This company is commonly known as Bt Iot Networks Limited. The company was founded 35 years ago and was given the registration number 02329342. The firm's registered office is in . You can find them at 81 Newgate Street, London, , . This company's SIC code is 62090 - Other information technology service activities.
Name | : | BT IOT NETWORKS LIMITED |
---|---|---|
Company Number | : | 02329342 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 December 1988 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 81 Newgate Street, London, EC1A 7AJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Braham Street, London, England, E1 8EE | Corporate Secretary | 03 August 2005 | Active |
1, Braham Street, London, United Kingdom, E1 8EE | Director | 07 June 2018 | Active |
1, Braham Street, London, United Kingdom, E1 8EE | Director | 07 June 2018 | Active |
91 Lakeside Road, Hewitt, Usa, FOREIGN | Secretary | - | Active |
Pedlars Cottage, Winterbourne, Newbury, RG20 8AS | Secretary | 31 January 2002 | Active |
The Kilns, Beggarsbush Hill, Benson, OX10 6PL | Secretary | 11 July 2000 | Active |
125 Vilamoura Way, Duluth, Georgia, Usa, 30097 | Secretary | 24 June 1993 | Active |
Hurstbury Combe Lane, Wormley, Godalming, GU8 5JX | Secretary | 24 June 1993 | Active |
17 Washington Drive, Cranbury, Usa, | Secretary | - | Active |
16a Haygarth Place, High Street Wimbledon, London, SW19 5BX | Secretary | 19 March 2004 | Active |
8 Gray's Inn Square, Gray's Inn, London, WC1R 5JQ | Corporate Secretary | - | Active |
580 Park Avenue, New York, Usa, 10021 | Director | - | Active |
Pedlars Cottage, Winterbourne, Newbury, RG20 8AS | Director | 11 July 2000 | Active |
81 Newgate Street, London, EC1A 7AJ | Director | 30 May 2008 | Active |
50 Rue Du Capitaine Ferber, Paris 75020, France, FOREIGN | Director | 21 November 1994 | Active |
Ppa9f Bt Centre, 81 Newgate Street, London, United Kingdom, EC1A 7AJ | Director | 07 June 2018 | Active |
59 Farm Road, Winchmore Hill, London, N21 3JD | Director | 03 August 2005 | Active |
SL5 | Director | 28 November 2002 | Active |
The Kilns, Beggarsbush Hill, Benson, OX10 6PL | Director | 11 July 2000 | Active |
49 Rue De Fontenelles, Sevres 92310, France, | Director | - | Active |
9 Lee Lane, Pinkneys Green, Maidenhead, SL6 6NU | Director | 19 March 2004 | Active |
Pp A9d, Bt Centre, 81 Newgate Street, London, United Kingdom, EC1A 7AJ | Director | 06 June 2014 | Active |
River Bank House, River Road, Taplow, SL6 0BG | Director | 27 July 2005 | Active |
The Cedars Scholards Lane, Ramsbury, Marlborough, SN8 2PL | Director | 11 July 2000 | Active |
270 Singlewell Road, Gravesend, DA11 7RE | Director | 03 April 2006 | Active |
4, St. Leonards Park House, Horsham, RH13 6EG | Director | 19 March 2004 | Active |
125 Vilamoura Way, Duluth, Georgia, Usa, 30097 | Director | 03 December 1999 | Active |
4100 Deverell Street, Alpharetta Georgia 30202, United States Of America, | Director | - | Active |
24 North Hill, Highgate, London, N6 4QA | Director | 19 March 2004 | Active |
107 Henley Road, Ipswich, IP1 4NG | Director | 08 March 2006 | Active |
2 West Hayes, Hatfield Heath, Bishop's Stortford, CM22 7DH | Director | 13 July 2004 | Active |
Hurstbury Combe Lane, Wormley, Godalming, GU8 5JX | Director | 28 February 2000 | Active |
12 East 67th Street, New York, Usa, | Director | - | Active |
Pp A9d, Bt Centre, 81 Newgate Street, London, United Kingdom, EC1A 7AJ | Director | 22 September 2011 | Active |
15 Rue Duroc, 7577 Paris, France, | Director | - | Active |
British Telecommunications Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 1, Braham Street, London, United Kingdom, E1 8EE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-12 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2024-01-12 | Accounts | Legacy. | Download |
2024-01-12 | Other | Legacy. | Download |
2024-01-12 | Other | Legacy. | Download |
2023-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-20 | Officers | Change person director company with change date. | Download |
2022-12-21 | Accounts | Accounts with accounts type full. | Download |
2022-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-21 | Officers | Change corporate secretary company with change date. | Download |
2022-01-01 | Address | Change registered office address company with date old address new address. | Download |
2022-01-01 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-02 | Officers | Change person director company with change date. | Download |
2021-10-20 | Officers | Change person director company with change date. | Download |
2021-10-08 | Accounts | Accounts with accounts type full. | Download |
2020-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-30 | Accounts | Accounts with accounts type full. | Download |
2020-03-02 | Officers | Termination director company with name termination date. | Download |
2019-12-30 | Accounts | Accounts with accounts type full. | Download |
2019-12-14 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-14 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-14 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-14 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-14 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-14 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.