CompanyTrack
M

MAP LIFE SCIENCES LIMITED

Active Cambridge

Management consultancy activities other than financial management

0 employees
Management consultancy activities other than financial management
M

MAP LIFE SCIENCES LIMITED

Management consultancy activities other than financial management

Founded 9 Oct 2017 Active Cambridge, United Kingdom 0 employees
Management consultancy activities other than financial management
Accounts Submitted 12 Dec 2025
Confirmation Statement Submitted 16 Oct 2025
Net assets £434.00K
Total assets £667.02K
Total Liabilities £233.02K
Charges 2
2 outstanding

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Upper Pendrill Court Ermine Street North Papworth Everard Cambridge CB23 3UY United Kingdom

Credit Report

Discover MAP LIFE SCIENCES LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2023–2023)

Cash in Bank

£11.16k

Net Assets

£434.00k

Total Liabilities

£233.02k

Turnover

N/A

Employees

N/A

Debt Ratio

35%

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
P&L
Revenue
£142.3M
Gross Profit
£48.2M
Operating Profit
£22.4M
Net Profit
£18.1M
EBITDA
£31.5M
Assets
Cash
£24.7M
Total Assets
£89.4M
Liabilities
Total Liabilities
£45.2M
Key Metrics
Employees
1,247
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

2 Allotments 1,700,764 Shares £116.898 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
11 Mar 20231,690,765£16.908£0
18 Sept 20189,999£99.99£0.01

Officers

Officers

1 active 16 resigned
Status
Marianne LambertsonDirectorBritishEngland5516 Oct 2025Active

Shareholders

Shareholders (11)

Mustang Bid Co Limited
100.0%
10,084,92914 Nov 2023
Nicola Herridge
0.0%
014 Nov 2023
Map Life Sciences Limited
0.0%
014 Nov 2023

Persons with Significant Control

Persons with Significant Control (1)

1 Active 2 Ceased

Mustang Bidco Limited

United Kingdom

Active
Notified 11 Mar 2023
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Dawn May Hill

Ceased 11 Mar 2023

Ceased

Christian Anthony Harry Hill

Ceased 11 Mar 2023

Ceased

Group Structure

Group Structure

MUSTANG BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MUSTANG MIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MUSTANG TOPCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
KESTER CAPITAL III GP LLP united kingdom voting rights 25 to 50 percent limited liability partnership, right to share surplus assets 25 to 50 percent limited liability partnership
GCP EUROPE GP2 LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
GCP EUROPE GP1 LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
KESTER CAPITAL LLP united kingdom
MAP LIFE SCIENCES LIMITED Current Company
MAP BIOPHARMA LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MAP MARKET ACCESS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MAP MEDTECH LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MAP PATIENT ACCESS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

2 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
12 Dec 2025AccountsAnnual accounts made up to 2024-12-31View(8 pages)
1 Dec 2025OfficersAppointment of Mr Timothy John Collins as director on 2025-11-25View(2 pages)
17 Oct 2025OfficersAppointment of Ms Marianne Lambertson as director on 2025-10-16View(2 pages)
17 Oct 2025OfficersTermination of Steve Glass as director on 2025-10-17View(1 page)
17 Oct 2025OfficersTermination of Maria Elizabeth Welman as director on 2025-10-16View(1 page)
12 Dec 2025 Accounts

Annual accounts made up to 2024-12-31

1 Dec 2025 Officers

Appointment of Mr Timothy John Collins as director on 2025-11-25

17 Oct 2025 Officers

Appointment of Ms Marianne Lambertson as director on 2025-10-16

17 Oct 2025 Officers

Termination of Steve Glass as director on 2025-10-17

17 Oct 2025 Officers

Termination of Maria Elizabeth Welman as director on 2025-10-16

Recent Activity

Latest Activity

Annual accounts made up to 2024-12-31

2 months ago on 12 Dec 2025

Appointment of Mr Timothy John Collins as director on 2025-11-25

2 months ago on 1 Dec 2025

Appointment of Ms Marianne Lambertson as director on 2025-10-16

4 months ago on 17 Oct 2025

Termination of Steve Glass as director on 2025-10-17

4 months ago on 17 Oct 2025

Termination of Maria Elizabeth Welman as director on 2025-10-16

4 months ago on 17 Oct 2025