Company NameAlmas Industries UK Limited
DirectorsHerve Simon Joel Mangonaux and Nicholas James Burke
Company StatusActive
Company Number07964781
CategoryPrivate Limited Company
Incorporation Date24 February 2012(12 years, 1 month ago)
Previous NameButler Safe Technologies UK Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Herve Simon Joel Mangonaux
Date of BirthMarch 1970 (Born 54 years ago)
NationalityFrench
StatusCurrent
Appointed01 August 2016(4 years, 5 months after company formation)
Appointment Duration7 years, 8 months
RoleManaging Director
Country of ResidenceGermany
Correspondence Address36 Ziegelstrasse
Hockenheim
Allemagne
68766
Director NameMr Nicholas James Burke
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2018(6 years, 2 months after company formation)
Appointment Duration5 years, 11 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 50 Marshall Street
London
W1F 9BQ
Director NameMr Walter Butler
Date of BirthAugust 1956 (Born 67 years ago)
NationalityFrench
StatusResigned
Appointed24 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address30 Cours
Albert 1er
Paris
75008
Director NameMr Vincent Marie Pascal Mathieu
Date of BirthAugust 1971 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed04 June 2014(2 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 August 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor 11 Hanover Street
London
W1S 1YQ
Director NameMr James Anthony Dean
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2016(4 years, 10 months after company formation)
Appointment Duration2 months, 1 week (resigned 27 February 2017)
RoleChief Operating Officer
Country of ResidenceJersey
Correspondence AddressFourth Floor 11 Hanover Street
London
W1S 1YQ

Contact

Websitewww.safe-technologies.com

Location

Registered Address3rd Floor 50 Marshall Street
London
W1F 9BQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

150k at £1Bst Butler Technologies LTD
100.00%
Ordinary
1 at £1Butler Management LTD
0.00%
Ordinary

Financials

Year2014
Net Worth£108,828
Cash£194,377
Current Liabilities£268,509

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return24 February 2024 (1 month ago)
Next Return Due10 March 2025 (11 months, 2 weeks from now)

Charges

1 May 2012Delivered on: 16 May 2012
Persons entitled: London Overseas Property & Investment Company Limited and UK & European Investments 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 account and the deposit balance.. See image for full details.
Outstanding

Filing History

17 June 2020Accounts for a small company made up to 31 December 2019 (11 pages)
24 February 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
29 April 2019Accounts for a small company made up to 31 December 2018 (11 pages)
28 February 2019Confirmation statement made on 24 February 2019 with updates (4 pages)
8 May 2018Accounts for a small company made up to 31 December 2017 (10 pages)
1 May 2018Appointment of Mr Nicholas James Burke as a director on 1 May 2018 (2 pages)
1 May 2018Termination of appointment of Walter Butler as a director on 1 May 2018 (1 page)
4 April 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
8 May 2017Accounts for a small company made up to 31 December 2016 (12 pages)
8 May 2017Accounts for a small company made up to 31 December 2016 (12 pages)
10 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
28 February 2017Termination of appointment of James Anthony Dean as a director on 27 February 2017 (1 page)
28 February 2017Termination of appointment of James Anthony Dean as a director on 27 February 2017 (1 page)
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)
1 August 2016Termination of appointment of Vincent Marie Pascal Mathieu as a director on 1 August 2016 (1 page)
1 August 2016Appointment of Mr Herve Simon Joel Mangonaux as a director on 1 August 2016 (2 pages)
1 August 2016Appointment of Mr Herve Simon Joel Mangonaux as a director on 1 August 2016 (2 pages)
1 August 2016Termination of appointment of Vincent Marie Pascal Mathieu as a director on 1 August 2016 (1 page)
21 May 2016Consent letter received 29/04/2016 (1 page)
21 May 2016Consent letter received 29/04/2016 (1 page)
19 May 2016Accounts for a small company made up to 31 December 2015 (6 pages)
19 May 2016Accounts for a small company made up to 31 December 2015 (6 pages)
15 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 150,001
(4 pages)
15 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 150,001
(4 pages)
10 March 2016Company name changed butler safe technologies uk LIMITED\certificate issued on 10/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-09
(3 pages)
10 March 2016Company name changed butler safe technologies uk LIMITED\certificate issued on 10/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-09
(3 pages)
19 May 2015Accounts for a small company made up to 31 December 2014 (6 pages)
19 May 2015Accounts for a small company made up to 31 December 2014 (6 pages)
20 April 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 150,001
(4 pages)
20 April 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 150,001
(4 pages)
24 March 2015Statement of capital following an allotment of shares on 31 December 2014
  • GBP 150,001
(4 pages)
24 March 2015Statement of capital following an allotment of shares on 31 December 2014
  • GBP 150,001
(4 pages)
24 March 2015Resolutions
  • RES13 ‐ Payning up in full the amount of 150000 ord shrs of £1.00 each 31/12/2014
(1 page)
3 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
3 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
4 June 2014Appointment of Mr Vincent Marie Pascal Mathieu as a director (2 pages)
4 June 2014Appointment of Mr Vincent Marie Pascal Mathieu as a director (2 pages)
7 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1
(3 pages)
7 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1
(3 pages)
11 September 2013Accounts for a small company made up to 31 December 2012 (6 pages)
11 September 2013Accounts for a small company made up to 31 December 2012 (6 pages)
21 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (3 pages)
21 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (3 pages)
10 October 2012Current accounting period shortened from 28 February 2013 to 31 December 2012 (1 page)
10 October 2012Current accounting period shortened from 28 February 2013 to 31 December 2012 (1 page)
16 May 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
16 May 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
24 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(37 pages)
24 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(37 pages)
24 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(37 pages)