This company is commonly known as W.t. Butler & Co Ltd.. The company was founded 27 years ago and was given the registration number 03318154. The firm's registered office is in LONDON. You can find them at 5th Floor Minories House, 2-5 Minories, London, . This company's SIC code is 65202 - Non-life reinsurance.
Name | : | W.T. BUTLER & CO LTD. |
---|---|---|
Company Number | : | 03318154 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 February 1997 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5th Floor Minories House, 2-5 Minories, London, EC3N 1BJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5th, Floor Minories House, 2-5 Minories, London, United Kingdom, EC3N 1BJ | Corporate Secretary | 13 February 1997 | Active |
15 St James Road, London, E15 1RL | Director | 07 February 2006 | Active |
5th Floor Minories House, 2-5 Minories, London, EC3N 1BJ | Director | 22 September 2017 | Active |
Cherry Tree House, West Park Road, Newchapel, Lingfield, RH7 6HP | Director | 02 June 1997 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 13 February 1997 | Active |
8 Queens Gate Place Mews, London, SW7 5BQ | Director | 13 February 1997 | Active |
4 Manor Gardens, South Croydon, CR2 7BU | Director | 01 April 1997 | Active |
Sandon Station Road, Rustington, Littlehampton, BN16 3BE | Director | 01 April 1997 | Active |
11, Weavers Ring, Angmering, Littlehampton, United Kingdom, BN16 4AJ | Director | 13 April 2005 | Active |
Mr David Butler | ||
Notified on | : | 19 June 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1953 |
Nationality | : | British |
Address | : | 5th Floor Minories House, London, EC3N 1BJ |
Nature of control | : |
|
Gibro Nominees Ltd As Nomine For The Sapper Settlement | ||
Notified on | : | 19 May 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | Gibraltar |
Address | : | Suite 4, 4 Giro's Passage, Main Street, Gibraltar, |
Nature of control | : |
|
Vg As Nominee For The Sapper Settlement | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Jersey |
Address | : | Fifth Floor, 37 Esplanade, Jersey, Jersey, JE1 2TR |
Nature of control | : |
|
Mr Paul Edward Price | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1961 |
Nationality | : | British |
Address | : | 5th Floor Minories House, London, EC3N 1BJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-11 | Accounts | Accounts with accounts type small. | Download |
2023-06-20 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-05 | Accounts | Accounts with accounts type small. | Download |
2022-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-01 | Accounts | Accounts with accounts type small. | Download |
2021-02-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-17 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-09 | Accounts | Accounts with accounts type small. | Download |
2020-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-05 | Accounts | Accounts with accounts type small. | Download |
2019-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-21 | Persons with significant control | Change to a person with significant control. | Download |
2019-02-20 | Persons with significant control | Change to a person with significant control. | Download |
2018-08-29 | Accounts | Accounts with accounts type small. | Download |
2018-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-22 | Officers | Appoint person director company with name date. | Download |
2017-09-04 | Accounts | Accounts with accounts type small. | Download |
2017-08-30 | Miscellaneous | Legacy. | Download |
2017-07-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-07-18 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-05 | Officers | Termination director company with name termination date. | Download |
2017-02-17 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.