Advanced company searchLink opens in new window

MAPLE POWER LTD

Company number 11455402

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)
01 Oct 2024 CS01 Confirmation statement made on 1 October 2024 with updates
18 Sep 2024 RP04CS01 Second filing of Confirmation Statement dated 22 July 2024
24 Aug 2024 PSC05 Change of details for Cpp Investment Board Europe S.À R.L. as a person with significant control on 31 July 2024
24 Jul 2024 CS01 22/07/24 Statement of Capital gbp 0.03
  • ANNOTATION Clarification a second filed CS01 (Capital and Shareholders) was filed on 18/09/24
24 Jun 2024 AD01 Registered office address changed from 100 Longwater Avenue Longwater Avenue Reading RG2 6GP England to 100 Longwater Avenue Reading RG2 6GP on 24 June 2024
03 May 2024 AP01 Appointment of Mr George Walley as a director on 10 April 2024
03 May 2024 AP01 Appointment of Ms Amrit Conway as a director on 10 April 2024
03 May 2024 AP01 Appointment of Mr Geraldo Alessandro Vigano as a director on 10 April 2024
03 May 2024 AP01 Appointment of Mr Andrew Buglass as a director on 10 April 2024
03 May 2024 TM01 Termination of appointment of Phillip Samuel Swartz as a director on 10 April 2024
03 May 2024 TM01 Termination of appointment of Gohar Lputian as a director on 10 April 2024
03 May 2024 TM01 Termination of appointment of William Bowen Shepheard Rogers as a director on 10 April 2024
03 May 2024 TM01 Termination of appointment of Vincent Mark Hanafin as a director on 10 April 2024
22 Apr 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Company business/reorganisation/company documents and agreements 03/04/2024
22 Apr 2024 CC04 Statement of company's objects
22 Apr 2024 MA Memorandum and Articles of Association
25 Mar 2024 AD01 Registered office address changed from Office Number 6.19 Nova North 11 Bressenden Place London SW1E 5BY England to 100 Longwater Avenue Longwater Avenue Reading RG2 6GP on 25 March 2024
14 Mar 2024 AP01 Appointment of Mr Steen Hendry as a director on 11 March 2024
14 Mar 2024 TM01 Termination of appointment of Lawrence Troy Rilea as a director on 11 March 2024
20 Dec 2023 SH01 Statement of capital following an allotment of shares on 20 December 2023
  • GBP 18,200,000.02
19 Dec 2023 SH19 Statement of capital on 19 December 2023
  • GBP 11,000,000.02
19 Dec 2023 SH20 Statement by Directors
19 Dec 2023 CAP-SS Solvency Statement dated 12/12/23
19 Dec 2023 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
01 Sep 2023 AP01 Appointment of Mr Lawrence Troy Rilea as a director on 31 August 2023