B.T.I. INVESTMENTS

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameB.T.I. INVESTMENTS
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 00928440
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of B.T.I. INVESTMENTS?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is B.T.I. INVESTMENTS located?

    Registered Office Address
    15 Canada Square
    E14 5GL London
    Undeliverable Registered Office AddressNo

    What were the previous names of B.T.I. INVESTMENTS?

    Previous Company Names
    Company NameFromUntil
    B. T. I. NOMINEES LIMITEDMar 07, 1968Mar 07, 1968

    What are the latest accounts for B.T.I. INVESTMENTS?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for B.T.I. INVESTMENTS?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pagesLIQ13

    Liquidators' statement of receipts and payments to Oct 26, 2017

    6 pagesLIQ03

    Registered office address changed from Winchester House 1 Great Winchester Street London EC2N 2DB to 15 Canada Square London E14 5GL on Nov 18, 2016

    2 pagesAD01

    Appointment of a voluntary liquidator

    2 pages600

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 27, 2016

    LRESSP

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancelling shares and share premium 30/06/2016
    RES13

    Full accounts made up to Dec 31, 2015

    12 pagesAA

    Appointment of Rajat Tandon as a director on Aug 16, 2016

    2 pagesAP01

    Termination of appointment of Caroline Jane Richardson as a director on Aug 01, 2016

    1 pagesTM01

    Statement of capital on Jul 15, 2016

    • Capital: GBP 101.00
    4 pagesSH19

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium account cancelled 30/06/2016
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Annual return made up to Jan 31, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 10, 2016

    Statement of capital on Feb 10, 2016

    • Capital: GBP 697,774
    SH01

    Appointment of Mr Robin Smith as a secretary on Aug 14, 2015

    2 pagesAP03

    Termination of appointment of Adam Paul Rutherford as a secretary on Aug 14, 2015

    1 pagesTM02

    Appointment of Ms Caroline Richardson as a director on Jun 22, 2015

    2 pagesAP01

    Termination of appointment of Alistair Charles Fairley Smith as a director on Jun 22, 2015

    1 pagesTM01

    Termination of appointment of Nicholas Kristian James Calvert as a director on Jun 22, 2015

    1 pagesTM01

    Full accounts made up to Dec 31, 2014

    11 pagesAA

    Annual return made up to Jan 31, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 24, 2015

    Statement of capital on Feb 24, 2015

    • Capital: GBP 697,774
    SH01

    Full accounts made up to Dec 31, 2013

    11 pagesAA

    Miscellaneous

    Section 519
    3 pagesMISC

    Who are the officers of B.T.I. INVESTMENTS?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SMITH, Robin
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    United Kingdom
    Secretary
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    United Kingdom
    202537740001
    CRAIG, Benedict
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    United Kingdom
    Director
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    United Kingdom
    United KingdomBritish154692820001
    TANDON, Rajat
    Appold Street
    Broadgate
    EC2A 2UU London
    1
    Director
    Appold Street
    Broadgate
    EC2A 2UU London
    1
    United KingdomBritish191199810001
    BACKHOUSE, Claire Fiona
    71 Stradella Road
    Herne Hill
    SE24 9HL London
    Secretary
    71 Stradella Road
    Herne Hill
    SE24 9HL London
    Bvitish14574570005
    CLARK, Giles Sebastian
    20 Barton Road
    W14 9HD London
    Secretary
    20 Barton Road
    W14 9HD London
    British38517290001
    NAUGHTON-DOE, Andrew Henry John
    128 Raleigh Road
    TW13 4LP Feltham
    Middlesex
    Secretary
    128 Raleigh Road
    TW13 4LP Feltham
    Middlesex
    British48257810001
    PELLOW, Ian Anthony
    6 Meadowside
    Tilehurst
    RG31 5QE Reading
    Berkshire
    Secretary
    6 Meadowside
    Tilehurst
    RG31 5QE Reading
    Berkshire
    British33098310002
    RUTHERFORD, Adam Paul
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    Secretary
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    British70451850004
    BRUSH, David Michael
    21 Prince Albert Road
    NW1 7ST London
    Director
    21 Prince Albert Road
    NW1 7ST London
    United KingdomAmerican108278590001
    CALVERT, Nicholas Kristian James
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    United Kingdom
    Director
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    United Kingdom
    United KingdomBritish147401960001
    COLLINS, Matthew Howard
    24 Lytton Grove
    SW15 2HB London
    Director
    24 Lytton Grove
    SW15 2HB London
    British79768380001
    DIXON, Alistair William
    245 Kennington Road
    SE11 6BY London
    Director
    245 Kennington Road
    SE11 6BY London
    United KingdomBritish49174270004
    DUNLAEVY, Michael Ahlstrom
    9 Cherry Lane
    Glen Head
    Ny 11545
    United States
    Director
    9 Cherry Lane
    Glen Head
    Ny 11545
    United States
    British United States1683480002
    EVANS, Douglas Robert
    10 Southwood Avenue
    N6 5RZ London
    Director
    10 Southwood Avenue
    N6 5RZ London
    United KingdomBritish66535940001
    FREEDMAN, Mark Edward
    Great Winchester Street
    EC2N 2DB London
    Winchester House, 1
    United Kingdom
    Director
    Great Winchester Street
    EC2N 2DB London
    Winchester House, 1
    United Kingdom
    United KingdomBritish155054920001
    GRAHAM, Andrew Mcculloch
    Chandlers Lower Ham Road
    Elstead
    GU8 6HQ Godalming
    Surrey
    Director
    Chandlers Lower Ham Road
    Elstead
    GU8 6HQ Godalming
    Surrey
    British47027390001
    HARDING, Rupert James Russell
    5 Lock Road
    TW10 7LQ Richmond
    Surrey
    Director
    5 Lock Road
    TW10 7LQ Richmond
    Surrey
    British83495690006
    JEFFERIES, Barry
    74 Hayes Lane
    BR2 9EE Bromley
    Kent
    Director
    74 Hayes Lane
    BR2 9EE Bromley
    Kent
    British14574590003
    KEEN, David Dorian Oliver
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    Director
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    PhilippinesBritish77637490003
    KILEY, Charles Francis
    89 Lansdowne Road
    W11 2LE London
    Director
    89 Lansdowne Road
    W11 2LE London
    British30629090001
    MCGLOIN, Kenneth Joseph
    16 Elsworthy Road
    NW3 3DJ London
    Director
    16 Elsworthy Road
    NW3 3DJ London
    American32664900001
    QUANE, Thomas Michael
    New Holme 20 Mizen Way
    KT11 2RH Cobham
    Surrey
    Director
    New Holme 20 Mizen Way
    KT11 2RH Cobham
    Surrey
    American60019800002
    RICHARDSON, Caroline Jane
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    United Kingdom
    Director
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    United Kingdom
    United KingdomBritish182200570001
    ROSE, John Irving
    72 Limerston Street
    SW10 0HJ London
    Director
    72 Limerston Street
    SW10 0HJ London
    Us Citizen29691550001
    SHRAGA, Michael Robert
    40 Iverna Gardens
    Kensington
    W8 6TW London
    Director
    40 Iverna Gardens
    Kensington
    W8 6TW London
    U S Citizen54149440001
    SMITH, Alistair Charles Fairley
    1 Great Winchester Street
    EC2N 2DB
    Winchester House
    London
    United Kingdom
    Director
    1 Great Winchester Street
    EC2N 2DB
    Winchester House
    London
    United Kingdom
    United KingdomBritish88069640003

    Does B.T.I. INVESTMENTS have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 15, 2018Dissolved on
    Oct 27, 2016Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    John David Thomas Milsom
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London
    Mark Jeremy Orton
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0