Company NameGroupbt Limited
Company StatusDissolved
Company Number04177089
CategoryPrivate Limited Company
Incorporation Date12 March 2001(23 years, 1 month ago)
Dissolution Date23 April 2023 (1 year ago)

Business Activity

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

Directors

Director NameMr Mark Philip Genikis
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2014(13 years, 9 months after company formation)
Appointment Duration8 years, 4 months (closed 23 April 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameMrs Christina Bridget Ryan
Date of BirthDecember 1960 (Born 63 years ago)
NationalityIrish
StatusClosed
Appointed27 September 2019(18 years, 6 months after company formation)
Appointment Duration3 years, 6 months (closed 23 April 2023)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameMr Neil Richard Harris
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2020(19 years, 6 months after company formation)
Appointment Duration2 years, 7 months (closed 23 April 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence Address55 Baker Street
London
W1U 7EU
Secretary NameNewgate Street Secretaries Limited (Corporation)
StatusClosed
Appointed12 March 2001(same day as company formation)
Correspondence Address81 Newgate Street
London
EC1A 7AJ
Director NameHeather Gwendolyn Brierley
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2001(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address26 Evesham Close
Reigate
Surrey
RH2 9DN
Director NameMr Stephen John Prior
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2001(same day as company formation)
RoleChartered Secretary
Correspondence Address16a Haygarth Place
High Street Wimbledon
London
SW19 5BX
Director NameMrs Christina Bridget Ryan
Date of BirthDecember 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed12 March 2001(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address24 Whitefriars Avenue
Wealdstone
Harrow
Middlesex
HA3 5RN
Director NameMr John Christopher Challis
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2005(4 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 March 2011)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressPp A9d Bt Centre
81 Newgate Street
London
EC1A 7AJ
Director NameWilliam Paton Stringer
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2005(4 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 March 2007)
RoleChartered Accountant
Correspondence Address15 Manor Links
Bishops Stortford
Hertfordshire
CM23 5RA
Director NameMs Louise Alison Clare Blackwell
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2009(8 years after company formation)
Appointment Duration4 years, 6 months (resigned 14 October 2013)
RoleCompany Secretarial 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
Appointed16 October 2013(12 years, 7 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
Director NameMr Philip Norman Allenby
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2014(12 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 11 December 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressPp A9d Bt Centre
81 Newgate Street
London
EC1A 7AJ
Director NameMr Leslie Charles Winnister
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2014(13 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 14 September 2020)
RoleTreasury Manager
Country of ResidenceUnited Kingdom
Correspondence AddressPp A9d Bt Centre
81 Newgate Street
London
EC1A 7AJ

Location

Registered Address55 Baker Street
London
W1U 7EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

362.6m at €1Bt Communications Ireland Limited
100.00%
Ordinary
1 at £1Bt Communications Ireland Limited
0.00%
Ordinary 1

Financials

Year2014
Net Worth£259,692,585
Current Liabilities£123,663

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

23 April 2023Final Gazette dissolved following liquidation (1 page)
23 January 2023Return of final meeting in a members' voluntary winding up (18 pages)
18 February 2022Liquidators' statement of receipts and payments to 26 January 2022 (20 pages)
1 January 2022Change of details for Bt European Investments Limited as a person with significant control on 1 January 2022 (2 pages)
14 October 2021Director's details changed for Mrs Christina Bridget Ryan on 14 October 2021 (2 pages)
11 October 2021Director's details changed for Mr Neil Richard Harris on 11 October 2021 (2 pages)
8 October 2021Director's details changed for Mr Mark Philip Genikis on 8 October 2021 (2 pages)
1 February 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-01-27
(1 page)
1 February 2021Registered office address changed from 81 Newgate Street London EC1A 7AJ to 55 Baker Street London W1U 7EU on 1 February 2021 (2 pages)
1 February 2021Declaration of solvency (7 pages)
1 February 2021Appointment of a voluntary liquidator (3 pages)
16 September 2020Termination of appointment of Leslie Charles Winnister as a director on 14 September 2020 (1 page)
16 September 2020Appointment of Mr Neil Richard Harris as a director on 14 September 2020 (2 pages)
3 June 2020Cancellation of shares. Statement of capital on 16 March 2020
  • EUR 59
(4 pages)
28 April 2020Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
24 March 2020Cessation of British Telecommunications Plc as a person with significant control on 16 March 2020 (3 pages)
24 March 2020Change of details for Bt European Investments Limited as a person with significant control on 16 March 2020 (5 pages)
19 March 2020Purchase of own shares. (3 pages)
16 March 2020Confirmation statement made on 12 March 2020 with updates (5 pages)
11 March 2020Statement of capital on 11 March 2020
  • GBP 1
  • EUR 100
(3 pages)
11 March 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
11 March 2020Solvency Statement dated 10/03/20 (1 page)
11 March 2020Statement by Directors (1 page)
6 March 2020Cessation of Bt Sixty-Four Limited as a person with significant control on 18 December 2019 (1 page)
6 March 2020Notification of Bt European Investments Limited as a person with significant control on 5 March 2020 (2 pages)
20 November 2019Full accounts made up to 31 March 2019 (17 pages)
27 September 2019Appointment of Mrs Christina Bridget Ryan as a director on 27 September 2019 (2 pages)
13 March 2019Confirmation statement made on 12 March 2019 with updates (3 pages)
18 September 2018Full accounts made up to 31 March 2018 (16 pages)
19 March 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
4 October 2017Full accounts made up to 31 March 2017 (17 pages)
4 October 2017Full accounts made up to 31 March 2017 (17 pages)
14 March 2017Confirmation statement made on 12 March 2017 with updates (8 pages)
14 March 2017Confirmation statement made on 12 March 2017 with updates (8 pages)
22 September 2016Full accounts made up to 31 March 2016 (17 pages)
22 September 2016Full accounts made up to 31 March 2016 (17 pages)
11 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • EUR 362,600,140
  • GBP 1
(6 pages)
11 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • EUR 362,600,140
  • GBP 1
(6 pages)
15 March 2016Director's details changed for Mr Mark Philip Genikis on 11 January 2016 (2 pages)
15 March 2016Director's details changed for Mr Mark Philip Genikis on 11 January 2016 (2 pages)
16 November 2015Full accounts made up to 31 March 2015 (16 pages)
16 November 2015Full accounts made up to 31 March 2015 (16 pages)
8 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • EUR 362,600,140
  • GBP 1
(6 pages)
8 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • EUR 362,600,140
  • GBP 1
(6 pages)
19 December 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
19 December 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
16 December 2014Termination of appointment of Philip Norman Allenby as a director on 11 December 2014 (1 page)
16 December 2014Statement of capital following an allotment of shares on 12 December 2014
  • EUR 362,600,140
  • GBP 1
(3 pages)
16 December 2014Appointment of Mr Mark Philip Genikis as a director on 11 December 2014 (2 pages)
16 December 2014Appointment of Mr Leslie Charles Winnister as a director on 11 December 2014 (2 pages)
16 December 2014Termination of appointment of Christina Bridget Ryan as a director on 11 December 2014 (1 page)
16 December 2014Appointment of Mr Leslie Charles Winnister as a director on 11 December 2014 (2 pages)
16 December 2014Termination of appointment of Christina Bridget Ryan as a director on 11 December 2014 (1 page)
16 December 2014Termination of appointment of Philip Norman Allenby as a director on 11 December 2014 (1 page)
16 December 2014Statement of capital following an allotment of shares on 12 December 2014
  • EUR 362,600,140
  • GBP 1
(3 pages)
16 December 2014Appointment of Mr Mark Philip Genikis as a director on 11 December 2014 (2 pages)
25 November 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
25 November 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
19 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1
(5 pages)
19 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1
(5 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)
25 February 2014Appointment of Mr Philip Norman Allenby as a director (2 pages)
25 February 2014Appointment of Mr Philip Norman Allenby as a director (2 pages)
12 December 2013Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filed TM01 for louise blackwell.
(4 pages)
12 December 2013Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filed TM01 for louise blackwell.
(4 pages)
16 October 2013Termination of appointment of Louise Blackwell as a director
  • ANNOTATION A second filed TM01 was registered on 12/12/2013.
(2 pages)
16 October 2013Appointment of Mr Michael John Cole as a director (2 pages)
16 October 2013Termination of appointment of Louise Blackwell as a director
  • ANNOTATION A second filed TM01 was registered on 12/12/2013.
(2 pages)
16 October 2013Appointment of Mr Michael John Cole as a director (2 pages)
5 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(29 pages)
5 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(29 pages)
2 August 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
2 August 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
26 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (5 pages)
26 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (5 pages)
5 July 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
5 July 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
14 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (5 pages)
14 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (5 pages)
21 June 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
21 June 2011Accounts for a dormant company made up to 31 March 2011 (5 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)
11 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (6 pages)
11 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (6 pages)
4 April 2011Termination of appointment of John Challis as a director (1 page)
4 April 2011Termination of appointment of John Challis as a director (1 page)
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)
11 February 2011Director's details changed for Mr John Christopher Challis on 1 February 2011 (2 pages)
11 February 2011Director's details changed for Mr John Christopher Challis on 1 February 2011 (2 pages)
11 February 2011Director's details changed for Mr John Christopher Challis 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 October 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
26 October 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
8 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
8 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
25 November 2009Director's details changed for John Christopher Challis on 26 October 2009 (2 pages)
25 November 2009Director's details changed for John Christopher Challis on 26 October 2009 (2 pages)
24 November 2009Director's details changed for Mrs Christina Bridget Ryan on 26 October 2009 (2 pages)
24 November 2009Director's details changed for Mrs Christina Bridget Ryan on 26 October 2009 (2 pages)
16 November 2009Director's details changed for Louise Alison Clare Atherton on 26 October 2009 (2 pages)
16 November 2009Director's details changed for Louise Alison Clare Atherton on 26 October 2009 (2 pages)
27 July 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
27 July 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
16 April 2009Director appointed louise alison clare atherton (1 page)
16 April 2009Director appointed christina bridget ryan (2 pages)
16 April 2009Director appointed louise alison clare atherton (1 page)
16 April 2009Director appointed christina bridget ryan (2 pages)
16 April 2009Appointment terminated director heather brierley (1 page)
16 April 2009Appointment terminated director heather brierley (1 page)
8 April 2009Return made up to 12/03/09; full list of members (3 pages)
8 April 2009Return made up to 12/03/09; full list of members (3 pages)
14 October 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
14 October 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
8 April 2008Return made up to 12/03/08; full list of members (3 pages)
8 April 2008Return made up to 12/03/08; full list of members (3 pages)
9 September 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
9 September 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
23 March 2007Director resigned (1 page)
23 March 2007Director resigned (1 page)
21 March 2007Return made up to 12/03/07; full list of members (2 pages)
21 March 2007Return made up to 12/03/07; full list of members (2 pages)
9 October 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
9 October 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
22 March 2006Return made up to 12/03/06; full list of members (2 pages)
22 March 2006Return made up to 12/03/06; full list of members (2 pages)
21 September 2005Director resigned (1 page)
21 September 2005New director appointed (1 page)
21 September 2005Director resigned (1 page)
21 September 2005New director appointed (1 page)
21 September 2005New director appointed (1 page)
21 September 2005New director appointed (1 page)
14 September 2005Director's particulars changed (1 page)
14 September 2005Director's particulars changed (1 page)
31 August 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
31 August 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
31 March 2005Return made up to 12/03/05; full list of members (2 pages)
31 March 2005Return made up to 12/03/05; full list of members (2 pages)
19 August 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
19 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
19 August 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
19 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
10 August 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
10 August 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
19 March 2004Return made up to 12/03/04; full list of members (2 pages)
19 March 2004Return made up to 12/03/04; full list of members (2 pages)
2 June 2003Accounts for a dormant company made up to 31 March 2003 (7 pages)
2 June 2003Accounts for a dormant company made up to 31 March 2003 (7 pages)
12 April 2003Auditor's resignation (1 page)
12 April 2003Auditor's resignation (1 page)
20 March 2003Return made up to 12/03/03; full list of members (2 pages)
20 March 2003Return made up to 12/03/03; full list of members (2 pages)
2 January 2003Accounts for a dormant company made up to 31 March 2002 (9 pages)
2 January 2003Accounts for a dormant company made up to 31 March 2002 (9 pages)
17 May 2002Director resigned (1 page)
17 May 2002Director resigned (1 page)
9 April 2002Return made up to 12/03/02; full list of members (2 pages)
9 April 2002Return made up to 12/03/02; full list of members (2 pages)
27 January 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
27 January 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
21 March 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 March 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 March 2001Incorporation (32 pages)
12 March 2001Incorporation (32 pages)