Bt Fifty-One

  • Active
  • Incorporated on 20 Aug 1998

Reg Address: 1 Braham Street, London E1 8EE, United Kingdom

Company Classifications:
64209 - Activities of other holding companies n.e.c.


  • Summary The company with name "Bt Fifty-One" is a private-unlimited and located in 1 Braham Street, London E1 8EE. Bt Fifty-One is currently in active status and it was incorporated on 20 Aug 1998 (26 years 1 months 3 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database.



Directors and Secretaries

List of all Directors and Secretaries in Bt Fifty-One.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Neil Richard Harris Director 7 Nov 2019 British Active
2 Antony John Gara Director 7 Nov 2019 British Resigned
21 Nov 2019
3 Neil Richard Harris Director 7 Nov 2019 British Active
4 Kathryn Alice Zielinski Director 23 Sep 2019 British Active
5 Kathryn Alice Zielinski Director 23 Sep 2019 British Active
6 Michael Joseph Mohun Director 9 Feb 2018 Australian Resigned
4 Oct 2019
7 Louise Alison Clare Blackwell Director 16 May 2016 British Resigned
18 Jan 2018
8 Christina Bridget Ryan Director 18 May 2015 Irish Active
9 Christina Bridget Ryan Director 18 May 2015 Irish Active
10 Philip Norman Allenby Director 1 Jul 2010 British Resigned
18 May 2015
11 Judith Sasse Director 30 Mar 2009 German Resigned
1 Jul 2010
12 John Christopher Challis Director 4 Aug 2008 British Resigned
30 Mar 2009
13 Glyn Parry Director 21 May 2007 British Resigned
4 Dec 2018
14 Heather Gwendolyn Brierley Director 6 Sep 2005 British Resigned
30 Mar 2009
15 Mark Philip Genikis Director 30 Jun 2003 British Resigned
22 Apr 2022
16 Mark Philip Genikis Director 30 Jun 2003 British Active
17 Richard Paul Humphreys Director 25 Oct 2002 British Resigned
30 Jun 2003
18 David William Ian Sams Director 6 Jul 2001 British Resigned
25 Oct 2002
19 John Fox Director 21 May 2001 British Resigned
21 May 2007
20 Andrew William Longden Director 20 Jan 1999 British Resigned
6 Jul 2001
21 John Arthur Kevin Clark Director 20 Jan 1999 British Resigned
21 May 2001
22 NEWGATE STREET SECRETARIES LIMITED Corporate Secretary 20 Aug 1998 - Active
23 Robert John Harwood Director 20 Aug 1998 British Resigned
20 Jan 1999
24 Stephen John Prior Director 20 Aug 1998 British Resigned
6 Sep 2005
25 Katherine Ann Walker Director 20 Aug 1998 British Resigned
20 Jan 1999
26 NEWGATE STREET SECRETARIES LIMITED Corporate Secretary 20 Aug 1998 - Active


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Bt (International) Holdings Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
6 Apr 2016 - Active
2 Bt (International) Holdings Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Bt Fifty-One.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - No Updates 22 Aug 2023 Download PDF
2 Officers - Termination Director Company With Name Termination Date 5 Dec 2022 Download PDF
1 Pages
3 Confirmation Statement - No Updates 22 Aug 2022 Download PDF
4 Accounts - Full 30 Sep 2020 Download PDF
30 Pages
5 Confirmation Statement - No Updates 21 Aug 2020 Download PDF
3 Pages
6 Officers - Termination Director Company With Name Termination Date 21 Nov 2019 Download PDF
1 Pages
7 Accounts - Full 20 Nov 2019 Download PDF
31 Pages
8 Officers - Appoint Person Director Company With Name Date 8 Nov 2019 Download PDF
2 Pages
9 Officers - Appoint Person Director Company With Name Date 8 Nov 2019 Download PDF
2 Pages
10 Officers - Termination Director Company With Name Termination Date 8 Oct 2019 Download PDF
1 Pages
11 Officers - Appoint Person Director Company With Name Date 23 Sep 2019 Download PDF
2 Pages
12 Confirmation Statement - No Updates 22 Aug 2019 Download PDF
3 Pages
13 Officers - Termination Director Company With Name Termination Date 4 Dec 2018 Download PDF
1 Pages
14 Accounts - Amended Full 5 Nov 2018 Download PDF
34 Pages
15 Accounts - Full 17 Sep 2018 Download PDF
68 Pages
16 Confirmation Statement - Updates 23 Aug 2018 Download PDF
5 Pages
17 Resolution 28 Mar 2018 Download PDF
1 Pages
18 Officers - Appoint Person Director Company With Name Date 9 Feb 2018 Download PDF
2 Pages
19 Officers - Termination Director Company With Name Termination Date 24 Jan 2018 Download PDF
1 Pages
20 Accounts - Full 20 Oct 2017 Download PDF
31 Pages
21 Confirmation Statement - No Updates 23 Aug 2017 Download PDF
3 Pages
22 Accounts - Full 24 Oct 2016 Download PDF
28 Pages
23 Confirmation Statement - Updates 25 Aug 2016 Download PDF
5 Pages
24 Officers - Appoint Person Director Company With Name Date 16 May 2016 Download PDF
2 Pages
25 Officers - Change Person Director Company With Change Date 15 Mar 2016 Download PDF
2 Pages
26 Accounts - Full 16 Nov 2015 Download PDF
25 Pages
27 Annual Return - Company With Made Up Date Full List Shareholders 21 Aug 2015 Download PDF
6 Pages
28 Officers - Appoint Person Director Company With Name Date 19 May 2015 Download PDF
2 Pages
29 Officers - Termination Director Company With Name Termination Date 19 May 2015 Download PDF
1 Pages
30 Accounts - Full 21 Nov 2014 Download PDF
16 Pages
31 Annual Return - Company With Made Up Date Full List Shareholders 28 Aug 2014 Download PDF
6 Pages
32 Accounts - Made Up Date 15 Nov 2013 Download PDF
15 Pages
33 Annual Return - Company With Made Up Date Full List Shareholders 4 Sep 2013 Download PDF
6 Pages
34 Accounts - Made Up Date 28 Dec 2012 Download PDF
15 Pages
35 Annual Return - Company With Made Up Date Full List Shareholders 11 Sep 2012 Download PDF
6 Pages
36 Officers - Change Person Director Company With Change Date 6 Sep 2012 Download PDF
2 Pages
37 Officers - Change Person Director Company With Change Date 6 Sep 2012 Download PDF
2 Pages
38 Resolution 11 Jun 2012 Download PDF
30 Pages
39 Accounts - Made Up Date 21 Nov 2011 Download PDF
15 Pages
40 Annual Return - Company With Made Up Date Full List Shareholders 14 Sep 2011 Download PDF
5 Pages
41 Officers - Change Person Director Company With Change Date 14 Feb 2011 Download PDF
2 Pages
42 Accounts - Made Up Date 30 Dec 2010 Download PDF
16 Pages
43 Annual Return - Company With Made Up Date Full List Shareholders 26 Aug 2010 Download PDF
4 Pages
44 Officers - Appoint Person Director Company With Name 30 Jul 2010 Download PDF
2 Pages
45 Officers - Termination Director Company With Name 30 Jul 2010 Download PDF
1 Pages
46 Resolution 25 Mar 2010 Download PDF
1 Pages
47 Accounts - Made Up Date 5 Jan 2010 Download PDF
15 Pages
48 Officers - Change Person Director Company With Change Date 28 Nov 2009 Download PDF
2 Pages
49 Officers - Change Person Director Company With Change Date 24 Nov 2009 Download PDF
2 Pages
50 Officers - Change Person Director Company With Change Date 16 Nov 2009 Download PDF
2 Pages
51 Annual Return - Legacy 4 Sep 2009 Download PDF
4 Pages
52 Officers - Legacy 4 Sep 2009 Download PDF
1 Pages
53 Officers - Legacy 11 Aug 2009 Download PDF
1 Pages
54 Officers - Legacy 7 Apr 2009 Download PDF
1 Pages
55 Officers - Legacy 6 Apr 2009 Download PDF
1 Pages
56 Accounts - Made Up Date 22 Dec 2008 Download PDF
15 Pages
57 Annual Return - Legacy 5 Sep 2008 Download PDF
4 Pages
58 Officers - Legacy 11 Aug 2008 Download PDF
1 Pages
59 Accounts - Made Up Date 13 Nov 2007 Download PDF
14 Pages
60 Annual Return - Legacy 28 Aug 2007 Download PDF
3 Pages
61 Officers - Legacy 29 May 2007 Download PDF
1 Pages
62 Officers - Legacy 29 May 2007 Download PDF
1 Pages
63 Accounts - Made Up Date 12 Dec 2006 Download PDF
15 Pages
64 Annual Return - Legacy 12 Sep 2006 Download PDF
3 Pages
65 Accounts - Made Up Date 25 Jan 2006 Download PDF
16 Pages
66 Officers - Legacy 21 Sep 2005 Download PDF
1 Pages
67 Officers - Legacy 21 Sep 2005 Download PDF
1 Pages
68 Annual Return - Legacy 15 Sep 2005 Download PDF
3 Pages
69 Officers - Legacy 15 Jun 2005 Download PDF
1 Pages
70 Resolution 2 Mar 2005 Download PDF
1 Pages
71 Incorporation - Memorandum Articles 17 Feb 2005 Download PDF
33 Pages
72 Reregistration - Legacy 1 Feb 2005 Download PDF
2 Pages
73 Reregistration - Legacy 1 Feb 2005 Download PDF
2 Pages
74 Reregistration - Legacy 1 Feb 2005 Download PDF
2 Pages
75 Resolution 1 Feb 2005 Download PDF
2 Pages
76 Resolution 1 Feb 2005 Download PDF
2 Pages
77 Incorporation - Re Registration Memorandum Articles 1 Feb 2005 Download PDF
78 Incorporation - Re Registration Memorandum Articles 1 Feb 2005 Download PDF
30 Pages
79 Change Of Name - Certificate Re Registration Limited To Unlimited 1 Feb 2005 Download PDF
1 Pages
80 Accounts - Made Up Date 21 Jan 2005 Download PDF
14 Pages
81 Annual Return - Legacy 7 Sep 2004 Download PDF
3 Pages
82 Officers - Legacy 18 Jun 2004 Download PDF
1 Pages
83 Accounts - Made Up Date 25 Nov 2003 Download PDF
14 Pages
84 Resolution 24 Nov 2003 Download PDF
25 Pages
85 Annual Return - Legacy 21 Aug 2003 Download PDF
3 Pages
86 Officers - Legacy 5 Aug 2003 Download PDF
1 Pages
87 Officers - Legacy 4 Aug 2003 Download PDF
1 Pages
88 Auditors - Resignation Company 12 Apr 2003 Download PDF
1 Pages
89 Accounts - Made Up Date 27 Jan 2003 Download PDF
14 Pages
90 Officers - Legacy 25 Oct 2002 Download PDF
1 Pages
91 Officers - Legacy 25 Oct 2002 Download PDF
1 Pages
92 Annual Return - Legacy 23 Aug 2002 Download PDF
3 Pages
93 Accounts - Made Up Date 26 Feb 2002 Download PDF
14 Pages
94 Accounts - Legacy 29 Jan 2002 Download PDF
2 Pages
95 Officers - Legacy 24 Jan 2002 Download PDF
1 Pages
96 Annual Return - Legacy 30 Aug 2001 Download PDF
5 Pages
97 Officers - Legacy 19 Jul 2001 Download PDF
2 Pages
98 Officers - Legacy 19 Jul 2001 Download PDF
1 Pages
99 Officers - Legacy 1 Jun 2001 Download PDF
3 Pages
100 Officers - Legacy 1 Jun 2001 Download PDF
1 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Bt Communications Ireland Group Limited
Mutual People: Kathryn Alice Zielinski , Christina Bridget Ryan
Active
2 Newgate Street Secretaries Limited
Mutual People: Kathryn Alice Zielinski , Christina Bridget Ryan
Active
3 Autumnwindow Limited
Mutual People: Kathryn Alice Zielinski , Christina Bridget Ryan
Active
4 Bt Group Nominees Limited
Mutual People: Kathryn Alice Zielinski , Christina Bridget Ryan
Active
5 Bt Nominees Limited
Mutual People: Kathryn Alice Zielinski , Christina Bridget Ryan
Active
6 Extraclick Limited
Mutual People: Kathryn Alice Zielinski , Christina Bridget Ryan
Active
7 Bt European Investments Limited
Mutual People: Kathryn Alice Zielinski , Christina Bridget Ryan , Neil Richard Harris , Mark Philip Genikis
Active
8 Bt Group Investments Limited
Mutual People: Kathryn Alice Zielinski , Neil Richard Harris , Mark Philip Genikis
Active
9 Bt Sixty-Four Limited
Mutual People: Kathryn Alice Zielinski , Christina Bridget Ryan , Neil Richard Harris
Active
10 Bt Uae Limited
Mutual People: Kathryn Alice Zielinski , Christina Bridget Ryan
Active
11 Autumnwindow No.2 Limited
Mutual People: Kathryn Alice Zielinski , Christina Bridget Ryan
Active
12 Tudor Minstrel
Mutual People: Kathryn Alice Zielinski , Christina Bridget Ryan , Mark Philip Genikis
Active
13 Bt Fifty-Three Limited
Mutual People: Kathryn Alice Zielinski , Christina Bridget Ryan , Mark Philip Genikis
Active
14 Radianz Limited
Mutual People: Kathryn Alice Zielinski , Christina Bridget Ryan
Active
15 Ee Finance Limited
Mutual People: Kathryn Alice Zielinski , Christina Bridget Ryan
Liquidation
16 Bt Centre Nominee 2 Limited
Mutual People: Kathryn Alice Zielinski , Christina Bridget Ryan
Liquidation
17 Ee (Group) Limited
Mutual People: Christina Bridget Ryan
Active
18 Orange Furbs Trustees Limited
Mutual People: Christina Bridget Ryan
Active
19 Orange Home Uk Limited
Mutual People: Christina Bridget Ryan
Active
20 Orange Personal Communications Services Limited
Mutual People: Christina Bridget Ryan
Active
21 Bt Holdings Limited
Mutual People: Christina Bridget Ryan , Neil Richard Harris
Active
22 Numberrapid Limited
Mutual People: Christina Bridget Ryan
Active
23 Southgate Developments Limited
Mutual People: Christina Bridget Ryan
Active
24 Autumnwindow No.3 Limited
Mutual People: Christina Bridget Ryan
Active
25 Bt Limited
Mutual People: Christina Bridget Ryan , Mark Philip Genikis
Active
26 Bt Sle Usd Limited
Mutual People: Christina Bridget Ryan , Mark Philip Genikis
Active
27 Esat Telecommunications (Uk) Limited
Mutual People: Christina Bridget Ryan
Active
28 Bt (International) Holdings Limited
Mutual People: Christina Bridget Ryan , Neil Richard Harris
Active
29 Bt Property Limited
Mutual People: Christina Bridget Ryan
Active
30 Bt Global Services Limited
Mutual People: Christina Bridget Ryan
Active
31 Bt Solutions Limited
Mutual People: Christina Bridget Ryan
Active
32 Bt Sle Euro Limited
Mutual People: Christina Bridget Ryan , Mark Philip Genikis
Active
33 Bruning Limited
Mutual People: Christina Bridget Ryan , Mark Philip Genikis
Active
34 Bt Onephone Limited
Mutual People: Christina Bridget Ryan
Active
35 Bt (Rrs Lp) Limited
Mutual People: Christina Bridget Ryan , Neil Richard Harris
Active
36 Dx Communications Limited
Mutual People: Christina Bridget Ryan
Active
37 Holland House (Northern) Limited
Mutual People: Christina Bridget Ryan
Active
38 Subex (Uk) Limited
Mutual People: Christina Bridget Ryan
Active
39 Belmullet (Iom) Limited
Mutual People: Christina Bridget Ryan , Neil Richard Harris , Mark Philip Genikis
Active
40 Trimble Uk Limited
Mutual People: Christina Bridget Ryan
Active
41 British Cables Company Limited
Mutual People: Christina Bridget Ryan
Active
42 Telefonica Uk Holdings Limited
Mutual People: Christina Bridget Ryan
Active
43 O2 Redwood Limited
Mutual People: Christina Bridget Ryan
Active
44 O2 (Uk) Limited
Mutual People: Christina Bridget Ryan
Active
45 Airwave Solutions Limited
Mutual People: Christina Bridget Ryan
Active
46 Bt It Services Limited
Mutual People: Christina Bridget Ryan
Liquidation
47 Bt Managed Services Limited
Mutual People: Christina Bridget Ryan
Liquidation
48 Bt South Tyneside Limited
Mutual People: Christina Bridget Ryan
Liquidation
49 Groupbt Limited
Mutual People: Christina Bridget Ryan , Neil Richard Harris , Mark Philip Genikis
dissolved
50 British Telecom
Mutual People: Christina Bridget Ryan
dissolved
51 Openreach Limited
Mutual People: Christina Bridget Ryan
Active
52 Ee Group Investments Limited
Mutual People: Neil Richard Harris
Active
53 British Telecommunications Public Limited Company
Mutual People: Neil Richard Harris
Active
54 Bt Corporate Limited
Mutual People: Neil Richard Harris
Active
55 Rivus Fleet Solutions Limited
Mutual People: Mark Philip Genikis
Active
56 Communications Networking Services (Uk)
Mutual People: Mark Philip Genikis
Active
57 Tcr (Number 1) Ltd.
Mutual People: Mark Philip Genikis
dissolved
58 Sound-Wing Technologies Ltd
Mutual People: Christina Bridget Ryan
Active