UKBizDB.co.uk

BUTTERGLADE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Butterglade Limited. The company was founded 19 years ago and was given the registration number 05458031. The firm's registered office is in . You can find them at 82 St John Street, London, , . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:BUTTERGLADE LIMITED
Company Number:05458031
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 May 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:82 St John Street, London, EC1M 4JN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 2, De Walden Court, 85 New Cavendish Street, London, United Kingdom, W1W 6XD

Secretary05 January 2012Active
Suite 2, De Walden Court, 85 New Cavendish Street, London, United Kingdom, W1W 6XD

Secretary04 July 2005Active
Suite 2,, De Walden Court, 85 New Cavendish Street, London, United Kingdom, W1W 6XD

Director04 July 2005Active
New City House 71 Rivington Street, London, EC2A 3AY

Corporate Secretary20 May 2005Active
New City House 71 Rivington Street, London, EC2A 3AY

Corporate Director20 May 2005Active

People with Significant Control

Mr Paul Rayden
Notified on:01 April 2022
Status:Active
Date of birth:June 1963
Nationality:British
Country of residence:United Kingdom
Address:Suite 2, De Walden Court, London, United Kingdom, W1W 6XD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Louise Ladenheim
Notified on:01 April 2022
Status:Active
Date of birth:April 1959
Nationality:British
Country of residence:United Kingdom
Address:Suite 2, De Walden Court, London, United Kingdom, W1W 6XD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Monsiuer Jean-Francois Sadi
Notified on:06 April 2016
Status:Active
Date of birth:September 1951
Nationality:French
Country of residence:United Kingdom
Address:82, St John Street, London, United Kingdom, EC1M 4JN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-25Accounts

Accounts with accounts type total exemption full.

Download
2023-05-22Confirmation statement

Confirmation statement with no updates.

Download
2022-09-09Accounts

Accounts with accounts type total exemption full.

Download
2022-05-26Confirmation statement

Confirmation statement with no updates.

Download
2022-05-26Persons with significant control

Notification of a person with significant control.

Download
2022-05-26Persons with significant control

Notification of a person with significant control.

Download
2022-05-26Persons with significant control

Cessation of a person with significant control.

Download
2021-06-15Accounts

Accounts with accounts type total exemption full.

Download
2021-05-20Confirmation statement

Confirmation statement with no updates.

Download
2020-12-07Accounts

Accounts with accounts type total exemption full.

Download
2020-06-02Confirmation statement

Confirmation statement with no updates.

Download
2019-05-20Confirmation statement

Confirmation statement with updates.

Download
2019-03-06Accounts

Accounts with accounts type total exemption full.

Download
2018-07-16Accounts

Accounts with accounts type total exemption full.

Download
2018-05-21Confirmation statement

Confirmation statement with updates.

Download
2018-05-10Officers

Change person director company with change date.

Download
2017-05-23Confirmation statement

Confirmation statement with updates.

Download
2017-04-25Officers

Change person director company with change date.

Download
2017-04-05Accounts

Accounts with accounts type total exemption full.

Download
2016-06-24Accounts

Accounts with accounts type total exemption small.

Download
2016-06-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-22Accounts

Accounts with accounts type dormant.

Download
2015-06-08Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-09Accounts

Accounts with accounts type dormant.

Download
2014-05-20Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.