UKBizDB.co.uk

BT MANAGED SERVICES LIMITED

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

This company is commonly known as Bt Managed Services Limited. The company was founded 16 years ago and was given the registration number 06423121. 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 MANAGED SERVICES LIMITED
Company Number:06423121
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 November 2007
End of financial year:31 March 2019
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
81 Newgate Street, London, EC1A 7AJ

Corporate Secretary09 November 2007Active
55, Baker Street, London, W1U 7EU

Director24 December 2020Active
55, Baker Street, London, W1U 7EU

Director24 December 2020Active
Pp A9d, Bt Centre, 81 Newgate Street, London, United Kingdom, EC1A 7AJ

Director06 February 2018Active
Turnstone, The Street, Purleigh, Chelmsford, CM3 6QL

Director09 November 2007Active
Ppa9f Bt Centre, 81 Newgate Street, London, United Kingdom, EC1A 7AJ

Director27 March 2017Active
81 Newgate Street, London, EC1A 7AJ

Director11 September 2009Active
Kingfisher House, Duck Street, Wendons Ambo, Saffron Walden, CB11 4JU

Director19 June 2009Active
Pp A9f, Bt Centre, 81 Newgate Street, London, United Kingdom, EC1A 7AJ

Director04 November 2014Active
51 Coleshill Road, Teddington, TW11 0LL

Director16 November 2007Active
Pp A9d Bt Centre, 81 Newgate Street, London, United Kingdom, EC1A 7AJ

Director16 November 2007Active
Pp A9f, Bt Centre, 81 Newgate Street, London, United Kingdom, EC1A 7AJ

Director06 November 2014Active
Pp A9d, Bt Centre, 81 Newgate Street, London, United Kingdom, EC1A 7AJ

Director19 March 2013Active
12 White Lion Gate, Cobham, KT11 1AQ

Director16 November 2007Active
Ppa9f Bt Centre, 81 Newgate Street, London, United Kingdom, EC1A 7AJ

Director27 March 2017Active
Pp A9f, Bt Centre, 81 Newgate Street, London, United Kingdom, EC1A 7AJ

Director12 June 2014Active
Pp A9d, Bt Centre, 81 Newgate Street, London, United Kingdom, EC1A 7AJ

Director29 July 2014Active
Pp A9d, Bt Centre, 81 Newgate Street, London, United Kingdom, EC1A 7AJ

Director23 March 2011Active
81 Newgate Street, London, EC1A 7AJ

Director03 July 2009Active
The Old Manse House, 17 Imperial Road, Windsor, SL4 3RY

Director09 November 2007Active
Pp A9d, Bt Centre, 81 Newgate Street, London, United Kingdom, EC1A 7AJ

Director19 March 2013Active
81 Newgate Street, London, EC1A 7AJ

Director03 July 2009Active
Pp A9d Bt Centre, 81 Newgate Street, London, United Kingdom, EC1A 7AJ

Director07 August 2008Active

People with Significant Control

British Telecommunications Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:81, Newgate Street, London, United Kingdom, EC1A 7AJ
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-21Gazette

Gazette dissolved liquidation.

Download
2023-03-21Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-04-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-10-14Officers

Change person director company with change date.

Download
2021-02-22Address

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

Download
2021-02-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-02-15Resolution

Resolution.

Download
2021-02-15Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-01-04Officers

Termination director company with name termination date.

Download
2021-01-04Officers

Appoint person director company with name date.

Download
2021-01-04Officers

Termination director company with name termination date.

Download
2021-01-04Officers

Appoint person director company with name date.

Download
2021-01-04Officers

Termination director company with name termination date.

Download
2020-11-09Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Accounts

Accounts with accounts type full.

Download
2019-11-11Confirmation statement

Confirmation statement with no updates.

Download
2018-11-12Confirmation statement

Confirmation statement with no updates.

Download
2018-10-22Accounts

Accounts with accounts type full.

Download
2018-02-09Officers

Appoint person director company with name date.

Download
2017-11-10Confirmation statement

Confirmation statement with no updates.

Download
2017-11-03Officers

Termination director company with name termination date.

Download
2017-10-04Accounts

Accounts with accounts type full.

Download
2017-03-31Officers

Termination director company with name termination date.

Download
2017-03-28Officers

Appoint person director company with name date.

Download
2017-03-28Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.