Introduction
Watch Company
E
ENERGY BY MAPP LLP
ENERGY BY MAPP LLP is an active company incorporated on 17 January 2014 with the registered office located in London. ENERGY BY MAPP LLP was registered 12 years ago.
Status
active
Active since 12 years ago
Company No
OC390426
LLP Company
Age
12 Years
Incorporated 17 January 2014
Size
N/A
Accounts
ARD: 30/4Up to Date
Last Filed
Made up to 30 April 2025 (11 months ago)
Submitted on 2 February 2026 (1 month ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Small Company
Next Due
Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026
Confirmation Statement
Up to Date
Last Filed
Made up to 20 December 2025 (3 months ago)
Next Due
Due by 3 January 2027
For period ending 20 December 2026
Previous Company Names
MAPP (RETAIL) LLP
From: 17 July 2019To: 29 January 2021
M J MAPP (RETAIL) LLP
From: 17 January 2014To: 17 July 2019
Address
180 Great Portland Street London, W1W 5QZ,
No significant events found
Officers
7
1 Active
6 Resigned
Name
Role
Appointed
Status
MAPP (PROPERTY MANAGEMENT) LIMITED
ActiveGreat Portland Street, LondonW1W 5QZ
Corporate llp designated member
Appointed 01 May 2016
MAPP (PROPERTY MANAGEMENT) LIMITED
Great Portland Street, LondonW1W 5QZ
Corporate llp designated member
01 May 2016
Active
ALLEN, Adrian James Anthony
ResignedGreat Portland Street, LondonW1W 5QZ
Born November 1967
Llp designated member
Appointed 17 Jan 2014
Resigned 01 May 2016
ALLEN, Adrian James Anthony
Great Portland Street, LondonW1W 5QZ
Born November 1967
Llp designated member
17 Jan 2014
Resigned 01 May 2016
Resigned
CLEIN, David James, Mr.
ResignedGreat Portland Street, LondonW1W 5QZ
Born September 1969
Llp designated member
Appointed 17 Jan 2014
Resigned 01 May 2016
CLEIN, David James, Mr.
Great Portland Street, LondonW1W 5QZ
Born September 1969
Llp designated member
17 Jan 2014
Resigned 01 May 2016
Resigned
MAPP, Nigel John Godfrey
ResignedGreat Portland Street, LondonW1W 5QZ
Born January 1968
Llp designated member
Appointed 17 Jan 2014
Resigned 01 May 2016
MAPP, Nigel John Godfrey
Great Portland Street, LondonW1W 5QZ
Born January 1968
Llp designated member
17 Jan 2014
Resigned 01 May 2016
Resigned
MICHELL, John Philip
ResignedGreat Portland Street, LondonW1W 5QZ
Born July 1960
Llp designated member
Appointed 17 Jan 2014
Resigned 17 Mar 2020
MICHELL, John Philip
Great Portland Street, LondonW1W 5QZ
Born July 1960
Llp designated member
17 Jan 2014
Resigned 17 Mar 2020
Resigned
PACKER, Rowan Frederick, Mr.
ResignedGreat Portland Street, LondonW1W 5QZ
Born May 1979
Llp designated member
Appointed 01 May 2023
Resigned 03 Sept 2025
PACKER, Rowan Frederick, Mr.
Great Portland Street, LondonW1W 5QZ
Born May 1979
Llp designated member
01 May 2023
Resigned 03 Sept 2025
Resigned
MAPP (REAL ESTATE) LLP
ResignedGreat Portland Street, LondonW1W 5QZ
Corporate llp designated member
Appointed 01 May 2016
Resigned 01 May 2023
MAPP (REAL ESTATE) LLP
Great Portland Street, LondonW1W 5QZ
Corporate llp designated member
01 May 2016
Resigned 01 May 2023
Resigned
Persons with significant control
1
Name
Nature of Control
Notified
Status
Great Portland Street, LondonW1W 5QZ
Nature of Control
Voting rights 75 to 100 percent limited liability partnership
Right to share surplus assets 75 to 100 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 01 May 2016
Mapp (Property Management) Limited
Great Portland Street, LondonW1W 5QZ
Voting rights 75 to 100 percent limited liability partnership
Right to share surplus assets 75 to 100 percent limited liability partnership
Right to appoint and remove members limited liability partnership
01 May 2016
Active
Filing History
42
Description
Type
Date Filed
Document
16 September 2025
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
16 September 2025
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
16 May 2023
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
16 May 2023
29 January 2021
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
CERTNMCertificate of Incorporation on Change of Name
29 January 2021
Change Of Name Notice Limited Liability Partnership
29 January 2021
LLNM01LLNM01
Change Of Name Notice Limited Liability Partnership
LLNM01LLNM01
29 January 2021
No document
18 March 2020
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
18 March 2020
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
26 July 2019
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
25 July 2019
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
24 July 2019
Change To A Person With Significant Control Limited Liability Partnership
LLPSC05LLPSC05
24 July 2019
Change Of Name Notice Limited Liability Partnership
17 July 2019
LLNM01LLNM01
Change Of Name Notice Limited Liability Partnership
LLNM01LLNM01
17 July 2019
No document
Certificate Change Of Name Company
CERTNMCertificate of Incorporation on Change of Name
17 July 2019
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
3 May 2016
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
3 May 2016
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
3 May 2016
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
3 May 2016
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
3 May 2016
Change Account Reference Date Limited Liability Partnership Current Extended
LLAA01LLAA01
19 May 2014