BT LIMITED
Overview
| Company Name | BT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02216369 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BT LIMITED?
- Other telecommunications activities (61900) / Information and communication
Where is BT LIMITED located?
| Registered Office Address | 1 Braham Street E1 8EE London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BT LIMITED?
| Company Name | From | Until |
|---|---|---|
| BT (WORLDWIDE) LIMITED | May 13, 1988 | May 13, 1988 |
| BT ELEVEN LIMITED | Feb 02, 1988 | Feb 02, 1988 |
What are the latest accounts for BT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for BT LIMITED?
| Last Confirmation Statement Made Up To | Nov 16, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 30, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 16, 2025 |
| Overdue | No |
What are the latest filings for BT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Mar 31, 2025 | 25 pages | AA | ||
legacy | 139 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Appointment of Laura Galvin as a director on Nov 28, 2025 | 2 pages | AP01 | ||
Termination of appointment of Oliver Day Martin as a director on Nov 25, 2025 | 1 pages | TM01 | ||
Appointment of Andre Nel as a director on Nov 25, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Nov 16, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Antony John Gara as a director on Apr 15, 2025 | 1 pages | TM01 | ||
Termination of appointment of Christina Bridget Ryan as a secretary on Mar 31, 2025 | 1 pages | TM02 | ||
Termination of appointment of Christina Bridget Ryan as a director on Mar 31, 2025 | 1 pages | TM01 | ||
Appointment of Max Steven Graham as a director on Apr 01, 2025 | 2 pages | AP01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2024 | 30 pages | AA | ||
legacy | 147 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Nov 16, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Antony John Gara as a director on Sep 25, 2024 | 2 pages | AP01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2023 | 34 pages | AA | ||
legacy | 145 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Nov 16, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Thea Eleri Tanner as a director on Sep 20, 2023 | 1 pages | TM01 | ||
Appointment of Thea Eleri Tanner as a director on Jul 27, 2023 | 2 pages | AP01 | ||
Who are the officers of BT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GALVIN, Laura | Director | Braham Street E1 8EE London 1 United Kingdom | United Kingdom | British | 335785410001 | |||||
| GRAHAM, Max Steven | Director | Braham Street E1 8EE London 1 United Kingdom | United Kingdom | British | 334547010001 | |||||
| NEL, Andre | Director | Braham Street E1 8EE London 1 United Kingdom | United Kingdom | British | 316753580001 | |||||
| ASHTON, Helen Louise | Secretary | 81 Newgate Street London EC1A 7AJ | British | 75359360002 | ||||||
| BARTMAN, Gareth James | Secretary | 51 West Street RG14 1BE Newbury Berkshire | British | 40797620005 | ||||||
| BLACKWELL, Louise Alison Clare | Secretary | Bt Centre 81 Newgate Street EC1A 7AJ London Pp A9d United Kingdom | British | 133042230004 | ||||||
| CLAYTON, Valerie | Secretary | 45 Albemarle Road EN4 8EQ Barnet Hertfordshire | British | 83359460001 | ||||||
| DUFFY, Katherine Mary | Secretary | Cragview Alnmouth Road NE66 2QG Alnwick Northumberland | British | 1015430003 | ||||||
| HARWOOD, Robert John | Secretary | 19 Nairn Court Trinity Road Wimbledon SW19 8QT London | British | 56471970002 | ||||||
| HOLDING, Ann-Louise | Secretary | 8 Jillian Court 19 Adelaide Road KT6 4SY Surbiton Surrey | British | 73464490003 | ||||||
| HOLMES, Colin John | Secretary | 33 High Street Great Houghton NN4 7AF Northampton Northamptonshire | British | 30687300001 | ||||||
| RYAN, Christina Bridget | Secretary | Braham Street E1 8EE London 1 United Kingdom | Irish | 35354830001 | ||||||
| SANGER, David Hywel | Secretary | 23 Craven Gardens Wimbledon SW19 8LU London | British | 4687440002 | ||||||
| WALKER, Katherine Ann | Secretary | 1 Cypress Grove TN2 5JR Tunbridge Wells Kent | British | 56816310001 | ||||||
| WALSH, Paula Annette | Secretary | 10 Silverfield EN10 6PD Broxbourne Hertfordshire | British | 2915090012 | ||||||
| ALLENBY, Philip Norman | Director | Bt Centre 81 Newgate Street EC1A 7AJ London Pp A9d United Kingdom | United Kingdom | British | 146358870001 | |||||
| ALLKINS, John Stephen | Director | Charnwood 33 Marsham Way SL9 8AB Gerrards Cross | England | British | 94637290001 | |||||
| ASHTON, Helen Louise | Director | 81 Newgate Street London EC1A 7AJ | United Kingdom | British | 75359360002 | |||||
| ASTON, Helen Louise | Director | 43 Crosslands Caddington LU1 4EP Luton Bedfordshire | British | 85624710001 | ||||||
| BLACKWELL, Louise Alison Clare | Director | Bt Centre 81 Newgate Street EC1A 7AJ London Pp A9d United Kingdom | United Kingdom | British | 133042230004 | |||||
| BRENCHLEY, Nicola | Director | Braham Street E1 8EE London 1 United Kingdom | United Kingdom | British | 120994970003 | |||||
| BRIERLEY, Heather Gwendolyn | Director | 5 Cygnets Close RH1 2QE Redhill Surrey | British | 72090290001 | ||||||
| BROUGHAM, John Henry | Director | 47 Sandpit Lane AL1 4EY St Albans Hertfordshire | British | 17815870002 | ||||||
| BUFFA, Alberto | Director | Bt Centre 81 Newgate Street EC1A 7AJ London Pp A9f United Kingdom | United Kingdom | Italian | 195626740001 | |||||
| COLE, Michael John | Director | Bt Centre 81 Newgate Street EC1A 7AJ London Pp A9d United Kingdom | United Kingdom | British | 137411950001 | |||||
| COLLIER, Adrian Paul | Director | 81 Newgate Street EC1A 7AJ London Ppa9f Bt Centre United Kingdom | United Kingdom | British | 250452790001 | |||||
| DUFFY, Katherine Mary | Director | 7 De Barowe Mews Leigh Road N5 1SB London | British | 1015430002 | ||||||
| GARA, Antony John | Director | Braham Street E1 8EE London 1 United Kingdom | United Kingdom | British | 220729700001 | |||||
| GARA, Antony John | Director | 81 Newgate Street London EC1A 7AJ | United Kingdom | British | 220729700001 | |||||
| GENIKIS, Mark Philip | Director | Wood Cottage Atkins Hill, Boughton Monchelsea ME17 4GW Maidstone Kent | British | 75697980005 | ||||||
| HINDSON, Richard Charles | Director | 21 Gauden Road SW4 6LR London | England | British | 45525640004 | |||||
| HUMPHREYS, Richard Paul | Director | 57a Upham Park Road Chiswick W4 1PQ London | British | 79945330001 | ||||||
| KUERTEN, Manfred | Director | Flat 5 25 Elvaston Place SW7 5NL London | German Canadian | 66029020001 | ||||||
| LAWRINSON, Anthony James | Director | 571 Rayners Lane HA5 5HP Pinner Middlesex | British | 70916440001 | ||||||
| LONGDEN, Andrew William | Director | 56 De Parys Avenue MK40 2TP Bedford Bedfordshire | United Kingdom | British | 58307220001 |
Who are the persons with significant control of BT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bt Holdings Limited | Apr 06, 2016 | Braham Street E1 8EE London 1 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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