Map Merchant Group Limited COALVILLE


Map Merchant Group started in year 1998 as Private Limited Company with registration number 03539527. The Map Merchant Group company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Coalville at Gateway House. Postal code: LE67 1LE. Since Thu, 17th May 2001 Map Merchant Group Limited is no longer carrying the name Sca/pwa Uk Alpha.

The firm has 3 directors, namely Nicholas T., Nicola B. and Yasuyuki S.. Of them, Nicola B., Yasuyuki S. have been with the company the longest, being appointed on 1 April 2021 and Nicholas T. has been with the company for the least time - from 1 July 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Map Merchant Group Limited Address / Contact

Office Address Gateway House
Office Address2 Interlink Way West
Town Coalville
Post code LE67 1LE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03539527
Date of Incorporation Thu, 2nd Apr 1998
Industry Activities of head offices
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 16th Feb 2024 (2024-02-16)
Last confirmation statement dated Thu, 2nd Feb 2023

Company staff

Nicholas T.

Position: Director

Appointed: 01 July 2023

Nicola B.

Position: Director

Appointed: 01 April 2021

Yasuyuki S.

Position: Director

Appointed: 01 April 2021

Abogado Nominees Limited

Position: Corporate Secretary

Appointed: 10 December 2007

Sebastien L.

Position: Director

Appointed: 07 February 2019

Resigned: 31 March 2021

David H.

Position: Director

Appointed: 28 January 2013

Resigned: 01 July 2023

Guy L.

Position: Director

Appointed: 13 June 2012

Resigned: 23 January 2013

Stephen M.

Position: Director

Appointed: 01 September 2009

Resigned: 31 March 2021

Giles H.

Position: Director

Appointed: 10 December 2007

Resigned: 01 July 2008

Alain G.

Position: Director

Appointed: 10 December 2007

Resigned: 19 October 2018

Martine C.

Position: Director

Appointed: 10 December 2007

Resigned: 01 September 2009

Xavier R.

Position: Director

Appointed: 10 December 2007

Resigned: 31 January 2019

Gilles R.

Position: Director

Appointed: 10 December 2007

Resigned: 13 June 2012

Mark C.

Position: Secretary

Appointed: 17 July 2003

Resigned: 10 December 2007

Helen G.

Position: Director

Appointed: 16 December 2002

Resigned: 10 December 2007

Johannes D.

Position: Director

Appointed: 08 November 2002

Resigned: 26 November 2007

Martin G.

Position: Director

Appointed: 29 January 2002

Resigned: 16 December 2002

Markku T.

Position: Director

Appointed: 24 January 2002

Resigned: 01 November 2007

Andrew H.

Position: Director

Appointed: 24 January 2002

Resigned: 02 July 2010

Marcus G.

Position: Director

Appointed: 24 January 2002

Resigned: 10 December 2007

Karl L.

Position: Director

Appointed: 24 January 2002

Resigned: 10 December 2007

Ian G.

Position: Director

Appointed: 20 July 1998

Resigned: 24 January 2002

Josef W.

Position: Director

Appointed: 20 July 1998

Resigned: 24 January 2002

Ian P.

Position: Secretary

Appointed: 20 July 1998

Resigned: 17 April 2003

Andreas K.

Position: Director

Appointed: 02 April 1998

Resigned: 20 July 1998

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 02 April 1998

Resigned: 02 April 1998

Anthony H.

Position: Secretary

Appointed: 02 April 1998

Resigned: 20 July 1998

Nils L.

Position: Director

Appointed: 02 April 1998

Resigned: 20 July 1998

London Law Services Limited

Position: Nominee Director

Appointed: 02 April 1998

Resigned: 02 April 1998

Gernot W.

Position: Director

Appointed: 02 April 1998

Resigned: 20 July 1998

People with significant control

The list of PSCs that own or have control over the company is made up of 3 names. As we identified, there is Kpp Group Holdings Co., Ltd. from Tokyo 104-0044, Japan. This PSC is classified as "a public 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 entity in the PSC register is Antalis that entered 92100 Boulogne Billancourt, France as the official address. This PSC has a legal form of "a publicly listed societe anonyme", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Sequana Sa, who also fulfils the Companies House requirements to be categorised as a PSC. This PSC has a legal form of "a corporate", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Kpp Group Holdings Co., Ltd.

6-24 Akashi-Cho, Chuo-Ku, Tokyo 104-0044, Japan

Legal authority Japan
Legal form Public Limited Company
Country registered Japan
Place registered Tokyo Legal Affairs Bureau Registrar
Registration number 0100-01-048806
Notified on 21 July 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Antalis

8 Rue De Seine, 92100 Boulogne Billancourt, France

Legal authority French
Legal form Publicly Listed Societe Anonyme
Country registered France
Place registered Registre Du Commerce Et Des Societes De Nanterre
Registration number 410336069
Notified on 12 June 2017
Ceased on 21 July 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sequana Sa

8 Rue De Seine, Boulogne Billancourt 92100, France

Legal authority France
Legal form Corporate
Country registered France
Place registered France
Registration number Rcs Nanterre 383 491 446
Notified on 6 April 2016
Ceased on 12 June 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Sca/pwa Uk Alpha May 17, 2001

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 12th, October 2023
Free Download (17 pages)

Company search