Company NameSir Maple Holdco Limited
Company StatusActive
Company Number11211060
CategoryPrivate Limited Company
Incorporation Date16 February 2018(6 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Andrew Marc Jones
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2024(6 years after company formation)
Appointment Duration3 weeks, 2 days
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Curzon Street
London
W1J 5HB
Director NameMr Martin Francis McGann
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2024(6 years after company formation)
Appointment Duration3 weeks, 2 days
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Curzon Street
London
W1J 5HB
Director NameMr Mark Andrew Stirling
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2024(6 years after company formation)
Appointment Duration3 weeks, 2 days
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Curzon Street
London
W1J 5HB
Director NameMr Valentine Tristram Beresford
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2024(6 years after company formation)
Appointment Duration3 weeks, 2 days
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Curzon Street
London
W1J 5HB
Secretary NameJadzia Zofia Duzniak
StatusCurrent
Appointed05 March 2024(6 years after company formation)
Appointment Duration3 weeks, 2 days
RoleCompany Director
Correspondence AddressOne Curzon Street
London
W1J 5HB
Director NameMr Philip Michael Brown
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2018(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressCavendish House 18 Cavendish Square
London
W1G 0PJ
Director NameMr Timothy James Evans
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2018(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressCavendish House 18 Cavendish Square
London
W1G 0PJ
Director NameMs Sandra Louise Gumm
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityAustralian
StatusResigned
Appointed16 February 2018(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCavendish House 18 Cavendish Square
London
W1G 0PJ
Director NameNicholas Mark Leslau
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2018(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressCavendish House 18 Cavendish Square
London
W1G 0PJ
Director NameMr Ben Walford
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2018(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressCavendish House 18 Cavendish Square
London
W1G 0PJ
Secretary NameMs Sandra Louise Gumm
NationalityAustralian
StatusResigned
Appointed16 February 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCavendish House 18 Cavendish Square
London
W1G 0PJ
Director NameMr Frederick Joseph Brooks
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2022(4 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Director NameMr John Keith Leslie White
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2022(4 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Director NameMr Simon Lee
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2022(4 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Director NameMr Neil Alexander Maceachin
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2023(5 years, 6 months after company formation)
Appointment Duration6 months (resigned 05 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 100 Bishopsgate
London
EC2N 4AG
Secretary NameApex Listed Companies Services (UK) Limited (Corporation)
StatusResigned
Appointed06 July 2022(4 years, 4 months after company formation)
Appointment Duration8 months (resigned 06 March 2023)
Correspondence Address125 London Wall 6th Floor
London
EC2Y 5AS
Secretary NameLDC Nominee Secretary Limited (Corporation)
StatusResigned
Appointed06 March 2023(5 years after company formation)
Appointment Duration1 year (resigned 05 March 2024)
Correspondence Address2 New Bailey
6 Stanley Street
Salford
Greater Manchester
M3 5GS

Location

Registered AddressOne
Curzon Street
London
W1J 5HB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return15 February 2024 (1 month, 1 week ago)
Next Return Due1 March 2025 (11 months, 1 week from now)

Charges

2 July 2018Delivered on: 3 July 2018
Persons entitled: Hsbc Bank PLC as Security Agent

Classification: A registered charge
Outstanding

Filing History

7 March 2024Appointment of Mr Mark Andrew Stirling as a director on 5 March 2024 (2 pages)
7 March 2024Termination of appointment of Simon Lee as a director on 5 March 2024 (1 page)
7 March 2024Registered office address changed from 8th Floor 100 Bishopsgate London EC2N 4AG United Kingdom to One Curzon Street London W1J 5HB on 7 March 2024 (1 page)
7 March 2024Termination of appointment of Neil Alexander Maceachin as a director on 5 March 2024 (1 page)
7 March 2024Appointment of Mr Andrew Marc Jones as a director on 5 March 2024 (2 pages)
7 March 2024Appointment of Jadzia Zofia Duzniak as a secretary on 5 March 2024 (2 pages)
7 March 2024Termination of appointment of Ldc Nominee Secretary Limited as a secretary on 5 March 2024 (1 page)
7 March 2024Termination of appointment of John Keith Leslie White as a director on 5 March 2024 (1 page)
7 March 2024Appointment of Mr Valentine Tristram Beresford as a director on 5 March 2024 (2 pages)
7 March 2024Appointment of Mr Martin Francis Mcgann as a director on 5 March 2024 (2 pages)
26 February 2024Confirmation statement made on 15 February 2024 with no updates (3 pages)
8 February 2024Change of details for Lxi Reit Plc as a person with significant control on 3 April 2023 (2 pages)
7 February 2024Change of details for Lxi Reit Plc as a person with significant control on 3 April 2023 (2 pages)
8 January 2024Group of companies' accounts made up to 31 March 2023 (32 pages)
12 September 2023Appointment of Mr Neil Alexander Maceachin as a director on 3 September 2023 (2 pages)
12 September 2023Termination of appointment of Frederick Joseph Brooks as a director on 3 September 2023 (1 page)
17 August 2023Change of details for a person with significant control (2 pages)
31 March 2023Registered office address changed from 125 London Wall 6th Floor London EC2Y 5AS England to 8th Floor 100 Bishopsgate London EC2N 4AG on 31 March 2023 (1 page)
30 March 2023Appointment of Ldc Nominee Secretary Limited as a secretary on 6 March 2023 (2 pages)
30 March 2023Termination of appointment of Apex Listed Companies Services (Uk) Limited as a secretary on 6 March 2023 (1 page)
15 February 2023Confirmation statement made on 15 February 2023 with updates (4 pages)
18 January 2023Secretary's details changed for Sanne Fund Services (Uk) Limited on 16 January 2023 (1 page)
17 November 2022Current accounting period extended from 31 December 2022 to 31 March 2023 (1 page)
19 August 2022Notification of Lxi Reit Plc as a person with significant control on 6 July 2022 (2 pages)
19 August 2022Cessation of Secure Income Reit Plc as a person with significant control on 6 July 2022 (1 page)
11 July 2022Termination of appointment of Nicholas Mark Leslau as a director on 6 July 2022 (1 page)
11 July 2022Registered office address changed from Cavendish House 18 Cavendish Square London W1G 0PJ United Kingdom to 125 London Wall 6th Floor London EC2Y 5AS on 11 July 2022 (1 page)
11 July 2022Appointment of Mr. Simon Lee as a director on 6 July 2022 (2 pages)
11 July 2022Appointment of Sanne Fund Services (Uk) Limited as a secretary on 6 July 2022 (2 pages)
11 July 2022Termination of appointment of Timothy James Evans as a director on 6 July 2022 (1 page)
11 July 2022Termination of appointment of Sandra Louise Gumm as a secretary on 6 July 2022 (1 page)
11 July 2022Appointment of Mr. John Keith Leslie White as a director on 6 July 2022 (2 pages)
11 July 2022Termination of appointment of Sandra Louise Gumm as a director on 6 July 2022 (1 page)
11 July 2022Termination of appointment of Philip Michael Brown as a director on 6 July 2022 (1 page)
11 July 2022Appointment of Mr. Frederick Joseph Brooks as a director on 6 July 2022 (2 pages)
11 July 2022Termination of appointment of Ben Walford as a director on 6 July 2022 (1 page)
13 June 2022Group of companies' accounts made up to 31 December 2021 (32 pages)
22 March 2022Confirmation statement made on 15 February 2022 with no updates (3 pages)
4 September 2021Group of companies' accounts made up to 31 December 2020 (33 pages)
30 April 2021Confirmation statement made on 15 February 2021 with no updates (3 pages)
6 October 2020Group of companies' accounts made up to 31 December 2019 (28 pages)
3 March 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
7 May 2019Group of companies' accounts made up to 31 December 2018 (28 pages)
15 March 2019Confirmation statement made on 15 February 2019 with updates (4 pages)
10 September 2018Statement of capital on 10 September 2018
  • GBP 11
(5 pages)
10 September 2018Resolutions
  • RES13 ‐ Share premium a/c cancelled 31/08/2018
(2 pages)
10 September 2018Solvency Statement dated 31/08/18 (1 page)
10 September 2018Statement by Directors (1 page)
1 August 2018Statement of capital following an allotment of shares on 2 July 2018
  • GBP 11
(3 pages)
3 July 2018Registration of charge 112110600001, created on 2 July 2018 (49 pages)
19 February 2018Current accounting period shortened from 28 February 2019 to 31 December 2018 (1 page)
16 February 2018Incorporation
Statement of capital on 2018-02-16
  • GBP 10
(26 pages)
16 February 2018Incorporation
Statement of capital on 2018-02-16
  • GBP 10
(26 pages)