MAPLE TOPCO LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewAppointment of Mr Paul Elliott as a secretary on 2025-07-11

View Document

22/07/2522 July 2025 NewTermination of appointment of Carolyn Louise Blanchard as a secretary on 2025-07-11

View Document

22/07/2522 July 2025 NewTermination of appointment of Sean Latus as a director on 2025-07-11

View Document

25/04/2525 April 2025 Resolutions

View Document

16/04/2516 April 2025 Statement of capital following an allotment of shares on 2025-04-02

View Document

25/03/2525 March 2025 Statement of capital on 2025-03-25

View Document

24/03/2524 March 2025

View Document

24/03/2524 March 2025 Resolutions

View Document

24/03/2524 March 2025

View Document

21/03/2521 March 2025 Confirmation statement made on 2025-03-18 with no updates

View Document

19/09/2419 September 2024 Full accounts made up to 2023-12-31

View Document

25/06/2425 June 2024 Appointment of Kimberley Ratcliffe as a director on 2024-06-19

View Document

31/03/2431 March 2024 Confirmation statement made on 2024-03-18 with updates

View Document

02/02/242 February 2024 Appointment of Mrs Sandeep Kaur Johal as a director on 2024-01-23

View Document

12/01/2412 January 2024 Previous accounting period shortened from 2024-03-31 to 2023-12-31

View Document

11/01/2411 January 2024 Change of details for Calvin Capital Limited as a person with significant control on 2023-12-12

View Document

09/01/249 January 2024 Termination of appointment of Phillip Alexander Mclelland as a director on 2023-12-31

View Document

30/10/2330 October 2023 Group of companies' accounts made up to 2023-03-31

View Document

04/10/234 October 2023 Cessation of Sse Maple Limited as a person with significant control on 2020-12-14

View Document

04/10/234 October 2023 Notification of Calvin Capital Limited as a person with significant control on 2023-07-12

View Document

04/10/234 October 2023 Cessation of Equitix Maple Bidco 1 Limited as a person with significant control on 2023-07-12

View Document

05/08/235 August 2023 Cessation of Borealis Smart Holdings B.V. as a person with significant control on 2020-12-14

View Document

05/08/235 August 2023 Cessation of 2349466 Ontario Limited as a person with significant control on 2020-12-14

View Document

31/07/2331 July 2023 Termination of appointment of Aisha Hamid as a director on 2023-07-12

View Document

25/07/2325 July 2023 Appointment of Mr Brandon James Rennet as a director on 2023-07-12

View Document

25/07/2325 July 2023 Termination of appointment of Philip Arthur Skerman as a director on 2023-07-12

View Document

25/07/2325 July 2023 Appointment of Carolyn Louise Blanchard as a secretary on 2023-07-12

View Document

25/07/2325 July 2023 Appointment of Mr Matthew James Bateman as a director on 2023-07-12

View Document

25/07/2325 July 2023 Registered office address changed from 3rd Floor (South) 200 Aldersgate Street London EC1A 4HD United Kingdom to 5th Floor, 1 Marsden Street Manchester Manchester M2 1HW on 2023-07-25

View Document

25/07/2325 July 2023 Appointment of Sean Latus as a director on 2023-07-12

View Document

25/07/2325 July 2023 Appointment of Mrs Sarah Ann Blackburn as a director on 2023-07-12

View Document

25/07/2325 July 2023 Appointment of Phillip Alexander Mclelland as a director on 2023-07-12

View Document

25/07/2325 July 2023 Termination of appointment of Nathan John Wakefield as a director on 2023-07-12

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-03-18 with no updates

View Document

14/12/2214 December 2022 Director's details changed for Aisha Hamid on 2022-12-14

View Document

08/11/228 November 2022 Group of companies' accounts made up to 2022-03-31

View Document

25/07/1925 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

17/07/1917 July 2019 APPOINTMENT TERMINATED, DIRECTOR TOBY PARKINSON

View Document

17/07/1917 July 2019 DIRECTOR APPOINTED MR MICHAEL MCNICHOLAS

View Document

17/07/1917 July 2019 APPOINTMENT TERMINATED, DIRECTOR ALEJANDRO DELGADO

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES

View Document

27/09/1827 September 2018 APPOINTMENT TERMINATED, DIRECTOR KENTON BRADBURY

View Document

27/09/1827 September 2018 DIRECTOR APPOINTED INES GRUND

View Document

19/09/1819 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

04/06/184 June 2018 DIRECTOR APPOINTED MR CHARLES THOMAZI

View Document

24/05/1824 May 2018 APPOINTMENT TERMINATED, DIRECTOR NEIL FLEMING

View Document

25/04/1825 April 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 08/02/2018

View Document

03/04/183 April 2018 PSC'S CHANGE OF PARTICULARS / SSE MAPLE LIMITED / 02/10/2017

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES

View Document

23/01/1823 January 2018 DIRECTOR APPOINTED MS CHARLOTTE LOUISE BRUNNING

View Document

23/01/1823 January 2018 APPOINTMENT TERMINATED, DIRECTOR CHARLES THOMAZI

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL 2349466 ONTARIO LIMITED

View Document

30/06/1730 June 2017 PSC'S CHANGE OF PARTICULARS / SSE MAPLE LIMITED / 29/03/2017

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BOREALIS SMART HOLDINGS B.V.

View Document

19/06/1719 June 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BLOCH-HANSEN

View Document

19/06/1719 June 2017 DIRECTOR APPOINTED TOBY PENROSE PARKINSON

View Document

19/06/1719 June 2017 DIRECTOR APPOINTED MR KENTON EDWARD BRADBURY

View Document

09/05/179 May 2017 29/03/17 STATEMENT OF CAPITAL GBP 10175355.00

View Document

09/05/179 May 2017 03/03/17 STATEMENT OF CAPITAL GBP 1002.00

View Document

10/03/1710 March 2017 ADOPT ARTICLES 03/03/2017

View Document

06/03/176 March 2017 DIRECTOR APPOINTED MR CHARLES THOMAZI

View Document

06/03/176 March 2017 DIRECTOR APPOINTED MR MICHAEL DAVID BLOCH-HANSEN

View Document

06/03/176 March 2017 DIRECTOR APPOINTED MR ALEJANDRO LOPEZ DELGADO

View Document

06/03/176 March 2017 REGISTERED OFFICE CHANGED ON 06/03/2017 FROM 55 VASTERN ROAD READING BERKSHIRE RG1 8BU UNITED KINGDOM

View Document

06/03/176 March 2017 CURREXT FROM 28/02/2018 TO 31/03/2018

View Document

06/03/176 March 2017 SECRETARY APPOINTED MS NICOLA ANNE SHAND

View Document

06/03/176 March 2017 DIRECTOR APPOINTED MR NEIL PATRICK FLEMING

View Document

09/02/179 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company