Background WavePink WaveYellow Wave

MARYLAND TOPCO LIMITED (13743697)

MARYLAND TOPCO LIMITED (13743697) is an active UK company. incorporated on 15 November 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 TOPCO LIMITED has been registered for 4 years. Current directors include DOOLEY, Mark Jonathan, MARTINEZ-NAVAS, Guillermo, NEWMAN, Sam.

Company Number
13743697
Status
active
Type
ltd
Incorporated
15 November 2021
Age
4 years
Address
Jj Mack Building 33 Charterhouse Street, London, EC1M 6HA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DOOLEY, Mark Jonathan, MARTINEZ-NAVAS, Guillermo, NEWMAN, Sam
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARYLAND TOPCO LIMITED

MARYLAND TOPCO LIMITED is an active company incorporated on 15 November 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 TOPCO LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13743697

LTD Company

Age

4 Years

Incorporated 15 November 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 7 March 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 November 2025 (4 months ago)
Submitted on 14 November 2025 (4 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026
Contact
Address

Jj Mack Building 33 Charterhouse Street 9th Floor London, EC1M 6HA,

Previous Addresses

Level 1 50 Cowcross Street London EC1M 6AL United Kingdom
From: 9 October 2023To: 19 September 2024
Ropemaker Place 28 Ropemaker Street London United Kingdom EC2Y 9HD United Kingdom
From: 15 November 2021To: 9 October 2023
Timeline

24 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Nov 21
Director Joined
Mar 23
Director Left
Mar 23
Funding Round
Mar 23
Funding Round
Feb 24
Funding Round
Feb 24
Funding Round
Feb 24
Funding Round
Jun 24
Funding Round
Jun 24
Owner Exit
Sept 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
Director Left
Dec 24
Funding Round
Jun 25
Funding Round
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Mar 26
Director Joined
Mar 26
Director Left
Mar 26
Director Left
Mar 26
8
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

DOOLEY, Mark Jonathan

Active
33 Charterhouse Street, LondonEC1M 6HA
Born July 1962
Director
Appointed 17 Mar 2026

MARTINEZ-NAVAS, Guillermo

Active
33 Charterhouse Street, LondonEC1M 6HA
Born May 1980
Director
Appointed 30 Jun 2025

NEWMAN, Sam

Active
33 Charterhouse Street, LondonEC1M 6HA
Born July 1975
Director
Appointed 17 Mar 2026

HOLT, Michelle

Resigned
33 Charterhouse Street, LondonEC1M 6HA
Secretary
Appointed 12 Sept 2024
Resigned 09 May 2025

MANTLE, Helen Louise

Resigned
50 Cowcross Street, LondonEC1M 6AL
Secretary
Appointed 15 Nov 2021
Resigned 12 Sept 2024

GIULIANOTTI, Mark Angus

Resigned
33 Charterhouse Street, LondonEC1M 6HA
Born September 1969
Director
Appointed 15 Nov 2021
Resigned 20 Dec 2024

LAVINAL, Benoit Nicolas

Resigned
33 Charterhouse Street, 9th Floor, LondonEC1M 6HA
Born October 1977
Director
Appointed 31 Dec 2024
Resigned 17 Mar 2026

NORTHAM, Edward Patrick

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born October 1968
Director
Appointed 15 Nov 2021
Resigned 02 Mar 2023

PORTER, Matthew

Resigned
33 Charterhouse Street, LondonEC1M 6HA
Born April 1977
Director
Appointed 02 Mar 2023
Resigned 31 Dec 2024

RUSSELL, Richard Paul

Resigned
33 Charterhouse Street, LondonEC1M 6HA
Born February 1981
Director
Appointed 20 Dec 2024
Resigned 30 Jun 2025

WARD, Sharn Barbara

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

WORT, Anthony James

Resigned
33 Charterhouse Street, LondonEC1M 6HA
Born September 1977
Director
Appointed 15 Nov 2021
Resigned 20 Dec 2024

Persons with significant control

2

1 Active
1 Ceased
33 Charterhouse Street, LondonEC1M 6HA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Sept 2024
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 15 Nov 2021
Ceased 12 Sept 2024
Fundings
Financials
Latest Activities

Filing History

39

Appoint Person Director Company With Name Date
17 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2026
TM01Termination of Director
Confirmation Statement With Updates
14 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Capital Allotment Shares
16 June 2025
SH01Allotment of Shares
Capital Allotment Shares
16 June 2025
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
9 May 2025
TM02Termination of Secretary
Accounts With Accounts Type Full
7 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
30 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 December 2024
TM01Termination of Director
Confirmation Statement With Updates
5 December 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 September 2024
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
19 September 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
19 September 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
19 September 2024
TM02Termination of Secretary
Cessation Of A Person With Significant Control
19 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
28 June 2024
SH01Allotment of Shares
Capital Allotment Shares
14 June 2024
SH01Allotment of Shares
Change Person Secretary Company With Change Date
9 March 2024
CH03Change of Secretary Details
Capital Allotment Shares
28 February 2024
SH01Allotment of Shares
Capital Allotment Shares
22 February 2024
SH01Allotment of Shares
Capital Allotment Shares
22 February 2024
SH01Allotment of Shares
Confirmation Statement With Updates
28 November 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2023
TM01Termination of Director
Capital Allotment Shares
16 March 2023
SH01Allotment of Shares
Change Person Director Company With Change Date
21 February 2023
CH01Change of Director Details
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
15 November 2021
AA01Change of Accounting Reference Date
Incorporation Company
15 November 2021
NEWINCIncorporation