MAP MARKET ACCESS LIMITED - CAMBRIDGE
Company Profile | Company Filings |
Overview
MAP MARKET ACCESS LIMITED is a Private Limited Company from CAMBRIDGE ENGLAND and has the status: Active.
MAP MARKET ACCESS LIMITED was incorporated 9 years ago on 22/12/2014 and has the registered number: 09364636. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/07/2024.
MAP MARKET ACCESS LIMITED was incorporated 9 years ago on 22/12/2014 and has the registered number: 09364636. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/07/2024.
MAP MARKET ACCESS LIMITED - CAMBRIDGE
This company is listed in the following categories:
70229 - Management consultancy activities other than financial management
70229 - Management consultancy activities other than financial management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 10 | 31/10/2022 | 31/07/2024 |
Registered Office
UPPER PENDRILL COURT ERMINE STREET NORTH
CAMBRIDGE
CAMBRIDGESHIRE
CB23 3UY
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
19/09/2023 | 03/10/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR SEBASTIAN MARTIN MURPHY | Feb 1984 | British | Director | 2023-10-17 | CURRENT |
MR CHRISTIAN ANTHONY HARRY HILL | Jun 1975 | British | Director | 2014-12-22 | CURRENT |
MR SEBASTIAN MURPHY | Secretary | 2023-10-17 | CURRENT | ||
MR IAN KEITH | Feb 1973 | British | Director | 2020-07-21 UNTIL 2023-09-08 | RESIGNED |
MRS DAWN MAY HILL | May 1967 | British | Director | 2014-12-22 UNTIL 2023-03-11 | RESIGNED |
MR MARK HARRIES | Feb 1966 | British | Director | 2014-12-23 UNTIL 2021-05-01 | RESIGNED |
MR NICHOLAS JAMES BRUCE | Nov 1967 | British | Director | 2019-07-23 UNTIL 2020-10-29 | RESIGNED |
MR STEPHEN MICHAEL BEARD | Jul 1965 | British | Director | 2021-07-29 UNTIL 2022-06-30 | RESIGNED |
MR PATRICK ARTHUR ROONEY | Secretary | 2015-06-17 UNTIL 2017-05-31 | RESIGNED | ||
MRS DAWN MAY HILL | Secretary | 2020-10-29 UNTIL 2023-03-11 | RESIGNED | ||
MR DANIEL SPACIE | Aug 1971 | British | Director | 2022-05-16 UNTIL 2023-12-21 | RESIGNED |
MR ANDREW THOMAS SWARBRICK | Oct 1953 | British | Director | 2017-04-01 UNTIL 2023-03-11 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Map Life Sciences Limited | 2018-09-18 | Cambridge |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Christian Anthony Harry Hill | 2016-04-06 - 2018-09-18 | 6/1975 | Cambridge Cambridgeshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Mrs Dawn May Hill | 2016-04-06 - 2018-09-18 | 5/1967 | Cambridge Cambridgeshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Mr Mark Harries | 2016-04-06 - 2018-09-18 | 2/1966 | Cambridge Cambridgeshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2023-03-03 | 31-10-2022 | 8,564 equity |
ACCOUNTS - Final Accounts | 2022-02-15 | 31-10-2021 | 85,317 Cash 95,402 equity |
ACCOUNTS - Final Accounts | 2021-04-21 | 31-10-2020 | 240,396 Cash 80,534 equity |
ACCOUNTS - Final Accounts | 2020-08-01 | 31-10-2019 | 197,554 Cash 5,753 equity |
MAP Market Access Limited - Accounts to registrar (filleted) - small 18.2 | 2019-05-11 | 31-10-2018 | £95,277 Cash £48,490 equity |
MAP Market Access Limited - Accounts to registrar (filleted) - small 18.2 | 2018-07-17 | 31-10-2017 | £160,836 Cash £187,112 equity |
MAP Market Access Limited - Abbreviated accounts 16.3 | 2017-05-04 | 31-10-2016 | £136,724 Cash £121,493 equity |
Abbreviated Company Accounts - MAP MARKET ACCESS LIMITED | 2016-05-25 | 31-10-2015 | £120,052 Cash £193,036 equity |