Background WavePink WaveYellow Wave

BT FIFTY-THREE LIMITED (03621745)

BT FIFTY-THREE LIMITED (03621745) is an active UK company. incorporated on 20 August 1998. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BT FIFTY-THREE LIMITED has been registered for 27 years. Current directors include GALVIN, Laura, GRAHAM, Max Steven, HARRIS, Neil Richard.

Company Number
03621745
Status
active
Type
ltd
Incorporated
20 August 1998
Age
27 years
Address
1 Braham Street, London, E1 8EE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GALVIN, Laura, GRAHAM, Max Steven, HARRIS, Neil Richard
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BT FIFTY-THREE LIMITED

BT FIFTY-THREE LIMITED is an active company incorporated on 20 August 1998 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BT FIFTY-THREE LIMITED was registered 27 years ago.(SIC: 64209)

Status

active

Active since 27 years ago

Company No

03621745

LTD Company

Age

27 Years

Incorporated 20 August 1998

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 20 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 22 August 2025 (7 months ago)
Submitted on 27 August 2025 (7 months ago)

Next Due

Due by 5 September 2026
For period ending 22 August 2026
Contact
Address

1 Braham Street London, E1 8EE,

Previous Addresses

81 Newgate Street London EC1A 7AJ
From: 20 August 1998To: 1 January 2022
Timeline

22 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Aug 98
Capital Update
Mar 10
Director Joined
Jul 10
Director Left
Jul 10
Director Left
Apr 11
Funding Round
Dec 14
Director Left
May 15
Director Joined
May 15
Director Joined
May 16
Director Left
Jan 18
Director Joined
Feb 18
Director Joined
Sept 19
Director Left
Oct 19
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Dec 22
Director Joined
Sept 24
Director Left
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
Director Joined
May 25
Funding Round
Mar 26
3
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

NEWGATE STREET SECRETARIES LIMITED

Active
Braham Street, LondonE1 8EE
Corporate secretary
Appointed 20 Aug 1998

GALVIN, Laura

Active
Braham Street, LondonE1 8EE
Born March 1979
Director
Appointed 08 May 2025

GRAHAM, Max Steven

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

HARRIS, Neil Richard

Active
Braham Street, LondonE1 8EE
Born November 1968
Director
Appointed 28 Apr 2022

ALLENBY, Philip Norman

Resigned
Bt Centre, LondonEC1A 7AJ
Born September 1960
Director
Appointed 01 Jul 2010
Resigned 18 May 2015

ASHTON, Helen Louise

Resigned
100 Chaul End Road, CaddingtonLU1 4AS
Born June 1962
Director
Appointed 28 Mar 2002
Resigned 12 Jul 2002

BLACKWELL, Louise Alison Clare

Resigned
Bt Centre, LondonEC1A 7AJ
Born January 1982
Director
Appointed 16 May 2016
Resigned 18 Jan 2018

BRIERLEY, Heather Gwendolyn

Resigned
26 Evesham Close, ReigateRH2 9DN
Born February 1971
Director
Appointed 06 Sept 2005
Resigned 30 Mar 2009

BRIERLEY, Heather Gwendolyn

Resigned
5 Cygnets Close, RedhillRH1 2QE
Born February 1971
Director
Appointed 27 Mar 2002
Resigned 29 Mar 2002

CHALLIS, John Christopher

Resigned
Bt Centre, LondonEC1A 7AJ
Born January 1953
Director
Appointed 06 Sept 2005
Resigned 31 Mar 2011

GARA, Antony John

Resigned
Braham Street, LondonE1 8EE
Born July 1974
Director
Appointed 25 Sept 2024
Resigned 15 Apr 2025

GENIKIS, Mark Philip

Resigned
Braham Street, LondonE1 8EE
Born March 1961
Director
Appointed 19 Nov 2001
Resigned 22 Apr 2022

HARWOOD, Robert John

Resigned
19 Nairn Court, LondonSW19 8QT
Born March 1960
Director
Appointed 20 Aug 1998
Resigned 08 May 2002

LYNCH, Agnes Christina

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

MOHUN, Michael Joseph

Resigned
81 Newgate Street, LondonEC1A 7AJ
Born November 1990
Director
Appointed 09 Feb 2018
Resigned 04 Oct 2019

PRIOR, Stephen John

Resigned
16a Haygarth Place, LondonSW19 5BX
Born March 1953
Director
Appointed 20 Aug 1998
Resigned 06 Sept 2005

RYAN, Christina Bridget

Resigned
Braham Street, LondonE1 8EE
Born December 1960
Director
Appointed 18 May 2015
Resigned 31 Mar 2025

SASSE, Judith

Resigned
81 Newgate StreetEC1A 7AJ
Born February 1975
Director
Appointed 30 Mar 2009
Resigned 01 Jul 2010

WALKER, Katherine Ann

Resigned
1 Cypress Grove, Tunbridge WellsTN2 5JR
Born September 1951
Director
Appointed 20 Aug 1998
Resigned 12 Jul 2002

ZIELINSKI, Kathryn Alice

Resigned
Braham Street, LondonE1 8EE
Born August 1990
Director
Appointed 23 Sept 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

144

Capital Allotment Shares
13 March 2026
SH01Allotment of Shares
Confirmation Statement With No Updates
27 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 August 2025
AAAnnual Accounts
Legacy
20 August 2025
PARENT_ACCPARENT_ACC
Legacy
20 August 2025
GUARANTEE2GUARANTEE2
Legacy
20 August 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
14 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
22 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 August 2024
AAAnnual Accounts
Legacy
20 August 2024
PARENT_ACCPARENT_ACC
Legacy
20 August 2024
AGREEMENT2AGREEMENT2
Legacy
20 August 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
14 November 2023
AAAnnual Accounts
Legacy
14 November 2023
PARENT_ACCPARENT_ACC
Legacy
14 November 2023
GUARANTEE2GUARANTEE2
Legacy
14 November 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2022
TM01Termination of Director
Change Corporate Secretary Company With Change Date
18 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
Change Person Director Company With Change Date
14 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2021
CH01Change of Director Details
Accounts With Accounts Type Full
8 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
20 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
23 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
22 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2017
CS01Confirmation Statement
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
25 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 May 2016
AP01Appointment of Director
Change Person Director Company With Change Date
15 March 2016
CH01Change of Director Details
Accounts With Accounts Type Full
12 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2015
AR01AR01
Termination Director Company With Name Termination Date
19 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
19 May 2015
AP01Appointment of Director
Statement Of Companys Objects
19 December 2014
CC04CC04
Resolution
19 December 2014
RESOLUTIONSResolutions
Capital Allotment Shares
19 December 2014
SH01Allotment of Shares
Accounts With Accounts Type Full
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Full
5 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2013
AR01AR01
Accounts With Accounts Type Full
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2012
AR01AR01
Change Person Director Company With Change Date
6 September 2012
CH01Change of Director Details
Accounts With Accounts Type Full
4 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2011
AR01AR01
Termination Director Company With Name
5 April 2011
TM01Termination of Director
Change Person Director Company With Change Date
14 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2011
CH01Change of Director Details
Accounts With Accounts Type Full
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2010
AR01AR01
Appoint Person Director Company With Name
30 July 2010
AP01Appointment of Director
Termination Director Company With Name
30 July 2010
TM01Termination of Director
Legacy
23 March 2010
SH20SH20
Legacy
23 March 2010
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
23 March 2010
SH19Statement of Capital
Resolution
23 March 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Legacy
4 September 2009
363aAnnual Return
Legacy
11 August 2009
288cChange of Particulars
Legacy
6 June 2009
88(2)Return of Allotment of Shares
Legacy
7 April 2009
288aAppointment of Director or Secretary
Legacy
6 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 January 2009
AAAnnual Accounts
Legacy
5 September 2008
363aAnnual Return
Accounts With Accounts Type Full
27 November 2007
AAAnnual Accounts
Legacy
28 August 2007
363aAnnual Return
Legacy
8 February 2007
88(2)R88(2)R
Accounts With Accounts Type Full
6 December 2006
AAAnnual Accounts
Legacy
12 September 2006
363aAnnual Return
Accounts With Accounts Type Full
1 February 2006
AAAnnual Accounts
Legacy
20 September 2005
288aAppointment of Director or Secretary
Legacy
20 September 2005
288aAppointment of Director or Secretary
Legacy
20 September 2005
288bResignation of Director or Secretary
Legacy
20 September 2005
288bResignation of Director or Secretary
Legacy
15 September 2005
363aAnnual Return
Legacy
10 August 2005
88(2)R88(2)R
Legacy
15 June 2005
288cChange of Particulars
Legacy
20 April 2005
169169
Legacy
11 February 2005
173173
Resolution
11 February 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 January 2005
AAAnnual Accounts
Legacy
7 September 2004
363aAnnual Return
Legacy
18 June 2004
288cChange of Particulars
Accounts With Accounts Type Full
25 November 2003
AAAnnual Accounts
Resolution
24 November 2003
RESOLUTIONSResolutions
Legacy
21 August 2003
363aAnnual Return
Legacy
6 May 2003
288cChange of Particulars
Auditors Resignation Company
12 April 2003
AUDAUD
Accounts With Accounts Type Full
6 February 2003
AAAnnual Accounts
Legacy
20 December 2002
288cChange of Particulars
Legacy
23 August 2002
363aAnnual Return
Legacy
16 July 2002
288bResignation of Director or Secretary
Legacy
15 July 2002
288aAppointment of Director or Secretary
Legacy
15 July 2002
288bResignation of Director or Secretary
Legacy
15 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 April 2002
AAAnnual Accounts
Legacy
12 April 2002
288bResignation of Director or Secretary
Legacy
12 April 2002
288aAppointment of Director or Secretary
Legacy
2 April 2002
288aAppointment of Director or Secretary
Legacy
29 January 2002
244244
Legacy
7 December 2001
288aAppointment of Director or Secretary
Legacy
30 August 2001
363aAnnual Return
Accounts With Accounts Type Full
3 May 2001
AAAnnual Accounts
Legacy
30 January 2001
244244
Legacy
12 September 2000
363aAnnual Return
Statement Of Affairs
19 November 1999
SASA
Legacy
19 November 1999
88(2)R88(2)R
Statement Of Affairs
6 October 1999
SASA
Legacy
6 October 1999
88(2)R88(2)R
Legacy
6 October 1999
88(2)R88(2)R
Legacy
6 October 1999
363aAnnual Return
Accounts With Accounts Type Full
4 June 1999
AAAnnual Accounts
Legacy
31 March 1999
123Notice of Increase in Nominal Capital
Resolution
30 March 1999
RESOLUTIONSResolutions
Resolution
30 March 1999
RESOLUTIONSResolutions
Resolution
30 March 1999
RESOLUTIONSResolutions
Resolution
30 March 1999
RESOLUTIONSResolutions
Resolution
30 March 1999
RESOLUTIONSResolutions
Legacy
30 March 1999
225Change of Accounting Reference Date
Incorporation Company
20 August 1998
NEWINCIncorporation