Background WavePink WaveYellow Wave

MARICK CAPITAL LIMITED (08458300)

MARICK CAPITAL LIMITED (08458300) is an active UK company. incorporated on 22 March 2013. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities. MARICK CAPITAL LIMITED has been registered for 13 years. Current directors include LENTHALL, Nicola Louise, POPE, Nigel Howard.

Company Number
08458300
Status
active
Type
ltd
Incorporated
22 March 2013
Age
13 years
Address
95 Chancery Lane, London, WC2A 1DT
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
Directors
LENTHALL, Nicola Louise, POPE, Nigel Howard
SIC Codes
66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARICK CAPITAL LIMITED

MARICK CAPITAL LIMITED is an active company incorporated on 22 March 2013 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities. MARICK CAPITAL LIMITED was registered 13 years ago.(SIC: 66300)

Status

active

Active since 13 years ago

Company No

08458300

LTD Company

Age

13 Years

Incorporated 22 March 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 26 February 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 22 March 2026 (1 month ago)
Submitted on 25 March 2026 (1 month ago)

Next Due

Due by 5 April 2027
For period ending 22 March 2027
Contact
Address

95 Chancery Lane London, WC2A 1DT,

Previous Addresses

33 Cavendish Square London W1G 0PW England
From: 31 July 2018To: 3 March 2020
Liberty House Regent Street London W1B 5TR
From: 31 March 2014To: 31 July 2018
7 Hanover Square London W1S 1HQ United Kingdom
From: 10 April 2026To: 31 March 2014
Chancery House St. Johns Road Woking GU21 7SA England
From: 22 March 2013To: 10 April 2026
Timeline

27 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Mar 13
Loan Secured
Jun 13
Loan Secured
Jun 13
Loan Secured
Jun 13
Loan Secured
Jun 13
Funding Round
Jul 13
Loan Cleared
Jan 14
Loan Secured
Oct 14
Loan Secured
Aug 15
Loan Secured
Oct 15
Loan Secured
Dec 15
Loan Secured
Jul 16
Funding Round
Mar 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Owner Exit
Nov 17
Owner Exit
Nov 17
Owner Exit
Nov 17
Loan Cleared
Dec 22
Loan Cleared
Dec 22
Director Joined
Mar 24
Director Left
Oct 24
Owner Exit
Apr 26
2
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

LENTHALL, Nicola Louise

Active
30 St Johns Road, WokingGU21 7SA
Born October 1961
Director
Appointed 18 Mar 2024

POPE, Nigel Howard

Active
Chancery Lane, LondonWC2A 1DT
Born July 1964
Director
Appointed 22 Mar 2013

SINFIELD, Anna Jane

Resigned
Regent Street, LondonW1B 5TR
Secretary
Appointed 19 Feb 2015
Resigned 10 Nov 2017

SINFIELD, Nicholas Paul

Resigned
St. Johns Road, WokingGU21 7SA
Born February 1973
Director
Appointed 22 Mar 2013
Resigned 29 Sept 2024

Persons with significant control

5

1 Active
4 Ceased
Chancery Lane, LondonWC2A 1DT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2026
St. Johns Road, WokingGU21 7SA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Nov 2017
Ceased 01 Apr 2026

Mr Nigel Howard Pope

Ceased
Regent Street, LondonW1B 5TR
Born July 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Nov 2017

Ms Anna Sinfield

Ceased
Regent Street, LondonW1B 5TR
Born June 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Nov 2017

Mr Nicholas Paul Sinfield

Ceased
Regent Street, LondonW1B 5TR
Born February 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Nov 2017
Fundings
Financials
Latest Activities

Filing History

64

Change Registered Office Address Company With Date Old Address New Address
10 April 2026
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
10 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 April 2026
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
25 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 March 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 December 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
19 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 March 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 July 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 March 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
12 December 2017
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
17 November 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
13 November 2017
TM02Termination of Secretary
Mortgage Satisfy Charge Full
25 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 October 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
15 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Capital Allotment Shares
14 March 2017
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
8 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
23 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2015
AR01AR01
Appoint Person Secretary Company With Name Date
19 February 2015
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
27 November 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
2 April 2014
AR01AR01
Change Person Director Company With Change Date
2 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
2 April 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
31 March 2014
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
22 January 2014
MR04Satisfaction of Charge
Capital Allotment Shares
22 July 2013
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number
26 June 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
26 June 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
24 June 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
19 June 2013
MR01Registration of a Charge
Incorporation Company
22 March 2013
NEWINCIncorporation