Company NameB.T.I. Investments
Company StatusDissolved
Company Number00928440
CategoryPrivate Unlimited Company
Incorporation Date7 March 1968(56 years, 2 months ago)
Dissolution Date15 May 2018 (5 years, 11 months ago)
Previous NameB. T. I. Nominees Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Benedict Craig
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2010(42 years, 6 months after company formation)
Appointment Duration7 years, 8 months (closed 15 May 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB
Secretary NameMr Robin Smith
StatusClosed
Appointed14 August 2015(47 years, 5 months after company formation)
Appointment Duration2 years, 9 months (closed 15 May 2018)
RoleCompany Director
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB
Director NameRajat Tandon
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2016(48 years, 5 months after company formation)
Appointment Duration1 year, 9 months (closed 15 May 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Appold Street
Broadgate
London
EC2A 2UU
Director NameJohn Irving Rose
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed06 November 1992(24 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 24 May 1996)
RoleBanker
Correspondence Address72 Limerston Street
London
SW10 0HJ
Director NameBarry Jefferies
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1992(24 years, 8 months after company formation)
Appointment Duration9 years, 4 months (resigned 28 March 2002)
RoleBanker
Correspondence Address74 Hayes Lane
Bromley
Kent
BR2 9EE
Director NameMichael Ahlstrom Dunlaevy
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish United State
StatusResigned
Appointed06 November 1992(24 years, 8 months after company formation)
Appointment Duration10 years, 7 months (resigned 23 June 2003)
RoleBanker
Correspondence Address9 Cherry Lane
Glen Head
Ny 11545
United States
Secretary NameClaire Fiona Backhouse
NationalityBvitish
StatusResigned
Appointed06 November 1992(24 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 09 January 1998)
RoleCompany Director
Correspondence Address71 Stradella Road
Herne Hill
London
SE24 9HL
Director NameAndrew McCulloch Graham
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1993(25 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 09 March 2001)
RoleAccountant
Correspondence AddressChandlers Lower Ham Road
Elstead
Godalming
Surrey
GU8 6HQ
Director NameCharles Francis Kiley
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1993(25 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 12 October 1994)
RoleCompany Director
Correspondence Address89 Lansdowne Road
London
W11 2LE
Director NameMr Douglas Robert Evans
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1994(26 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 15 July 1999)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address10 Southwood Avenue
London
N6 5RZ
Director NameKenneth Joseph McGloin
Date of BirthJuly 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed12 October 1994(26 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 July 1997)
RoleBanker
Correspondence Address16 Elsworthy Road
London
NW3 3DJ
Director NameMatthew Howard Collins
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1997(29 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 March 1999)
RoleBanker
Correspondence Address24 Lytton Grove
London
SW15 2HB
Director NameMichael Robert Shraga
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed29 July 1997(29 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 February 2000)
RoleBanker
Correspondence Address40 Iverna Gardens
Kensington
London
W8 6TW
Secretary NameMr Ian Anthony Pellow
NationalityBritish
StatusResigned
Appointed09 January 1998(29 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 26 July 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Meadowside
Tilehurst
Reading
Berkshire
RG31 5QE
Director NameThomas Michael Quane
Date of BirthAugust 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed14 October 1998(30 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 22 June 2001)
RoleCompany Director
Correspondence AddressNew Holme 20 Mizen Way
Cobham
Surrey
KT11 2RH
Director NameMr David Michael Brush
Date of BirthMarch 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed19 May 1999(31 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 14 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Prince Albert Road
London
NW1 7ST
Director NameMr Alistair William Dixon
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1999(31 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 14 January 2004)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address245 Kennington Road
London
SE11 6BY
Secretary NameAndrew Henry John Naughton-Doe
NationalityBritish
StatusResigned
Appointed26 July 1999(31 years, 4 months after company formation)
Appointment Duration1 month (resigned 31 August 1999)
RoleCompany Director
Correspondence Address128 Raleigh Road
Feltham
Middlesex
TW13 4LP
Secretary NameGiles Sebastian Clark
NationalityBritish
StatusResigned
Appointed26 July 1999(31 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 September 2000)
RoleCompany Director
Correspondence Address20 Barton Road
London
W14 9HD
Secretary NameMr Adam Paul Rutherford
NationalityBritish
StatusResigned
Appointed07 March 2000(32 years after company formation)
Appointment Duration15 years, 5 months (resigned 14 August 2015)
RoleCompany Director
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB
Director NameMr David Dorian Oliver Keen
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2003(35 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 13 September 2010)
RoleChartered Accountant
Country of ResidencePhilippines
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB
Director NameRupert James Russell Harding
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2003(35 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 20 August 2008)
RoleBanker
Correspondence Address5 Lock Road
Richmond
Surrey
TW10 7LQ
Director NameMr Alistair Charles Fairley Smith
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2003(35 years, 3 months after company formation)
Appointment Duration12 years (resigned 22 June 2015)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB
Director NameMr Mark Edward Freedman
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2010(42 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 13 September 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWinchester House, 1 Great Winchester Street
London
EC2N 2DB
Director NameMr Nicholas Kristian James Calvert
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2010(42 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 22 June 2015)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB
Director NameMs Caroline Jane Richardson
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2015(47 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 August 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWinchester House 1 Great Winchester Street
London
EC2N 2DB

Contact

Telephone020 75456000
Telephone regionLondon

Location

Registered Address15 Canada Square
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

657k at £1Sagamore LTD
94.15%
B
34.6k at £1Db Delaware Holdings (Uk) LTD
4.96%
B
6.2k at £1Sagamore LTD
0.88%
Ordinary
62 at £1Db Delaware Holdings (Uk) LTD
0.01%
Ordinary

Financials

Year2014
Net Worth£10,968,929
Current Liabilities£128,668

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

18 November 2016Registered office address changed from Winchester House 1 Great Winchester Street London EC2N 2DB to 15 Canada Square London E14 5GL on 18 November 2016 (2 pages)
16 November 2016Declaration of solvency (3 pages)
16 November 2016Appointment of a voluntary liquidator (2 pages)
16 November 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-10-27
(1 page)
5 September 2016Full accounts made up to 31 December 2015 (12 pages)
18 August 2016Appointment of Rajat Tandon as a director on 16 August 2016 (2 pages)
10 August 2016Termination of appointment of Caroline Jane Richardson as a director on 1 August 2016 (1 page)
15 July 2016Statement of capital on 15 July 2016
  • GBP 101.00
(4 pages)
14 July 2016Statement by Directors (1 page)
14 July 2016Solvency Statement dated 30/06/16 (1 page)
14 July 2016Resolutions
  • RES13 ‐ Share premium account cancelled 30/06/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
10 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 697,774
(6 pages)
10 November 2015Appointment of Mr Robin Smith as a secretary on 14 August 2015 (2 pages)
27 October 2015Termination of appointment of Adam Paul Rutherford as a secretary on 14 August 2015 (1 page)
24 August 2015Termination of appointment of Alistair Charles Fairley Smith as a director on 22 June 2015 (1 page)
24 August 2015Termination of appointment of Nicholas Kristian James Calvert as a director on 22 June 2015 (1 page)
24 August 2015Appointment of Ms Caroline Richardson as a director on 22 June 2015 (2 pages)
6 July 2015Full accounts made up to 31 December 2014 (11 pages)
24 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 697,774
(7 pages)
6 August 2014Full accounts made up to 31 December 2013 (11 pages)
9 April 2014Section 519 (3 pages)
31 March 2014Section 519 (2 pages)
17 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 697,774
(7 pages)
30 September 2013Full accounts made up to 31 December 2012 (12 pages)
26 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (7 pages)
5 December 2012Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
24 September 2012Full accounts made up to 31 December 2011 (12 pages)
16 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (7 pages)
5 October 2011Full accounts made up to 31 December 2010 (11 pages)
29 September 2011Termination of appointment of Mark Freedman as a director (1 page)
22 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (7 pages)
20 October 2010Appointment of Mark Edward Freedman as a director (3 pages)
12 October 2010Appointment of Mr Nicholas Kristian James Calvert as a director (2 pages)
7 October 2010Appointment of Benedict Craig as a director (3 pages)
27 September 2010Full accounts made up to 31 December 2009 (12 pages)
16 September 2010Termination of appointment of David Keen as a director (1 page)
16 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (6 pages)
25 September 2009Full accounts made up to 31 December 2008 (12 pages)
21 August 2009Secretary's change of particulars / adam rutherford / 22/05/2009 (1 page)
6 April 2009Director's change of particulars / alistair smith / 14/01/2009 (1 page)
3 April 2009Director's change of particulars / david keen / 13/01/2009 (1 page)
10 February 2009Return made up to 31/01/09; full list of members (4 pages)
12 December 2008Full accounts made up to 31 December 2007 (12 pages)
29 September 2008Appointment terminated director rupert harding (1 page)
26 February 2008Director's change of particulars / alistair smith / 07/02/2008 (1 page)
11 February 2008Return made up to 31/01/08; full list of members (4 pages)
2 November 2007Full accounts made up to 31 December 2006 (11 pages)
30 April 2007Full accounts made up to 31 December 2005 (12 pages)
23 April 2007Director's particulars changed (1 page)
1 February 2007Return made up to 31/01/07; full list of members (4 pages)
18 July 2006Full accounts made up to 31 December 2004 (13 pages)
23 February 2006Return made up to 31/01/06; full list of members (3 pages)
27 October 2005Return made up to 25/10/05; full list of members (3 pages)
21 September 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
3 June 2005Director's particulars changed (1 page)
4 February 2005Full accounts made up to 31 December 2003 (14 pages)
30 October 2004Return made up to 25/10/04; full list of members (8 pages)
27 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
24 June 2004Director's particulars changed (1 page)
30 January 2004Director resigned (1 page)
30 January 2004Director resigned (1 page)
29 December 2003Return made up to 25/10/03; full list of members (8 pages)
4 November 2003Full accounts made up to 31 December 2002 (14 pages)
20 August 2003New director appointed (3 pages)
13 August 2003New director appointed (2 pages)
13 August 2003New director appointed (2 pages)
4 July 2003Director resigned (1 page)
20 May 2003Director's particulars changed (1 page)
21 November 2002Secretary's particulars changed (1 page)
20 November 2002Return made up to 25/10/02; full list of members (7 pages)
5 November 2002Full accounts made up to 31 December 2001 (15 pages)
4 April 2002Director resigned (1 page)
31 January 2002Director's particulars changed (1 page)
16 November 2001Return made up to 25/10/01; full list of members (7 pages)
3 November 2001Full accounts made up to 31 December 2000 (14 pages)
29 June 2001Director resigned (1 page)
16 March 2001Director resigned (1 page)
5 February 2001Full accounts made up to 31 December 1999 (14 pages)
20 December 2000Return made up to 04/11/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
19 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
28 September 2000Secretary resigned (1 page)
8 June 2000Secretary's particulars changed (1 page)
15 March 2000New secretary appointed (2 pages)
24 February 2000Director's particulars changed (1 page)
17 February 2000Director resigned (1 page)
30 December 1999Registered office changed on 30/12/99 from: 1 appold street broadgate london EC2A 2HE (1 page)
2 December 1999Return made up to 04/11/99; full list of members (8 pages)
25 November 1999Secretary resigned (1 page)
9 August 1999Secretary resigned (1 page)
9 August 1999New secretary appointed (2 pages)
9 August 1999New secretary appointed (2 pages)
3 August 1999Director resigned (1 page)
1 August 1999Full accounts made up to 31 December 1998 (15 pages)
14 June 1999New director appointed (2 pages)
14 June 1999New director appointed (2 pages)
29 March 1999Director resigned (1 page)
12 November 1998Return made up to 04/11/98; full list of members (9 pages)
19 October 1998Full accounts made up to 31 December 1997 (14 pages)
19 October 1998New director appointed (2 pages)
9 February 1998Secretary resigned (1 page)
9 February 1998New secretary appointed (2 pages)
8 January 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 31/12/97
(1 page)
10 November 1997Return made up to 04/11/97; full list of members (7 pages)
5 August 1997Director resigned (1 page)
5 August 1997New director appointed (2 pages)
5 August 1997New director appointed (2 pages)
13 July 1997Auditor's resignation (3 pages)
8 July 1997Full accounts made up to 31 December 1996 (14 pages)
28 November 1996Return made up to 04/11/96; full list of members (7 pages)
3 November 1996Full accounts made up to 31 December 1995 (13 pages)
12 June 1996Director resigned (1 page)
17 January 1996Director's particulars changed (2 pages)
17 January 1996Return made up to 03/11/95; full list of members (8 pages)
3 July 1995Full accounts made up to 31 December 1994 (14 pages)
17 February 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
30 November 1994Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
15 November 1994Re-registration of Memorandum and Articles (11 pages)
15 November 1994Certificate of re-registration from Limited to Unlimited (1 page)
26 July 1994Full accounts made up to 31 December 1993 (11 pages)
8 November 1993Full accounts made up to 31 December 1992 (10 pages)
6 November 1992Full accounts made up to 31 December 1991 (12 pages)
24 September 1992Ad 04/09/92--------- £ si 1000@1=1000 £ ic 2/1002 (2 pages)
24 September 1992Ad 04/09/92--------- £ si 5171@1=5171 £ ic 1002/6173 (2 pages)
16 September 1991Full accounts made up to 31 December 1990 (11 pages)
5 November 1990Full accounts made up to 31 December 1989 (11 pages)
13 October 1989Full accounts made up to 31 December 1988 (10 pages)
17 October 1988Full accounts made up to 31 December 1987 (9 pages)
23 September 1987Full accounts made up to 31 December 1986 (7 pages)
2 October 1986Full accounts made up to 31 December 1985 (10 pages)
21 December 1985Accounts made up to 31 December 1984 (9 pages)
24 December 1984Accounts made up to 31 December 1983 (9 pages)