Background WavePink WaveYellow Wave

DELANCEY DEBT CAPITAL LIMITED (06604701)

DELANCEY DEBT CAPITAL LIMITED (06604701) is an active UK company. incorporated on 28 May 2008. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. DELANCEY DEBT CAPITAL LIMITED has been registered for 17 years. Current directors include BOWDEN, James Edward Blake, LANCASTER, Stafford Murray, RITBLAT, James William Jeremy.

Company Number
06604701
Status
active
Type
ltd
Incorporated
28 May 2008
Age
17 years
Address
2 Fitzroy Place, London, W1T 3JJ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BOWDEN, James Edward Blake, LANCASTER, Stafford Murray, RITBLAT, James William Jeremy
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DELANCEY DEBT CAPITAL LIMITED

DELANCEY DEBT CAPITAL LIMITED is an active company incorporated on 28 May 2008 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. DELANCEY DEBT CAPITAL LIMITED was registered 17 years ago.(SIC: 99999)

Status

active

Active since 17 years ago

Company No

06604701

LTD Company

Age

17 Years

Incorporated 28 May 2008

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 3 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 16 June 2025 (9 months ago)
Submitted on 8 July 2025 (8 months ago)

Next Due

Due by 30 June 2026
For period ending 16 June 2026

Previous Company Names

TRIBECA UK LIMITED
From: 9 July 2008To: 7 October 2025
NEWINCCO 850 LIMITED
From: 28 May 2008To: 9 July 2008
Contact
Address

2 Fitzroy Place 8 Mortimer Street London, W1T 3JJ,

Previous Addresses

6th Floor Lansdowne House Berkeley Square London W1J 6ER
From: 28 May 2008To: 26 June 2023
Timeline

4 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
May 08
Director Joined
Oct 25
Director Joined
Oct 25
Owner Exit
Oct 25
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

BOWDEN, James Edward Blake

Active
Fitzroy Place, LondonW1T 3JJ
Born March 1978
Director
Appointed 06 Oct 2025

LANCASTER, Stafford Murray

Active
Fitzroy Place, LondonW1T 3JJ
Born April 1968
Director
Appointed 06 Oct 2025

RITBLAT, James William Jeremy

Active
Fitzroy Place, LondonW1T 3JJ
Born February 1967
Director
Appointed 09 Jul 2008

DELANCEY LIMITED

Resigned
8 Mortimer Street, LondonW1T 3JJ
Corporate secretary
Appointed 09 Jul 2008
Resigned 23 Jul 2025

OLSWANG COSEC LIMITED

Resigned
High Holborn, LondonWC1V 6XX
Corporate secretary
Appointed 28 May 2008
Resigned 09 Jul 2008

OLSWANG DIRECTORS 1 LIMITED

Resigned
High Holborn, LondonWC1V 6XX
Corporate director
Appointed 28 May 2008
Resigned 09 Jul 2008

OLSWANG DIRECTORS 2 LIMITED

Resigned
90 High Holborn, LondonWC1V 6XX
Corporate nominee director
Appointed 28 May 2008
Resigned 09 Jul 2008

Persons with significant control

2

1 Active
1 Ceased
Fitzroy Place, LondonW1T 3JJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Oct 2025
Fitzroy Place, LondonW1T 3JJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Oct 2025
Fundings
Financials
Latest Activities

Filing History

58

Appoint Person Director Company With Name Date
7 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
7 October 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
7 October 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
3 October 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
24 July 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 November 2023
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
9 November 2023
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
26 June 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
26 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2018
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
15 February 2018
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
30 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
4 June 2017
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
17 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Move Registers To Sail Company With New Address
23 June 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
23 June 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
24 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2015
AR01AR01
Accounts With Accounts Type Dormant
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Change Person Director Company With Change Date
9 June 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2013
AR01AR01
Accounts With Accounts Type Dormant
14 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2012
AR01AR01
Accounts With Accounts Type Dormant
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2011
AR01AR01
Accounts With Accounts Type Dormant
26 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2010
AR01AR01
Change Corporate Secretary Company With Change Date
16 June 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
22 December 2009
AAAnnual Accounts
Legacy
28 May 2009
363aAnnual Return
Legacy
7 August 2008
288aAppointment of Director or Secretary
Legacy
7 August 2008
287Change of Registered Office
Legacy
7 August 2008
288bResignation of Director or Secretary
Legacy
7 August 2008
225Change of Accounting Reference Date
Legacy
7 August 2008
288bResignation of Director or Secretary
Legacy
7 August 2008
288bResignation of Director or Secretary
Legacy
7 August 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
9 July 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
28 May 2008
NEWINCIncorporation