UKBizDB.co.uk

W.T. BUTLER & CO LTD.

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

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.

Company Information

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:
  • 65202 - Non-life reinsurance

Office Address & Contact

Registered Address:5th Floor Minories House, 2-5 Minories, London, EC3N 1BJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5th, Floor Minories House, 2-5 Minories, London, United Kingdom, EC3N 1BJ

Corporate Secretary13 February 1997Active
15 St James Road, London, E15 1RL

Director07 February 2006Active
5th Floor Minories House, 2-5 Minories, London, EC3N 1BJ

Director22 September 2017Active
Cherry Tree House, West Park Road, Newchapel, Lingfield, RH7 6HP

Director02 June 1997Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary13 February 1997Active
8 Queens Gate Place Mews, London, SW7 5BQ

Director13 February 1997Active
4 Manor Gardens, South Croydon, CR2 7BU

Director01 April 1997Active
Sandon Station Road, Rustington, Littlehampton, BN16 3BE

Director01 April 1997Active
11, Weavers Ring, Angmering, Littlehampton, United Kingdom, BN16 4AJ

Director13 April 2005Active

People with Significant Control

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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
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:
  • Significant influence or control

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-14Confirmation statement

Confirmation statement with no updates.

Download
2023-10-11Accounts

Accounts with accounts type small.

Download
2023-06-20Persons with significant control

Notification of a person with significant control.

Download
2023-02-13Confirmation statement

Confirmation statement with no updates.

Download
2022-09-05Accounts

Accounts with accounts type small.

Download
2022-02-13Confirmation statement

Confirmation statement with no updates.

Download
2021-09-01Accounts

Accounts with accounts type small.

Download
2021-02-17Confirmation statement

Confirmation statement with updates.

Download
2021-02-17Persons with significant control

Notification of a person with significant control.

Download
2021-02-17Persons with significant control

Cessation of a person with significant control.

Download
2020-11-09Accounts

Accounts with accounts type small.

Download
2020-02-14Confirmation statement

Confirmation statement with no updates.

Download
2019-09-05Accounts

Accounts with accounts type small.

Download
2019-03-16Confirmation statement

Confirmation statement with no updates.

Download
2019-02-21Persons with significant control

Change to a person with significant control.

Download
2019-02-20Persons with significant control

Change to a person with significant control.

Download
2018-08-29Accounts

Accounts with accounts type small.

Download
2018-02-14Confirmation statement

Confirmation statement with no updates.

Download
2017-09-22Officers

Appoint person director company with name date.

Download
2017-09-04Accounts

Accounts with accounts type small.

Download
2017-08-30Miscellaneous

Legacy.

Download
2017-07-18Persons with significant control

Cessation of a person with significant control.

Download
2017-07-18Persons with significant control

Notification of a person with significant control.

Download
2017-07-05Officers

Termination director company with name termination date.

Download
2017-02-17Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.