Background WavePink WaveYellow Wave

BUTLERS WHARF BUILDING LIMITED (04954516)

BUTLERS WHARF BUILDING LIMITED (04954516) is an active UK company. incorporated on 5 November 2003. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. BUTLERS WHARF BUILDING LIMITED has been registered for 22 years. Current directors include BOWLER, Glen Stuart, DE SOUZA, Derek Paul, EWE, Sam Kooi and 2 others.

Company Number
04954516
Status
active
Type
ltd
Incorporated
5 November 2003
Age
22 years
Address
Aztec Row, London, N1 0PW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BOWLER, Glen Stuart, DE SOUZA, Derek Paul, EWE, Sam Kooi, MOSS, Bennett Ingram Harley, SATER, Paul Edward Roisen
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUTLERS WHARF BUILDING LIMITED

BUTLERS WHARF BUILDING LIMITED is an active company incorporated on 5 November 2003 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. BUTLERS WHARF BUILDING LIMITED was registered 22 years ago.(SIC: 74990)

Status

active

Active since 22 years ago

Company No

04954516

LTD Company

Age

22 Years

Incorporated 5 November 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 5 January 2026 (3 months ago)
Submitted on 24 February 2026 (2 months ago)

Next Due

Due by 19 January 2027
For period ending 5 January 2027

Previous Company Names

STILLNESS 799 LIMITED
From: 5 November 2003To: 6 October 2004
Contact
Address

Aztec Row 3 Berners Road London, N1 0PW,

Previous Addresses

, Second Floor, 16 Garrick Street, London, WC2E 9BA, England
From: 22 July 2024To: 24 October 2024
, Berkshire House Fifth Floor, Berkshire House, 168-173 High Holborn, London, WC1V 7AA, England
From: 7 October 2020To: 22 July 2024
, 6 York Street, London, W1U 6QD
From: 30 November 2009To: 7 October 2020
, 115 Park Street, London, W1K 7DY
From: 5 November 2003To: 30 November 2009
Timeline

27 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Nov 03
Director Left
Jan 10
Director Joined
Jan 12
Funding Round
Jun 16
Director Left
Jun 17
Director Joined
Sept 17
Director Joined
Oct 17
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Jan 20
Director Left
Aug 20
Director Left
Jun 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Sept 21
Director Joined
Sept 21
Funding Round
Sept 21
Funding Round
Sept 21
Director Left
Oct 21
Director Joined
Apr 22
Director Joined
Aug 22
Director Joined
Dec 23
Director Left
Jun 24
Funding Round
Jun 24
Director Left
Dec 24
Director Left
May 25
Funding Round
Feb 26
5
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

6 Active
15 Resigned

LAMBERTS SURVEYORS LTD

Active
3 Berners Road, LondonN1 0PW
Corporate secretary
Appointed 08 Aug 2024

BOWLER, Glen Stuart

Active
3 Berners Road, LondonN1 0PW
Born June 1982
Director
Appointed 01 Oct 2017

DE SOUZA, Derek Paul

Active
3 Berners Road, LondonN1 0PW
Born July 1978
Director
Appointed 28 Mar 2022

EWE, Sam Kooi

Active
36 Shad Thames, LondonSE1 2YE
Born September 1951
Director
Appointed 11 Dec 2023

MOSS, Bennett Ingram Harley

Active
Tobacco Dock, LondonE1W 2SF
Born November 1966
Director
Appointed 06 Aug 2021

SATER, Paul Edward Roisen

Active
168-173 High Holborn, LondonWC1V 7AA
Born January 1963
Director
Appointed 06 Aug 2021

NICKLINSON, Andrew Konrad

Resigned
Beech Corner, HookRG27 9TE
Secretary
Appointed 16 Feb 2006
Resigned 06 Jan 2011

GLOVERS SECRETARIES LIMITED

Resigned
High Holborn, LondonWC1V 7AA
Corporate secretary
Appointed 06 Jan 2011
Resigned 08 Aug 2024

T&H SECRETARIAL SERVICES LIMITED

Resigned
Sceptre Court, LondonEC3N 4DX
Corporate secretary
Appointed 05 Nov 2003
Resigned 16 Feb 2006

DELANGLE, Eric Marcel Marie Christian

Resigned
406 Butlers Wharf, LondonSE1 2YE
Born April 1969
Director
Appointed 14 Dec 2004
Resigned 01 Jul 2005

FOSTER, Kevin John

Resigned
Fifth Floor, Berkshire House, LondonWC1V 7AA
Born December 1965
Director
Appointed 06 Aug 2021
Resigned 23 Nov 2024

GRIFFITHS, Richard

Resigned
36 Shad Thames, LondonSE1 2YE
Born June 1947
Director
Appointed 15 Jan 2019
Resigned 01 Aug 2020

GRIFFITHS, Richard

Resigned
311 Butlers Wharf Building, LondonSE1 2YE
Born June 1947
Director
Appointed 18 Jan 2006
Resigned 02 Nov 2009

GUMM, Sandra Louise

Resigned
18 Cavendish Square, LondonW1G 0PJ
Born September 1966
Director
Appointed 14 Dec 2011
Resigned 20 Oct 2021

HOLMES, Jonathan Mark

Resigned
168-173 High Holborn, LondonWC1V 7AA
Born August 1961
Director
Appointed 06 Aug 2021
Resigned 08 May 2025

KIVEAL, Richard

Resigned
Fifth Floor, Berkshire House, LondonWC1V 7AA
Born March 1986
Director
Appointed 23 Aug 2017
Resigned 26 May 2021

LAUNI, Susan Jane

Resigned
Fifth Floor, Berkshire House, LondonWC1V 7AA
Born May 1959
Director
Appointed 05 Aug 2022
Resigned 23 Jun 2024

LAUNI, Susan Jane

Resigned
119 Butlers Wharf Building, LondonSE1 2YE
Born May 1959
Director
Appointed 30 Dec 2004
Resigned 19 Jan 2020

MORGAN, Geoffrey

Resigned
219 Butlers Wharf Shad Thames, LondonSE1 2YE
Born August 1938
Director
Appointed 14 Dec 2004
Resigned 06 Jun 2017

THOMPSON, John Michael

Resigned
408 Butlers Wharf Building, LondonSE1 2YE
Born July 1944
Director
Appointed 22 Aug 2006
Resigned 15 Jan 2019

T&H DIRECTORS LIMITED

Resigned
Sceptre Court, LondonEC3N 4DX
Corporate director
Appointed 05 Nov 2003
Resigned 14 Dec 2004
Fundings
Financials
Latest Activities

Filing History

109

Confirmation Statement With Updates
24 February 2026
CS01Confirmation Statement
Capital Allotment Shares
24 February 2026
SH01Allotment of Shares
Change Person Director Company With Change Date
10 February 2026
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Second Filing Of Director Appointment With Name
1 July 2025
RP04AP01RP04AP01
Change Person Director Company With Change Date
14 May 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 May 2025
TM01Termination of Director
Confirmation Statement With Updates
30 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 December 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
21 August 2024
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
21 August 2024
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
22 July 2024
AD01Change of Registered Office Address
Capital Allotment Shares
26 June 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
25 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 December 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
28 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2022
AP01Appointment of Director
Confirmation Statement With Updates
11 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 October 2021
TM01Termination of Director
Capital Allotment Shares
29 September 2021
SH01Allotment of Shares
Capital Allotment Shares
29 September 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2021
TM01Termination of Director
Change Corporate Secretary Company With Change Date
5 February 2021
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
3 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 November 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 October 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2020
TM01Termination of Director
Confirmation Statement With Updates
17 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 October 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
20 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2017
TM01Termination of Director
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 September 2016
AAAnnual Accounts
Capital Allotment Shares
27 June 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2012
AR01AR01
Appoint Person Director Company With Name
9 January 2012
AP01Appointment of Director
Resolution
6 January 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
14 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2011
AR01AR01
Termination Secretary Company With Name
13 January 2011
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
13 January 2011
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Small
22 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2010
AR01AR01
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Termination Director Company With Name
15 January 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
30 November 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
7 October 2009
AAAnnual Accounts
Legacy
16 January 2009
363aAnnual Return
Legacy
22 October 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Small
20 October 2008
AAAnnual Accounts
Legacy
29 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 October 2007
AAAnnual Accounts
Legacy
30 January 2007
395Particulars of Mortgage or Charge
Legacy
12 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 November 2006
AAAnnual Accounts
Legacy
14 September 2006
288aAppointment of Director or Secretary
Legacy
24 February 2006
288bResignation of Director or Secretary
Legacy
24 February 2006
288aAppointment of Director or Secretary
Legacy
24 February 2006
287Change of Registered Office
Legacy
1 February 2006
288aAppointment of Director or Secretary
Legacy
19 December 2005
225Change of Accounting Reference Date
Legacy
24 November 2005
363sAnnual Return (shuttle)
Legacy
13 July 2005
288bResignation of Director or Secretary
Legacy
13 May 2005
88(2)R88(2)R
Accounts With Accounts Type Dormant
19 April 2005
AAAnnual Accounts
Legacy
7 March 2005
88(2)R88(2)R
Legacy
10 February 2005
123Notice of Increase in Nominal Capital
Resolution
10 February 2005
RESOLUTIONSResolutions
Resolution
10 February 2005
RESOLUTIONSResolutions
Legacy
7 January 2005
288aAppointment of Director or Secretary
Resolution
30 December 2004
RESOLUTIONSResolutions
Resolution
30 December 2004
RESOLUTIONSResolutions
Resolution
30 December 2004
RESOLUTIONSResolutions
Legacy
17 December 2004
288bResignation of Director or Secretary
Legacy
17 December 2004
288aAppointment of Director or Secretary
Legacy
17 December 2004
288aAppointment of Director or Secretary
Legacy
12 November 2004
363sAnnual Return (shuttle)
Resolution
12 October 2004
RESOLUTIONSResolutions
Certificate Change Of Name Company
6 October 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 November 2003
NEWINCIncorporation