Advanced company searchLink opens in new window

MAPLE BIDCO LIMITED

Company number 10754743

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Feb 2021 AP01 Appointment of Miss Hayley Elizabeth Whitehead as a director on 26 October 2020
01 Feb 2021 TM01 Termination of appointment of Frederick Robert Raikes as a director on 26 October 2020
18 Dec 2020 SH20 Statement by Directors
18 Dec 2020 CAP-SS Solvency Statement dated 03/12/20
18 Dec 2020 SH19 Statement of capital on 18 December 2020
  • USD 2,417,589.6
  • GBP 1
18 Dec 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Share buyback agreement, capital redemption reserve reduced 03/12/2020
15 Dec 2020 AA Group of companies' accounts made up to 31 December 2019
24 Sep 2020 AP01 Appointment of Mr David Mark Wein as a director on 15 June 2020
24 Sep 2020 TM01 Termination of appointment of Andrew Roy Millen as a director on 15 June 2020
19 Jun 2020 SH01 Statement of capital following an allotment of shares on 13 May 2020
  • USD 2,415,086.60
  • GBP 1
18 Jun 2020 SH01 Statement of capital following an allotment of shares on 15 May 2020
  • USD 2,417,589.6
  • GBP 1
04 Jun 2020 CS01 Confirmation statement made on 3 May 2020 with updates
27 Feb 2020 MA Memorandum and Articles of Association
05 Dec 2019 SH01 Statement of capital following an allotment of shares on 1 November 2019
  • GBP 1
  • USD 2,395,058.6
28 Nov 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 01/11/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Nov 2019 SH03 Purchase of own shares.
21 Nov 2019 SH05 Statement of capital on 1 November 2019
  • GBP 1
  • USD 2,370,023.60
    Cancellation of treasury shares. Treasury capital:
  • USD 0 on 1 November 2019
18 Nov 2019 SH06 Cancellation of shares. Statement of capital on 16 October 2019
  • USD 2,418,372.6
  • GBP 1
24 Jun 2019 TM01 Termination of appointment of John Leeson Day as a director on 7 June 2019
04 Jun 2019 AA Group of companies' accounts made up to 31 December 2018
14 May 2019 CS01 Confirmation statement made on 3 May 2019 with updates
28 Jan 2019 SH03 Purchase of own shares. Shares purchased into treasury:
  • USD 48,349
21 Dec 2018 AD01 Registered office address changed from C/O Techinsights Europe/Chipworks Europe Limited 68 Lombard Street London EC3V 9LJ England to C/O Oakley Capital, 3 Cadogan Gate London SW1X 0AS on 21 December 2018
30 Nov 2018 SH03 Purchase of own shares. Shares purchased into treasury:
  • USD 31,465
12 Nov 2018 SH02 Statement of capital on 11 October 2018
  • GBP 1
  • USD 2,435,256.60