Hockenheim
Allemagne
68766
Director Name | Mr Nicholas James Burke |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2018(6 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 50 Marshall Street London W1F 9BQ |
Director Name | Mr Walter Butler |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 24 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 30 Cours Albert 1er Paris 75008 |
Director Name | Mr Vincent Marie Pascal Mathieu |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 04 June 2014(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 August 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Fourth Floor 11 Hanover Street London W1S 1YQ |
Director Name | Mr James Anthony Dean |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2016(4 years, 10 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 27 February 2017) |
Role | Chief Operating Officer |
Country of Residence | Jersey |
Correspondence Address | Fourth Floor 11 Hanover Street London W1S 1YQ |
Website | www.safe-technologies.com |
---|
Registered Address | 3rd Floor 50 Marshall Street London W1F 9BQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
150k at £1 | Bst Butler Technologies LTD 100.00% Ordinary |
---|---|
1 at £1 | Butler Management LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £108,828 |
Cash | £194,377 |
Current Liabilities | £268,509 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 24 February 2024 (1 month ago) |
---|---|
Next Return Due | 10 March 2025 (11 months, 2 weeks from now) |
1 May 2012 | Delivered 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 |
---|
17 June 2020 | Accounts for a small company made up to 31 December 2019 (11 pages) |
---|---|
24 February 2020 | Confirmation statement made on 24 February 2020 with no updates (3 pages) |
29 April 2019 | Accounts for a small company made up to 31 December 2018 (11 pages) |
28 February 2019 | Confirmation statement made on 24 February 2019 with updates (4 pages) |
8 May 2018 | Accounts for a small company made up to 31 December 2017 (10 pages) |
1 May 2018 | Appointment of Mr Nicholas James Burke as a director on 1 May 2018 (2 pages) |
1 May 2018 | Termination of appointment of Walter Butler as a director on 1 May 2018 (1 page) |
4 April 2018 | Confirmation statement made on 24 February 2018 with no updates (3 pages) |
8 May 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
8 May 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
10 March 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
10 March 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
28 February 2017 | Termination of appointment of James Anthony Dean as a director on 27 February 2017 (1 page) |
28 February 2017 | Termination of appointment of James Anthony Dean as a director on 27 February 2017 (1 page) |
19 December 2016 | Appointment of Mr James Anthony Dean as a director on 19 December 2016 (2 pages) |
19 December 2016 | Appointment of Mr James Anthony Dean as a director on 19 December 2016 (2 pages) |
1 August 2016 | Termination of appointment of Vincent Marie Pascal Mathieu as a director on 1 August 2016 (1 page) |
1 August 2016 | Appointment of Mr Herve Simon Joel Mangonaux as a director on 1 August 2016 (2 pages) |
1 August 2016 | Appointment of Mr Herve Simon Joel Mangonaux as a director on 1 August 2016 (2 pages) |
1 August 2016 | Termination of appointment of Vincent Marie Pascal Mathieu as a director on 1 August 2016 (1 page) |
21 May 2016 | Consent letter received 29/04/2016 (1 page) |
21 May 2016 | Consent letter received 29/04/2016 (1 page) |
19 May 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
19 May 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
15 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
10 March 2016 | Company name changed butler safe technologies uk LIMITED\certificate issued on 10/03/16
|
10 March 2016 | Company name changed butler safe technologies uk LIMITED\certificate issued on 10/03/16
|
19 May 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
19 May 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
20 April 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
24 March 2015 | Statement of capital following an allotment of shares on 31 December 2014
|
24 March 2015 | Statement of capital following an allotment of shares on 31 December 2014
|
24 March 2015 | Resolutions
|
3 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
3 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
4 June 2014 | Appointment of Mr Vincent Marie Pascal Mathieu as a director (2 pages) |
4 June 2014 | Appointment of Mr Vincent Marie Pascal Mathieu as a director (2 pages) |
7 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
11 September 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
11 September 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
21 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (3 pages) |
21 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (3 pages) |
10 October 2012 | Current accounting period shortened from 28 February 2013 to 31 December 2012 (1 page) |
10 October 2012 | Current accounting period shortened from 28 February 2013 to 31 December 2012 (1 page) |
16 May 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
16 May 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
24 February 2012 | Incorporation
|
24 February 2012 | Incorporation
|
24 February 2012 | Incorporation
|