About

Registered Number: 03663783
Date of Incorporation: 06/11/1998 (25 years and 6 months ago)
Company Status: Active
Registered Address: Fleet 27 Rye Close, Fleet, GU51 2UH,

 

Getmapping Plc was established in 1998, it's status at Companies House is "Active". There are 22 directors listed for this business at Companies House. This organisation is registered for VAT in the UK. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARY, Tristram Charles Lunel 16 September 2020 - 1
FRASER, David Graham 16 September 2020 - 1
HORNER, David Edward 12 February 2011 - 1
MARSHALL, Timothy Fraser 21 May 2018 - 1
MELHAM, Gillian 05 October 2017 - 1
MURPHY, Matthew Joseph 12 February 2011 - 1
TORY, Peter Martin 01 September 2017 - 1
CARY, Tristram Charles Lunel 25 November 1998 02 December 2016 1
COLE, Graham 01 May 2019 31 December 2019 1
CRANSTON, Barry 12 May 2009 24 December 2010 1
CUMMING-BRUCE, Roualeyn 06 September 2001 01 November 2010 1
DALY, Gregory John 01 February 2018 04 February 2019 1
EDDY, Rachel Jane 06 September 2001 03 December 2003 1
ELLIS, Joseph Edward 04 January 1999 23 February 2005 1
SANKARASUBRAMANIAN KRISHNAPURAM, Gopalakrishnan 01 January 2007 04 August 2008 1
STUDHOLME, Joseph Gilfred 25 November 1998 30 May 2002 1
TAYLOR-TOMS, Paul David 02 February 2011 28 February 2017 1
TOCHER, Martin David James 12 February 2011 20 September 2019 1
Secretary Name Appointed Resigned Total Appointments
TORY, Peter Martin 01 September 2017 - 1
CARY, Tristam Charles Lunel 25 November 1998 17 February 1999 1
TAYLOR-TOMS, Paul David 01 July 2008 28 February 2017 1
TOCHER, Martin David James 30 May 2017 01 September 2017 1

Filing History

Document Type Date
AP01 - Appointment of director 22 September 2020
AP01 - Appointment of director 22 September 2020
AP01 - Appointment of director 22 September 2020
TM01 - Termination of appointment of director 07 January 2020
MR04 - N/A 30 December 2019
MR01 - N/A 20 December 2019
CS01 - N/A 19 December 2019
TM01 - Termination of appointment of director 23 September 2019
AD01 - Change of registered office address 20 August 2019
AA - Annual Accounts 26 June 2019
MR01 - N/A 10 June 2019
MR01 - N/A 13 May 2019
AP01 - Appointment of director 02 May 2019
MR04 - N/A 01 May 2019
MR04 - N/A 01 May 2019
MR04 - N/A 01 May 2019
MR04 - N/A 01 May 2019
MR04 - N/A 01 May 2019
CH01 - Change of particulars for director 18 March 2019
TM01 - Termination of appointment of director 06 February 2019
CS01 - N/A 20 November 2018
AA - Annual Accounts 13 July 2018
AP01 - Appointment of director 25 May 2018
AP01 - Appointment of director 08 February 2018
CS01 - N/A 05 January 2018
AP01 - Appointment of director 16 October 2017
TM02 - Termination of appointment of secretary 13 September 2017
AP03 - Appointment of secretary 13 September 2017
AP01 - Appointment of director 13 September 2017
AA - Annual Accounts 06 July 2017
AP03 - Appointment of secretary 30 May 2017
TM01 - Termination of appointment of director 28 February 2017
TM02 - Termination of appointment of secretary 28 February 2017
TM01 - Termination of appointment of director 30 January 2017
SH19 - Statement of capital 22 December 2016
OC138 - Order of Court 22 December 2016
CERT21 - Certificate of registration of order of court and minute on cancellation of share premium account 22 December 2016
TM01 - Termination of appointment of director 15 December 2016
CS01 - N/A 10 November 2016
RESOLUTIONS - N/A 28 June 2016
AA - Annual Accounts 26 June 2016
AR01 - Annual Return 17 December 2015
RESOLUTIONS - N/A 30 June 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 16 December 2014
SH01 - Return of Allotment of shares 27 October 2014
SH01 - Return of Allotment of shares 08 September 2014
SH01 - Return of Allotment of shares 28 August 2014
SH01 - Return of Allotment of shares 15 August 2014
RESOLUTIONS - N/A 04 July 2014
AA - Annual Accounts 04 July 2014
AR01 - Annual Return 17 December 2013
CH01 - Change of particulars for director 05 December 2013
RESOLUTIONS - N/A 25 June 2013
AA - Annual Accounts 07 June 2013
MR01 - N/A 09 May 2013
CH03 - Change of particulars for secretary 30 April 2013
AR01 - Annual Return 16 January 2013
CH01 - Change of particulars for director 16 January 2013
CH01 - Change of particulars for director 19 December 2012
AA - Annual Accounts 13 July 2012
RESOLUTIONS - N/A 05 July 2012
AR01 - Annual Return 15 December 2011
CH01 - Change of particulars for director 07 December 2011
CH03 - Change of particulars for secretary 07 December 2011
SH01 - Return of Allotment of shares 26 October 2011
RESOLUTIONS - N/A 12 July 2011
AA - Annual Accounts 01 July 2011
MG01 - Particulars of a mortgage or charge 13 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 May 2011
AP01 - Appointment of director 21 March 2011
AP01 - Appointment of director 09 March 2011
SH01 - Return of Allotment of shares 01 March 2011
AP01 - Appointment of director 24 February 2011
AP01 - Appointment of director 07 February 2011
TM01 - Termination of appointment of director 07 January 2011
AR01 - Annual Return 09 December 2010
TM01 - Termination of appointment of director 09 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 September 2010
RESOLUTIONS - N/A 01 July 2010
AA - Annual Accounts 30 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 February 2010
AR01 - Annual Return 25 January 2010
MG01 - Particulars of a mortgage or charge 18 November 2009
AA - Annual Accounts 05 August 2009
RESOLUTIONS - N/A 01 July 2009
288a - Notice of appointment of directors or secretaries 16 May 2009
353a - Register of members in non-legible form 21 March 2009
363a - Annual Return 01 December 2008
288c - Notice of change of directors or secretaries or in their particulars 24 October 2008
RESOLUTIONS - N/A 06 August 2008
288b - Notice of resignation of directors or secretaries 06 August 2008
AUD - Auditor's letter of resignation 06 August 2008
288b - Notice of resignation of directors or secretaries 02 July 2008
288a - Notice of appointment of directors or secretaries 02 July 2008
395 - Particulars of a mortgage or charge 10 June 2008
AA - Annual Accounts 08 May 2008
RESOLUTIONS - N/A 09 January 2008
RESOLUTIONS - N/A 09 January 2008
RESOLUTIONS - N/A 09 January 2008
288a - Notice of appointment of directors or secretaries 03 January 2008
288b - Notice of resignation of directors or secretaries 03 January 2008
395 - Particulars of a mortgage or charge 06 December 2007
363s - Annual Return 19 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 November 2007
395 - Particulars of a mortgage or charge 07 September 2007
AA - Annual Accounts 05 June 2007
395 - Particulars of a mortgage or charge 18 May 2007
288a - Notice of appointment of directors or secretaries 16 January 2007
363s - Annual Return 19 December 2006
AA - Annual Accounts 17 May 2006
363s - Annual Return 23 November 2005
AA - Annual Accounts 10 May 2005
288b - Notice of resignation of directors or secretaries 09 March 2005
288a - Notice of appointment of directors or secretaries 09 March 2005
363s - Annual Return 24 November 2004
AA - Annual Accounts 04 August 2004
288b - Notice of resignation of directors or secretaries 10 January 2004
AUD - Auditor's letter of resignation 09 January 2004
288b - Notice of resignation of directors or secretaries 15 December 2003
363s - Annual Return 21 November 2003
AA - Annual Accounts 06 August 2003
395 - Particulars of a mortgage or charge 04 July 2003
363s - Annual Return 02 December 2002
RESOLUTIONS - N/A 26 June 2002
RESOLUTIONS - N/A 26 June 2002
RESOLUTIONS - N/A 26 June 2002
AA - Annual Accounts 14 June 2002
288b - Notice of resignation of directors or secretaries 02 June 2002
288a - Notice of appointment of directors or secretaries 14 December 2001
363s - Annual Return 04 December 2001
288b - Notice of resignation of directors or secretaries 26 November 2001
395 - Particulars of a mortgage or charge 05 November 2001
288b - Notice of resignation of directors or secretaries 23 October 2001
288a - Notice of appointment of directors or secretaries 23 October 2001
288a - Notice of appointment of directors or secretaries 23 October 2001
AA - Annual Accounts 12 July 2001
RESOLUTIONS - N/A 28 June 2001
RESOLUTIONS - N/A 28 June 2001
RESOLUTIONS - N/A 28 June 2001
RESOLUTIONS - N/A 28 June 2001
CERTNM - Change of name certificate 25 June 2001
363s - Annual Return 23 November 2000
288b - Notice of resignation of directors or secretaries 03 November 2000
287 - Change in situation or address of Registered Office 21 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 June 2000
395 - Particulars of a mortgage or charge 18 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 April 2000
MISC - Miscellaneous document 20 April 2000
MISC - Miscellaneous document 20 April 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 11 April 2000
MEM/ARTS - N/A 11 April 2000
CERTNM - Change of name certificate 06 April 2000
AA - Annual Accounts 06 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 February 2000
288a - Notice of appointment of directors or secretaries 21 February 2000
288a - Notice of appointment of directors or secretaries 14 February 2000
288a - Notice of appointment of directors or secretaries 14 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 February 2000
MISC - Miscellaneous document 02 February 2000
MISC - Miscellaneous document 02 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 January 2000
363s - Annual Return 01 December 1999
RESOLUTIONS - N/A 19 October 1999
RESOLUTIONS - N/A 19 October 1999
RESOLUTIONS - N/A 19 October 1999
CERT5 - Re-registration of a company from private to public 19 October 1999
AUDS - Auditor's statement 15 October 1999
AUDR - Auditor's report 15 October 1999
BS - Balance sheet 15 October 1999
MAR - Memorandum and Articles - used in re-registration 15 October 1999
43(3)e - Declaration on application by a private company for re-registration as a public company 15 October 1999
43(3) - Application by a private company for re-registration as a public company 15 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 October 1999
123 - Notice of increase in nominal capital 12 October 1999
123 - Notice of increase in nominal capital 06 October 1999
225 - Change of Accounting Reference Date 26 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 July 1999
RESOLUTIONS - N/A 12 July 1999
RESOLUTIONS - N/A 12 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 July 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 12 July 1999
287 - Change in situation or address of Registered Office 09 June 1999
288a - Notice of appointment of directors or secretaries 01 March 1999
288a - Notice of appointment of directors or secretaries 01 March 1999
288a - Notice of appointment of directors or secretaries 01 March 1999
288b - Notice of resignation of directors or secretaries 01 March 1999
287 - Change in situation or address of Registered Office 08 December 1998
288a - Notice of appointment of directors or secretaries 08 December 1998
288a - Notice of appointment of directors or secretaries 08 December 1998
288b - Notice of resignation of directors or secretaries 08 December 1998
288b - Notice of resignation of directors or secretaries 08 December 1998
CERTNM - Change of name certificate 02 December 1998
NEWINC - New incorporation documents 06 November 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 December 2019 Outstanding

N/A

A registered charge 07 June 2019 Outstanding

N/A

A registered charge 13 May 2019 Fully Satisfied

N/A

A registered charge 02 May 2013 Fully Satisfied

N/A

Chattel mortgage 31 May 2011 Fully Satisfied

N/A

Debenture 13 November 2009 Fully Satisfied

N/A

Aircraft mortgage 05 June 2008 Fully Satisfied

N/A

Mortgage 29 November 2007 Fully Satisfied

N/A

Aircraft mortgage 23 August 2007 Fully Satisfied

N/A

Charge of deposit 30 April 2007 Fully Satisfied

N/A

Debenture 30 June 2003 Fully Satisfied

N/A

Charge of deposit 30 October 2001 Fully Satisfied

N/A

Rent deposit deed 05 May 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.