CH BOLTON (HOLDINGS) LIMITED

CH BOLTON (HOLDINGS) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCH BOLTON (HOLDINGS) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04341657
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CH BOLTON (HOLDINGS) LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is CH BOLTON (HOLDINGS) LIMITED located?

    Registered Office Address
    8th Floor 6 Kean Street
    WC2B 4AS London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CH BOLTON (HOLDINGS) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for CH BOLTON (HOLDINGS) LIMITED?

    Last Confirmation Statement Made Up ToDec 17, 2025
    Next Confirmation Statement DueDec 31, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 17, 2024
    OverdueNo

    What are the latest filings for CH BOLTON (HOLDINGS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Change of details for Pfi Infrastructure Finance Limited as a person with significant control on Feb 17, 2025

    2 pagesPSC05

    Secretary's details changed for Infrastructure Managers Limited on Feb 17, 2025

    1 pagesCH04

    Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF to 8th Floor 6 Kean Street London WC2B 4AS on Feb 19, 2025

    1 pagesAD01

    Confirmation statement made on Dec 17, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    83 pagesAA

    Termination of appointment of Bryan Michael Acutt as a director on Apr 01, 2024

    1 pagesTM01

    Appointment of Mr Josh Callum Bond as a director on Apr 01, 2024

    2 pagesAP01

    Secretary's details changed for Infrastructure Managers Limited on Dec 15, 2023

    1 pagesCH04

    Confirmation statement made on Dec 17, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    76 pagesAA

    Confirmation statement made on Dec 17, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    75 pagesAA

    Confirmation statement made on Dec 17, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    75 pagesAA

    Confirmation statement made on Dec 17, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    72 pagesAA

    Confirmation statement made on Dec 17, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    67 pagesAA

    Confirmation statement made on Dec 17, 2018 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2017

    69 pagesAA

    Confirmation statement made on Dec 17, 2017 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2016

    58 pagesAA

    Confirmation statement made on Dec 17, 2016 with updates

    5 pagesCS01

    Appointment of Bryan Michael Acutt as a director on Sep 26, 2016

    2 pagesAP01

    Termination of appointment of Biif Corporate Services Limited as a director on Sep 26, 2016

    1 pagesTM01

    Who are the officers of CH BOLTON (HOLDINGS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    INFRASTRUCTURE MANAGERS LIMITED
    6 Kean Street
    WC2B 4AS London
    8th Floor
    United Kingdom
    Secretary
    6 Kean Street
    WC2B 4AS London
    8th Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number05372427
    128530180002
    BOND, Josh Callum
    2nd Floor Drum Suite, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Infrastructure Managers Limited
    United Kingdom
    Director
    2nd Floor Drum Suite, Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Infrastructure Managers Limited
    United Kingdom
    United KingdomBritishDirector257016670001
    CAVILL, John Ivor
    6 Kean Street
    WC2B 4AS London
    8th Floor
    United Kingdom
    Director
    6 Kean Street
    WC2B 4AS London
    8th Floor
    United Kingdom
    United KingdomBritishDirector168568060001
    MACLAY MURRAY & SPENS LLP
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Nominee Secretary
    St. Vincent Street
    G2 5NJ Glasgow
    151
    900003400001
    ACUTT, Bryan Michael
    Palace Street
    SW1E 5JD London
    16
    United Kingdom
    Director
    Palace Street
    SW1E 5JD London
    16
    United Kingdom
    United KingdomBritishChartered Accountant205077570001
    CHRISTAKIS, Anastasios
    1 Churchill Place
    E14 5HP London
    Barclays Bank Plc
    Director
    1 Churchill Place
    E14 5HP London
    Barclays Bank Plc
    UkGreekBanker138240020001
    DARLING, Andrew David
    4 Grange Knowe
    EH49 7HX Linlithgow
    West Lothian
    Director
    4 Grange Knowe
    EH49 7HX Linlithgow
    West Lothian
    BritishDirector73218540001
    ELLIOT, John Christian
    1 Hope Terrace
    EH9 2AP Edinburgh
    Midlothian
    Director
    1 Hope Terrace
    EH9 2AP Edinburgh
    Midlothian
    United KingdomBritishCompany Director184790001
    EVE, Raymond Anthony
    Davies Drive
    G83 0UH Alexandria
    12
    Dunbartonshire
    Director
    Davies Drive
    G83 0UH Alexandria
    12
    Dunbartonshire
    United KingdomBritishDirector90292770001
    FULTON, John Alexander
    7 Old Vinery
    Kippen
    FK8 3JD Stirling
    Stirlingshire
    Director
    7 Old Vinery
    Kippen
    FK8 3JD Stirling
    Stirlingshire
    BritishDirector148020001
    PERKS, John David George
    23 Braid Crescent
    EH10 6AX Edinburgh
    Midlothian
    Director
    23 Braid Crescent
    EH10 6AX Edinburgh
    Midlothian
    ScotlandBritishDirector885410001
    PERKS, John David George
    23 Braid Crescent
    EH10 6AX Edinburgh
    Midlothian
    Director
    23 Braid Crescent
    EH10 6AX Edinburgh
    Midlothian
    ScotlandBritishBanker885410001
    RITCHIE, Alan Campbell
    57 Kettilstoun Mains
    EH49 6SH Linlithgow
    West Lothian
    Director
    57 Kettilstoun Mains
    EH49 6SH Linlithgow
    West Lothian
    United KingdomBritishDirector241898940001
    SAHEB-ZADHA, Faraidon
    Fifth Floor
    100 Wood Street
    EC2V 7EX London
    C/O Law Debenture
    Director
    Fifth Floor
    100 Wood Street
    EC2V 7EX London
    C/O Law Debenture
    EnglandBritishOperations Director152128490001
    SMITH, Martin Timothy
    9 Carlingnose Point
    KY11 1ER North Queensferry
    Director
    9 Carlingnose Point
    KY11 1ER North Queensferry
    ScotlandBritishBanker82478070001
    BIIF CORPORATE SERVICES LIMITED
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    United Kingdom
    Director
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number06793845
    138240210001
    VINDEX LIMITED
    151 St Vincent Street
    G2 5NJ Glasgow
    Director
    151 St Vincent Street
    G2 5NJ Glasgow
    64555080001
    VINDEX SERVICES LIMITED
    151 St Vincent Street
    G2 5NJ Glasgow
    Director
    151 St Vincent Street
    G2 5NJ Glasgow
    64555070001

    Who are the persons with significant control of CH BOLTON (HOLDINGS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    6 Kean Street
    WC2B 4AS London
    8th Floor
    United Kingdom
    Apr 06, 2016
    6 Kean Street
    WC2B 4AS London
    8th Floor
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number05092397
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0