Background WavePink WaveYellow Wave

BT UAE LIMITED (04726666)

BT UAE LIMITED (04726666) is an active UK company. incorporated on 8 April 2003. with registered office in London. The company operates in the Information and Communication sector, engaged in other telecommunications activities. BT UAE LIMITED has been registered for 22 years. Current directors include GALVIN, Laura, NAIDOO, Presantha, NEL, Andre.

Company Number
04726666
Status
active
Type
ltd
Incorporated
8 April 2003
Age
22 years
Address
1 Braham Street, London, E1 8EE
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
GALVIN, Laura, NAIDOO, Presantha, NEL, Andre
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BT UAE LIMITED

BT UAE LIMITED is an active company incorporated on 8 April 2003 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. BT UAE LIMITED was registered 22 years ago.(SIC: 61900)

Status

active

Active since 22 years ago

Company No

04726666

LTD Company

Age

22 Years

Incorporated 8 April 2003

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 2 January 2026 (2 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

4 weeks left

Last Filed

Made up to 11 April 2025 (11 months ago)
Submitted on 16 April 2025 (11 months ago)

Next Due

Due by 25 April 2026
For period ending 11 April 2026

Previous Company Names

TROPICWATER LIMITED
From: 8 April 2003To: 27 October 2003
Contact
Address

1 Braham Street London, E1 8EE,

Previous Addresses

81 Newgate Street London EC1A 7AJ
From: 8 April 2003To: 1 January 2022
Timeline

33 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Apr 03
Director Left
Dec 10
Director Left
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Feb 14
Director Left
Feb 14
Director Joined
May 15
Director Left
May 15
Director Joined
Dec 16
Director Left
Dec 16
Director Joined
May 17
Director Left
Jan 18
Director Joined
Dec 18
Director Left
Jan 19
Director Joined
Oct 19
Director Left
Oct 19
Director Joined
Mar 20
Director Left
Jun 20
Director Joined
Jun 21
Director Left
Jun 21
Funding Round
Jun 21
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Sept 24
Director Left
Apr 25
Director Joined
May 25
Director Left
Jul 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Left
Feb 26
1
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

4 Active
20 Resigned

NEWGATE STREET SECRETARIES LIMITED

Active
Braham Street, LondonE1 8EE
Corporate secretary
Appointed 29 Apr 2003

GALVIN, Laura

Active
Braham Street, LondonE1 8EE
Born March 1979
Director
Appointed 28 Nov 2025

NAIDOO, Presantha

Active
Braham Street, LondonE1 8EE
Born July 1982
Director
Appointed 12 Dec 2025

NEL, Andre

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

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 08 Apr 2003
Resigned 29 Apr 2003

ALLENBY, Philip Norman

Resigned
Bt Centre, LondonEC1A 7AJ
Born September 1960
Director
Appointed 30 Dec 2010
Resigned 18 May 2015

ASHTON, Helen Louise

Resigned
81 Newgate StreetEC1A 7AJ
Born June 1962
Director
Appointed 10 Dec 2003
Resigned 30 Dec 2010

BLACKWELL, Louise Alison Clare

Resigned
Bt Centre, LondonEC1A 7AJ
Born January 1982
Director
Appointed 08 Dec 2016
Resigned 18 Jan 2018

BLACKWELL, Louise Alison Clare

Resigned
Bt Centre, LondonEC1A 7AJ
Born January 1982
Director
Appointed 30 Dec 2010
Resigned 14 Oct 2013

BUFFA, Alberto

Resigned
Bt Centre, LondonEC1A 7AJ
Born August 1985
Director
Appointed 18 May 2015
Resigned 09 Dec 2016

COLE, Michael John

Resigned
Bt Centre, LondonEC1A 7AJ
Born October 1970
Director
Appointed 16 Oct 2013
Resigned 28 Feb 2014

DOCKER, David Charles

Resigned
42 Chamberlain Crescent, West WickhamBR4 0LL
Born September 1951
Director
Appointed 29 Apr 2003
Resigned 10 Dec 2003

DUNCAN, Robert Murray

Resigned
8 Christopher Court, WareSG12 9XD
Born June 1966
Director
Appointed 29 Apr 2003
Resigned 10 Dec 2003

GARA, Antony John

Resigned
Braham Street, LondonE1 8EE
Born July 1974
Director
Appointed 25 Sept 2024
Resigned 23 Jun 2025

GARA, Antony John

Resigned
81 Newgate StreetEC1A 7AJ
Born July 1974
Director
Appointed 23 Mar 2020
Resigned 11 Jun 2020

MOHUN, Michael Joseph

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

PFLEGER, Adam Richard

Resigned
81 Newgate Street, LondonEC1A 7AJ
Born May 1983
Director
Appointed 16 Jun 2021
Resigned 19 Jun 2021

POOLE, Shaun

Resigned
Braham Street, LondonE1 8EE
Born October 1964
Director
Appointed 23 Oct 2019
Resigned 19 Jun 2023

RYAN, Christina Bridget

Resigned
Braham Street, LondonE1 8EE
Born December 1960
Director
Appointed 24 Feb 2014
Resigned 31 Mar 2025

RYAN, Christina Bridget

Resigned
81 Newgate StreetEC1A 7AJ
Born December 1960
Director
Appointed 23 Oct 2003
Resigned 30 Dec 2010

STEVENS, Mark Philip David

Resigned
126 Tennyson Road, LutonLU1 3RP
Born December 1974
Director
Appointed 23 Aug 2006
Resigned 28 Feb 2008

YOUNG, Andrew

Resigned
Wiseman Road, Castle Hill2154
Born December 1974
Director
Appointed 19 Jun 2023
Resigned 10 Feb 2026

ZIELINSKI, Kathryn Alice

Resigned
Bt Centre, LondonEC1A 7AJ
Born August 1990
Director
Appointed 12 Dec 2018
Resigned 04 Jan 2019

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 08 Apr 2003
Resigned 29 Apr 2003

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

118

Termination Director Company With Name Termination Date
11 February 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
2 January 2026
AAAnnual Accounts
Legacy
2 January 2026
PARENT_ACCPARENT_ACC
Legacy
2 January 2026
AGREEMENT2AGREEMENT2
Legacy
2 January 2026
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
16 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2025
AP01Appointment 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
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 April 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
18 December 2024
AAAnnual Accounts
Legacy
18 December 2024
PARENT_ACCPARENT_ACC
Legacy
18 December 2024
GUARANTEE2GUARANTEE2
Legacy
18 December 2024
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 January 2024
AAAnnual Accounts
Legacy
18 January 2024
GUARANTEE2GUARANTEE2
Legacy
30 December 2023
PARENT_ACCPARENT_ACC
Legacy
30 December 2023
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
19 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
19 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 April 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
Change Person Director Company With Change Date
14 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
Termination Director Company With Name Termination Date
24 June 2021
TM01Termination of Director
Capital Allotment Shares
24 June 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
27 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
14 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
28 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 December 2018
AP01Appointment of Director
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
19 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
8 December 2016
AP01Appointment of Director
Accounts With Accounts Type Full
24 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Accounts With Accounts Type Full
12 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
19 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Accounts With Accounts Type Full
11 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2014
AR01AR01
Termination Director Company With Name
28 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
25 February 2014
AP01Appointment of Director
Second Filing Of Form With Form Type
6 December 2013
RP04RP04
Accounts With Accounts Type Full
29 November 2013
AAAnnual Accounts
Termination Director Company With Name
16 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
16 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 May 2013
AR01AR01
Accounts With Accounts Type Full
5 January 2013
AAAnnual Accounts
Change Person Director Company With Change Date
6 September 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 April 2012
AR01AR01
Accounts With Accounts Type Full
3 January 2012
AAAnnual Accounts
Change Person Director Company
14 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 April 2011
AR01AR01
Change Person Director Company With Change Date
9 February 2011
CH01Change of Director Details
Termination Director Company With Name
31 December 2010
TM01Termination of Director
Termination Director Company With Name
31 December 2010
TM01Termination of Director
Appoint Person Director Company With Name
31 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
31 December 2010
AP01Appointment of Director
Accounts With Accounts Type Full
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2010
AR01AR01
Resolution
29 April 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
31 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Legacy
28 April 2009
363aAnnual Return
Accounts With Accounts Type Full
30 December 2008
AAAnnual Accounts
Legacy
23 July 2008
288bResignation of Director or Secretary
Legacy
2 May 2008
363aAnnual Return
Accounts With Accounts Type Full
2 February 2008
AAAnnual Accounts
Legacy
5 November 2007
288cChange of Particulars
Legacy
12 April 2007
363aAnnual Return
Accounts With Accounts Type Full
8 February 2007
AAAnnual Accounts
Legacy
24 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 May 2006
AAAnnual Accounts
Legacy
11 April 2006
363aAnnual Return
Legacy
3 February 2006
244244
Legacy
9 May 2005
363aAnnual Return
Accounts With Accounts Type Dormant
8 December 2004
AAAnnual Accounts
Legacy
4 May 2004
363aAnnual Return
Resolution
27 April 2004
RESOLUTIONSResolutions
Legacy
18 December 2003
288aAppointment of Director or Secretary
Legacy
18 December 2003
288aAppointment of Director or Secretary
Legacy
18 December 2003
288bResignation of Director or Secretary
Legacy
18 December 2003
288bResignation of Director or Secretary
Certificate Change Of Name Company
27 October 2003
CERTNMCertificate of Incorporation on Change of Name
Resolution
11 August 2003
RESOLUTIONSResolutions
Legacy
10 June 2003
225Change of Accounting Reference Date
Legacy
10 June 2003
287Change of Registered Office
Legacy
10 June 2003
288aAppointment of Director or Secretary
Legacy
10 June 2003
288aAppointment of Director or Secretary
Legacy
10 June 2003
288bResignation of Director or Secretary
Legacy
10 June 2003
288bResignation of Director or Secretary
Legacy
10 June 2003
288aAppointment of Director or Secretary
Legacy
10 June 2003
88(2)R88(2)R
Incorporation Company
8 April 2003
NEWINCIncorporation