Company NameConfido Investments Llp
Company StatusActive
Company NumberOC347304
CategoryLimited Liability Partnership
Incorporation Date21 July 2009(14 years, 8 months ago)
Previous Name4Uatro Investments Llp

Directors

LLP Designated Member NameMr Creighton William Harrison Boyd
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2018(8 years, 10 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceGibraltar
Correspondence Address14 Holywell Row
London
EC2A 4JB
LLP Designated Member NameBOYD Estates Ltd (Corporation)
StatusCurrent
Appointed01 September 2013(4 years, 1 month after company formation)
Appointment Duration10 years, 7 months
Correspondence Address13 Main Street
Hillsborough
BT26 6AE
Northern Ireland
LLP Designated Member NameMr Patrick Mark Creighton Heffron
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressRhone Hill
Grange
Co Tyrone
BT71 7RX
Northern Ireland
LLP Designated Member NameMr Creighton William Harrison Boyd
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceGibraltar
Correspondence AddressKillyfaddy Manor
Clogher
County Tyrone
BT76 0XR
Northern Ireland
LLP Designated Member NameEdwin Charles Boyd
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(1 year, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 10 January 2013)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address14 Holywell Row
London
EC2A 4JB
LLP Member NameHarrison James Johnston Boyd
Date of BirthMay 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2010(1 year, 5 months after company formation)
Appointment Duration2 years (resigned 10 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Holywell Row
London
EC2A 4JB
LLP Member NameNicholson Nail Edwin Boyd
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2010(1 year, 5 months after company formation)
Appointment Duration2 years (resigned 10 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Holywell Row
London
EC2A 4JB
LLP Designated Member NameMrs Charlotte Elizabeth Francis Boyd
Date of BirthJune 1983 (Born 40 years ago)
NationalityIrish
StatusResigned
Appointed31 May 2018(8 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 December 2022)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address14 Holywell Row
London
EC2A 4JB
LLP Designated Member NameTudor Road Car Park Ltd (Corporation)
StatusResigned
Appointed01 August 2014(5 years after company formation)
Appointment Duration3 years, 10 months (resigned 01 June 2018)
Correspondence Address14 Holywell Row
London
EC2A 4JB

Location

Registered Address14 Holywell Row
London
EC2A 4JB
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£136,573
Current Liabilities£719

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 July 2023 (8 months, 1 week ago)
Next Return Due4 August 2024 (4 months, 1 week from now)

Charges

22 November 2012Delivered on: 5 December 2012
Satisfied on: 24 August 2015
Persons entitled: The Royal Bank of Scotland PLC (The Security Agent)

Classification: Charge over shares
Secured details: All monies due or to become due from the neptune wharf limited to the chargee and/or any secured party on any account whatsoever.
Particulars: The charged securities, together with all related rights. See image for full details.
Fully Satisfied
29 July 2011Delivered on: 6 August 2011
Satisfied on: 24 August 2015
Persons entitled: Banif-Banco Internacional Do Funchal,S.A.

Classification: Third party charge of member's interest
Secured details: All monies due or to become due from the limited liability partnership and/or redchurch penthouses LLP to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right under the partnership agreement dated 15 june 2011, see image for full details.
Fully Satisfied

Filing History

10 January 2024Member's details changed for Boyd Estates Ltd on 11 January 2023 (1 page)
14 September 2023Total exemption full accounts made up to 31 December 2022 (4 pages)
25 July 2023Confirmation statement made on 21 July 2023 with no updates (3 pages)
28 March 2023Member's details changed for Mr Creighton William Harrison Boyd on 28 March 2023 (2 pages)
28 March 2023Change of details for Mr Creighton William Harrison Boyd as a person with significant control on 28 March 2023 (2 pages)
23 January 2023Cessation of Charlotte Elizabeth Francis Boyd as a person with significant control on 30 December 2022 (1 page)
23 January 2023Termination of appointment of Charlotte Elizabeth Francis Boyd as a member on 30 December 2022 (1 page)
27 September 2022Total exemption full accounts made up to 31 December 2021 (4 pages)
21 July 2022Confirmation statement made on 21 July 2022 with no updates (3 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (5 pages)
25 August 2021Confirmation statement made on 21 July 2021 with no updates (3 pages)
5 May 2021Notification of Boyd Estates Ltd as a person with significant control on 1 January 2021 (2 pages)
12 January 2021Total exemption full accounts made up to 31 December 2019 (4 pages)
23 July 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
4 October 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
6 August 2019Confirmation statement made on 21 July 2019 with no updates (3 pages)
4 October 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
1 August 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
31 July 2018Change of details for Mr Creighton William Harrison Boyd as a person with significant control on 20 July 2018 (2 pages)
31 July 2018Notification of Charlotte Boyd as a person with significant control on 20 July 2018 (2 pages)
31 July 2018Cessation of Boyd Estates Limited as a person with significant control on 20 July 2018 (1 page)
3 July 2018Company name changed 4UATRO investments LLP\certificate issued on 03/07/18 (3 pages)
14 June 2018Termination of appointment of Tudor Road Car Park Ltd as a member on 1 June 2018 (1 page)
13 June 2018Appointment of Mrs Charlotte Elizabeth Francis Boyd as a member on 31 May 2018 (2 pages)
13 June 2018Appointment of Mr Creighton William Harrison Boyd as a member on 31 May 2018 (2 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
26 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
5 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
5 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
8 August 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
8 August 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
12 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
12 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
24 August 2015Termination of appointment of Charlotte Elizabeth Francis Boyd as a member on 1 August 2014 (1 page)
24 August 2015Annual return made up to 21 July 2015 (3 pages)
24 August 2015Satisfaction of charge 2 in full (1 page)
24 August 2015Member's details changed for Boyd Estates Ltd on 1 August 2014 (1 page)
24 August 2015Termination of appointment of Creighton William Harrison Boyd as a member on 1 August 2014 (1 page)
24 August 2015Satisfaction of charge 1 in full (1 page)
24 August 2015Termination of appointment of Charlotte Elizabeth Francis Boyd as a member on 1 August 2014 (1 page)
24 August 2015Member's details changed for Boyd Estates Ltd on 1 August 2014 (1 page)
24 August 2015Appointment of Tudor Road Car Park Ltd as a member on 1 August 2014 (2 pages)
24 August 2015Appointment of Tudor Road Car Park Ltd as a member on 1 August 2014 (2 pages)
24 August 2015Termination of appointment of Creighton William Harrison Boyd as a member on 1 August 2014 (1 page)
24 August 2015Annual return made up to 21 July 2015 (3 pages)
24 August 2015Appointment of Tudor Road Car Park Ltd as a member on 1 August 2014 (2 pages)
24 August 2015Satisfaction of charge 1 in full (1 page)
24 August 2015Termination of appointment of Creighton William Harrison Boyd as a member on 1 August 2014 (1 page)
24 August 2015Satisfaction of charge 2 in full (1 page)
24 August 2015Member's details changed for Boyd Estates Ltd on 1 August 2014 (1 page)
24 August 2015Termination of appointment of Charlotte Elizabeth Francis Boyd as a member on 1 August 2014 (1 page)
27 November 2014All of the property or undertaking has been released from charge 2 (1 page)
27 November 2014All of the property or undertaking has been released from charge 2 (1 page)
27 November 2014All of the property or undertaking has been released from charge 1 (1 page)
27 November 2014All of the property or undertaking has been released from charge 1 (1 page)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
23 July 2014Annual return made up to 21 July 2014 (4 pages)
23 July 2014Annual return made up to 21 July 2014 (4 pages)
15 October 2013Appointment of Boyd Estates Limited as a member (2 pages)
15 October 2013Appointment of Boyd Estates Limited as a member (2 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
20 August 2013Annual return made up to 21 July 2013 (3 pages)
20 August 2013Annual return made up to 21 July 2013 (3 pages)
11 February 2013Termination of appointment of Nicholson Boyd as a member (2 pages)
11 February 2013Termination of appointment of Edwin Boyd as a member (2 pages)
11 February 2013Termination of appointment of Nicholson Boyd as a member (2 pages)
11 February 2013Termination of appointment of Edwin Boyd as a member (2 pages)
11 February 2013Termination of appointment of Harrison Boyd as a member (2 pages)
11 February 2013Appointment of Charlotte Elizabeth Francis Boyd as a member (3 pages)
11 February 2013Termination of appointment of Harrison Boyd as a member (2 pages)
11 February 2013Appointment of Charlotte Elizabeth Francis Boyd as a member (3 pages)
5 December 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (7 pages)
5 December 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (7 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
8 August 2012Annual return made up to 21 July 2012 (8 pages)
8 August 2012Annual return made up to 21 July 2012 (8 pages)
6 August 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (6 pages)
6 August 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (6 pages)
22 July 2011Annual return made up to 21 July 2011 (9 pages)
22 July 2011Annual return made up to 21 July 2011 (9 pages)
11 April 2011Current accounting period extended from 31 July 2011 to 31 December 2011 (3 pages)
11 April 2011Current accounting period extended from 31 July 2011 to 31 December 2011 (3 pages)
2 February 2011Accounts for a dormant company made up to 31 July 2010 (3 pages)
2 February 2011Accounts for a dormant company made up to 31 July 2010 (3 pages)
12 January 2011Appointment of Harrison James Johnson Boyd as a member (3 pages)
12 January 2011Appointment of Harrison James Johnson Boyd as a member (3 pages)
12 January 2011Appointment of Nicholson Nail Edwin Boyn as a member (3 pages)
12 January 2011Appointment of Nicholson Nail Edwin Boyn as a member (3 pages)
11 January 2011Termination of appointment of Patrick Heffron as a member (2 pages)
11 January 2011Termination of appointment of Patrick Heffron as a member (2 pages)
23 December 2010Change of status notice (2 pages)
23 December 2010Change of status notice (2 pages)
23 December 2010Appointment of Edwin Charles Boyd as a member (3 pages)
23 December 2010Appointment of Edwin Charles Boyd as a member (3 pages)
10 October 2010Annual return made up to 21 July 2010 (8 pages)
10 October 2010Annual return made up to 21 July 2010 (8 pages)
21 July 2009Incorporation document\certificate of incorporation (4 pages)
21 July 2009Incorporation document\certificate of incorporation (4 pages)