 14 Oct 2019 | Download PDF 1 Pages |
10 | Accounts - Small | 30 Apr 2019 | Download PDF 13 Pages |
11 | Officers - Termination Director Company With Name Termination Date | 24 Apr 2019 | Download PDF 1 Pages |
12 | Officers - Appoint Person Director Company With Name Date | 24 Apr 2019 | Download PDF 2 Pages |
13 | Mortgage - Charge Whole Cease And Release With Charge Number | 12 Dec 2018 | Download PDF 2 Pages |
14 | Confirmation Statement - No Updates | 3 Dec 2018 | Download PDF 3 Pages |
15 | Officers - Appoint Person Director Company With Name Date | 28 Nov 2018 | Download PDF 2 Pages |
16 | Accounts - Small | 29 May 2018 | Download PDF 13 Pages |
17 | Confirmation Statement - No Updates | 7 Dec 2017 | Download PDF 3 Pages |
18 | Accounts - Small | 4 Oct 2017 | Download PDF 13 Pages |
19 | Officers - Termination Secretary Company With Name Termination Date | 2 Oct 2017 | Download PDF 1 Pages |
20 | Officers - Appoint Person Secretary Company With Name Date | 2 Oct 2017 | Download PDF 2 Pages |
21 | Auditors - Resignation Company | 27 Jul 2017 | Download PDF 1 Pages |
22 | Confirmation Statement - Updates | 19 Dec 2016 | Download PDF 5 Pages |
23 | Accounts - Full | 2 Dec 2016 | Download PDF 13 Pages |
24 | Officers - Appoint Person Secretary Company With Name Date | 4 Oct 2016 | Download PDF 2 Pages |
25 | Officers - Appoint Person Director Company With Name Date | 4 Oct 2016 | Download PDF 2 Pages |
26 | Officers - Appoint Person Director Company With Name Date | 4 Oct 2016 | Download PDF 2 Pages |
27 | Officers - Termination Secretary Company With Name Termination Date | 3 Oct 2016 | Download PDF 1 Pages |
28 | Officers - Termination Director Company With Name Termination Date | 3 Oct 2016 | Download PDF 1 Pages |
29 | Officers - Termination Director Company With Name Termination Date | 3 Oct 2016 | Download PDF 1 Pages |
30 | Officers - Appoint Person Director Company With Name Date | 7 Dec 2015 | Download PDF 2 Pages |
31 | Officers - Appoint Person Director Company With Name Date | 7 Dec 2015 | Download PDF 2 Pages |
32 | Officers - Appoint Person Secretary Company With Name Date | 7 Dec 2015 | Download PDF 2 Pages |
33 | Officers - Termination Director Company With Name Termination Date | 7 Dec 2015 | Download PDF 1 Pages |
34 | Officers - Termination Director Company With Name Termination Date | 7 Dec 2015 | Download PDF 1 Pages |
35 | Officers - Termination Secretary Company With Name Termination Date | 7 Dec 2015 | Download PDF 1 Pages |
36 | Annual Return - Company With Made Up Date Full List Shareholders | 7 Dec 2015 | Download PDF 5 Pages |
37 | Officers - Termination Secretary Company With Name Termination Date | 7 Oct 2015 | Download PDF 2 Pages |
38 | Officers - Appoint Person Secretary Company With Name Date | 7 Oct 2015 | Download PDF 3 Pages |
39 | Officers - Termination Director Company With Name Termination Date | 7 Oct 2015 | Download PDF 2 Pages |
40 | Officers - Appoint Person Director Company With Name Date | 7 Oct 2015 | Download PDF 2 Pages |
41 | Accounts - Full | 9 Sep 2015 | Download PDF 12 Pages |
42 | Annual Return - Company With Made Up Date Full List Shareholders | 2 Dec 2014 | Download PDF 4 Pages |
43 | Mortgage - Charge Part Both With Charge Number | 25 Sep 2014 | Download PDF 7 Pages |
44 | Accounts - Full | 18 Jun 2014 | Download PDF 11 Pages |
45 | Mortgage - Charge Part Both With Charge Number | 18 Feb 2014 | Download PDF 7 Pages |
46 | Annual Return - Company With Made Up Date Full List Shareholders | 2 Dec 2013 | Download PDF 4 Pages |
47 | Accounts - Full | 18 Apr 2013 | Download PDF 12 Pages |
48 | Annual Return - Company With Made Up Date Full List Shareholders | 10 Dec 2012 | Download PDF 4 Pages |
49 | Accounts - Full | 9 May 2012 | Download PDF 12 Pages |
50 | Officers - Change Person Secretary Company With Change Date | 12 Dec 2011 | Download PDF 1 Pages |
51 | Officers - Change Person Director Company With Change Date | 12 Dec 2011 | Download PDF 2 Pages |
52 | Officers - Change Person Director Company With Change Date | 12 Dec 2011 | Download PDF 2 Pages |
53 | Annual Return - Company With Made Up Date Full List Shareholders | 12 Dec 2011 | Download PDF 3 Pages |
54 | Address - Change Registered Office Company With Date Old | 23 Nov 2011 | Download PDF 1 Pages |
55 | Address - Change Registered Office Company With Date Old | 23 Nov 2011 | Download PDF 1 Pages |
56 | Accounts - Full | 15 Mar 2011 | Download PDF 12 Pages |
57 | Annual Return - Company With Made Up Date Full List Shareholders | 6 Dec 2010 | Download PDF 5 Pages |
58 | Accounts - Full | 12 Apr 2010 | Download PDF 12 Pages |
59 | Officers - Change Person Director Company With Change Date | 10 Dec 2009 | Download PDF 2 Pages |
60 | Annual Return - Company With Made Up Date Full List Shareholders | 10 Dec 2009 | Download PDF 5 Pages |
61 | Officers - Change Person Director Company With Change Date | 12 Nov 2009 | Download PDF 3 Pages |
62 | Officers - Change Person Director Company With Change Date | 12 Nov 2009 | Download PDF 3 Pages |
63 | Officers - Change Person Secretary Company With Change Date | 12 Nov 2009 | Download PDF 3 Pages |
64 | Accounts - Full | 4 Aug 2009 | Download PDF 12 Pages |
65 | Mortgage - Legacy | 23 Jan 2009 | Download PDF 9 Pages |
66 | Annual Return - Legacy | 3 Dec 2008 | Download PDF 3 Pages |
67 | Accounts - Full | 3 Jun 2008 | Download PDF 11 Pages |
68 | Annual Return - Legacy | 19 Dec 2007 | Download PDF 7 Pages |
69 | Accounts - Full | 31 Aug 2007 | Download PDF 11 Pages |
70 | Annual Return - Legacy | 12 Dec 2006 | Download PDF 7 Pages |
71 | Accounts - Full | 25 Jul 2006 | Download PDF 11 Pages |
72 | Annual Return - Legacy | 16 Dec 2005 | Download PDF 7 Pages |
73 | Accounts - Full | 17 Aug 2005 | Download PDF 12 Pages |
74 | Accounts - Full | 17 Aug 2005 | Download PDF 11 Pages |
75 | Mortgage - Legacy | 27 Jul 2005 | Download PDF 4 Pages |
76 | Annual Return - Legacy | 20 Dec 2004 | Download PDF 7 Pages |
77 | Officers - Legacy | 8 Sep 2004 | Download PDF 1 Pages |
78 | Officers - Legacy | 31 Aug 2004 | Download PDF 2 Pages |
79 | Officers - Legacy | 24 Jan 2004 | Download PDF 1 Pages |
80 | Annual Return - Legacy | 22 Jan 2004 | Download PDF 7 Pages |
81 | Accounts - Full | 2 Oct 2003 | Download PDF 10 Pages |
82 | Officers - Legacy | 16 Apr 2003 | Download PDF 1 Pages |
83 | Officers - Legacy | 16 Apr 2003 | Download PDF 2 Pages |
84 | Officers - Legacy | 16 Apr 2003 | Download PDF 1 Pages |
85 | Annual Return - Legacy | 9 Dec 2002 | Download PDF 7 Pages |
86 | Accounts - Full | 26 Jul 2002 | Download PDF 10 Pages |
87 | Annual Return - Legacy | 6 Dec 2001 | Download PDF 7 Pages |
88 | Officers - Legacy | 13 Sep 2001 | Download PDF 2 Pages |
89 | Officers - Legacy | 14 Jun 2001 | Download PDF 1 Pages |
90 | Accounts - Full | 5 Jun 2001 | Download PDF 10 Pages |
91 | Accounts - Full | 21 Feb 2001 | Download PDF 10 Pages |
92 | Annual Return - Legacy | 27 Dec 2000 | Download PDF 6 Pages |
93 | Officers - Legacy | 14 Nov 2000 | Download PDF 2 Pages |
94 | Annual Return - Legacy | 10 Dec 1999 | Download PDF 6 Pages |
95 | Accounts - Dormant | 24 Aug 1999 | Download PDF 2 Pages |
96 | Resolution | 24 Aug 1999 | Download PDF 1 Pages |
97 | Resolution | 24 Aug 1999 | Download PDF 1 Pages |
98 | Resolution | 24 Aug 1999 | Download PDF |
99 | Mortgage - Legacy | 18 Jan 1999 | Download PDF 16 Pages |
100 | Officers - Legacy | 22 Dec 1998 | Download PDF 1 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 | Maple Bluebell Ltd Mutual People: Alexander Philip Richardson , Damon Russell Lerner | Active |