Introduction
Watch Company
C
CONFIDO INVESTMENTS LLP
CONFIDO INVESTMENTS LLP is an active company incorporated on 21 July 2009 with the registered office located in London. CONFIDO INVESTMENTS LLP was registered 16 years ago.
Status
active
Active since 16 years ago
Company No
OC347304
LLP Company
Age
16 Years
Incorporated 21 July 2009
Size
N/A
Accounts
ARD: 31/12Up to Date
Last Filed
Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)
Next Due
Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025
Confirmation Statement
Up to Date
Last Filed
Made up to 21 July 2025 (9 months ago)
Next Due
Due by 4 August 2026
For period ending 21 July 2026
Previous Company Names
4UATRO INVESTMENTS LLP
From: 21 July 2009To: 3 July 2018
Address
14 Holywell Row London, EC2A 4JB,
No significant events found
Officers
10
2 Active
8 Resigned
Name
Role
Appointed
Status
BOYD, Creighton William Harrison
ActiveHolywell Row, LondonEC2A 4JB
Born August 1978
Llp designated member
Appointed 31 May 2018
BOYD, Creighton William Harrison
Holywell Row, LondonEC2A 4JB
Born August 1978
Llp designated member
31 May 2018
Active
BOYD ESTATES LTD
ActiveMain Street, HillsboroughBT26 6AE
Corporate llp designated member
Appointed 01 Sept 2013
BOYD ESTATES LTD
Main Street, HillsboroughBT26 6AE
Corporate llp designated member
01 Sept 2013
Active
BOYD, Charlotte Elizabeth Francis
ResignedHolywell Row, LondonEC2A 4JB
Born June 1983
Llp designated member
Appointed 31 May 2018
Resigned 30 Dec 2022
BOYD, Charlotte Elizabeth Francis
Holywell Row, LondonEC2A 4JB
Born June 1983
Llp designated member
31 May 2018
Resigned 30 Dec 2022
Resigned
BOYD, Charlotte Elizabeth Francis
ResignedHolywell Row, LondonEC2A 4JB
Born June 1983
Llp designated member
Appointed 10 Jan 2013
Resigned 01 Aug 2014
BOYD, Charlotte Elizabeth Francis
Holywell Row, LondonEC2A 4JB
Born June 1983
Llp designated member
10 Jan 2013
Resigned 01 Aug 2014
Resigned
BOYD, Creighton William Harrison
ResignedClogherBT76 0XR
Born August 1978
Llp designated member
Appointed 21 Jul 2009
Resigned 01 Aug 2014
BOYD, Creighton William Harrison
ClogherBT76 0XR
Born August 1978
Llp designated member
21 Jul 2009
Resigned 01 Aug 2014
Resigned
BOYD, Edwin Charles
ResignedHolywell Row, LondonEC2A 4JB
Born May 1946
Llp designated member
Appointed 01 Sept 2010
Resigned 10 Jan 2013
BOYD, Edwin Charles
Holywell Row, LondonEC2A 4JB
Born May 1946
Llp designated member
01 Sept 2010
Resigned 10 Jan 2013
Resigned
HEFFRON, Patrick Mark Creighton
ResignedRhone Hill, GrangeBT71 7RX
Born August 1977
Llp designated member
Appointed 21 Jul 2009
Resigned 24 Dec 2010
HEFFRON, Patrick Mark Creighton
Rhone Hill, GrangeBT71 7RX
Born August 1977
Llp designated member
21 Jul 2009
Resigned 24 Dec 2010
Resigned
TUDOR ROAD CAR PARK LTD
ResignedHolywell Row, LondonEC2A 4JB
Corporate llp designated member
Appointed 01 Aug 2014
Resigned 01 Jun 2018
TUDOR ROAD CAR PARK LTD
Holywell Row, LondonEC2A 4JB
Corporate llp designated member
01 Aug 2014
Resigned 01 Jun 2018
Resigned
BOYD, Harrison James Johnston
ResignedHolywell Row, LondonEC2A 4JB
Born May 1991
Llp member
Appointed 24 Dec 2010
Resigned 10 Jan 2013
BOYD, Harrison James Johnston
Holywell Row, LondonEC2A 4JB
Born May 1991
Llp member
24 Dec 2010
Resigned 10 Jan 2013
Resigned
BOYD, Nicholson Nail Edwin
ResignedHolywell Row, LondonEC2A 4JB
Born January 1989
Llp member
Appointed 24 Dec 2010
Resigned 10 Jan 2013
BOYD, Nicholson Nail Edwin
Holywell Row, LondonEC2A 4JB
Born January 1989
Llp member
24 Dec 2010
Resigned 10 Jan 2013
Resigned
Persons with significant control
4
2 Active
2 Ceased
Name
Nature of Control
Notified
Status
Boyd Estates Ltd
Active21 Old Channel Road, BelfastBT3 9DE
Nature of Control
Right to share surplus assets 75 to 100 percent limited liability partnership
Notified 01 Jan 2021
Boyd Estates Ltd
21 Old Channel Road, BelfastBT3 9DE
Right to share surplus assets 75 to 100 percent limited liability partnership
01 Jan 2021
Active
Mrs Charlotte Elizabeth Francis Boyd
CeasedHolywell Row, LondonEC2A 4JB
Born June 1983
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Notified 20 Jul 2018
Ceased 30 Dec 2022
Mrs Charlotte Elizabeth Francis Boyd
Holywell Row, LondonEC2A 4JB
Born June 1983
Voting rights 25 to 50 percent limited liability partnership
20 Jul 2018
Ceased 30 Dec 2022
Ceased
Boyd Estates Limited
Ceased21 Old Channel Road, BelfastBT3 9DE
Nature of Control
Voting rights 75 to 100 percent limited liability partnership
Right to share surplus assets 75 to 100 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 06 Apr 2016
Ceased 20 Jul 2018
Boyd Estates Limited
21 Old Channel Road, BelfastBT3 9DE
Voting rights 75 to 100 percent limited liability partnership
Right to share surplus assets 75 to 100 percent limited liability partnership
Right to appoint and remove members limited liability partnership
06 Apr 2016
Ceased 20 Jul 2018
Ceased
Mr Creighton William Harrison Boyd
ActiveHolywell Row, LondonEC2A 4JB
Born August 1978
Nature of Control
Voting rights 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Mr Creighton William Harrison Boyd
Holywell Row, LondonEC2A 4JB
Born August 1978
Voting rights 25 to 50 percent limited liability partnership
06 Apr 2016
Active
Filing History
71
Description
Type
Date Filed
Document
26 September 2024
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
26 September 2024
26 September 2024
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
26 September 2024
10 January 2024
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
10 January 2024
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
28 March 2023
28 March 2023
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
28 March 2023
23 January 2023
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
23 January 2023
23 January 2023
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
23 January 2023
5 May 2021
LLPSC02LLPSC02
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC02LLPSC02
5 May 2021
31 July 2018
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
31 July 2018
31 July 2018
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
31 July 2018
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
31 July 2018
Change Of Name Notice Limited Liability Partnership
3 July 2018
LLNM01LLNM01
Change Of Name Notice Limited Liability Partnership
LLNM01LLNM01
3 July 2018
No document
Certificate Change Of Name Company
CERTNMCertificate of Incorporation on Change of Name
3 July 2018
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
14 June 2018
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
13 June 2018
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
13 June 2018
24 August 2015
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
24 August 2015
24 August 2015
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
24 August 2015
24 August 2015
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
24 August 2015
24 August 2015
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
LLCH02LLCH02
24 August 2015
27 November 2014
LLMR05LLMR05
Mortgage Charge Whole Release With Charge Number Limited Liability Partnership
LLMR05LLMR05
27 November 2014
27 November 2014
LLMR05LLMR05
Mortgage Charge Whole Release With Charge Number Limited Liability Partnership
LLMR05LLMR05
27 November 2014
Legacy
7 December 2012
LLMG01LLMG01
Legacy
LLMG01LLMG01
7 December 2012
No document
Legacy
9 August 2011
LLMG01LLMG01
Legacy
LLMG01LLMG01
9 August 2011
No document
11 April 2011
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Current Extended
LLAA01LLAA01
11 April 2011