BT NOMINEES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBT NOMINEES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02057653
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of BT NOMINEES LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is BT NOMINEES LIMITED located?

    Registered Office Address
    1 Braham Street
    E1 8EE London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BT NOMINEES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for BT NOMINEES LIMITED?

    Last Confirmation Statement Made Up ToOct 08, 2025
    Next Confirmation Statement DueOct 22, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 08, 2024
    OverdueNo

    What are the latest filings for BT NOMINEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Mar 31, 2024

    1 pagesAA

    Confirmation statement made on Oct 08, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Jon Robert Burch as a director on Oct 19, 2023

    1 pagesTM01

    Appointment of Hope Hannah Mcfarlane-Edmond as a director on Oct 19, 2023

    2 pagesAP01

    Confirmation statement made on Oct 08, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2023

    1 pagesAA

    Appointment of Mr Jon Burch as a director on Nov 30, 2022

    2 pagesAP01

    Appointment of Mr Antony John Gara as a director on Nov 30, 2022

    2 pagesAP01

    Termination of appointment of Kathryn Alice Zielinski as a director on Nov 30, 2022

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2022

    1 pagesAA

    Confirmation statement made on Oct 08, 2022 with no updates

    3 pagesCS01

    Secretary's details changed for Newgate Street Secretaries Limited on Jan 01, 2022

    1 pagesCH04

    Registered office address changed from 81 Newgate Street London EC1A 7AJ to 1 Braham Street London E1 8EE on Jan 01, 2022

    1 pagesAD01

    Change of details for British Telecommunications Plc as a person with significant control on Jan 01, 2022

    2 pagesPSC05

    Accounts for a dormant company made up to Mar 31, 2021

    1 pagesAA

    Director's details changed for Mrs Christina Bridget Ryan on Oct 14, 2021

    2 pagesCH01

    Confirmation statement made on Oct 08, 2021 with no updates

    3 pagesCS01

    Director's details changed for Kathryn Alice Zielinski on Oct 11, 2021

    2 pagesCH01

    Confirmation statement made on Oct 08, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2020

    1 pagesAA

    Termination of appointment of Abigail Victoria Harding as a director on Jan 24, 2020

    1 pagesTM01

    Termination of appointment of Louise Alison Clare Blackwell as a director on Nov 11, 2019

    1 pagesTM01

    Confirmation statement made on Oct 08, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Michael Joseph Mohun as a director on Oct 04, 2019

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2019

    1 pagesAA

    Who are the officers of BT NOMINEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NEWGATE STREET SECRETARIES LIMITED
    Braham Street
    E1 8EE London
    1
    England
    Secretary
    Braham Street
    E1 8EE London
    1
    England
    Identification TypeUK Limited Company
    Registration Number2604359
    45816950001
    GARA, Antony John
    Braham Street
    E1 8EE London
    1
    United Kingdom
    Director
    Braham Street
    E1 8EE London
    1
    United Kingdom
    United KingdomBritishCompany Secretary220729700001
    MCFARLANE-EDMOND, Hope Hannah
    Braham Street
    E1 8EE London
    1
    United Kingdom
    Director
    Braham Street
    E1 8EE London
    1
    United Kingdom
    United KingdomBritishCompany Director314892790001
    RYAN, Christina Bridget
    Braham Street
    E1 8EE London
    1
    United Kingdom
    Director
    Braham Street
    E1 8EE London
    1
    United Kingdom
    United KingdomIrishCompany Secretary35354830001
    CURRAN, Esther Patricia
    10 Waddington Close
    Burleigh Road
    EN1 1NB Enfield
    Middlesex
    Secretary
    10 Waddington Close
    Burleigh Road
    EN1 1NB Enfield
    Middlesex
    British35318690002
    PRICE, Richard David
    126 Croxted Road
    West Dulwich
    SE21 8NR London
    Secretary
    126 Croxted Road
    West Dulwich
    SE21 8NR London
    British27855920001
    RYAN, Christina Bridget
    24 Whitefriars Avenue
    Wealdstone
    HA3 5RN Harrow
    Middlesex
    Secretary
    24 Whitefriars Avenue
    Wealdstone
    HA3 5RN Harrow
    Middlesex
    Irish35354830001
    WALSH, Paula Annette
    63e London Road
    Enfield Town
    EN2 6EP Enfield
    Middlesex
    Secretary
    63e London Road
    Enfield Town
    EN2 6EP Enfield
    Middlesex
    British2915090009
    ALLENBY, Philip Norman
    Bt Centre
    81 Newgate Street
    EC1A 7AJ London
    Pp A9d
    United Kingdom
    Director
    Bt Centre
    81 Newgate Street
    EC1A 7AJ London
    Pp A9d
    United Kingdom
    United KingdomBritishSolicitor146358870001
    ASHTON, Helen Louise
    81 Newgate Street
    London
    EC1A 7AJ
    Director
    81 Newgate Street
    London
    EC1A 7AJ
    United KingdomBritishChartered Secretary75359360002
    BLACKWELL, Louise Alison Clare
    Bt Centre
    81 Newgate Street
    EC1A 7AJ London
    Pp A9d
    United Kingdom
    Director
    Bt Centre
    81 Newgate Street
    EC1A 7AJ London
    Pp A9d
    United Kingdom
    United KingdomBritishCompany Secretarial Manager133042230004
    BRIERLEY, Heather Gwendolyn
    81 Newgate Street
    London
    EC1A 7AJ
    Director
    81 Newgate Street
    London
    EC1A 7AJ
    United KingdomBritishChartered Secretary72090290002
    BUFFA, Alberto
    Bt Centre
    81 Newgate Street
    EC1A 7AJ London
    Pp A9f
    United Kingdom
    Director
    Bt Centre
    81 Newgate Street
    EC1A 7AJ London
    Pp A9f
    United Kingdom
    United KingdomItalianCompany Secretary195626740001
    BURCH, Jon Robert
    Braham Street
    E1 8EE London
    1
    United Kingdom
    Director
    Braham Street
    E1 8EE London
    1
    United Kingdom
    United KingdomBritishCompany Secretary303011660001
    CHALLIS, John Christopher
    81 Newgate Street
    London
    EC1A 7AJ
    Director
    81 Newgate Street
    London
    EC1A 7AJ
    EnglandBritishChartered Secretary786970002
    CHALLIS, John Christopher
    Bridge End Cottage
    2 Chantry Villas Waltham Road
    CM3 3AR Boreham Chelmsford
    Essex
    Director
    Bridge End Cottage
    2 Chantry Villas Waltham Road
    CM3 3AR Boreham Chelmsford
    Essex
    BritishChartered Secretary786970001
    DUFFY, Katherine Mary
    Cragview
    Alnmouth Road
    NE66 2QG Alnwick
    Northumberland
    Director
    Cragview
    Alnmouth Road
    NE66 2QG Alnwick
    Northumberland
    BritishChartered Secretary1015430003
    HARDING, Abigail Victoria
    81 Newgate Street
    EC1A 7AJ London
    Ppa9f Bt Centre
    United Kingdom
    Director
    81 Newgate Street
    EC1A 7AJ London
    Ppa9f Bt Centre
    United Kingdom
    United KingdomBritishBt Governance Manager261594250001
    HARWOOD, Robert John
    19 Nairn Court
    Trinity Road Wimbledon
    SW19 8QT London
    Director
    19 Nairn Court
    Trinity Road Wimbledon
    SW19 8QT London
    BritishChartered Secretary56471970002
    HAYNES, Vivienne Ann
    Bt Centre
    81 Newgate Street
    EC1A 7AJ London
    Pp A9d
    United Kingdom
    Director
    Bt Centre
    81 Newgate Street
    EC1A 7AJ London
    Pp A9d
    United Kingdom
    EnglandBritishSolicitor54182100002
    HOLMES, Colin John
    33 High Street
    Great Houghton
    NN4 7AF Northampton
    Northamptonshire
    Director
    33 High Street
    Great Houghton
    NN4 7AF Northampton
    Northamptonshire
    BritishChartered Secretary30687300001
    LYNCH, Agnes Christina
    56 Edinburgh Road
    E13 0BH London
    Director
    56 Edinburgh Road
    E13 0BH London
    BritishSolicitor82521680001
    MACHELL, Craig Ian
    Bt Centre
    81 Newgate Street
    EC1A 7AJ London
    Pp A9d
    United Kingdom
    Director
    Bt Centre
    81 Newgate Street
    EC1A 7AJ London
    Pp A9d
    United Kingdom
    United KingdomBritishCompany Secretary Assistant185431850001
    MOHUN, Michael Joseph
    81 Newgate Street
    EC1A 7AJ London
    Ppa9f Bt Centre
    United Kingdom
    Director
    81 Newgate Street
    EC1A 7AJ London
    Ppa9f Bt Centre
    United Kingdom
    United KingdomAustralianCompany Secretary Manager232666180001
    PRIOR, Stephen John
    16a Haygarth Place
    High Street Wimbledon
    SW19 5BX London
    Director
    16a Haygarth Place
    High Street Wimbledon
    SW19 5BX London
    BritishChartered Secretary1167820004
    SCOTT, Alan George, Mr.
    81 Newgate Street
    London
    EC1A 7AJ
    Director
    81 Newgate Street
    London
    EC1A 7AJ
    EnglandBritishChartered Secretary15259430001
    STRINGER, William Paton
    15 Manor Links
    Bishops Stortford
    CM23 5RA Hertfordshire
    Director
    15 Manor Links
    Bishops Stortford
    CM23 5RA Hertfordshire
    BritishChartered Accountant88545420001
    WALKER, Katherine Ann
    1 Cypress Grove
    TN2 5JR Tunbridge Wells
    Kent
    Director
    1 Cypress Grove
    TN2 5JR Tunbridge Wells
    Kent
    BritishChartered Secretary56816310001
    WALSH, Paula Annette
    10 Silverfield
    EN10 6PD Broxbourne
    Hertfordshire
    Director
    10 Silverfield
    EN10 6PD Broxbourne
    Hertfordshire
    BritishCompany Secretary2915090012
    ZIELINSKI, Kathryn Alice
    Braham Street
    E1 8EE London
    1
    United Kingdom
    Director
    Braham Street
    E1 8EE London
    1
    United Kingdom
    United KingdomBritishCompany Secretary241049180002

    Who are the persons with significant control of BT NOMINEES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    British Telecommunications Plc
    Braham Street
    E1 8EE London
    1
    United Kingdom
    Apr 06, 2016
    Braham Street
    E1 8EE London
    1
    United Kingdom
    No
    Legal FormPublic Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUk Companies Act 2006
    Place RegisteredUk Companies House
    Registration Number01800000
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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