BOUTIQUE INVESTMENT HOLDINGS LIMITED

BOUTIQUE INVESTMENT HOLDINGS LIMITED

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

    Company NameBOUTIQUE INVESTMENT HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 10887259
    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 BOUTIQUE INVESTMENT HOLDINGS LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is BOUTIQUE INVESTMENT HOLDINGS LIMITED located?

    Registered Office Address
    20 North Audley Street
    W1K 6LX London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BOUTIQUE INVESTMENT 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 BOUTIQUE INVESTMENT HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToJul 26, 2026
    Next Confirmation Statement DueAug 09, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 26, 2025
    OverdueNo

    What are the latest filings for BOUTIQUE INVESTMENT HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jul 26, 2025 with updates

    4 pagesCS01

    Director's details changed for Mr Louis Francois Jacobus Nell on Nov 20, 2024

    2 pagesCH01

    Micro company accounts made up to Dec 31, 2023

    3 pagesAA

    Confirmation statement made on Jul 26, 2024 with no updates

    3 pagesCS01

    Registered office address changed from 1 Cornhill London EC3V 3nd England to 20 North Audley Street London W1K 6LX on Oct 06, 2023

    1 pagesAD01

    Micro company accounts made up to Dec 31, 2022

    3 pagesAA

    Confirmation statement made on Jul 26, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2021

    3 pagesAA

    Confirmation statement made on Jul 26, 2022 with no updates

    3 pagesCS01

    Registered office address changed from 77 Gracechurch Street London EC3V 0AS England to 1 Cornhill London EC3V 3nd on Jun 27, 2022

    1 pagesAD01

    Current accounting period extended from Jul 31, 2021 to Dec 31, 2021

    1 pagesAA01

    Second filing of Confirmation Statement dated Jul 26, 2021

    3 pagesRP04CS01

    Change of details for Mr Christopher Leyton Keey as a person with significant control on Jul 26, 2021

    2 pagesPSC04

    Registered office address changed from 77 Gracechurch Street London EC3V 0AS England to 77 Gracechurch Street London EC3V 0AS on Aug 09, 2021

    1 pagesAD01

    Confirmation statement made on Jul 26, 2021 with no updates

    4 pagesCS01
    Annotations
    DateAnnotation
    Aug 12, 2021Clarification A SECOND FILED CS01 STATEMENT OF CAPITAL & SHAREHOLDER INFORMATION WAS REGISTERED ON 12/08/21

    Micro company accounts made up to Jul 31, 2020

    3 pagesAA

    Registered office address changed from City Pavilion Cannon Green 27 Bush Lane London EC4R 0AA to 77 Gracechurch Street London EC3V 0AS on Nov 30, 2020

    1 pagesAD01

    Second filing of Confirmation Statement dated Jul 26, 2020

    2 pagesRP04CS01

    Confirmation statement made on Jul 26, 2020 with updates

    5 pagesCS01
    Annotations
    DateAnnotation
    Sep 03, 2020Clarification A SECOND FILED CS01 SHAREHOLDER INFORMATION WAS REGISTERED ON 03/09/2020

    Micro company accounts made up to Jul 31, 2019

    3 pagesAA

    Termination of appointment of Christopher Michael Taylor as a director on Aug 03, 2020

    1 pagesTM01

    Termination of appointment of Claire Connolly as a director on Jul 30, 2020

    1 pagesTM01

    Termination of appointment of Nicholas John Pinn as a director on Mar 19, 2020

    1 pagesTM01

    Confirmation statement made on Jul 26, 2019 with updates

    4 pagesCS01

    Director's details changed for Mr Christopher Michael Taylor on Jul 03, 2019

    2 pagesCH01

    Who are the officers of BOUTIQUE INVESTMENT HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NELL, Louis Francois Jacobus
    North Audley Street
    W1K 6LX London
    20
    England
    Director
    North Audley Street
    W1K 6LX London
    20
    England
    EnglandSouth AfricanDirector190672260002
    CONNOLLY, Claire
    27 Bush Lane
    Ec4r0aa
    London
    City Pavilion
    United Kingdom
    Director
    27 Bush Lane
    Ec4r0aa
    London
    City Pavilion
    United Kingdom
    EnglandIrishChartered Accountant160742670003
    MANNAH, Reema Shakti
    King Street
    EC2V 8AU London
    1
    United Kingdom
    Director
    King Street
    EC2V 8AU London
    1
    United Kingdom
    United KingdomBritishManaging Director236488990001
    PINN, Nicholas John
    27 Bush Lane
    EC4R 0AA London
    City Pavillion Cannon Green
    United Kingdom
    Director
    27 Bush Lane
    EC4R 0AA London
    City Pavillion Cannon Green
    United Kingdom
    United KingdomBritishDirector194779320001
    TAYLOR, Christopher Michael
    Cannon Green
    27 Bush Lane
    EC4R 0AA London
    City Pavilion
    Director
    Cannon Green
    27 Bush Lane
    EC4R 0AA London
    City Pavilion
    United KingdomBritishCeo98569800005

    Who are the persons with significant control of BOUTIQUE INVESTMENT HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Christopher Leyton Keey
    North Audley Street
    W1K 6LX London
    20
    England
    Jul 27, 2017
    North Audley Street
    W1K 6LX London
    20
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in 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