Company NameHel Bidco Ltd
Company StatusDissolved
Company Number07313152
CategoryPrivate Limited Company
Incorporation Date13 July 2010(13 years, 9 months ago)
Dissolution Date20 October 2023 (6 months ago)
Previous NameMaplestream Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameNicholas Anthony Daddario
Date of BirthApril 1969 (Born 55 years ago)
NationalityAmerican
StatusClosed
Appointed01 October 2021(11 years, 2 months after company formation)
Appointment Duration2 years (closed 20 October 2023)
RoleChief Accounting Officer
Country of ResidenceUnited States
Correspondence Address2155 East Godaddy Way
Tempe
Az
85284
Director NameMichele Lau
Date of BirthJuly 1975 (Born 48 years ago)
NationalityAmerican
StatusClosed
Appointed01 October 2021(11 years, 2 months after company formation)
Appointment Duration2 years (closed 20 October 2023)
RoleChief Legal Officer
Country of ResidenceUnited States
Correspondence Address2155 East Godaddy Way
Tempe
Az
85284
Director NameMr Adrian Joseph Morris Levy
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tmf Corporate Administration Services Limited
9 Cloak Lane
London
EC4R 2RU
Director NameMr David John Pudge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tmf Corporate Administration Services Limited
9 Cloak Lane
London
EC4R 2RU
Director NameMr Wiet Austin Stokhuyzen
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2010(1 month, 3 weeks after company formation)
Appointment Duration2 years, 12 months (resigned 30 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 More London Riverside
London
SE1 2AP
Director NameJens-Philip Weiss
Date of BirthDecember 1972 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed02 September 2010(1 month, 3 weeks after company formation)
Appointment Duration2 years, 12 months (resigned 30 August 2013)
RoleCompany Director
Country of ResidenceGerman
Correspondence Address2 More London Riverside
London
SE1 2AP
Director NameMr Thomas Vollrath
Date of BirthJuly 1970 (Born 53 years ago)
NationalityGerman
StatusResigned
Appointed28 October 2010(3 months, 2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 04 February 2014)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWebfusion Ltd 5 Roundwood Avenue
Stockley Park
Uxbridge
UB11 1FF
Director NameMr Patrick Pulvermueller
Date of BirthAugust 1975 (Born 48 years ago)
NationalityGerman
StatusResigned
Appointed28 October 2010(3 months, 2 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 24 July 2014)
RoleManaging Director
Country of ResidenceGermany
Correspondence AddressHost Europe Gmbh Welserstrasse 14
D-51149 Koln
Germany
Director NameMr Tobias Mohr
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2010(3 months, 2 weeks after company formation)
Appointment Duration6 years, 8 months (resigned 05 July 2017)
RoleFianance Manager
Country of ResidenceGermany
Correspondence Address5th Floor, The Shipping Building Old Vinyl Factory
252 - 254 Blyth Road
Hayes
Middlesex
UB3 1HA
Secretary NameJames Shutler
NationalityBritish
StatusResigned
Appointed28 October 2010(3 months, 2 weeks after company formation)
Appointment Duration7 years, 1 month (resigned 07 December 2017)
RoleCompany Director
Correspondence Address5th Floor, The Shipping Building Old Vinyl Factory
252 - 254 Blyth Road
Hayes
Middlesex
UB3 1HA
Director NameJohn Lovering
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2013(2 years, 6 months after company formation)
Appointment Duration7 months (resigned 30 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Roundwood Avenue
Stockley Park
Uxbridge
Middlesex
UB11 1FF
Director NameMatthew Stephen Mansell
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2014(3 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 02 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Roundwood Avenue
Stockley Park
Uxbridge
Middlesex
UB11 1FF
Director NameMr James Leslie Shutler
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2014(3 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 07 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor, The Shipping Building Old Vinyl Factory
252 - 254 Blyth Road
Hayes
Middlesex
UB3 1HA
Director NameMr Richard Anthony Winslow
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2014(4 years after company formation)
Appointment Duration7 years, 2 months (resigned 01 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor, The Shipping Building Old Vinyl Factory
252 - 254 Blyth Road
Hayes
Middlesex
UB3 1HA
Director NameMr Simon Martin Conyers
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2017(7 years, 4 months after company formation)
Appointment Duration10 months (resigned 09 October 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5th Floor, The Shipping Building Old Vinyl Factory
252 - 254 Blyth Road
Hayes
Middlesex
UB3 1HA
Director NameMr Jonathan Ying Kit Wong
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2017(7 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor, The Shipping Building Old Vinyl Factory
252 - 254 Blyth Road
Hayes
Middlesex
UB3 1HA
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusResigned
Appointed13 July 2010(same day as company formation)
Correspondence AddressPellipar House, 1st Floor
9 Cloak Lane
London
EC4R 2RU

Contact

Websiteheartinternet.co.uk
Telephone0115 8456654
Telephone regionNottingham

Location

Registered AddressC/O Interpath Limited
10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

304.3m at £1Hel Midco LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2020 (3 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Charges

13 February 2015Delivered on: 18 February 2015
Persons entitled: Lloyds Bank PLC as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
26 November 2013Delivered on: 7 December 2013
Persons entitled: Lloyds Bank PLC as Security Trustee

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
29 October 2013Delivered on: 2 November 2013
Persons entitled: Lloyds Bank PLC as Security Trustee

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
14 September 2010Delivered on: 21 September 2010
Satisfied on: 23 October 2013
Persons entitled: Lloyds Tsb Bank PLC (The "Security Agent")

Classification: Group debenture
Secured details: All monies due or to become due from each present and future member of the group to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

20 October 2023Final Gazette dissolved following liquidation (1 page)
27 July 2023Confirmation statement made on 13 July 2023 with no updates (3 pages)
20 July 2023Return of final meeting in a members' voluntary winding up (17 pages)
9 September 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-08-19
(1 page)
9 September 2022Registered office address changed from 5th Floor, the Shipping Building Old Vinyl Factory 252 - 254 Blyth Road Hayes Middlesex UB3 1HA to C/O Interpath Limited 10 Fleet Place London EC4M 7RB on 9 September 2022 (2 pages)
9 September 2022Declaration of solvency (5 pages)
9 September 2022Appointment of a voluntary liquidator (4 pages)
28 July 2022Confirmation statement made on 13 July 2022 with updates (4 pages)
30 June 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
30 June 2022Solvency Statement dated 29/06/22 (1 page)
30 June 2022Statement by Directors (1 page)
30 June 2022Statement of capital on 30 June 2022
  • GBP 304.304575
(3 pages)
21 March 2022Second filing of a statement of capital following an allotment of shares on 27 December 2021
  • GBP 304,304,575
(4 pages)
11 January 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 January 2022Statement of capital following an allotment of shares on 27 December 2021
  • GBP 304,304,575
  • ANNOTATION Clarification a second filed SH01 was registered on 21.03.2022.
(4 pages)
14 October 2021Appointment of Michele Lau as a director on 1 October 2021 (2 pages)
14 October 2021Termination of appointment of Richard Anthony Winslow as a director on 1 October 2021 (1 page)
14 October 2021Termination of appointment of Jonathan Ying Kit Wong as a director on 1 October 2021 (1 page)
14 October 2021Appointment of Nick Daddario as a director on 1 October 2021 (2 pages)
13 July 2021Confirmation statement made on 13 July 2021 with no updates (3 pages)
1 July 2021Full accounts made up to 30 June 2020 (26 pages)
13 July 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
2 July 2020Full accounts made up to 30 June 2019 (22 pages)
24 July 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
2 April 2019Full accounts made up to 30 June 2018 (20 pages)
9 October 2018Termination of appointment of Simon Martin Conyers as a director on 9 October 2018 (1 page)
26 July 2018Notification of Host Europe Group Limited as a person with significant control on 29 March 2018 (2 pages)
26 July 2018Confirmation statement made on 13 July 2018 with updates (4 pages)
26 July 2018Cessation of Hel Midco Ltd as a person with significant control on 29 March 2018 (1 page)
9 April 2018Full accounts made up to 30 June 2017 (23 pages)
16 February 2018Director's details changed for Mr Simon Martin Conyers on 5 February 2018 (2 pages)
15 December 2017Termination of appointment of James Leslie Shutler as a director on 7 December 2017 (1 page)
15 December 2017Termination of appointment of James Shutler as a secretary on 7 December 2017 (1 page)
15 December 2017Termination of appointment of James Shutler as a secretary on 7 December 2017 (1 page)
15 December 2017Termination of appointment of James Leslie Shutler as a director on 7 December 2017 (1 page)
11 December 2017Appointment of Mr Jonathan Ying Kit Wong as a director on 7 December 2017 (2 pages)
11 December 2017Appointment of Mr Jonathan Ying Kit Wong as a director on 7 December 2017 (2 pages)
11 December 2017Appointment of Mr Simon Martin Conyers as a director on 7 December 2017 (2 pages)
11 December 2017Appointment of Mr Simon Martin Conyers as a director on 7 December 2017 (2 pages)
26 July 2017Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
26 July 2017Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
14 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
6 July 2017Termination of appointment of Tobias Mohr as a director on 5 July 2017 (1 page)
6 July 2017Termination of appointment of Tobias Mohr as a director on 5 July 2017 (1 page)
23 May 2017Satisfaction of charge 073131520004 in full (1 page)
23 May 2017Satisfaction of charge 073131520002 in full (1 page)
23 May 2017Satisfaction of charge 073131520003 in full (1 page)
23 May 2017Satisfaction of charge 073131520002 in full (1 page)
23 May 2017Satisfaction of charge 073131520003 in full (1 page)
23 May 2017Satisfaction of charge 073131520004 in full (1 page)
24 April 2017Full accounts made up to 31 December 2015 (19 pages)
24 April 2017Full accounts made up to 31 December 2015 (19 pages)
18 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
18 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
29 September 2015Full accounts made up to 31 December 2014 (18 pages)
29 September 2015Full accounts made up to 31 December 2014 (18 pages)
17 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 304,304,574
(4 pages)
17 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 304,304,574
(4 pages)
17 April 2015Second filing of AR01 previously delivered to Companies House made up to 13 July 2014 (17 pages)
17 April 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 April 2015Second filing of AR01 previously delivered to Companies House made up to 13 July 2014 (17 pages)
2 April 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 304,304,574
(3 pages)
2 April 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 304,304,574
(3 pages)
18 February 2015Registration of charge 073131520004, created on 13 February 2015 (61 pages)
18 February 2015Registration of charge 073131520004, created on 13 February 2015 (61 pages)
9 January 2015Director's details changed for Mr Tobias Mohr on 9 January 2015 (2 pages)
9 January 2015Director's details changed for Mr Tobias Mohr on 9 January 2015 (2 pages)
9 January 2015Director's details changed for Mr Tobias Mohr on 9 January 2015 (2 pages)
8 January 2015Secretary's details changed for James Shutler on 8 January 2015 (1 page)
8 January 2015Secretary's details changed for James Shutler on 8 January 2015 (1 page)
8 January 2015Director's details changed for Richard Anthony Winslow on 8 January 2015 (2 pages)
8 January 2015Director's details changed for James Leslie Shutler on 8 January 2015 (2 pages)
8 January 2015Secretary's details changed for James Shutler on 8 January 2015 (1 page)
8 January 2015Director's details changed for James Leslie Shutler on 8 January 2015 (2 pages)
8 January 2015Director's details changed for James Leslie Shutler on 8 January 2015 (2 pages)
8 January 2015Director's details changed for Richard Anthony Winslow on 8 January 2015 (2 pages)
8 January 2015Director's details changed for Richard Anthony Winslow on 8 January 2015 (2 pages)
7 January 2015Registered office address changed from , Office Suite 9 6-9 the Square, Stockley Park, Uxbridge, Middlesex, UB11 1FW, United Kingdom to 5Th Floor, the Shipping Building Old Vinyl Factory 252 - 254 Blyth Road Hayes Middlesex UB3 1HA on 7 January 2015 (1 page)
7 January 2015Registered office address changed from , Office Suite 9 6-9 the Square, Stockley Park, Uxbridge, Middlesex, UB11 1FW, United Kingdom to 5Th Floor, the Shipping Building Old Vinyl Factory 252 - 254 Blyth Road Hayes Middlesex UB3 1HA on 7 January 2015 (1 page)
7 January 2015Registered office address changed from , Office Suite 9 6-9 the Square, Stockley Park, Uxbridge, Middlesex, UB11 1FW, United Kingdom to 5Th Floor, the Shipping Building Old Vinyl Factory 252 - 254 Blyth Road Hayes Middlesex UB3 1HA on 7 January 2015 (1 page)
6 January 2015Full accounts made up to 31 December 2013 (18 pages)
6 January 2015Full accounts made up to 31 December 2013 (18 pages)
2 January 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date of 31/10/2013
(6 pages)
2 January 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date of 31/10/2013
(6 pages)
2 January 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date of 14/01/2014
(6 pages)
2 January 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date of 14/01/2014
(6 pages)
29 September 2014Registered office address changed from , 5 Roundwood Avenue, Stockley Park, Uxbridge, Middlesex, UB11 1FF to Office Suite 9 6-9 the Square Stockley Park Uxbridge Middlesex UB11 1FW on 29 September 2014 (1 page)
29 September 2014Registered office address changed from , 5 Roundwood Avenue, Stockley Park, Uxbridge, Middlesex, UB11 1FF to Office Suite 9 6-9 the Square Stockley Park Uxbridge Middlesex UB11 1FW on 29 September 2014 (1 page)
5 August 2014Termination of appointment of Patrick Pulvermueller as a director on 24 July 2014 (2 pages)
5 August 2014Appointment of Richard Anthony Winslow as a director on 24 July 2014 (3 pages)
5 August 2014Termination of appointment of Patrick Pulvermueller as a director on 24 July 2014 (2 pages)
5 August 2014Termination of appointment of Matthew Stephen Mansell as a director on 2 July 2014 (2 pages)
5 August 2014Termination of appointment of Matthew Stephen Mansell as a director on 2 July 2014 (2 pages)
5 August 2014Appointment of Richard Anthony Winslow as a director on 24 July 2014 (3 pages)
5 August 2014Termination of appointment of Matthew Stephen Mansell as a director on 2 July 2014 (2 pages)
31 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 164,108,022
  • ANNOTATION Clarification a second filed AR01 was registered on 17/04/2015
(8 pages)
31 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 164,108,022
  • ANNOTATION Clarification a second filed AR01 was registered on 17/04/2015
(8 pages)
17 February 2014Termination of appointment of Thomas Vollrath as a director (2 pages)
17 February 2014Termination of appointment of Thomas Vollrath as a director (2 pages)
28 January 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
28 January 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
28 January 2014Appointment of James Leslie Shutler as a director (3 pages)
28 January 2014Appointment of James Leslie Shutler as a director (3 pages)
28 January 2014Statement of capital following an allotment of shares on 14 January 2014
  • GBP 164,108,022.00
  • ANNOTATION Clarification a second filed SH01 was registered on 02/01/2015.
(5 pages)
28 January 2014Statement of capital following an allotment of shares on 14 January 2014
  • GBP 164,108,022.00
  • ANNOTATION Clarification a second filed SH01 was registered on 02/01/2015.
(5 pages)
28 January 2014Appointment of Matthew Stephen Mansell as a director (3 pages)
28 January 2014Appointment of Matthew Stephen Mansell as a director (3 pages)
7 December 2013Registration of charge 073131520003 (59 pages)
7 December 2013Registration of charge 073131520003 (59 pages)
7 November 2013Statement of capital following an allotment of shares on 31 October 2013
  • GBP 15,864,370.00
(5 pages)
7 November 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 November 2013Statement of capital following an allotment of shares on 31 October 2013
  • GBP 15,864,370.00
(5 pages)
7 November 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
2 November 2013Registration of charge 073131520002 (19 pages)
2 November 2013Registration of charge 073131520002 (19 pages)
23 October 2013Satisfaction of charge 1 in full (4 pages)
23 October 2013Satisfaction of charge 1 in full (4 pages)
20 September 2013Group of companies' accounts made up to 31 December 2012 (38 pages)
20 September 2013Group of companies' accounts made up to 31 December 2012 (38 pages)
18 September 2013Termination of appointment of John Lovering as a director (2 pages)
18 September 2013Termination of appointment of John Lovering as a director (2 pages)
17 September 2013Termination of appointment of Wiet Stokhuyzen as a director (2 pages)
17 September 2013Termination of appointment of Jens-Philip Weiss as a director (2 pages)
17 September 2013Termination of appointment of Jens-Philip Weiss as a director (2 pages)
17 September 2013Termination of appointment of Wiet Stokhuyzen as a director (2 pages)
23 July 2013Annual return made up to 13 July 2013 with a full list of shareholders (9 pages)
23 July 2013Annual return made up to 13 July 2013 with a full list of shareholders (9 pages)
12 February 2013Appointment of John Lovering as a director (3 pages)
12 February 2013Appointment of John Lovering as a director (3 pages)
5 September 2012Group of companies' accounts made up to 31 December 2011 (37 pages)
5 September 2012Group of companies' accounts made up to 31 December 2011 (37 pages)
17 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (8 pages)
17 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (8 pages)
19 September 2011Group of companies' accounts made up to 31 December 2010 (33 pages)
19 September 2011Group of companies' accounts made up to 31 December 2010 (33 pages)
14 September 2011Previous accounting period shortened from 31 December 2011 to 31 December 2010 (1 page)
14 September 2011Previous accounting period shortened from 31 December 2011 to 31 December 2010 (1 page)
22 August 2011Statement of capital following an allotment of shares on 16 August 2011
  • GBP 143,254,000
(4 pages)
22 August 2011Statement of capital following an allotment of shares on 16 August 2011
  • GBP 143,254,000
(4 pages)
5 August 2011Annual return made up to 13 July 2011 with a full list of shareholders (8 pages)
5 August 2011Annual return made up to 13 July 2011 with a full list of shareholders (8 pages)
23 November 2010Appointment of Patrick Pulvermueller as a director (3 pages)
23 November 2010Appointment of Mr Thomas Vollrath as a director (3 pages)
23 November 2010Appointment of Mr Tobias Mohr as a director (3 pages)
23 November 2010Appointment of Mr Thomas Vollrath as a director (3 pages)
23 November 2010Appointment of Mr Tobias Mohr as a director (3 pages)
23 November 2010Appointment of Patrick Pulvermueller as a director (3 pages)
11 November 2010Statement of capital following an allotment of shares on 27 October 2010
  • GBP 135,245,000.00
(4 pages)
11 November 2010Statement of capital following an allotment of shares on 27 October 2010
  • GBP 135,245,000.00
(4 pages)
5 November 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(44 pages)
5 November 2010Registered office address changed from , Pellipar House, 1St Floor, 9 Cloak Lane, London, EC4R 2RU, United Kingdom on 5 November 2010 (2 pages)
5 November 2010Appointment of James Shutler as a secretary (3 pages)
5 November 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(44 pages)
5 November 2010Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
5 November 2010Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
5 November 2010Registered office address changed from , Pellipar House, 1St Floor, 9 Cloak Lane, London, EC4R 2RU, United Kingdom on 5 November 2010 (2 pages)
5 November 2010Registered office address changed from , Pellipar House, 1St Floor, 9 Cloak Lane, London, EC4R 2RU, United Kingdom on 5 November 2010 (2 pages)
5 November 2010Appointment of James Shutler as a secretary (3 pages)
21 September 2010Particulars of a mortgage or charge / charge no: 1 (24 pages)
21 September 2010Particulars of a mortgage or charge / charge no: 1 (24 pages)
17 September 2010Resolutions
  • RES13 ‐ App r/term officers appt clifford chance as representative 02/09/2010
(6 pages)
17 September 2010Resolutions
  • RES13 ‐ App r/term officers appt clifford chance as representative 02/09/2010
(6 pages)
9 September 2010Current accounting period extended from 31 July 2011 to 31 December 2011 (3 pages)
9 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
9 September 2010Appointment of Wiet Austin Stokhuyzen as a director (3 pages)
9 September 2010Appointment of Wiet Austin Stokhuyzen as a director (3 pages)
9 September 2010Appointment of Jens-Philip Weiss as a director (3 pages)
9 September 2010Termination of appointment of David Pudge as a director (2 pages)
9 September 2010Termination of appointment of Adrian Levy as a director (2 pages)
9 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(42 pages)
9 September 2010Appointment of Jens-Philip Weiss as a director (3 pages)
9 September 2010Current accounting period extended from 31 July 2011 to 31 December 2011 (3 pages)
9 September 2010Termination of appointment of David Pudge as a director (2 pages)
9 September 2010Termination of appointment of Adrian Levy as a director (2 pages)
2 September 2010Change of name notice (2 pages)
2 September 2010Company name changed maplestream LIMITED\certificate issued on 02/09/10
  • RES15 ‐ Change company name resolution on 2010-09-02
(2 pages)
2 September 2010Change of name notice (2 pages)
2 September 2010Company name changed maplestream LIMITED\certificate issued on 02/09/10
  • RES15 ‐ Change company name resolution on 2010-09-02
(2 pages)
13 July 2010Incorporation (50 pages)
13 July 2010Incorporation (50 pages)