Background WavePink WaveYellow Wave

DISRUPTIVE CAPITAL LIMITED (SC352263)

DISRUPTIVE CAPITAL LIMITED (SC352263) is an active UK company. incorporated on 8 December 2008. with registered office in Edinburgh. The company operates in the Financial and Insurance Activities sector, engaged in activities of venture and development capital companies. DISRUPTIVE CAPITAL LIMITED has been registered for 17 years. Current directors include DE BOUCAUD TRUELL, Cedriane Marie.

Company Number
SC352263
Status
active
Type
ltd
Incorporated
8 December 2008
Age
17 years
Address
50 Lothian Road, Edinburgh, EH3 9WJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of venture and development capital companies
Directors
DE BOUCAUD TRUELL, Cedriane Marie
SIC Codes
64303

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DISRUPTIVE CAPITAL LIMITED

DISRUPTIVE CAPITAL LIMITED is an active company incorporated on 8 December 2008 with the registered office located in Edinburgh. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of venture and development capital companies. DISRUPTIVE CAPITAL LIMITED was registered 17 years ago.(SIC: 64303)

Status

active

Active since 17 years ago

Company No

SC352263

LTD Company

Age

17 Years

Incorporated 8 December 2008

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 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 5 January 2026 (3 months ago)
Submitted on 20 January 2026 (3 months ago)

Next Due

Due by 19 January 2027
For period ending 5 January 2027

Previous Company Names

SUSTAINABLE TECHNOLOGY CARRIED INTEREST GP LIMITED
From: 8 December 2008To: 15 November 2010
Contact
Address

50 Lothian Road Festival Square Edinburgh, EH3 9WJ,

Timeline

21 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Dec 08
Director Joined
Nov 10
Director Left
Nov 10
Director Joined
Mar 15
Director Left
Apr 15
Director Left
Jan 16
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Aug 19
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
New Owner
Oct 22
Owner Exit
Oct 22
Owner Exit
Oct 22
Director Left
Jul 25
Director Left
Jan 26
Director Joined
Jan 26
Owner Exit
Jan 26
New Owner
Jan 26
0
Funding
15
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

14

1 Active
13 Resigned

DE BOUCAUD TRUELL, Cedriane Marie

Active
Lothian Road, EdinburghEH3 9WJ
Born September 1969
Director
Appointed 06 Jan 2026

DE BOUCAUD, Cedriane Marie

Resigned
Cornhill, LondonEC3V 3ND
Secretary
Appointed 08 Dec 2008
Resigned 05 Apr 2017

WOLLEY, Hugh Seymour

Resigned
Lothian Road, EdinburghEH3 9WJ
Secretary
Appointed 05 Apr 2017
Resigned 12 Feb 2019

BURNESS LLP

Resigned
Lothian Road, EdinburghEH3 9WJ
Corporate secretary
Appointed 08 Dec 2008
Resigned 08 Dec 2008

BELKIN, Jeffrey Philip

Resigned
Cornhill, LondonEC3V 3ND
Born February 1961
Director
Appointed 20 Oct 2010
Resigned 02 Apr 2015

DE BOUCAUD, Cedriane Marie

Resigned
Cornhill, LondonEC3V 3ND
Born September 1969
Director
Appointed 08 Dec 2008
Resigned 05 Apr 2017

GRAY, Gary George

Resigned
(2f1) Henderson Terrace, EdinburghEH11 2JZ
Born December 1970
Director
Appointed 08 Dec 2008
Resigned 08 Dec 2008

HATCHARD, John Rayner

Resigned
Blackbush Road, LymingtonSO41 0PB
Born May 1953
Director
Appointed 25 Feb 2022
Resigned 17 Jan 2025

JOPP, Lincoln Peter Munro

Resigned
Laurence Pountney Hill, LondonEC4R 0EH
Born February 1968
Director
Appointed 05 Apr 2017
Resigned 25 Feb 2022

PEARCE, Lucy Jane

Resigned
Welwyn Garden CityAL8 6EB
Born June 1977
Director
Appointed 25 Feb 2022
Resigned 06 Jan 2026

POOLE, Faye

Resigned
Lothian Road, EdinburghEH3 9WJ
Born April 1973
Director
Appointed 19 Mar 2015
Resigned 18 Dec 2015

RICHARDSON, Samuel James Ivo

Resigned
Cornhill, LondonEC3V 3ND
Born March 1975
Director
Appointed 08 Dec 2008
Resigned 11 Oct 2010

WEBSTER, Luke

Resigned
Lothian Road, EdinburghEH3 9WJ
Born February 1981
Director
Appointed 05 Apr 2017
Resigned 31 Jul 2019

BURNESS (DIRECTORS) LIMITED

Resigned
Lothian Road, EdinburghEH3 9WJ
Corporate director
Appointed 08 Dec 2008
Resigned 08 Dec 2008

Persons with significant control

4

1 Active
3 Ceased

Mr Edmund George Imjin Fosbroke Truell

Active
Lothian Road, EdinburghEH3 9WJ
Born October 1962

Nature of Control

Significant influence or control as trust
Notified 25 Jul 2025

Mr John Charlton Loveless

Ceased
Lefebvre Street, GuernseyGY1 2PE
Born September 1949

Nature of Control

Significant influence or control as trust
Notified 17 Oct 2022
Ceased 25 Jul 2025
Laurence Pountney Hill, LondonEC4R 0EH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Apr 2016
Ceased 17 Oct 2022
LondonEC4R 0EH

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 06 Apr 2016
Ceased 17 Oct 2022
Fundings
Financials
Latest Activities

Filing History

78

Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 January 2026
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
31 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 October 2022
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
25 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
25 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2022
AP01Appointment of Director
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
14 August 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 August 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
20 June 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
27 February 2019
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
1 February 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
4 April 2018
CH01Change of Director Details
Confirmation Statement With Updates
14 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 October 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 April 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 April 2017
TM02Termination of Secretary
Change Person Director Company With Change Date
6 April 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2017
AP01Appointment of Director
Change Person Director Company
6 April 2017
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
5 April 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Dormant
15 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
19 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 March 2015
AR01AR01
Accounts With Accounts Type Dormant
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2014
AR01AR01
Accounts With Accounts Type Dormant
31 October 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 April 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
19 April 2013
AR01AR01
Gazette Notice Compulsary
5 April 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
4 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2011
AR01AR01
Change Person Director Company With Change Date
22 December 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 December 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 December 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Change Person Director Company With Change Date
4 January 2011
CH01Change of Director Details
Certificate Change Of Name Company
15 November 2010
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
3 November 2010
AP01Appointment of Director
Termination Director Company With Name
3 November 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
10 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2009
AR01AR01
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 December 2009
CH03Change of Secretary Details
Legacy
9 December 2008
288bResignation of Director or Secretary
Legacy
9 December 2008
288aAppointment of Director or Secretary
Legacy
8 December 2008
288aAppointment of Director or Secretary
Legacy
8 December 2008
288bResignation of Director or Secretary
Legacy
8 December 2008
288bResignation of Director or Secretary
Incorporation Company
8 December 2008
NEWINCIncorporation