Company NameDo Holdings UK Limited
Company StatusDissolved
Company Number06835301
CategoryPrivate Limited Company
Incorporation Date3 March 2009(15 years, 1 month ago)
Dissolution Date19 April 2022 (2 years ago)
Previous NameFlyhaven Limited

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Walter Butler
Date of BirthAugust 1956 (Born 67 years ago)
NationalityFrench
StatusClosed
Appointed07 April 2009(1 month after company formation)
Appointment Duration13 years (closed 19 April 2022)
RoleCompany Director
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
StatusClosed
Appointed28 June 2018(9 years, 3 months after company formation)
Appointment Duration3 years, 9 months (closed 19 April 2022)
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
Appointed03 March 2009(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
Appointed03 March 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Director NameMrs Lorna Nolan
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2009(3 weeks, 6 days after company formation)
Appointment Duration7 years, 7 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(7 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 June 2018)
RoleChief Operating Officer
Country of ResidenceJersey
Correspondence Address11 Hanover Street
London
W1S 1YQ
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed03 March 2009(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 at £1Butler Investment Managers LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

18 February 2021Accounts for a dormant company made up to 31 December 2019 (2 pages)
10 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
2 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
11 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
10 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
28 June 2018Termination of appointment of James Anthony Dean as a director on 28 June 2018 (1 page)
28 June 2018Appointment of Mr Frederic Noirot-Nerin as a director on 28 June 2018 (2 pages)
2 March 2018Confirmation statement made on 2 March 2018 with updates (4 pages)
17 October 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
17 October 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
10 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
19 December 2016Appointment of Mr James Anthony Dean as a director on 19 December 2016 (2 pages)
19 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)
27 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
27 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
17 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1
(3 pages)
17 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1
(3 pages)
25 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
25 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
30 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(3 pages)
30 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(3 pages)
30 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
(3 pages)
26 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
26 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
20 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1
(3 pages)
20 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1
(3 pages)
20 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1
(3 pages)
3 October 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
3 October 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
19 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (3 pages)
19 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (3 pages)
19 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (3 pages)
21 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
21 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
28 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (3 pages)
28 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (3 pages)
28 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (3 pages)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
22 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (3 pages)
22 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (3 pages)
22 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (3 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
5 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
5 March 2010Director's details changed for Miss Lorna Nolan on 3 March 2010 (2 pages)
5 March 2010Director's details changed for Miss Lorna Nolan on 3 March 2010 (2 pages)
5 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
5 March 2010Director's details changed for Walter Butler on 3 March 2010 (2 pages)
5 March 2010Director's details changed for Miss Lorna Nolan on 3 March 2010 (2 pages)
5 March 2010Director's details changed for Walter Butler on 3 March 2010 (2 pages)
5 March 2010Director's details changed for Walter Butler on 3 March 2010 (2 pages)
5 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
12 May 2009Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page)
12 May 2009Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page)
14 April 2009Director appointed walter butler (2 pages)
14 April 2009Director appointed walter butler (2 pages)
9 April 2009Director appointed lorna nolan (2 pages)
9 April 2009Registered office changed on 09/04/2009 from 10 upper bank street london E14 5JJ (1 page)
9 April 2009Appointment terminated secretary clifford chance secretaries LIMITED (1 page)
9 April 2009Appointment terminated director adrian levy (1 page)
9 April 2009Appointment terminated director adrian levy (1 page)
9 April 2009Appointment terminated director david pudge (1 page)
9 April 2009Director appointed lorna nolan (2 pages)
9 April 2009Appointment terminated director david pudge (1 page)
9 April 2009Appointment terminated secretary clifford chance secretaries LIMITED (1 page)
9 April 2009Registered office changed on 09/04/2009 from 10 upper bank street london E14 5JJ (1 page)
1 April 2009Company name changed flyhaven LIMITED\certificate issued on 01/04/09 (3 pages)
1 April 2009Company name changed flyhaven LIMITED\certificate issued on 01/04/09 (3 pages)
3 March 2009Incorporation (33 pages)
3 March 2009Incorporation (33 pages)