Company NameGroup Nbt Trustee Company Limited
Company StatusDissolved
Company Number07065709
CategoryPrivate Limited Company
Incorporation Date4 November 2009(14 years, 5 months ago)
Dissolution Date15 January 2019 (5 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Thomas Charles Porth
Date of BirthDecember 1961 (Born 62 years ago)
NationalityAmerican
StatusClosed
Appointed29 July 2016(6 years, 8 months after company formation)
Appointment Duration2 years, 5 months (closed 15 January 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address251 Little Falls Drive
Wilmington, Delaware
19808
Director NameMr James Allen Stoltzfus
Date of BirthApril 1967 (Born 57 years ago)
NationalityAmerican
StatusClosed
Appointed29 July 2016(6 years, 8 months after company formation)
Appointment Duration2 years, 5 months (closed 15 January 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2711 Centerville Road
Wilmington
Delaware
19808
Director NameMr Paul Richard Ashworth
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2017(7 years, 3 months after company formation)
Appointment Duration1 year, 10 months (closed 15 January 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Canada Square
Canary Wharf
London
E14 5LQ
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKerry House Kerry Avenue North
Stanmore
Middlesex
HA7 4NL
Director NameMr Rajesh Prabhudas Nagevadia
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2009(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Larbert Road
London
SW16 5BJ
Director NameMr Geoffrey Alan Wicks
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2009(same day as company formation)
RoleCEO
Country of ResidenceEngland
Correspondence AddressShanacoole Raggleswood
Chislehurst
Kent
BR7 5NH
Director NameMr Keith Young
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Wellington Square
London
SW3 4NR
Director NameMr Gary William McIlraith
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2012(2 years, 3 months 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(2 years, 9 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(2 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 29 July 2016)
RoleCompany Director
Correspondence Address25 Canada Square
Canary Wharf
London
E14 5LQ

Contact

Websitegroupnbt.com
Telephone020 70159200
Telephone regionLondon

Location

Registered Address25 Canada Square
Canary Wharf
London
E14 5LQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Netnames Operations LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2018First Gazette notice for voluntary strike-off (1 page)
23 October 2018Application to strike the company off the register (3 pages)
31 July 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 2018Director's details changed for Mr Thomas Charles Porth on 31 December 2017 (2 pages)
10 January 2018Change of details for Netnames Operations Limited as a person with significant control on 21 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 Thomas Charles Porth 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 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)
2 August 2016Termination of appointment of Paul John Greensmith as a secretary 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 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 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 1
(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 1
(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 1
(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 1
(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)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1
(4 pages)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1
(4 pages)
29 November 2013Annual return made up to 4 November 2013 with a full list of shareholders (4 pages)
29 November 2013Annual return made up to 4 November 2013 with a full list of shareholders (4 pages)
29 November 2013Annual return made up to 4 November 2013 with a full list of shareholders (4 pages)
24 January 2013Accounts for a dormant company made up to 30 June 2012 (6 pages)
24 January 2013Accounts for a dormant company made up to 30 June 2012 (6 pages)
3 December 2012Annual return made up to 4 November 2012 with a full list of shareholders (4 pages)
3 December 2012Annual return made up to 4 November 2012 with a full list of shareholders (4 pages)
3 December 2012Annual return made up to 4 November 2012 with a full list of shareholders (4 pages)
10 August 2012Appointment of Mr Paul John Greensmith as a director (2 pages)
10 August 2012Termination of appointment of Raj Nagevadia as a director (1 page)
10 August 2012Termination of appointment of Raj Nagevadia as a director (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 2012Appointment of Paul John Greensmith as a secretary (1 page)
3 April 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
3 April 2012Accounts for a dormant company made up to 30 June 2011 (5 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)
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)
16 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
16 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
21 December 2011Annual return made up to 4 November 2011 with a full list of shareholders (5 pages)
21 December 2011Annual return made up to 4 November 2011 with a full list of shareholders (5 pages)
21 December 2011Annual return made up to 4 November 2011 with a full list of shareholders (5 pages)
20 December 2011Termination of appointment of Keith Young as a director (1 page)
20 December 2011Termination of appointment of Keith Young as a director (1 page)
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)
14 December 2010Annual return made up to 4 November 2010 with a full list of shareholders (5 pages)
14 December 2010Annual return made up to 4 November 2010 with a full list of shareholders (5 pages)
14 December 2010Annual return made up to 4 November 2010 with a full list of shareholders (5 pages)
29 November 2010Termination of appointment of Andrew Davis as a director (1 page)
29 November 2010Termination of appointment of Andrew Davis as a director (1 page)
19 March 2010Appointment of Mr Keith Young as a director (3 pages)
19 March 2010Appointment of Mr Keith Young as a director (3 pages)
11 February 2010Appointment of Rajesh Nagevadia as a director (2 pages)
11 February 2010Appointment of Rajesh Nagevadia as a director (2 pages)
23 December 2009Current accounting period shortened from 30 November 2010 to 30 June 2010 (3 pages)
23 December 2009Current accounting period shortened from 30 November 2010 to 30 June 2010 (3 pages)
16 December 2009Appointment of Geoffrey Alan Wicks as a director (2 pages)
16 December 2009Appointment of Geoffrey Alan Wicks as a director (2 pages)
4 November 2009Incorporation (43 pages)
4 November 2009Incorporation (43 pages)