UKBizDB.co.uk

BT GLOBAL SERVICES LIMITED

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

This company is commonly known as Bt Global Services Limited. The company was founded 35 years ago and was given the registration number 02410810. The firm's registered office is in . You can find them at 81 Newgate Street, London, , . This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:BT GLOBAL SERVICES LIMITED
Company Number:02410810
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 August 1989
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:81 Newgate Street, London, EC1A 7AJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Braham Street, London, England, E1 8EE

Corporate Secretary05 January 2000Active
1, Braham Street, London, United Kingdom, E1 8EE

Director27 July 2023Active
1, Braham Street, London, United Kingdom, E1 8EE

Director19 June 2023Active
1, Braham Street, London, United Kingdom, E1 8EE

Director24 October 2013Active
Bridge End Cottage, 2 Chantry Villas Waltham Road, Boreham Chelmsford, CM3 3AR

Secretary-Active
19 Nairn Court, Trinity Road Wimbledon, London, SW19 8QT

Secretary12 January 1998Active
Pp A9d, Bt Centre, 81 Newgate Street, London, United Kingdom, EC1A 7AJ

Director11 November 2010Active
Old Abbey Barn, Turf House Lane, Bremhill Calne, SN11 9HG

Director01 April 2002Active
81 Newgate Street, London, EC1A 7AJ

Director07 September 2007Active
100 Chaul End Road, Caddington, LU1 4AS

Director26 April 2005Active
100 Chaul End Road, Caddington, LU1 4AS

Director14 July 2004Active
100 Chaul End Road, Caddington, LU1 4AS

Director08 December 2001Active
3 Hart Dyke Close, Wokingham, RG41 2HQ

Director01 July 1994Active
Pp A9d, Bt Centre, 81 Newgate Street, London, United Kingdom, EC1A 7AJ

Director16 May 2016Active
Pp A9d, Bt Centre, 81 Newgate Street, London, United Kingdom, EC1A 7AJ

Director07 May 2009Active
1, Braham Street, London, United Kingdom, E1 8EE

Director03 August 2015Active
47 Sandpit Lane, St Albans, AL1 4EY

Director-Active
Pp A9f, Bt Centre, 81 Newgate Street, London, United Kingdom, EC1A 7AJ

Director18 May 2015Active
Bridge End Cottage, 2 Chantry Villas Waltham Road, Boreham Chelmsford, CM3 3AR

Director01 July 1994Active
Summer Haugh Cottage, St Mary Bourne, Andover, SP11 6BG

Director-Active
Pp A9d, Bt Centre, 81 Newgate Street, London, United Kingdom, EC1A 7AJ

Director24 October 2013Active
29 Danbury Street, London, N1 8LE

Director01 March 2002Active
29 Danbury Street, London, N1 8LE

Director22 October 2001Active
Shandon, 2 Sackville Road, Wilmington, DA2 7EB

Director01 April 2002Active
81 Newgate Street, London, EC1A 7AJ

Director23 March 2020Active
81 Newgate Street, London, EC1A 7AJ

Director01 July 1994Active
19 Nairn Court, Trinity Road Wimbledon, London, SW19 8QT

Director12 January 1998Active
27 Chiddingfold, Woodside Park, London, N12 7EX

Director01 April 2002Active
75 Crescent Lane, Clapham, London, SW4 9PT

Director05 January 2000Active
9 Physic Place, Chelsea, London, SW3 4HQ

Director-Active
Pp A9d, Bt Centre, 81 Newgate Street, London, United Kingdom, EC1A 7AJ

Director01 April 2002Active
146 Palewell Park, East Sheen, London, SW14 8JH

Director10 December 1993Active
Basking Ridge, Kettlewell Close Horsell, Woking, GU21 4HY

Director11 May 2001Active
26 Lancaster Gardens, Wimbledon Village, London, SW19 5DG

Director27 February 1995Active
Ppa9f Bt Centre, 81 Newgate Street, London, United Kingdom, EC1A 7AJ

Director11 July 2019Active

People with Significant Control

Bt Sixty-Four Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:1, Braham Street, London, United Kingdom, E1 8EE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.