Company NameMapleis Limited
Company StatusActive
Company Number10045873
CategoryPrivate Limited Company
Incorporation Date7 March 2016(8 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Matthieu Dominique Laurent Simon
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2021(4 years, 10 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Bank Street Canary Wharf
London
E14 4SG
Director NameMr Olivier Jean Raymond Robert Borne
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityFrench
StatusCurrent
Appointed15 November 2022(6 years, 8 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressOne Bank Street Canary Wharf
London
E14 4SG
Director NameMr Peter James Briant
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2023(7 years after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Bank Street Canary Wharf
London
E14 4SG
Director NameMs Marine Raphaelle Caroline Brabec
Date of BirthDecember 1993 (Born 30 years ago)
NationalityFrench
StatusCurrent
Appointed01 August 2023(7 years, 4 months after company formation)
Appointment Duration8 months, 4 weeks
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressOne Bank Street Canary Wharf
London
E14 4SG
Director NameMs Lindsay Ginnette Sides
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2024(7 years, 12 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Bank Street Canary Wharf
London
E14 4SG
Secretary NameApex Group Secretaries (UK) Limited (Corporation)
StatusCurrent
Appointed17 June 2022(6 years, 3 months after company formation)
Appointment Duration1 year, 10 months
Correspondence AddressFloor 6 125 London Wall
London
EC2Y 5AS
Director NameMrs Delphine Rech- Guitel
Date of BirthAugust 1978 (Born 45 years ago)
NationalityFrench
StatusResigned
Appointed07 March 2016(same day as company formation)
RoleChief Of Staff-Director
Country of ResidenceUnited Kingdom
Correspondence AddressSg House 41 Tower Hill
London
EC3N 4SG
Director NameMr Everaud Charles Henriques
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2016(same day as company formation)
RoleDeputy Cfo Sg London Branch
Country of ResidenceUnited Kingdom
Correspondence AddressOne Bank Street Canary Wharf
London
E14 4SG
Director NameMr Timothy James Hester
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2016(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressOne Bank Street Canary Wharf
London
E14 4SG
Director NameMrs Sophie Robatche-Claive
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityFrench
StatusResigned
Appointed07 March 2016(same day as company formation)
RoleManaging Director
Country of ResidenceFrance
Correspondence AddressMark/Eng Societe Generale Immeuble Basalte
Cours Valmy
Puteaux
92800
Director NameMr Mark Alexander Nimmo
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2016(1 week after company formation)
Appointment Duration3 months, 3 weeks (resigned 07 July 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSg House 41 Tower Hill
London
EC3N 4SG
Director NameMrs Sarah Jane Linstead
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2016(4 months after company formation)
Appointment Duration7 years, 7 months (resigned 29 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Bank Street One Bank Street
Canary Wharf
London
E14 4SG
Director NameMr Antoine Michel Bernard Broquereau
Date of BirthApril 1974 (Born 50 years ago)
NationalityFrench
StatusResigned
Appointed15 June 2017(1 year, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 07 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Bank Street Canary Wharf
London
E14 4SG
Director NameMrs Marie-Leone Gillet
Date of BirthJune 1979 (Born 44 years ago)
NationalityFrench
StatusResigned
Appointed15 June 2017(1 year, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 30 November 2017)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressSg House 41 Tower Hill
London
EC3N 4SG
Director NameMs Marie Helene Beatrice Knidler-Olivier
Date of BirthNovember 1979 (Born 44 years ago)
NationalityFrench
StatusResigned
Appointed30 November 2017(1 year, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 August 2023)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressOne Bank Street Canary Wharf
London
E14 4SG
Director NameYasmine Karadja
Date of BirthApril 1981 (Born 43 years ago)
NationalityFrench
StatusResigned
Appointed04 April 2018(2 years after company formation)
Appointment Duration2 years, 9 months (resigned 21 January 2021)
RoleCheif Of Staff Financial Engineering
Country of ResidenceFrance
Correspondence AddressOne Bank Street Canary Wharf
London
E14 4SG
Director NameClaire Anne Sadoulet
Date of BirthAugust 1973 (Born 50 years ago)
NationalityFrench
StatusResigned
Appointed05 February 2019(2 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 10 June 2022)
RoleGlobal Supervisor Of All The Mark Issuers
Country of ResidenceFrance
Correspondence AddressOne Bank Street One Bank Street
Canary Wharf
London, E14 4sg
Director NameMr Albert Loo
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed01 November 2022(6 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Bank Street Canary Wharf
London
E14 4SG
Secretary NameSanne Group (UK) Limited (Corporation)
StatusResigned
Appointed07 March 2016(same day as company formation)
Correspondence AddressAsticus Building 2nd Floor 21 Palmer Street
London
SW1H 0AD

Contact

Websitesgcib.com

Location

Registered AddressOne Bank Street
Canary Wharf
London
E14 4SG
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return6 March 2024 (1 month, 2 weeks ago)
Next Return Due20 March 2025 (10 months, 4 weeks from now)

Filing History

8 August 2023Appointment of Ms Marine Raphaelle Caroline Brabec as a director on 1 August 2023 (2 pages)
4 August 2023Termination of appointment of Marie Helene Beatrice Knidler-Olivier as a director on 1 August 2023 (1 page)
5 April 2023Termination of appointment of Timothy James Hester as a director on 31 March 2023 (1 page)
5 April 2023Appointment of Mr Peter James Briant as a director on 31 March 2023 (2 pages)
21 March 2023Confirmation statement made on 6 March 2023 with updates (6 pages)
17 March 2023Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 16 January 2023 (1 page)
7 January 2023Full accounts made up to 31 March 2022 (27 pages)
19 December 2022Termination of appointment of Antoine Michel Bernard Broquereau as a director on 7 October 2022 (1 page)
9 December 2022Appointment of Mr Olivier Jean Raymond Robert Borne as a director on 15 November 2022 (2 pages)
9 December 2022Appointment of Mr Albert Loo as a director on 1 November 2022 (2 pages)
11 July 2022Termination of appointment of Claire Anne Sadoulet as a director on 10 June 2022 (1 page)
8 July 2022Statement of capital following an allotment of shares on 30 June 2022
  • EUR 100
  • GBP 278,600
  • USD 3,000
(4 pages)
17 June 2022Termination of appointment of Sanne Group (Uk) Limited as a secretary on 17 June 2022 (1 page)
17 June 2022Appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 17 June 2022 (2 pages)
1 June 2022Statement of capital following an allotment of shares on 31 May 2022
  • EUR 200
  • GBP 278,800
  • USD 3,000
(4 pages)
6 May 2022Statement of capital following an allotment of shares on 1 May 2022
  • EUR 200
  • GBP 277,800
  • USD 2,900
(4 pages)
4 April 2022Statement of capital following an allotment of shares on 31 March 2022
  • EUR 200
  • GBP 278,200
  • USD 2,900
(4 pages)
17 March 2022Confirmation statement made on 6 March 2022 with updates (6 pages)
2 March 2022Statement of capital following an allotment of shares on 28 February 2022
  • EUR 200
  • GBP 279,200
  • USD 3,300
(4 pages)
10 February 2022Director's details changed for Mr Antoine Michel Bernard Broquereau on 23 August 2021 (2 pages)
3 February 2022Statement of capital following an allotment of shares on 31 January 2022
  • EUR 400
  • GBP 279,300
  • USD 3,400
(4 pages)
12 January 2022Statement of capital following an allotment of shares on 31 December 2021
  • EUR 400
  • GBP 280,500
  • USD 3,200
(4 pages)
17 December 2021Full accounts made up to 31 March 2021 (26 pages)
1 December 2021Statement of capital following an allotment of shares on 30 November 2021
  • EUR 400
  • GBP 279,600
  • USD 3,000
(4 pages)
5 November 2021Statement of capital following an allotment of shares on 31 October 2021
  • EUR 400
  • GBP 281,100
  • USD 3,000
(4 pages)
2 November 2021Second filed SH01 - 01/10/21 Statement of Capital eur 400 01/10/21 Statement of Capital gbp 280800 01/10/21 Statement of Capital usd 3100 (5 pages)
25 October 2021Statement of capital following an allotment of shares on 1 October 2021
  • EUR 400
  • GBP 280,800
  • USD 30,000
  • ANNOTATION Clarification a second filed SH01 was registered on 02/11/21
(5 pages)
24 August 2021Statement of capital following an allotment of shares on 24 August 2021
  • EUR 400
  • GBP 280,700
  • USD 3,500
(4 pages)
26 May 2021Statement of capital following an allotment of shares on 28 April 2021
  • EUR 300
  • GBP 281,600
  • USD 3,300
(4 pages)
16 April 2021Confirmation statement made on 6 March 2021 with updates (4 pages)
7 April 2021Statement of capital following an allotment of shares on 12 February 2021
  • EUR 400
  • GBP 284,000
  • USD 4,400
(4 pages)
30 March 2021Termination of appointment of Yasmine Karadja as a director on 21 January 2021 (1 page)
30 March 2021Appointment of Mr Matthieu Dominique Laurent Simon as a director on 21 January 2021 (2 pages)
5 January 2021Full accounts made up to 31 March 2020 (27 pages)
20 March 2020Confirmation statement made on 6 March 2020 with updates (7 pages)
6 March 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
21 January 2020Director's details changed for Mrs Sarah Jane Linstead on 21 November 2019 (2 pages)
21 January 2020Director's details changed for Claire Anne Sadoulet on 21 November 2019 (2 pages)
20 December 2019Full accounts made up to 31 March 2019 (27 pages)
21 November 2019Registered office address changed from C/O C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG England to One Bank Street Canary Wharf London E14 4SG on 21 November 2019 (1 page)
26 October 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
20 March 2019Confirmation statement made on 6 March 2019 with updates (6 pages)
20 February 2019Appointment of Claire Anne Sadoulet as a director on 5 February 2019 (2 pages)
19 February 2019Termination of appointment of Sophie Robatche-Claive as a director on 5 February 2019 (1 page)
8 January 2019Full accounts made up to 31 March 2018 (23 pages)
16 April 2018Appointment of Yasmine Karadja as a director on 4 April 2018 (2 pages)
16 March 2018Confirmation statement made on 6 March 2018 with updates (5 pages)
29 December 2017Full accounts made up to 31 March 2017 (20 pages)
29 December 2017Full accounts made up to 31 March 2017 (20 pages)
20 December 2017Termination of appointment of Marie-Leone Gillet as a director on 30 November 2017 (1 page)
20 December 2017Appointment of Ms Marie Helene Beatrice Knidler-Olivier as a director on 30 November 2017 (2 pages)
20 December 2017Appointment of Ms Marie Helene Beatrice Knidler-Olivier as a director on 30 November 2017 (2 pages)
20 December 2017Termination of appointment of Marie-Leone Gillet as a director on 30 November 2017 (1 page)
21 June 2017Appointment of Mrs Marie-Leone Gillet as a director on 15 June 2017 (2 pages)
21 June 2017Appointment of Mrs Marie-Leone Gillet as a director on 15 June 2017 (2 pages)
16 June 2017Termination of appointment of Delphine Rech- Guitel as a director on 15 June 2017 (1 page)
16 June 2017Appointment of Mr Antoine Michel Bernard Broquereau as a director on 15 June 2017 (2 pages)
16 June 2017Appointment of Mr Antoine Michel Bernard Broquereau as a director on 15 June 2017 (2 pages)
16 June 2017Termination of appointment of Delphine Rech- Guitel as a director on 15 June 2017 (1 page)
17 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
17 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
10 March 2017Appointment of Ms Sarah Jane Linstead as a director on 7 July 2016 (2 pages)
10 March 2017Termination of appointment of Mark Alexander Nimmo as a director on 7 July 2016 (1 page)
10 March 2017Termination of appointment of Mark Alexander Nimmo as a director on 7 July 2016 (1 page)
10 March 2017Appointment of Ms Sarah Jane Linstead as a director on 7 July 2016 (2 pages)
14 June 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
14 June 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
17 March 2016Registered office address changed from Sg House 41 Tower Hill London EC3N 4SG United Kingdom to C/O C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG on 17 March 2016 (1 page)
17 March 2016Registered office address changed from Sg House 41 Tower Hill London EC3N 4SG United Kingdom to C/O C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG on 17 March 2016 (1 page)
14 March 2016Appointment of Mr Mark Alexander Nimmo as a director on 14 March 2016 (2 pages)
14 March 2016Appointment of Mr Mark Alexander Nimmo as a director on 14 March 2016 (2 pages)
7 March 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-03-07
  • GBP 250,000
(25 pages)
7 March 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-03-07
  • GBP 250,000
(25 pages)