Background WavePink WaveYellow Wave

W.T. BUTLER & CO LTD. (03318154)

W.T. BUTLER & CO LTD. (03318154) is an active UK company. incorporated on 13 February 1997. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in non-life reinsurance. W.T. BUTLER & CO LTD. has been registered for 29 years. Current directors include ACLAND, Simon David, CHIVERS, Jeremy Charles Alistair, LANSDOWN, Claire Jane.

Company Number
03318154
Status
active
Type
ltd
Incorporated
13 February 1997
Age
29 years
Address
1-2 Charterhouse Mews, London, EC1M 6BB
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life reinsurance
Directors
ACLAND, Simon David, CHIVERS, Jeremy Charles Alistair, LANSDOWN, Claire Jane
SIC Codes
65202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

W.T. BUTLER & CO LTD.

W.T. BUTLER & CO LTD. is an active company incorporated on 13 February 1997 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life reinsurance. W.T. BUTLER & CO LTD. was registered 29 years ago.(SIC: 65202)

Status

active

Active since 29 years ago

Company No

03318154

LTD Company

Age

29 Years

Incorporated 13 February 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 13 February 2026 (2 months ago)
Submitted on 13 February 2026 (2 months ago)

Next Due

Due by 27 February 2027
For period ending 13 February 2027
Contact
Address

1-2 Charterhouse Mews London, EC1M 6BB,

Previous Addresses

5th Floor Minories House 2-5 Minories London EC3N 1BJ
From: 13 February 1997To: 30 August 2024
Timeline

8 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Feb 97
Director Left
Jul 17
Owner Exit
Jul 17
Director Joined
Sept 17
Owner Exit
Feb 21
New Owner
Jun 23
Director Joined
May 25
Director Left
Jan 26
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

ALTO SECRETARIES LIMITED

Active
Floor Minories House, LondonEC3N 1BJ
Corporate secretary
Appointed 13 Feb 1997

ACLAND, Simon David

Active
Charterhouse Mews, LondonEC1M 6BB
Born March 1980
Director
Appointed 12 May 2025

CHIVERS, Jeremy Charles Alistair

Active
15 St James Road, LondonE15 1RL
Born July 1963
Director
Appointed 07 Feb 2006

LANSDOWN, Claire Jane

Active
Charterhouse Mews, LondonEC1M 6BB
Born October 1972
Director
Appointed 22 Sept 2017

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 13 Feb 1997
Resigned 13 Feb 1997

BUTLER, David Michael Russell

Resigned
8 Queens Gate Place Mews, LondonSW7 5BQ
Born July 1953
Director
Appointed 13 Feb 1997
Resigned 03 Mar 2004

PRICE, Paul Edward

Resigned
Cherry Tree House, LingfieldRH7 6HP
Born September 1961
Director
Appointed 02 Jun 1997
Resigned 31 Dec 2025

TYLER, Peter Richard

Resigned
4 Manor Gardens, South CroydonCR2 7BU
Born May 1957
Director
Appointed 01 Apr 1997
Resigned 28 Apr 2005

WILLIAMS, Julia Mary

Resigned
Sandon Station Road, LittlehamptonBN16 3BE
Born November 1953
Director
Appointed 01 Apr 1997
Resigned 03 Mar 2004

WILLIAMS, Tamsyn Victoria

Resigned
Weavers Ring, LittlehamptonBN16 4AJ
Born August 1979
Director
Appointed 13 Apr 2005
Resigned 05 Jul 2017

Persons with significant control

4

2 Active
2 Ceased

Mr David Butler

Active
Charterhouse Mews, LondonEC1M 6BB
Born July 1953

Nature of Control

Significant influence or control
Notified 19 Jun 2023
4 Giro's Passage, Main Street

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 May 2020
37 Esplanade, JerseyJE1 2TR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 19 May 2020

Mr Paul Edward Price

Ceased
5th Floor Minories House, LondonEC3N 1BJ
Born September 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

99

Confirmation Statement With No Updates
13 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2026
TM01Termination of Director
Accounts With Accounts Type Small
12 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
26 February 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 August 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
2 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
11 October 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
20 June 2023
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
5 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
1 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 February 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
9 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
5 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2019
CS01Confirmation Statement
Change To A Person With Significant Control
21 February 2019
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
20 February 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
29 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 September 2017
AP01Appointment of Director
Accounts With Accounts Type Small
4 September 2017
AAAnnual Accounts
Legacy
30 August 2017
RP04CS01RP04CS01
Cessation Of A Person With Significant Control
18 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 July 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 July 2017
TM01Termination of Director
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
22 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Accounts With Accounts Type Small
13 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2015
AR01AR01
Accounts With Accounts Type Small
7 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Change Person Director Company With Change Date
4 March 2014
CH01Change of Director Details
Accounts With Accounts Type Small
6 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2013
AR01AR01
Accounts With Accounts Type Small
17 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2012
AR01AR01
Accounts With Accounts Type Small
11 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2011
AR01AR01
Change Person Director Company With Change Date
3 March 2011
CH01Change of Director Details
Accounts With Accounts Type Small
29 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2010
AR01AR01
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
11 March 2010
CH04Change of Corporate Secretary Details
Legacy
18 September 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
31 July 2009
AAAnnual Accounts
Miscellaneous
16 June 2009
MISCMISC
Legacy
13 March 2009
363aAnnual Return
Accounts With Accounts Type Full
5 August 2008
AAAnnual Accounts
Legacy
15 February 2008
363aAnnual Return
Accounts With Accounts Type Full
24 July 2007
AAAnnual Accounts
Legacy
14 February 2007
363aAnnual Return
Legacy
14 February 2007
288cChange of Particulars
Legacy
14 February 2007
288cChange of Particulars
Legacy
14 February 2007
288cChange of Particulars
Accounts With Accounts Type Full
18 August 2006
AAAnnual Accounts
Legacy
22 March 2006
363sAnnual Return (shuttle)
Legacy
22 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 February 2006
AAAnnual Accounts
Legacy
11 October 2005
88(2)R88(2)R
Legacy
18 May 2005
288aAppointment of Director or Secretary
Legacy
6 May 2005
288bResignation of Director or Secretary
Legacy
15 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 2005
AAAnnual Accounts
Legacy
23 September 2004
287Change of Registered Office
Legacy
29 June 2004
288bResignation of Director or Secretary
Legacy
29 June 2004
288bResignation of Director or Secretary
Legacy
20 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 December 2003
AAAnnual Accounts
Legacy
12 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 November 2002
AAAnnual Accounts
Legacy
28 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 January 2002
AAAnnual Accounts
Legacy
15 February 2001
363sAnnual Return (shuttle)
Legacy
8 February 2001
88(3)88(3)
Legacy
8 February 2001
88(2)R88(2)R
Legacy
8 February 2001
123Notice of Increase in Nominal Capital
Resolution
8 February 2001
RESOLUTIONSResolutions
Resolution
8 February 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Small
21 December 2000
AAAnnual Accounts
Legacy
21 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 2000
AAAnnual Accounts
Legacy
1 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 September 1998
AAAnnual Accounts
Legacy
2 March 1998
363sAnnual Return (shuttle)
Legacy
10 July 1997
288aAppointment of Director or Secretary
Legacy
3 July 1997
288aAppointment of Director or Secretary
Legacy
3 July 1997
288aAppointment of Director or Secretary
Legacy
25 May 1997
225Change of Accounting Reference Date
Legacy
14 May 1997
88(2)R88(2)R
Legacy
20 February 1997
288bResignation of Director or Secretary
Incorporation Company
13 February 1997
NEWINCIncorporation