Background WavePink WaveYellow Wave

BT NOMINEES LIMITED (02057653)

BT NOMINEES LIMITED (02057653) is an active UK company. incorporated on 23 September 1986. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BT NOMINEES LIMITED has been registered for 39 years. Current directors include GRAHAM, Max Steven, NEL, Andre.

Company Number
02057653
Status
active
Type
ltd
Incorporated
23 September 1986
Age
39 years
Address
1 Braham Street, London, E1 8EE
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
GRAHAM, Max Steven, NEL, Andre
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BT NOMINEES LIMITED

BT NOMINEES LIMITED is an active company incorporated on 23 September 1986 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BT NOMINEES LIMITED was registered 39 years ago.(SIC: 99999)

Status

active

Active since 39 years ago

Company No

02057653

LTD Company

Age

39 Years

Incorporated 23 September 1986

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 8 October 2025 (5 months ago)
Submitted on 9 October 2025 (5 months ago)

Next Due

Due by 22 October 2026
For period ending 8 October 2026
Contact
Address

1 Braham Street London, E1 8EE,

Previous Addresses

81 Newgate Street London EC1A 7AJ
From: 23 September 1986To: 1 January 2022
Timeline

31 key events • 1986 - 2025

Funding Officers Ownership
Company Founded
Sept 86
Director Joined
Mar 10
Director Left
Mar 10
Director Left
Sept 10
Director Joined
Sept 10
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Dec 15
Director Joined
May 16
Director Left
Dec 16
Director Left
Feb 17
Director Joined
May 17
Director Joined
Aug 19
Director Left
Aug 19
Director Joined
Aug 19
Director Left
Oct 19
Director Left
Nov 19
Director Left
Jan 20
Director Joined
Dec 22
Director Left
Dec 22
Director Joined
Dec 22
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Apr 25
Director Left
Apr 25
Director Joined
May 25
Director Left
Jul 25
Director Left
Jul 25
0
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

3 Active
29 Resigned

NEWGATE STREET SECRETARIES LIMITED

Active
Braham Street, LondonE1 8EE
Corporate secretary
Appointed 18 Dec 1995

GRAHAM, Max Steven

Active
Braham Street, LondonE1 8EE
Born May 1979
Director
Appointed 01 Apr 2025

NEL, Andre

Active
Braham Street, LondonE1 8EE
Born August 1971
Director
Appointed 01 May 2025

CURRAN, Esther Patricia

Resigned
10 Waddington Close, EnfieldEN1 1NB
Secretary
Appointed 23 Jan 1995
Resigned 18 Dec 1995

PRICE, Richard David

Resigned
126 Croxted Road, LondonSE21 8NR
Secretary
Appointed N/A
Resigned 18 Jun 1993

RYAN, Christina Bridget

Resigned
24 Whitefriars Avenue, HarrowHA3 5RN
Secretary
Appointed 23 Jan 1995
Resigned 18 Dec 1995

WALSH, Paula Annette

Resigned
63e London Road, EnfieldEN2 6EP
Secretary
Appointed 12 Jul 1993
Resigned 18 Dec 1995

ALLENBY, Philip Norman

Resigned
Bt Centre, LondonEC1A 7AJ
Born September 1960
Director
Appointed 25 Nov 2010
Resigned 14 Oct 2015

ASHTON, Helen Louise

Resigned
81 Newgate StreetEC1A 7AJ
Born June 1962
Director
Appointed 08 May 2002
Resigned 03 Mar 2010

BLACKWELL, Louise Alison Clare

Resigned
Bt Centre, LondonEC1A 7AJ
Born January 1982
Director
Appointed 16 May 2016
Resigned 11 Nov 2019

BRIERLEY, Heather Gwendolyn

Resigned
81 Newgate StreetEC1A 7AJ
Born February 1971
Director
Appointed 08 May 2002
Resigned 16 Aug 2019

BUFFA, Alberto

Resigned
Bt Centre, LondonEC1A 7AJ
Born August 1985
Director
Appointed 09 Oct 2015
Resigned 09 Dec 2016

BURCH, Jon Robert

Resigned
Braham Street, LondonE1 8EE
Born January 1994
Director
Appointed 30 Nov 2022
Resigned 19 Oct 2023

CHALLIS, John Christopher

Resigned
81 Newgate StreetEC1A 7AJ
Born January 1953
Director
Appointed 06 Sept 2005
Resigned 25 Nov 2010

CHALLIS, John Christopher

Resigned
Bridge End Cottage, Boreham ChelmsfordCM3 3AR
Born January 1953
Director
Appointed N/A
Resigned 12 Jan 1998

DUFFY, Katherine Mary

Resigned
Cragview, AlnwickNE66 2QG
Born July 1945
Director
Appointed N/A
Resigned 31 Jul 2000

GARA, Antony John

Resigned
Braham Street, LondonE1 8EE
Born July 1974
Director
Appointed 30 Nov 2022
Resigned 23 Jun 2025

HARDING, Abigail Victoria

Resigned
81 Newgate Street, LondonEC1A 7AJ
Born June 1990
Director
Appointed 16 Aug 2019
Resigned 24 Jan 2020

HARWOOD, Robert John

Resigned
19 Nairn Court, LondonSW19 8QT
Born March 1960
Director
Appointed 12 Jan 1998
Resigned 08 May 2002

HAYNES, Vivienne Ann

Resigned
Bt Centre, LondonEC1A 7AJ
Born May 1958
Director
Appointed 31 Aug 2010
Resigned 18 Dec 2015

HOLMES, Colin John

Resigned
33 High Street, NorthamptonNN4 7AF
Born February 1956
Director
Appointed 04 Feb 1993
Resigned 01 Sept 1995

LYNCH, Agnes Christina

Resigned
56 Edinburgh Road, LondonE13 0BH
Born October 1967
Director
Appointed 12 Jul 2002
Resigned 06 Sept 2005

MACHELL, Craig Ian

Resigned
Bt Centre, LondonEC1A 7AJ
Born May 1986
Director
Appointed 09 Oct 2015
Resigned 26 Jan 2017

MCFARLANE-EDMOND, Hope Hannah

Resigned
Braham Street, LondonE1 8EE
Born February 1993
Director
Appointed 19 Oct 2023
Resigned 23 Jun 2025

MOHUN, Michael Joseph

Resigned
81 Newgate Street, LondonEC1A 7AJ
Born November 1990
Director
Appointed 01 Jun 2017
Resigned 04 Oct 2019

PRIOR, Stephen John

Resigned
16a Haygarth Place, LondonSW19 5BX
Born March 1953
Director
Appointed N/A
Resigned 06 Sept 2005

RYAN, Christina Bridget

Resigned
Braham Street, LondonE1 8EE
Born December 1960
Director
Appointed 03 Mar 2010
Resigned 31 Mar 2025

SCOTT, Alan George, Mr.

Resigned
81 Newgate StreetEC1A 7AJ
Born March 1950
Director
Appointed 06 Sept 2005
Resigned 31 Aug 2010

STRINGER, William Paton

Resigned
15 Manor Links, HertfordshireCM23 5RA
Born June 1957
Director
Appointed 06 Sept 2005
Resigned 19 Mar 2007

WALKER, Katherine Ann

Resigned
1 Cypress Grove, Tunbridge WellsTN2 5JR
Born September 1951
Director
Appointed 01 Dec 1995
Resigned 12 Jul 2002

WALSH, Paula Annette

Resigned
10 Silverfield, BroxbourneEN10 6PD
Born July 1965
Director
Appointed 30 Nov 2000
Resigned 30 Apr 2004

ZIELINSKI, Kathryn Alice

Resigned
Braham Street, LondonE1 8EE
Born August 1990
Director
Appointed 16 Aug 2019
Resigned 30 Nov 2022

Persons with significant control

1

Braham Street, LondonE1 8EE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

180

Accounts With Accounts Type Dormant
14 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
30 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
19 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
11 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
16 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
21 February 2022
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
1 January 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
1 January 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
13 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
14 October 2021
CH01Change of Director Details
Confirmation Statement With No Updates
12 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
11 October 2021
CH01Change of Director Details
Confirmation Statement With No Updates
9 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
9 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 October 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
20 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
26 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
11 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
26 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 October 2015
AR01AR01
Accounts With Accounts Type Dormant
22 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
9 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2014
AR01AR01
Statement Of Companys Objects
8 August 2014
CC04CC04
Resolution
8 August 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
31 October 2013
AR01AR01
Accounts With Accounts Type Dormant
2 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Change Person Director Company With Change Date
6 September 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2011
AR01AR01
Accounts With Accounts Type Dormant
22 July 2011
AAAnnual Accounts
Change Person Director Company With Change Date
14 February 2011
CH01Change of Director Details
Termination Director Company With Name
26 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
26 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 November 2010
AR01AR01
Accounts With Accounts Type Dormant
26 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
21 September 2010
AP01Appointment of Director
Termination Director Company With Name
20 September 2010
TM01Termination of Director
Termination Director Company With Name
4 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
3 March 2010
AP01Appointment of Director
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 November 2009
AR01AR01
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 July 2009
AAAnnual Accounts
Legacy
5 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
14 October 2008
AAAnnual Accounts
Legacy
2 November 2007
363aAnnual Return
Accounts With Accounts Type Dormant
9 September 2007
AAAnnual Accounts
Legacy
22 March 2007
288bResignation of Director or Secretary
Legacy
10 October 2006
363aAnnual Return
Accounts With Accounts Type Dormant
9 October 2006
AAAnnual Accounts
Legacy
13 October 2005
363aAnnual Return
Legacy
20 September 2005
288aAppointment of Director or Secretary
Legacy
16 September 2005
288aAppointment of Director or Secretary
Legacy
16 September 2005
288aAppointment of Director or Secretary
Legacy
16 September 2005
288bResignation of Director or Secretary
Legacy
16 September 2005
288bResignation of Director or Secretary
Legacy
12 September 2005
288cChange of Particulars
Accounts With Accounts Type Dormant
31 August 2005
AAAnnual Accounts
Legacy
7 July 2005
288cChange of Particulars
Legacy
12 October 2004
363aAnnual Return
Accounts With Accounts Type Dormant
10 August 2004
AAAnnual Accounts
Legacy
5 May 2004
288bResignation of Director or Secretary
Resolution
28 April 2004
RESOLUTIONSResolutions
Legacy
14 October 2003
363aAnnual Return
Accounts With Accounts Type Dormant
1 September 2003
AAAnnual Accounts
Legacy
6 May 2003
288cChange of Particulars
Auditors Resignation Company
12 April 2003
AUDAUD
Legacy
14 October 2002
363aAnnual Return
Accounts With Accounts Type Dormant
10 October 2002
AAAnnual Accounts
Legacy
15 July 2002
288aAppointment of Director or Secretary
Legacy
15 July 2002
288bResignation of Director or Secretary
Legacy
14 May 2002
288aAppointment of Director or Secretary
Legacy
14 May 2002
288aAppointment of Director or Secretary
Legacy
14 May 2002
288bResignation of Director or Secretary
Legacy
8 October 2001
363aAnnual Return
Accounts With Accounts Type Dormant
7 August 2001
AAAnnual Accounts
Legacy
14 December 2000
288aAppointment of Director or Secretary
Legacy
24 October 2000
363aAnnual Return
Accounts With Accounts Type Dormant
2 October 2000
AAAnnual Accounts
Legacy
5 September 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
2 December 1999
AAAnnual Accounts
Legacy
2 November 1999
288cChange of Particulars
Legacy
15 October 1999
363aAnnual Return
Accounts With Accounts Type Dormant
27 October 1998
AAAnnual Accounts
Legacy
19 October 1998
363aAnnual Return
Legacy
2 September 1998
288cChange of Particulars
Legacy
16 January 1998
288aAppointment of Director or Secretary
Legacy
16 January 1998
288bResignation of Director or Secretary
Legacy
15 October 1997
363aAnnual Return
Accounts With Accounts Type Dormant
17 July 1997
AAAnnual Accounts
Legacy
20 January 1997
288cChange of Particulars
Legacy
20 October 1996
363aAnnual Return
Accounts With Accounts Type Dormant
27 August 1996
AAAnnual Accounts
Legacy
29 December 1995
288288
Legacy
29 December 1995
288288
Legacy
29 December 1995
288288
Legacy
29 December 1995
288288
Legacy
19 December 1995
288288
Resolution
20 October 1995
RESOLUTIONSResolutions
Legacy
18 October 1995
363x363x
Legacy
5 September 1995
288288
Accounts With Accounts Type Dormant
26 July 1995
AAAnnual Accounts
Legacy
28 June 1995
288288
Legacy
28 January 1995
288288
Legacy
28 January 1995
288288
Accounts With Accounts Type Dormant
5 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 December 1994
288288
Legacy
13 October 1994
363x363x
Legacy
28 October 1993
363x363x
Accounts With Accounts Type Dormant
5 October 1993
AAAnnual Accounts
Legacy
22 July 1993
288288
Legacy
14 February 1993
288288
Accounts With Accounts Type Dormant
18 October 1992
AAAnnual Accounts
Legacy
18 October 1992
363x363x
Legacy
12 October 1992
288288
Legacy
6 October 1992
288288
Legacy
4 December 1991
288288
Legacy
4 December 1991
288288
Legacy
29 October 1991
363x363x
Accounts With Accounts Type Dormant
1 October 1991
AAAnnual Accounts
Resolution
1 October 1991
RESOLUTIONSResolutions
Resolution
1 October 1991
RESOLUTIONSResolutions
Legacy
25 June 1991
288288
Legacy
25 June 1991
288288
Accounts With Accounts Type Dormant
6 February 1991
AAAnnual Accounts
Legacy
3 January 1991
288288
Legacy
14 December 1990
363363
Legacy
30 November 1990
288288
Legacy
9 November 1990
288288
Accounts With Accounts Type Dormant
30 October 1989
AAAnnual Accounts
Legacy
30 October 1989
363363
Legacy
2 June 1989
288288
Legacy
16 February 1989
288288
Legacy
16 February 1989
288288
Legacy
23 November 1988
288288
Accounts With Accounts Type Dormant
6 September 1988
AAAnnual Accounts
Legacy
6 September 1988
363363
Legacy
27 July 1988
288288
Accounts With Accounts Type Dormant
4 February 1988
AAAnnual Accounts
Legacy
4 February 1988
363363
Legacy
5 November 1987
288288
Legacy
22 June 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
23 September 1986
NEWINCIncorporation
Certificate Incorporation
23 September 1986
CERTINCCertificate of Incorporation