Background WavePink WaveYellow Wave

MERLION CAPITAL PARTNERS LTD (07405203)

MERLION CAPITAL PARTNERS LTD (07405203) is an active UK company. incorporated on 12 October 2010. with registered office in Winchester. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. MERLION CAPITAL PARTNERS LTD has been registered for 15 years. Current directors include CHAMBERLAIN, Charles Edwick, NORTH, Peter Martin, WILKINSON, Charles George.

Company Number
07405203
Status
active
Type
ltd
Incorporated
12 October 2010
Age
15 years
Address
37 Jewry Street, Winchester, SO23 8RY
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CHAMBERLAIN, Charles Edwick, NORTH, Peter Martin, WILKINSON, Charles George
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERLION CAPITAL PARTNERS LTD

MERLION CAPITAL PARTNERS LTD is an active company incorporated on 12 October 2010 with the registered office located in Winchester. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. MERLION CAPITAL PARTNERS LTD was registered 15 years ago.(SIC: 68100)

Status

active

Active since 15 years ago

Company No

07405203

LTD Company

Age

15 Years

Incorporated 12 October 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 26 November 2025 (4 months ago)
Submitted on 4 December 2025 (3 months ago)

Next Due

Due by 10 December 2026
For period ending 26 November 2026
Contact
Address

37 Jewry Street Winchester, SO23 8RY,

Timeline

8 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Oct 10
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Nov 11
Funding Round
Nov 15
New Owner
Nov 20
Owner Exit
Nov 21
Loan Secured
Apr 24
1
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

CHAMBERLAIN, Charles Edwick

Active
Jewry Street, WinchesterSO23 8RY
Born January 1961
Director
Appointed 01 Nov 2011

NORTH, Peter Martin

Active
Jewry Street, WinchesterSO23 8RY
Born July 1949
Director
Appointed 12 Oct 2010

WILKINSON, Charles George

Active
Jewry Street, WinchesterSO23 8RY
Born February 1957
Director
Appointed 01 Nov 2011

MERLION CAPITAL GROUP LTD

Resigned
Jewry Street, WinchesterSO23 8RY
Corporate director
Appointed 12 Oct 2010
Resigned 01 Nov 2011

Persons with significant control

4

3 Active
1 Ceased
Bessborough Road, HarrowHA1 3EX

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Jan 2021

Mr Peter Martin North

Ceased
Jewry Street, WinchesterSO23 8RY
Born July 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 26 Nov 2020
Ceased 07 Jan 2021
40 Lagland Street, PooleBH15 1QG

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 Nov 2020

Mr Charles Edwick Chamberlain

Active
Jewry Street, WinchesterSO23 8RY
Born January 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
15 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Confirmation Statement With Updates
3 December 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 November 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
12 October 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 November 2020
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 November 2020
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
12 April 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
22 January 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2015
AR01AR01
Capital Allotment Shares
26 November 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
26 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2011
AR01AR01
Appoint Person Director Company With Name
15 November 2011
AP01Appointment of Director
Termination Director Company With Name
15 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
2 November 2011
AP01Appointment of Director
Change Person Director Company With Change Date
19 September 2011
CH01Change of Director Details
Incorporation Company
12 October 2010
NEWINCIncorporation