BT GROUP INVESTMENTS LIMITED

Hellopages » City of London » City of London » EC1A 7AJ

Company number 04278695
Status Active
Incorporation Date 30 August 2001
Company Type Private Limited Company
Address 81 NEWGATE STREET, LONDON, EC1A 7AJ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 30 August 2016 with updates; Director's details changed for Mr Mark Philip Genikis on 11 January 2016. The most likely internet sites of BT GROUP INVESTMENTS LIMITED are www.btgroupinvestments.co.uk, and www.bt-group-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 5.1 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bt Group Investments Limited is a Private Limited Company. The company registration number is 04278695. Bt Group Investments Limited has been working since 30 August 2001. The present status of the company is Active. The registered address of Bt Group Investments Limited is 81 Newgate Street London Ec1a 7aj. . BRIERLEY, Heather Gwendolyn is a Secretary of the company. GENIKIS, Mark Philip is a Director of the company. WINNISTER, Leslie Charles is a Director of the company. Secretary PRIOR, Stephen John has been resigned. Director CROSS, Peter Francis has been resigned. Director DAY, Patricia Mary has been resigned. Director FISHER, Jeffery William has been resigned. Director FOX, John William Alfred has been resigned. Director HAYNES, Vivienne Ann has been resigned. Director LONGDEN, Andrew William has been resigned. Director PRIOR, Stephen John has been resigned. Director SCOTT, Alan George has been resigned. Director SCOTT, Alan George has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
BRIERLEY, Heather Gwendolyn
Appointed Date: 06 September 2005

Director
GENIKIS, Mark Philip
Appointed Date: 08 May 2007
64 years old

Director
WINNISTER, Leslie Charles
Appointed Date: 25 October 2003
73 years old

Resigned Directors

Secretary
PRIOR, Stephen John
Resigned: 06 September 2005
Appointed Date: 30 August 2001

Director
CROSS, Peter Francis
Resigned: 21 January 2003
Appointed Date: 15 July 2002
57 years old

Director
DAY, Patricia Mary
Resigned: 15 July 2002
Appointed Date: 30 November 2001
72 years old

Director
FISHER, Jeffery William
Resigned: 15 July 2002
Appointed Date: 30 August 2001
76 years old

Director
FOX, John William Alfred
Resigned: 08 May 2007
Appointed Date: 15 July 2002
67 years old

Director
HAYNES, Vivienne Ann
Resigned: 18 December 2015
Appointed Date: 31 August 2010
67 years old

Director
LONGDEN, Andrew William
Resigned: 24 October 2003
Appointed Date: 15 July 2002
68 years old

Director
PRIOR, Stephen John
Resigned: 06 September 2005
Appointed Date: 30 August 2001
72 years old

Director
SCOTT, Alan George
Resigned: 31 August 2010
Appointed Date: 06 September 2005
75 years old

Director
SCOTT, Alan George
Resigned: 15 July 2002
Appointed Date: 30 November 2001
75 years old

Persons With Significant Control

Bt Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BT GROUP INVESTMENTS LIMITED Events

28 Sep 2016
Full accounts made up to 31 March 2016
12 Sep 2016
Confirmation statement made on 30 August 2016 with updates
15 Mar 2016
Director's details changed for Mr Mark Philip Genikis on 11 January 2016
21 Dec 2015
Termination of appointment of Vivienne Ann Haynes as a director on 18 December 2015
23 Oct 2015
Full accounts made up to 31 March 2015
...
... and 63 more events
22 Nov 2001
Resolutions
  • RES10 ‐ Resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

22 Nov 2001
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

22 Nov 2001
£ nc 100/50000 15/11/01
05 Sep 2001
Accounting reference date shortened from 31/08/02 to 31/03/02
30 Aug 2001
Incorporation