BT GLOBENET NOMINEES LIMITED

Company Documents

DateDescription
13/02/2513 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

01/10/241 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

22/04/2422 April 2024 Appointment of Miriam Charlotte Keeler as a director on 2024-04-10

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

09/02/249 February 2024 Termination of appointment of Jason Francis Connery as a director on 2024-02-01

View Document

01/02/241 February 2024 Registered office address changed from Winchester House 1 Great Winchester Street London EC2N 2DB to 21 Moorfields London EC2Y 9DB on 2024-02-01

View Document

29/09/2329 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

19/07/2319 July 2023 Director's details changed for Mr Olufemi Babatunde Oye on 2023-07-17

View Document

19/07/2319 July 2023 Director's details changed for Miss Claire Leadbeater on 2023-07-17

View Document

19/07/2319 July 2023 Secretary's details changed for Joanne Louise Bagshaw on 2023-07-17

View Document

19/07/2319 July 2023 Secretary's details changed for Mr Andrew William Bartlett on 2023-07-17

View Document

19/07/2319 July 2023 Director's details changed for Jason Francis Connery on 2023-07-17

View Document

06/02/236 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

30/09/2230 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

09/02/229 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

12/01/2212 January 2022 Termination of appointment of Rafe Nicholas Morton as a director on 2021-11-24

View Document

10/12/2110 December 2021 Appointment of Jason Francis Connery as a director on 2021-12-02

View Document

07/10/217 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

24/09/1924 September 2019 APPOINTMENT TERMINATED, SECRETARY PHILIP DAVIS

View Document

15/07/1915 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES

View Document

13/09/1813 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

10/09/1810 September 2018 SECRETARY APPOINTED MR PHILIP DAVIS

View Document

16/03/1816 March 2018 APPOINTMENT TERMINATED, SECRETARY ROBIN SMITH

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES

View Document

02/10/172 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

29/05/1729 May 2017 APPOINTMENT TERMINATED, DIRECTOR ABID NASIR

View Document

27/02/1727 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RAFE NICHOLAS MORTON / 01/05/2014

View Document

15/02/1715 February 2017 DIRECTOR APPOINTED MR ABID NASIR

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 SECRETARY APPOINTED MR ROBIN SMITH

View Document

03/10/163 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

06/04/166 April 2016 APPOINTMENT TERMINATED, DIRECTOR DENNISE DWYER

View Document

10/02/1610 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

26/01/1626 January 2016 APPOINTMENT TERMINATED, DIRECTOR CAROLINE RICHARDSON

View Document

19/01/1619 January 2016 DIRECTOR APPOINTED MRS DENNISE DWYER

View Document

12/10/1512 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

24/02/1524 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

06/10/146 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

25/02/1425 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

19/02/1419 February 2014 DIRECTOR APPOINTED MISS CLAIRE LEADBEATER

View Document

14/02/1414 February 2014 APPOINTMENT TERMINATED, DIRECTOR JOSE SENOVILLA

View Document

10/01/1410 January 2014 DIRECTOR APPOINTED MR RAFE NICHOLAS MORTON

View Document

18/10/1318 October 2013 DIRECTOR APPOINTED MS CAROLINE JANE RICHARDSON

View Document

18/09/1318 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

03/07/133 July 2013 APPOINTMENT TERMINATED, DIRECTOR ZOE WHATMORE

View Document

22/02/1322 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

20/02/1320 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOSE MARIA SICILIA SENOVILLA / 19/02/2013

View Document

12/09/1212 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

14/03/1214 March 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

01/02/121 February 2012 DIRECTOR APPOINTED MRS ZOE VICTORIA WHATMORE

View Document

16/09/1116 September 2011 APPOINTMENT TERMINATED, DIRECTOR STUART CLARK

View Document

08/09/118 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

25/08/1125 August 2011 DIRECTOR APPOINTED MR OLUFEMI BABATUNDE OYE

View Document

16/05/1116 May 2011 APPOINTMENT TERMINATED, DIRECTOR SALLY GILDING

View Document

28/02/1128 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

08/06/108 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

16/02/1016 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

29/10/0929 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

21/08/0921 August 2009 SECRETARY'S CHANGE OF PARTICULARS / JOANNE BAGSHAW / 22/05/2009

View Document

26/05/0926 May 2009 ADOPT ARTICLES 18/05/2009

View Document

03/04/093 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / SALLY GILDING / 02/02/2009

View Document

02/04/092 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / STUART CLARK / 05/03/2009

View Document

20/02/0920 February 2009 DIRECTOR APPOINTED JOSE MARIA SICILIA SENOVILLA

View Document

10/02/0910 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 APPOINTMENT TERMINATED DIRECTOR GRAHAM HODGKIN

View Document

26/08/0826 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

10/04/0810 April 2008 DIRECTOR APPOINTED MR GRAHAM HODGKIN

View Document

10/04/0810 April 2008 DIRECTOR APPOINTED MS SALLY MARGARET GILDING

View Document

10/04/0810 April 2008 DIRECTOR APPOINTED MR STUART WILLIAM CLARK

View Document

09/04/089 April 2008 APPOINTMENT TERMINATED DIRECTOR REGULA LIMITED

View Document

11/02/0811 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

04/10/074 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

18/09/0718 September 2007 SECRETARY'S PARTICULARS CHANGED

View Document

23/07/0723 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

31/01/0731 January 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 NEW SECRETARY APPOINTED

View Document

22/12/0622 December 2006 SECRETARY RESIGNED

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

23/02/0623 February 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

12/09/0512 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

01/09/051 September 2005 NEW SECRETARY APPOINTED

View Document

01/09/051 September 2005 SECRETARY RESIGNED

View Document

04/05/054 May 2005 RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS

View Document

08/10/048 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

28/05/0428 May 2004 RETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS

View Document

28/06/0328 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

04/06/034 June 2003 RETURN MADE UP TO 06/04/03; FULL LIST OF MEMBERS

View Document

20/05/0320 May 2003 NEW SECRETARY APPOINTED

View Document

20/05/0320 May 2003 SECRETARY RESIGNED

View Document

15/06/0215 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

08/05/028 May 2002 RETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS

View Document

17/10/0117 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

12/06/0112 June 2001 NEW SECRETARY APPOINTED

View Document

12/06/0112 June 2001 NEW DIRECTOR APPOINTED

View Document

01/06/011 June 2001 DIRECTOR RESIGNED

View Document

01/06/011 June 2001 DIRECTOR RESIGNED

View Document

01/06/011 June 2001 DIRECTOR RESIGNED

View Document

01/06/011 June 2001 DIRECTOR RESIGNED

View Document

01/06/011 June 2001 DIRECTOR RESIGNED

View Document

01/06/011 June 2001 DIRECTOR RESIGNED

View Document

01/06/011 June 2001 DIRECTOR RESIGNED

View Document

01/06/011 June 2001 DIRECTOR RESIGNED

View Document

01/06/011 June 2001 DIRECTOR RESIGNED

View Document

23/05/0123 May 2001 SECRETARY RESIGNED

View Document

30/04/0130 April 2001 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

30/04/0130 April 2001 RETURN MADE UP TO 06/04/01; FULL LIST OF MEMBERS

View Document

30/04/0130 April 2001 LOCATION OF REGISTER OF MEMBERS

View Document

09/01/019 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/0011 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

11/09/0011 September 2000 NEW DIRECTOR APPOINTED

View Document

11/08/0011 August 2000 NEW DIRECTOR APPOINTED

View Document

11/08/0011 August 2000 NEW DIRECTOR APPOINTED

View Document

09/08/009 August 2000 DIRECTOR RESIGNED

View Document

15/06/0015 June 2000 NEW SECRETARY APPOINTED

View Document

15/06/0015 June 2000 SECRETARY RESIGNED

View Document

08/06/008 June 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/0015 May 2000 RETURN MADE UP TO 06/04/00; FULL LIST OF MEMBERS

View Document

24/02/0024 February 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

30/12/9930 December 1999 REGISTERED OFFICE CHANGED ON 30/12/99 FROM: 1APPOLD STREET, BROADGATE, LONDON, EC2A 2HE

View Document

16/11/9916 November 1999 NEW DIRECTOR APPOINTED

View Document

16/11/9916 November 1999 NEW DIRECTOR APPOINTED

View Document

01/11/991 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

27/10/9927 October 1999 NEW DIRECTOR APPOINTED

View Document

20/10/9920 October 1999 SECRETARY RESIGNED

View Document

20/10/9920 October 1999 NEW SECRETARY APPOINTED

View Document

18/10/9918 October 1999 DIRECTOR RESIGNED

View Document

18/10/9918 October 1999 DIRECTOR RESIGNED

View Document

18/10/9918 October 1999 DIRECTOR RESIGNED

View Document

18/10/9918 October 1999 DIRECTOR RESIGNED

View Document

18/10/9918 October 1999 NEW DIRECTOR APPOINTED

View Document

18/10/9918 October 1999 NEW DIRECTOR APPOINTED

View Document

18/10/9918 October 1999 NEW DIRECTOR APPOINTED

View Document

10/08/9910 August 1999 DIRECTOR RESIGNED

View Document

10/06/9910 June 1999 DIRECTOR RESIGNED

View Document

25/05/9925 May 1999 NEW DIRECTOR APPOINTED

View Document

18/05/9918 May 1999 RETURN MADE UP TO 05/04/99; FULL LIST OF MEMBERS

View Document

05/10/985 October 1998 DIRECTOR RESIGNED

View Document

05/10/985 October 1998 DIRECTOR RESIGNED

View Document

02/10/982 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

24/09/9824 September 1998 DIRECTOR RESIGNED

View Document

23/09/9823 September 1998 DIRECTOR RESIGNED

View Document

21/09/9821 September 1998 DIRECTOR RESIGNED

View Document

02/09/982 September 1998 DIRECTOR RESIGNED

View Document

03/07/983 July 1998 DIRECTOR RESIGNED

View Document

01/07/981 July 1998 NEW DIRECTOR APPOINTED

View Document

16/06/9816 June 1998 NEW DIRECTOR APPOINTED

View Document

12/06/9812 June 1998 NEW DIRECTOR APPOINTED

View Document

09/06/989 June 1998 NEW DIRECTOR APPOINTED

View Document

09/06/989 June 1998 NEW DIRECTOR APPOINTED

View Document

04/06/984 June 1998 NEW DIRECTOR APPOINTED

View Document

20/05/9820 May 1998 RETURN MADE UP TO 05/04/98; FULL LIST OF MEMBERS

View Document

09/02/989 February 1998 NEW SECRETARY APPOINTED

View Document

09/02/989 February 1998 SECRETARY RESIGNED

View Document

08/01/988 January 1998 S80A AUTH TO ALLOT SEC 31/12/97

View Document

08/01/988 January 1998 S252 DISP LAYING ACC 31/12/97

View Document

08/01/988 January 1998 S386 DIS APP AUDS 31/12/97

View Document

08/01/988 January 1998 S366A DISP HOLDING AGM 31/12/97

View Document

06/01/986 January 1998 AUDITOR'S RESIGNATION

View Document

13/07/9713 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

25/04/9725 April 1997 RETURN MADE UP TO 06/04/97; FULL LIST OF MEMBERS

View Document

25/04/9725 April 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/9615 October 1996 DIRECTOR RESIGNED

View Document

19/05/9619 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

30/04/9630 April 1996 RETURN MADE UP TO 05/04/96; FULL LIST OF MEMBERS

View Document

23/04/9523 April 1995 RETURN MADE UP TO 06/04/95; FULL LIST OF MEMBERS

View Document

02/03/952 March 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

20/02/9520 February 1995 NEW DIRECTOR APPOINTED

View Document

25/01/9525 January 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

25/10/9425 October 1994 SECRETARY'S PARTICULARS CHANGED

View Document

21/07/9421 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

19/04/9419 April 1994 RETURN MADE UP TO 06/04/94; NO CHANGE OF MEMBERS

View Document

08/11/938 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

23/04/9323 April 1993 RETURN MADE UP TO 06/04/93; FULL LIST OF MEMBERS

View Document

05/10/925 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

16/06/9216 June 1992 DIRECTOR RESIGNED

View Document

16/06/9216 June 1992 DIRECTOR RESIGNED

View Document

16/06/9216 June 1992 DIRECTOR RESIGNED

View Document

16/06/9216 June 1992 DIRECTOR RESIGNED

View Document

26/04/9226 April 1992 RETURN MADE UP TO 06/04/92; NO CHANGE OF MEMBERS

View Document

06/06/916 June 1991 SECRETARY'S PARTICULARS CHANGED

View Document

03/05/913 May 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

25/04/9125 April 1991 RETURN MADE UP TO 06/04/91; FULL LIST OF MEMBERS

View Document

07/08/907 August 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/904 July 1990 NEW DIRECTOR APPOINTED

View Document

28/06/9028 June 1990 NEW DIRECTOR APPOINTED

View Document

18/05/9018 May 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

18/05/9018 May 1990 DIRECTOR RESIGNED

View Document

09/05/909 May 1990 RETURN MADE UP TO 06/04/90; FULL LIST OF MEMBERS

View Document

09/03/909 March 1990 DIRECTOR RESIGNED

View Document

16/02/9016 February 1990 NEW DIRECTOR APPOINTED

View Document

27/11/8927 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/05/8917 May 1989 RETURN MADE UP TO 13/04/89; FULL LIST OF MEMBERS

View Document

13/04/8913 April 1989 RE DIRECTORS 300389

View Document

10/04/8910 April 1989 REGISTERED OFFICE CHANGED ON 10/04/89 FROM: DASHWOOD HOUSE, 69 OLD BROAD STREET, LONDON, EC2P 2EE

View Document

10/04/8910 April 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

24/02/8924 February 1989 NEW DIRECTOR APPOINTED

View Document

05/01/895 January 1989 NEW DIRECTOR APPOINTED

View Document

12/10/8812 October 1988 DIRECTOR RESIGNED

View Document

25/07/8825 July 1988 DIRECTOR RESIGNED

View Document

18/05/8818 May 1988 DIRECTOR RESIGNED

View Document

21/04/8821 April 1988 WD 17/03/88 PD 18/02/88--------- £ SI 2@1

View Document

21/04/8821 April 1988 WD 17/03/88 AD 18/02/88--------- £ SI 98@1=98 £ IC 2/100

View Document

14/04/8814 April 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/02/88

View Document

14/04/8814 April 1988 NC INC ALREADY ADJUSTED

View Document

25/03/8825 March 1988 NEW DIRECTOR APPOINTED

View Document

01/03/881 March 1988 REGISTERED OFFICE CHANGED ON 01/03/88 FROM: CROWN HOUSE, 2 CROWN DALE, LONDON, SE19 3NQ

View Document

01/03/881 March 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

01/03/881 March 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/03/881 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/11/8725 November 1987 COMPANY NAME CHANGED ASPENCROWN LIMITED CERTIFICATE ISSUED ON 26/11/87

View Document

29/10/8729 October 1987 ALTER MEM AND ARTS 151087

View Document

29/10/8729 October 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/09/8730 September 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company