This company is commonly known as Groupbt Limited. The company was founded 23 years ago and was given the registration number 04177089. The firm's registered office is in . You can find them at 81 Newgate Street, London, , . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | GROUPBT LIMITED |
---|---|---|
Company Number | : | 04177089 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 March 2001 |
End of financial year | : | 31 March 2019 |
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 |
---|---|---|---|
81 Newgate Street, London, EC1A 7AJ | Corporate Secretary | 12 March 2001 | Active |
55, Baker Street, London, W1U 7EU | Director | 11 December 2014 | Active |
55, Baker Street, London, W1U 7EU | Director | 14 September 2020 | Active |
55, Baker Street, London, W1U 7EU | Director | 27 September 2019 | Active |
Pp A9d, Bt Centre, 81 Newgate Street, London, United Kingdom, EC1A 7AJ | Director | 24 February 2014 | Active |
Pp A9d, Bt Centre, 81 Newgate Street, London, United Kingdom, EC1A 7AJ | Director | 30 March 2009 | Active |
26 Evesham Close, Reigate, RH2 9DN | Director | 12 March 2001 | Active |
Pp A9d, Bt Centre, 81 Newgate Street, London, United Kingdom, EC1A 7AJ | Director | 06 September 2005 | Active |
Pp A9d, Bt Centre, 81 Newgate Street, London, United Kingdom, EC1A 7AJ | Director | 16 October 2013 | Active |
16a Haygarth Place, High Street Wimbledon, London, SW19 5BX | Director | 12 March 2001 | Active |
Pp A9d Bt Centre, 81 Newgate Street, London, United Kingdom, EC1A 7AJ | Director | 30 March 2009 | Active |
24 Whitefriars Avenue, Wealdstone, Harrow, HA3 5RN | Director | 12 March 2001 | Active |
15 Manor Links, Bishops Stortford, Hertfordshire, CM23 5RA | Director | 06 September 2005 | Active |
Pp A9d, Bt Centre, 81 Newgate Street, London, United Kingdom, EC1A 7AJ | Director | 11 December 2014 | Active |
Bt European Investments Limited | ||
Notified on | : | 05 March 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 1, Braham Street, London, United Kingdom, E1 8EE |
Nature of 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 | : |
|
Bt Sixty-Four Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 81, Newgate Street, London, United Kingdom, EC1A 7AJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-04-23 | Gazette | Gazette dissolved liquidation. | Download |
2023-01-23 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-02-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-01-01 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-14 | Officers | Change person director company with change date. | Download |
2021-10-11 | Officers | Change person director company with change date. | Download |
2021-10-08 | Officers | Change person director company with change date. | Download |
2021-02-01 | Address | Change registered office address company with date old address new address. | Download |
2021-02-01 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-02-01 | Resolution | Resolution. | Download |
2021-02-01 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-09-16 | Officers | Appoint person director company with name date. | Download |
2020-09-16 | Officers | Termination director company with name termination date. | Download |
2020-06-03 | Capital | Capital cancellation shares. | Download |
2020-04-28 | Resolution | Resolution. | Download |
2020-03-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-24 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-19 | Capital | Capital return purchase own shares. | Download |
2020-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-11 | Capital | Legacy. | Download |
2020-03-11 | Capital | Capital statement capital company with date currency figure. | Download |
2020-03-11 | Insolvency | Legacy. | Download |
2020-03-11 | Resolution | Resolution. | Download |
2020-03-06 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-06 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.