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


  • Summary The company with name "Maple Rocket Ltd" is a ltd and located in 100 Bishopsgate, London EC2N 4AA. Maple Rocket Ltd is currently in active status and it was incorporated on 26 Nov 1997 (26 years 9 months 27 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.

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.