Guy Butler Limited LONDON


Guy Butler started in year 1999 as Private Limited Company with registration number 03869802. The Guy Butler company has been functioning successfully for 25 years now and its status is active. The firm's office is based in London at Lynton House. Postal code: WC1H 9LT. Since 1999-12-17 Guy Butler Limited is no longer carrying the name Webjust.

At the moment there are 5 directors in the the company, namely Jonathan S., Nicholas D. and David M. and others. In addition one secretary - Nicholas D. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Guy Butler Limited Address / Contact

Office Address Lynton House
Office Address2 7-12 Tavistock Square
Town London
Post code WC1H 9LT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03869802
Date of Incorporation Tue, 2nd Nov 1999
Industry Security and commodity contracts dealing activities
End of financial Year 31st March
Company age 25 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 16th Nov 2023 (2023-11-16)
Last confirmation statement dated Wed, 2nd Nov 2022

Company staff

Jonathan S.

Position: Director

Appointed: 25 July 2022

Nicholas D.

Position: Director

Appointed: 25 July 2022

David M.

Position: Director

Appointed: 25 July 2022

Nicholas D.

Position: Secretary

Appointed: 02 April 2019

Peter E.

Position: Director

Appointed: 09 July 2007

Paul C.

Position: Director

Appointed: 09 November 1999

Peter E.

Position: Secretary

Appointed: 11 November 2016

Resigned: 02 April 2019

Nicholas B.

Position: Director

Appointed: 16 July 2009

Resigned: 16 July 2009

Mark R.

Position: Director

Appointed: 16 July 2009

Resigned: 16 July 2009

Andrew B.

Position: Director

Appointed: 16 July 2009

Resigned: 16 July 2009

Teri-Anne C.

Position: Secretary

Appointed: 21 July 2006

Resigned: 01 November 2016

Deborah W.

Position: Secretary

Appointed: 02 June 2006

Resigned: 21 July 2006

Kathryn D.

Position: Secretary

Appointed: 25 November 2003

Resigned: 02 June 2006

Helen B.

Position: Secretary

Appointed: 22 November 2000

Resigned: 25 November 2003

Edward P.

Position: Secretary

Appointed: 29 September 2000

Resigned: 22 November 2000

Jeanette E.

Position: Secretary

Appointed: 04 January 2000

Resigned: 29 September 2000

David G.

Position: Director

Appointed: 04 January 2000

Resigned: 20 July 2006

Edward B.

Position: Director

Appointed: 04 January 2000

Resigned: 20 July 2006

Christopher C.

Position: Secretary

Appointed: 09 November 1999

Resigned: 04 January 2000

Christopher C.

Position: Director

Appointed: 09 November 1999

Resigned: 09 July 2007

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 02 November 1999

Resigned: 09 November 1999

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 02 November 1999

Resigned: 09 November 1999

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As we found, there is Paul H. This PSC has 25-50% voting rights and has 25-50% shares.

Paul H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Webjust December 17, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Resolution
Full accounts data made up to 2023-03-31
filed on: 5th, July 2023
Free Download (29 pages)

Company search

Advertisements