Background WavePink WaveYellow Wave

BT GLOBENET NOMINEES LIMITED (02171790)

BT GLOBENET NOMINEES LIMITED (02171790) is an active UK company. incorporated on 30 September 1987. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c.. BT GLOBENET NOMINEES LIMITED has been registered for 38 years. Current directors include KEELER, Miriam Charlotte, LEADBEATER, Claire, OYE, Olufemi Babatunde.

Company Number
02171790
Status
active
Type
ltd
Incorporated
30 September 1987
Age
38 years
Address
21 Moorfields, London, EC2Y 9DB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
Directors
KEELER, Miriam Charlotte, LEADBEATER, Claire, OYE, Olufemi Babatunde
SIC Codes
66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BT GLOBENET NOMINEES LIMITED

BT GLOBENET NOMINEES LIMITED is an active company incorporated on 30 September 1987 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c.. BT GLOBENET NOMINEES LIMITED was registered 38 years ago.(SIC: 66190)

Status

active

Active since 38 years ago

Company No

02171790

LTD Company

Age

38 Years

Incorporated 30 September 1987

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 12 February 2026 (1 month ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

ASPENCROWN LIMITED
From: 30 September 1987To: 26 November 1987
Contact
Address

21 Moorfields London, EC2Y 9DB,

Previous Addresses

Winchester House 1 Great Winchester Street London EC2N 2DB
From: 30 September 1987To: 1 February 2024
Timeline

19 key events • 1987 - 2024

Funding Officers Ownership
Company Founded
Sept 87
Director Left
May 11
Director Joined
Aug 11
Director Left
Sept 11
Director Joined
Jan 12
Director Left
Jul 13
Director Joined
Oct 13
Director Joined
Jan 14
Director Left
Feb 14
Director Joined
Feb 14
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Apr 16
Director Joined
Feb 17
Director Left
May 17
Director Joined
Dec 21
Director Left
Jan 22
Director Left
Feb 24
Director Joined
Apr 24
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

BAGSHAW, Joanne Louise

Active
Moorfields, LondonEC2Y 9DB
Secretary
Appointed 07 Dec 2006

BARTLETT, Andrew William

Active
Moorfields, LondonEC2Y 9DB
Secretary
Appointed 08 Nov 2019

KEELER, Miriam Charlotte

Active
Moorfields, LondonEC2Y 9DB
Born October 1969
Director
Appointed 10 Apr 2024

LEADBEATER, Claire

Active
Moorfields, LondonEC2Y 9DB
Born June 1970
Director
Appointed 05 Nov 2013

OYE, Olufemi Babatunde

Active
Moorfields, LondonEC2Y 9DB
Born January 1967
Director
Appointed 11 May 2011

BACKHOUSE, Claire Fiona

Resigned
71 Stradella Road, LondonSE24 9HL
Secretary
Appointed N/A
Resigned 09 Jan 1998

CLARK, Giles Sebastian

Resigned
20 Barton Road, LondonW14 9HD
Secretary
Appointed 31 Aug 1999
Resigned 01 Apr 2000

DAVIS, Philip

Resigned
Winchester House, LondonEC2N 2DB
Secretary
Appointed 31 Aug 2018
Resigned 16 Sept 2019

DYKE, Adrian Brettell

Resigned
70 Gibson Square, LondonN1 0RA
Secretary
Appointed 24 Jun 2005
Resigned 07 Dec 2006

NAUGHTON-DOE, Andrew Henry John

Resigned
128 Raleigh Road, FelthamTW13 4LP
Secretary
Appointed 09 Jan 1998
Resigned 31 Aug 1999

RUTHERFORD, Adam Paul

Resigned
Oak Close, DunstableLU5 6PP
Secretary
Appointed 06 May 2003
Resigned 24 Jun 2005

RUTHERFORD, Adam Paul

Resigned
12 Pilgrims Close, HarlingtonLU5 6LX
Secretary
Appointed 01 Apr 2000
Resigned 09 May 2001

SMITH, Robin

Resigned
1 Great Winchester Street, LondonEC2N 2DB
Secretary
Appointed 17 Jan 2017
Resigned 16 Mar 2018

TREVONA LIMITED

Resigned
Trident Chambers, Road TownFOREIGN
Corporate secretary
Appointed 09 May 2001
Resigned 29 Apr 2003

ADAMS, Peter James

Resigned
1 Woodlands, HatfieldAL9 7AN
Born January 1959
Director
Appointed 08 Oct 1999
Resigned 10 May 2001

AHTO, Laura Anne

Resigned
Flat 24 The Bromptons Apartments, LondonSW3 6RS
Born December 1956
Director
Appointed 02 Aug 2000
Resigned 10 May 2001

AKMAN, Yakut Zeynep

Resigned
Rippledene 1 Boyle Farm Road, Thames DittonKT7 0TS
Born August 1957
Director
Appointed 10 May 1999
Resigned 30 Sept 1999

BUTCHER, Maxwell John

Resigned
66 Grove Hill Road, Tunbridge WellsTN1 1SP
Born February 1969
Director
Appointed 08 Oct 1999
Resigned 10 May 2001

CHAGAR, Jaswinder Singh

Resigned
125 London Wall, LondonEC2Y 5AJ
Born May 1953
Director
Appointed N/A
Resigned 19 Aug 1998

CLARK, Giles Sebastian

Resigned
20 Barton Road, LondonW14 9HD
Born March 1959
Director
Appointed 08 Oct 1999
Resigned 10 May 2001

CLARK, Stuart William

Resigned
1 Great Winchester Street, LondonEC2N 2DB
Born December 1969
Director
Appointed 03 Apr 2008
Resigned 16 Sept 2011

CONNERY, Jason Francis

Resigned
Moorfields, LondonEC2Y 9DB
Born March 1973
Director
Appointed 02 Dec 2021
Resigned 01 Feb 2024

CULLEN, Andrew Mark

Resigned
32 Lime Avenue, UpminsterRM14 2HY
Born April 1964
Director
Appointed 08 Oct 1999
Resigned 10 May 2001

DAY, James Wilson

Resigned
17 Houghton Avenue, HemsteadME7 3RY
Born October 1945
Director
Appointed N/A
Resigned 26 Jun 1998

DONOVAN, Stephen E

Resigned
24/4 Manor Place, EdinburghEH3 7DS
Born November 1960
Director
Appointed 02 Aug 2000
Resigned 10 May 2001

DWYER, Dennise

Resigned
1 Great Winchester Street, LondonEC2N 2DB
Born July 1967
Director
Appointed 09 Oct 2015
Resigned 31 Mar 2016

ELY, David Charles

Resigned
47 Yester Road, ChislehurstBR7 5HN
Born January 1948
Director
Appointed N/A
Resigned 11 Jun 1992

FITZPATRICK, James Michael

Resigned
Deerbrook Furzefield Road, East GrinsteadRH19 2EF
Born January 1943
Director
Appointed N/A
Resigned 11 Jun 1992

GILDING, Sally Margaret

Resigned
1 Great Winchester StreetEC2N 2DB
Born March 1961
Director
Appointed 03 Apr 2008
Resigned 11 May 2011

GREATBATCH, Alan

Resigned
2 Thornbury Close, Cheadle HulmeSK8 7BY
Born November 1952
Director
Appointed N/A
Resigned 11 May 1992

HADDOW, John

Resigned
80 Rowan Drive, GlasgowG61 3HJ
Born April 1949
Director
Appointed 22 May 1998
Resigned 10 May 1999

HARGROVE, Anita Caroline

Resigned
14 Sussex Avenue, RomfordRM3 0TA
Born September 1966
Director
Appointed 19 Jan 1995
Resigned 11 Sept 1998

HODGKIN, Graham

Resigned
11 Portsmouth Lane, LindfieldRH16 1SE
Born July 1966
Director
Appointed 03 Apr 2008
Resigned 01 Jan 2009

HOGG, John Rowan

Resigned
3 Craigleith Hill Park, EdinburghEH4 2NR
Born April 1954
Director
Appointed 22 May 1998
Resigned 30 Sept 1999

LEDDY, Brian Francis O'Donnel

Resigned
52 Folders Lane, Burgess HillRH15 0DX
Born October 1959
Director
Appointed 22 May 1998
Resigned 03 Aug 1999

Persons with significant control

1

Deutsche Bank Aktiengesellschaft

Active
Frankfurt Am Main60325

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

223

Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
19 January 2026
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 February 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
19 July 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 July 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 July 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 July 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 July 2023
CH01Change of Director Details
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
10 December 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 December 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 September 2019
TM02Termination of Secretary
Accounts With Accounts Type Dormant
15 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 September 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 March 2018
TM02Termination of Secretary
Confirmation Statement With Updates
13 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 May 2017
TM01Termination of Director
Change Person Director Company With Change Date
27 February 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
31 January 2017
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
3 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 February 2016
AR01AR01
Termination Director Company With Name Termination Date
26 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
19 January 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2015
AR01AR01
Accounts With Accounts Type Dormant
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2014
AR01AR01
Appoint Person Director Company With Name
19 February 2014
AP01Appointment of Director
Termination Director Company With Name
14 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
10 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
18 October 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 September 2013
AAAnnual Accounts
Termination Director Company With Name
3 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 February 2013
AR01AR01
Change Person Director Company With Change Date
20 February 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
12 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2012
AR01AR01
Appoint Person Director Company With Name
1 February 2012
AP01Appointment of Director
Termination Director Company With Name
16 September 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
8 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
25 August 2011
AP01Appointment of Director
Termination Director Company With Name
16 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 February 2011
AR01AR01
Accounts With Accounts Type Dormant
8 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 October 2009
AAAnnual Accounts
Legacy
21 August 2009
288cChange of Particulars
Resolution
26 May 2009
RESOLUTIONSResolutions
Legacy
3 April 2009
288cChange of Particulars
Legacy
2 April 2009
288cChange of Particulars
Legacy
20 February 2009
288aAppointment of Director or Secretary
Legacy
10 February 2009
363aAnnual Return
Legacy
6 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 August 2008
AAAnnual Accounts
Legacy
10 April 2008
288aAppointment of Director or Secretary
Legacy
10 April 2008
288aAppointment of Director or Secretary
Legacy
10 April 2008
288aAppointment of Director or Secretary
Legacy
9 April 2008
288bResignation of Director or Secretary
Legacy
11 February 2008
363aAnnual Return
Accounts With Accounts Type Full
4 October 2007
AAAnnual Accounts
Legacy
18 September 2007
288cChange of Particulars
Legacy
23 July 2007
288cChange of Particulars
Legacy
31 January 2007
363aAnnual Return
Legacy
24 January 2007
288aAppointment of Director or Secretary
Legacy
22 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
23 February 2006
363aAnnual Return
Accounts With Accounts Type Full
12 September 2005
AAAnnual Accounts
Legacy
1 September 2005
288aAppointment of Director or Secretary
Legacy
1 September 2005
288bResignation of Director or Secretary
Legacy
4 May 2005
363aAnnual Return
Accounts With Accounts Type Full
8 October 2004
AAAnnual Accounts
Legacy
28 May 2004
363aAnnual Return
Accounts With Accounts Type Full
28 June 2003
AAAnnual Accounts
Legacy
4 June 2003
363aAnnual Return
Legacy
20 May 2003
288bResignation of Director or Secretary
Legacy
20 May 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 June 2002
AAAnnual Accounts
Legacy
8 May 2002
363aAnnual Return
Accounts With Accounts Type Full
17 October 2001
AAAnnual Accounts
Legacy
12 June 2001
288aAppointment of Director or Secretary
Legacy
12 June 2001
288aAppointment of Director or Secretary
Legacy
1 June 2001
288bResignation of Director or Secretary
Legacy
1 June 2001
288bResignation of Director or Secretary
Legacy
1 June 2001
288bResignation of Director or Secretary
Legacy
1 June 2001
288bResignation of Director or Secretary
Legacy
1 June 2001
288bResignation of Director or Secretary
Legacy
1 June 2001
288bResignation of Director or Secretary
Legacy
1 June 2001
288bResignation of Director or Secretary
Legacy
1 June 2001
288bResignation of Director or Secretary
Legacy
1 June 2001
288bResignation of Director or Secretary
Legacy
23 May 2001
288bResignation of Director or Secretary
Legacy
30 April 2001
353353
Legacy
30 April 2001
363aAnnual Return
Legacy
30 April 2001
363(190)363(190)
Legacy
9 January 2001
288cChange of Particulars
Accounts With Accounts Type Full
11 October 2000
AAAnnual Accounts
Legacy
11 September 2000
288aAppointment of Director or Secretary
Legacy
11 August 2000
288aAppointment of Director or Secretary
Legacy
11 August 2000
288aAppointment of Director or Secretary
Legacy
9 August 2000
288bResignation of Director or Secretary
Legacy
15 June 2000
288bResignation of Director or Secretary
Legacy
15 June 2000
288aAppointment of Director or Secretary
Legacy
8 June 2000
288cChange of Particulars
Legacy
15 May 2000
363sAnnual Return (shuttle)
Legacy
24 February 2000
288cChange of Particulars
Legacy
30 December 1999
287Change of Registered Office
Legacy
16 November 1999
288aAppointment of Director or Secretary
Legacy
16 November 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 November 1999
AAAnnual Accounts
Legacy
27 October 1999
288aAppointment of Director or Secretary
Legacy
20 October 1999
288aAppointment of Director or Secretary
Legacy
20 October 1999
288bResignation of Director or Secretary
Legacy
18 October 1999
288bResignation of Director or Secretary
Legacy
18 October 1999
288bResignation of Director or Secretary
Legacy
18 October 1999
288bResignation of Director or Secretary
Legacy
18 October 1999
288bResignation of Director or Secretary
Legacy
18 October 1999
288aAppointment of Director or Secretary
Legacy
18 October 1999
288aAppointment of Director or Secretary
Legacy
18 October 1999
288aAppointment of Director or Secretary
Legacy
10 August 1999
288bResignation of Director or Secretary
Legacy
10 June 1999
288bResignation of Director or Secretary
Legacy
25 May 1999
288aAppointment of Director or Secretary
Legacy
18 May 1999
363aAnnual Return
Legacy
5 October 1998
288bResignation of Director or Secretary
Legacy
5 October 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 October 1998
AAAnnual Accounts
Legacy
24 September 1998
288bResignation of Director or Secretary
Legacy
23 September 1998
288bResignation of Director or Secretary
Legacy
21 September 1998
288bResignation of Director or Secretary
Legacy
2 September 1998
288bResignation of Director or Secretary
Legacy
3 July 1998
288bResignation of Director or Secretary
Legacy
1 July 1998
288aAppointment of Director or Secretary
Legacy
16 June 1998
288aAppointment of Director or Secretary
Legacy
12 June 1998
288aAppointment of Director or Secretary
Legacy
9 June 1998
288aAppointment of Director or Secretary
Legacy
9 June 1998
288aAppointment of Director or Secretary
Legacy
4 June 1998
288aAppointment of Director or Secretary
Legacy
20 May 1998
363aAnnual Return
Legacy
9 February 1998
288bResignation of Director or Secretary
Legacy
9 February 1998
288aAppointment of Director or Secretary
Resolution
8 January 1998
RESOLUTIONSResolutions
Resolution
8 January 1998
RESOLUTIONSResolutions
Resolution
8 January 1998
RESOLUTIONSResolutions
Resolution
8 January 1998
RESOLUTIONSResolutions
Auditors Resignation Company
6 January 1998
AUDAUD
Accounts With Accounts Type Full
13 July 1997
AAAnnual Accounts
Legacy
25 April 1997
363aAnnual Return
Legacy
25 April 1997
288cChange of Particulars
Legacy
15 October 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 May 1996
AAAnnual Accounts
Legacy
30 April 1996
363x363x
Legacy
23 April 1995
363x363x
Accounts With Accounts Type Full
2 March 1995
AAAnnual Accounts
Legacy
20 February 1995
288288
Legacy
25 January 1995
288288
Legacy
25 October 1994
288288
Accounts With Accounts Type Full
21 July 1994
AAAnnual Accounts
Legacy
19 April 1994
363x363x
Accounts With Accounts Type Full
8 November 1993
AAAnnual Accounts
Legacy
23 April 1993
363x363x
Accounts With Accounts Type Full
5 October 1992
AAAnnual Accounts
Legacy
16 June 1992
288288
Legacy
16 June 1992
288288
Legacy
16 June 1992
288288
Legacy
16 June 1992
288288
Legacy
26 April 1992
363x363x
Legacy
6 June 1991
288288
Accounts With Accounts Type Full
3 May 1991
AAAnnual Accounts
Legacy
25 April 1991
363x363x
Legacy
7 August 1990
288288
Legacy
4 July 1990
288288
Legacy
28 June 1990
288288
Legacy
18 May 1990
288288
Accounts With Accounts Type Full
18 May 1990
AAAnnual Accounts
Legacy
9 May 1990
363363
Legacy
9 March 1990
288288
Legacy
16 February 1990
288288
Legacy
27 November 1989
288288
Legacy
17 May 1989
363363
Resolution
13 April 1989
RESOLUTIONSResolutions
Legacy
10 April 1989
287Change of Registered Office
Accounts With Accounts Type Full
10 April 1989
AAAnnual Accounts
Legacy
24 February 1989
288288
Legacy
5 January 1989
288288
Legacy
12 October 1988
288288
Legacy
25 July 1988
288288
Legacy
18 May 1988
288288
Legacy
21 April 1988
PUC 5PUC 5
Legacy
21 April 1988
PUC 2PUC 2
Legacy
14 April 1988
123Notice of Increase in Nominal Capital
Resolution
14 April 1988
RESOLUTIONSResolutions
Resolution
14 April 1988
RESOLUTIONSResolutions
Resolution
14 April 1988
RESOLUTIONSResolutions
Legacy
25 March 1988
288288
Legacy
1 March 1988
287Change of Registered Office
Legacy
1 March 1988
288288
Legacy
1 March 1988
288288
Legacy
1 March 1988
224224
Certificate Change Of Name Company
25 November 1987
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
29 October 1987
MEM/ARTSMEM/ARTS
Resolution
29 October 1987
RESOLUTIONSResolutions
Incorporation Company
30 September 1987
NEWINCIncorporation