UKBizDB.co.uk

GROUPBT LIMITED

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

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..

Company Information

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:
  • 64209 - Activities of other holding companies n.e.c.

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 Secretary12 March 2001Active
55, Baker Street, London, W1U 7EU

Director11 December 2014Active
55, Baker Street, London, W1U 7EU

Director14 September 2020Active
55, Baker Street, London, W1U 7EU

Director27 September 2019Active
Pp A9d, Bt Centre, 81 Newgate Street, London, United Kingdom, EC1A 7AJ

Director24 February 2014Active
Pp A9d, Bt Centre, 81 Newgate Street, London, United Kingdom, EC1A 7AJ

Director30 March 2009Active
26 Evesham Close, Reigate, RH2 9DN

Director12 March 2001Active
Pp A9d, Bt Centre, 81 Newgate Street, London, United Kingdom, EC1A 7AJ

Director06 September 2005Active
Pp A9d, Bt Centre, 81 Newgate Street, London, United Kingdom, EC1A 7AJ

Director16 October 2013Active
16a Haygarth Place, High Street Wimbledon, London, SW19 5BX

Director12 March 2001Active
Pp A9d Bt Centre, 81 Newgate Street, London, United Kingdom, EC1A 7AJ

Director30 March 2009Active
24 Whitefriars Avenue, Wealdstone, Harrow, HA3 5RN

Director12 March 2001Active
15 Manor Links, Bishops Stortford, Hertfordshire, CM23 5RA

Director06 September 2005Active
Pp A9d, Bt Centre, 81 Newgate Street, London, United Kingdom, EC1A 7AJ

Director11 December 2014Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-04-23Gazette

Gazette dissolved liquidation.

Download
2023-01-23Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-02-18Insolvency

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

Download
2022-01-01Persons with significant control

Change to a person with significant control.

Download
2021-10-14Officers

Change person director company with change date.

Download
2021-10-11Officers

Change person director company with change date.

Download
2021-10-08Officers

Change person director company with change date.

Download
2021-02-01Address

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

Download
2021-02-01Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-02-01Resolution

Resolution.

Download
2021-02-01Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-09-16Officers

Appoint person director company with name date.

Download
2020-09-16Officers

Termination director company with name termination date.

Download
2020-06-03Capital

Capital cancellation shares.

Download
2020-04-28Resolution

Resolution.

Download
2020-03-24Persons with significant control

Cessation of a person with significant control.

Download
2020-03-24Persons with significant control

Change to a person with significant control.

Download
2020-03-19Capital

Capital return purchase own shares.

Download
2020-03-16Confirmation statement

Confirmation statement with updates.

Download
2020-03-11Capital

Legacy.

Download
2020-03-11Capital

Capital statement capital company with date currency figure.

Download
2020-03-11Insolvency

Legacy.

Download
2020-03-11Resolution

Resolution.

Download
2020-03-06Persons with significant control

Notification of a person with significant control.

Download
2020-03-06Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.