UKBizDB.co.uk

BT GLOBENET NOMINEES LIMITED

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

This company is commonly known as Bt Globenet Nominees Limited. The company was founded 36 years ago and was given the registration number 02171790. The firm's registered office is in LONDON. You can find them at Winchester House, 1 Great Winchester Street, London, . This company's SIC code is 66190 - Activities auxiliary to financial intermediation n.e.c..

Company Information

Name:BT GLOBENET NOMINEES LIMITED
Company Number:02171790
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 September 1987
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66190 - Activities auxiliary to financial intermediation n.e.c.

Office Address & Contact

Registered Address:Winchester House, 1 Great Winchester Street, London, EC2N 2DB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21, Moorfields, London, United Kingdom, EC2Y 9DB

Secretary07 December 2006Active
21, Moorfields, London, United Kingdom, EC2Y 9DB

Secretary08 November 2019Active
21, Moorfields, London, United Kingdom, EC2Y 9DB

Director05 November 2013Active
21, Moorfields, London, United Kingdom, EC2Y 9DB

Director11 May 2011Active
71 Stradella Road, Herne Hill, London, SE24 9HL

Secretary-Active
20 Barton Road, London, W14 9HD

Secretary31 August 1999Active
Winchester House, 1 Great Winchester Street, London, EC2N 2DB

Secretary31 August 2018Active
70 Gibson Square, London, N1 0RA

Secretary24 June 2005Active
128 Raleigh Road, Feltham, TW13 4LP

Secretary09 January 1998Active
12, Oak Close, Harlington, Dunstable, LU5 6PP

Secretary06 May 2003Active
12 Pilgrims Close, Harlington, LU5 6LX

Secretary01 April 2000Active
Winchester House, 1 Great Winchester Street, London, United Kingdom, EC2N 2DB

Secretary17 January 2017Active
Trident Chambers, Wickhams Cay, Road Town, British Virgin Islands, FOREIGN

Corporate Secretary09 May 2001Active
1 Woodlands, Brookmans Park, Hatfield, AL9 7AN

Director08 October 1999Active
Flat 24 The Bromptons Apartments, Rose Square Fulham Road, London, SW3 6RS

Director02 August 2000Active
Rippledene 1 Boyle Farm Road, Thames Ditton, KT7 0TS

Director10 May 1999Active
66 Grove Hill Road, Tunbridge Wells, TN1 1SP

Director08 October 1999Active
125 London Wall, London, EC2Y 5AJ

Director-Active
20 Barton Road, London, W14 9HD

Director08 October 1999Active
Winchester House, 1 Great Winchester Street, London, EC2N 2DB

Director03 April 2008Active
21, Moorfields, London, United Kingdom, EC2Y 9DB

Director02 December 2021Active
32 Lime Avenue, Upminster, RM14 2HY

Director08 October 1999Active
17 Houghton Avenue, Hemstead, ME7 3RY

Director-Active
24/4 Manor Place, Edinburgh, Scotland, EH3 7DS

Director02 August 2000Active
Winchester House, 1 Great Winchester Street, London, United Kingdom, EC2N 2DB

Director09 October 2015Active
47 Yester Road, Chislehurst, BR7 5HN

Director-Active
Deerbrook Furzefield Road, East Grinstead, RH19 2EF

Director-Active
Winchester House, 1 Great Winchester Street, United Kingdom, EC2N 2DB

Director03 April 2008Active
2 Thornbury Close, Cheadle Hulme, SK8 7BY

Director-Active
80 Rowan Drive, Bearsden, Glasgow, G61 3HJ

Director22 May 1998Active
14 Sussex Avenue, Harold Wood, Romford, RM3 0TA

Director19 January 1995Active
11 Portsmouth Lane, Lindfield, RH16 1SE

Director03 April 2008Active
3 Craigleith Hill Park, Edinburgh, EH4 2NR

Director22 May 1998Active
52 Folders Lane, Burgess Hill, RH15 0DX

Director22 May 1998Active
53 Burtons Road, Hampton Hill, TW12 1DE

Director08 October 1999Active

People with Significant Control

Deutsche Bank Aktiengesellschaft
Notified on:06 April 2016
Status:Active
Country of residence:Germany
Address:Taunusanlage 12, Frankfurt Am Main, Germany, 60325
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Confirmation statement

Confirmation statement with no updates.

Download
2024-02-09Officers

Termination director company with name termination date.

Download
2024-02-01Address

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

Download
2023-09-29Accounts

Accounts with accounts type dormant.

Download
2023-07-19Officers

Change person director company with change date.

Download
2023-07-19Officers

Change person secretary company with change date.

Download
2023-07-19Officers

Change person director company with change date.

Download
2023-07-19Officers

Change person secretary company with change date.

Download
2023-07-19Officers

Change person director company with change date.

Download
2023-02-06Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type dormant.

Download
2022-02-09Confirmation statement

Confirmation statement with no updates.

Download
2022-01-12Officers

Termination director company with name termination date.

Download
2021-12-10Officers

Appoint person director company with name date.

Download
2021-10-07Accounts

Accounts with accounts type dormant.

Download
2021-03-12Confirmation statement

Confirmation statement with no updates.

Download
2020-12-07Accounts

Accounts with accounts type dormant.

Download
2020-02-11Confirmation statement

Confirmation statement with updates.

Download
2019-12-09Officers

Appoint person secretary company with name date.

Download
2019-09-24Officers

Termination secretary company with name termination date.

Download
2019-07-15Accounts

Accounts with accounts type dormant.

Download
2019-02-04Confirmation statement

Confirmation statement with updates.

Download
2018-09-13Accounts

Accounts with accounts type dormant.

Download
2018-09-10Officers

Appoint person secretary company with name date.

Download
2018-03-16Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.