MAPLEKEY UK LIMITED

Company Documents

DateDescription
14/04/2514 April 2025 Confirmation statement made on 2025-04-08 with no updates

View Document

18/07/2418 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

09/04/249 April 2024 Confirmation statement made on 2024-04-08 with no updates

View Document

01/11/231 November 2023 Change of details for Maplekey Uk Finance Limited as a person with significant control on 2023-10-30

View Document

30/10/2330 October 2023 Registered office address changed from Suite 1 3rd Floor 11-12 st. James's Square London SW1X 4LB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 2023-10-30

View Document

27/10/2327 October 2023 Change of details for Maplekey Uk Finance Limited as a person with significant control on 2017-06-26

View Document

23/09/2323 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-08 with no updates

View Document

13/09/2213 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

06/10/216 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

22/06/2122 June 2021 Termination of appointment of Brian Eric Curci as a director on 2021-05-03

View Document

03/06/203 June 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 08/04/2018

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES

View Document

02/10/192 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

29/05/1929 May 2019 APPOINTMENT TERMINATED, DIRECTOR DANIEL KEANE

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES

View Document

11/10/1811 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, WITH UPDATES

View Document

27/09/1727 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

26/06/1726 June 2017 REGISTERED OFFICE CHANGED ON 26/06/2017 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

06/11/166 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

05/05/165 May 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

03/01/163 January 2016 REGISTERED OFFICE CHANGED ON 03/01/2016 FROM ORRICK HERRINGTON & SUTCLIFFE (EUROPE) LLP 9TH FLOOR 107 CHEAPSIDE LONDON EC2V 6DN

View Document

12/10/1512 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

22/09/1522 September 2015 DIRECTOR APPOINTED GLEN EDWIN MACKEY

View Document

02/09/152 September 2015 APPOINTMENT TERMINATED, DIRECTOR GABRIEL GARCIA

View Document

21/07/1521 July 2015 SAIL ADDRESS CHANGED FROM: C/O C/O ORRICK, HERRINGTON & SUTCLIFFE (EUROPE) LLP 9TH FLOOR 107 CHEAPSIDE LONDON EC2V 6DN UNITED KINGDOM

View Document

21/07/1521 July 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB

View Document

05/05/155 May 2015 08/04/15 NO MEMBER LIST

View Document

27/03/1527 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / GABRIEL GARY GARCIA / 01/01/2015

View Document

08/10/148 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

02/09/142 September 2014 DIRECTOR APPOINTED GABRIEL GARY GARCIA

View Document

02/09/142 September 2014 DIRECTOR APPOINTED DANIEL KEANE

View Document

02/09/142 September 2014 DIRECTOR APPOINTED BRIAN ERIC CURCI

View Document

12/05/1412 May 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

10/04/1410 April 2014 APPOINTMENT TERMINATED, SECRETARY CRYSTAL NEEDHAM

View Document

10/04/1410 April 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREA WOOD

View Document

10/04/1410 April 2014 APPOINTMENT TERMINATED, DIRECTOR CRYSTAL NEEDHAM

View Document

07/10/137 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

22/07/1322 July 2013 DIRECTOR APPOINTED ANDREA LEIGH WOOD

View Document

19/07/1319 July 2013 APPOINTMENT TERMINATED, DIRECTOR KARL MATTHEWS

View Document

30/04/1330 April 2013 Annual return made up to 8 April 2013 with full list of shareholders

View Document

24/09/1224 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

09/05/129 May 2012 Annual return made up to 8 April 2012 with full list of shareholders

View Document

06/10/116 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

19/05/1119 May 2011 08/04/11 NO CHANGES

View Document

04/05/114 May 2011 SAIL ADDRESS CREATED

View Document

04/05/114 May 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC

View Document

05/10/105 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

05/10/105 October 2010 REGISTERED OFFICE CHANGED ON 05/10/2010 FROM C/O FRIED FRANK HARRIS SHRIVER & JACOBSON (LONDON) LLP 99 CITY ROAD LONDON EC1Y 1AX

View Document

13/04/1013 April 2010 08/04/10 NO CHANGES

View Document

26/11/0926 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

28/05/0928 May 2009 RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 DIRECTOR APPOINTED KARL MATTHEWS

View Document

14/10/0814 October 2008 APPOINTMENT TERMINATED DIRECTOR DOLORES SANDLER

View Document

04/09/084 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

06/05/086 May 2008 RETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

04/07/074 July 2007 RETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS

View Document

17/06/0717 June 2007 DIRECTOR RESIGNED

View Document

05/06/075 June 2007 NEW DIRECTOR APPOINTED

View Document

08/08/068 August 2006 LOCATION OF REGISTER OF MEMBERS

View Document

19/07/0619 July 2006 DIRECTOR RESIGNED

View Document

22/06/0622 June 2006 REGISTERED OFFICE CHANGED ON 22/06/06 FROM: 8TH FLOOR 99 CITY ROAD LONDON EC1Y 1AX

View Document

21/04/0621 April 2006 RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS

View Document

10/04/0610 April 2006 DIRECTOR RESIGNED

View Document

23/03/0623 March 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

06/03/066 March 2006 LOCATION OF REGISTER OF MEMBERS

View Document

15/11/0515 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

09/11/059 November 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

24/07/0524 July 2005 REGISTERED OFFICE CHANGED ON 24/07/05 FROM: C/O JONES DAY 21 TUDOR STREET LONDON EC4Y 0DJ

View Document

20/04/0520 April 2005 RETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS

View Document

11/04/0511 April 2005 REGISTERED OFFICE CHANGED ON 11/04/05 FROM: LANSDOWNE HOUSE BERKELEY SQUARE LONDON W1J 6ER

View Document

15/03/0515 March 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/03/0515 March 2005 NEW DIRECTOR APPOINTED

View Document

15/03/0515 March 2005 SECRETARY RESIGNED

View Document

15/03/0515 March 2005 DIRECTOR RESIGNED

View Document

06/01/056 January 2005 LOCATION OF REGISTER OF MEMBERS

View Document

10/12/0410 December 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

26/10/0426 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

19/08/0419 August 2004 DIRECTOR RESIGNED

View Document

23/07/0423 July 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/05/0414 May 2004 RETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS

View Document

05/11/035 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

03/11/033 November 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

15/04/0315 April 2003 RETURN MADE UP TO 08/04/03; FULL LIST OF MEMBERS

View Document

22/03/0322 March 2003 NEW DIRECTOR APPOINTED

View Document

22/03/0322 March 2003 NEW DIRECTOR APPOINTED

View Document

14/01/0314 January 2003 DIRECTOR RESIGNED

View Document

22/08/0222 August 2002 DIRECTOR RESIGNED

View Document

15/08/0215 August 2002 AUDITOR'S RESIGNATION

View Document

05/05/025 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

17/04/0217 April 2002 RETURN MADE UP TO 08/04/02; FULL LIST OF MEMBERS

View Document

26/03/0226 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/0216 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/01/0225 January 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

22/01/0222 January 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/014 October 2001 DIRECTOR RESIGNED

View Document

11/09/0111 September 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

10/05/0110 May 2001 RETURN MADE UP TO 08/04/01; FULL LIST OF MEMBERS

View Document

27/04/0127 April 2001 SECRETARY'S PARTICULARS CHANGED

View Document

05/10/005 October 2000 DIRECTOR RESIGNED

View Document

03/10/003 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/003 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/0018 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

07/06/007 June 2000 NEW DIRECTOR APPOINTED

View Document

07/06/007 June 2000 DIRECTOR RESIGNED

View Document

10/05/0010 May 2000 RETURN MADE UP TO 08/04/00; FULL LIST OF MEMBERS

View Document

21/02/0021 February 2000 DIRECTOR RESIGNED

View Document

21/02/0021 February 2000 NEW DIRECTOR APPOINTED

View Document

10/02/0010 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/0011 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/998 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/998 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/992 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/9929 June 1999 NC INC ALREADY ADJUSTED 17/06/99

View Document

29/06/9929 June 1999 ADOPT MEM AND ARTS 17/06/99

View Document

12/05/9912 May 1999 REGISTERED OFFICE CHANGED ON 12/05/99 FROM: 83 CLERKENWELL ROAD LONDON EC1R 5AR

View Document

06/05/996 May 1999 S386 DISP APP AUDS 27/04/99

View Document

27/04/9927 April 1999 NEW DIRECTOR APPOINTED

View Document

27/04/9927 April 1999 NEW DIRECTOR APPOINTED

View Document

27/04/9927 April 1999 NEW DIRECTOR APPOINTED

View Document

27/04/9927 April 1999 NEW DIRECTOR APPOINTED

View Document

27/04/9927 April 1999 NEW SECRETARY APPOINTED

View Document

27/04/9927 April 1999 NEW DIRECTOR APPOINTED

View Document

27/04/9927 April 1999 NEW DIRECTOR APPOINTED

View Document

27/04/9927 April 1999 SECRETARY RESIGNED

View Document

27/04/9927 April 1999 DIRECTOR RESIGNED

View Document

26/04/9926 April 1999 ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/12/99

View Document

08/04/998 April 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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