BT GLOBAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

BT GLOBAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02410810

Incorporation date

03/08/1989

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 03/08/1989)
dot icon09/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon09/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon09/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon09/01/2026
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon10/12/2025
Appointment of Laura Galvin as a director on 2025-11-28
dot icon27/11/2025
Appointment of Andre Nel as a director on 2025-11-25
dot icon27/10/2025
Confirmation statement made on 2025-10-26 with no updates
dot icon22/04/2025
Termination of appointment of Antony John Gara as a director on 2025-04-15
dot icon10/04/2025
Appointment of Max Steven Graham as a director on 2025-04-01
dot icon10/04/2025
Termination of appointment of Christina Bridget Ryan as a director on 2025-03-31
dot icon22/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon22/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon22/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon22/12/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon18/11/2024
Confirmation statement made on 2024-10-26 with no updates
dot icon27/09/2024
Appointment of Mr Antony John Gara as a director on 2024-09-25
dot icon12/06/2024
Termination of appointment of Faisal Richard Mahomed as a director on 2024-06-12
dot icon18/01/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon18/01/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon30/12/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon30/12/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon01/11/2023
Confirmation statement made on 2023-10-26 with no updates
dot icon31/07/2023
Appointment of Mr Faisal Richard Mahomed as a director on 2023-07-27
dot icon19/06/2023
Appointment of Mr Adam Richard Pfleger as a director on 2023-06-19
dot icon19/06/2023
Termination of appointment of Nicola Brenchley as a director on 2023-06-19
dot icon31/05/2023
Termination of appointment of Garry Wardle as a director on 2023-05-31
dot icon31/10/2022
Confirmation statement made on 2022-10-26 with no updates
dot icon04/10/2022
Full accounts made up to 2022-03-31
dot icon11/04/2022
Director's details changed for Mr Garry Wardle on 2022-01-28
dot icon18/02/2022
Secretary's details changed for Newgate Street Secretaries Limited on 2022-01-01
dot icon01/01/2022
Change of details for Bt Sixty-Four Limited as a person with significant control 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 icon29/10/2021
Appointment of Mr Garry Wardle as a director on 2021-10-27
dot icon26/10/2021
Confirmation statement made on 2021-10-26 with no updates
dot icon14/10/2021
Director's details changed for Mrs Christina Bridget Ryan on 2021-10-14
dot icon12/10/2021
Full accounts made up to 2021-03-31
dot icon06/10/2021
Director's details changed for Ms Nicola Brenchley on 2021-10-06
dot icon30/10/2020
Full accounts made up to 2020-03-31
dot icon26/10/2020
Confirmation statement made on 2020-10-26 with no updates
dot icon11/06/2020
Termination of appointment of Antony John Gara as a director on 2020-06-11
dot icon23/03/2020
Appointment of Mr Antony John Gara as a director on 2020-03-23
dot icon28/10/2019
Confirmation statement made on 2019-10-26 with no updates
dot icon14/10/2019
Full accounts made up to 2019-03-31
dot icon29/07/2019
Termination of appointment of Michael Joseph Mohun as a director on 2019-07-29
dot icon12/07/2019
Appointment of Mr Michael Joseph Mohun as a director on 2019-07-11
dot icon30/10/2018
Confirmation statement made on 2018-10-26 with no updates
dot icon17/08/2018
Full accounts made up to 2018-03-31
dot icon24/01/2018
Termination of appointment of Louise Alison Clare Blackwell as a director on 2018-01-18
dot icon31/10/2017
Full accounts made up to 2017-03-31
dot icon30/10/2017
Confirmation statement made on 2017-10-26 with no updates
dot icon23/12/2016
Full accounts made up to 2016-03-31
dot icon09/12/2016
Termination of appointment of Alberto Buffa as a director on 2016-12-09
dot icon03/11/2016
Confirmation statement made on 2016-10-26 with updates
dot icon16/05/2016
Appointment of Ms Louise Alison Clare Blackwell as a director on 2016-05-16
dot icon03/01/2016
Full accounts made up to 2015-03-31
dot icon27/10/2015
Annual return made up to 2015-10-26 with full list of shareholders
dot icon03/08/2015
Appointment of Ms Nicola Brenchley as a director on 2015-08-03
dot icon30/06/2015
Statement of company's objects
dot icon30/06/2015
Resolutions
dot icon21/05/2015
Termination of appointment of Philip Norman Allenby as a director on 2015-05-18
dot icon18/05/2015
Appointment of Mr Alberto Buffa as a director on 2015-05-18
dot icon05/11/2014
Annual return made up to 2014-10-26 with full list of shareholders
dot icon31/10/2014
Full accounts made up to 2014-03-31
dot icon28/02/2014
Termination of appointment of Michael Cole as a director
dot icon18/11/2013
Annual return made up to 2013-10-26 with full list of shareholders
dot icon24/10/2013
Termination of appointment of Louise Blackwell as a director
dot icon24/10/2013
Appointment of Mrs Christina Bridget Ryan as a director
dot icon24/10/2013
Appointment of Mr Michael John Cole as a director
dot icon24/10/2013
Full accounts made up to 2013-03-31
dot icon09/04/2013
Termination of appointment of Colin Johnson as a director
dot icon10/12/2012
Full accounts made up to 2012-03-31
dot icon16/11/2012
Annual return made up to 2012-10-26 with full list of shareholders
dot icon06/09/2012
Director's details changed for Mr Philip Norman Allenby on 2012-08-01
dot icon25/11/2011
Director's details changed for Colin David Johnson on 2011-11-24
dot icon11/11/2011
Annual return made up to 2011-10-26 with full list of shareholders
dot icon09/11/2011
Full accounts made up to 2011-03-31
dot icon15/07/2011
Termination of appointment of Brian Richardson as a director
dot icon14/06/2011
Director's details changed
dot icon13/06/2011
Director's details changed for Louise Alison Clare Atherton on 2011-04-23
dot icon09/02/2011
Director's details changed for Louise Alison Clare Atherton on 2011-02-01
dot icon30/12/2010
Full accounts made up to 2010-03-31
dot icon21/12/2010
Appointment of Mr Philip Norman Allenby as a director
dot icon19/11/2010
Termination of appointment of Helen Ashton as a director
dot icon19/11/2010
Annual return made up to 2010-10-26 with full list of shareholders
dot icon04/01/2010
Full accounts made up to 2009-03-31
dot icon20/11/2009
Annual return made up to 2009-10-26 with full list of shareholders
dot icon16/11/2009
Director's details changed for Brian James Richardson on 2009-10-26
dot icon16/11/2009
Director's details changed for Louise Alison Clare Atherton on 2009-10-26
dot icon13/11/2009
Director's details changed for Helen Louise Ashton on 2009-10-26
dot icon12/11/2009
Director's details changed for Colin David Johnson on 2009-10-26
dot icon09/11/2009
Appointment of Louise Alison Clare Atherton as a director
dot icon17/12/2008
Full accounts made up to 2008-03-31
dot icon17/11/2008
Return made up to 26/10/08; full list of members
dot icon31/10/2008
Appointment terminated director clive davy
dot icon09/01/2008
Full accounts made up to 2007-03-31
dot icon23/11/2007
Return made up to 26/10/07; full list of members
dot icon02/11/2007
New director appointed
dot icon02/11/2007
Director resigned
dot icon02/11/2007
Director resigned
dot icon08/02/2007
Full accounts made up to 2006-03-31
dot icon03/11/2006
Return made up to 26/10/06; full list of members
dot icon04/02/2006
Full accounts made up to 2005-03-31
dot icon03/02/2006
Delivery ext'd 3 mth 31/03/05
dot icon27/10/2005
Return made up to 26/10/05; full list of members
dot icon05/05/2005
Full accounts made up to 2004-03-31
dot icon28/04/2005
New director appointed
dot icon13/01/2005
Delivery ext'd 3 mth 31/03/04
dot icon12/01/2005
Return made up to 26/10/04; full list of members
dot icon18/08/2004
New director appointed
dot icon06/08/2004
Director resigned
dot icon06/08/2004
New director appointed
dot icon06/05/2004
Full accounts made up to 2003-03-31
dot icon22/04/2004
Director's particulars changed
dot icon17/11/2003
Delivery ext'd 3 mth 31/03/03
dot icon03/11/2003
Return made up to 26/10/03; full list of members
dot icon20/08/2003
Memorandum and Articles of Association
dot icon23/07/2003
New director appointed
dot icon26/06/2003
Certificate of change of name
dot icon25/04/2003
Director's particulars changed
dot icon15/04/2003
Director resigned
dot icon12/04/2003
Auditor's resignation
dot icon10/04/2003
Director resigned
dot icon10/04/2003
Director resigned
dot icon01/04/2003
Director resigned
dot icon06/02/2003
Full accounts made up to 2001-12-31
dot icon07/11/2002
Return made up to 26/10/02; full list of members
dot icon24/09/2002
Accounting reference date extended from 31/12/02 to 31/03/03
dot icon08/09/2002
Delivery ext'd 3 mth 31/12/01
dot icon02/07/2002
New director appointed
dot icon11/06/2002
Director resigned
dot icon11/06/2002
New director appointed
dot icon13/05/2002
New director appointed
dot icon05/05/2002
Full accounts made up to 2000-12-31
dot icon10/04/2002
Director resigned
dot icon10/04/2002
Director resigned
dot icon10/04/2002
Director resigned
dot icon10/04/2002
New director appointed
dot icon10/04/2002
New director appointed
dot icon10/04/2002
New director appointed
dot icon09/04/2002
Memorandum and Articles of Association
dot icon02/04/2002
Certificate of change of name
dot icon06/03/2002
New director appointed
dot icon01/03/2002
Director resigned
dot icon20/12/2001
New director appointed
dot icon12/12/2001
Director resigned
dot icon08/11/2001
Return made up to 26/10/01; full list of members
dot icon23/10/2001
New director appointed
dot icon21/09/2001
Delivery ext'd 3 mth 31/12/00
dot icon24/08/2001
Director resigned
dot icon24/08/2001
New director appointed
dot icon05/02/2001
Full accounts made up to 1999-12-31
dot icon01/11/2000
Return made up to 26/10/00; full list of members
dot icon01/11/2000
Location of register of members address changed
dot icon17/10/2000
Delivery ext'd 3 mth 31/12/99
dot icon28/04/2000
Full accounts made up to 1999-03-31
dot icon07/02/2000
New director appointed
dot icon03/02/2000
New secretary appointed
dot icon02/02/2000
Delivery ext'd 3 mth 31/03/99
dot icon01/02/2000
New director appointed
dot icon01/02/2000
Director resigned
dot icon01/02/2000
Director resigned
dot icon01/02/2000
Director resigned
dot icon01/02/2000
Director resigned
dot icon01/02/2000
Secretary resigned
dot icon22/12/1999
Resolutions
dot icon17/12/1999
Accounting reference date shortened from 31/03/00 to 31/12/99
dot icon04/11/1999
Return made up to 26/10/99; full list of members
dot icon07/05/1999
Miscellaneous
dot icon07/05/1999
Auditor's resignation
dot icon05/05/1999
Full accounts made up to 1998-03-31
dot icon29/01/1999
Delivery ext'd 3 mth 31/03/98
dot icon17/11/1998
Return made up to 26/10/98; no change of members
dot icon21/04/1998
Full accounts made up to 1997-03-31
dot icon03/02/1998
Delivery ext'd 3 mth 31/03/97
dot icon16/01/1998
New secretary appointed
dot icon16/01/1998
Secretary resigned
dot icon16/01/1998
New director appointed
dot icon16/01/1998
Director resigned
dot icon05/11/1997
Return made up to 26/10/97; full list of members
dot icon24/01/1997
Full accounts made up to 1996-03-31
dot icon09/11/1996
Return made up to 26/10/96; no change of members
dot icon02/06/1996
Director's particulars changed
dot icon01/05/1996
Full accounts made up to 1995-03-31
dot icon11/02/1996
Delivery ext'd 3 mth 31/03/95
dot icon02/02/1996
Director's particulars changed
dot icon29/11/1995
Director's particulars changed
dot icon06/11/1995
Return made up to 26/10/95; full list of members
dot icon18/10/1995
Director's particulars changed
dot icon24/03/1995
Director resigned;new director appointed
dot icon03/02/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/11/1994
Return made up to 26/10/94; full list of members
dot icon06/09/1994
New director appointed
dot icon06/09/1994
New director appointed
dot icon30/08/1994
New director appointed
dot icon16/08/1994
New director appointed
dot icon10/08/1994
Director resigned
dot icon10/08/1994
Director resigned
dot icon10/08/1994
Director resigned
dot icon10/08/1994
Director resigned
dot icon10/08/1994
New director appointed
dot icon12/07/1994
Ad 01/07/94--------- £ si 12365334@1=12365334 £ ic 2/12365336
dot icon12/07/1994
Director resigned
dot icon12/07/1994
Resolutions
dot icon12/07/1994
Resolutions
dot icon12/07/1994
Resolutions
dot icon06/07/1994
Memorandum and Articles of Association
dot icon06/07/1994
Nc inc already adjusted 28/06/94
dot icon06/07/1994
Resolutions
dot icon06/07/1994
Resolutions
dot icon06/07/1994
Resolutions
dot icon06/07/1994
Nc inc already adjusted 01/07/94
dot icon06/07/1994
Resolutions
dot icon06/07/1994
Resolutions
dot icon06/07/1994
Resolutions
dot icon13/06/1994
Certificate of change of name
dot icon30/03/1994
Certificate of change of name
dot icon21/03/1994
Certificate of change of name
dot icon08/02/1994
Full accounts made up to 1993-03-31
dot icon09/01/1994
New director appointed
dot icon09/01/1994
New director appointed
dot icon08/11/1993
Return made up to 26/10/93; full list of members
dot icon17/03/1993
Certificate of change of name
dot icon25/01/1993
Full accounts made up to 1992-03-31
dot icon04/11/1992
Return made up to 26/10/92; full list of members
dot icon27/08/1992
Director resigned
dot icon08/06/1992
Director resigned
dot icon01/04/1992
Director's particulars changed
dot icon24/03/1992
Director's particulars changed
dot icon03/02/1992
Accounts for a dormant company made up to 1991-03-31
dot icon21/01/1992
Director's particulars changed
dot icon15/11/1991
New director appointed
dot icon15/11/1991
New director appointed
dot icon15/11/1991
New director appointed
dot icon15/11/1991
New director appointed
dot icon15/11/1991
New director appointed
dot icon15/11/1991
Return made up to 26/10/91; full list of members
dot icon06/11/1991
Director resigned
dot icon06/11/1991
Director resigned
dot icon06/11/1991
Secretary resigned
dot icon15/08/1991
New secretary appointed
dot icon07/03/1991
Certificate of change of name
dot icon02/11/1990
Return made up to 26/10/90; full list of members
dot icon02/11/1990
Accounts for a dormant company made up to 1990-03-31
dot icon26/01/1990
Resolutions
dot icon10/01/1990
Secretary resigned;new secretary appointed
dot icon03/08/1989
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
26/10/2026
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

44
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Andrews, Stephen
Director
01/04/2002 - 17/03/2003
47
Beedham, Geoffrey
Director
01/07/1994 - 11/05/2001
18
NEWGATE STREET SECRETARIES LIMITED
Corporate Secretary
05/01/2000 - Present
31
Challis, John Christopher
Director
01/07/1994 - 12/01/1998
120
Lee, Paul Richard
Director
11/05/2001 - 01/04/2002
4

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 GLOBAL SERVICES LIMITED

BT GLOBAL SERVICES LIMITED is an(a) Active company incorporated on 03/08/1989 with the registered office located at 1 Braham Street, London E1 8EE. There are currently 5 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 GLOBAL SERVICES LIMITED?

toggle

BT GLOBAL SERVICES LIMITED is currently Active. It was registered on 03/08/1989 .

Where is BT GLOBAL SERVICES LIMITED located?

toggle

BT GLOBAL SERVICES LIMITED is registered at 1 Braham Street, London E1 8EE.

What does BT GLOBAL SERVICES LIMITED do?

toggle

BT GLOBAL SERVICES LIMITED operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

What is the latest filing for BT GLOBAL SERVICES LIMITED?

toggle

The latest filing was on 09/01/2026: Notice of agreement to exemption from audit of accounts for period ending 31/03/25.