Background WavePink WaveYellow Wave

BL MARBLE ARCH HOUSE LIMITED (11178114)

BL MARBLE ARCH HOUSE LIMITED (11178114) is an active UK company. incorporated on 30 January 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BL MARBLE ARCH HOUSE LIMITED has been registered for 8 years. Current directors include DEMBITZ, Nicola Agnes, HADDON, Timothy John, HARTMANN, Jens and 1 others.

Company Number
11178114
Status
active
Type
ltd
Incorporated
30 January 2018
Age
8 years
Address
York House, London, W1H 7LX
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DEMBITZ, Nicola Agnes, HADDON, Timothy John, HARTMANN, Jens, SHAH, Hursh
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BL MARBLE ARCH HOUSE LIMITED

BL MARBLE ARCH HOUSE LIMITED is an active company incorporated on 30 January 2018 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BL MARBLE ARCH HOUSE LIMITED was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

11178114

LTD Company

Age

8 Years

Incorporated 30 January 2018

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 29 September 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

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

York House 45 Seymour Street London, W1H 7LX,

Timeline

21 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Jan 18
Owner Exit
Nov 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Joined
Feb 21
Director Left
Mar 21
Loan Secured
Mar 21
Director Left
Apr 23
Director Joined
May 23
Director Left
Sept 23
Director Joined
Nov 23
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Oct 24
Director Left
Oct 24
0
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

BRITISH LAND COMPANY SECRETARIAL LIMITED

Active
45 Seymour Street, LondonW1H 7LX
Corporate secretary
Appointed 30 Jan 2018

DEMBITZ, Nicola Agnes

Active
45 Seymour Street, LondonW1H 7LX
Born May 1981
Director
Appointed 31 Oct 2023

HADDON, Timothy John

Active
45 Seymour Street, LondonW1H 7LX
Born August 1981
Director
Appointed 28 Aug 2024

HARTMANN, Jens

Active
45 Seymour Street, LondonW1H 7LX
Born September 1971
Director
Appointed 08 Oct 2024

SHAH, Hursh

Active
45 Seymour Street, LondonW1H 7LX
Born October 1976
Director
Appointed 13 Jan 2021

AU, Arthur

Resigned
45 Seymour Street, LondonW1H 7LX
Born October 1987
Director
Appointed 13 Jan 2021
Resigned 07 Mar 2023

HADDON, Timothy John

Resigned
45 Seymour Street, LondonW1H 7LX
Born August 1981
Director
Appointed 30 Jan 2018
Resigned 13 Jan 2021

LOCKYER, David Ian

Resigned
45 Seymour Street, LondonW1H 7LX
Born September 1969
Director
Appointed 13 Jan 2021
Resigned 28 Aug 2024

MACEY, Paul Stuart

Resigned
45 Seymour Street, LondonW1H 7LX
Born November 1978
Director
Appointed 30 Jan 2018
Resigned 13 Jan 2021

MCNUFF, Jonathan Charles

Resigned
45 Seymour Street, LondonW1H 7LX
Born August 1986
Director
Appointed 30 Jan 2018
Resigned 13 Jan 2021

MIDDLETON, Charles John

Resigned
45 Seymour Street, LondonW1H 7LX
Born April 1966
Director
Appointed 30 Jan 2018
Resigned 13 Jan 2021

PITKIN, Kari Ellen

Resigned
45 Seymour Street, LondonW1H 7LX
Born November 1969
Director
Appointed 13 Jan 2021
Resigned 07 Sept 2023

RUDOLPH, Sven

Resigned
45 Seymour Street, LondonW1H 7LX
Born August 1978
Director
Appointed 19 May 2023
Resigned 07 Oct 2024

RUDOLPH, Sven

Resigned
73760 Ostfildern
Born August 1978
Director
Appointed 12 Feb 2021
Resigned 20 Mar 2021

Persons with significant control

2

1 Active
1 Ceased
45 Seymour Street, LondonW1H 7LX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Nov 2020
45 Seymour Street, LondonW1H 7LX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jan 2018
Ceased 06 Nov 2020
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Accounts With Accounts Type Full
28 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 November 2023
AP01Appointment of Director
Accounts With Accounts Type Full
18 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
19 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
6 May 2021
CH01Change of Director Details
Accounts With Accounts Type Full
12 April 2021
AAAnnual Accounts
Memorandum Articles
8 April 2021
MAMA
Resolution
8 April 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
23 March 2021
TM01Termination of Director
Confirmation Statement With Updates
10 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 February 2021
AP01Appointment of Director
Memorandum Articles
27 January 2021
MAMA
Resolution
27 January 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2021
TM01Termination of Director
Notification Of A Person With Significant Control
12 November 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
23 April 2018
AA01Change of Accounting Reference Date
Incorporation Company
30 January 2018
NEWINCIncorporation