Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

MAPLEIS LIMITED

ONE BANK STREET, CANARY WHARF, LONDON, E14 4SG,
Company Registration Number
10045873
Private Limited Company
Active

Company Overview

About Mapleis Ltd
MAPLEIS LIMITED was founded on 2016-03-07 and has its registered office in London. The organisation's status is listed as "Active". Mapleis Limited is a Private Limited Company registered in ENGLAND 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
MAPLEIS LIMITED
 
Legal Registered Office
ONE BANK STREET
CANARY WHARF
LONDON
E14 4SG
 
Filing Information
Company Number 10045873
Company ID Number 10045873
Date formed 2016-03-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 
Return next due 04/04/2017
Type of accounts FULL
Last Datalog update: 2024-04-07 00:57:48
Primary Source:Companies House
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.
Companies with same name MAPLEIS LIMITED
The following companies were found which have the same name as MAPLEIS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MAPLEISH CORP. 143 Toporowski Avenue Richmond Hill Ontario L4S 2H4 Active Company formed on the 2021-05-03
MAPLEISLAND LTD UMBRELLA ACCOUNTANTS BOLLIN HOUSE BOLLIN LINK WILMSLOW SK9 1DP Active Company formed on the 2021-05-17
MAPLEISLE LIMITED BUILDING 2, 3RD FLOOR UNIVERSAL SQUARE DEVONSHIRE STREET NORTH MANCHESTER GREATER MANCHESTER M12 6JH Active Company formed on the 2018-08-06

Company Officers of MAPLEIS LIMITED

Current Directors
Officer Role Date Appointed
SANNE GROUP (UK) LIMITED
Company Secretary 2016-03-07
ANTOINE MICHEL BERNARD BROQUEREAU
Director 2017-06-15
EVERAUD CHARLES HENRIQUES
Director 2016-03-07
TIMOTHY JAMES HESTER
Director 2016-03-07
YASMINE KARADJA
Director 2018-04-04
MARIE HELENE BEATRICE KNIDLER-OLIVIER
Director 2017-11-30
SARAH JANE LINSTEAD
Director 2016-07-07
SOPHIE ROBATCHE-CLAIVE
Director 2016-03-07
Previous Officers
Officer Role Date Appointed Date Resigned
MARIE-LEONE GILLET
Director 2017-06-15 2017-11-30
DELPHINE RECH- GUITEL
Director 2016-03-07 2017-06-15
MARK ALEXANDER NIMMO
Director 2016-03-14 2016-07-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EVERAUD CHARLES HENRIQUES LNG INVESTMENT 2 LIMITED Director 2015-12-17 CURRENT 2012-04-27 Liquidation
EVERAUD CHARLES HENRIQUES SG FINANCIAL SERVICES LIMITED Director 2015-12-17 CURRENT 1987-11-20 Liquidation
EVERAUD CHARLES HENRIQUES NEW HOLDING LIMITED Director 2015-12-17 CURRENT 2005-12-29 Liquidation
EVERAUD CHARLES HENRIQUES LNG INVESTMENT 1 LIMITED Director 2015-12-17 CURRENT 2012-04-27 Liquidation
EVERAUD CHARLES HENRIQUES SG INVESTMENT LIMITED Director 2015-12-17 CURRENT 1928-01-09 Active
EVERAUD CHARLES HENRIQUES GRACECHURCH MANAGEMENT SERVICES LIMITED Director 2015-12-17 CURRENT 1939-05-11 Liquidation
SARAH JANE LINSTEAD SOCIETE GENERALE INVESTMENTS (U.K.) LIMITED Director 2016-11-25 CURRENT 1927-07-22 Active
SARAH JANE LINSTEAD SG FINANCIAL SERVICES LIMITED Director 2016-11-21 CURRENT 1987-11-20 Liquidation
SARAH JANE LINSTEAD ACR Director 2016-11-02 CURRENT 1970-07-29 Active
SARAH JANE LINSTEAD SG HEALTHCARE BENEFITS TRUSTEE COMPANY LIMITED Director 2016-11-01 CURRENT 1987-12-03 Active
SARAH JANE LINSTEAD LNG INVESTMENT 2 LIMITED Director 2016-07-14 CURRENT 2012-04-27 Liquidation
SARAH JANE LINSTEAD LNG INVESTMENT 1 LIMITED Director 2016-07-14 CURRENT 2012-04-27 Liquidation
SARAH JANE LINSTEAD STRABUL NOMINEES LIMITED Director 2016-07-14 CURRENT 1938-02-25 Active
SARAH JANE LINSTEAD SOCGEN NOMINEES (UK) LIMITED Director 2016-07-14 CURRENT 1927-01-27 Active
SARAH JANE LINSTEAD SG INVESTMENT LIMITED Director 2016-07-14 CURRENT 1928-01-09 Active
SARAH JANE LINSTEAD GRACECHURCH MANAGEMENT SERVICES LIMITED Director 2016-07-14 CURRENT 1939-05-11 Liquidation
SARAH JANE LINSTEAD SG UK DB TRUSTEE COMPANY LIMITED Director 2014-06-02 CURRENT 2007-04-12 Active

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
2024-04-04APPOINTMENT TERMINATED, DIRECTOR EVERAUD CHARLES HENRIQUES
2024-04-03CONFIRMATION STATEMENT MADE ON 06/03/24, WITH NO UPDATES
2024-03-26DIRECTOR APPOINTED MS. LINDSAY GINNETTE SIDES
2024-03-01APPOINTMENT TERMINATED, DIRECTOR SARAH JANE LINSTEAD
2024-02-26APPOINTMENT TERMINATED, DIRECTOR ALBERT LOO
2024-02-05Director's details changed for Mr Albert Loo on 2023-01-30
2023-08-08DIRECTOR APPOINTED MS MARINE RAPHAELLE CAROLINE BRABEC
2023-08-04APPOINTMENT TERMINATED, DIRECTOR MARIE HELENE BEATRICE KNIDLER-OLIVIER
2023-04-05APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JAMES HESTER
2023-04-05DIRECTOR APPOINTED MR PETER JAMES BRIANT
2023-03-21CONFIRMATION STATEMENT MADE ON 06/03/23, WITH UPDATES
2023-03-21CONFIRMATION STATEMENT MADE ON 06/03/23, WITH UPDATES
2023-03-17SECRETARY'S DETAILS CHNAGED FOR SANNE GROUP SECRETARIES (UK) LIMITED on 2023-01-16
2023-01-07FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-19APPOINTMENT TERMINATED, DIRECTOR ANTOINE MICHEL BERNARD BROQUEREAU
2022-07-11TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE ANNE SADOULET
2022-07-08SH0130/06/22 STATEMENT OF CAPITAL EUR 100
2022-06-17AP04Appointment of Sanne Group Secretaries (Uk) Limited as company secretary on 2022-06-17
2022-06-17TM02Termination of appointment of Sanne Group (Uk) Limited on 2022-06-17
2022-06-01SH0131/05/22 STATEMENT OF CAPITAL EUR 200
2022-05-06SH0101/05/22 STATEMENT OF CAPITAL EUR 200
2022-04-04SH0131/03/22 STATEMENT OF CAPITAL EUR 200
2022-03-17CS01CONFIRMATION STATEMENT MADE ON 06/03/22, WITH UPDATES
2022-03-02SH0128/02/22 STATEMENT OF CAPITAL EUR 200
2022-02-10Director's details changed for Mr Antoine Michel Bernard Broquereau on 2021-08-23
2022-02-10CH01Director's details changed for Mr Antoine Michel Bernard Broquereau on 2021-08-23
2022-02-0331/01/22 STATEMENT OF CAPITAL EUR 400
2022-02-03SH0131/01/22 STATEMENT OF CAPITAL EUR 400
2022-01-1231/12/21 STATEMENT OF CAPITAL EUR 400
2022-01-12SH0131/12/21 STATEMENT OF CAPITAL EUR 400
2021-12-17FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-17AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-12-01SH0130/11/21 STATEMENT OF CAPITAL EUR 400
2021-11-05SH0131/10/21 STATEMENT OF CAPITAL EUR 400
2021-11-02RP04SH01Second filed SH01 - 01/10/21 Statement of Capital eur 400 01/10/21 Statement of Capital gbp 280800 01/10/21 Statement of Capital usd 3100
2021-10-25SH0101/10/21 STATEMENT OF CAPITAL EUR 400
2021-08-24SH0124/08/21 STATEMENT OF CAPITAL EUR 400
2021-05-26SH0128/04/21 STATEMENT OF CAPITAL EUR 300
2021-04-16CS01CONFIRMATION STATEMENT MADE ON 06/03/21, WITH UPDATES
2021-04-07SH0112/02/21 STATEMENT OF CAPITAL EUR 400
2021-03-30AP01DIRECTOR APPOINTED MR MATTHIEU DOMINIQUE LAURENT SIMON
2021-03-30TM01APPOINTMENT TERMINATED, DIRECTOR YASMINE KARADJA
2021-01-05AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-03-20CS01CONFIRMATION STATEMENT MADE ON 06/03/20, WITH UPDATES
2020-03-06RES01ADOPT ARTICLES 06/03/20
2020-01-21CH01Director's details changed for Mrs Sarah Jane Linstead on 2019-11-21
2019-12-20AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-11-21AD01REGISTERED OFFICE CHANGED ON 21/11/19 FROM C/O C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG England
2019-10-26RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of Memorandum and Articles of Association
2019-03-20CS01CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES
2019-02-20AP01DIRECTOR APPOINTED CLAIRE ANNE SADOULET
2019-02-19TM01APPOINTMENT TERMINATED, DIRECTOR SOPHIE ROBATCHE-CLAIVE
2019-01-08AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-04-16AP01DIRECTOR APPOINTED YASMINE KARADJA
2018-03-16LATEST SOC16/03/18 STATEMENT OF CAPITAL;GBP 260300
2018-03-16CS01CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES
2017-12-29AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-12-20TM01APPOINTMENT TERMINATED, DIRECTOR MARIE-LEONE GILLET
2017-12-20AP01DIRECTOR APPOINTED MS MARIE HELENE BEATRICE KNIDLER-OLIVIER
2017-06-21AP01DIRECTOR APPOINTED MRS MARIE-LEONE GILLET
2017-06-16AP01DIRECTOR APPOINTED MR ANTOINE MICHEL BERNARD BROQUEREAU
2017-06-16TM01APPOINTMENT TERMINATED, DIRECTOR DELPHINE RECH- GUITEL
2017-03-17LATEST SOC17/03/17 STATEMENT OF CAPITAL;GBP 250800
2017-03-17CS01CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES
2017-03-10AP01DIRECTOR APPOINTED MS SARAH JANE LINSTEAD
2017-03-10TM01APPOINTMENT TERMINATED, DIRECTOR MARK ALEXANDER NIMMO
2016-06-14RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2016-06-14RES01ADOPT ARTICLES 07/04/2016
2016-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/16 FROM Sg House 41 Tower Hill London EC3N 4SG United Kingdom
2016-03-14AP01DIRECTOR APPOINTED MR MARK ALEXANDER NIMMO
2016-03-07LATEST SOC07/03/16 STATEMENT OF CAPITAL;GBP 250000
2016-03-07NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2016-03-07MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64205 - Activities of financial services holding companies




Licences & Regulatory approval
We could not find any licences issued to MAPLEIS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MAPLEIS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MAPLEIS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 64205 - Activities of financial services holding companies

Intangible Assets
Patents
We have not found any records of MAPLEIS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MAPLEIS LIMITED
Trademarks
We have not found any records of MAPLEIS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MAPLEIS LIMITED. 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 (64205 - Activities of financial services holding companies) as MAPLEIS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MAPLEIS LIMITED 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MAPLEIS LIMITED 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 MAPLEIS LIMITED 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.