BOUTIQUE INVESTMENT HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BOUTIQUE INVESTMENT HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10887259

Incorporation date

27/07/2017

Size

Micro Entity

Contacts

Registered address

Registered address

20 North Audley Street, London W1K 6LXCopy
copy info iconCopy
See on map
Latest events (Record since 27/07/2017)
dot icon30/09/2025
Micro company accounts made up to 2024-12-31
dot icon08/08/2025
Confirmation statement made on 2025-07-26 with updates
dot icon20/11/2024
Director's details changed for Mr Louis Francois Jacobus Nell on 2024-11-20
dot icon26/09/2024
Micro company accounts made up to 2023-12-31
dot icon26/07/2024
Confirmation statement made on 2024-07-26 with no updates
dot icon06/10/2023
Registered office address changed from 1 Cornhill London EC3V 3nd England to 20 North Audley Street London W1K 6LX on 2023-10-06
dot icon20/09/2023
Micro company accounts made up to 2022-12-31
dot icon02/08/2023
Confirmation statement made on 2023-07-26 with no updates
dot icon28/09/2022
Micro company accounts made up to 2021-12-31
dot icon02/08/2022
Confirmation statement made on 2022-07-26 with no updates
dot icon27/06/2022
Registered office address changed from 77 Gracechurch Street London EC3V 0AS England to 1 Cornhill London EC3V 3nd on 2022-06-27
dot icon03/09/2021
Current accounting period extended from 2021-07-31 to 2021-12-31
dot icon12/08/2021
Second filing of Confirmation Statement dated 2021-07-26
dot icon09/08/2021
Change of details for Mr Christopher Leyton Keey as a person with significant control on 2021-07-26
dot icon09/08/2021
Registered office address changed from 77 Gracechurch Street London EC3V 0AS England to 77 Gracechurch Street London EC3V 0AS on 2021-08-09
dot icon09/08/2021
Confirmation statement made on 2021-07-26 with no updates
dot icon30/04/2021
Micro company accounts made up to 2020-07-31
dot icon30/11/2020
Registered office address changed from City Pavilion Cannon Green 27 Bush Lane London EC4R 0AA to 77 Gracechurch Street London EC3V 0AS on 2020-11-30
dot icon03/09/2020
Second filing of Confirmation Statement dated 2020-07-26
dot icon07/08/2020
Confirmation statement made on 2020-07-26 with updates
dot icon03/08/2020
Micro company accounts made up to 2019-07-31
dot icon03/08/2020
Termination of appointment of Christopher Michael Taylor as a director on 2020-08-03
dot icon30/07/2020
Termination of appointment of Claire Connolly as a director on 2020-07-30
dot icon30/03/2020
Termination of appointment of Nicholas John Pinn as a director on 2020-03-19
dot icon01/08/2019
Confirmation statement made on 2019-07-26 with updates
dot icon03/07/2019
Director's details changed for Mr Christopher Michael Taylor on 2019-07-03
dot icon19/06/2019
Termination of appointment of Reema Shakti Mannah as a director on 2019-05-31
dot icon26/04/2019
Micro company accounts made up to 2018-07-31
dot icon15/08/2018
26/07/18 Statement of Capital gbp 200040.8
dot icon10/05/2018
Memorandum and Articles of Association
dot icon10/05/2018
Resolutions
dot icon03/05/2018
Appointment of Ms Claire Connolly as a director on 2018-05-02
dot icon04/12/2017
Appointment of Mr Nicholas John Pinn as a director on 2017-10-23
dot icon09/11/2017
Registered office address changed from 1 King Street London EC2V 8AU United Kingdom to City Pavilion Cannon Green 27 Bush Lane London Ec4R Oaa on 2017-11-09
dot icon25/10/2017
Appointment of Ms Reema Shakti Mannah as a director on 2017-10-13
dot icon25/10/2017
Appointment of Mr Christopher Michael Taylor as a director on 2017-10-13
dot icon25/10/2017
Statement of capital following an allotment of shares on 2017-10-13
dot icon25/10/2017
Change of share class name or designation
dot icon25/10/2017
Resolutions
dot icon27/07/2017
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
236.16K
-
0.00
-
-
2022
0
102.48K
-
0.00
-
-
2022
0
102.48K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

102.48K £Descended-56.61 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nell, Louis Francois Jacobus
Director
27/07/2017 - Present
16

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOUTIQUE INVESTMENT HOLDINGS LIMITED

BOUTIQUE INVESTMENT HOLDINGS LIMITED is an(a) Active company incorporated on 27/07/2017 with the registered office located at 20 North Audley Street, London W1K 6LX. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BOUTIQUE INVESTMENT HOLDINGS LIMITED?

toggle

BOUTIQUE INVESTMENT HOLDINGS LIMITED is currently Active. It was registered on 27/07/2017 .

Where is BOUTIQUE INVESTMENT HOLDINGS LIMITED located?

toggle

BOUTIQUE INVESTMENT HOLDINGS LIMITED is registered at 20 North Audley Street, London W1K 6LX.

What does BOUTIQUE INVESTMENT HOLDINGS LIMITED do?

toggle

BOUTIQUE INVESTMENT HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for BOUTIQUE INVESTMENT HOLDINGS LIMITED?

toggle

The latest filing was on 30/09/2025: Micro company accounts made up to 2024-12-31.