Background WavePink WaveYellow Wave

BTC ISLANDS LIMITED (04935863)

BTC ISLANDS LIMITED (04935863) is an active UK company. incorporated on 17 October 2003. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. BTC ISLANDS LIMITED has been registered for 22 years. Current directors include BUKAMAL, Noor, FUENTES, Miguel Angel.

Company Number
04935863
Status
active
Type
ltd
Incorporated
17 October 2003
Age
22 years
Address
4th Floor 140 Aldersgate Street, London, EC1A 4HY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BUKAMAL, Noor, FUENTES, Miguel Angel
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BTC ISLANDS LIMITED

BTC ISLANDS LIMITED is an active company incorporated on 17 October 2003 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. BTC ISLANDS LIMITED was registered 22 years ago.(SIC: 70100)

Status

active

Active since 22 years ago

Company No

04935863

LTD Company

Age

22 Years

Incorporated 17 October 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 15 October 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

CWC ISLANDS LIMITED
From: 26 March 2010To: 5 April 2013
CABLE & WIRELESS MIDDLE EAST & ISLANDS LIMITED
From: 17 October 2003To: 26 March 2010
Contact
Address

4th Floor 140 Aldersgate Street London, EC1A 4HY,

Previous Addresses

125 6th Floor London Wall London EC2Y 5AS England
From: 31 May 2024To: 4 March 2025
C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ
From: 10 April 2013To: 31 May 2024
, 3Rd Floor 26 Red Lion Square, London, WC1R 4HQ
From: 17 October 2003To: 10 April 2013
Timeline

25 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Oct 03
Funding Round
May 10
Capital Update
Feb 12
Director Left
Mar 12
Director Joined
Mar 12
Funding Round
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Sept 13
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Jul 17
Director Left
May 20
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Joined
Jan 21
Director Left
Jun 22
Director Joined
Jul 22
Director Left
Apr 25
Director Joined
May 25
3
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

3 Active
24 Resigned

APEX FINANCIAL SERVICES (SECRETARIES) LIMITED

Active
St Helier, JerseyJE1 1ST
Corporate secretary
Appointed 31 May 2024

BUKAMAL, Noor

Active
140 Aldersgate Street, LondonEC1A 4HY
Born June 1991
Director
Appointed 12 Mar 2025

FUENTES, Miguel Angel

Active
PO BOX 14, Manama
Born May 1972
Director
Appointed 17 May 2022

BAYNIE, Bernadette

Resigned
Batelco Hamala Headquarters, Manama
Secretary
Appointed 03 Apr 2013
Resigned 30 Jun 2017

BELL, Elinor

Resigned
26 Red Lion Square, LondonWC1R 4HQ
Secretary
Appointed 30 Jul 2010
Resigned 12 Sept 2012

BOLTON, Jonathan Mark

Resigned
22 Winchester Drive, PinnerHA5 1DB
Secretary
Appointed 17 Oct 2003
Resigned 31 Jan 2005

DAVIDSON, Lorraine

Resigned
18b Denver Road, LondonN16 5JH
Secretary
Appointed 31 Jan 2005
Resigned 31 Aug 2007

HANSCOMB, Heledd Mair

Resigned
63 Casewick Road, LondonSE27 0TB
Secretary
Appointed 31 Jan 2005
Resigned 30 Jul 2010

HANSCOMB, Heledd Mair

Resigned
63 Casewick Road, LondonSE27 0TB
Secretary
Appointed 17 Oct 2003
Resigned 31 Jan 2005

UNDERWOOD, Clare

Resigned
26 Red Lion Square, LondonWC1R 4HQ
Secretary
Appointed 12 Sept 2012
Resigned 03 Apr 2013

AL KHALIFA, Ahmed, Shaikh

Resigned
Batelco Hamala Headquarters, Manama
Born October 1969
Director
Appointed 03 Apr 2013
Resigned 01 Jan 2021

ALTAJER, Reem Mohamed Saeed Mohamed Ali

Resigned
Manama
Born March 1978
Director
Appointed 01 Jan 2021
Resigned 12 Mar 2025

BAYNIE, Bernadette

Resigned
Batelco Hamala Headquarters, Manama
Born July 1965
Director
Appointed 03 Apr 2013
Resigned 13 Jul 2017

BRADBERRY, Belinda Holly Yvette

Resigned
26 Red Lion Square, LondonWC1R 4HQ
Born September 1975
Director
Appointed 13 Mar 2012
Resigned 03 Apr 2013

CHEESEWRIGHT, James

Resigned
Horton Meadow, MidhurstGU29 0DL
Born October 1962
Director
Appointed 17 Oct 2003
Resigned 25 Feb 2005

CUNNINGHAM, Simon Potts

Resigned
80 Park Street, LondonW1K 6NQ
Born March 1960
Director
Appointed 13 Oct 2004
Resigned 04 Apr 2005

DAVIS, Philip Stephen James

Resigned
26 Red Lion Square, LondonWC1R 4HQ
Born February 1966
Director
Appointed 02 May 2008
Resigned 10 Dec 2008

DODD, Richard Hugh

Resigned
26 Red Lion Square, LondonWC1R 4HQ
Born March 1962
Director
Appointed 08 Apr 2005
Resigned 24 Sept 2008

FAKHRO, Abdulrahman

Resigned
Building 1095, Hamala
Born October 1944
Director
Appointed 09 Sept 2013
Resigned 06 Jul 2017

GARARD, Andrew Sheldon

Resigned
Waldegrave House, TwickenhamTW1 4SU
Born October 1966
Director
Appointed 20 Oct 2003
Resigned 21 Mar 2006

HOLDING, Jacqueline

Resigned
Flat 105, LondonW1H 6LL
Born May 1960
Director
Appointed 17 Oct 2003
Resigned 13 Oct 2004

KELLY, Ian James

Resigned
La Vrangue, St Peter PortGY1 2EY
Born December 1965
Director
Appointed 03 Apr 2013
Resigned 21 May 2020

PARKINSON, Andrew James

Resigned
Floor, LondonWC1R 4HQ
Born April 1956
Director
Appointed 10 Feb 2009
Resigned 15 Mar 2012

PENNINGTON, Timothy Lincoln

Resigned
Floor, LondonWC1R 4HQ
Born November 1960
Director
Appointed 25 Sept 2008
Resigned 03 Apr 2013

QAMHIYAH, Faisal (Moh'D Nazih) Ismail

Resigned
Building 1425, Manama
Born November 1974
Director
Appointed 26 Jul 2017
Resigned 01 Jan 2021

SULAIBEEKH, Noora Abdulla Ahmed Abdulla

Resigned
Manama
Born September 1987
Director
Appointed 01 Jan 2021
Resigned 28 Mar 2022

UNDERWOOD, Clare Patricia

Resigned
26 Red Lion Square, LondonWC1R 4HQ
Born February 1972
Director
Appointed 10 Feb 2009
Resigned 03 Apr 2013
Fundings
Financials
Latest Activities

Filing History

146

Change Corporate Secretary Company With Change Date
3 March 2026
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
15 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 March 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2024
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
31 May 2024
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
31 May 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2023
AAAnnual Accounts
Accounts With Accounts Type Full
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2022
TM01Termination of Director
Second Filing Of Director Appointment With Name
22 April 2022
RP04AP01RP04AP01
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2021
AP01Appointment of Director
Accounts With Accounts Type Full
20 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 May 2020
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 September 2019
TM02Termination of Secretary
Change Person Director Company With Change Date
7 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2019
CH01Change of Director Details
Confirmation Statement With No Updates
9 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2017
AP01Appointment of Director
Change Person Director Company With Change Date
1 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
31 July 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
31 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2017
TM01Termination of Director
Change Person Director Company With Change Date
31 July 2017
CH01Change of Director Details
Confirmation Statement With Updates
21 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2015
AR01AR01
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Accounts With Accounts Type Full
3 October 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 April 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
8 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2013
AR01AR01
Appoint Person Director Company With Name
16 September 2013
AP01Appointment of Director
Second Filing Of Form With Form Type
13 June 2013
RP04RP04
Second Filing Of Form With Form Type
13 June 2013
RP04RP04
Second Filing Of Form With Form Type
13 June 2013
RP04RP04
Appoint Person Director Company With Name
10 April 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
10 April 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
10 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 April 2013
AP01Appointment of Director
Termination Secretary Company With Name
10 April 2013
TM02Termination of Secretary
Termination Director Company With Name
10 April 2013
TM01Termination of Director
Termination Director Company With Name
10 April 2013
TM01Termination of Director
Termination Director Company With Name
10 April 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
10 April 2013
AD01Change of Registered Office Address
Capital Allotment Shares
9 April 2013
SH01Allotment of Shares
Certificate Change Of Name Company
5 April 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
5 April 2013
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
10 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Appoint Person Secretary Company With Name
18 September 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
14 September 2012
TM02Termination of Secretary
Change Person Director Company With Change Date
29 June 2012
CH01Change of Director Details
Resolution
15 June 2012
RESOLUTIONSResolutions
Termination Director Company With Name
23 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
23 March 2012
AP01Appointment of Director
Legacy
27 February 2012
SH20SH20
Legacy
27 February 2012
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
27 February 2012
SH19Statement of Capital
Memorandum Articles
27 February 2012
MEM/ARTSMEM/ARTS
Statement Of Companys Objects
27 February 2012
CC04CC04
Resolution
27 February 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2011
AR01AR01
Accounts With Accounts Type Full
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2010
AR01AR01
Termination Secretary Company With Name
24 August 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
24 August 2010
AP03Appointment of Secretary
Capital Allotment Shares
20 May 2010
SH01Allotment of Shares
Memorandum Articles
20 May 2010
MEM/ARTSMEM/ARTS
Resolution
20 May 2010
RESOLUTIONSResolutions
Certificate Change Of Name Company
26 March 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
26 March 2010
CONNOTConfirmation Statement Notification
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 October 2009
AR01AR01
Accounts With Accounts Type Full
2 October 2009
AAAnnual Accounts
Legacy
11 February 2009
288aAppointment of Director or Secretary
Legacy
10 February 2009
288aAppointment of Director or Secretary
Legacy
9 January 2009
288bResignation of Director or Secretary
Legacy
17 October 2008
363aAnnual Return
Accounts With Accounts Type Full
13 October 2008
AAAnnual Accounts
Legacy
3 October 2008
288aAppointment of Director or Secretary
Legacy
1 October 2008
288bResignation of Director or Secretary
Legacy
8 May 2008
288aAppointment of Director or Secretary
Legacy
15 March 2008
353353
Legacy
15 March 2008
288cChange of Particulars
Legacy
11 March 2008
287Change of Registered Office
Accounts With Accounts Type Full
14 November 2007
AAAnnual Accounts
Legacy
22 October 2007
363aAnnual Return
Legacy
22 October 2007
353353
Legacy
21 October 2007
288bResignation of Director or Secretary
Legacy
12 October 2007
288cChange of Particulars
Accounts With Accounts Type Full
5 October 2007
AAAnnual Accounts
Legacy
27 June 2007
288cChange of Particulars
Legacy
23 October 2006
287Change of Registered Office
Legacy
20 October 2006
363aAnnual Return
Legacy
20 October 2006
287Change of Registered Office
Legacy
3 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
1 February 2006
AAAnnual Accounts
Legacy
27 November 2005
288cChange of Particulars
Legacy
27 November 2005
363aAnnual Return
Legacy
21 June 2005
288cChange of Particulars
Legacy
26 April 2005
288aAppointment of Director or Secretary
Legacy
26 April 2005
288bResignation of Director or Secretary
Legacy
26 April 2005
288bResignation of Director or Secretary
Legacy
31 March 2005
325325
Legacy
16 March 2005
288aAppointment of Director or Secretary
Legacy
15 March 2005
353353
Legacy
15 March 2005
288aAppointment of Director or Secretary
Legacy
15 March 2005
288bResignation of Director or Secretary
Legacy
15 March 2005
287Change of Registered Office
Legacy
15 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 January 2005
AAAnnual Accounts
Legacy
1 December 2004
363sAnnual Return (shuttle)
Legacy
29 October 2004
288aAppointment of Director or Secretary
Legacy
27 October 2004
288bResignation of Director or Secretary
Legacy
14 June 2004
225Change of Accounting Reference Date
Statement Of Affairs
23 March 2004
SASA
Legacy
23 March 2004
88(2)R88(2)R
Statement Of Affairs
23 March 2004
SASA
Legacy
23 March 2004
88(2)R88(2)R
Resolution
27 October 2003
RESOLUTIONSResolutions
Resolution
27 October 2003
RESOLUTIONSResolutions
Resolution
27 October 2003
RESOLUTIONSResolutions
Legacy
25 October 2003
288aAppointment of Director or Secretary
Incorporation Company
17 October 2003
NEWINCIncorporation