Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MAPLE SECURITIES (UK) LTD
Company Information for

MAPLE SECURITIES (UK) LTD

7 MORE LONDON RIVERSIDE, LONDON, SE1 2RT,
Company Registration Number
02437924
Private Limited Company
In Administration

Company Overview

About Maple Securities (uk) Ltd
MAPLE SECURITIES (UK) LTD was founded on 1989-10-31 and has its registered office in London. The organisation's status is listed as "In Administration". Maple Securities (uk) Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MAPLE SECURITIES (UK) LTD
 
Legal Registered Office
7 MORE LONDON RIVERSIDE
LONDON
SE1 2RT
Other companies in SW1Y
 
Filing Information
Company Number 02437924
Company ID Number 02437924
Date formed 1989-10-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 30/09/2014
Account next due 30/06/2016
Latest return 01/09/2015
Return next due 29/09/2016
Type of accounts FULL
Last Datalog update: 2022-01-07 14:41:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MAPLE SECURITIES (UK) LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MAPLE SECURITIES (UK) LTD

Current Directors
Officer Role Date Appointed
GORDON GEORGE MCLEAN
Company Secretary 2008-09-02
BENJAMIN EDOUARD RICHARD PRADE
Director 2008-09-19
THOMAS JAMES RICHARDSON
Director 2007-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
GORDON GEORGE MCLEAN
Director 2005-04-01 2016-08-16
JAMES ANTHONY DAVID LEACH
Director 2010-04-01 2016-06-23
MARIA LAM
Director 2005-04-01 2016-02-26
JASON DUNN
Director 2013-07-11 2015-03-16
WOLFGANG SCHUCK
Director 2008-10-29 2014-10-31
HANS MICHAEL RUDIGEN BERNHARD
Director 1999-02-08 2011-01-01
ROGER MONTAGUE PRICHARD
Director 1998-04-06 2011-01-01
THOMAS HIGGINS
Director 2005-04-14 2008-09-15
ANDREW DEMETRIOU
Company Secretary 2003-08-12 2008-08-31
ANDREW DEMETRIOU
Director 2004-06-18 2008-08-31
JAMES DOYLE
Company Secretary 2005-11-14 2006-12-14
JAMES DOYLE
Director 2005-11-14 2006-12-14
MYLES COLUMBA MARMION
Company Secretary 2001-02-01 2005-06-15
MYLES COLUMBA MARMION
Director 1999-05-12 2005-06-15
DAVID ERNEST ROFFEY
Director 1994-05-25 2005-04-14
ROBERT CARL ROSENTHAL
Director 1997-01-13 2005-01-31
JUDITH VALERIE BROWN
Company Secretary 1995-07-17 2001-11-01
JUDITH VALERIE BROWN
Director 1995-10-26 2001-11-01
STUART WARD HENRY
Director 1992-10-31 1998-04-06
ROBERT CHARLES LEONARD CHARBONNEAU
Director 1995-08-30 1998-03-25
ROBIN DANIEL COHEN
Director 1996-08-01 1997-08-04
ALAN DAVID RICHARDS
Director 1996-08-01 1997-08-04
HILDA MAIKINA PETERS
Director 1993-04-30 1997-04-04
CAMPBELL JOHN CRAIG
Director 1995-11-30 1996-10-31
MARK PETER BRENNAN
Director 1993-04-30 1995-11-30
ROSALIND ELIZABETH MASH
Director 1993-04-30 1995-11-08
HARRY ALEXANDER ROWLANDS
Director 1993-04-30 1995-07-25
ROSALIND ELIZABETH MASH
Company Secretary 1994-05-25 1995-07-17
ELIZABETH KNEIS
Director 1992-10-31 1995-07-12
WILLIAM DAVID WOOD
Company Secretary 1993-10-31 1994-05-24
WILLIAM DAVID WOOD
Company Secretary 1992-10-31 1993-04-30
LAWRENCE SHELDON BLOOMBERG
Director 1992-10-31 1993-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GORDON GEORGE MCLEAN GVG DEVELOPMENTS LIMITED Company Secretary 2003-12-23 CURRENT 2003-12-23 Dissolved 2013-08-16

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-25Administrator's progress report
2023-09-27Administrator's progress report
2023-03-23Administrator's progress report
2023-03-23Administrator's progress report
2022-09-22AM10Administrator's progress report
2022-03-23AM10Administrator's progress report
2021-12-14Notice of order removing administrator from office
2021-12-14Notice of appointment of a replacement or additional administrator
2021-12-14AM11Notice of appointment of a replacement or additional administrator
2021-12-14AM16Notice of order removing administrator from office
2021-03-24AM10Administrator's progress report
2020-10-14AM10Administrator's progress report
2020-03-16AM10Administrator's progress report
2019-09-19AM10Administrator's progress report
2019-03-26AM10Administrator's progress report
2018-09-21AM10Administrator's progress report
2018-03-21AM10Administrator's progress report
2017-09-22AM10Administrator's progress report
2017-09-10AM11Notice of appointment of a replacement or additional administrator
2017-09-10AM15Liquidation. Notice of resignation of administrator
2017-03-232.24BAdministrator's progress report to 2017-02-16
2016-11-06TM01APPOINTMENT TERMINATED, DIRECTOR FLORIAN WIRSCHING
2016-11-06TM01APPOINTMENT TERMINATED, DIRECTOR JAMES LEACH
2016-11-06TM01APPOINTMENT TERMINATED, DIRECTOR GORDON MCLEAN
2016-09-272.24BAdministrator's progress report to 2016-08-16
2016-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/16 FROM Ryder Court 14 Ryder Street London SW1Y 6QB
2016-07-052.26BLiquidation. Amended certificate of constitution. Creditors committee
2016-06-292.16BStatement of affairs with form 2.14B/2.15B
2016-06-202.17BStatement of administrator's proposal
2016-05-172.23BResult of meeting of creditors
2016-03-23TM01APPOINTMENT TERMINATED, DIRECTOR MARIA LAM
2016-02-252.12BAppointment of an administrator
2015-09-17LATEST SOC17/09/15 STATEMENT OF CAPITAL;GBP 42350000
2015-09-17AR0101/09/15 ANNUAL RETURN FULL LIST
2015-03-26TM01APPOINTMENT TERMINATED, DIRECTOR JASON DUNN
2015-01-06AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-12-18TM01APPOINTMENT TERMINATED, DIRECTOR WOLFGANG SCHUCK
2014-09-05LATEST SOC05/09/14 STATEMENT OF CAPITAL;GBP 42350000
2014-09-05AR0101/09/14 ANNUAL RETURN FULL LIST
2014-02-07AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-09-04AR0101/09/13 FULL LIST
2013-07-12AP01DIRECTOR APPOINTED MR JASON DUNN
2013-05-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 024379240023
2013-01-28AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-09-06AR0101/09/12 FULL LIST
2012-01-02AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-09-02AR0101/09/11 FULL LIST
2011-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FLORIAN WOLFGANG WIRSCHING / 01/09/2011
2011-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANTHONY DAVID LEACH / 14/01/2011
2011-07-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 21
2011-02-08AP01DIRECTOR APPOINTED MR FLORIAN WOLFGANG WIRSCHING
2011-01-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20
2011-01-24AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-01-12TM01APPOINTMENT TERMINATED, DIRECTOR ROGER PRICHARD
2011-01-12TM01APPOINTMENT TERMINATED, DIRECTOR HANS BERNHARD
2011-01-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22
2010-09-22AR0101/09/10 FULL LIST
2010-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WOLFGANG SCHUCK / 01/09/2010
2010-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JAMES RICHARDSON / 01/09/2010
2010-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN PRADE / 01/09/2010
2010-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIA LAM / 01/09/2010
2010-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / HANS MICHAEL RUDIGEN BERNHARD / 01/09/2010
2010-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANTHONY DAVID LEACH / 01/04/2010
2010-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JAMES RICHARDSON / 01/06/2007
2010-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER MONTAGUE PRICHARD / 15/01/2009
2010-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN PRADE / 23/09/2009
2010-04-01AP01DIRECTOR APPOINTED MR JAMES ANTHONY DAVID LEACH
2010-01-04AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-10-07MISC123 SET TO 42350000
2009-10-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-10-07RES04NC INC ALREADY ADJUSTED
2009-10-07SH0130/09/09 STATEMENT OF CAPITAL GBP 42350000
2009-10-07RES04NC INC ALREADY ADJUSTED
2009-09-03363aRETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS
2008-12-27AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-11-03288aDIRECTOR APPOINTED MR WOLFGANG SCHUCK
2008-09-22288aDIRECTOR APPOINTED MR BENJAMIN PRADE
2008-09-19288bAPPOINTMENT TERMINATED DIRECTOR THOMAS HIGGINS
2008-09-09363aRETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS
2008-09-03288aSECRETARY APPOINTED MR GORDON MCLEAN
2008-09-02288bAPPOINTMENT TERMINATED DIRECTOR ANDREW DEMETRIOU
2008-09-02288bAPPOINTMENT TERMINATED SECRETARY ANDREW DEMETRIOU
2008-01-09AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-09-21363aRETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS
2007-02-01288bDIRECTOR RESIGNED
2007-02-01288aNEW DIRECTOR APPOINTED
2007-01-09AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-12-14288bDIRECTOR RESIGNED
2006-12-14288bSECRETARY RESIGNED
2006-09-05363aRETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS
2006-05-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-05-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-05-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-05-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-05-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-05-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-05-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-07AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-11-15288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64991 - Security dealing on own account




Licences & Regulatory approval
We could not find any licences issued to MAPLE SECURITIES (UK) LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Dividends2024-02-02
Notice of 2023-11-21
Notice of Intended Dividends2016-05-27
Meetings of Creditors2016-04-14
Appointment of Administrators2016-02-18
Fines / Sanctions
No fines or sanctions have been issued against MAPLE SECURITIES (UK) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 23
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 17
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-05-11 Outstanding CITIBANK, N.A. FOR ITSELF AND BEHALF OF EACH BRANCH OR AFFILIATE OF THE BANK FROM TIME TO TIME SELECTED AND APPOINTED BY THE CHARGING COMPANY AND IDENTIFIED IN EXHIBIT A TO THE AGREEMENT AS CUSTODIAN OR CLEARING AGENT (EACH A "CUSTODIAN")
DEBENTURE 2011-01-11 Outstanding THE BANK OF NEW YORK MELLON
SECURITY AGREEMENT OVER CASH (FIXED CHARGE) 2005-02-23 Satisfied DENNIS O'CONNELL
SECURITY AGREEMENT OVER CASH (FIXED CHARGE) 2005-02-23 Satisfied MARKUS FIALA
ISDA CREDIT SUPPORT DEED RELATING TO THE ISDA MASTER AGREEMENT DATED 13TH JUNE 2001 2002-11-22 Outstanding SALOMAN BROTHERS INTERNATIONAL LIMITED
SECURITY DEED 2001-10-17 Outstanding CITIBANK NA
MORTGAGE DEED OF AMENDMENT 2000-10-16 Satisfied UBS AG
SECURITY DEED 2000-10-03 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEED OF AMENDMENT 2000-08-09 Satisfied UBS AG
MORTGAGE DEED OF AMENDMENT 2000-06-30 PART of the property or undertaking has been released from charge UBS AG
SECURITY DEED DATED 30 JUNE 2000 (THE "SECURITY DEED") BETWEEN THE COMPANY AND NATIONAL WESTMINSTER BANK PLC (THE "BANK") 2000-06-30 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE OF SHARES 2000-03-02 Satisfied UBS AG
MORTGAGE OF SHARES 1999-09-29 Satisfied UBS AG
MORTGAGE OF SHARES 1999-09-28 Satisfied UBS AG
SECURITY DEED 1999-07-29 Satisfied NATIONAL WESTMINSTER BANK PLC
SUPPLEMENTAL SECURITY DEED 1999-07-29 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE OF SHARES 1999-07-02 Satisfied UBS AG
MORTGAGE OF SHARES 1999-06-01 Satisfied UBS AG
SECURITY OVER CASH DEPOSITS AND SECURITIES AGREEMENT 1999-01-28 Outstanding THE BANK OF NEW YORK
CUSTODY AGREEMENT 1998-04-30 Satisfied BANQUE PARIBAS
CUSTODY AGREEMENT 1998-04-30 Satisfied CAROLINE DESBRIE'RE-REF962-BANQUE PARIBAS
TERMS OF BUSINESS AGREEMENT 1997-11-18 Satisfied MEESPIERSON ICS LIMITED
CHARGE 1996-10-10 Satisfied LONDON STOCK EXCHANGE LIMITED
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MAPLE SECURITIES (UK) LTD

Intangible Assets
Patents
We have not found any records of MAPLE SECURITIES (UK) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for MAPLE SECURITIES (UK) LTD
Trademarks
We have not found any records of MAPLE SECURITIES (UK) LTD registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED I I L EUROPE LIMITED 2005-02-09 Outstanding
RENT DEPOSIT DEED I I L EUROPE LIMITED 2010-09-15 Outstanding
RENT DEPOSIT DEED J O HAMBRO CAPITAL MANAGEMENT LIMITED 2011-04-20 Outstanding
RENT DEPOSIT DEED JAMES HAMBRO & PARTNERS LLP 2012-10-17 Outstanding

We have found 4 mortgage charges which are owed to MAPLE SECURITIES (UK) LTD

Income
Government Income
We have not found government income sources for MAPLE SECURITIES (UK) LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64991 - Security dealing on own account) as MAPLE SECURITIES (UK) LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where MAPLE SECURITIES (UK) LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partyMAPLE SECURITIES (UK) LTDEvent Date2016-02-17
In the High Court of Justice, Chancery Division Companies Court case number 829 Office Holder Details: Russell Downs and Mark Charles Batten (IP numbers 9372 and 6705 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT . Date of Appointment: 17 February 2016 . Further information about this case is available from Samuel Capp at the offices of PricewaterhouseCoopers LLP on 020 7213 8142.
 
Initiating party Event TypeMeetings of Creditors
Defending partyMAPLE SECURITIES (UK) LIMITEDEvent Date2016-02-17
In the High Court of Justice, Chancery Division Companies Court case number 829 In Special Administration (the "Company") A meeting of clients and creditors is to be conducted by correspondence for the purpose of considering the administrators proposals and to consider establishing a creditors committee. In order to be counted, votes must be received by us by 12.00 noon on 26 April 2016, being the closing date specified on Form 2.25B, together with details in writing of your claim. A copy of Form 2.25B is available on request. Address to which votes on Form 2.25B must be sent: Samuel Capp, PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 2RT. Clients, creditors or marketing infrastructure bodies requiring a copy of the proposals, may obtain it free of charge by writing to Samuel Capp at PricewaterhouseCoopers, 7 More London Riverside, London SE1 2RT. Office Holder Details: Russell Downs and Mark Charles Batten (IP numbers 9372 and 6705 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT . Date of Appointment: 17 February 2016 . Further information about this case is available from the offices of PricewaterhouseCoopers LLP at samuel.g.capp@uk.pwc.com. Russell Downs and Mark Charles Batten , Joint Special Administrators
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MAPLE SECURITIES (UK) LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MAPLE SECURITIES (UK) LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.