Background WavePink WaveYellow Wave

MAP EQUITY LIMITED (03985522)

MAP EQUITY LIMITED (03985522) is an active UK company. incorporated on 4 May 2000. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. MAP EQUITY LIMITED has been registered for 25 years. Current directors include KONG, Aidan, SMELT, Christopher James, TRUBSHAW, Richard Kevin.

Company Number
03985522
Status
active
Type
ltd
Incorporated
4 May 2000
Age
25 years
Address
Salesforce Tower, London, EC2N 4AY
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
KONG, Aidan, SMELT, Christopher James, TRUBSHAW, Richard Kevin
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAP EQUITY LIMITED

MAP EQUITY LIMITED is an active company incorporated on 4 May 2000 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. MAP EQUITY LIMITED was registered 25 years ago.(SIC: 65120)

Status

active

Active since 25 years ago

Company No

03985522

LTD Company

Age

25 Years

Incorporated 4 May 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 4 May 2025 (10 months ago)
Submitted on 14 May 2025 (10 months ago)

Next Due

Due by 18 May 2026
For period ending 4 May 2026

Previous Company Names

ELLABRIGHT LIMITED
From: 4 May 2000To: 23 May 2000
Contact
Address

Salesforce Tower 110 Bishopsgate London, EC2N 4AY,

Previous Addresses

110 Bishopsgate 110 Bishopsgate London EC2N 4AY England
From: 5 November 2024To: 7 November 2024
Fitzwilliam House 10 st Mary Axe London EC3A 8EN
From: 24 April 2015To: 5 November 2024
110 Fenchurch Street London EC3M 5JT
From: 4 May 2000To: 24 April 2015
Timeline

5 key events • 2000 - 2018

Funding Officers Ownership
Company Founded
May 00
Director Left
Jan 10
Director Joined
Apr 10
Director Joined
Dec 16
Director Left
Jul 18
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

PARKER, James Jonathon

Active
110 Bishopsgate, LondonEC2N 4AY
Secretary
Appointed 28 Sept 2023

KONG, Aidan

Active
110 Bishopsgate, LondonEC2N 4AY
Born January 1965
Director
Appointed 11 Aug 2000

SMELT, Christopher James

Active
110 Bishopsgate, LondonEC2N 4AY
Born November 1974
Director
Appointed 02 Apr 2010

TRUBSHAW, Richard Kevin

Active
110 Bishopsgate, LondonEC2N 4AY
Born October 1964
Director
Appointed 11 Aug 2000

LANGRIDGE, Paul

Resigned
House, LondonEC3A 8EN
Secretary
Appointed 06 Dec 2016
Resigned 31 Jul 2023

MCAULEY, Brighd Siobhan

Resigned
164 Norman Road, West MallingME19 6RW
Secretary
Appointed 11 Aug 2000
Resigned 06 Dec 2016

CLIFFORD CHANCE SECRETARIES LIMITED

Resigned
10 Upper Bank Street, LondonE14 5JJ
Corporate nominee secretary
Appointed 04 May 2000
Resigned 11 Aug 2000

LAYTON, Matthew Robert

Resigned
Flat 49 8 New Crane Wharf, LondonE1W 3TX
Born February 1961
Nominee director
Appointed 04 May 2000
Resigned 11 Aug 2000

MCAULEY, Brighd Siobhan

Resigned
House, LondonEC3A 8EN
Born October 1961
Director
Appointed 06 Dec 2016
Resigned 18 Jul 2018

MCAULEY, Brighd Siobhan

Resigned
31 St Jamess Road, GravesendDA11 0HF
Born October 1961
Director
Appointed 11 Aug 2000
Resigned 11 Aug 2000

RICHARDS, Martin Edgar

Resigned
89 Thurleigh Road, LondonSW12 8TY
Born February 1943
Nominee director
Appointed 04 May 2000
Resigned 11 Aug 2000

SHIPLEY, David Endon Stuart

Resigned
18 Rothamsted Avenue, HarpendenAL5 2DJ
Born March 1955
Director
Appointed 11 Aug 2000
Resigned 31 Dec 2009

Persons with significant control

2

Mr Richard Kevin Trubshaw

Active
110 Bishopsgate, LondonEC2N 4AY
Born October 1964

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Aidan Kong

Active
110 Bishopsgate, LondonEC2N 4AY
Born January 1965

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

99

Change Person Director Company With Change Date
23 September 2025
CH01Change of Director Details
Accounts With Accounts Type Group
22 July 2025
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
22 May 2025
RP04CS01RP04CS01
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 November 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Group
12 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 October 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 August 2023
TM02Termination of Secretary
Auditors Resignation Company
25 July 2023
AUDAUD
Accounts With Accounts Type Group
17 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
6 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
10 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
16 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
19 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
18 January 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 July 2018
TM01Termination of Director
Accounts With Accounts Type Group
26 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2018
CS01Confirmation Statement
Change To A Person With Significant Control
2 October 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 October 2017
CH01Change of Director Details
Accounts With Accounts Type Group
21 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 December 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
18 December 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
17 December 2016
TM02Termination of Secretary
Accounts With Accounts Type Group
5 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Capital Variation Of Rights Attached To Shares
18 June 2015
SH10Notice of Particulars of Variation
Accounts With Accounts Type Group
15 June 2015
AAAnnual Accounts
Change Person Director Company With Change Date
7 May 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Group
3 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Accounts With Accounts Type Group
10 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Accounts With Accounts Type Group
18 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2012
AR01AR01
Accounts With Accounts Type Group
8 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2011
AR01AR01
Change Person Director Company With Change Date
9 May 2011
CH01Change of Director Details
Accounts With Accounts Type Group
2 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2010
AR01AR01
Appoint Person Director Company With Name
13 April 2010
AP01Appointment of Director
Termination Director Company With Name
12 January 2010
TM01Termination of Director
Legacy
4 September 2009
288cChange of Particulars
Accounts With Accounts Type Group
19 June 2009
AAAnnual Accounts
Legacy
13 May 2009
363aAnnual Return
Memorandum Articles
14 April 2009
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Group
28 May 2008
AAAnnual Accounts
Legacy
7 May 2008
363aAnnual Return
Legacy
13 November 2007
288cChange of Particulars
Legacy
13 November 2007
288cChange of Particulars
Resolution
18 July 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Group
12 June 2007
AAAnnual Accounts
Legacy
23 May 2007
363aAnnual Return
Legacy
5 June 2006
288cChange of Particulars
Accounts With Accounts Type Group
5 June 2006
AAAnnual Accounts
Legacy
30 May 2006
363aAnnual Return
Accounts With Accounts Type Group
5 August 2005
AAAnnual Accounts
Legacy
25 May 2005
363aAnnual Return
Accounts With Accounts Type Group
27 September 2004
AAAnnual Accounts
Legacy
26 May 2004
363aAnnual Return
Auditors Resignation Company
7 November 2003
AUDAUD
Accounts With Accounts Type Group
9 June 2003
AAAnnual Accounts
Legacy
29 May 2003
363aAnnual Return
Accounts With Accounts Type Full
12 July 2002
AAAnnual Accounts
Legacy
16 June 2002
363sAnnual Return (shuttle)
Legacy
7 November 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 June 2001
AAAnnual Accounts
Legacy
23 May 2001
363sAnnual Return (shuttle)
Legacy
6 March 2001
288bResignation of Director or Secretary
Legacy
23 January 2001
288aAppointment of Director or Secretary
Legacy
12 October 2000
395Particulars of Mortgage or Charge
Legacy
23 August 2000
88(2)R88(2)R
Legacy
17 August 2000
288bResignation of Director or Secretary
Legacy
17 August 2000
288bResignation of Director or Secretary
Legacy
17 August 2000
288bResignation of Director or Secretary
Legacy
17 August 2000
288aAppointment of Director or Secretary
Legacy
17 August 2000
288aAppointment of Director or Secretary
Legacy
17 August 2000
288aAppointment of Director or Secretary
Legacy
17 August 2000
288aAppointment of Director or Secretary
Legacy
17 August 2000
287Change of Registered Office
Legacy
17 August 2000
225Change of Accounting Reference Date
Legacy
17 August 2000
123Notice of Increase in Nominal Capital
Resolution
17 August 2000
RESOLUTIONSResolutions
Resolution
17 August 2000
RESOLUTIONSResolutions
Resolution
17 August 2000
RESOLUTIONSResolutions
Resolution
17 August 2000
RESOLUTIONSResolutions
Resolution
17 August 2000
RESOLUTIONSResolutions
Certificate Change Of Name Company
23 May 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 May 2000
NEWINCIncorporation