Bt (international) Holdings Limited LONDON


Bt (international) Holdings started in year 1988 as Private Limited Company with registration number 02216586. The Bt (international) Holdings company has been functioning successfully for 36 years now and its status is active. The firm's office is based in London at 1 Braham Street. Postal code: E1 8EE.

The company has 3 directors, namely Oliver M., Neil H. and Christina R.. Of them, Christina R. has been with the company the longest, being appointed on 14 October 2013 and Oliver M. has been with the company for the least time - from 19 June 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Bt (international) Holdings Limited Address / Contact

Office Address 1 Braham Street
Town London
Post code E1 8EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02216586
Date of Incorporation Tue, 2nd Feb 1988
Industry Activities of other holding companies n.e.c.
End of financial Year 31st March
Company age 36 years old
Account next due date Sun, 31st Dec 2023 (161 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 30th Nov 2023 (2023-11-30)
Last confirmation statement dated Wed, 16th Nov 2022

Company staff

Oliver M.

Position: Director

Appointed: 19 June 2023

Neil H.

Position: Director

Appointed: 07 November 2019

Christina R.

Position: Director

Appointed: 14 October 2013

Newgate Street Secretaries Limited

Position: Corporate Secretary

Appointed: 13 June 2000

Antony G.

Position: Director

Appointed: 23 March 2020

Resigned: 11 June 2020

Nicola B.

Position: Director

Appointed: 02 October 2019

Resigned: 19 June 2023

Adam M.

Position: Director

Appointed: 25 March 2019

Resigned: 27 March 2019

Louise B.

Position: Director

Appointed: 16 May 2016

Resigned: 18 January 2018

Alberto B.

Position: Director

Appointed: 18 May 2015

Resigned: 09 December 2016

Michael C.

Position: Director

Appointed: 14 October 2013

Resigned: 28 February 2014

Louise B.

Position: Director

Appointed: 09 December 2010

Resigned: 14 October 2013

Philip A.

Position: Director

Appointed: 09 December 2010

Resigned: 18 May 2015

Helen A.

Position: Director

Appointed: 11 November 2010

Resigned: 31 December 2010

Helen A.

Position: Director

Appointed: 30 March 2009

Resigned: 31 December 2010

Glyn P.

Position: Director

Appointed: 30 June 2007

Resigned: 04 December 2018

John W.

Position: Director

Appointed: 08 May 2007

Resigned: 30 June 2007

Alan S.

Position: Director

Appointed: 06 September 2005

Resigned: 30 March 2009

Leslie W.

Position: Director

Appointed: 25 October 2003

Resigned: 07 November 2019

Leslie W.

Position: Director

Appointed: 23 December 2002

Resigned: 08 January 2003

John F.

Position: Director

Appointed: 21 May 2001

Resigned: 08 May 2007

Michael S.

Position: Director

Appointed: 22 December 1998

Resigned: 08 May 2002

Katherine W.

Position: Director

Appointed: 17 August 1998

Resigned: 31 August 1998

Colleen J.

Position: Director

Appointed: 14 August 1998

Resigned: 31 August 1998

Robert H.

Position: Secretary

Appointed: 17 February 1998

Resigned: 13 June 2000

Katherine D.

Position: Director

Appointed: 02 June 1997

Resigned: 09 June 1997

David S.

Position: Director

Appointed: 26 May 1997

Resigned: 09 June 1997

David S.

Position: Director

Appointed: 08 October 1996

Resigned: 11 November 1996

David S.

Position: Director

Appointed: 27 February 1996

Resigned: 01 March 1996

Paula W.

Position: Secretary

Appointed: 02 August 1995

Resigned: 13 June 2000

Simon C.

Position: Director

Appointed: 02 August 1995

Resigned: 14 August 1995

Andrew L.

Position: Director

Appointed: 28 July 1995

Resigned: 24 October 2003

Alan S.

Position: Director

Appointed: 07 July 1995

Resigned: 14 July 1995

Carol G.

Position: Secretary

Appointed: 16 November 1992

Resigned: 17 February 1995

Richard S.

Position: Director

Appointed: 16 November 1992

Resigned: 22 December 1998

John C.

Position: Director

Appointed: 16 November 1992

Resigned: 21 May 2001

Katherine D.

Position: Secretary

Appointed: 16 November 1992

Resigned: 17 February 1998

Stephen P.

Position: Director

Appointed: 16 November 1992

Resigned: 06 September 2005

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As BizStats researched, there is Bt Holdings Limited from London, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Bt Holdings Limited

1 Braham Street, London, E1 8EE, United Kingdom

Legal authority United Kingdom (England & Wales)
Legal form Limited By Shares
Country registered England & Wales
Place registered Companies House
Registration number 2216773
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Insolvency Miscellaneous Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts made up to March 31, 2023
filed on: 18th, January 2024
Free Download (31 pages)

Company search