Company NameButler Investment Managers Limited
Company StatusActive
Company Number06407390
CategoryPrivate Limited Company
Incorporation Date23 October 2007(16 years, 6 months ago)
Previous NameUmbrellastar Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Walter Butler
Date of BirthAugust 1956 (Born 67 years ago)
NationalityFrench
StatusCurrent
Appointed20 December 2007(1 month, 4 weeks after company formation)
Appointment Duration16 years, 4 months
RoleCompany Director
Country of ResidenceFrance
Correspondence Address50 Marshall Street
3rd Floor
London
W1F 9BQ
Director NameMr Frederic Puzin
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityFrench
StatusCurrent
Appointed08 December 2017(10 years, 1 month after company formation)
Appointment Duration6 years, 4 months
RoleCEO
Country of ResidenceFrance
Correspondence Address50 Marshall Street
3rd Floor
London
W1F 9BQ
Director NameMr Frederic Marie Jean Eric Noirot-Nerin
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityFrench
StatusCurrent
Appointed28 June 2018(10 years, 8 months after company formation)
Appointment Duration5 years, 10 months
RoleHead Of Business Development
Country of ResidenceEngland
Correspondence Address50 Marshall Street
3rd Floor
London
W1F 9BQ
Director NameMr Adrian Joseph Morris Levy
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2007(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Director NameMr David John Pudge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2007(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Director NameJean-Baptiste Gauzere
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityFrench
StatusResigned
Appointed20 December 2007(1 month, 4 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 20 January 2009)
RoleInvestment Manager
Correspondence Address6 Villa De Saxe
Paris
75007
France
Director NameMrs Lorna Nolan
Date of BirthMarch 1970 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed20 January 2009(1 year, 3 months after company formation)
Appointment Duration7 years, 10 months (resigned 15 November 2016)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address11 Hanover Street
London
W1S 1YQ
Director NameMr James Anthony Dean
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2016(9 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 June 2018)
RoleChief Opererating Officer
Country of ResidenceJersey
Correspondence Address4th Floor 11 Hanover Street
London
W1S 1YQ
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed23 October 2007(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Contact

Websitebutler-ig.com

Location

Registered Address50 Marshall Street
3rd Floor
London
W1F 9BQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1.8m at £1Butler Industries
100.00%
Ordinary

Financials

Year2014
Turnover£3,595,999
Net Worth£1,198,190
Cash£591,549
Current Liabilities£1,938,901

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return23 October 2023 (6 months ago)
Next Return Due6 November 2024 (6 months, 1 week from now)

Charges

7 November 2008Delivered on: 18 November 2008
Persons entitled: Easynet Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit balance see image for full details.
Outstanding

Filing History

24 February 2021Total exemption full accounts made up to 31 December 2019 (22 pages)
27 October 2020Confirmation statement made on 23 October 2020 with no updates (3 pages)
6 March 2020Cessation of Corum Origine as a person with significant control on 20 December 2017 (1 page)
6 March 2020Change of details for Mr Walter Butler as a person with significant control on 20 December 2017 (2 pages)
6 March 2020Cessation of Butler Corum as a person with significant control on 20 December 2017 (1 page)
6 March 2020Change of details for Mr Frederic Puzin as a person with significant control on 20 December 2017 (2 pages)
6 March 2020Cessation of Butler Industries Sa as a person with significant control on 20 December 2017 (1 page)
23 October 2019Confirmation statement made on 23 October 2019 with no updates (3 pages)
10 September 2019Full accounts made up to 31 December 2018 (22 pages)
30 October 2018Confirmation statement made on 23 October 2018 with updates (4 pages)
28 June 2018Appointment of Mr Frederic Noirot-Nerin as a director on 28 June 2018 (2 pages)
28 June 2018Termination of appointment of James Anthony Dean as a director on 28 June 2018 (1 page)
26 April 2018Total exemption full accounts made up to 31 December 2017 (21 pages)
21 December 2017Notification of Frederic Puzin as a person with significant control on 20 December 2017 (2 pages)
21 December 2017Notification of Walter Butler as a person with significant control on 20 December 2017 (2 pages)
21 December 2017Notification of Butler Corum as a person with significant control on 20 December 2017 (2 pages)
21 December 2017Change of details for Butler Industries Sa as a person with significant control on 20 December 2017 (2 pages)
21 December 2017Notification of Corum Origine as a person with significant control on 20 December 2017 (2 pages)
21 December 2017Appointment of Mr Frederic Puzin as a director on 8 December 2017 (2 pages)
31 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
25 September 2017Full accounts made up to 31 December 2016 (20 pages)
25 September 2017Full accounts made up to 31 December 2016 (20 pages)
20 December 2016Appointment of Mr James Anthony Dean as a director on 19 December 2016 (2 pages)
20 December 2016Appointment of Mr James Anthony Dean as a director on 19 December 2016 (2 pages)
15 November 2016Termination of appointment of Lorna Nolan as a director on 15 November 2016 (1 page)
15 November 2016Termination of appointment of Lorna Nolan as a director on 15 November 2016 (1 page)
3 November 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
3 November 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
3 October 2016Full accounts made up to 31 December 2015 (20 pages)
3 October 2016Full accounts made up to 31 December 2015 (20 pages)
22 January 2016Auditor's resignation (2 pages)
22 January 2016Auditor's resignation (2 pages)
9 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1,815,000
(4 pages)
9 November 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1,815,000
(4 pages)
30 September 2015Full accounts made up to 31 December 2014 (23 pages)
30 September 2015Full accounts made up to 31 December 2014 (23 pages)
13 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1,815,000
(4 pages)
13 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1,815,000
(4 pages)
22 September 2014Full accounts made up to 31 December 2013 (26 pages)
22 September 2014Full accounts made up to 31 December 2013 (26 pages)
4 November 2013Director's details changed for Mrs Lorna Nolan on 1 September 2013 (2 pages)
4 November 2013Director's details changed for Mrs Lorna Nolan on 1 September 2013 (2 pages)
4 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1,815,000
(4 pages)
4 November 2013Director's details changed for Mrs Lorna Nolan on 1 September 2013 (2 pages)
4 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1,815,000
(4 pages)
11 September 2013Full accounts made up to 31 December 2012 (24 pages)
11 September 2013Full accounts made up to 31 December 2012 (24 pages)
8 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (4 pages)
8 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (4 pages)
11 September 2012Full accounts made up to 31 December 2011 (25 pages)
11 September 2012Full accounts made up to 31 December 2011 (25 pages)
11 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (4 pages)
11 November 2011Annual return made up to 23 October 2011 with a full list of shareholders (4 pages)
3 October 2011Full accounts made up to 31 December 2010 (26 pages)
3 October 2011Full accounts made up to 31 December 2010 (26 pages)
16 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (4 pages)
16 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (4 pages)
10 September 2010Full accounts made up to 31 December 2009 (25 pages)
10 September 2010Full accounts made up to 31 December 2009 (25 pages)
19 July 2010Statement of capital following an allotment of shares on 30 June 2010
  • GBP 1,815,000
(3 pages)
19 July 2010Statement of capital following an allotment of shares on 30 June 2010
  • GBP 1,815,000
(3 pages)
6 May 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 1,540,000
(4 pages)
6 May 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 1,540,000
(4 pages)
6 May 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 May 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
3 March 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
3 March 2010Statement of capital following an allotment of shares on 31 December 2009
  • GBP 1,320,000
(4 pages)
3 March 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
3 March 2010Statement of capital following an allotment of shares on 31 December 2009
  • GBP 1,320,000
(4 pages)
22 February 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 February 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
24 November 2009Increase nom cap by £350000 (1 page)
24 November 2009Increase nom cap by £350000 (1 page)
23 November 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
23 November 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
23 November 2009Statement of capital following an allotment of shares on 30 September 2009
  • GBP 1,120,000
(2 pages)
23 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (10 pages)
23 November 2009Statement of capital following an allotment of shares on 30 September 2009
  • GBP 1,120,000
(2 pages)
23 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (10 pages)
20 August 2009Full accounts made up to 31 December 2008 (22 pages)
20 August 2009Full accounts made up to 31 December 2008 (22 pages)
27 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
27 July 2009Nc inc already adjusted 23/06/09 (1 page)
27 July 2009Nc inc already adjusted 23/06/09 (1 page)
27 July 2009Ad 23/06/09\gbp si 270000@1=270000\gbp ic 500000/770000\ (2 pages)
27 July 2009Ad 23/06/09\gbp si 270000@1=270000\gbp ic 500000/770000\ (2 pages)
27 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 May 2009Registered office changed on 20/05/2009 from 10 upper bank street london E14 5JJ (1 page)
20 May 2009Registered office changed on 20/05/2009 from 10 upper bank street london E14 5JJ (1 page)
12 May 2009Ad 31/03/09\gbp si 150000@1=150000\gbp ic 350000/500000\ (2 pages)
12 May 2009Ad 31/03/09\gbp si 150000@1=150000\gbp ic 350000/500000\ (2 pages)
11 May 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 May 2009Nc inc already adjusted 31/03/09 (1 page)
11 May 2009Nc inc already adjusted 31/03/09 (1 page)
11 May 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 February 2009Appointment terminated director jean-baptiste gauzere (1 page)
8 February 2009Appointment terminated secretary clifford chance secretaries LIMITED (1 page)
8 February 2009Appointment terminated director jean-baptiste gauzere (1 page)
8 February 2009Director appointed lorna nolan (2 pages)
8 February 2009Appointment terminated secretary clifford chance secretaries LIMITED (1 page)
8 February 2009Director appointed lorna nolan (2 pages)
21 November 2008Return made up to 23/10/08; full list of members (3 pages)
21 November 2008Return made up to 23/10/08; full list of members (3 pages)
21 November 2008Director's change of particulars / walter butler / 23/10/2008 (1 page)
21 November 2008Director's change of particulars / walter butler / 23/10/2008 (1 page)
20 November 2008Director's change of particulars / jean-baptiste gauzere / 23/10/2008 (1 page)
20 November 2008Director's change of particulars / jean-baptiste gauzere / 23/10/2008 (1 page)
18 November 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
18 November 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
9 October 2008Ad 26/09/08\gbp si 349996@1=349996\gbp ic 4/350000\ (2 pages)
9 October 2008Ad 26/09/08\gbp si 349996@1=349996\gbp ic 4/350000\ (2 pages)
3 October 2008Gbp nc 100/350000\26/09/08 (1 page)
3 October 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
3 October 2008Gbp nc 100/350000\26/09/08 (1 page)
3 October 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 January 2008Accounting reference date extended from 31/10/08 to 31/12/08 (1 page)
10 January 2008Accounting reference date extended from 31/10/08 to 31/12/08 (1 page)
22 December 2007Memorandum and Articles of Association (25 pages)
22 December 2007Memorandum and Articles of Association (25 pages)
21 December 2007New director appointed (2 pages)
21 December 2007Director resigned (1 page)
21 December 2007Resolutions
  • RES13 ‐ Replacement of director 20/12/07
(5 pages)
21 December 2007Director resigned (1 page)
21 December 2007Resolutions
  • RES13 ‐ Replacement of director 20/12/07
(5 pages)
21 December 2007New director appointed (2 pages)
21 December 2007Director resigned (1 page)
21 December 2007New director appointed (2 pages)
21 December 2007New director appointed (2 pages)
21 December 2007Director resigned (1 page)
20 December 2007Ad 19/12/07--------- £ si 2@1=2 £ ic 2/4 (2 pages)
20 December 2007Ad 19/12/07--------- £ si 2@1=2 £ ic 2/4 (2 pages)
19 December 2007Company name changed umbrellastar LIMITED\certificate issued on 19/12/07 (2 pages)
19 December 2007Company name changed umbrellastar LIMITED\certificate issued on 19/12/07 (2 pages)
23 October 2007Incorporation (28 pages)
23 October 2007Incorporation (28 pages)