81 Newgate Street
London
EC1A 7AJ
Director Name | Mr Philip Norman Allenby |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 October 2013(13 years, 5 months after company formation) |
Appointment Duration | 7 months, 3 weeks (closed 03 June 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Pp A9d Bt Centre 81 Newgate Street London EC1A 7AJ |
Secretary Name | Newgate Street Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 April 2000(same day as company formation) |
Correspondence Address | 81 Newgate Street London EC1A 7AJ |
Director Name | Robert John Harwood |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2000(same day as company formation) |
Role | Chartered Secretary |
Correspondence Address | 19 Nairn Court Trinity Road Wimbledon London SW19 8QT |
Director Name | Miss Katherine Ann Walker |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2000(same day as company formation) |
Role | Chartered Secretary |
Correspondence Address | 1 Cypress Grove Tunbridge Wells Kent TN2 5JR |
Director Name | Paula Annette Walsh |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2000(same day as company formation) |
Role | Secretary |
Correspondence Address | 10 Silverfield Broxbourne Hertfordshire EN10 6PD |
Director Name | Mr Derek Keith Brinkley |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2001(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 27 June 2006) |
Role | Business Development Director |
Country of Residence | England |
Correspondence Address | 3 Beech Park Great Barton Suffolk IP31 2JL |
Director Name | Mrs Helen Louise Ashton |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2002(2 years, 2 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 30 December 2010) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 81 Newgate Street London EC1A 7AJ |
Director Name | Christopher Graham Clark |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2002(2 years, 3 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 08 May 2003) |
Role | Company Director |
Correspondence Address | 2c Hearne Road London W4 3NJ |
Director Name | Sandra Elisabeth Skyers |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2002(2 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 08 September 2003) |
Role | Solicitor |
Correspondence Address | 4 Megan's View 4 Lawrie Park Avenue, Sydenham London SE26 6JE |
Director Name | Anders Kaj Westkamper |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 12 August 2002(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 April 2007) |
Role | Bt Executive |
Correspondence Address | Frejgatan 87 Stockholm Sweden Se113 2 |
Director Name | Rudolf Rottenwalter |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 21 February 2006(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 June 2009) |
Role | Finance Director |
Correspondence Address | Dufourstrasse 119 8008 Zurich Switzerland |
Director Name | Ms Louise Alison Clare Blackwell |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(9 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 14 October 2013) |
Role | Company Secretarial Manager |
Country of Residence | United Kingdom |
Correspondence Address | Pp A9d Bt Centre 81 Newgate Street London EC1A 7AJ |
Director Name | Helen Louise Ashton |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2010(10 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 11 November 2010) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 81 Newgate Street London EC1A 7AJ |
Director Name | Mr Michael John Cole |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2013(12 years, 10 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 14 October 2013) |
Role | Governance Manager |
Country of Residence | United Kingdom |
Correspondence Address | Pp A9d Bt Centre 81 Newgate Street London EC1A 7AJ |
Director Name | Mr Michael John Cole |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2013(13 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 28 February 2014) |
Role | Governance Manager |
Country of Residence | United Kingdom |
Correspondence Address | Pp A9d Bt Centre 81 Newgate Street London EC1A 7AJ |
Registered Address | 81 Newgate Street London EC1A 7AJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
7 at £1 | Bt Nordics Sweden Ab 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £43,440,000 |
Gross Profit | £8,574,000 |
Net Worth | £7,088,000 |
Cash | £17,000 |
Current Liabilities | £110,555,000 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
3 June 2014 | Notification from swedish registry of completion of cross border merger (1 page) |
---|---|
3 June 2014 | Confirmation of transfer of assets and liabilities to bt nordics sweden ab (1 page) |
3 June 2014 | Confirmation of transfer of assets and liabilities to bt nordics sweden ab (1 page) |
3 June 2014 | Notification from swedish registry of completion of cross border merger (1 page) |
13 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
28 February 2014 | Termination of appointment of Michael Cole as a director (1 page) |
28 February 2014 | Termination of appointment of Michael Cole as a director (1 page) |
3 January 2014 | CB01 (112 pages) |
3 January 2014 | CB01 (112 pages) |
23 December 2013 | Full accounts made up to 31 March 2013 (20 pages) |
23 December 2013 | Full accounts made up to 31 March 2013 (20 pages) |
21 November 2013 | Termination of appointment of Louise Blackwell as a director (1 page) |
21 November 2013 | Termination of appointment of Louise Blackwell as a director (1 page) |
18 October 2013 | Appointment of Mr Michael John Cole as a director (2 pages) |
18 October 2013 | Appointment of Mr Philip Norman Allenby as a director (2 pages) |
18 October 2013 | Appointment of Mr Philip Norman Allenby as a director (2 pages) |
18 October 2013 | Appointment of Mr Michael John Cole as a director (2 pages) |
18 October 2013 | Termination of appointment of Michael Cole as a director (1 page) |
18 October 2013 | Termination of appointment of Michael Cole as a director (1 page) |
21 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (7 pages) |
21 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (7 pages) |
20 May 2013 | Second filing of SH01 previously delivered to Companies House
|
20 May 2013 | Second filing of SH01 previously delivered to Companies House
|
15 March 2013 | Statement of capital following an allotment of shares on 13 March 2013
|
15 March 2013 | Statement of capital following an allotment of shares on 13 March 2013
|
7 March 2013 | Appointment of Mr Michael John Cole as a director (2 pages) |
7 March 2013 | Appointment of Mr Michael John Cole as a director (2 pages) |
7 January 2013 | Full accounts made up to 31 March 2012 (21 pages) |
7 January 2013 | Full accounts made up to 31 March 2012 (21 pages) |
21 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (6 pages) |
21 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (6 pages) |
3 January 2012 | Full accounts made up to 31 March 2011 (21 pages) |
3 January 2012 | Full accounts made up to 31 March 2011 (21 pages) |
13 June 2011 | Director's details changed for Louise Alison Clare Atherton on 23 April 2011 (2 pages) |
13 June 2011 | Director's details changed for Louise Alison Clare Atherton on 23 April 2011 (2 pages) |
13 June 2011 | Director's details changed for Louise Alison Clare Atherton on 23 April 2011 (2 pages) |
13 June 2011 | Director's details changed for Louise Alison Clare Atherton on 23 April 2011 (2 pages) |
16 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (6 pages) |
16 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (6 pages) |
14 February 2011 | Director's details changed for Mrs Christina Bridget Ryan on 1 February 2011 (2 pages) |
14 February 2011 | Director's details changed for Mrs Christina Bridget Ryan on 1 February 2011 (2 pages) |
14 February 2011 | Director's details changed for Mrs Christina Bridget Ryan on 1 February 2011 (2 pages) |
9 February 2011 | Director's details changed for Louise Alison Clare Atherton on 1 February 2011 (2 pages) |
9 February 2011 | Director's details changed for Louise Alison Clare Atherton on 1 February 2011 (2 pages) |
9 February 2011 | Director's details changed for Louise Alison Clare Atherton on 1 February 2011 (2 pages) |
26 January 2011 | Termination of appointment of Helen Ashton as a director (1 page) |
26 January 2011 | Termination of appointment of Helen Ashton as a director (1 page) |
25 January 2011 | Appointment of Helen Louise Ashton as a director (2 pages) |
25 January 2011 | Appointment of Helen Louise Ashton as a director (2 pages) |
30 December 2010 | Full accounts made up to 31 March 2010 (23 pages) |
30 December 2010 | Full accounts made up to 31 March 2010 (23 pages) |
21 December 2010 | Appointment of Mrs Christina Bridget Ryan as a director (2 pages) |
21 December 2010 | Termination of appointment of Helen Ashton as a director (1 page) |
21 December 2010 | Termination of appointment of Helen Ashton as a director (1 page) |
21 December 2010 | Appointment of Mrs Christina Bridget Ryan as a director (2 pages) |
25 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (5 pages) |
31 January 2010 | Full accounts made up to 31 March 2009 (23 pages) |
31 January 2010 | Full accounts made up to 31 March 2009 (23 pages) |
13 November 2009 | Director's details changed for Helen Louise Ashton on 26 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Louise Alison Clare Atherton on 26 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Louise Alison Clare Atherton on 26 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Helen Louise Ashton on 26 October 2009 (2 pages) |
6 August 2009 | Director appointed louise alison clare atherton (1 page) |
6 August 2009 | Director appointed louise alison clare atherton (1 page) |
5 August 2009 | Appointment terminated director rudolf rottenwalter (1 page) |
5 August 2009 | Appointment terminated director rudolf rottenwalter (1 page) |
21 May 2009 | Return made up to 25/04/09; full list of members (3 pages) |
21 May 2009 | Return made up to 25/04/09; full list of members (3 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (25 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (25 pages) |
11 June 2008 | Return made up to 25/04/08; full list of members (3 pages) |
11 June 2008 | Return made up to 25/04/08; full list of members (3 pages) |
3 April 2008 | Full accounts made up to 31 March 2007 (20 pages) |
3 April 2008 | Full accounts made up to 31 March 2007 (20 pages) |
13 November 2007 | Director's particulars changed (1 page) |
13 November 2007 | Director's particulars changed (1 page) |
21 May 2007 | Return made up to 25/04/07; full list of members (2 pages) |
21 May 2007 | Return made up to 25/04/07; full list of members (2 pages) |
8 May 2007 | Director resigned (1 page) |
8 May 2007 | Director resigned (1 page) |
8 February 2007 | Full accounts made up to 31 March 2006 (20 pages) |
8 February 2007 | Full accounts made up to 31 March 2006 (20 pages) |
8 November 2006 | Director's particulars changed (1 page) |
8 November 2006 | Director's particulars changed (1 page) |
30 June 2006 | Director resigned (1 page) |
30 June 2006 | Director resigned (1 page) |
31 May 2006 | Return made up to 25/04/06; full list of members (3 pages) |
31 May 2006 | Return made up to 25/04/06; full list of members (3 pages) |
30 May 2006 | New director appointed (1 page) |
30 May 2006 | New director appointed (1 page) |
4 February 2006 | Full accounts made up to 31 March 2005 (17 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (17 pages) |
6 May 2005 | Return made up to 25/04/05; full list of members (2 pages) |
6 May 2005 | Return made up to 25/04/05; full list of members (2 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (16 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (16 pages) |
5 May 2004 | Return made up to 25/04/04; full list of members (2 pages) |
5 May 2004 | Return made up to 25/04/04; full list of members (2 pages) |
13 April 2004 | Full accounts made up to 31 March 2003 (18 pages) |
13 April 2004 | Full accounts made up to 31 March 2003 (18 pages) |
29 December 2003 | Delivery ext'd 3 mth 31/03/03 (1 page) |
29 December 2003 | Delivery ext'd 3 mth 31/03/03 (1 page) |
17 September 2003 | Director resigned (1 page) |
17 September 2003 | Director resigned (1 page) |
14 May 2003 | Director resigned (1 page) |
14 May 2003 | Director resigned (1 page) |
6 May 2003 | Full accounts made up to 31 March 2002 (18 pages) |
6 May 2003 | Full accounts made up to 31 March 2002 (18 pages) |
2 May 2003 | Return made up to 25/04/03; full list of members (3 pages) |
2 May 2003 | Return made up to 25/04/03; full list of members (3 pages) |
30 April 2003 | Director's particulars changed (1 page) |
30 April 2003 | Director's particulars changed (1 page) |
12 April 2003 | Auditor's resignation (1 page) |
12 April 2003 | Auditor's resignation (1 page) |
9 April 2003 | Company name changed bt ignite nordics LIMITED\certificate issued on 09/04/03 (2 pages) |
9 April 2003 | Company name changed bt ignite nordics LIMITED\certificate issued on 09/04/03 (2 pages) |
20 January 2003 | Director's particulars changed (1 page) |
20 January 2003 | Director's particulars changed (1 page) |
29 October 2002 | Delivery ext'd 3 mth 31/03/02 (1 page) |
29 October 2002 | Delivery ext'd 3 mth 31/03/02 (1 page) |
23 August 2002 | New director appointed (2 pages) |
23 August 2002 | New director appointed (2 pages) |
16 August 2002 | New director appointed (1 page) |
16 August 2002 | New director appointed (1 page) |
13 August 2002 | New director appointed (1 page) |
13 August 2002 | New director appointed (1 page) |
29 July 2002 | Director resigned (1 page) |
29 July 2002 | Director resigned (1 page) |
22 July 2002 | Director resigned (1 page) |
22 July 2002 | New director appointed (1 page) |
22 July 2002 | Director resigned (1 page) |
22 July 2002 | New director appointed (1 page) |
19 June 2002 | Ad 01/10/01--------- £ si 5@1 (2 pages) |
19 June 2002 | Director resigned (1 page) |
19 June 2002 | Ad 01/10/01--------- £ si 5@1 (2 pages) |
19 June 2002 | Director resigned (1 page) |
15 May 2002 | Return made up to 25/04/02; full list of members (3 pages) |
15 May 2002 | Return made up to 25/04/02; full list of members (3 pages) |
13 December 2001 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
13 December 2001 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
7 September 2001 | New director appointed (3 pages) |
7 September 2001 | New director appointed (3 pages) |
16 July 2001 | Company name changed bt sixty-five LIMITED\certificate issued on 16/07/01 (2 pages) |
16 July 2001 | Company name changed bt sixty-five LIMITED\certificate issued on 16/07/01 (2 pages) |
18 May 2001 | Return made up to 25/04/01; full list of members (9 pages) |
18 May 2001 | Return made up to 25/04/01; full list of members (9 pages) |
16 February 2001 | Company name changed venation LIMITED\certificate issued on 16/02/01 (2 pages) |
16 February 2001 | Company name changed venation LIMITED\certificate issued on 16/02/01 (2 pages) |
15 May 2000 | Resolutions
|
15 May 2000 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
15 May 2000 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
15 May 2000 | Resolutions
|
25 April 2000 | Incorporation (32 pages) |
25 April 2000 | Incorporation (32 pages) |