Company NameGroup Nbt Limited
DirectorsJames Allen Stoltzfus and Paul Richard Ashworth
Company StatusActive
Company Number04349489
CategoryPrivate Limited Company
Incorporation Date8 January 2002(22 years, 3 months ago)
Previous NameExalia Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr James Allen Stoltzfus
Date of BirthApril 1967 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed29 July 2016(14 years, 6 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address251 Little Falls Drive
Wilmington, Delaware
19808
Director NameMr Paul Richard Ashworth
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2017(15 years, 1 month after company formation)
Appointment Duration7 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Corporation Service Company (Uk) Limited 5 Chu
10th Floor
London
E14 5HU
Director NameMr Alexander Christopher John Salter
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Melina Place
London
NW8 9SA
Secretary NameAlanah Salter
NationalityBritish
StatusResigned
Appointed01 August 2002(6 months, 3 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 06 January 2003)
RoleCompany Director
Correspondence Address19 Portman Close
London
W1H 6BR
Director NameAshley Pestkowski
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2003(12 months after company formation)
Appointment Duration3 years, 7 months (resigned 25 August 2006)
RoleCompany Director
Correspondence Address1 Ewald Road
Fulham
London
SW6 3NA
Secretary NameMr Alexander Christopher John Salter
NationalityBritish
StatusResigned
Appointed06 January 2003(12 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Melina Place
London
NW8 9SA
Secretary NameAdam Harris
NationalityBritish
StatusResigned
Appointed04 December 2004(2 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 August 2006)
RoleCompany Director
Correspondence AddressFlat 1 Lander Court
48 Lyonsdown Road
New Barnet
Hertfordshire
EN5 1HY
Director NameAdam Harris
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2006(4 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 25 August 2006)
RoleCompany Director
Correspondence AddressFlat 1 Lander Court
48 Lyonsdown Road
New Barnet
Hertfordshire
EN5 1HY
Director NameMr Rajesh Prabhudas Nagevadia
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2006(4 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 07 August 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Larbert Road
London
SW16 5BJ
Director NameMr Jonathan Robinson
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2006(4 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address132 Barnsbury Road
London
N1 0ER
Director NameMr Geoffrey Alan Wicks
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2006(4 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 03 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShanacoole
Raggleswood
Chislehurst
Kent
BR7 5NH
Secretary NameMr Rajesh Prabhudas Nagevadia
NationalityBritish
StatusResigned
Appointed25 August 2006(4 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 07 August 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Larbert Road
London
SW16 5BJ
Director NameMr Gary William McIlraith
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2012(10 years after company formation)
Appointment Duration4 years, 5 months (resigned 29 July 2016)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address25 Canada Square
Canary Wharf
London
E14 5LQ
Director NameMr Paul John Greensmith
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2012(10 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 29 July 2016)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address25 Canada Square
Canary Wharf
London
E14 5LQ
Secretary NamePaul John Greensmith
StatusResigned
Appointed07 August 2012(10 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 29 July 2016)
RoleCompany Director
Correspondence Address25 Canada Square
Canary Wharf
London
E14 5LQ
Director NameMr Thomas Charles Porth
Date of BirthDecember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed29 July 2016(14 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 15 May 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address251 Little Falls Drive
Wilmington, Delaware
19808
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed08 January 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed08 January 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Contact

Websitenetnames.com
Telephone020 70159200
Telephone regionLondon

Location

Registered AddressC/O Corporation Service Company (Uk) Limited 5 Churchill Place
10th Floor
London
E14 5HU
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Netnames Operations LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

16 January 2007Delivered on: 24 January 2007
Satisfied on: 14 February 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
5 September 2005Delivered on: 20 September 2005
Satisfied on: 24 August 2006
Persons entitled: Sir David Garrard

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
21 March 2003Delivered on: 26 March 2003
Satisfied on: 29 September 2005
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

5 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
5 October 2020Accounts for a dormant company made up to 31 December 2019 (1 page)
21 August 2020Registered office address changed from 25 Canada Square Canary Wharf London E14 5LQ to C/O Corporation Service Company (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU on 21 August 2020 (1 page)
18 May 2020Termination of appointment of Thomas Charles Porth as a director on 15 May 2020 (1 page)
3 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
10 October 2019Accounts for a dormant company made up to 31 December 2018 (1 page)
4 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
1 August 2018Accounts for a dormant company made up to 31 December 2017 (1 page)
12 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
10 January 2018Change of details for Netnames Operations Limited as a person with significant control on 21 December 2017 (2 pages)
10 January 2018Director's details changed for Mr James Allen Stoltzfus on 31 December 2017 (2 pages)
10 January 2018Director's details changed for Mr Thomas Charles Porth on 31 December 2017 (2 pages)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
30 March 2017Accounts for a dormant company made up to 30 June 2016 (1 page)
30 March 2017Accounts for a dormant company made up to 30 June 2016 (1 page)
20 February 2017Appointment of Mr Paul Richard Ashworth as a director on 20 February 2017 (2 pages)
20 February 2017Appointment of Mr Paul Richard Ashworth as a director on 20 February 2017 (2 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
13 December 2016Current accounting period shortened from 30 June 2017 to 31 December 2016 (1 page)
13 December 2016Current accounting period shortened from 30 June 2017 to 31 December 2016 (1 page)
5 August 2016Appointment of James Allen Stoltzfus as a director on 29 July 2016 (2 pages)
5 August 2016Appointment of James Allen Stoltzfus as a director on 29 July 2016 (2 pages)
5 August 2016Appointment of Thomas Charles Porth as a director on 29 July 2016 (2 pages)
5 August 2016Appointment of Thomas Charles Porth as a director on 29 July 2016 (2 pages)
2 August 2016Termination of appointment of Paul John Greensmith as a director on 29 July 2016 (1 page)
2 August 2016Termination of appointment of Gary William Mcilraith as a director on 29 July 2016 (1 page)
2 August 2016Termination of appointment of Paul John Greensmith as a director on 29 July 2016 (1 page)
2 August 2016Termination of appointment of Paul John Greensmith as a secretary on 29 July 2016 (1 page)
2 August 2016Termination of appointment of Gary William Mcilraith as a director on 29 July 2016 (1 page)
2 August 2016Termination of appointment of Paul John Greensmith as a secretary on 29 July 2016 (1 page)
8 April 2016Accounts for a dormant company made up to 30 June 2015 (1 page)
8 April 2016Accounts for a dormant company made up to 30 June 2015 (1 page)
1 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(4 pages)
1 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(4 pages)
13 April 2015Accounts for a dormant company made up to 30 June 2014 (1 page)
13 April 2015Accounts for a dormant company made up to 30 June 2014 (1 page)
23 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
(4 pages)
23 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
(4 pages)
21 January 2015Director's details changed for Mr Gary William Mcilraith on 22 September 2014 (2 pages)
21 January 2015Director's details changed for Mr Gary William Mcilraith on 22 September 2014 (2 pages)
22 September 2014Registered office address changed from Third Floor Prospero House 241 Borough High Street London SE1 1GA to 25 Canada Square Canary Wharf London E14 5LQ on 22 September 2014 (1 page)
22 September 2014Registered office address changed from Third Floor Prospero House 241 Borough High Street London SE1 1GA to 25 Canada Square Canary Wharf London E14 5LQ on 22 September 2014 (1 page)
20 March 2014Accounts for a dormant company made up to 30 June 2013 (7 pages)
20 March 2014Accounts for a dormant company made up to 30 June 2013 (7 pages)
10 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(4 pages)
10 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(4 pages)
10 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(4 pages)
14 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
14 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
14 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (4 pages)
30 January 2013Full accounts made up to 30 June 2012 (13 pages)
30 January 2013Full accounts made up to 30 June 2012 (13 pages)
16 January 2013Change of name notice (2 pages)
16 January 2013Company name changed exalia LIMITED\certificate issued on 16/01/13
  • RES15 ‐ Change company name resolution on 2013-01-10
(2 pages)
16 January 2013Company name changed exalia LIMITED\certificate issued on 16/01/13
  • RES15 ‐ Change company name resolution on 2013-01-10
(2 pages)
16 January 2013Change of name notice (2 pages)
10 August 2012Appointment of Mr Paul John Greensmith as a director (2 pages)
10 August 2012Termination of appointment of Raj Nagevadia as a secretary (1 page)
10 August 2012Appointment of Paul John Greensmith as a secretary (1 page)
10 August 2012Termination of appointment of Raj Nagevadia as a director (1 page)
10 August 2012Termination of appointment of Raj Nagevadia as a secretary (1 page)
10 August 2012Appointment of Mr Paul John Greensmith as a director (2 pages)
10 August 2012Appointment of Paul John Greensmith as a secretary (1 page)
10 August 2012Termination of appointment of Raj Nagevadia as a director (1 page)
4 May 2012Section 519 (1 page)
4 May 2012Section 519 (1 page)
3 April 2012Full accounts made up to 30 June 2011 (10 pages)
3 April 2012Full accounts made up to 30 June 2011 (10 pages)
15 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (5 pages)
15 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (5 pages)
15 March 2012Annual return made up to 3 February 2012 with a full list of shareholders (5 pages)
21 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
21 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
20 February 2012Termination of appointment of Geoffrey Wicks as a director (2 pages)
20 February 2012Termination of appointment of Geoffrey Wicks as a director (2 pages)
20 February 2012Appointment of Mr Gary William Mcilraith as a director (3 pages)
20 February 2012Appointment of Mr Gary William Mcilraith as a director (3 pages)
16 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 February 2012Memorandum and Articles of Association (14 pages)
16 February 2012Memorandum and Articles of Association (14 pages)
1 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (5 pages)
1 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (5 pages)
1 March 2011Annual return made up to 3 February 2011 with a full list of shareholders (5 pages)
28 February 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
28 February 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
10 March 2010Director's details changed for Raj Nagevadia on 3 February 2010 (2 pages)
10 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
10 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
10 March 2010Director's details changed for Raj Nagevadia on 3 February 2010 (2 pages)
10 March 2010Secretary's details changed for Raj Nagevadia on 3 February 2010 (1 page)
10 March 2010Secretary's details changed for Raj Nagevadia on 3 February 2010 (1 page)
10 March 2010Secretary's details changed for Raj Nagevadia on 3 February 2010 (1 page)
10 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
10 March 2010Director's details changed for Raj Nagevadia on 3 February 2010 (2 pages)
19 January 2010Full accounts made up to 30 June 2009 (11 pages)
19 January 2010Full accounts made up to 30 June 2009 (11 pages)
16 June 2009Appointment terminated director jonathan robinson (1 page)
16 June 2009Appointment terminated director jonathan robinson (1 page)
5 May 2009Full accounts made up to 30 June 2008 (12 pages)
5 May 2009Full accounts made up to 30 June 2008 (12 pages)
26 February 2009Return made up to 03/02/09; full list of members (4 pages)
26 February 2009Return made up to 03/02/09; full list of members (4 pages)
25 February 2009Director and secretary's change of particulars / raj nagevadia / 25/02/2009 (1 page)
25 February 2009Director and secretary's change of particulars / raj nagevadia / 25/02/2009 (1 page)
30 April 2008Full accounts made up to 30 June 2007 (13 pages)
30 April 2008Full accounts made up to 30 June 2007 (13 pages)
25 January 2008Return made up to 08/01/08; full list of members (2 pages)
25 January 2008Return made up to 08/01/08; full list of members (2 pages)
24 January 2007Particulars of mortgage/charge (7 pages)
24 January 2007Particulars of mortgage/charge (7 pages)
23 January 2007Location of register of members (1 page)
23 January 2007Return made up to 08/01/07; full list of members (4 pages)
23 January 2007Location of register of members (1 page)
23 January 2007Return made up to 08/01/07; full list of members (4 pages)
31 October 2006Accounting reference date extended from 31/01/07 to 30/06/07 (1 page)
31 October 2006Accounting reference date extended from 31/01/07 to 30/06/07 (1 page)
15 September 2006New director appointed (3 pages)
15 September 2006Director resigned (1 page)
15 September 2006Secretary resigned (1 page)
15 September 2006New secretary appointed;new director appointed (3 pages)
15 September 2006New director appointed (3 pages)
15 September 2006Director resigned (1 page)
15 September 2006Director resigned (1 page)
15 September 2006Auditor's resignation (1 page)
15 September 2006Secretary resigned (1 page)
15 September 2006Registered office changed on 15/09/06 from: 25 harley street london W1G 9BR (1 page)
15 September 2006Director resigned (1 page)
15 September 2006New director appointed (3 pages)
15 September 2006Auditor's resignation (1 page)
15 September 2006Director resigned (1 page)
15 September 2006New director appointed (3 pages)
15 September 2006New secretary appointed;new director appointed (3 pages)
15 September 2006Director resigned (1 page)
15 September 2006Registered office changed on 15/09/06 from: 25 harley street london W1G 9BR (1 page)
24 August 2006Declaration of satisfaction of mortgage/charge (1 page)
24 August 2006Declaration of satisfaction of mortgage/charge (1 page)
3 May 2006Accounts for a small company made up to 31 January 2006 (7 pages)
3 May 2006Accounts for a small company made up to 31 January 2006 (7 pages)
2 February 2006New director appointed (2 pages)
2 February 2006Return made up to 08/01/06; full list of members (4 pages)
2 February 2006New director appointed (2 pages)
2 February 2006Return made up to 08/01/06; full list of members (4 pages)
29 September 2005Declaration of satisfaction of mortgage/charge (1 page)
29 September 2005Declaration of satisfaction of mortgage/charge (1 page)
20 September 2005Particulars of mortgage/charge (3 pages)
20 September 2005Particulars of mortgage/charge (3 pages)
16 August 2005Full accounts made up to 31 January 2005 (13 pages)
16 August 2005Full accounts made up to 31 January 2005 (13 pages)
25 February 2005Return made up to 08/01/05; full list of members (6 pages)
25 February 2005Return made up to 08/01/05; full list of members (6 pages)
10 January 2005Secretary resigned (1 page)
10 January 2005Secretary resigned (1 page)
10 January 2005New secretary appointed (2 pages)
10 January 2005New secretary appointed (2 pages)
22 November 2004Accounts for a small company made up to 31 January 2004 (6 pages)
22 November 2004Accounts for a small company made up to 31 January 2004 (6 pages)
11 June 2004Registered office changed on 11/06/04 from: devonshire house 60 goswell road london EC1M 7AD (1 page)
11 June 2004Registered office changed on 11/06/04 from: devonshire house 60 goswell road london EC1M 7AD (1 page)
4 May 2004Location of register of members (1 page)
4 May 2004Location of register of members (1 page)
3 March 2004Return made up to 08/01/04; full list of members (5 pages)
3 March 2004Return made up to 08/01/04; full list of members (5 pages)
17 January 2004Secretary's particulars changed;director's particulars changed (1 page)
17 January 2004Secretary's particulars changed;director's particulars changed (1 page)
16 September 2003Accounts for a dormant company made up to 31 January 2003 (5 pages)
16 September 2003Accounts for a dormant company made up to 31 January 2003 (5 pages)
10 June 2003Ad 31/03/03--------- £ si 94@1=94 £ ic 1/95 (2 pages)
10 June 2003Ad 31/03/03--------- £ si 94@1=94 £ ic 1/95 (2 pages)
10 June 2003Ad 03/04/03--------- £ si 5@1=5 £ ic 95/100 (2 pages)
10 June 2003Ad 03/04/03--------- £ si 5@1=5 £ ic 95/100 (2 pages)
26 March 2003Particulars of mortgage/charge (3 pages)
26 March 2003Particulars of mortgage/charge (3 pages)
6 March 2003Return made up to 08/01/03; full list of members (5 pages)
6 March 2003Return made up to 08/01/03; full list of members (5 pages)
26 January 2003Secretary resigned (1 page)
26 January 2003Registered office changed on 26/01/03 from: 19 portman close london W1H 6BR (1 page)
26 January 2003New director appointed (2 pages)
26 January 2003New secretary appointed (2 pages)
26 January 2003New secretary appointed (2 pages)
26 January 2003Registered office changed on 26/01/03 from: 19 portman close london W1H 6BR (1 page)
26 January 2003Secretary resigned (1 page)
26 January 2003New director appointed (2 pages)
23 January 2003Company name changed iclean LIMITED\certificate issued on 23/01/03 (2 pages)
23 January 2003Company name changed iclean LIMITED\certificate issued on 23/01/03 (2 pages)
18 September 2002New secretary appointed (2 pages)
18 September 2002New secretary appointed (2 pages)
15 January 2002New director appointed (1 page)
15 January 2002New director appointed (1 page)
9 January 2002Secretary resigned (1 page)
9 January 2002Director resigned (1 page)
9 January 2002Director resigned (1 page)
9 January 2002Secretary resigned (1 page)
8 January 2002Incorporation (16 pages)
8 January 2002Incorporation (16 pages)