Advanced company searchLink opens in new window

MAPLE BIDCO LIMITED

Company number 10754743

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 May 2024 CS01 Confirmation statement made on 3 May 2024 with no updates
07 Dec 2023 AD01 Registered office address changed from C/O Strategy Analytics Ltd, Bldg 5 Caldecotte Lake Business Park Caldecotte Lake Drive Milton Keynes Buckinghamshire MK7 8LE England to C/O Techinsights Market Analysis, Bldg 5 Caldecotte Lake Business Park Caldecotte Lake Drive Milton Keynes Buckinghamshire MK7 8LE on 7 December 2023
26 Jul 2023 AA Group of companies' accounts made up to 31 December 2022
10 May 2023 CS01 Confirmation statement made on 3 May 2023 with updates
15 Mar 2023 AD01 Registered office address changed from C/O Strategy Analytics Ltd., Bank House, 171 Midsummer Boulevard Milton Keynes MK9 1EB United Kingdom to C/O Strategy Analytics Ltd, Bldg 5 Caldecotte Lake Business Park Caldecotte Lake Drive Milton Keynes Buckinghamshire MK7 8LE on 15 March 2023
31 Aug 2022 PSC07 Cessation of Ian Patrick Pilgrim as a person with significant control on 2 February 2022
31 Aug 2022 PSC07 Cessation of Robert Paul Harold Stevenson as a person with significant control on 2 February 2022
25 Aug 2022 AD01 Registered office address changed from C/O Oakley Capital, 3 Cadogan Gate London SW1X 0AS England to C/O Strategy Analytics Ltd., Bank House, 171 Midsummer Boulevard Milton Keynes MK9 1EB on 25 August 2022
05 Aug 2022 MA Memorandum and Articles of Association
05 Aug 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Aug 2022 SH08 Change of share class name or designation
02 Aug 2022 SH01 Statement of capital following an allotment of shares on 8 July 2022
  • GBP 1
  • USD 954,178
20 Jul 2022 AA Group of companies' accounts made up to 31 December 2021
11 May 2022 CS01 Confirmation statement made on 3 May 2022 with updates
08 Feb 2022 TM01 Termination of appointment of Jonathan Andrew Clapham as a director on 2 February 2022
08 Feb 2022 TM01 Termination of appointment of Arthur Gerald Mornington as a director on 2 February 2022
08 Feb 2022 SH06 Cancellation of shares. Statement of capital on 24 November 2021
  • GBP 1
  • USD 954,177
08 Feb 2022 SH06 Cancellation of shares. Statement of capital on 23 November 2021
  • GBP 1
  • USD 971,061
08 Feb 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
08 Feb 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
14 Dec 2021 SH06 Cancellation of shares. Statement of capital on 28 October 2021
  • GBP 1
  • USD 986,256
14 Dec 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
29 Nov 2021 SH02 Statement of capital on 12 November 2021
  • USD 991,263
  • GBP 1
05 Nov 2021 SH01 Statement of capital following an allotment of shares on 21 October 2021
  • USD 2,429,166.6
  • GBP 1
05 Nov 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Directors authority to allot shares in usd 21/10/2021