Background WavePink WaveYellow Wave

BLUE COAST CAPITAL LIMITED (11971942)

BLUE COAST CAPITAL LIMITED (11971942) is an active UK company. incorporated on 1 May 2019. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BLUE COAST CAPITAL LIMITED has been registered for 6 years. Current directors include LEWIS, Clive Robert, ROSEHILL, Michael Henry.

Company Number
11971942
Status
active
Type
ltd
Incorporated
1 May 2019
Age
6 years
Address
Seymour Mews House, London, W1H 6BN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
LEWIS, Clive Robert, ROSEHILL, Michael Henry
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLUE COAST CAPITAL LIMITED

BLUE COAST CAPITAL LIMITED is an active company incorporated on 1 May 2019 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BLUE COAST CAPITAL LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

11971942

LTD Company

Age

6 Years

Incorporated 1 May 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 6 May 2025 (11 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026
Contact
Address

Seymour Mews House 26-37 Seymour Mews London, W1H 6BN,

Previous Addresses

Chelsea House West Gate London W5 1DR United Kingdom
From: 1 May 2019To: 14 May 2021
Timeline

5 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Apr 19
Owner Exit
Oct 19
Loan Secured
Nov 21
Funding Round
Sept 23
Funding Round
Dec 23
2
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

CAVENDISH SQUARE SECRETARIAT

Active
26-37 Seymour Mews, LondonW1H 6BN
Corporate secretary
Appointed 01 May 2019

LEWIS, Clive Robert

Active
26-37 Seymour Mews, LondonW1H 6BN
Born December 1956
Director
Appointed 01 May 2019

ROSEHILL, Michael Henry

Active
26-37 Seymour Mews, LondonW1H 6BN
Born April 1960
Director
Appointed 01 May 2019

Persons with significant control

1

0 Active
1 Ceased
West Gate, LondonW5 1DR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 May 2019
Ceased 08 Oct 2019
Fundings
Financials
Latest Activities

Filing History

23

Accounts With Accounts Type Group
24 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
18 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2024
CS01Confirmation Statement
Capital Allotment Shares
5 December 2023
SH01Allotment of Shares
Capital Allotment Shares
19 September 2023
SH01Allotment of Shares
Accounts With Accounts Type Group
9 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
22 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2021
MR01Registration of a Charge
Accounts With Accounts Type Group
2 September 2021
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
17 May 2021
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
14 May 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
11 February 2021
CH01Change of Director Details
Accounts With Accounts Type Group
15 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
20 November 2019
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control Statement
10 October 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
10 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
17 May 2019
PSC05Notification that PSC Information has been Withdrawn
Incorporation Company
1 May 2019
NEWINCIncorporation