BT EUROPEAN INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

BT EUROPEAN INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04276882

Incorporation date

24/08/2001

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

1 Braham Street, London E1 8EECopy
copy info iconCopy
See on map
Latest events (Record since 24/08/2001)
dot icon14/11/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon14/11/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon14/11/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon14/11/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon27/08/2025
Confirmation statement made on 2025-08-24 with no updates
dot icon14/05/2025
Appointment of Laura Galvin as a director on 2025-05-08
dot icon24/04/2025
Termination of appointment of Antony John Gara as a director on 2025-04-15
dot icon14/04/2025
Termination of appointment of Christina Bridget Ryan as a director on 2025-03-31
dot icon10/04/2025
Appointment of Max Steven Graham as a director on 2025-04-01
dot icon02/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon02/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon02/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon02/12/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon27/09/2024
Appointment of Mr Antony John Gara as a director on 2024-09-25
dot icon27/08/2024
Confirmation statement made on 2024-08-24 with no updates
dot icon19/12/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon19/12/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon19/12/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon19/12/2023
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon30/08/2023
Confirmation statement made on 2023-08-24 with no updates
dot icon12/04/2023
Full accounts made up to 2022-03-31
dot icon05/12/2022
Termination of appointment of Kathryn Alice Zielinski as a director on 2022-11-30
dot icon05/09/2022
Confirmation statement made on 2022-08-24 with no updates
dot icon28/04/2022
Termination of appointment of Mark Philip Genikis as a director on 2022-04-22
dot icon18/02/2022
Secretary's details changed for Newgate Street Secretaries Limited on 2022-01-01
dot icon01/01/2022
Registered office address changed from 81 Newgate Street London EC1A 7AJ to 1 Braham Street London E1 8EE on 2022-01-01
dot icon01/01/2022
Change of details for British Telecommunications Plc as a person with significant control on 2022-01-01
dot icon14/10/2021
Director's details changed for Mrs Christina Bridget Ryan on 2021-10-14
dot icon11/10/2021
Director's details changed for Mr Neil Richard Harris on 2021-10-11
dot icon11/10/2021
Director's details changed for Kathryn Alice Zielinski on 2021-10-11
dot icon08/10/2021
Director's details changed for Mr Mark Philip Genikis on 2021-10-08
dot icon01/10/2021
Full accounts made up to 2021-03-31
dot icon02/09/2021
Confirmation statement made on 2021-08-24 with no updates
dot icon23/09/2020
Full accounts made up to 2020-03-31
dot icon24/08/2020
Confirmation statement made on 2020-08-24 with no updates
dot icon21/11/2019
Termination of appointment of Antony John Gara as a director on 2019-11-21
dot icon08/11/2019
Appointment of Mr Antony John Gara as a director on 2019-11-07
dot icon08/11/2019
Appointment of Mr Neil Richard Harris as a director on 2019-11-07
dot icon17/10/2019
Full accounts made up to 2019-03-31
dot icon08/10/2019
Termination of appointment of Michael Joseph Mohun as a director on 2019-10-04
dot icon23/09/2019
Appointment of Kathryn Alice Zielinski as a director on 2019-09-23
dot icon27/08/2019
Confirmation statement made on 2019-08-24 with no updates
dot icon21/09/2018
Full accounts made up to 2018-03-31
dot icon24/08/2018
Confirmation statement made on 2018-08-24 with no updates
dot icon26/09/2017
Full accounts made up to 2017-03-31
dot icon11/09/2017
Confirmation statement made on 2017-08-24 with no updates
dot icon01/06/2017
Appointment of Mr Michael Joseph Mohun as a director on 2017-06-01
dot icon23/09/2016
Full accounts made up to 2016-03-31
dot icon25/08/2016
Confirmation statement made on 2016-08-24 with updates
dot icon15/03/2016
Director's details changed for Mr Mark Philip Genikis on 2016-01-11
dot icon02/11/2015
Full accounts made up to 2015-03-31
dot icon14/09/2015
Annual return made up to 2015-08-24 with full list of shareholders
dot icon01/10/2014
Full accounts made up to 2014-03-31
dot icon28/08/2014
Annual return made up to 2014-08-24 with full list of shareholders
dot icon05/12/2013
Full accounts made up to 2013-03-31
dot icon04/09/2013
Annual return made up to 2013-08-24 with full list of shareholders
dot icon21/11/2012
Full accounts made up to 2012-03-31
dot icon12/09/2012
Annual return made up to 2012-08-24 with full list of shareholders
dot icon20/08/2012
Termination of appointment of Michael Cole as a director
dot icon07/08/2012
Appointment of Mr Michael John Cole as a director
dot icon13/12/2011
Full accounts made up to 2011-03-31
dot icon14/09/2011
Annual return made up to 2011-08-24 with full list of shareholders
dot icon04/04/2011
Termination of appointment of John Challis as a director
dot icon14/02/2011
Director's details changed for Mrs Christina Bridget Ryan on 2011-02-01
dot icon14/02/2011
Director's details changed for Mark Philip Genikis on 2011-02-01
dot icon11/02/2011
Director's details changed for Mr John Christopher Challis on 2011-02-01
dot icon21/09/2010
Annual return made up to 2010-08-24 with full list of shareholders
dot icon15/09/2010
Full accounts made up to 2010-03-31
dot icon07/05/2010
Solvency statement dated 30/04/10
dot icon07/05/2010
Statement by directors
dot icon07/05/2010
Cancellation of shares. Statement of capital on 2010-05-07
dot icon07/05/2010
Statement of capital on 2010-05-07
dot icon07/05/2010
Resolutions
dot icon16/04/2010
Resolutions
dot icon29/03/2010
Cancellation of shares. Statement of capital on 2010-03-29
dot icon23/03/2010
Statement by directors
dot icon23/03/2010
Solvency statement dated 19/03/10
dot icon23/03/2010
Statement of capital on 2010-03-23
dot icon23/03/2010
Resolutions
dot icon04/03/2010
Termination of appointment of Helen Ashton as a director
dot icon03/03/2010
Appointment of Mrs Christina Bridget Ryan as a director
dot icon25/11/2009
Director's details changed for John Christopher Challis on 2009-10-26
dot icon24/11/2009
Director's details changed for Mark Philip Genikis on 2009-10-26
dot icon13/11/2009
Director's details changed for Helen Louise Ashton on 2009-10-26
dot icon22/09/2009
Full accounts made up to 2009-03-31
dot icon04/09/2009
Return made up to 24/08/09; full list of members
dot icon11/08/2009
Director's change of particulars / mark genikis / 24/06/2009
dot icon07/04/2009
Director appointed helen louise ashton
dot icon06/04/2009
Appointment terminated director heather brierley
dot icon09/01/2009
Full accounts made up to 2008-03-31
dot icon05/09/2008
Return made up to 24/08/08; full list of members
dot icon27/11/2007
Full accounts made up to 2007-03-31
dot icon28/08/2007
Return made up to 24/08/07; full list of members
dot icon11/06/2007
New director appointed
dot icon11/06/2007
Director resigned
dot icon21/12/2006
Full accounts made up to 2006-03-31
dot icon25/09/2006
Return made up to 24/08/06; full list of members
dot icon25/01/2006
Full accounts made up to 2005-03-31
dot icon14/09/2005
Return made up to 24/08/05; full list of members
dot icon12/09/2005
Director's particulars changed
dot icon07/07/2005
Director's particulars changed
dot icon15/06/2005
Director's particulars changed
dot icon27/01/2005
Full accounts made up to 2004-03-31
dot icon10/09/2004
Return made up to 24/08/04; full list of members
dot icon07/09/2004
Ad 09/07/04-09/07/04 eur si [email protected]= 164087946 eur ic 2251250446/2415338392
dot icon18/06/2004
Director's particulars changed
dot icon20/01/2004
Resolutions
dot icon07/01/2004
New director appointed
dot icon06/01/2004
Director resigned
dot icon03/12/2003
Full accounts made up to 2003-03-31
dot icon18/10/2003
Ad 18/12/02--------- eur si 5000000@1
dot icon18/10/2003
Ad 26/09/02--------- eur si 411137390@1
dot icon27/08/2003
Return made up to 24/08/03; full list of members
dot icon24/07/2003
New director appointed
dot icon30/06/2003
Director resigned
dot icon25/04/2003
Ad 27/03/03--------- eur si 2@2=4 eur ic 131117100/131117104
dot icon12/04/2003
Auditor's resignation
dot icon30/01/2003
Full accounts made up to 2002-03-31
dot icon26/11/2002
Ad 19/11/02--------- eur si 5000000@1=5000000 eur ic 126117100/131117100
dot icon06/11/2002
Ad 24/09/02--------- eur si 1031500@1=1031500 eur ic 125085600/126117100
dot icon25/10/2002
Director resigned
dot icon24/10/2002
New director appointed
dot icon30/09/2002
Ad 07/08/02--------- eur si 2000000@1
dot icon30/09/2002
Ad 28/03/02--------- eur si 2118133344@1
dot icon11/09/2002
Return made up to 24/08/02; full list of members
dot icon01/08/2002
Ad 02/07/02--------- eur si 21500000@1=21500000 eur ic 103585600/125085600
dot icon01/08/2002
Ad 05/06/02--------- eur si 8500000@1=8500000 eur ic 95085600/103585600
dot icon01/08/2002
Ad 02/05/02--------- eur si 30000000@1=30000000 eur ic 65085600/95085600
dot icon01/08/2002
Ad 11/04/02--------- eur si 6085599@1=6085599 eur ic 59000001/65085600
dot icon01/08/2002
Ad 05/04/02--------- eur si 10000000@1=10000000 eur ic 49000001/59000001
dot icon14/05/2002
New director appointed
dot icon14/05/2002
Director resigned
dot icon07/05/2002
Ad 04/03/02--------- eur si 13000000@1=13000000 eur ic 36000001/49000001
dot icon15/02/2002
Ad 11/01/02--------- eur si 13000000@1=13000000 eur ic 23000001/36000001
dot icon24/01/2002
Director's particulars changed
dot icon10/12/2001
Ad 16/11/01--------- eur si 10000000@1=10000000 eur ic 13000001/23000001
dot icon01/10/2001
Ad 07/09/01--------- eur si 13000000@1=13000000 eur ic 1/13000001
dot icon01/10/2001
Nc inc already adjusted 06/09/01
dot icon01/10/2001
Resolutions
dot icon01/10/2001
Resolutions
dot icon12/09/2001
New director appointed
dot icon12/09/2001
Resolutions
dot icon12/09/2001
Resolutions
dot icon12/09/2001
Resolutions
dot icon03/09/2001
New director appointed
dot icon31/08/2001
Accounting reference date shortened from 31/08/02 to 31/03/02
dot icon28/08/2001
Director resigned
dot icon24/08/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harris, Neil Richard
Director
07/11/2019 - Present
26
Fox, John
Director
24/08/2001 - 21/05/2007
17
NEWGATE STREET SECRETARIES LIMITED
Corporate Secretary
24/08/2001 - Present
31
Challis, John Christopher
Director
08/06/2007 - 31/03/2011
120
Gara, Antony John
Director
07/11/2019 - 21/11/2019
44

Persons with Significant Control

1
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 BT EUROPEAN INVESTMENTS LIMITED

BT EUROPEAN INVESTMENTS LIMITED is an(a) Active company incorporated on 24/08/2001 with the registered office located at 1 Braham Street, London E1 8EE. There are currently 4 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 BT EUROPEAN INVESTMENTS LIMITED?

toggle

BT EUROPEAN INVESTMENTS LIMITED is currently Active. It was registered on 24/08/2001 .

Where is BT EUROPEAN INVESTMENTS LIMITED located?

toggle

BT EUROPEAN INVESTMENTS LIMITED is registered at 1 Braham Street, London E1 8EE.

What does BT EUROPEAN INVESTMENTS LIMITED do?

toggle

BT EUROPEAN INVESTMENTS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for BT EUROPEAN INVESTMENTS LIMITED?

toggle

The latest filing was on 14/11/2025: Notice of agreement to exemption from audit of accounts for period ending 31/03/25.