Background WavePink WaveYellow Wave

BOULTBEE LDN CAPITAL LIMITED (08631980)

BOULTBEE LDN CAPITAL LIMITED (08631980) is an active UK company. incorporated on 31 July 2013. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. BOULTBEE LDN CAPITAL LIMITED has been registered for 12 years. Current directors include DEMPSEY, Sean Patrick, HOSKING, Simon.

Company Number
08631980
Status
active
Type
ltd
Incorporated
31 July 2013
Age
12 years
Address
167-169 Great Portland Street, London, W1W 5PF
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
DEMPSEY, Sean Patrick, HOSKING, Simon
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOULTBEE LDN CAPITAL LIMITED

BOULTBEE LDN CAPITAL LIMITED is an active company incorporated on 31 July 2013 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. BOULTBEE LDN CAPITAL LIMITED was registered 12 years ago.(SIC: 68320)

Status

active

Active since 12 years ago

Company No

08631980

LTD Company

Age

12 Years

Incorporated 31 July 2013

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 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 14 August 2025 (8 months ago)
Submitted on 14 August 2025 (8 months ago)

Next Due

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

167-169 Great Portland Street London, W1W 5PF,

Previous Addresses

117 George Street London W1H 7HF England
From: 1 August 2016To: 10 February 2026
Unit 23 Canalot Studios 222 Kensal Road London W10 5BN
From: 31 July 2013To: 1 August 2016
Timeline

11 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jul 13
Director Joined
Apr 14
Director Joined
Aug 14
Share Issue
Oct 14
Director Left
Dec 14
Loan Secured
Aug 16
Director Joined
Nov 16
Director Joined
Nov 16
Loan Cleared
Jul 20
Director Left
Jul 25
Director Left
Jul 25
1
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

DEMPSEY, Sean Patrick

Active
Great Portland Street, LondonW1W 5PF
Born September 1968
Director
Appointed 02 Nov 2016

HOSKING, Simon

Active
Great Portland Street, LondonW1W 5PF
Born August 1964
Director
Appointed 02 Nov 2016

BROOKS, Steven Boultbee

Resigned
George Street, LondonW1H 7HF
Born January 1961
Director
Appointed 31 Jul 2013
Resigned 10 Jul 2025

MARENA, Donatella

Resigned
Canalot Studios, LondonW10 5BN
Born March 1975
Director
Appointed 21 Aug 2014
Resigned 15 Dec 2014

VALE, Kim

Resigned
George Street, LondonW1H 7HF
Born April 1981
Director
Appointed 22 Apr 2014
Resigned 10 Jul 2025

Persons with significant control

2

Great Portland Street, LondonW1W 5PF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Aug 2025

Mr Steven Brooks

Active
George Street, LondonW1H 7HF
Born July 1961

Nature of Control

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

Filing History

59

Change Person Director Company With Change Date
20 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 February 2026
AD01Change of Registered Office Address
Change To A Person With Significant Control
10 February 2026
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
14 August 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 August 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
13 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2025
TM01Termination of Director
Change To A Person With Significant Control
13 May 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 July 2020
MR04Satisfaction of Charge
Legacy
27 February 2020
RPCH01RPCH01
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
2 January 2019
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2017
CS01Confirmation Statement
Change To A Person With Significant Control
11 August 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
2 August 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
12 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
1 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 August 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
14 October 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2015
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Small
27 March 2015
AAMDAAMD
Termination Director Company With Name Termination Date
15 December 2014
TM01Termination of Director
Capital Alter Shares Subdivision
23 October 2014
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
21 August 2014
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
5 August 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
31 July 2014
AR01AR01
Change Account Reference Date Company Current Shortened
31 July 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
30 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
22 April 2014
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
9 April 2014
AA01Change of Accounting Reference Date
Incorporation Company
31 July 2013
NEWINCIncorporation