Warning: file_put_contents(c/c5c6f6d9d2ad3d7a9f617dd72693d882.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Butyric Holdings Ltd, W1K 6LX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BUTYRIC HOLDINGS LTD

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

This company is commonly known as Butyric Holdings Ltd. The company was founded 7 years ago and was given the registration number 10552483. The firm's registered office is in LONDON. You can find them at 20 North Audley Street, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:BUTYRIC HOLDINGS LTD
Company Number:10552483
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 January 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:20 North Audley Street, London, England, W1K 6LX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 More London Riverside, C/O Shanghai Electric Uk Company Limited, Room 166, More London Place, London, England, SE1 2RE

Secretary01 December 2020Active
3 More London Riverside, C/O Shanghai Electric Uk Company Limited, Room 166, More London Place, London, England, SE1 2RE

Director01 December 2020Active
20, North Audley Street, London, England, W1K 6LX

Director01 June 2020Active
141-145, Curtain Road, London, United Kingdom, EC2A 3BX

Director09 January 2017Active
20, North Audley Street, London, England, W1K 6LX

Director01 June 2020Active
25, Old Burlington Street, London, England, W1S 3AN

Director18 June 2018Active
20, North Audley Street, London, England, W1K 6LX

Director28 October 2019Active
Unit 2 & 3 Whiteside Business Park, Station Road, Holmes Chapel, Crewe, England, CW4 8AA

Director01 December 2020Active

People with Significant Control

Projectpower Uk Limited
Notified on:01 December 2020
Status:Active
Country of residence:China
Address:Room 4306-4307 43/F, Far East Finance Centre, Hong Kong, China,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Armstrong Energy Limited
Notified on:06 December 2017
Status:Active
Country of residence:England
Address:141-145, Curtain Road, London, England, EC2A 3BX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stephen Mahon
Notified on:09 January 2017
Status:Active
Date of birth:September 1968
Nationality:English
Country of residence:United Kingdom
Address:141-145, Curtain Road, London, United Kingdom, EC2A 3BX
Nature of control:
  • Ownership of shares 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Address

Default companies house registered office address applied.

Download
2023-08-15Accounts

Accounts with accounts type small.

Download
2023-05-10Confirmation statement

Confirmation statement with no updates.

Download
2022-09-23Accounts

Accounts with accounts type small.

Download
2022-07-18Address

Change registered office address company with date old address new address.

Download
2022-05-12Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Officers

Termination director company with name termination date.

Download
2021-07-07Accounts

Accounts with accounts type total exemption full.

Download
2021-07-02Accounts

Change account reference date company previous shortened.

Download
2021-04-19Confirmation statement

Confirmation statement with updates.

Download
2021-02-25Address

Change registered office address company with date old address new address.

Download
2020-12-31Resolution

Resolution.

Download
2020-12-31Incorporation

Memorandum articles.

Download
2020-12-02Persons with significant control

Notification of a person with significant control.

Download
2020-12-02Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-12-01Confirmation statement

Confirmation statement with updates.

Download
2020-12-01Officers

Appoint person secretary company with name date.

Download
2020-12-01Officers

Appoint person director company with name date.

Download
2020-12-01Officers

Appoint person director company with name date.

Download
2020-12-01Officers

Termination director company with name termination date.

Download
2020-12-01Officers

Termination director company with name termination date.

Download
2020-11-19Accounts

Accounts with accounts type total exemption full.

Download
2020-10-29Confirmation statement

Confirmation statement with updates.

Download
2020-06-03Officers

Termination director company with name termination date.

Download
2020-06-03Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.