UKBizDB.co.uk

BRITEL FUND NOMINEES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Britel Fund Nominees Limited. The company was founded 41 years ago and was given the registration number 01705288. The firm's registered office is in LONDON. You can find them at One America Square, 17 Crosswall, London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:BRITEL FUND NOMINEES LIMITED
Company Number:01705288
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 March 1983
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:One America Square, 17 Crosswall, London, England, EC3N 2LB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
One America Square, 17 Crosswall, London, England, EC3N 2LB

Corporate Secretary19 May 2020Active
One America Square, 17 Crosswall, London, England, EC3N 2LB

Director02 June 2023Active
One America Square, 17 Crosswall, London, England, EC3N 2LB

Director11 January 2011Active
Cromwells, Newnham, Hook, RG27 9NW

Secretary01 February 1996Active
Lloyds Chambers, Portsoken Street, London, United Kingdom, E1 8HZ

Secretary01 January 2009Active
Nightingale Cottage, 211 Conkwell, Bradford On Avon, BA15 2JF

Secretary-Active
One America Square, 17 Crosswall, London, England, EC3N 2LB

Secretary14 February 2020Active
One America Square, 17 Crosswall, London, England, EC3N 2LB

Secretary22 March 2013Active
4 St. Johns Wood Park, London, NW8 6QS

Director01 February 2006Active
38 Wilmar Gardens, West Wickham, BR4 0LH

Director16 December 1993Active
28 Hartland Way, Morden, SM4 5QN

Director-Active
Oakleigh Catts Hill, Mark Cross, TN6 3NQ

Director14 January 1999Active
Cromwells, Newnham, Hook, RG27 9NW

Director01 February 1996Active
Mount Prosperous, Hungerford, RG17 0RP

Director01 January 2008Active
Lloyds Chambers, Portsoken Street, London, United Kingdom, E1 8HZ

Director01 January 2008Active
Lloyds Chambers, Portsoken Street, London, United Kingdom, E1 8HZ

Director01 January 2009Active
67 Cedar Avenue, Whitton, TW2 7HD

Director21 December 1995Active
Winterden House, Shamley Green, Guildford, GU5 0UD

Director-Active
Fishers Cottage Mill Hill, Lawford, Manningtree, CO11 2JY

Director-Active
Nightingale Cottage, 211 Conkwell, Bradford On Avon, BA15 2JF

Director16 October 1992Active
183 Euston Road, London, NW1 2BE

Director18 February 1993Active
Riverlea, The Warren, Mapledurham Caversham, RG4 7TQ

Director-Active
52 Clarendon Road, London, W11 2HH

Director16 October 1992Active
5 Barnsbury Street, London, N1 1PW

Director-Active
One America Square, 17 Crosswall, London, England, EC3N 2LB

Director14 February 2020Active
Cedar House, 50 The Street Manuden, Bishops Stortford, CM23 1DJ

Director01 January 2002Active
One America Square, 17 Crosswall, London, England, EC3N 2LB

Director22 March 2013Active

People with Significant Control

Britel Fund Trustees Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:One America Square, 17 Crosswall, London, England, EC3N 2LB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Bt Pension Scheme Trustees Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:One America Square, Crosswall, London, England, EC3N 2LB
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-08Accounts

Accounts with accounts type dormant.

Download
2023-06-09Confirmation statement

Confirmation statement with no updates.

Download
2023-06-02Officers

Appoint person director company with name date.

Download
2023-06-02Officers

Termination director company with name termination date.

Download
2023-03-22Accounts

Accounts with accounts type dormant.

Download
2022-06-08Confirmation statement

Confirmation statement with no updates.

Download
2022-04-01Accounts

Accounts with accounts type dormant.

Download
2021-08-05Persons with significant control

Notification of a person with significant control.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-04-09Accounts

Accounts with accounts type dormant.

Download
2021-04-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-30Confirmation statement

Confirmation statement with no updates.

Download
2020-05-19Officers

Appoint corporate secretary company with name date.

Download
2020-05-19Officers

Termination secretary company with name termination date.

Download
2020-03-24Accounts

Accounts with accounts type dormant.

Download
2020-02-14Officers

Appoint person director company with name date.

Download
2020-02-14Officers

Termination director company with name termination date.

Download
2020-02-14Officers

Appoint person secretary company with name date.

Download
2020-02-14Officers

Termination secretary company with name termination date.

Download
2019-06-19Confirmation statement

Confirmation statement with no updates.

Download
2019-02-19Accounts

Accounts with accounts type dormant.

Download
2018-06-14Confirmation statement

Confirmation statement with no updates.

Download
2017-12-27Accounts

Accounts with accounts type dormant.

Download
2017-06-07Confirmation statement

Confirmation statement with updates.

Download
2017-05-16Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.