Map Life Sciences Limited CAMBRIDGE


Map Life Sciences Limited is a private limited company that can be found at Upper Pendrill Court Ermine Street North, Papworth Everard, Cambridge CB23 3UY. Incorporated on 2017-10-09, this 6-year-old company is run by 5 directors and 1 secretary.
Director Sebastian M., appointed on 17 October 2023. Director Simon P., appointed on 11 March 2023. Director Tara F., appointed on 11 March 2023.
Moving on to secretaries, we can mention: Sebastian M., appointed on 17 October 2023.
The company is officially categorised as "management consultancy activities other than financial management" (Standard Industrial Classification code: 70229).
The last confirmation statement was sent on 2022-10-07 and the date for the subsequent filing is 2023-10-21. What is more, the accounts were filed on 31 October 2022 and the next filing should be sent on 31 July 2024.

Map Life Sciences Limited Address / Contact

Office Address Upper Pendrill Court Ermine Street North
Office Address2 Papworth Everard
Town Cambridge
Post code CB23 3UY
Country of origin United Kingdom

Company Information / Profile

Registration Number 11002642
Date of Incorporation Mon, 9th Oct 2017
Industry Management consultancy activities other than financial management
End of financial Year 31st October
Company age 7 years old
Account next due date Wed, 31st Jul 2024 (94 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 21st Oct 2023 (2023-10-21)
Last confirmation statement dated Fri, 7th Oct 2022

Company staff

Sebastian M.

Position: Director

Appointed: 17 October 2023

Sebastian M.

Position: Secretary

Appointed: 17 October 2023

Simon P.

Position: Director

Appointed: 11 March 2023

Tara F.

Position: Director

Appointed: 11 March 2023

Maria W.

Position: Director

Appointed: 11 March 2023

Christian H.

Position: Director

Appointed: 09 October 2017

Daniel S.

Position: Director

Appointed: 16 May 2022

Resigned: 21 December 2023

Stephen B.

Position: Director

Appointed: 29 July 2021

Resigned: 30 June 2022

Nick P.

Position: Director

Appointed: 30 April 2021

Resigned: 26 October 2022

Dawn H.

Position: Secretary

Appointed: 29 October 2020

Resigned: 11 March 2023

Ian K.

Position: Director

Appointed: 21 July 2020

Resigned: 08 September 2023

Nicholas B.

Position: Director

Appointed: 23 July 2019

Resigned: 29 October 2020

Andrew S.

Position: Director

Appointed: 18 September 2018

Resigned: 11 March 2023

Mark H.

Position: Director

Appointed: 18 September 2018

Resigned: 01 May 2021

Dawn H.

Position: Director

Appointed: 09 October 2017

Resigned: 11 March 2023

People with significant control

The register of PSCs that own or control the company consists of 3 names. As we found, there is Mustang Bidco Limited from London, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Dawn H. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Christian H., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 50,01-75% voting rights.

Mustang Bidco Limited

C/O Kester Capital Llp, 24 Grosvenor Street, London, W1K 4QN, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 14657986
Notified on 11 March 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Dawn H.

Notified on 18 September 2018
Ceased on 11 March 2023
Nature of control: 25-50% voting rights
25-50% shares

Christian H.

Notified on 9 October 2017
Ceased on 11 March 2023
Nature of control: 50,01-75% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-10-31
Balance Sheet
Cash Bank On Hand5 989
Other
Amounts Owed To Group Undertakings5 989
Average Number Employees During Period4
Creditors6 739
Investments Fixed Assets100
Investments In Group Undertakings100
Net Current Assets Liabilities-750
Other Creditors750
Total Assets Less Current Liabilities-650

Company filings

Filing category
Accounts Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Director appointment termination date: 2024-03-04
filed on: 5th, March 2024
Free Download (1 page)

Company search

Advertisements