About

Registered Number: 05486297
Date of Incorporation: 21/06/2005 (18 years and 10 months ago)
Company Status: Active
Registered Address: Abraka Kensal Wharf, Ladbroke Grove, London, W10 4SR,

 

Based in London, Mappamundi Architects Ltd was registered on 21 June 2005, it's status is listed as "Active". The business has 3 directors listed as Brume, Jite, Abbado, Sebastian Andrea, Sobsatrasorn, Chanikarn in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRUME, Jite 21 June 2005 - 1
ABBADO, Sebastian Andrea 21 June 2005 30 June 2012 1
SOBSATRASORN, Chanikarn 21 June 2005 11 February 2008 1

Filing History

Document Type Date
CS01 - N/A 30 June 2020
AA - Annual Accounts 31 March 2020
CS01 - N/A 21 June 2019
AA - Annual Accounts 28 March 2019
CS01 - N/A 03 July 2018
AA - Annual Accounts 27 March 2018
RESOLUTIONS - N/A 26 March 2018
RESOLUTIONS - N/A 20 February 2018
NM06 - Request to seek comments of government department or other specified body on change of name 20 February 2018
CONNOT - N/A 20 February 2018
CS01 - N/A 23 June 2017
AA - Annual Accounts 07 April 2017
RESOLUTIONS - N/A 26 January 2017
AR01 - Annual Return 03 August 2016
CH01 - Change of particulars for director 03 August 2016
AA - Annual Accounts 27 March 2016
AD01 - Change of registered office address 29 December 2015
AR01 - Annual Return 20 July 2015
AA - Annual Accounts 29 March 2015
AD01 - Change of registered office address 13 August 2014
AR01 - Annual Return 01 August 2014
CH01 - Change of particulars for director 01 August 2014
CH03 - Change of particulars for secretary 01 August 2014
AD01 - Change of registered office address 01 August 2014
AA - Annual Accounts 03 April 2014
AR01 - Annual Return 04 July 2013
AA - Annual Accounts 29 March 2013
AD01 - Change of registered office address 10 October 2012
AR01 - Annual Return 03 August 2012
TM01 - Termination of appointment of director 08 July 2012
AA - Annual Accounts 31 March 2012
AR01 - Annual Return 12 July 2011
AA - Annual Accounts 09 June 2011
AR01 - Annual Return 15 July 2010
CH01 - Change of particulars for director 15 July 2010
CH01 - Change of particulars for director 15 July 2010
AA - Annual Accounts 06 April 2010
AA - Annual Accounts 23 July 2009
363a - Annual Return 24 June 2009
288c - Notice of change of directors or secretaries or in their particulars 24 June 2009
288c - Notice of change of directors or secretaries or in their particulars 18 March 2009
363a - Annual Return 24 July 2008
CERTNM - Change of name certificate 18 February 2008
288b - Notice of resignation of directors or secretaries 18 February 2008
AA - Annual Accounts 18 February 2008
363a - Annual Return 05 July 2007
AA - Annual Accounts 27 April 2007
288b - Notice of resignation of directors or secretaries 12 October 2006
288a - Notice of appointment of directors or secretaries 12 October 2006
287 - Change in situation or address of Registered Office 12 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 June 2006
363a - Annual Return 21 June 2006
288a - Notice of appointment of directors or secretaries 09 July 2005
288a - Notice of appointment of directors or secretaries 09 July 2005
288a - Notice of appointment of directors or secretaries 09 July 2005
288b - Notice of resignation of directors or secretaries 04 July 2005
NEWINC - New incorporation documents 21 June 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.