Company NameHaut Investments Limited
DirectorsSimon Jeremy Century and Jasan Fitzpatrick
Company StatusActive
Company Number08426405
CategoryPrivate Limited Company
Incorporation Date1 March 2013(11 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Simon Jeremy Century
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2021(8 years, 10 months after company formation)
Appointment Duration2 years, 3 months
RoleInvestment Professional
Country of ResidenceEngland
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMr Jasan Fitzpatrick
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2021(8 years, 10 months after company formation)
Appointment Duration2 years, 3 months
RoleMd Of Principal Investing
Country of ResidenceUnited Kingdom
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Secretary NameLegal & General Co Sec Limited (Corporation)
StatusCurrent
Appointed12 March 2018(5 years after company formation)
Appointment Duration6 years, 1 month
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMr Shane Edward Law
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Vine Street
London
W1J 0AH
Director NameMr William Hughes
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2013(2 weeks, 3 days after company formation)
Appointment Duration2 years, 6 months (resigned 08 October 2015)
RoleProperty Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Welbeck Street
London
W1G 9YE
Director NameMr Keith Breslauer
Date of BirthMarch 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed18 March 2013(2 weeks, 3 days after company formation)
Appointment Duration4 years, 12 months (resigned 12 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Vine Street
London
W1J 0AH
Director NameMr Aubrey Mark Collins
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2013(2 weeks, 3 days after company formation)
Appointment Duration4 years, 12 months (resigned 12 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Vine Street
London
W1J 0AH
Director NameMr Paul Robertson Stanworth
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2013(2 weeks, 3 days after company formation)
Appointment Duration4 years, 8 months (resigned 28 November 2017)
RoleInsurance Executive
Country of ResidenceUnited Kingdom
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMr Geoffrey Julian Timms
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2013(2 weeks, 3 days after company formation)
Appointment Duration7 years, 6 months (resigned 15 September 2020)
RoleGroup General Counsel
Country of ResidenceUnited Kingdom
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMr Matteo Charles Colombo
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2015(2 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 15 September 2020)
RoleInvestor
Country of ResidenceEngland
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMr Stephen Paul Halliwell
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2020(7 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 2021)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMr Kerrigan William Procter
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2020(7 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 June 2021)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameVishal Gor
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2021(8 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 February 2023)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NamePlatinum Nominees Limited (Corporation)
StatusResigned
Appointed01 March 2013(same day as company formation)
Correspondence Address7 Welbeck Street
London
W1G 9YE
Secretary NameBroughton Secretaries Limited (Corporation)
StatusResigned
Appointed01 March 2013(same day as company formation)
Correspondence Address54 Portland Place
London
W1B 1DY

Location

Registered AddressOne
Coleman Street
London
EC2R 5AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

95.2m at £1Legal & General Capital Investments LTD
50.00%
Ordinary B
95.2m at £1Patron Haut Lp
50.00%
Ordinary A

Financials

Year2014
Turnover£379,416,000
Gross Profit£92,763,000
Net Worth£148,359,000
Cash£29,188,000
Current Liabilities£131,358,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End30 December

Returns

Latest Return1 July 2023 (10 months ago)
Next Return Due15 July 2024 (2 months, 2 weeks from now)

Filing History

10 July 2023Confirmation statement made on 1 July 2023 with no updates (3 pages)
18 May 2023Full accounts made up to 31 December 2022 (20 pages)
3 March 2023Termination of appointment of Vishal Gor as a director on 13 February 2023 (1 page)
1 July 2022Confirmation statement made on 1 July 2022 with no updates (3 pages)
28 June 2022Full accounts made up to 31 December 2021 (20 pages)
6 January 2022Appointment of Mr Simon Jeremy Century as a director on 31 December 2021 (2 pages)
6 January 2022Appointment of Mr Jasan Fitzpatrick as a director on 31 December 2021 (2 pages)
6 January 2022Appointment of Vishal Gor as a director on 31 December 2021 (2 pages)
6 January 2022Termination of appointment of Stephen Paul Halliwell as a director on 31 December 2021 (1 page)
5 October 2021Confirmation statement made on 1 October 2021 with no updates (3 pages)
1 July 2021Termination of appointment of Kerrigan William Procter as a director on 30 June 2021 (1 page)
29 June 2021Full accounts made up to 31 December 2020 (21 pages)
7 October 2020Confirmation statement made on 1 October 2020 with updates (5 pages)
15 September 2020Termination of appointment of Geoffrey Julian Timms as a director on 15 September 2020 (1 page)
15 September 2020Termination of appointment of Matteo Charles Colombo as a director on 15 September 2020 (1 page)
15 September 2020Appointment of Mr Kerrigan William Procter as a director on 15 September 2020 (2 pages)
15 September 2020Appointment of Mr Stephen Paul Halliwell as a director on 15 September 2020 (2 pages)
10 July 2020Full accounts made up to 31 December 2019 (19 pages)
13 January 2020Change of share class name or designation (2 pages)
13 January 2020Particulars of variation of rights attached to shares (2 pages)
10 January 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
15 October 2019Confirmation statement made on 1 October 2019 with updates (4 pages)
29 July 2019Full accounts made up to 31 December 2018 (18 pages)
25 July 2019Statement of capital following an allotment of shares on 22 July 2019
  • GBP 190,312,598
(6 pages)
4 July 2019Statement of capital following an allotment of shares on 29 March 2019
  • GBP 190,312,596
(6 pages)
13 May 2019Second filing of Confirmation Statement dated 01/03/2019 (11 pages)
12 April 201901/03/19 Statement of Capital gbp 190312594.00
  • ANNOTATION Clarification a second filed CS01 Statement of capital change, Shareholder information change was registered on 13/05/2019.
(9 pages)
26 November 2018Change of accounting reference date (3 pages)
19 June 2018Statement of capital following an allotment of shares on 4 June 2018
  • GBP 190,312,594
(11 pages)
13 June 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
23 May 2018Resolutions
  • RES13 ‐ Section 291 of the companies act 2006 14/05/2018
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
23 April 2018Statement of capital following an allotment of shares on 12 March 2018
  • GBP 190,312,593
(11 pages)
18 April 2018Appointment of Legal & General Co Sec Limited as a secretary (3 pages)
27 March 2018Termination of appointment of Shane Edward Law as a director on 12 March 2018 (2 pages)
27 March 2018Termination of appointment of Keith Breslauer as a director on 12 March 2018 (2 pages)
27 March 2018Termination of appointment of Aubrey Mark Collins as a director on 12 March 2018 (2 pages)
27 March 2018Registered office address changed from 54 Portland Place London W1B 1DY United Kingdom to One Coleman Street London EC2R 5AA on 27 March 2018 (2 pages)
27 March 2018Change of details for Legal & General Capital Investments Limited as a person with significant control on 12 March 2018 (5 pages)
27 March 2018Termination of appointment of Broughton Secretaries Limited as a secretary on 12 March 2018 (2 pages)
27 March 2018Cessation of Patron Haut Lp as a person with significant control on 12 March 2018 (3 pages)
13 March 2018Group of companies' accounts made up to 30 June 2017 (53 pages)
2 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
18 December 2017Termination of appointment of Paul Robertson Stanworth as a director on 28 November 2017 (2 pages)
18 December 2017Termination of appointment of Paul Robertson Stanworth as a director on 28 November 2017 (2 pages)
3 August 2017Notification of Patron Haut Lp as a person with significant control on 26 June 2017 (2 pages)
3 August 2017Notification of Patron Haut Lp as a person with significant control on 26 June 2017 (2 pages)
3 August 2017Cessation of Haut Gp Limited as a person with significant control on 26 June 2017 (1 page)
3 August 2017Cessation of Haut Gp Limited as a person with significant control on 26 June 2017 (1 page)
14 March 2017Confirmation statement made on 1 March 2017 with updates (9 pages)
14 March 2017Confirmation statement made on 1 March 2017 with updates (9 pages)
8 February 2017Group of companies' accounts made up to 30 June 2016 (52 pages)
8 February 2017Group of companies' accounts made up to 30 June 2016 (52 pages)
3 November 2016Secretary's details changed for Broughton Secretaries Limited on 3 November 2016 (1 page)
3 November 2016Secretary's details changed for Broughton Secretaries Limited on 3 November 2016 (1 page)
19 October 2016Registered office address changed from 7 Welbeck Street London W1G 9YE to 54 Portland Place London W1B 1DY on 19 October 2016 (1 page)
19 October 2016Registered office address changed from 7 Welbeck Street London W1G 9YE to 54 Portland Place London W1B 1DY on 19 October 2016 (1 page)
14 March 2016Group of companies' accounts made up to 30 June 2015 (49 pages)
14 March 2016Group of companies' accounts made up to 30 June 2015 (49 pages)
9 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 190,312,592
(12 pages)
9 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 190,312,592
(12 pages)
12 October 2015Appointment of Mr Matteo Charles Colombo as a director on 8 October 2015 (2 pages)
12 October 2015Appointment of Mr Matteo Charles Colombo as a director on 8 October 2015 (2 pages)
12 October 2015Termination of appointment of William Hughes as a director on 8 October 2015 (1 page)
12 October 2015Director's details changed for Mr Paul Robertson Stanworth on 12 October 2015 (2 pages)
12 October 2015Director's details changed for Mr Geoffrey Julian Timms on 12 October 2015 (2 pages)
12 October 2015Appointment of Mr Matteo Charles Colombo as a director on 8 October 2015 (2 pages)
12 October 2015Director's details changed for Mr Geoffrey Julian Timms on 12 October 2015 (2 pages)
12 October 2015Director's details changed for Mr Paul Robertson Stanworth on 12 October 2015 (2 pages)
12 October 2015Termination of appointment of William Hughes as a director on 8 October 2015 (1 page)
12 October 2015Termination of appointment of William Hughes as a director on 8 October 2015 (1 page)
10 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 190,312,592
(12 pages)
10 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 190,312,592
(12 pages)
10 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 190,312,592
(12 pages)
3 December 2014Group of companies' accounts made up to 30 June 2014 (46 pages)
3 December 2014Group of companies' accounts made up to 30 June 2014 (46 pages)
19 November 2014Previous accounting period extended from 31 March 2014 to 30 June 2014 (1 page)
19 November 2014Previous accounting period extended from 31 March 2014 to 30 June 2014 (1 page)
7 July 2014Statement of capital following an allotment of shares on 27 June 2014
  • GBP 190,312,592
(6 pages)
7 July 2014Statement of capital following an allotment of shares on 27 June 2014
  • GBP 190,312,592
(6 pages)
25 June 2014Statement of capital following an allotment of shares on 21 March 2014
  • GBP 180,459,672
(3 pages)
25 June 2014Statement of capital following an allotment of shares on 21 March 2014
  • GBP 180,459,672
(3 pages)
23 June 2014Statement of capital following an allotment of shares on 19 December 2013
  • GBP 104,274,568
(4 pages)
23 June 2014Statement of capital following an allotment of shares on 19 December 2013
  • GBP 104,274,568
(4 pages)
25 March 2014Director's details changed for Mr Aubrey Mark Collins on 17 March 2014 (2 pages)
25 March 2014Director's details changed for Mr Keith Breslauer on 17 March 2014 (2 pages)
25 March 2014Director's details changed for Mr Keith Breslauer on 17 March 2014 (2 pages)
25 March 2014Director's details changed for Mr Aubrey Mark Collins on 17 March 2014 (2 pages)
25 March 2014Director's details changed for Mr Shane Edward Law on 17 March 2014 (2 pages)
25 March 2014Director's details changed for Mr Shane Edward Law on 17 March 2014 (2 pages)
14 March 2014Annual return made up to 1 March 2014 with a full list of shareholders (10 pages)
14 March 2014Annual return made up to 1 March 2014 with a full list of shareholders (10 pages)
14 March 2014Annual return made up to 1 March 2014 with a full list of shareholders (10 pages)
6 January 2014Statement of capital following an allotment of shares on 19 December 2013
  • GBP 573,510,124
(4 pages)
6 January 2014Statement of capital following an allotment of shares on 19 December 2013
  • GBP 573,510,124
(4 pages)
24 April 2013Appointment of William Hughes as a director (3 pages)
24 April 2013Appointment of William Hughes as a director (3 pages)
10 April 2013Statement of capital following an allotment of shares on 18 March 2013
  • GBP 89,274,568.00
(8 pages)
10 April 2013Appointment of Mr Paul Robertson Stanworth as a director (3 pages)
10 April 2013Statement of capital following an allotment of shares on 18 March 2013
  • GBP 89,274,568.00
(8 pages)
10 April 2013Appointment of Mr Paul Robertson Stanworth as a director (3 pages)
10 April 2013Appointment of Mr Geoffrey Julian Timms as a director (3 pages)
10 April 2013Change of share class name or designation (3 pages)
10 April 2013Change of share class name or designation (3 pages)
10 April 2013Appointment of Mr Geoffrey Julian Timms as a director (3 pages)
28 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Allot shares sec 551 18/03/2013
  • RES12 ‐ Resolution of varying share rights or name
(19 pages)
28 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Allot shares sec 551 18/03/2013
  • RES12 ‐ Resolution of varying share rights or name
(19 pages)
26 March 2013Appointment of Mr Aubrey Mark Collins as a director (2 pages)
26 March 2013Termination of appointment of Platinum Nominees Limited as a director (1 page)
26 March 2013Termination of appointment of Platinum Nominees Limited as a director (1 page)
26 March 2013Appointment of Mr Aubrey Mark Collins as a director (2 pages)
26 March 2013Appointment of Mr Keith Breslauer as a director (2 pages)
26 March 2013Appointment of Mr Keith Breslauer as a director (2 pages)
1 March 2013Incorporation (23 pages)
1 March 2013Incorporation (23 pages)