Background WavePink WaveYellow Wave

MAPLEIS LIMITED (10045873)

MAPLEIS LIMITED (10045873) is an active UK company. incorporated on 7 March 2016. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. MAPLEIS LIMITED has been registered for 10 years. Current directors include BRABEC, Marine Raphaelle Caroline, BRIANT, Peter James, REN, Diana Hui- Fang, Ms. and 2 others.

Company Number
10045873
Status
active
Type
ltd
Incorporated
7 March 2016
Age
10 years
Address
One Bank Street, London, E14 4SG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
BRABEC, Marine Raphaelle Caroline, BRIANT, Peter James, REN, Diana Hui- Fang, Ms., SIDES, Lindsay Ginnette, SIMON, Matthieu Dominique Laurent
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAPLEIS LIMITED

MAPLEIS LIMITED is an active company incorporated on 7 March 2016 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. MAPLEIS LIMITED was registered 10 years ago.(SIC: 64205)

Status

active

Active since 10 years ago

Company No

10045873

LTD Company

Age

10 Years

Incorporated 7 March 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

1 day left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 15 January 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Overdue

10 days overdue

Last Filed

Made up to 6 March 2025 (1 year ago)
Submitted on 7 May 2025 (10 months ago)

Next Due

Due by 20 March 2026
For period ending 6 March 2026
Contact
Address

One Bank Street Canary Wharf London, E14 4SG,

Previous Addresses

C/O C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG England
From: 17 March 2016To: 21 November 2019
Sg House 41 Tower Hill London EC3N 4SG United Kingdom
From: 7 March 2016To: 17 March 2016
Timeline

52 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Mar 16
Director Joined
Mar 16
Director Joined
Mar 17
Director Left
Mar 17
Director Joined
Jun 17
Director Left
Jun 17
Director Joined
Jun 17
Director Left
Dec 17
Director Joined
Dec 17
Director Joined
Apr 18
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
Mar 21
Director Left
Mar 21
Funding Round
Apr 21
Funding Round
May 21
Funding Round
Aug 21
Funding Round
Oct 21
Funding Round
Nov 21
Funding Round
Nov 21
Funding Round
Jan 22
Funding Round
Feb 22
Funding Round
Mar 22
Funding Round
Apr 22
Funding Round
May 22
Funding Round
May 22
Funding Round
Jul 22
Director Left
Jul 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Dec 22
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Aug 23
Director Joined
Aug 23
Director Left
Feb 24
Director Left
Feb 24
Director Joined
Mar 24
Director Left
Apr 24
Director Joined
Sept 24
Director Left
Sept 24
Funding Round
Apr 25
Share Issue
May 25
Share Issue
May 25
Share Issue
May 25
Share Issue
May 25
Share Issue
May 25
Owner Exit
Mar 26
Share Issue
Mar 26
Share Issue
Mar 26
Share Issue
Mar 26
Share Issue
Mar 26
23
Funding
27
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

6 Active
14 Resigned

APEX GROUP SECRETARIES (UK) LIMITED

Active
125 London Wall, LondonEC2Y 5AS
Corporate secretary
Appointed 17 Jun 2022

BRABEC, Marine Raphaelle Caroline

Active
Canary Wharf, LondonE14 4SG
Born December 1993
Director
Appointed 01 Aug 2023

BRIANT, Peter James

Active
Canary Wharf, LondonE14 4SG
Born October 1965
Director
Appointed 31 Mar 2023

REN, Diana Hui- Fang, Ms.

Active
Canary Wharf, LondonE14 4SG
Born September 1998
Director
Appointed 28 Aug 2024

SIDES, Lindsay Ginnette

Active
Canary Wharf, LondonE14 4SG
Born November 1976
Director
Appointed 01 Mar 2024

SIMON, Matthieu Dominique Laurent

Active
Canary Wharf, LondonE14 4SG
Born October 1969
Director
Appointed 21 Jan 2021

SANNE GROUP (UK) LIMITED

Resigned
21 Palmer Street, LondonSW1H 0AD
Corporate secretary
Appointed 07 Mar 2016
Resigned 17 Jun 2022

BORNE, Olivier Jean Raymond Robert

Resigned
Canary Wharf, LondonE14 4SG
Born September 1985
Director
Appointed 15 Nov 2022
Resigned 27 Aug 2024

BROQUEREAU, Antoine Michel Bernard

Resigned
Canary Wharf, LondonE14 4SG
Born April 1974
Director
Appointed 15 Jun 2017
Resigned 07 Oct 2022

GILLET, Marie-Leone

Resigned
41 Tower Hill, LondonEC3N 4SG
Born June 1979
Director
Appointed 15 Jun 2017
Resigned 30 Nov 2017

HENRIQUES, Everaud Charles

Resigned
Canary Wharf, LondonE14 4SG
Born February 1972
Director
Appointed 07 Mar 2016
Resigned 31 Mar 2024

HESTER, Timothy James

Resigned
Canary Wharf, LondonE14 4SG
Born January 1960
Director
Appointed 07 Mar 2016
Resigned 31 Mar 2023

KARADJA, Yasmine

Resigned
Canary Wharf, LondonE14 4SG
Born April 1981
Director
Appointed 04 Apr 2018
Resigned 21 Jan 2021

KNIDLER-OLIVIER, Marie Helene Beatrice

Resigned
Canary Wharf, LondonE14 4SG
Born November 1979
Director
Appointed 30 Nov 2017
Resigned 01 Aug 2023

LINSTEAD, Sarah Jane

Resigned
One Bank Street, LondonE14 4SG
Born February 1972
Director
Appointed 07 Jul 2016
Resigned 29 Feb 2024

LOO, Albert

Resigned
Canary Wharf, LondonE14 4SG
Born February 1964
Director
Appointed 01 Nov 2022
Resigned 21 Feb 2024

NIMMO, Mark Alexander

Resigned
41 Tower Hill, LondonEC3N 4SG
Born December 1956
Director
Appointed 14 Mar 2016
Resigned 07 Jul 2016

RECH- GUITEL, Delphine

Resigned
41 Tower Hill, LondonEC3N 4SG
Born August 1978
Director
Appointed 07 Mar 2016
Resigned 15 Jun 2017

ROBATCHE-CLAIVE, Sophie

Resigned
Immeuble Basalte, Cours Valmy92800
Born February 1974
Director
Appointed 07 Mar 2016
Resigned 05 Feb 2019

SADOULET, Claire Anne

Resigned
One Bank Street, London, E14 4sg
Born August 1973
Director
Appointed 05 Feb 2019
Resigned 10 Jun 2022

Persons with significant control

2

1 Active
1 Ceased
Bank Street, LondonE14 4SG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Sept 2025
41 Tower Hill, LondonEC3N 4SG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 03 Sept 2025
Fundings
Financials
Latest Activities

Filing History

83

Capital Alter Shares Redemption Statement Of Capital
23 March 2026
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
23 March 2026
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
23 March 2026
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
23 March 2026
SH02Allotment of Shares (prescribed particulars)
Notification Of A Person With Significant Control
9 March 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Capital Alter Shares Redemption Statement Of Capital
13 May 2025
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
13 May 2025
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
13 May 2025
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
13 May 2025
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
13 May 2025
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
7 May 2025
CS01Confirmation Statement
Capital Allotment Shares
30 April 2025
SH01Allotment of Shares
Accounts With Accounts Type Full
15 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2024
TM01Termination of Director
Change Person Director Company With Change Date
5 February 2024
CH01Change of Director Details
Accounts With Accounts Type Full
14 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2023
TM01Termination of Director
Confirmation Statement With Updates
21 March 2023
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
17 March 2023
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
7 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
9 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2022
TM01Termination of Director
Capital Allotment Shares
8 July 2022
SH01Allotment of Shares
Appoint Corporate Secretary Company With Name Date
17 June 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
17 June 2022
TM02Termination of Secretary
Capital Allotment Shares
1 June 2022
SH01Allotment of Shares
Capital Allotment Shares
6 May 2022
SH01Allotment of Shares
Capital Allotment Shares
4 April 2022
SH01Allotment of Shares
Confirmation Statement With Updates
17 March 2022
CS01Confirmation Statement
Capital Allotment Shares
2 March 2022
SH01Allotment of Shares
Change Person Director Company With Change Date
10 February 2022
CH01Change of Director Details
Capital Allotment Shares
3 February 2022
SH01Allotment of Shares
Capital Allotment Shares
12 January 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
17 December 2021
AAAnnual Accounts
Capital Allotment Shares
1 December 2021
SH01Allotment of Shares
Capital Allotment Shares
5 November 2021
SH01Allotment of Shares
Legacy
2 November 2021
RP04SH01RP04SH01
Capital Allotment Shares
25 October 2021
SH01Allotment of Shares
Capital Allotment Shares
24 August 2021
SH01Allotment of Shares
Capital Allotment Shares
26 May 2021
SH01Allotment of Shares
Confirmation Statement With Updates
16 April 2021
CS01Confirmation Statement
Capital Allotment Shares
7 April 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
30 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2021
TM01Termination of Director
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2020
CS01Confirmation Statement
Resolution
6 March 2020
RESOLUTIONSResolutions
Change Person Director Company With Change Date
21 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2020
CH01Change of Director Details
Accounts With Accounts Type Full
20 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 November 2019
AD01Change of Registered Office Address
Resolution
26 October 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
20 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2019
TM01Termination of Director
Accounts With Accounts Type Full
8 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 April 2018
AP01Appointment of Director
Confirmation Statement With Updates
16 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
20 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2017
TM01Termination of Director
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2017
TM01Termination of Director
Resolution
14 June 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
17 March 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 March 2016
AP01Appointment of Director
Incorporation Company
7 March 2016
NEWINCIncorporation