Background WavePink WaveYellow Wave

MARYLAND HOLDCO LIMITED (13262637)

MARYLAND HOLDCO LIMITED (13262637) is an active UK company. incorporated on 12 March 2021. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MARYLAND HOLDCO LIMITED has been registered for 5 years. Current directors include CHINTHONGPRASERT, Passanon, DUFFY, Jonathan Brazier, KURMAROHITA, Ravi and 2 others.

Company Number
13262637
Status
active
Type
ltd
Incorporated
12 March 2021
Age
5 years
Address
C/O Johnston Carmichael Birchin Court, London, EC3V 9DU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CHINTHONGPRASERT, Passanon, DUFFY, Jonathan Brazier, KURMAROHITA, Ravi, MARTINEZ-NAVAS, Guillermo, MCMAHON, Stewart Oliver
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARYLAND HOLDCO LIMITED

MARYLAND HOLDCO LIMITED is an active company incorporated on 12 March 2021 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MARYLAND HOLDCO LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

13262637

LTD Company

Age

5 Years

Incorporated 12 March 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 31 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 7 March 2026 (Just now)
Submitted on 18 March 2026 (Just now)

Next Due

Due by 21 March 2027
For period ending 7 March 2027
Contact
Address

C/O Johnston Carmichael Birchin Court 20 Birchin Lane London, EC3V 9DU,

Previous Addresses

Ropemaker Place 28 Ropemaker Street London EC2Y 9HD United Kingdom
From: 12 March 2021To: 11 April 2023
Timeline

48 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Mar 21
Director Left
Jun 21
Director Joined
Jun 21
Funding Round
Jul 21
Director Joined
Sept 21
Director Joined
Sept 21
Funding Round
Sept 21
Funding Round
Oct 21
Funding Round
Dec 21
Funding Round
Dec 21
Funding Round
Mar 22
Funding Round
Apr 22
Funding Round
May 22
Funding Round
Jul 22
Funding Round
Aug 22
Funding Round
Nov 22
Director Left
Nov 22
Funding Round
Feb 23
Director Joined
Mar 23
Owner Exit
Mar 23
Director Left
Mar 23
Director Joined
Mar 23
Funding Round
Sept 23
Funding Round
Sept 23
Funding Round
Dec 23
Funding Round
Jan 24
Funding Round
Mar 24
Funding Round
Jun 24
Funding Round
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Director Joined
Sept 24
Director Left
Sept 24
Funding Round
Nov 24
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Funding Round
Feb 25
Funding Round
Feb 25
Funding Round
Apr 25
Funding Round
Jul 25
Funding Round
Oct 25
Funding Round
Jan 26
Director Left
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
26
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

CHINTHONGPRASERT, Passanon

Active
M Thai Tower 11th Floor, Lumpini, Pathumwan
Born January 1982
Director
Appointed 19 Jul 2024

DUFFY, Jonathan Brazier

Active
Birchin Court, LondonEC3V 9DU
Born May 1977
Director
Appointed 12 Sept 2024

KURMAROHITA, Ravi

Active
M Thai Tower 11th Floor, Lumpini, Pathumwan
Born July 1969
Director
Appointed 02 Mar 2023

MARTINEZ-NAVAS, Guillermo

Active
Birchin Court, LondonEC3V 9DU
Born May 1980
Director
Appointed 17 Mar 2026

MCMAHON, Stewart Oliver

Active
Birchin Court, LondonEC3V 9DU
Born October 1985
Director
Appointed 17 Mar 2026

EVERITT, Helen

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Secretary
Appointed 12 Mar 2021
Resigned 24 Mar 2023

AGARWAL, Nischal

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born December 1980
Director
Appointed 12 Mar 2021
Resigned 28 Jun 2021

BANOMYONG, Smith

Resigned
M Thai Tower 11th Floor, Lumpini, Pathumwan
Born October 1972
Director
Appointed 02 Mar 2023
Resigned 19 Jul 2024

GIULIANOTTI, Mark Angus

Resigned
Birchin Court, LondonEC3V 9DU
Born September 1969
Director
Appointed 28 Jun 2021
Resigned 20 Dec 2024

GLEESON, Matthew John

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born December 1975
Director
Appointed 12 Mar 2021
Resigned 19 Apr 2022

LAVINAL, Benoit Nicolas

Resigned
33 Charterhouse Street, 9th Floor, LondonEC1M 6HA
Born October 1977
Director
Appointed 20 Dec 2024
Resigned 17 Mar 2026

NORTHAM, Edward Patrick

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born October 1968
Director
Appointed 12 Mar 2021
Resigned 02 Mar 2023

PORTER, Matthew

Resigned
Birchin Court, LondonEC3V 9DU
Born April 1977
Director
Appointed 25 Aug 2021
Resigned 12 Sept 2024

WARD, Sharn Barbara

Resigned
33 Charterhouse Street, 9th Floor, LondonEC1M 6HA
Born September 1980
Director
Appointed 20 Dec 2024
Resigned 17 Mar 2026

WORT, Anthony James

Resigned
Birchin Court, LondonEC3V 9DU
Born September 1977
Director
Appointed 25 Aug 2021
Resigned 20 Dec 2024

Persons with significant control

2

1 Active
1 Ceased
Birchin Court, LondonEC3V 9DU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Mar 2023

Green Investment Group Investments Limited

Ceased
144 Morrison Street, EdinburghEH3 8EX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Mar 2021
Ceased 02 Mar 2023
Fundings
Financials
Latest Activities

Filing History

64

Termination Director Company With Name Termination Date
19 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
19 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2026
AP01Appointment of Director
Confirmation Statement With Updates
18 March 2026
CS01Confirmation Statement
Capital Allotment Shares
21 January 2026
SH01Allotment of Shares
Accounts With Accounts Type Full
31 December 2025
AAAnnual Accounts
Capital Allotment Shares
23 October 2025
SH01Allotment of Shares
Capital Allotment Shares
31 July 2025
SH01Allotment of Shares
Capital Allotment Shares
14 April 2025
SH01Allotment of Shares
Confirmation Statement With Updates
7 March 2025
CS01Confirmation Statement
Capital Allotment Shares
7 February 2025
SH01Allotment of Shares
Capital Allotment Shares
7 February 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2025
TM01Termination of Director
Accounts With Accounts Type Full
3 January 2025
AAAnnual Accounts
Capital Allotment Shares
27 November 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
24 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
29 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2024
TM01Termination of Director
Capital Allotment Shares
17 July 2024
SH01Allotment of Shares
Capital Allotment Shares
5 June 2024
SH01Allotment of Shares
Confirmation Statement With Updates
28 March 2024
CS01Confirmation Statement
Capital Allotment Shares
4 March 2024
SH01Allotment of Shares
Capital Allotment Shares
17 January 2024
SH01Allotment of Shares
Capital Allotment Shares
13 December 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
9 October 2023
AAAnnual Accounts
Capital Allotment Shares
22 September 2023
SH01Allotment of Shares
Capital Allotment Shares
5 September 2023
SH01Allotment of Shares
Change To A Person With Significant Control
6 June 2023
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Shortened
17 April 2023
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
17 April 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
11 April 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
13 March 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 March 2023
TM01Termination of Director
Change Person Director Company With Change Date
21 February 2023
CH01Change of Director Details
Capital Allotment Shares
9 February 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
4 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 November 2022
TM01Termination of Director
Capital Allotment Shares
6 November 2022
SH01Allotment of Shares
Capital Allotment Shares
9 August 2022
SH01Allotment of Shares
Capital Allotment Shares
4 July 2022
SH01Allotment of Shares
Capital Allotment Shares
25 May 2022
SH01Allotment of Shares
Capital Allotment Shares
11 April 2022
SH01Allotment of Shares
Confirmation Statement With Updates
31 March 2022
CS01Confirmation Statement
Capital Allotment Shares
21 March 2022
SH01Allotment of Shares
Capital Allotment Shares
20 December 2021
SH01Allotment of Shares
Capital Allotment Shares
8 December 2021
SH01Allotment of Shares
Capital Allotment Shares
1 November 2021
SH01Allotment of Shares
Capital Allotment Shares
15 September 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2021
AP01Appointment of Director
Capital Allotment Shares
6 July 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
30 June 2021
AP01Appointment of Director
Change Person Director Company With Change Date
9 June 2021
CH01Change of Director Details
Incorporation Company
12 March 2021
NEWINCIncorporation