Bt Fifty-Three Limited

  • 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-Three Limited" is a ltd and located in 1 Braham Street, London E1 8EE. Bt Fifty-Three Limited 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. The next accounts are due on 31 Dec 2023, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Bt Fifty-Three Limited.

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

# Name Role Appt Date Nationality Status
1 Neil Richard Harris Director 28 Apr 2022 British Active
2 Kathryn Alice Zielinski Director 23 Sep 2019 British Active
3 Kathryn Alice Zielinski Director 23 Sep 2019 British Active
4 Michael Joseph Mohun Director 9 Feb 2018 Australian Resigned
4 Oct 2019
5 Louise Alison Clare Blackwell Director 16 May 2016 British Resigned
18 Jan 2018
6 Christina Bridget Ryan Director 18 May 2015 Irish Active
7 Christina Bridget Ryan Director 18 May 2015 Irish Active
8 Philip Norman Allenby Director 1 Jul 2010 British Resigned
18 May 2015
9 Judith Sasse Director 30 Mar 2009 German Resigned
1 Jul 2010
10 John Christopher Challis Director 6 Sep 2005 British Resigned
31 Mar 2011
11 Heather Gwendolyn Brierley Director 6 Sep 2005 British Resigned
30 Mar 2009
12 Agnes Christina Lynch Director 12 Jul 2002 British Resigned
6 Sep 2005
13 Helen Louise Ashton Director 28 Mar 2002 British Resigned
12 Jul 2002
14 Heather Gwendolyn Brierley Director 27 Mar 2002 British Resigned
29 Mar 2002
15 Mark Philip Genikis Director 19 Nov 2001 British Active
16 Mark Philip Genikis Director 19 Nov 2001 British Resigned
22 Apr 2022
17 Robert John Harwood Director 20 Aug 1998 British Resigned
8 May 2002
18 NEWGATE STREET SECRETARIES LIMITED Corporate Secretary 20 Aug 1998 - Active
19 Stephen John Prior Director 20 Aug 1998 British Resigned
6 Sep 2005
20 Katherine Ann Walker Director 20 Aug 1998 British Resigned
12 Jul 2002
21 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 Fifty-One
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 Fifty-One
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-Three Limited.

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
23 Pages
5 Confirmation Statement - No Updates 20 Aug 2020 Download PDF
3 Pages
6 Accounts - Full 20 Nov 2019 Download PDF
21 Pages
7 Officers - Termination Director Company With Name Termination Date 8 Oct 2019 Download PDF
1 Pages
8 Officers - Appoint Person Director Company With Name Date 23 Sep 2019 Download PDF
2 Pages
9 Confirmation Statement - No Updates 22 Aug 2019 Download PDF
3 Pages
10 Accounts - Full 24 Sep 2018 Download PDF
22 Pages
11 Confirmation Statement - No Updates 20 Aug 2018 Download PDF
3 Pages
12 Officers - Appoint Person Director Company With Name Date 9 Feb 2018 Download PDF
2 Pages
13 Officers - Termination Director Company With Name Termination Date 24 Jan 2018 Download PDF
1 Pages
14 Accounts - Full 28 Sep 2017 Download PDF
23 Pages
15 Confirmation Statement - No Updates 23 Aug 2017 Download PDF
3 Pages
16 Confirmation Statement - Updates 25 Aug 2016 Download PDF
5 Pages
17 Accounts - Full 25 Aug 2016 Download PDF
22 Pages
18 Officers - Appoint Person Director Company With Name Date 16 May 2016 Download PDF
2 Pages
19 Officers - Change Person Director Company With Change Date 15 Mar 2016 Download PDF
2 Pages
20 Accounts - Full 12 Nov 2015 Download PDF
23 Pages
21 Annual Return - Company With Made Up Date Full List Shareholders 21 Aug 2015 Download PDF
6 Pages
22 Officers - Termination Director Company With Name Termination Date 19 May 2015 Download PDF
1 Pages
23 Officers - Appoint Person Director Company With Name Date 19 May 2015 Download PDF
2 Pages
24 Resolution 19 Dec 2014 Download PDF
30 Pages
25 Capital - Allotment Shares 19 Dec 2014 Download PDF
3 Pages
26 Change Of Constitution - Statement Of Companys Objects 19 Dec 2014 Download PDF
2 Pages
27 Accounts - Full 1 Oct 2014 Download PDF
16 Pages
28 Annual Return - Company With Made Up Date Full List Shareholders 28 Aug 2014 Download PDF
5 Pages
29 Accounts - Full 5 Dec 2013 Download PDF
15 Pages
30 Annual Return - Company With Made Up Date Full List Shareholders 4 Sep 2013 Download PDF
5 Pages
31 Accounts - Full 20 Dec 2012 Download PDF
16 Pages
32 Annual Return - Company With Made Up Date Full List Shareholders 11 Sep 2012 Download PDF
5 Pages
33 Officers - Change Person Director Company With Change Date 6 Sep 2012 Download PDF
2 Pages
34 Accounts - Full 4 Nov 2011 Download PDF
16 Pages
35 Annual Return - Company With Made Up Date Full List Shareholders 14 Sep 2011 Download PDF
4 Pages
36 Officers - Termination Director Company With Name 5 Apr 2011 Download PDF
1 Pages
37 Officers - Change Person Director Company With Change Date 14 Feb 2011 Download PDF
2 Pages
38 Officers - Change Person Director Company With Change Date 11 Feb 2011 Download PDF
2 Pages
39 Accounts - Full 22 Dec 2010 Download PDF
17 Pages
40 Annual Return - Company With Made Up Date Full List Shareholders 26 Aug 2010 Download PDF
4 Pages
41 Officers - Appoint Person Director Company With Name 30 Jul 2010 Download PDF
2 Pages
42 Officers - Termination Director Company With Name 30 Jul 2010 Download PDF
1 Pages
43 Resolution 23 Mar 2010 Download PDF
1 Pages
44 Capital - Statement Company With Date Currency Figure 23 Mar 2010 Download PDF
4 Pages
45 Insolvency - Legacy 23 Mar 2010 Download PDF
1 Pages
46 Capital - Legacy 23 Mar 2010 Download PDF
1 Pages
47 Accounts - Full 12 Jan 2010 Download PDF
16 Pages
48 Officers - Change Person Director Company With Change Date 27 Nov 2009 Download PDF
2 Pages
49 Officers - Change Person Director Company With Change Date 25 Nov 2009 Download PDF
2 Pages
50 Officers - Change Person Director Company With Change Date 24 Nov 2009 Download PDF
2 Pages
51 Annual Return - Legacy 4 Sep 2009 Download PDF
4 Pages
52 Officers - Legacy 11 Aug 2009 Download PDF
1 Pages
53 Capital - Legacy 6 Jun 2009 Download PDF
2 Pages
54 Officers - Legacy 7 Apr 2009 Download PDF
1 Pages
55 Officers - Legacy 6 Apr 2009 Download PDF
1 Pages
56 Accounts - Full 23 Jan 2009 Download PDF
16 Pages
57 Annual Return - Legacy 5 Sep 2008 Download PDF
4 Pages
58 Accounts - Full 27 Nov 2007 Download PDF
15 Pages
59 Annual Return - Legacy 28 Aug 2007 Download PDF
2 Pages
60 Capital - Legacy 8 Feb 2007 Download PDF
1 Pages
61 Accounts - Full 6 Dec 2006 Download PDF
17 Pages
62 Annual Return - Legacy 12 Sep 2006 Download PDF
2 Pages
63 Accounts - Full 1 Feb 2006 Download PDF
17 Pages
64 Officers - Legacy 20 Sep 2005 Download PDF
1 Pages
65 Officers - Legacy 20 Sep 2005 Download PDF
1 Pages
66 Officers - Legacy 20 Sep 2005 Download PDF
1 Pages
67 Officers - Legacy 20 Sep 2005 Download PDF
1 Pages
68 Annual Return - Legacy 15 Sep 2005 Download PDF
3 Pages
69 Capital - Legacy 10 Aug 2005 Download PDF
2 Pages
70 Officers - Legacy 15 Jun 2005 Download PDF
1 Pages
71 Capital - Legacy 20 Apr 2005 Download PDF
2 Pages
72 Capital - Legacy 11 Feb 2005 Download PDF
3 Pages
73 Resolution 11 Feb 2005 Download PDF
2 Pages
74 Accounts - Full 27 Jan 2005 Download PDF
16 Pages
75 Annual Return - Legacy 7 Sep 2004 Download PDF
3 Pages
76 Officers - Legacy 18 Jun 2004 Download PDF
1 Pages
77 Accounts - Full 25 Nov 2003 Download PDF
16 Pages
78 Resolution 24 Nov 2003 Download PDF
25 Pages
79 Annual Return - Legacy 21 Aug 2003 Download PDF
3 Pages
80 Officers - Legacy 6 May 2003 Download PDF
1 Pages
81 Auditors - Resignation Company 12 Apr 2003 Download PDF
1 Pages
82 Accounts - Full 6 Feb 2003 Download PDF
15 Pages
83 Officers - Legacy 20 Dec 2002 Download PDF
1 Pages
84 Annual Return - Legacy 23 Aug 2002 Download PDF
3 Pages
85 Officers - Legacy 16 Jul 2002 Download PDF
1 Pages
86 Officers - Legacy 15 Jul 2002 Download PDF
1 Pages
87 Officers - Legacy 15 Jul 2002 Download PDF
1 Pages
88 Officers - Legacy 15 May 2002 Download PDF
1 Pages
89 Accounts - Full 29 Apr 2002 Download PDF
15 Pages
90 Officers - Legacy 12 Apr 2002 Download PDF
1 Pages
91 Officers - Legacy 12 Apr 2002 Download PDF
2 Pages
92 Officers - Legacy 2 Apr 2002 Download PDF
1 Pages
93 Accounts - Legacy 29 Jan 2002 Download PDF
2 Pages
94 Officers - Legacy 7 Dec 2001 Download PDF
1 Pages
95 Annual Return - Legacy 30 Aug 2001 Download PDF
7 Pages
96 Accounts - Full 3 May 2001 Download PDF
15 Pages
97 Accounts - Legacy 30 Jan 2001 Download PDF
1 Pages
98 Annual Return - Legacy 12 Sep 2000 Download PDF
12 Pages
99 Miscellaneous - Statement Of Affairs 19 Nov 1999 Download PDF
11 Pages
100 Capital - Legacy 19 Nov 1999 Download PDF
2 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 , Mark Philip Genikis
Active
8 Bt Fifty-One
Mutual People: Kathryn Alice Zielinski , Christina Bridget Ryan , Mark Philip Genikis
Active
9 Bt Group Investments Limited
Mutual People: Kathryn Alice Zielinski , Mark Philip Genikis
Active
10 Bt Sixty-Four Limited
Mutual People: Kathryn Alice Zielinski , Christina Bridget Ryan
Active
11 Bt Uae Limited
Mutual People: Kathryn Alice Zielinski , Christina Bridget Ryan
Active
12 Autumnwindow No.2 Limited
Mutual People: Kathryn Alice Zielinski , Christina Bridget Ryan
Active
13 Tudor Minstrel
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
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
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
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 , 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 , Mark Philip Genikis
dissolved
50 British Telecom
Mutual People: Christina Bridget Ryan
dissolved
51 Openreach Limited
Mutual People: Christina Bridget Ryan
Active
52 La Electrical & Building Services Ltd.
Mutual People: Christina Bridget Ryan
Active
53 La Electrical Services Limited
Mutual People: Christina Bridget Ryan
Active
54 Rivus Fleet Solutions Limited
Mutual People: Mark Philip Genikis
Active
55 Communications Networking Services (Uk)
Mutual People: Mark Philip Genikis
Active
56 Tcr (Number 1) Ltd.
Mutual People: Mark Philip Genikis
dissolved