BRITEL FUND NOMINEES LIMITED

Register to unlock more data on OkredoRegister

BRITEL FUND NOMINEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01705288

Incorporation date

09/03/1983

Size

Dormant

Contacts

Registered address

Registered address

One America Square, 17 Crosswall, London EC3N 2LBCopy
copy info iconCopy
See on map
Latest events (Record since 09/03/1983)
dot icon23/03/2026
Registration of charge 017052880006, created on 2026-03-23
dot icon07/02/2026
Accounts for a dormant company made up to 2025-06-30
dot icon05/08/2025
Appointment of Ms Laura Eileen Mcgowan as a director on 2025-08-01
dot icon04/08/2025
Termination of appointment of Gillian Haselden as a director on 2025-08-01
dot icon12/06/2025
Confirmation statement made on 2025-06-07 with no updates
dot icon01/04/2025
Accounts for a dormant company made up to 2024-06-30
dot icon08/08/2024
Appointment of Mrs Gillian Haselden as a director on 2024-08-05
dot icon05/08/2024
Termination of appointment of Elizabeth Lynxwiler as a director on 2024-08-05
dot icon07/06/2024
Confirmation statement made on 2024-06-07 with no updates
dot icon03/05/2024
Appointment of Ms Jill Francine Mackenzie as a director on 2024-05-02
dot icon03/05/2024
Termination of appointment of Beryl Ann Shepherd as a director on 2024-05-02
dot icon08/03/2024
Accounts for a dormant company made up to 2023-06-30
dot icon09/06/2023
Confirmation statement made on 2023-06-07 with no updates
dot icon02/06/2023
Termination of appointment of Katherine Ann Tollis as a director on 2023-06-02
dot icon02/06/2023
Appointment of Ms Elizabeth Lynxwiler as a director on 2023-06-02
dot icon22/03/2023
Accounts for a dormant company made up to 2022-06-30
dot icon08/06/2022
Confirmation statement made on 2022-06-07 with no updates
dot icon01/04/2022
Accounts for a dormant company made up to 2021-06-30
dot icon05/08/2021
Notification of Bt Pension Scheme Trustees Limited as a person with significant control on 2016-04-06
dot icon21/06/2021
Confirmation statement made on 2021-06-07 with no updates
dot icon09/04/2021
Accounts for a dormant company made up to 2020-06-30
dot icon06/04/2021
Registration of charge 017052880005, created on 2021-03-23
dot icon30/06/2020
Confirmation statement made on 2020-06-07 with no updates
dot icon19/05/2020
Appointment of Bt Pension Scheme Management Limited as a secretary on 2020-05-19
dot icon19/05/2020
Termination of appointment of Katherine Ann Tollis as a secretary on 2020-05-19
dot icon24/03/2020
Accounts for a dormant company made up to 2019-06-30
dot icon14/02/2020
Appointment of Mrs Katherine Ann Tollis as a director on 2020-02-14
dot icon14/02/2020
Termination of appointment of Susan Welch as a director on 2020-02-14
dot icon14/02/2020
Appointment of Katherine Ann Tollis as a secretary on 2020-02-14
dot icon14/02/2020
Termination of appointment of Susan Welch as a secretary on 2020-02-14
dot icon19/06/2019
Confirmation statement made on 2019-06-07 with no updates
dot icon19/02/2019
Accounts for a dormant company made up to 2018-06-30
dot icon14/06/2018
Confirmation statement made on 2018-06-07 with no updates
dot icon27/12/2017
Accounts for a dormant company made up to 2017-06-30
dot icon07/06/2017
Confirmation statement made on 2017-06-07 with updates
dot icon16/05/2017
Registered office address changed from C/O C/O Bt Pension Scheme Management Ltd Lloyds Chambers Portsoken Street London E1 8HZ to One America Square 17 Crosswall London EC3N 2LB on 2017-05-16
dot icon06/02/2017
Accounts for a dormant company made up to 2016-06-30
dot icon20/06/2016
Annual return made up to 2016-06-07 with full list of shareholders
dot icon04/01/2016
Accounts for a dormant company made up to 2015-06-30
dot icon09/06/2015
Annual return made up to 2015-06-07 with full list of shareholders
dot icon17/03/2015
Accounts for a dormant company made up to 2014-06-30
dot icon09/07/2014
Annual return made up to 2014-06-07 with full list of shareholders
dot icon10/03/2014
Accounts for a dormant company made up to 2013-06-30
dot icon01/08/2013
Previous accounting period shortened from 2013-12-31 to 2013-06-30
dot icon31/07/2013
Total exemption full accounts made up to 2012-12-31
dot icon07/06/2013
Annual return made up to 2013-06-07 with full list of shareholders
dot icon27/03/2013
Appointment of Miss Susan Welch as a secretary
dot icon27/03/2013
Appointment of Miss Susan Welch as a director
dot icon27/03/2013
Termination of appointment of Agnes Lynch as a director
dot icon27/03/2013
Termination of appointment of Agnes Lynch as a secretary
dot icon28/06/2012
Total exemption full accounts made up to 2011-12-31
dot icon15/06/2012
Annual return made up to 2012-06-07 with full list of shareholders
dot icon07/06/2012
Termination of appointment of Nigel Labram as a director
dot icon19/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon14/09/2011
Resolutions
dot icon04/08/2011
Registered office address changed from C/O Hermes Administration Services Limited Lloyds Chambers 1 Portsoken Street London E1 8HZ on 2011-08-04
dot icon04/08/2011
Director's details changed for Mr Nigel Labram on 2011-08-04
dot icon28/07/2011
Annual return made up to 2011-06-07 with full list of shareholders
dot icon13/07/2011
Total exemption full accounts made up to 2010-12-31
dot icon01/03/2011
Termination of appointment of Roderick Kent as a director
dot icon21/01/2011
Director's details changed for Miss Agnes Christina Lynch on 2011-01-21
dot icon20/01/2011
Appointment of Mrs Beryl Ann Shepherd as a director
dot icon12/01/2011
Termination of appointment of Howard Marchant as a director
dot icon02/12/2010
Secretary's details changed for Miss Agnes Christina Lynch on 2010-12-02
dot icon11/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon29/06/2010
Annual return made up to 2010-06-07 with full list of shareholders
dot icon29/06/2010
Director's details changed for Miss Agnes Christina Lynch on 2010-06-07
dot icon26/06/2009
Return made up to 07/06/09; full list of members
dot icon20/05/2009
Accounts for a dormant company made up to 2008-12-31
dot icon16/01/2009
Director and secretary appointed agnes christina lynch
dot icon16/01/2009
Appointment terminated director and secretary colin hartridge- price
dot icon18/06/2008
Return made up to 07/06/08; full list of members
dot icon28/05/2008
Accounts for a dormant company made up to 2007-12-31
dot icon14/01/2008
New director appointed
dot icon07/01/2008
New director appointed
dot icon07/01/2008
Director resigned
dot icon13/09/2007
Director resigned
dot icon10/08/2007
Return made up to 07/06/07; no change of members
dot icon09/07/2007
Accounts for a dormant company made up to 2006-12-31
dot icon05/06/2007
Particulars of mortgage/charge
dot icon04/08/2006
Director's particulars changed
dot icon28/06/2006
Return made up to 07/06/06; full list of members
dot icon28/06/2006
Total exemption full accounts made up to 2005-12-31
dot icon17/02/2006
Director resigned
dot icon17/02/2006
New director appointed
dot icon02/07/2005
Return made up to 07/06/05; full list of members
dot icon20/05/2005
Full accounts made up to 2004-12-31
dot icon23/11/2004
Particulars of mortgage/charge
dot icon23/11/2004
Particulars of mortgage/charge
dot icon08/07/2004
Full accounts made up to 2003-12-31
dot icon05/07/2004
Return made up to 07/06/04; full list of members
dot icon24/07/2003
Accounts for a dormant company made up to 2002-12-31
dot icon24/07/2003
Return made up to 07/06/03; full list of members
dot icon03/06/2003
Particulars of mortgage/charge
dot icon10/07/2002
Return made up to 07/06/02; full list of members
dot icon24/05/2002
Full accounts made up to 2001-12-31
dot icon11/02/2002
New director appointed
dot icon25/01/2002
Director resigned
dot icon09/07/2001
Return made up to 07/06/01; full list of members
dot icon02/05/2001
Full accounts made up to 2000-12-31
dot icon31/07/2000
Location of register of members
dot icon31/07/2000
Return made up to 07/06/00; full list of members
dot icon27/06/2000
Registered office changed on 27/06/00 from: standon house 21 mansell street london E1 8AA
dot icon12/05/2000
Full accounts made up to 1999-12-31
dot icon08/07/1999
Return made up to 07/06/99; full list of members
dot icon21/04/1999
Full accounts made up to 1998-12-31
dot icon05/02/1999
Director resigned
dot icon05/02/1999
New director appointed
dot icon07/07/1998
Return made up to 07/06/98; full list of members
dot icon14/05/1998
Director resigned
dot icon20/04/1998
Full accounts made up to 1997-12-31
dot icon04/07/1997
Return made up to 07/06/97; full list of members
dot icon14/05/1997
Full accounts made up to 1996-12-31
dot icon04/03/1997
Director's particulars changed
dot icon07/07/1996
Return made up to 07/06/96; full list of members
dot icon09/05/1996
Full accounts made up to 1995-12-31
dot icon23/04/1996
Location of register of members
dot icon27/02/1996
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon03/01/1996
New director appointed
dot icon20/09/1995
Secretary's particulars changed;director resigned
dot icon16/08/1995
Director resigned
dot icon04/07/1995
Return made up to 07/06/95; full list of members
dot icon07/04/1995
Full accounts made up to 1994-12-31
dot icon11/07/1994
Full accounts made up to 1993-12-31
dot icon07/07/1994
Return made up to 07/06/94; no change of members
dot icon23/02/1994
Director's particulars changed
dot icon16/01/1994
New director appointed
dot icon14/10/1993
Accounting reference date shortened from 31/03 to 31/12
dot icon19/08/1993
Auditor's resignation
dot icon13/07/1993
Full accounts made up to 1993-03-31
dot icon06/07/1993
Return made up to 07/06/93; no change of members
dot icon10/03/1993
Director resigned;new director appointed
dot icon01/12/1992
Director resigned;new director appointed
dot icon09/11/1992
Director resigned;new director appointed
dot icon15/10/1992
Full accounts made up to 1992-03-31
dot icon06/07/1992
Return made up to 07/06/92; full list of members
dot icon24/10/1991
Full accounts made up to 1991-03-31
dot icon19/08/1991
Return made up to 04/08/91; no change of members
dot icon04/06/1991
Director resigned;new director appointed
dot icon30/11/1990
Full accounts made up to 1990-03-31
dot icon30/11/1990
Return made up to 31/10/90; no change of members
dot icon13/09/1989
Full accounts made up to 1989-03-31
dot icon13/09/1989
Return made up to 04/08/89; full list of members
dot icon10/02/1989
Full accounts made up to 1988-03-31
dot icon01/12/1988
Return made up to 07/10/88; full list of members
dot icon05/09/1988
Registered office changed on 05/09/88 from: equitable house 48 king william street london EC4R 9DD
dot icon05/09/1988
Location of register of members
dot icon13/11/1987
Director's particulars changed;director resigned;new director appointed
dot icon14/10/1987
Full accounts made up to 1987-03-31
dot icon14/10/1987
Return made up to 07/08/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon04/10/1986
Full accounts made up to 1986-03-31
dot icon04/10/1986
Return made up to 01/09/86; full list of members
dot icon09/03/1983
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
07/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
100.00
-
0.00
-
-
2022
-
100.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

100.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BT PENSION SCHEME MANAGEMENT LIMITED
Corporate Secretary
18/05/2020 - Present
13
Mr Howard Marchant
Director
20/12/1995 - 09/01/2011
2
Kent, Roderick David
Director
31/12/2007 - 27/02/2011
39
Mackenzie, Jill Francine
Director
02/05/2024 - Present
7
Lynch, Agnes Christina
Director
31/12/2008 - 21/03/2013
55

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRITEL FUND NOMINEES LIMITED

BRITEL FUND NOMINEES LIMITED is an(a) Active company incorporated on 09/03/1983 with the registered office located at One America Square, 17 Crosswall, London EC3N 2LB. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRITEL FUND NOMINEES LIMITED?

toggle

BRITEL FUND NOMINEES LIMITED is currently Active. It was registered on 09/03/1983 .

Where is BRITEL FUND NOMINEES LIMITED located?

toggle

BRITEL FUND NOMINEES LIMITED is registered at One America Square, 17 Crosswall, London EC3N 2LB.

What does BRITEL FUND NOMINEES LIMITED do?

toggle

BRITEL FUND NOMINEES LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for BRITEL FUND NOMINEES LIMITED?

toggle

The latest filing was on 23/03/2026: Registration of charge 017052880006, created on 2026-03-23.