BOUTIQUE INVESTMENT HOLDINGS LIMITED
Overview
Company Name | BOUTIQUE INVESTMENT HOLDINGS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 10887259 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for BOUTIQUE INVESTMENT HOLDINGS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for BOUTIQUE INVESTMENT HOLDINGS LIMITED?
Last Confirmation Statement Made Up To | Jul 26, 2026 |
---|---|
Next Confirmation Statement Due | Aug 09, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 26, 2025 |
Overdue | No |
What are the latest filings for BOUTIQUE INVESTMENT HOLDINGS LIMITED?
Date | Description | Document | Type | |||||
---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jul 26, 2025 with updates | 4 pages | CS01 | ||||||
Director's details changed for Mr Louis Francois Jacobus Nell on Nov 20, 2024 | 2 pages | CH01 | ||||||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||||||
Confirmation statement made on Jul 26, 2024 with no updates | 3 pages | CS01 | ||||||
Registered office address changed from 1 Cornhill London EC3V 3nd England to 20 North Audley Street London W1K 6LX on Oct 06, 2023 | 1 pages | AD01 | ||||||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||||||
Confirmation statement made on Jul 26, 2023 with no updates | 3 pages | CS01 | ||||||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||||||
Confirmation statement made on Jul 26, 2022 with no updates | 3 pages | CS01 | ||||||
Registered office address changed from 77 Gracechurch Street London EC3V 0AS England to 1 Cornhill London EC3V 3nd on Jun 27, 2022 | 1 pages | AD01 | ||||||
Current accounting period extended from Jul 31, 2021 to Dec 31, 2021 | 1 pages | AA01 | ||||||
Second filing of Confirmation Statement dated Jul 26, 2021 | 3 pages | RP04CS01 | ||||||
Change of details for Mr Christopher Leyton Keey as a person with significant control on Jul 26, 2021 | 2 pages | PSC04 | ||||||
Registered office address changed from 77 Gracechurch Street London EC3V 0AS England to 77 Gracechurch Street London EC3V 0AS on Aug 09, 2021 | 1 pages | AD01 | ||||||
Confirmation statement made on Jul 26, 2021 with no updates | 4 pages | CS01 | ||||||
| ||||||||
Micro company accounts made up to Jul 31, 2020 | 3 pages | AA | ||||||
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 pages | AD01 | ||||||
Second filing of Confirmation Statement dated Jul 26, 2020 | 2 pages | RP04CS01 | ||||||
Confirmation statement made on Jul 26, 2020 with updates | 5 pages | CS01 | ||||||
| ||||||||
Micro company accounts made up to Jul 31, 2019 | 3 pages | AA | ||||||
Termination of appointment of Christopher Michael Taylor as a director on Aug 03, 2020 | 1 pages | TM01 | ||||||
Termination of appointment of Claire Connolly as a director on Jul 30, 2020 | 1 pages | TM01 | ||||||
Termination of appointment of Nicholas John Pinn as a director on Mar 19, 2020 | 1 pages | TM01 | ||||||
Confirmation statement made on Jul 26, 2019 with updates | 4 pages | CS01 | ||||||
Director's details changed for Mr Christopher Michael Taylor on Jul 03, 2019 | 2 pages | CH01 | ||||||
Who are the officers of BOUTIQUE INVESTMENT HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
NELL, Louis Francois Jacobus | Director | North Audley Street W1K 6LX London 20 England | England | South African | Director | 190672260002 | ||||
CONNOLLY, Claire | Director | 27 Bush Lane Ec4r0aa London City Pavilion United Kingdom | England | Irish | Chartered Accountant | 160742670003 | ||||
MANNAH, Reema Shakti | Director | King Street EC2V 8AU London 1 United Kingdom | United Kingdom | British | Managing Director | 236488990001 | ||||
PINN, Nicholas John | Director | 27 Bush Lane EC4R 0AA London City Pavillion Cannon Green United Kingdom | United Kingdom | British | Director | 194779320001 | ||||
TAYLOR, Christopher Michael | Director | Cannon Green 27 Bush Lane EC4R 0AA London City Pavilion | United Kingdom | British | Ceo | 98569800005 |
Who are the persons with significant control of BOUTIQUE INVESTMENT HOLDINGS LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Christopher Leyton Keey | Jul 27, 2017 | North Audley Street W1K 6LX London 20 England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
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