Background WavePink WaveYellow Wave

BUTLER STREAM LIMITED (NI688068)

BUTLER STREAM LIMITED (NI688068) is an active UK company. incorporated on 10 May 2022. with registered office in Belfast. The company operates in the Financial and Insurance Activities sector, engaged in activities of venture and development capital companies. BUTLER STREAM LIMITED has been registered for 3 years. Current directors include HERRON, Gerard Thomas Patrick.

Company Number
NI688068
Status
active
Type
ltd
Incorporated
10 May 2022
Age
3 years
Address
Gdp House, Belfast, BT12 4GB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of venture and development capital companies
Directors
HERRON, Gerard Thomas Patrick
SIC Codes
64303

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUTLER STREAM LIMITED

BUTLER STREAM LIMITED is an active company incorporated on 10 May 2022 with the registered office located in Belfast. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of venture and development capital companies. BUTLER STREAM LIMITED was registered 3 years ago.(SIC: 64303)

Status

active

Active since 3 years ago

Company No

NI688068

LTD Company

Age

3 Years

Incorporated 10 May 2022

Size

N/A

Accounts

ARD: 31/5

Up to Date

5 weeks left

Last Filed

Made up to 30 May 2024 (1 year ago)
Submitted on 27 February 2025 (1 year ago)
Period: 1 June 2023 - 30 May 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 31 May 2024 - 31 May 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 9 May 2025 (11 months ago)
Submitted on 8 July 2025 (9 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026
Contact
Address

Gdp House 159 Durham Street Belfast, BT12 4GB,

Previous Addresses

2nd Floor (Killultagh), the Linenhall, 32-38 Linenhall Street 32-38 Linenhall Street Belfast BT2 8BG United Kingdom
From: 10 May 2022To: 22 January 2024
Timeline

9 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
May 22
Director Joined
Jul 23
Director Left
Jul 23
Owner Exit
Jun 24
New Owner
Jun 24
New Owner
Jun 25
Director Joined
Jun 25
Owner Exit
Jun 25
Director Left
Jun 25
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

HERRON, Gerard Thomas Patrick

Active
159 Durham Street, BelfastBT12 4GB
Born April 1956
Director
Appointed 03 Mar 2025

BOYD, Frank Edward

Resigned
Linenhall Street, BelfastBT2 8BG
Born June 1954
Director
Appointed 10 May 2022
Resigned 10 Jul 2023

DE OLIVEIRA, Eliane Lorena

Resigned
Durham Street, BelfastBT12 4GB
Born January 1974
Director
Appointed 10 Jul 2023
Resigned 03 Mar 2025

Persons with significant control

3

1 Active
2 Ceased

Mr Gerard Thomas Patrick Herron

Active
159 Durham Street, BelfastBT12 4GB
Born April 1956

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Mar 2025

Ms Eliane Lorena De Oliveira

Ceased
Durham Street, BelfastBT12 4GB
Born January 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 10 Jul 2023
Ceased 03 Mar 2025

Mr Frank Edward Boyd

Ceased
Durham Street, BelfastBT12 4GB
Born June 1954

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 10 May 2022
Ceased 10 Jul 2023
Fundings
Financials
Latest Activities

Filing History

17

Confirmation Statement With Updates
8 July 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 June 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
12 June 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
12 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 June 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 June 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
8 February 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 January 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Memorandum Articles
1 March 2023
MAMA
Resolution
20 February 2023
RESOLUTIONSResolutions
Incorporation Company
10 May 2022
NEWINCIncorporation