Background WavePink WaveYellow Wave

SEVEN CAPITAL MARK LIMITED (09711140)

SEVEN CAPITAL MARK LIMITED (09711140) is an active UK company. incorporated on 30 July 2015. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. SEVEN CAPITAL MARK LIMITED has been registered for 10 years. Current directors include ARMITAGE, Matthew Thomas, RUSSELL, Nicholas David, SINGH SOHAL, Balbinder and 1 others.

Company Number
09711140
Status
active
Type
ltd
Incorporated
30 July 2015
Age
10 years
Address
97 Park Lane, London, W1K 7TB
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ARMITAGE, Matthew Thomas, RUSSELL, Nicholas David, SINGH SOHAL, Balbinder, SIVITER, Damien Anthony
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEVEN CAPITAL MARK LIMITED

SEVEN CAPITAL MARK LIMITED is an active company incorporated on 30 July 2015 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. SEVEN CAPITAL MARK LIMITED was registered 10 years ago.(SIC: 41100)

Status

active

Active since 10 years ago

Company No

09711140

LTD Company

Age

10 Years

Incorporated 30 July 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 29 July 2025 (9 months ago)
Submitted on 30 July 2025 (9 months ago)

Next Due

Due by 12 August 2026
For period ending 29 July 2026

Previous Company Names

MARK KENSINGTON LIMITED
From: 5 January 2021To: 22 December 2021
MB KENSINGTON LIMITED
From: 30 July 2015To: 5 January 2021
Contact
Address

97 Park Lane London, W1K 7TB,

Previous Addresses

30 Broadwick Street London W1F 8JB United Kingdom
From: 13 May 2019To: 21 December 2021
20 Air Street London W1B 5AN United Kingdom
From: 23 August 2017To: 13 May 2019
Devonshire House Goswell Road London EC1M 7AD England
From: 19 July 2017To: 23 August 2017
20 Air Street London W1B 5AN United Kingdom
From: 30 July 2015To: 19 July 2017
Timeline

20 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jul 15
Loan Secured
Mar 16
Loan Cleared
Dec 16
Funding Round
Jan 17
Loan Secured
Jan 17
Director Joined
Jan 21
Director Left
Jan 21
Director Joined
Dec 21
Director Joined
Dec 21
Loan Cleared
Dec 21
Funding Round
Jan 22
Director Left
Jan 22
Director Joined
Jan 22
Loan Secured
Mar 23
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Dec 24
Director Joined
Dec 24
Loan Secured
Nov 25
Loan Secured
Nov 25
2
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

ARMITAGE, Matthew Thomas

Active
Park Lane, LondonW1K 7TB
Born November 1983
Director
Appointed 31 Mar 2024

RUSSELL, Nicholas David

Active
LondonW1K 7TB
Born November 1975
Director
Appointed 17 Dec 2024

SINGH SOHAL, Balbinder

Active
Park Lane, LondonW1K 7TB
Born October 1975
Director
Appointed 08 Dec 2021

SIVITER, Damien Anthony

Active
Park Lane, LondonW1K 7TB
Born September 1978
Director
Appointed 08 Dec 2021

ARMITAGE, Matthew Thomas

Resigned
Broadwick Street, LondonW1F 8JB
Born November 1983
Director
Appointed 21 Dec 2020
Resigned 07 Jan 2022

MOODY, James Haydn

Resigned
Broadwick Street, LondonW1F 8JB
Born December 1972
Director
Appointed 07 Jan 2022
Resigned 31 Mar 2024

TYSON, Rob Macdonald

Resigned
Air Street, LondonW1B 5AN
Born May 1978
Director
Appointed 30 Jul 2015
Resigned 17 Dec 2024

WALSH-WARING, George Thomas

Resigned
Air Street, LondonW1B 5AN
Born April 1966
Director
Appointed 30 Jul 2015
Resigned 21 Dec 2020

Persons with significant control

2

Park Lane, LondonW1K 7TG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Dec 2021

Mr Markus Sebastianus Meijer

Active
Air Street, LondonW1B 5AN
Born September 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

59

Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2024
TM01Termination of Director
Accounts With Accounts Type Small
23 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
4 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
20 July 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2023
MR01Registration of a Charge
Accounts With Accounts Type Small
19 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2022
CS01Confirmation Statement
Memorandum Articles
14 June 2022
MAMA
Resolution
27 April 2022
RESOLUTIONSResolutions
Resolution
27 April 2022
RESOLUTIONSResolutions
Resolution
27 April 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
27 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
27 January 2022
AP01Appointment of Director
Capital Name Of Class Of Shares
17 January 2022
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
7 January 2022
SH01Allotment of Shares
Certificate Change Of Name Company
22 December 2021
CERTNMCertificate of Incorporation on Change of Name
Change To A Person With Significant Control
21 December 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
21 December 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 December 2021
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
21 December 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
10 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
7 August 2021
AAAnnual Accounts
Resolution
5 January 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
8 October 2020
RP04CS01RP04CS01
Accounts Amended With Accounts Type Small
6 October 2020
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
24 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
22 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2018
CS01Confirmation Statement
Confirmation Statement With Updates
1 September 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 August 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Small
21 July 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 July 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2017
MR01Registration of a Charge
Capital Allotment Shares
10 January 2017
SH01Allotment of Shares
Resolution
9 January 2017
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
21 December 2016
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
23 September 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 August 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2016
MR01Registration of a Charge
Move Registers To Sail Company With New Address
5 November 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
26 October 2015
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Shortened
13 August 2015
AA01Change of Accounting Reference Date
Incorporation Company
30 July 2015
NEWINCIncorporation