Company NameBT Nordics Limited
Company StatusConverted / Closed
Company Number03983000
CategoryConverted / Closed
Incorporation Date25 April 2000(24 years ago)
Dissolution Date3 June 2014 (9 years, 10 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMrs Christina Bridget Ryan
Date of BirthDecember 1960 (Born 63 years ago)
NationalityIrish
StatusClosed
Appointed11 November 2010(10 years, 6 months after company formation)
Appointment Duration3 years, 6 months (closed 03 June 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressPp A9d Bt Centre
81 Newgate Street
London
EC1A 7AJ
Director NameMr Philip Norman Allenby
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2013(13 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (closed 03 June 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressPp A9d Bt Centre
81 Newgate Street
London
EC1A 7AJ
Secretary NameNewgate Street Secretaries Limited (Corporation)
StatusClosed
Appointed25 April 2000(same day as company formation)
Correspondence Address81 Newgate Street
London
EC1A 7AJ
Director NameRobert John Harwood
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2000(same day as company formation)
RoleChartered Secretary
Correspondence Address19 Nairn Court
Trinity Road Wimbledon
London
SW19 8QT
Director NameMiss Katherine Ann Walker
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2000(same day as company formation)
RoleChartered Secretary
Correspondence Address1 Cypress Grove
Tunbridge Wells
Kent
TN2 5JR
Director NamePaula Annette Walsh
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2000(same day as company formation)
RoleSecretary
Correspondence Address10 Silverfield
Broxbourne
Hertfordshire
EN10 6PD
Director NameMr Derek Keith Brinkley
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2001(1 year, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 27 June 2006)
RoleBusiness Development Director
Country of ResidenceEngland
Correspondence Address3 Beech Park
Great Barton
Suffolk
IP31 2JL
Director NameMrs Helen Louise Ashton
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2002(2 years, 2 months after company formation)
Appointment Duration8 years, 5 months (resigned 30 December 2010)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address81 Newgate Street
London
EC1A 7AJ
Director NameChristopher Graham Clark
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2002(2 years, 3 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 08 May 2003)
RoleCompany Director
Correspondence Address2c Hearne Road
London
W4 3NJ
Director NameSandra Elisabeth Skyers
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2002(2 years, 3 months after company formation)
Appointment Duration1 year (resigned 08 September 2003)
RoleSolicitor
Correspondence Address4 Megan's View
4 Lawrie Park Avenue, Sydenham
London
SE26 6JE
Director NameAnders Kaj Westkamper
Date of BirthJuly 1961 (Born 62 years ago)
NationalitySwedish
StatusResigned
Appointed12 August 2002(2 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 April 2007)
RoleBt Executive
Correspondence AddressFrejgatan 87
Stockholm
Sweden
Se113 2
Director NameRudolf Rottenwalter
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityGerman
StatusResigned
Appointed21 February 2006(5 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 June 2009)
RoleFinance Director
Correspondence AddressDufourstrasse 119
8008 Zurich
Switzerland
Director NameMs Louise Alison Clare Blackwell
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(9 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 14 October 2013)
RoleCompany Secretarial Manager
Country of ResidenceUnited Kingdom
Correspondence AddressPp A9d Bt Centre
81 Newgate Street
London
EC1A 7AJ
Director NameHelen Louise Ashton
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2010(10 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 11 November 2010)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address81 Newgate Street
London
EC1A 7AJ
Director NameMr Michael John Cole
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2013(12 years, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 14 October 2013)
RoleGovernance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressPp A9d Bt Centre
81 Newgate Street
London
EC1A 7AJ
Director NameMr Michael John Cole
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2013(13 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 28 February 2014)
RoleGovernance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressPp A9d Bt Centre
81 Newgate Street
London
EC1A 7AJ

Location

Registered Address81 Newgate Street
London
EC1A 7AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London

Shareholders

7 at £1Bt Nordics Sweden Ab
100.00%
Ordinary

Financials

Year2014
Turnover£43,440,000
Gross Profit£8,574,000
Net Worth£7,088,000
Cash£17,000
Current Liabilities£110,555,000

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

3 June 2014Notification from swedish registry of completion of cross border merger (1 page)
3 June 2014Confirmation of transfer of assets and liabilities to bt nordics sweden ab (1 page)
3 June 2014Confirmation of transfer of assets and liabilities to bt nordics sweden ab (1 page)
3 June 2014Notification from swedish registry of completion of cross border merger (1 page)
13 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 7
(6 pages)
13 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 7
(6 pages)
28 February 2014Termination of appointment of Michael Cole as a director (1 page)
28 February 2014Termination of appointment of Michael Cole as a director (1 page)
3 January 2014CB01 (112 pages)
3 January 2014CB01 (112 pages)
23 December 2013Full accounts made up to 31 March 2013 (20 pages)
23 December 2013Full accounts made up to 31 March 2013 (20 pages)
21 November 2013Termination of appointment of Louise Blackwell as a director (1 page)
21 November 2013Termination of appointment of Louise Blackwell as a director (1 page)
18 October 2013Appointment of Mr Michael John Cole as a director (2 pages)
18 October 2013Appointment of Mr Philip Norman Allenby as a director (2 pages)
18 October 2013Appointment of Mr Philip Norman Allenby as a director (2 pages)
18 October 2013Appointment of Mr Michael John Cole as a director (2 pages)
18 October 2013Termination of appointment of Michael Cole as a director (1 page)
18 October 2013Termination of appointment of Michael Cole as a director (1 page)
21 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (7 pages)
21 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (7 pages)
20 May 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 13/03/2013
(6 pages)
20 May 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 13/03/2013
(6 pages)
15 March 2013Statement of capital following an allotment of shares on 13 March 2013
  • GBP 7
  • ANNOTATION A second filed SH01 was registered on 20/05/2013
(4 pages)
15 March 2013Statement of capital following an allotment of shares on 13 March 2013
  • GBP 7
  • ANNOTATION A second filed SH01 was registered on 20/05/2013
(4 pages)
7 March 2013Appointment of Mr Michael John Cole as a director (2 pages)
7 March 2013Appointment of Mr Michael John Cole as a director (2 pages)
7 January 2013Full accounts made up to 31 March 2012 (21 pages)
7 January 2013Full accounts made up to 31 March 2012 (21 pages)
21 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (6 pages)
21 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (6 pages)
3 January 2012Full accounts made up to 31 March 2011 (21 pages)
3 January 2012Full accounts made up to 31 March 2011 (21 pages)
13 June 2011Director's details changed for Louise Alison Clare Atherton on 23 April 2011 (2 pages)
13 June 2011Director's details changed for Louise Alison Clare Atherton on 23 April 2011 (2 pages)
13 June 2011Director's details changed for Louise Alison Clare Atherton on 23 April 2011 (2 pages)
13 June 2011Director's details changed for Louise Alison Clare Atherton on 23 April 2011 (2 pages)
16 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (6 pages)
16 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (6 pages)
14 February 2011Director's details changed for Mrs Christina Bridget Ryan on 1 February 2011 (2 pages)
14 February 2011Director's details changed for Mrs Christina Bridget Ryan on 1 February 2011 (2 pages)
14 February 2011Director's details changed for Mrs Christina Bridget Ryan on 1 February 2011 (2 pages)
9 February 2011Director's details changed for Louise Alison Clare Atherton on 1 February 2011 (2 pages)
9 February 2011Director's details changed for Louise Alison Clare Atherton on 1 February 2011 (2 pages)
9 February 2011Director's details changed for Louise Alison Clare Atherton on 1 February 2011 (2 pages)
26 January 2011Termination of appointment of Helen Ashton as a director (1 page)
26 January 2011Termination of appointment of Helen Ashton as a director (1 page)
25 January 2011Appointment of Helen Louise Ashton as a director (2 pages)
25 January 2011Appointment of Helen Louise Ashton as a director (2 pages)
30 December 2010Full accounts made up to 31 March 2010 (23 pages)
30 December 2010Full accounts made up to 31 March 2010 (23 pages)
21 December 2010Appointment of Mrs Christina Bridget Ryan as a director (2 pages)
21 December 2010Termination of appointment of Helen Ashton as a director (1 page)
21 December 2010Termination of appointment of Helen Ashton as a director (1 page)
21 December 2010Appointment of Mrs Christina Bridget Ryan as a director (2 pages)
25 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
25 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
31 January 2010Full accounts made up to 31 March 2009 (23 pages)
31 January 2010Full accounts made up to 31 March 2009 (23 pages)
13 November 2009Director's details changed for Helen Louise Ashton on 26 October 2009 (2 pages)
13 November 2009Director's details changed for Louise Alison Clare Atherton on 26 October 2009 (2 pages)
13 November 2009Director's details changed for Louise Alison Clare Atherton on 26 October 2009 (2 pages)
13 November 2009Director's details changed for Helen Louise Ashton on 26 October 2009 (2 pages)
6 August 2009Director appointed louise alison clare atherton (1 page)
6 August 2009Director appointed louise alison clare atherton (1 page)
5 August 2009Appointment terminated director rudolf rottenwalter (1 page)
5 August 2009Appointment terminated director rudolf rottenwalter (1 page)
21 May 2009Return made up to 25/04/09; full list of members (3 pages)
21 May 2009Return made up to 25/04/09; full list of members (3 pages)
5 February 2009Full accounts made up to 31 March 2008 (25 pages)
5 February 2009Full accounts made up to 31 March 2008 (25 pages)
11 June 2008Return made up to 25/04/08; full list of members (3 pages)
11 June 2008Return made up to 25/04/08; full list of members (3 pages)
3 April 2008Full accounts made up to 31 March 2007 (20 pages)
3 April 2008Full accounts made up to 31 March 2007 (20 pages)
13 November 2007Director's particulars changed (1 page)
13 November 2007Director's particulars changed (1 page)
21 May 2007Return made up to 25/04/07; full list of members (2 pages)
21 May 2007Return made up to 25/04/07; full list of members (2 pages)
8 May 2007Director resigned (1 page)
8 May 2007Director resigned (1 page)
8 February 2007Full accounts made up to 31 March 2006 (20 pages)
8 February 2007Full accounts made up to 31 March 2006 (20 pages)
8 November 2006Director's particulars changed (1 page)
8 November 2006Director's particulars changed (1 page)
30 June 2006Director resigned (1 page)
30 June 2006Director resigned (1 page)
31 May 2006Return made up to 25/04/06; full list of members (3 pages)
31 May 2006Return made up to 25/04/06; full list of members (3 pages)
30 May 2006New director appointed (1 page)
30 May 2006New director appointed (1 page)
4 February 2006Full accounts made up to 31 March 2005 (17 pages)
4 February 2006Full accounts made up to 31 March 2005 (17 pages)
6 May 2005Return made up to 25/04/05; full list of members (2 pages)
6 May 2005Return made up to 25/04/05; full list of members (2 pages)
4 February 2005Full accounts made up to 31 March 2004 (16 pages)
4 February 2005Full accounts made up to 31 March 2004 (16 pages)
5 May 2004Return made up to 25/04/04; full list of members (2 pages)
5 May 2004Return made up to 25/04/04; full list of members (2 pages)
13 April 2004Full accounts made up to 31 March 2003 (18 pages)
13 April 2004Full accounts made up to 31 March 2003 (18 pages)
29 December 2003Delivery ext'd 3 mth 31/03/03 (1 page)
29 December 2003Delivery ext'd 3 mth 31/03/03 (1 page)
17 September 2003Director resigned (1 page)
17 September 2003Director resigned (1 page)
14 May 2003Director resigned (1 page)
14 May 2003Director resigned (1 page)
6 May 2003Full accounts made up to 31 March 2002 (18 pages)
6 May 2003Full accounts made up to 31 March 2002 (18 pages)
2 May 2003Return made up to 25/04/03; full list of members (3 pages)
2 May 2003Return made up to 25/04/03; full list of members (3 pages)
30 April 2003Director's particulars changed (1 page)
30 April 2003Director's particulars changed (1 page)
12 April 2003Auditor's resignation (1 page)
12 April 2003Auditor's resignation (1 page)
9 April 2003Company name changed bt ignite nordics LIMITED\certificate issued on 09/04/03 (2 pages)
9 April 2003Company name changed bt ignite nordics LIMITED\certificate issued on 09/04/03 (2 pages)
20 January 2003Director's particulars changed (1 page)
20 January 2003Director's particulars changed (1 page)
29 October 2002Delivery ext'd 3 mth 31/03/02 (1 page)
29 October 2002Delivery ext'd 3 mth 31/03/02 (1 page)
23 August 2002New director appointed (2 pages)
23 August 2002New director appointed (2 pages)
16 August 2002New director appointed (1 page)
16 August 2002New director appointed (1 page)
13 August 2002New director appointed (1 page)
13 August 2002New director appointed (1 page)
29 July 2002Director resigned (1 page)
29 July 2002Director resigned (1 page)
22 July 2002Director resigned (1 page)
22 July 2002New director appointed (1 page)
22 July 2002Director resigned (1 page)
22 July 2002New director appointed (1 page)
19 June 2002Ad 01/10/01--------- £ si 5@1 (2 pages)
19 June 2002Director resigned (1 page)
19 June 2002Ad 01/10/01--------- £ si 5@1 (2 pages)
19 June 2002Director resigned (1 page)
15 May 2002Return made up to 25/04/02; full list of members (3 pages)
15 May 2002Return made up to 25/04/02; full list of members (3 pages)
13 December 2001Accounts for a dormant company made up to 31 March 2001 (6 pages)
13 December 2001Accounts for a dormant company made up to 31 March 2001 (6 pages)
7 September 2001New director appointed (3 pages)
7 September 2001New director appointed (3 pages)
16 July 2001Company name changed bt sixty-five LIMITED\certificate issued on 16/07/01 (2 pages)
16 July 2001Company name changed bt sixty-five LIMITED\certificate issued on 16/07/01 (2 pages)
18 May 2001Return made up to 25/04/01; full list of members (9 pages)
18 May 2001Return made up to 25/04/01; full list of members (9 pages)
16 February 2001Company name changed venation LIMITED\certificate issued on 16/02/01 (2 pages)
16 February 2001Company name changed venation LIMITED\certificate issued on 16/02/01 (2 pages)
15 May 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 May 2000Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
15 May 2000Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
15 May 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 April 2000Incorporation (32 pages)
25 April 2000Incorporation (32 pages)