Background WavePink WaveYellow Wave

BOULTBEE LDN INVESTMENT LTD (09431497)

BOULTBEE LDN INVESTMENT LTD (09431497) is an active UK company. incorporated on 10 February 2015. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of open-ended investment companies. BOULTBEE LDN INVESTMENT LTD has been registered for 11 years. Current directors include BROOKS, Steven Boultbee.

Company Number
09431497
Status
active
Type
ltd
Incorporated
10 February 2015
Age
11 years
Address
117 George Street, London, W1H 7HF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of open-ended investment companies
Directors
BROOKS, Steven Boultbee
SIC Codes
64304

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOULTBEE LDN INVESTMENT LTD

BOULTBEE LDN INVESTMENT LTD is an active company incorporated on 10 February 2015 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of open-ended investment companies. BOULTBEE LDN INVESTMENT LTD was registered 11 years ago.(SIC: 64304)

Status

active

Active since 11 years ago

Company No

09431497

LTD Company

Age

11 Years

Incorporated 10 February 2015

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 15 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

7 months left

Last Filed

Made up to 9 November 2025 (5 months ago)
Submitted on 1 December 2025 (5 months ago)

Next Due

Due by 23 November 2026
For period ending 9 November 2026
Contact
Address

117 George Street London, W1H 7HF,

Previous Addresses

Unit 23 Canalot Studios 222 Kensal Rd London W10 5BN
From: 10 February 2015To: 4 December 2015
Timeline

16 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Feb 15
Funding Round
Sept 15
Capital Update
Sept 17
Capital Update
Dec 17
Director Joined
Jun 21
Director Left
Jun 21
Loan Secured
Jul 21
Director Joined
May 22
Loan Secured
Jun 22
Loan Cleared
Dec 22
Director Left
Feb 25
Director Joined
Jun 25
Loan Secured
Jun 25
Loan Cleared
Jul 25
Director Left
Jul 25
Director Left
Sept 25
3
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

BROOKS, Steven Boultbee

Active
George Street, LondonW1H 7HF
Born January 1961
Director
Appointed 10 Feb 2015

HOSKING, Simon

Resigned
George Street, LondonW1H 7HF
Born August 1964
Director
Appointed 09 Jun 2025
Resigned 10 Jul 2025

HOSKING, Simon

Resigned
George Street, LondonW1H 7HF
Born August 1964
Director
Appointed 24 May 2022
Resigned 31 Dec 2024

HOSKING, Simon

Resigned
George Street, LondonW1H 7HF
Born August 1964
Director
Appointed 09 Jun 2021
Resigned 29 Jun 2021

VALE, Kim

Resigned
George Street, LondonW1H 7HF
Born April 1981
Director
Appointed 10 Feb 2015
Resigned 31 May 2025

Persons with significant control

1

Mr Steven Boultbee Brooks

Active
George Street, LondonW1H 7HF
Born January 1961

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
Fundings
Financials
Latest Activities

Filing History

56

Change To A Person With Significant Control
3 December 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
1 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
24 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
29 September 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 July 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
2 July 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
9 June 2025
AP01Appointment of Director
Change Person Director Company With Change Date
13 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2025
CH01Change of Director Details
Change To A Person With Significant Control
12 May 2025
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
10 February 2025
TM01Termination of Director
Confirmation Statement With Updates
13 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 December 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
9 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
24 May 2022
AP01Appointment of Director
Confirmation Statement With Updates
23 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
29 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
9 June 2021
AP01Appointment of Director
Confirmation Statement With Updates
22 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
11 December 2017
CH01Change of Director Details
Change To A Person With Significant Control
11 December 2017
PSC04Change of PSC Details
Capital Statement Capital Company With Date Currency Figure
5 December 2017
SH19Statement of Capital
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
27 September 2017
SH19Statement of Capital
Legacy
13 September 2017
SH20SH20
Legacy
13 September 2017
CAP-SSCAP-SS
Resolution
13 September 2017
RESOLUTIONSResolutions
Accounts Amended With Accounts Type Total Exemption Full
16 August 2017
AAMDAAMD
Change Person Director Company With Change Date
17 February 2017
CH01Change of Director Details
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
12 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
4 December 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
15 October 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 October 2015
AR01AR01
Capital Allotment Shares
4 September 2015
SH01Allotment of Shares
Resolution
1 September 2015
RESOLUTIONSResolutions
Incorporation Company
10 February 2015
NEWINCIncorporation