BT (INTERNATIONAL) HOLDINGS LIMITED

BT (INTERNATIONAL) HOLDINGS LIMITED

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

    Company NameBT (INTERNATIONAL) HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02216586
    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 (INTERNATIONAL) HOLDINGS LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is BT (INTERNATIONAL) HOLDINGS LIMITED located?

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

    What were the previous names of BT (INTERNATIONAL) HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BT TEN LIMITEDFeb 02, 1988Feb 02, 1988

    What are the latest accounts for BT (INTERNATIONAL) HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for BT (INTERNATIONAL) HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToNov 16, 2026
    Next Confirmation Statement DueNov 30, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 16, 2025
    OverdueNo

    What are the latest filings for BT (INTERNATIONAL) HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Mar 31, 2025

    28 pagesAA

    legacy

    1 pagesAGREEMENT2

    legacy

    139 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    Appointment of Laura Galvin as a director on Nov 28, 2025

    2 pagesAP01

    Termination of appointment of Oliver Day Martin as a director on Nov 25, 2025

    1 pagesTM01

    Appointment of Andre Nel as a director on Nov 25, 2025

    2 pagesAP01

    Confirmation statement made on Nov 16, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Christina Bridget Ryan as a director on Mar 31, 2025

    1 pagesTM01

    Confirmation statement made on Nov 16, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 31, 2024

    30 pagesAA

    legacy

    147 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Audit exemption subsidiary accounts made up to Mar 31, 2023

    31 pagesAA

    legacy

    3 pagesGUARANTEE2

    legacy

    145 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Nov 16, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Nicola Brenchley as a director on Jun 19, 2023

    1 pagesTM01

    Appointment of Oliver Day Martin as a director on Jun 19, 2023

    2 pagesAP01

    Full accounts made up to Mar 31, 2022

    35 pagesAA

    Confirmation statement made on Nov 16, 2022 with no updates

    3 pagesCS01

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

    1 pagesCH04

    Change of details for Bt Holdings Limited as a person with significant control on Jan 01, 2022

    2 pagesPSC05

    Who are the officers of BT (INTERNATIONAL) HOLDINGS 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
    GALVIN, Laura
    Braham Street
    E1 8EE London
    1
    United Kingdom
    Director
    Braham Street
    E1 8EE London
    1
    United Kingdom
    United KingdomBritish335785410001
    HARRIS, Neil Richard
    Braham Street
    E1 8EE London
    1
    United Kingdom
    Director
    Braham Street
    E1 8EE London
    1
    United Kingdom
    United KingdomBritish239181260001
    NEL, Andre
    Braham Street
    E1 8EE London
    1
    United Kingdom
    Director
    Braham Street
    E1 8EE London
    1
    United Kingdom
    United KingdomBritish316753580001
    DUFFY, Katherine Mary
    7 De Barowe Mews
    Leigh Road
    N5 1SB London
    Secretary
    7 De Barowe Mews
    Leigh Road
    N5 1SB London
    British1015430002
    GEAR, Carol
    60 Wilshire Avenue
    CM2 6QW Chelmsford
    Essex
    Secretary
    60 Wilshire Avenue
    CM2 6QW Chelmsford
    Essex
    British27221740008
    HARWOOD, Robert John
    19 Nairn Court
    Trinity Road Wimbledon
    SW19 8QT London
    Secretary
    19 Nairn Court
    Trinity Road Wimbledon
    SW19 8QT London
    British56471970002
    WALSH, Paula Annette
    10 Silverfield
    EN10 6PD Broxbourne
    Hertfordshire
    Secretary
    10 Silverfield
    EN10 6PD Broxbourne
    Hertfordshire
    British2915090012
    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 KingdomBritish146358870001
    ASHTON, Helen Louise
    81 Newgate Street
    London
    EC1A 7AJ
    Director
    81 Newgate Street
    London
    EC1A 7AJ
    United KingdomBritish75359360002
    ASHTON, Helen Louise
    81 Newgate Street
    London
    EC1A 7AJ
    Director
    81 Newgate Street
    London
    EC1A 7AJ
    United KingdomBritish75359360002
    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 KingdomBritish133042230004
    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 KingdomBritish133042230004
    BRENCHLEY, Nicola
    Braham Street
    E1 8EE London
    1
    United Kingdom
    Director
    Braham Street
    E1 8EE London
    1
    United Kingdom
    United KingdomBritish120994970003
    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 KingdomItalian195626740001
    CLARK, John Arthur Kevin
    22 Lyndhurst Drive
    TN13 2HQ Sevenoaks
    Kent
    Director
    22 Lyndhurst Drive
    TN13 2HQ Sevenoaks
    Kent
    EnglandBritish30111340001
    COLE, Michael John
    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 KingdomBritish137411950001
    COWARD, Simon Douglas
    16 Broadwater Close
    KT12 5DD Walton On Thames
    Surrey
    Director
    16 Broadwater Close
    KT12 5DD Walton On Thames
    Surrey
    British42807110001
    DUFFY, Katherine Mary
    7 De Barowe Mews
    Leigh Road
    N5 1SB London
    Director
    7 De Barowe Mews
    Leigh Road
    N5 1SB London
    British1015430002
    FOX, John William Alfred
    270 Singlewell Road
    DA11 7RE Gravesend
    Kent
    Director
    270 Singlewell Road
    DA11 7RE Gravesend
    Kent
    United KingdomBritish76187760001
    GARA, Antony John
    81 Newgate Street
    London
    EC1A 7AJ
    Director
    81 Newgate Street
    London
    EC1A 7AJ
    United KingdomBritish220729700001
    JONES, Colleen
    67 Roseneath Road
    Clapham
    SW11 6AG London
    Director
    67 Roseneath Road
    Clapham
    SW11 6AG London
    British59998410001
    LONGDEN, Andrew William
    56 De Parys Avenue
    MK40 2TP Bedford
    Bedfordshire
    Director
    56 De Parys Avenue
    MK40 2TP Bedford
    Bedfordshire
    United KingdomBritish58307220001
    LONGDEN, Andrew William
    56 De Parys Avenue
    MK40 2TP Bedford
    Bedfordshire
    Director
    56 De Parys Avenue
    MK40 2TP Bedford
    Bedfordshire
    United KingdomBritish58307220001
    MACHIN, Adam David Brian
    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 KingdomBritish96358630003
    MARTIN, Oliver Day
    Braham Street
    E1 8EE London
    1
    United Kingdom
    Director
    Braham Street
    E1 8EE London
    1
    United Kingdom
    United KingdomBritish310305230001
    PARRY, Glyn
    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 KingdomBritish81984120001
    PRIOR, Stephen John
    16a Haygarth Place
    High Street Wimbledon
    SW19 5BX London
    Director
    16a Haygarth Place
    High Street Wimbledon
    SW19 5BX London
    British1167820004
    RYAN, Christina Bridget
    Braham Street
    E1 8EE London
    1
    United Kingdom
    Director
    Braham Street
    E1 8EE London
    1
    United Kingdom
    United KingdomIrish35354830001
    SAVAGE, Richard William
    Burford House
    Hockering Road
    GU22 7HJ Woking
    Surrey
    Director
    Burford House
    Hockering Road
    GU22 7HJ Woking
    Surrey
    British15049940003
    SCHRAER, Michael Alexander
    33 Newcombe Park
    Mill Hill
    NW7 3QN London
    Director
    33 Newcombe Park
    Mill Hill
    NW7 3QN London
    EnglandBritish61950690003
    SCOTT, Alan George, Mr.
    The Old Manse House
    17 Imperial Road
    SL4 3RY Windsor
    Berkshire
    Director
    The Old Manse House
    17 Imperial Road
    SL4 3RY Windsor
    Berkshire
    EnglandBritish15259430001
    SCOTT, Alan George, Mr.
    The Old Manse House
    17 Imperial Road
    SL4 3RY Windsor
    Berkshire
    Director
    The Old Manse House
    17 Imperial Road
    SL4 3RY Windsor
    Berkshire
    EnglandBritish15259430001
    SCRIVEN, David
    24 Longcroft Avenue
    AL5 2QZ Harpenden
    Hertfordshire
    Director
    24 Longcroft Avenue
    AL5 2QZ Harpenden
    Hertfordshire
    British46734080001
    SCRIVEN, David
    24 Longcroft Avenue
    AL5 2QZ Harpenden
    Hertfordshire
    Director
    24 Longcroft Avenue
    AL5 2QZ Harpenden
    Hertfordshire
    British46734080001

    Who are the persons with significant control of BT (INTERNATIONAL) HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Braham Street
    E1 8EE London
    1
    United Kingdom
    Apr 06, 2016
    Braham Street
    E1 8EE London
    1
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityUnited Kingdom (England & Wales)
    Place RegisteredCompanies House
    Registration Number2216773
    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