Background WavePink WaveYellow Wave

THE BUTRINT FOUNDATION LIMITED (07230517)

THE BUTRINT FOUNDATION LIMITED (07230517) is an active UK company. incorporated on 21 April 2010. with registered office in Waddesdon. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c. and 1 other business activities. THE BUTRINT FOUNDATION LIMITED has been registered for 15 years. Current directors include BUTLER-SLOSS, Sarah Jane, FREEMAN-ATTWOOD, Emily Magda, FREEMAN-ATTWOOD, Ivy Antarctica Melangell and 1 others.

Company Number
07230517
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 April 2010
Age
15 years
Address
Estate Yard Office, Waddesdon, HP18 0JW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BUTLER-SLOSS, Sarah Jane, FREEMAN-ATTWOOD, Emily Magda, FREEMAN-ATTWOOD, Ivy Antarctica Melangell, ROTHSCHILD TOMASSINI, Edoardo Philip James
SIC Codes
82990, 91030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BUTRINT FOUNDATION LIMITED

THE BUTRINT FOUNDATION LIMITED is an active company incorporated on 21 April 2010 with the registered office located in Waddesdon. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c. and 1 other business activity. THE BUTRINT FOUNDATION LIMITED was registered 15 years ago.(SIC: 82990, 91030)

Status

active

Active since 15 years ago

Company No

07230517

PRIVATE-LIMITED-GUARANT-NSC Company

Age

15 Years

Incorporated 21 April 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 August 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

5 weeks left

Last Filed

Made up to 21 April 2025 (11 months ago)
Submitted on 1 May 2025 (11 months ago)

Next Due

Due by 5 May 2026
For period ending 21 April 2026
Contact
Address

Estate Yard Office Queen Street Waddesdon, HP18 0JW,

Previous Addresses

Windmill Hill Silk Street Waddesdon Aylesbury Buckinghamshire HP18 0JZ United Kingdom
From: 19 October 2018To: 16 September 2020
14 st. James's Place London SW1A 1NP
From: 21 April 2010To: 19 October 2018
Timeline

15 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Apr 10
Director Left
May 11
Director Left
Dec 12
Director Left
Dec 12
Director Joined
Nov 18
Director Joined
Mar 19
Director Left
Oct 20
Owner Exit
Jun 21
Director Joined
Nov 21
Director Left
Nov 21
New Owner
Jan 22
New Owner
Jan 22
New Owner
Jan 22
Owner Exit
Jan 22
Director Joined
Sept 24
0
Funding
9
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

S J P SECRETARIES LIMITED

Active
Silk Street, AylesburyHP18 0JZ
Corporate secretary
Appointed 21 Apr 2010

BUTLER-SLOSS, Sarah Jane

Active
Queen Street, WaddesdonHP18 0JW
Born June 1964
Director
Appointed 19 Sept 2024

FREEMAN-ATTWOOD, Emily Magda

Active
Queen Street, WaddesdonHP18 0JW
Born December 1967
Director
Appointed 07 Nov 2018

FREEMAN-ATTWOOD, Ivy Antarctica Melangell

Active
Queen Street, WaddesdonHP18 0JW
Born April 1999
Director
Appointed 30 Nov 2021

ROTHSCHILD TOMASSINI, Edoardo Philip James

Active
Queen Street, WaddesdonHP18 0JW
Born June 1994
Director
Appointed 06 Mar 2019

DOUGLAS-HOME, Jessica Violet, Mrs/Lady

Resigned
St. James's Place, LondonSW1A 1NP
Born February 1944
Director
Appointed 21 Apr 2010
Resigned 15 Sept 2012

FREEMAN-ATTWOOD, Emily Magda

Resigned
St. James's Place, LondonSW1A 1NP
Born December 1967
Director
Appointed 21 Apr 2010
Resigned 15 Sept 2012

LORD ROTHSCHILD OM, Nathaniel Charles Jacob, The Honourable

Resigned
Queen Street, WaddesdonHP18 0JW
Born April 1936
Director
Appointed 21 Apr 2010
Resigned 30 Nov 2021

LORD SAINSBURY OF PRESTON CANDOVER KG, John Davan, The Honourable

Resigned
St. James's Place, LondonSW1A 1NP
Born November 1927
Director
Appointed 21 Apr 2010
Resigned 13 Oct 2020

TROUGHTON, Peter John Charles

Resigned
St. James's Place, LondonSW1A 1NP
Born June 1948
Director
Appointed 21 Apr 2010
Resigned 14 Dec 2010

Persons with significant control

5

3 Active
2 Ceased

The Honourable Emily Magda Freeman-Attwood

Active
Queen Street, WaddesdonHP18 0JW
Born December 1967

Nature of Control

Voting rights 25 to 50 percent
Notified 30 Nov 2021

Mr Edoardo Philip James Tomassini

Active
Queen Street, WaddesdonHP18 0JW
Born June 1994

Nature of Control

Voting rights 25 to 50 percent
Notified 30 Nov 2021

Miss Ivy Antarctica Melangell Freeman-Attwood

Active
Queen Street, WaddesdonHP18 0JW
Born April 1999

Nature of Control

Voting rights 25 to 50 percent
Notified 30 Nov 2021

Lord Nathaniel Charles Jacob Rothschild

Ceased
Queen Street, WaddesdonHP18 0JW
Born April 1936

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Nov 2021

Lord John Davan Sainsbury Of Preston Candover

Ceased
LondonSW1A 1NP
Born November 1927

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Oct 2020
Fundings
Financials
Latest Activities

Filing History

58

Legacy
4 February 2026
RP01PSC01RP01PSC01
Accounts With Accounts Type Micro Entity
18 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 September 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
15 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
26 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
22 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 January 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 January 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 January 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
30 November 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
27 September 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
30 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
23 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 October 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 September 2020
AAAnnual Accounts
Change Person Director Company With Change Date
17 September 2020
CH01Change of Director Details
Change To A Person With Significant Control
17 September 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 September 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2019
AAAnnual Accounts
Resolution
28 May 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
25 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date No Member List
18 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 May 2016
AAAnnual Accounts
Accounts With Accounts Type Full
28 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 April 2015
AR01AR01
Accounts With Accounts Type Full
18 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 May 2014
AR01AR01
Accounts With Accounts Type Full
19 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 May 2013
AR01AR01
Termination Director Company With Name
23 December 2012
TM01Termination of Director
Termination Director Company With Name
23 December 2012
TM01Termination of Director
Change Corporate Secretary Company With Change Date
23 December 2012
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
10 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 April 2012
AR01AR01
Accounts With Accounts Type Full
13 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 May 2011
AR01AR01
Termination Director Company With Name
17 May 2011
TM01Termination of Director
Change Account Reference Date Company Current Shortened
24 November 2010
AA01Change of Accounting Reference Date
Incorporation Company
21 April 2010
NEWINCIncorporation