Mapil Midco 1 Limited PORTSMOUTH


Founded in 2011, Mapil Midco 1, classified under reg no. 07816651 is an active company. Currently registered at 1000 Lakeside Suite 310 PO6 3EN, Portsmouth the company has been in the business for thirteen years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on Fri, 30th Sep 2022. Since Mon, 28th Nov 2011 Mapil Midco 1 Limited is no longer carrying the name Llamahaven.

The firm has 2 directors, namely William R., Huw C.. Of them, Huw C. has been with the company the longest, being appointed on 10 March 2021 and William R. has been with the company for the least time - from 16 May 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.

Mapil Midco 1 Limited Address / Contact

Office Address 1000 Lakeside Suite 310
Office Address2 Third Floor N E Wing
Town Portsmouth
Post code PO6 3EN
Country of origin United Kingdom

Company Information / Profile

Registration Number 07816651
Date of Incorporation Wed, 19th Oct 2011
Industry Activities of head offices
End of financial Year 30th September
Company age 13 years old
Account next due date Sun, 30th Jun 2024 (44 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 3rd Dec 2023 (2023-12-03)
Last confirmation statement dated Sat, 19th Nov 2022

Company staff

William R.

Position: Director

Appointed: 16 May 2023

Huw C.

Position: Director

Appointed: 10 March 2021

Adrian B.

Position: Director

Appointed: 31 May 2019

Resigned: 16 May 2023

Alexander C.

Position: Director

Appointed: 31 January 2019

Resigned: 24 March 2021

Michael D.

Position: Director

Appointed: 09 May 2018

Resigned: 15 December 2021

Nicholas G.

Position: Director

Appointed: 02 November 2017

Resigned: 31 May 2019

Simon M.

Position: Director

Appointed: 03 April 2017

Resigned: 02 November 2017

William K.

Position: Director

Appointed: 06 March 2017

Resigned: 31 January 2019

Brian M.

Position: Director

Appointed: 10 April 2015

Resigned: 09 May 2018

Giles D.

Position: Secretary

Appointed: 21 May 2014

Resigned: 12 May 2017

Giles D.

Position: Director

Appointed: 21 May 2014

Resigned: 12 May 2017

Stefan B.

Position: Director

Appointed: 19 September 2013

Resigned: 27 April 2017

Nicholas B.

Position: Director

Appointed: 18 April 2013

Resigned: 30 April 2014

Nicholas B.

Position: Secretary

Appointed: 18 April 2013

Resigned: 21 May 2014

Andreas P.

Position: Director

Appointed: 07 December 2011

Resigned: 31 August 2012

Andrew B.

Position: Director

Appointed: 07 December 2011

Resigned: 23 April 2015

Humphrey C.

Position: Director

Appointed: 07 December 2011

Resigned: 24 October 2013

Martin T.

Position: Director

Appointed: 07 December 2011

Resigned: 27 March 2014

Vincent G.

Position: Director

Appointed: 28 November 2011

Resigned: 07 December 2011

Nicholas H.

Position: Director

Appointed: 28 November 2011

Resigned: 07 December 2011

Tmf Corporate Administration Services Limited

Position: Corporate Secretary

Appointed: 19 October 2011

Resigned: 28 November 2011

David P.

Position: Director

Appointed: 19 October 2011

Resigned: 28 November 2011

Adrian L.

Position: Director

Appointed: 19 October 2011

Resigned: 28 November 2011

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As BizStats established, there is Mapil Topco Limited from Portsmouth, England. This PSC is categorised as "a private company limited by shares" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Mapil Topco Limited

1000 Lakeside Suite 310 Third Floor N E Wing, Portsmouth, Hampshire, PO6 3EN, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 07862446
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Llamahaven November 28, 2011

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Other Resolution
Address change date: Thu, 2nd Nov 2023. New Address: 2nd Floor 110 Cannon Street London EC4N 6EU. Previous address: 1000 Lakeside Suite 310 Third Floor N E Wing Portsmouth PO6 3EN
filed on: 2nd, November 2023
Free Download (2 pages)

Company search

Advertisements