Company NameBoultbee Ldn Capital Limited
Company StatusActive
Company Number08631980
CategoryPrivate Limited Company
Incorporation Date31 July 2013(10 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Steven Boultbee Brooks
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address117 George Street
London
W1H 7HF
Director NameMrs Kim Vale
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2014(8 months, 3 weeks after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address117 George Street
London
W1H 7HF
Director NameMr Sean Patrick Dempsey
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2016(3 years, 3 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address117 George Street
London
W1H 7HF
Director NameMr Simon Hosking
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2016(3 years, 3 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address117 George Street
London
W1H 7HF
Director NameMs Donatella Marena
Date of BirthMarch 1975 (Born 49 years ago)
NationalityItalian
StatusResigned
Appointed21 August 2014(1 year after company formation)
Appointment Duration3 months, 3 weeks (resigned 15 December 2014)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressUnit 23 Canalot Studios
222 Kensal Road
London
W10 5BN

Contact

Websitewww.boultbeeldncapital.com

Location

Registered Address117 George Street
London
W1H 7HF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1S B Squared Holding LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£19,472
Cash£7,551,560
Current Liabilities£40,468

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 July 2023 (9 months, 1 week ago)
Next Return Due14 August 2024 (3 months, 1 week from now)

Charges

26 August 2016Delivered on: 30 August 2016
Persons entitled: Premf Debt Management S.A.R.L.

Classification: A registered charge
Outstanding

Filing History

27 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
6 September 2023Confirmation statement made on 31 July 2023 with updates (4 pages)
11 August 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
3 August 2022Confirmation statement made on 31 July 2022 with updates (4 pages)
22 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
9 August 2021Confirmation statement made on 31 July 2021 with updates (4 pages)
30 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
14 September 2020Confirmation statement made on 31 July 2020 with updates (4 pages)
29 July 2020Satisfaction of charge 086319800001 in full (1 page)
27 February 2020Correction of a Director's date of birth incorrectly stated on incorporation / mr steven brooks (2 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
9 August 2019Confirmation statement made on 31 July 2019 with updates (4 pages)
2 January 2019Amended total exemption full accounts made up to 31 December 2017 (7 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
31 July 2018Confirmation statement made on 31 July 2018 with updates (4 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (15 pages)
15 August 2017Confirmation statement made on 31 July 2017 with updates (4 pages)
15 August 2017Confirmation statement made on 31 July 2017 with updates (4 pages)
11 August 2017Change of details for Mr Steven Brooks as a person with significant control on 11 August 2017 (2 pages)
11 August 2017Change of details for Mr Steven Brooks as a person with significant control on 11 August 2017 (2 pages)
2 August 2017Director's details changed for Mr Steven Brooks on 1 August 2016 (2 pages)
2 August 2017Director's details changed for Mr Steven Brooks on 1 August 2016 (2 pages)
2 August 2017Change of details for Mr Steven Brooks as a person with significant control on 1 August 2016 (2 pages)
2 August 2017Director's details changed for Mrs Kim Vale on 1 August 2016 (2 pages)
2 August 2017Change of details for Mr Steven Brooks as a person with significant control on 1 August 2016 (2 pages)
2 August 2017Director's details changed for Mrs Kim Vale on 1 August 2016 (2 pages)
4 November 2016Director's details changed for Mr Simon Dempsey on 4 November 2016 (2 pages)
4 November 2016Director's details changed for Mr Simon Dempsey on 4 November 2016 (2 pages)
4 November 2016Appointment of Mr Simon Dempsey as a director on 2 November 2016 (2 pages)
4 November 2016Appointment of Mr Simon Hosking as a director on 2 November 2016 (2 pages)
4 November 2016Appointment of Mr Simon Hosking as a director on 2 November 2016 (2 pages)
4 November 2016Appointment of Mr Simon Dempsey as a director on 2 November 2016 (2 pages)
30 August 2016Registration of charge 086319800001, created on 26 August 2016 (30 pages)
30 August 2016Registration of charge 086319800001, created on 26 August 2016 (30 pages)
12 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
12 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
1 August 2016Director's details changed for Mr Steven Brooks on 1 August 2016 (2 pages)
1 August 2016Director's details changed for Mrs Kim Vale on 1 July 2016 (2 pages)
1 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
1 August 2016Director's details changed for Mrs Kim Vale on 1 July 2016 (2 pages)
1 August 2016Director's details changed for Mr Steven Brooks on 1 August 2016 (2 pages)
1 August 2016Registered office address changed from Unit 23 Canalot Studios 222 Kensal Road London W10 5BN to 117 George Street London W1H 7HF on 1 August 2016 (1 page)
1 August 2016Registered office address changed from Unit 23 Canalot Studios 222 Kensal Road London W10 5BN to 117 George Street London W1H 7HF on 1 August 2016 (1 page)
14 October 2015Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page)
14 October 2015Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page)
18 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(4 pages)
18 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(4 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
27 March 2015Amended total exemption small company accounts made up to 31 March 2014 (3 pages)
27 March 2015Amended total exemption small company accounts made up to 31 March 2014 (3 pages)
15 December 2014Termination of appointment of Donatella Marena as a director on 15 December 2014 (1 page)
15 December 2014Termination of appointment of Donatella Marena as a director on 15 December 2014 (1 page)
23 October 2014Sub-division of shares on 1 April 2014 (5 pages)
23 October 2014Sub-division of shares on 1 April 2014 (5 pages)
23 October 2014Sub-division of shares on 1 April 2014 (5 pages)
21 August 2014Appointment of Ms Donatella Marena as a director on 21 August 2014 (2 pages)
21 August 2014Appointment of Ms Donatella Marena as a director on 21 August 2014 (2 pages)
5 August 2014Current accounting period shortened from 31 December 2014 to 31 October 2014 (1 page)
5 August 2014Current accounting period shortened from 31 December 2014 to 31 October 2014 (1 page)
31 July 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(4 pages)
31 July 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
31 July 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(4 pages)
31 July 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
30 April 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 April 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 April 2014Appointment of Mrs Kim Vale as a director (2 pages)
22 April 2014Appointment of Mrs Kim Vale as a director (2 pages)
9 April 2014Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page)
9 April 2014Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page)
31 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(24 pages)
31 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
  • ANNOTATION Part Rectified Director's date of birth on the IN01 was removed from the public register on 27/02/2020 as it was factually inaccurate or derived from something factually inaccurate.
(25 pages)