Company NameMAPE Project Holding Company (UK) Ltd
DirectorsDenis Emmanuel Stefanopulos and Keith Winfred Aki-Sawyerr
Company StatusActive - Proposal to Strike off
Company Number07456998
CategoryPrivate Limited Company
Incorporation Date1 December 2010(13 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Denis Emmanuel Stefanopulos
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2010(same day as company formation)
RoleElectronic Engineer
Country of ResidenceEngland
Correspondence Address45 Gresham Street
London
EC2V 7BG
Director NameMr Keith Winfred Aki-Sawyerr
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2010(same day as company formation)
RoleProject Finance
Country of ResidenceUnited Kingdom
Correspondence Address45 Gresham Street
London
EC2V 7BG
Secretary NameMiss Amy Ayodele Betts-Priddy
StatusResigned
Appointed01 December 2010(same day as company formation)
RoleCompany Director
Correspondence Address33c Lowfield Road
West Hampstead
London
NW6 2PP
Secretary NameMrs Jacqueline Amampa Williams
StatusResigned
Appointed01 December 2011(1 year after company formation)
Appointment Duration8 years, 1 month (resigned 17 January 2020)
RoleCompany Director
Correspondence Address25 Moorgate
London
EC2R 6AY

Contact

Websitewww.themapeproject.com

Location

Registered Address45 Gresham Street
London
EC2V 7BG
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1International Development Enterprise Associates (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Current Liabilities£7

Accounts

Latest Accounts31 December 2021 (2 years, 2 months ago)
Next Accounts Due27 December 2023 (overdue)
Accounts CategoryDormant
Accounts Year End27 December

Returns

Latest Return1 December 2023 (3 months, 4 weeks ago)
Next Return Due15 December 2024 (8 months, 2 weeks from now)

Filing History

1 December 2017Confirmation statement made on 1 December 2017 with updates (4 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
1 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
6 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
28 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-28
  • GBP 1
(4 pages)
28 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-28
  • GBP 1
(4 pages)
15 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
8 January 2015Total exemption small company accounts made up to 31 December 2013 (5 pages)
5 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1
(4 pages)
5 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1
(4 pages)
23 September 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page)
2 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1
(4 pages)
2 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
17 July 2013Director's details changed for Mr Keith Winfred Aki-Sawyerr on 18 June 2013 (2 pages)
17 July 2013Director's details changed for Mr Denis Emmanuel Stefanopulos on 18 June 2013 (2 pages)
17 July 2013Registered office address changed from C/O Smith and Williamson 25 Moorgate London EC2R 6AY United Kingdom on 17 July 2013 (1 page)
4 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
4 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
26 November 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
19 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
19 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
5 December 2011Appointment of Mrs Jacqueline Amampa Williams as a secretary (1 page)
5 December 2011Registered office address changed from 34a North End Road London NW11 7PT United Kingdom on 5 December 2011 (1 page)
5 December 2011Termination of appointment of Amy Betts-Priddy as a secretary (1 page)
5 December 2011Registered office address changed from 34a North End Road London NW11 7PT United Kingdom on 5 December 2011 (1 page)
1 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)
1 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(24 pages)