3rd Floor
London
W1F 9BQ
Director Name | Mr Frederic Michel Favreau |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | French |
Status | Current |
Appointed | 01 September 2016(4 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Fourth Floor 11 Hanover Street London W1S 1YQ |
Director Name | Mr Vincent Mathieu |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 29 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fourth Floor 11 Hanover Street London W1S 1YQ |
Director Name | Mrs Lorna Nolan |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2012(same day as company formation) |
Role | Company 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, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 June 2018) |
Role | Chief Opererating Officer |
Country of Residence | Jersey |
Correspondence Address | Fourth Floor 11 Hanover Street London W1S 1YQ |
Website | 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 |
383.9k at £1 | Butler Management LTD 95.50% Ordinary |
---|---|
18.1k at £1 | Frederic Favreau 4.50% Ordinary |
Year | 2014 |
---|---|
Turnover | £15,005,190 |
Net Worth | -£4,435,006 |
Cash | £725,163 |
Current Liabilities | £3,439,324 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 29 June 2023 (9 months ago) |
---|---|
Next Return Due | 13 July 2024 (3 months, 2 weeks from now) |
2 February 2021 | Group of companies' accounts made up to 31 December 2019 (39 pages) |
---|---|
29 June 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
1 July 2019 | Confirmation statement made on 29 June 2019 with updates (4 pages) |
29 April 2019 | Group of companies' accounts made up to 31 December 2018 (36 pages) |
3 July 2018 | Termination of appointment of James Anthony Dean as a director on 30 June 2018 (1 page) |
2 July 2018 | Confirmation statement made on 29 June 2018 with updates (4 pages) |
10 May 2018 | Group of companies' accounts made up to 31 December 2017 (34 pages) |
14 July 2017 | Director's details changed for Mr Walter Butler on 9 May 2016 (2 pages) |
14 July 2017 | Director's details changed for Mr Walter Butler on 9 May 2016 (2 pages) |
13 July 2017 | Director's details changed for Mr Frederic Michel Favreau on 5 September 2016 (2 pages) |
13 July 2017 | Confirmation statement made on 29 June 2017 with updates (5 pages) |
13 July 2017 | Director's details changed for Mr Frederic Michel Favreau on 5 September 2016 (2 pages) |
13 July 2017 | Confirmation statement made on 29 June 2017 with updates (5 pages) |
13 July 2017 | Director's details changed for Mr Frederic Michel Favreau on 1 September 2016 (2 pages) |
13 July 2017 | Group of companies' accounts made up to 31 December 2016 (31 pages) |
13 July 2017 | Director's details changed for Mr Frederic Michel Favreau on 1 September 2016 (2 pages) |
13 July 2017 | Group of companies' accounts made up to 31 December 2016 (31 pages) |
11 July 2017 | Notification of Walter Butler as a person with significant control on 20 December 2016 (2 pages) |
11 July 2017 | Notification of Walter Butler as a person with significant control on 20 December 2016 (2 pages) |
28 December 2016 | Appointment of Mr James Anthony Dean as a director on 19 December 2016 (2 pages) |
28 December 2016 | Appointment of Mr James Anthony Dean as a director on 19 December 2016 (2 pages) |
15 November 2016 | Termination of appointment of Lorna Nolan as a director on 15 November 2016 (1 page) |
15 November 2016 | Termination of appointment of Lorna Nolan as a director on 15 November 2016 (1 page) |
29 September 2016 | Appointment of Mr Frederic Michel Favreau as a director on 1 September 2016 (2 pages) |
29 September 2016 | Appointment of Mr Frederic Michel Favreau as a director on 1 September 2016 (2 pages) |
28 September 2016 | Termination of appointment of Vincent Mathieu as a director on 31 July 2016 (1 page) |
28 September 2016 | Termination of appointment of Vincent Mathieu as a director on 31 July 2016 (1 page) |
12 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
12 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
7 May 2016 | Change of name notice (2 pages) |
7 May 2016 | Company name changed bst butler technologies LIMITED\certificate issued on 07/05/16
|
7 May 2016 | Change of name notice (2 pages) |
7 May 2016 | Company name changed bst butler technologies LIMITED\certificate issued on 07/05/16
|
4 May 2016 | Group of companies' accounts made up to 31 December 2015 (32 pages) |
4 May 2016 | Group of companies' accounts made up to 31 December 2015 (32 pages) |
10 September 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
19 May 2015 | Group of companies' accounts made up to 31 December 2014 (30 pages) |
19 May 2015 | Group of companies' accounts made up to 31 December 2014 (30 pages) |
6 October 2014 | Group of companies' accounts made up to 31 December 2013 (32 pages) |
6 October 2014 | Group of companies' accounts made up to 31 December 2013 (32 pages) |
16 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
1 October 2013 | Group of companies' accounts made up to 31 December 2012 (30 pages) |
1 October 2013 | Group of companies' accounts made up to 31 December 2012 (30 pages) |
18 September 2013 | Previous accounting period shortened from 30 June 2013 to 31 December 2012 (3 pages) |
18 September 2013 | Previous accounting period shortened from 30 June 2013 to 31 December 2012 (3 pages) |
24 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
18 April 2013 | Second filing of SH01 previously delivered to Companies House
|
18 April 2013 | Second filing of SH01 previously delivered to Companies House
|
21 January 2013 | Resolutions
|
21 January 2013 | Statement of capital following an allotment of shares on 31 December 2012
|
21 January 2013 | Resolutions
|
21 January 2013 | Statement of capital following an allotment of shares on 31 December 2012
|
29 June 2012 | Incorporation (18 pages) |
29 June 2012 | Incorporation (18 pages) |