BT GROUP NOMINEES LIMITED
Overview
Company Name | BT GROUP NOMINEES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02444638 |
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 GROUP NOMINEES LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is BT GROUP NOMINEES 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 GROUP NOMINEES LIMITED?
Company Name | From | Until |
---|---|---|
BT (FOURTH) NOMINEES LIMITED | Nov 20, 1989 | Nov 20, 1989 |
What are the latest accounts for BT GROUP NOMINEES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for BT GROUP NOMINEES LIMITED?
Last Confirmation Statement Made Up To | Nov 22, 2025 |
---|---|
Next Confirmation Statement Due | Dec 06, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 22, 2024 |
Overdue | No |
What are the latest filings for BT GROUP NOMINEES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Nov 22, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 1 pages | AA | ||
Appointment of Hope Hannah Mcfarlane-Edmond as a director on Sep 25, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Nov 22, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Jon Robert Burch as a director on Oct 19, 2023 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 1 pages | AA | ||
Appointment of Mr Jon Burch as a director on Nov 30, 2022 | 2 pages | AP01 | ||
Termination of appointment of Kathryn Alice Zielinski as a director on Nov 30, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Nov 22, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 1 pages | AA | ||
Secretary's details changed for Newgate Street Secretaries Limited on Jan 01, 2022 | 1 pages | CH04 | ||
Change of details for Bt Group Investments Limited as a person with significant control on Jan 01, 2022 | 2 pages | PSC05 | ||
Registered office address changed from 81 Newgate Street London EC1A 7AJ to 1 Braham Street London E1 8EE on Jan 01, 2022 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 1 pages | AA | ||
Confirmation statement made on Nov 22, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Mrs Christina Bridget Ryan on Oct 14, 2021 | 2 pages | CH01 | ||
Director's details changed for Kathryn Alice Zielinski on Oct 11, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Nov 22, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 1 pages | AA | ||
Appointment of Kathryn Alice Zielinski as a director on Mar 23, 2020 | 2 pages | AP01 | ||
Confirmation statement made on Nov 22, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2019 | 1 pages | AA | ||
Appointment of Antony John Gara as a director on Aug 16, 2019 | 2 pages | AP01 | ||
Termination of appointment of Heather Gwendolyn Brierley as a director on Aug 16, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Nov 22, 2018 with no updates | 3 pages | CS01 | ||
Who are the officers of BT GROUP NOMINEES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
NEWGATE STREET SECRETARIES LIMITED | Secretary | Braham Street E1 8EE London 1 England |
| 45816950001 | ||||||||||
GARA, Antony John | Director | Braham Street E1 8EE London 1 United Kingdom | United Kingdom | British | Company Secretary | 220729700001 | ||||||||
MCFARLANE-EDMOND, Hope Hannah | Director | Braham Street E1 8EE London 1 United Kingdom | United Kingdom | British | Company Director | 314892790001 | ||||||||
RYAN, Christina Bridget | Director | Braham Street E1 8EE London 1 United Kingdom | United Kingdom | Irish | Company Secretary | 35354830001 | ||||||||
CURRAN, Esther Patricia | Secretary | 10 Waddington Close Burleigh Road EN1 1NB Enfield Middlesex | British | 35318690002 | ||||||||||
PRICE, Richard David | Secretary | 126 Croxted Road West Dulwich SE21 8NR London | British | 27855920001 | ||||||||||
RYAN, Christina Bridget | Secretary | 24 Whitefriars Avenue Wealdstone HA3 5RN Harrow Middlesex | Irish | 35354830001 | ||||||||||
WALSH, Paula Annette | Secretary | 63e London Road Enfield Town EN2 6EP Enfield Middlesex | British | Secretary | 2915090009 | |||||||||
ASHTON, Helen Louise | Director | 100 Chaul End Road LU1 4AS Caddington Bedfordshire | United Kingdom | British | Chartered Secretary | 75359360002 | ||||||||
BRIERLEY, Heather Gwendolyn | Director | 81 Newgate Street London EC1A 7AJ | United Kingdom | British | Chartered Secretary | 72090290002 | ||||||||
BURCH, Jon Robert | Director | Braham Street E1 8EE London 1 United Kingdom | United Kingdom | British | Company Secretary | 303011660001 | ||||||||
DAY, Patricia Mary | Director | 81 Newgate Street London EC1A 7AJ | England | English | Company Secretary | 15259390002 | ||||||||
DUFFY, Katherine Mary | Director | 7 De Barowe Mews Leigh Road N5 1SB London | British | Chartered Secretary | 1015430002 | |||||||||
FISHER, Jeffery William | Director | 65 Hayes Chase BR4 0HX West Wickham Kent | British | Solicitor | 46572770002 | |||||||||
HAYNES, Vivienne Ann | Director | Bt Centre 81 Newgate Street EC1A 7AJ London Pp A9d United Kingdom | England | British | Solicitor | 54182100002 | ||||||||
MACHELL, Craig Ian | Director | Bt Centre 81 Newgate Street EC1A 7AJ London Pp A9d United Kingdom | United Kingdom | British | Company Secretary Assistant | 185431850001 | ||||||||
PRIOR, Stephen John | Director | 16a Haygarth Place High Street Wimbledon SW19 5BX London | British | Chartered Secretary | 1167820004 | |||||||||
SCOTT, Alan George, Mr. | Director | 81 Newgate Street London EC1A 7AJ | England | British | Chartered Secretary | 15259430001 | ||||||||
WALKER, Katherine Ann | Director | 1 Cypress Grove TN2 5JR Tunbridge Wells Kent | British | Chartered Secretary | 56816310001 | |||||||||
ZIELINSKI, Kathryn Alice | Director | Braham Street E1 8EE London 1 United Kingdom | United Kingdom | British | Company Secretary | 241049180002 |
Who are the persons with significant control of BT GROUP NOMINEES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bt Group Investments 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