UKBizDB.co.uk

THE BUTRINT FOUNDATION LIMITED

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

This company is commonly known as The Butrint Foundation Limited. The company was founded 14 years ago and was given the registration number 07230517. The firm's registered office is in WADDESDON. You can find them at Estate Yard Office, Queen Street, Waddesdon, Buckinghamshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:THE BUTRINT FOUNDATION LIMITED
Company Number:07230517
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 April 2010
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.
  • 91030 - Operation of historical sites and buildings and similar visitor attractions

Office Address & Contact

Registered Address:Estate Yard Office, Queen Street, Waddesdon, Buckinghamshire, United Kingdom, HP18 0JW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Windmill Hill, Silk Street, Waddesdon, Aylesbury, HP18 0JZ

Corporate Secretary21 April 2010Active
Estate Yard Office, Queen Street, Waddesdon, United Kingdom, HP18 0JW

Director07 November 2018Active
Estate Yard Office, Queen Street, Waddesdon, United Kingdom, HP18 0JW

Director30 November 2021Active
Estate Yard Office, Queen Street, Waddesdon, United Kingdom, HP18 0JW

Director06 March 2019Active
14, St. James's Place, London, SW1A 1NP

Director21 April 2010Active
14, St. James's Place, London, SW1A 1NP

Director21 April 2010Active
Estate Yard Office, Queen Street, Waddesdon, United Kingdom, HP18 0JW

Director21 April 2010Active
14, St. James's Place, London, SW1A 1NP

Director21 April 2010Active
14, St. James's Place, London, SW1A 1NP

Director21 April 2010Active

People with Significant Control

The Honourable Emily Magda Freeman-Attwood
Notified on:30 November 2021
Status:Active
Date of birth:December 1967
Nationality:British
Country of residence:United Kingdom
Address:Estate Yard Office, Queen Street, Waddesdon, United Kingdom, HP18 0JW
Nature of control:
  • Voting rights 25 to 50 percent
Mr Edoardo Philip James Tomassini
Notified on:30 November 2021
Status:Active
Date of birth:June 1994
Nationality:British
Country of residence:United Kingdom
Address:Estate Yard Office, Queen Street, Waddesdon, United Kingdom, HP18 0JW
Nature of control:
  • Voting rights 25 to 50 percent
Miss Ivy Antarctica Melangell Freeman-Attwood
Notified on:30 November 2021
Status:Active
Date of birth:April 1999
Nationality:British
Country of residence:United Kingdom
Address:Estate Yard Office, Queen Street, Waddesdon, United Kingdom, HP18 0JW
Nature of control:
  • Voting rights 25 to 50 percent
Lord Nathaniel Charles Jacob Rothschild
Notified on:06 April 2016
Status:Active
Date of birth:April 1936
Nationality:British
Country of residence:United Kingdom
Address:Estate Yard Office, Queen Street, Waddesdon, United Kingdom, HP18 0JW
Nature of control:
  • Voting rights 25 to 50 percent
Lord John Davan Sainsbury Of Preston Candover
Notified on:06 April 2016
Status:Active
Date of birth:November 1927
Nationality:British
Country of residence:United Kingdom
Address:14 St. James's Place, London, United Kingdom, SW1A 1NP
Nature of control:
  • Voting rights 25 to 50 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 (5 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
2024-04-25Confirmation statement

Confirmation statement with no updates.

Download
2023-08-24Accounts

Accounts with accounts type micro entity.

Download
2023-04-26Confirmation statement

Confirmation statement with no updates.

Download
2023-04-26Officers

Change person director company with change date.

Download
2023-04-26Officers

Change person director company with change date.

Download
2023-04-26Officers

Change person director company with change date.

Download
2022-09-22Accounts

Accounts with accounts type micro entity.

Download
2022-05-04Confirmation statement

Confirmation statement with updates.

Download
2022-01-06Persons with significant control

Notification of a person with significant control.

Download
2022-01-06Persons with significant control

Notification of a person with significant control.

Download
2022-01-06Persons with significant control

Notification of a person with significant control.

Download
2022-01-06Persons with significant control

Cessation of a person with significant control.

Download
2021-12-01Officers

Termination director company with name termination date.

Download
2021-11-30Officers

Appoint person director company with name date.

Download
2021-09-27Accounts

Accounts with accounts type micro entity.

Download
2021-06-30Persons with significant control

Cessation of a person with significant control.

Download
2021-04-23Confirmation statement

Confirmation statement with updates.

Download
2020-10-16Officers

Termination director company with name termination date.

Download
2020-09-23Accounts

Accounts with accounts type total exemption full.

Download
2020-09-17Officers

Change person director company with change date.

Download
2020-09-17Persons with significant control

Change to a person with significant control.

Download
2020-09-16Officers

Change person director company with change date.

Download
2020-09-16Officers

Change person director company with change date.

Download
2020-09-16Address

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

Download
2020-04-28Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.