London
SW1P 1WG
Director Name | Craig Woodward |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | American |
Status | Current |
Appointed | 30 September 2022(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | President Of The Financial Vertical |
Country of Residence | United States |
Correspondence Address | 5 Howick Place London SW1P 1WG |
Director Name | Janet Patricia Cadogan |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | American |
Status | Current |
Appointed | 30 September 2022(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Senior Vice President Of Curinos, Inc. |
Country of Residence | United States |
Correspondence Address | 5 Howick Place London SW1P 1WG |
Secretary Name | Informa Cosec Limited (Corporation) |
---|---|
Status | Current |
Appointed | 24 August 2021(18 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months |
Correspondence Address | 5 Howick Place London SW1P 1WG |
Director Name | Mrs Jenny Elizabeth Hunt |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2003(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 645 Field End Road South Ruislip Middlesex HA4 0RF |
Director Name | Mr Mark Pavan |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2003(same day as company formation) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 9 Bellevue Road London SW13 0BJ |
Secretary Name | Leslie George Hunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 645 Field End Road South Ruislip Middlesex HA4 0RF |
Secretary Name | Jenny Elizabeth Hunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 645 Field End Road South Ruislip Middlesex HA4 0RF |
Secretary Name | Ross Methven |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2004(9 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 8 months (resigned 15 November 2012) |
Role | Company Director |
Correspondence Address | Flat 2 68 Kensington Gardens Square London W2 4DG |
Director Name | Mr Ross Methven |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barley View House 1 Barley View Prestwood Bucks HP16 9BW |
Director Name | Mr Edward Chatham |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2012(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 141 Wardour Street London W1F 0UT |
Secretary Name | Mr Mark Pavan |
---|---|
Status | Resigned |
Appointed | 15 November 2012(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 22 March 2017) |
Role | Company Director |
Correspondence Address | 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL |
Director Name | Mr Nicholas Duncan Coutts |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2016(13 years, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 22 March 2017) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 75 Farringdon Road London EC1M 3JY |
Director Name | Mr David Paul Wilkinson |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2016(13 years, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 22 March 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 75 Farringdon Road London EC1M 3JY |
Director Name | Mr Glyn William Fullelove |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2017(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 September 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5 Howick Place London SW1P 1WG |
Director Name | Mr Simon Robert Bane |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2017(13 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 September 2022) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Howick Place London SW1P 1WG |
Director Name | Mr Rupert John Joseph Hopley |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2017(13 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 September 2022) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Howick Place London SW1P 1WG |
Director Name | Mr Gareth Richard Wright |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2017(13 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 September 2022) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5 Howick Place London SW1P 1WG |
Secretary Name | Ms Julie Woollard |
---|---|
Status | Resigned |
Appointed | 22 March 2017(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 2018) |
Role | Company Director |
Correspondence Address | 5 Howick Place London SW1P 1WG |
Secretary Name | Rupert John Joseph Hopley |
---|---|
Status | Resigned |
Appointed | 31 December 2018(15 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 24 August 2021) |
Role | Company Director |
Correspondence Address | 5 Howick Place London SW1P 1WG |
Director Name | Amanda Leah Nevins |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 September 2022(19 years, 5 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 21 July 2023) |
Role | Cfo Of Financial Intelligence |
Country of Residence | United States |
Correspondence Address | 5 Howick Place London SW1P 1WG |
Website | mapainternational.co.uk |
---|
Registered Address | 5 Howick Place London SW1P 1WG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1000 at £0.001 | Mark Pavan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £487,267 |
Cash | £765,904 |
Current Liabilities | £594,052 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 1 May 2023 (12 months ago) |
---|---|
Next Return Due | 15 May 2024 (2 weeks, 3 days from now) |
17 July 2017 | Notification of Datamonitor Limited as a person with significant control on 22 March 2017 (2 pages) |
---|---|
12 July 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
29 April 2017 | Statement of capital following an allotment of shares on 22 March 2017
|
24 April 2017 | Resolutions
|
24 April 2017 | Resolutions
|
28 March 2017 | Appointment of Mr Glyn William Fullelove as a director on 22 March 2017 (2 pages) |
28 March 2017 | Registered office address changed from 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL United Kingdom to 5 Howick Place London SW1P 1WG on 28 March 2017 (1 page) |
28 March 2017 | Appointment of Mr Gareth Richard Wright as a director on 22 March 2017 (2 pages) |
28 March 2017 | Appointment of Ms Julie Woollard as a secretary on 22 March 2017 (2 pages) |
28 March 2017 | Appointment of Mr Rupert John Joseph Hopley as a director on 22 March 2017 (2 pages) |
27 March 2017 | Termination of appointment of Nicholas Duncan Coutts as a director on 22 March 2017 (1 page) |
27 March 2017 | Termination of appointment of David Paul Wilkinson as a director on 22 March 2017 (1 page) |
27 March 2017 | Appointment of Mr Simon Robert Bane as a director on 22 March 2017 (2 pages) |
27 March 2017 | Termination of appointment of Mark Pavan as a secretary on 22 March 2017 (1 page) |
27 March 2017 | Termination of appointment of Mark Pavan as a director on 22 March 2017 (1 page) |
20 March 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
8 March 2017 | Previous accounting period shortened from 30 June 2017 to 31 December 2016 (1 page) |
6 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
27 February 2017 | Sub-division of shares on 29 June 2015 (4 pages) |
5 October 2016 | Appointment of Mr Nicholas Duncan Coutts as a director on 3 October 2016 (2 pages) |
5 October 2016 | Appointment of Mr David Paul Wilkinson as a director on 3 October 2016 (2 pages) |
10 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-08-09
|
21 December 2015 | Registered office address changed from 141 Wardour Street London W1F 0UT to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL on 21 December 2015 (1 page) |
17 December 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
14 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
10 March 2015 | Termination of appointment of Edward Chatham as a director on 2 February 2015 (1 page) |
10 March 2015 | Termination of appointment of Edward Chatham as a director on 2 February 2015 (1 page) |
31 December 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
22 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
24 December 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
13 September 2013 | Resolutions
|
13 September 2013 | Sub-division of shares on 16 August 2013 (5 pages) |
21 June 2013 | Registered office address changed from Barley View House 1 Barley View Prestwood Bucks HP16 9BW on 21 June 2013 (1 page) |
21 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
21 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
22 November 2012 | Appointment of Mr Mark Pavan as a secretary (1 page) |
21 November 2012 | Termination of appointment of Ross Methven as a secretary (1 page) |
21 November 2012 | Termination of appointment of Ross Methven as a director (1 page) |
6 September 2012 | Appointment of Mr Edward Chatham as a director (2 pages) |
17 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
17 May 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
18 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
18 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
5 August 2010 | Appointment of Mr Ross Methven as a director (2 pages) |
21 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Director's details changed for Mark Pavan on 1 October 2009 (2 pages) |
20 May 2010 | Director's details changed for Mark Pavan on 1 October 2009 (2 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
11 May 2009 | Return made up to 08/05/09; full list of members (3 pages) |
26 February 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
19 February 2009 | Registered office changed on 19/02/2009 from alton house 66-68 high street northwood middlesex HA6 1BL (1 page) |
1 August 2008 | Return made up to 08/05/08; full list of members (3 pages) |
29 October 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
20 June 2007 | Return made up to 08/05/07; full list of members (2 pages) |
2 April 2007 | Total exemption full accounts made up to 30 June 2006 (11 pages) |
15 June 2006 | Return made up to 08/05/06; full list of members (2 pages) |
14 June 2006 | Director's particulars changed (1 page) |
24 April 2006 | Total exemption full accounts made up to 30 June 2005 (12 pages) |
21 June 2005 | Return made up to 08/05/05; full list of members (5 pages) |
28 January 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
20 December 2004 | Accounting reference date extended from 31/05/04 to 30/06/04 (1 page) |
3 June 2004 | Return made up to 08/05/04; full list of members (5 pages) |
10 March 2004 | Nc inc already adjusted 25/02/04 (1 page) |
10 March 2004 | New secretary appointed (2 pages) |
10 March 2004 | Secretary resigned (1 page) |
10 March 2004 | Resolutions
|
29 May 2003 | Secretary resigned (1 page) |
29 May 2003 | Director resigned (1 page) |
29 May 2003 | New secretary appointed (2 pages) |
29 May 2003 | New director appointed (2 pages) |
8 May 2003 | Incorporation (17 pages) |