BT NORDICS LIMITED

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

    Company NameBT NORDICS LIMITED
    Company StatusConverted / Closed
    Legal FormConverted / closed
    Company Number 03983000
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of BT NORDICS LIMITED?

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

    Where is BT NORDICS LIMITED located?

    Registered Office Address
    81 Newgate Street
    London
    EC1A 7AJ
    Undeliverable Registered Office AddressNo

    What were the previous names of BT NORDICS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BT IGNITE NORDICS LIMITEDJul 16, 2001Jul 16, 2001
    BT SIXTY-FIVE LIMITEDFeb 16, 2001Feb 16, 2001
    VENATION LIMITEDApr 25, 2000Apr 25, 2000

    What are the latest accounts for BT NORDICS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2013

    What is the status of the latest annual return for BT NORDICS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for BT NORDICS LIMITED?

    Filings
    DateDescriptionDocumentType

    Miscellaneous

    Confirmation of transfer of assets and liabilities to bt nordics sweden ab
    1 pagesMISC
    R3997P4Y

    Miscellaneous

    Notification from swedish registry of completion of cross border merger
    1 pagesMISC
    R3997P35

    Annual return made up to Apr 25, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 13, 2014

    Statement of capital on May 13, 2014

    • Capital: GBP 7
    SH01
    X37PJ07T

    Termination of appointment of Michael Cole as a director

    1 pagesTM01
    X32NO06B

    Miscellaneous

    CB01
    112 pagesMISC
    A2NUP37V

    Full accounts made up to Mar 31, 2013

    20 pagesAA
    A2NJOS9M

    Termination of appointment of Louise Blackwell as a director

    1 pagesTM01
    X2LM2LW2

    Appointment of Mr Michael John Cole as a director

    2 pagesAP01
    X2J8O7NF

    Termination of appointment of Michael Cole as a director

    1 pagesTM01
    X2J8NS8X

    Appointment of Mr Philip Norman Allenby as a director

    2 pagesAP01
    X2J8NS95

    Annual return made up to Apr 25, 2013 with full list of shareholders

    7 pagesAR01
    X28QTXG0

    Second filing of SH01 previously delivered to Companies House

    6 pagesRP04
    Annotations
    DateAnnotation
    May 20, 2013Second filing SH01 for 13/03/2013
    A28B293F

    Statement of capital following an allotment of shares on Mar 13, 2013

    • Capital: GBP 7
    4 pagesSH01
    Annotations
    DateAnnotation
    May 20, 2013A second filed SH01 was registered on 20/05/2013
    X245AD6H

    Appointment of Mr Michael John Cole as a director

    2 pagesAP01
    X23N5BWG

    Full accounts made up to Mar 31, 2012

    21 pagesAA
    A1OMUPU2

    Annual return made up to Apr 25, 2012 with full list of shareholders

    6 pagesAR01
    X1961S1L

    Full accounts made up to Mar 31, 2011

    21 pagesAA
    L0ORLIIR

    Director's details changed for Louise Alison Clare Atherton on Apr 23, 2011

    2 pagesCH01
    XW52HUY9

    Director's details changed for Louise Alison Clare Atherton on Apr 23, 2011

    2 pagesCH01
    XW5JTUY2

    Annual return made up to Apr 25, 2011 with full list of shareholders

    6 pagesAR01
    XMDVCU63

    Director's details changed for Mrs Christina Bridget Ryan on Feb 01, 2011

    2 pagesCH01
    XR8FMRNB

    Director's details changed for Louise Alison Clare Atherton on Feb 01, 2011

    2 pagesCH01
    XPTXERIZ

    Termination of appointment of Helen Ashton as a director

    1 pagesTM01
    XKQK3R3O

    Appointment of Helen Louise Ashton as a director

    2 pagesAP01
    XKQJDR3X

    Full accounts made up to Mar 31, 2010

    23 pagesAA
    LDZFPQ5W

    Who are the officers of BT NORDICS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NEWGATE STREET SECRETARIES LIMITED
    81 Newgate Street
    EC1A 7AJ London
    Secretary
    81 Newgate Street
    EC1A 7AJ London
    45816950001
    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
    RYAN, Christina Bridget
    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 KingdomIrishCompany Secretary35354830001
    ASHTON, Helen Louise
    81 Newgate Street
    London
    EC1A 7AJ
    Director
    81 Newgate Street
    London
    EC1A 7AJ
    United KingdomBritishChartered Secretary75359360002
    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
    BRINKLEY, Derek Keith
    Beech Park
    IP31 2JL Great Barton
    3
    Suffolk
    Director
    Beech Park
    IP31 2JL Great Barton
    3
    Suffolk
    EnglandBritishBusiness Development Director128870870001
    CLARK, Christopher Graham
    2c Hearne Road
    W4 3NJ London
    Director
    2c Hearne Road
    W4 3NJ London
    BritishDirector67202260001
    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 KingdomBritishGovernance Manager137411950001
    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 KingdomBritishGovernance Manager137411950001
    HARWOOD, Robert John
    19 Nairn Court
    Trinity Road Wimbledon
    SW19 8QT London
    Director
    19 Nairn Court
    Trinity Road Wimbledon
    SW19 8QT London
    BritishChartered Secretary56471970002
    ROTTENWALTER, Rudolf
    Dufourstrasse 119
    8008 Zurich
    Switzerland
    Director
    Dufourstrasse 119
    8008 Zurich
    Switzerland
    GermanFinance Director113134470003
    SKYERS, Sandra Elisabeth
    4 Megan's View
    4 Lawrie Park Avenue, Sydenham
    SE26 6JE London
    Director
    4 Megan's View
    4 Lawrie Park Avenue, Sydenham
    SE26 6JE London
    BritishSolicitor83672130001
    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
    WESTKAMPER, Anders Kaj
    Frejgatan 87
    Stockholm
    SE113 2 Sweden
    Director
    Frejgatan 87
    Stockholm
    SE113 2 Sweden
    SwedishBt Executive83773300001

    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