Background WavePink WaveYellow Wave

BLUECREST CAPITAL UK LIMITED (07130194)

BLUECREST CAPITAL UK LIMITED (07130194) is an active UK company. incorporated on 19 January 2010. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. BLUECREST CAPITAL UK LIMITED has been registered for 16 years. Current directors include COX, Peter Anthony, HEASELGRAVE, Robert John.

Company Number
07130194
Status
active
Type
ltd
Incorporated
19 January 2010
Age
16 years
Address
Nova North, London, SW1E 5BY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
COX, Peter Anthony, HEASELGRAVE, Robert John
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLUECREST CAPITAL UK LIMITED

BLUECREST CAPITAL UK LIMITED is an active company incorporated on 19 January 2010 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. BLUECREST CAPITAL UK LIMITED was registered 16 years ago.(SIC: 64205)

Status

active

Active since 16 years ago

Company No

07130194

LTD Company

Age

16 Years

Incorporated 19 January 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (3 months ago)
Submitted on 2 February 2026 (2 months ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027
Contact
Address

Nova North 11 Bressenden Place London, SW1E 5BY,

Previous Addresses

, 40 Grosvenor Place, London, SW1X 7AW
From: 19 January 2010To: 29 May 2018
Timeline

17 key events • 2010 - 2023

Funding Officers Ownership
Company Founded
Jan 10
Funding Round
Apr 10
Director Joined
May 10
Director Left
May 10
Director Joined
May 10
Director Joined
Jan 11
Director Left
Apr 11
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Director Left
Mar 21
New Owner
Mar 21
Director Joined
Mar 21
Owner Exit
Mar 21
New Owner
Sept 22
Director Joined
Sept 22
Director Left
Apr 23
Owner Exit
Apr 23
1
Funding
9
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

COX, Peter Anthony

Active
11 Bressenden Place, LondonSW1E 5BY
Born August 1964
Director
Appointed 31 Mar 2010

HEASELGRAVE, Robert John

Active
11 Bressenden Place, LondonSW1E 5BY
Born December 1973
Director
Appointed 20 Sept 2022

DEHADRAY, Paul Jay

Resigned
11 Bressenden Place, LondonSW1E 5BY
Born February 1974
Director
Appointed 19 Jan 2010
Resigned 01 Mar 2021

HAYES, Kevin James Patrick

Resigned
Lower Thames Street, LondonEC3R 6DU
Born February 1960
Director
Appointed 31 Mar 2010
Resigned 27 Apr 2010

REEVES, William Huntington

Resigned
Grosvenor Place, LondonSW1X 7AW
Born January 1964
Director
Appointed 31 Mar 2010
Resigned 22 Mar 2011

SHUTTLEWORTH, Edward Charles

Resigned
11 Bressenden Place, LondonSW1E 5BY
Born January 1977
Director
Appointed 12 Mar 2021
Resigned 31 Mar 2023

Persons with significant control

4

2 Active
2 Ceased

Mr Robert John Heaselgrave

Active
11 Bressenden Place, LondonSW1E 5BY
Born December 1973

Nature of Control

Significant influence or control
Notified 20 Sept 2022

Mr Edward Charles Shuttleworth

Ceased
11 Bressenden Place, LondonSW1E 5BY
Born January 1977

Nature of Control

Significant influence or control
Notified 12 Mar 2021
Ceased 31 Mar 2023

Mr Paul Jay Dehadray

Ceased
11 Bressenden Place, LondonSW1E 5BY
Born February 1974

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Mar 2021

Mr Peter Anthony Cox

Active
11 Bressenden Place, LondonSW1E 5BY
Born August 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
3 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
7 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
19 January 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 September 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
27 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2022
AAAnnual Accounts
Accounts With Accounts Type Full
8 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 March 2021
TM01Termination of Director
Notification Of A Person With Significant Control
16 March 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
16 March 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
16 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
22 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
21 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
11 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2019
AAAnnual Accounts
Change Person Director Company With Change Date
21 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 May 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 January 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
21 November 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
30 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Accounts With Accounts Type Full
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2015
AR01AR01
Accounts With Accounts Type Full
3 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2014
AR01AR01
Accounts With Accounts Type Full
17 September 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 August 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
8 February 2013
AR01AR01
Accounts With Accounts Type Full
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2012
AR01AR01
Accounts With Accounts Type Full
12 September 2011
AAAnnual Accounts
Termination Director Company With Name
6 April 2011
TM01Termination of Director
Legacy
6 April 2011
MG01MG01
Legacy
30 March 2011
MG01MG01
Appoint Person Director Company With Name
27 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 January 2011
AR01AR01
Termination Director Company With Name
21 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
21 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 May 2010
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
27 April 2010
AA01Change of Accounting Reference Date
Capital Allotment Shares
6 April 2010
SH01Allotment of Shares
Incorporation Company
19 January 2010
NEWINCIncorporation