Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BT SLE EURO LIMITED
Company Information for

BT SLE EURO LIMITED

1 BRAHAM STREET, LONDON, E1 8EE,
Company Registration Number
07573610
Private Limited Company
Active

Company Overview

About Bt Sle Euro Ltd
BT SLE EURO LIMITED was founded on 2011-03-22 and has its registered office in London. The organisation's status is listed as "Active". Bt Sle Euro Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
BT SLE EURO LIMITED
 
Legal Registered Office
1 BRAHAM STREET
LONDON
E1 8EE
Other companies in EC1A
 
Filing Information
Company Number 07573610
Company ID Number 07573610
Date formed 2011-03-22
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 22/03/2016
Return next due 19/04/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-04-06 19:53:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BT SLE EURO LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BT SLE EURO LIMITED

Current Directors
Officer Role Date Appointed
NEWGATE STREET SECRETARIES LIMITED
Company Secretary 2011-03-22
MARK PHILIP GENIKIS
Director 2011-03-22
MICHAEL JOSEPH MOHUN
Director 2017-06-01
CHRISTINA BRIDGET RYAN
Director 2018-01-24
Previous Officers
Officer Role Date Appointed Date Resigned
LOUISE ALISON CLARE BLACKWELL
Director 2016-12-09 2018-01-18
ALBERTO BUFFA
Director 2015-05-18 2016-12-09
PHILIP NORMAN ALLENBY
Director 2011-03-22 2015-05-18
CHRISTOPHER ARMSTEAD MAURICE
Director 2011-03-22 2011-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEWGATE STREET SECRETARIES LIMITED EE SERVICES LIMITED Company Secretary 2018-07-24 CURRENT 2014-01-31 Active
NEWGATE STREET SECRETARIES LIMITED ORANGE PERSONAL COMMUNICATIONS SERVICES LIMITED Company Secretary 2018-07-24 CURRENT 1987-10-15 Active
NEWGATE STREET SECRETARIES LIMITED EE (GROUP) LIMITED Company Secretary 2018-07-24 CURRENT 1989-11-02 Active
NEWGATE STREET SECRETARIES LIMITED BPSLP LIMITED Company Secretary 2018-03-13 CURRENT 2018-03-13 Active
NEWGATE STREET SECRETARIES LIMITED BT GROUP INVESTMENTS LIMITED Company Secretary 2017-10-03 CURRENT 2001-08-30 Active
NEWGATE STREET SECRETARIES LIMITED IP TRADE NETWORKS LTD Company Secretary 2017-06-22 CURRENT 2013-11-27 Liquidation
NEWGATE STREET SECRETARIES LIMITED SEV AUTOMOTIVE AND PLANT LIMITED Company Secretary 2017-02-03 CURRENT 2012-11-07 Active - Proposal to Strike off
NEWGATE STREET SECRETARIES LIMITED PELIPOD LTD Company Secretary 2016-09-23 CURRENT 2013-03-04 Active
NEWGATE STREET SECRETARIES LIMITED MAINLINE LIMITED Company Secretary 2016-06-29 CURRENT 2000-03-07 Active - Proposal to Strike off
NEWGATE STREET SECRETARIES LIMITED M-VIRON LIMITED Company Secretary 2016-06-29 CURRENT 1996-04-17 Liquidation
NEWGATE STREET SECRETARIES LIMITED MOBILISE TELECOMS LIMITED Company Secretary 2016-06-29 CURRENT 2011-05-10 Liquidation
NEWGATE STREET SECRETARIES LIMITED BT PROPERTY HOLDINGS (ABERDEEN) LIMITED Company Secretary 2016-06-29 CURRENT 2016-06-29 Active
NEWGATE STREET SECRETARIES LIMITED MAINLINE COMMUNICATIONS GROUP LIMITED Company Secretary 2016-06-29 CURRENT 1993-10-13 Active
NEWGATE STREET SECRETARIES LIMITED MAINLINE DIGITAL COMMUNICATIONS LIMITED Company Secretary 2016-06-29 CURRENT 1994-10-04 Active
NEWGATE STREET SECRETARIES LIMITED BT PROPERTY HOLDINGS (OXFORD) LIMITED Company Secretary 2016-06-28 CURRENT 2016-06-28 Liquidation
NEWGATE STREET SECRETARIES LIMITED BT TELCONSULT LIMITED Company Secretary 2015-03-06 CURRENT 1980-03-24 Liquidation
NEWGATE STREET SECRETARIES LIMITED BT CORPORATE TRUSTEE LIMITED Company Secretary 2013-12-16 CURRENT 2013-12-16 Active
NEWGATE STREET SECRETARIES LIMITED ESPN GLOBAL LIMITED Company Secretary 2013-08-01 CURRENT 2012-08-14 Converted / Closed
NEWGATE STREET SECRETARIES LIMITED COMMS FACTORY LIMITED Company Secretary 2013-05-20 CURRENT 2002-12-10 Dissolved 2017-08-26
NEWGATE STREET SECRETARIES LIMITED BT CORNWALL LIMITED Company Secretary 2013-03-12 CURRENT 2013-03-12 Liquidation
NEWGATE STREET SECRETARIES LIMITED TIKIT GROUP LIMITED Company Secretary 2013-02-21 CURRENT 2001-02-20 Dissolved 2017-11-04
NEWGATE STREET SECRETARIES LIMITED TIKIT TFB LIMITED Company Secretary 2013-02-21 CURRENT 1998-07-10 Dissolved 2017-11-04
NEWGATE STREET SECRETARIES LIMITED TIKIT LIMITED Company Secretary 2013-02-21 CURRENT 1994-01-07 Active
NEWGATE STREET SECRETARIES LIMITED BT FACILITIES SERVICES LIMITED Company Secretary 2012-08-31 CURRENT 2000-08-16 Liquidation
NEWGATE STREET SECRETARIES LIMITED BRITISH CABLES COMPANY LIMITED Company Secretary 2012-06-25 CURRENT 2012-06-25 Active
NEWGATE STREET SECRETARIES LIMITED BT MOORGATE ONE LIMITED Company Secretary 2012-06-08 CURRENT 2012-06-08 Liquidation
NEWGATE STREET SECRETARIES LIMITED BT MOORGATE TWO LIMITED Company Secretary 2012-06-08 CURRENT 2012-06-08 Liquidation
NEWGATE STREET SECRETARIES LIMITED BT ONEPHONE LIMITED Company Secretary 2012-04-24 CURRENT 2012-04-24 Active
NEWGATE STREET SECRETARIES LIMITED BT SLE USD LIMITED Company Secretary 2011-03-22 CURRENT 2011-03-22 Active
NEWGATE STREET SECRETARIES LIMITED HOLLAND HOUSE (NORTHERN) LIMITED Company Secretary 2010-12-23 CURRENT 2010-12-10 Active
NEWGATE STREET SECRETARIES LIMITED BT LANCASHIRE SERVICES LIMITED Company Secretary 2010-11-18 CURRENT 2010-11-18 Liquidation
NEWGATE STREET SECRETARIES LIMITED BT MANAGED SERVICES (NO.2) LIMITED Company Secretary 2010-09-16 CURRENT 2010-09-16 Active - Proposal to Strike off
MARK PHILIP GENIKIS GROUPBT LIMITED Director 2014-12-11 CURRENT 2001-03-12 Liquidation
MARK PHILIP GENIKIS BT LEASING LIMITED Director 2013-02-13 CURRENT 2003-10-23 Liquidation
MARK PHILIP GENIKIS BT SLE USD LIMITED Director 2011-03-22 CURRENT 2011-03-22 Active
MARK PHILIP GENIKIS TUDOR MINSTREL Director 2008-12-17 CURRENT 1999-04-01 Active
MARK PHILIP GENIKIS BT GROUP INVESTMENTS LIMITED Director 2007-05-08 CURRENT 2001-08-30 Active
MARK PHILIP GENIKIS NEWGATE LEASING LIMITED Director 2007-02-27 CURRENT 1986-06-02 Liquidation
MARK PHILIP GENIKIS ALBACOM HOLDINGS Director 2005-04-20 CURRENT 1991-04-19 Dissolved 2017-04-20
MARK PHILIP GENIKIS BRUNING LIMITED Director 2004-12-17 CURRENT 2003-11-10 Active
MARK PHILIP GENIKIS BT FINANCE B.V. Director 2003-10-25 CURRENT 1999-08-05 Converted / Closed
MARK PHILIP GENIKIS BT LEASE HOLDINGS LIMITED Director 2003-10-23 CURRENT 2003-10-23 Liquidation
MARK PHILIP GENIKIS BT EUROPEAN INVESTMENTS LIMITED Director 2003-06-30 CURRENT 2001-08-24 Active
MARK PHILIP GENIKIS BT FIFTY-ONE Director 2003-06-30 CURRENT 1998-08-20 Active
MARK PHILIP GENIKIS COMMUNICATIONS NETWORKING SERVICES (UK) Director 2003-06-30 CURRENT 1993-07-29 Active
MARK PHILIP GENIKIS BT FIFTY-THREE LIMITED Director 2001-11-19 CURRENT 1998-08-20 Active
MARK PHILIP GENIKIS POSTGATE HOLDING COMPANY Director 2001-07-06 CURRENT 1996-03-01 Liquidation
MICHAEL JOSEPH MOHUN DABS.COM LIMITED Director 2018-08-13 CURRENT 1991-06-19 Liquidation
MICHAEL JOSEPH MOHUN BT BUSINESS DIRECT LIMITED Director 2018-08-13 CURRENT 2002-03-28 Liquidation
MICHAEL JOSEPH MOHUN BT FIFTY-THREE LIMITED Director 2018-02-09 CURRENT 1998-08-20 Active
MICHAEL JOSEPH MOHUN BT CENTRE NOMINEE 2 LIMITED Director 2018-02-09 CURRENT 2000-11-17 Liquidation
MICHAEL JOSEPH MOHUN BT HOLDINGS LIMITED Director 2018-02-09 CURRENT 1988-02-03 Active
MICHAEL JOSEPH MOHUN BT FIFTY-ONE Director 2018-02-09 CURRENT 1998-08-20 Active
MICHAEL JOSEPH MOHUN BT COMMUNICATIONS IRELAND GROUP LIMITED Director 2017-06-16 CURRENT 2001-08-23 Active
MICHAEL JOSEPH MOHUN NEWGATE STREET SECRETARIES LIMITED Director 2017-06-01 CURRENT 1991-04-23 Active
MICHAEL JOSEPH MOHUN EXTRACLICK LIMITED Director 2017-06-01 CURRENT 2002-10-03 Active
MICHAEL JOSEPH MOHUN BT UAE LIMITED Director 2017-06-01 CURRENT 2003-04-08 Active
MICHAEL JOSEPH MOHUN ESAT TELECOMMUNICATIONS (UK) LIMITED Director 2017-06-01 CURRENT 1996-10-30 Active
MICHAEL JOSEPH MOHUN BT EUROPEAN INVESTMENTS LIMITED Director 2017-06-01 CURRENT 2001-08-24 Active
MICHAEL JOSEPH MOHUN BT MOORGATE ONE LIMITED Director 2017-06-01 CURRENT 2012-06-08 Liquidation
MICHAEL JOSEPH MOHUN SOUTHGATE DEVELOPMENTS LIMITED Director 2017-06-01 CURRENT 1988-12-07 Active
MICHAEL JOSEPH MOHUN TUDOR MINSTREL Director 2017-06-01 CURRENT 1999-04-01 Active
MICHAEL JOSEPH MOHUN BT NOMINEES LIMITED Director 2017-06-01 CURRENT 1986-09-23 Active
MICHAEL JOSEPH MOHUN BT FIFTY Director 2017-06-01 CURRENT 1991-04-23 Liquidation
MICHAEL JOSEPH MOHUN BT FORTY-NINE Director 2017-06-01 CURRENT 1998-07-09 Liquidation
MICHAEL JOSEPH MOHUN RADIANZ LIMITED Director 2017-06-01 CURRENT 2000-02-03 Active
MICHAEL JOSEPH MOHUN BT SIXTY-FOUR LIMITED Director 2017-06-01 CURRENT 2000-05-31 Active
MICHAEL JOSEPH MOHUN AUTUMNWINDOW LIMITED Director 2017-06-01 CURRENT 2000-11-17 Active
MICHAEL JOSEPH MOHUN BRUNING LIMITED Director 2017-06-01 CURRENT 2003-11-10 Active
MICHAEL JOSEPH MOHUN BT SLE USD LIMITED Director 2017-06-01 CURRENT 2011-03-22 Active
MICHAEL JOSEPH MOHUN BT MOORGATE TWO LIMITED Director 2017-06-01 CURRENT 2012-06-08 Liquidation
MICHAEL JOSEPH MOHUN HOLLAND HOUSE (NORTHERN) LIMITED Director 2017-06-01 CURRENT 2010-12-10 Active
MICHAEL JOSEPH MOHUN NUMBERRAPID LIMITED Director 2017-06-01 CURRENT 2003-07-08 Active
CHRISTINA BRIDGET RYAN ORANGE HOME UK LIMITED Director 2018-07-23 CURRENT 1995-01-25 Active
CHRISTINA BRIDGET RYAN ORANGE FURBS TRUSTEES LIMITED Director 2018-07-23 CURRENT 1999-04-23 Active
CHRISTINA BRIDGET RYAN EE SERVICES LIMITED Director 2018-07-23 CURRENT 2014-01-31 Active
CHRISTINA BRIDGET RYAN ORANGE PERSONAL COMMUNICATIONS SERVICES LIMITED Director 2018-07-23 CURRENT 1987-10-15 Active
CHRISTINA BRIDGET RYAN EE (GROUP) LIMITED Director 2018-07-23 CURRENT 1989-11-02 Active
CHRISTINA BRIDGET RYAN BT SLE USD LIMITED Director 2018-01-24 CURRENT 2011-03-22 Active
CHRISTINA BRIDGET RYAN AUTUMNWINDOW NO.2 LIMITED Director 2017-05-24 CURRENT 2001-10-29 Active
CHRISTINA BRIDGET RYAN BT GROUP NOMINEES LIMITED Director 2017-01-26 CURRENT 1989-11-20 Active
CHRISTINA BRIDGET RYAN BT PAYMENT SERVICES LIMITED Director 2016-09-29 CURRENT 2007-02-16 Dissolved 2018-03-08
CHRISTINA BRIDGET RYAN BT DIRECTORIES LIMITED Director 2016-05-09 CURRENT 2001-07-12 Liquidation
CHRISTINA BRIDGET RYAN COMMS FACTORY LIMITED Director 2015-09-14 CURRENT 2002-12-10 Dissolved 2017-08-26
CHRISTINA BRIDGET RYAN BT FIFTY-THREE LIMITED Director 2015-05-18 CURRENT 1998-08-20 Active
CHRISTINA BRIDGET RYAN BT SEVENTY-THREE Director 2015-05-18 CURRENT 1999-06-29 Liquidation
CHRISTINA BRIDGET RYAN BT FIFTY-ONE Director 2015-05-18 CURRENT 1998-08-20 Active
CHRISTINA BRIDGET RYAN BT (JERSEY) JUTLAND LIMITED Director 2015-04-15 CURRENT 2008-12-18 Converted / Closed
CHRISTINA BRIDGET RYAN AUTUMNWINDOW NO.3 LIMITED Director 2014-11-20 CURRENT 2000-12-29 Active
CHRISTINA BRIDGET RYAN NICHE SPECTRUM VENTURES LIMITED Director 2014-05-19 CURRENT 2012-06-11 Dissolved 2015-09-15
CHRISTINA BRIDGET RYAN AUTUMNWINDOW LIMITED Director 2014-03-04 CURRENT 2000-11-17 Active
CHRISTINA BRIDGET RYAN BT (MIDDLE EAST) LIMITED Director 2014-02-24 CURRENT 2002-10-02 Dissolved 2016-02-20
CHRISTINA BRIDGET RYAN BT UAE LIMITED Director 2014-02-24 CURRENT 2003-04-08 Active
CHRISTINA BRIDGET RYAN BRUNING LIMITED Director 2014-02-24 CURRENT 2003-11-10 Active
CHRISTINA BRIDGET RYAN BT PROPERTY LIMITED Director 2014-02-24 CURRENT 1989-08-03 Active
CHRISTINA BRIDGET RYAN BT (RRS LP) LIMITED Director 2014-02-24 CURRENT 2000-11-17 Active
CHRISTINA BRIDGET RYAN NUMBERRAPID LIMITED Director 2014-02-24 CURRENT 2003-07-08 Active
CHRISTINA BRIDGET RYAN BT GLOBAL SERVICES LIMITED Director 2013-10-24 CURRENT 1989-08-03 Active
CHRISTINA BRIDGET RYAN SYNTEGRA.COM LTD Director 2013-10-17 CURRENT 1963-12-09 Dissolved 2017-02-28
CHRISTINA BRIDGET RYAN BT INVESTMENT CAPITAL GP LIMITED Director 2013-10-15 CURRENT 2003-08-29 Dissolved 2015-09-16
CHRISTINA BRIDGET RYAN BT HOLDINGS LIMITED Director 2013-10-15 CURRENT 1988-02-03 Active
CHRISTINA BRIDGET RYAN BRITISH TELECOM Director 2013-10-14 CURRENT 1982-04-01 Active - Proposal to Strike off
CHRISTINA BRIDGET RYAN BT (SECOND) NOMINEES LIMITED Director 2013-10-14 CURRENT 1989-11-20 Dissolved 2016-02-20
CHRISTINA BRIDGET RYAN BT (THIRD) NOMINEES LIMITED Director 2013-10-14 CURRENT 1989-12-07 Dissolved 2016-02-20
CHRISTINA BRIDGET RYAN BT (INTERNATIONAL) HOLDINGS LIMITED Director 2013-10-14 CURRENT 1988-02-02 Active
CHRISTINA BRIDGET RYAN ESPN (EUROPE, MIDDLE EAST, AFRICA) LTD Director 2013-08-01 CURRENT 2008-04-14 Dissolved 2016-02-20
CHRISTINA BRIDGET RYAN ESPN GLOBAL LIMITED Director 2013-08-01 CURRENT 2012-08-14 Converted / Closed
CHRISTINA BRIDGET RYAN AVENUE LEGAL SYSTEMS LIMITED Director 2013-03-21 CURRENT 1988-05-12 Dissolved 2015-09-15
CHRISTINA BRIDGET RYAN PHIBETA BUSINESS SYSTEMS LIMITED Director 2013-03-21 CURRENT 1988-10-03 Dissolved 2015-09-10
CHRISTINA BRIDGET RYAN PHIBETA SOFTWARE LIMITED Director 2013-03-21 CURRENT 1985-10-18 Dissolved 2015-09-10
CHRISTINA BRIDGET RYAN T F B HOLDINGS LIMITED Director 2013-03-21 CURRENT 1989-07-06 Dissolved 2015-09-15
CHRISTINA BRIDGET RYAN RENTAL MAINTENANCE LIMITED Director 2013-03-21 CURRENT 1989-08-10 Dissolved 2015-09-15
CHRISTINA BRIDGET RYAN AURRA CONSULTING LIMITED Director 2013-03-07 CURRENT 2000-06-20 Dissolved 2015-09-15
CHRISTINA BRIDGET RYAN GRANITE & COMFREY LIMITED Director 2013-03-07 CURRENT 2000-01-28 Dissolved 2015-09-15
CHRISTINA BRIDGET RYAN TIKIT NIS LIMITED Director 2013-03-07 CURRENT 1981-09-28 Dissolved 2015-09-15
CHRISTINA BRIDGET RYAN SHAMROCK MARKETING LIMITED Director 2013-03-07 CURRENT 2000-04-11 Dissolved 2015-09-15
CHRISTINA BRIDGET RYAN TECHNOLOGY FOR BUSINESS PLC Director 2013-02-15 CURRENT 1989-08-10 Dissolved 2015-09-15
CHRISTINA BRIDGET RYAN HOLLAND HOUSE (NORTHERN) LIMITED Director 2012-07-07 CURRENT 2010-12-10 Active
CHRISTINA BRIDGET RYAN BT MOORGATE ONE LIMITED Director 2012-06-08 CURRENT 2012-06-08 Liquidation
CHRISTINA BRIDGET RYAN BT MOORGATE TWO LIMITED Director 2012-06-08 CURRENT 2012-06-08 Liquidation
CHRISTINA BRIDGET RYAN NET2S LIMITED Director 2011-03-31 CURRENT 1998-03-25 Dissolved 2014-08-07
CHRISTINA BRIDGET RYAN BT COMMUNICATIONS IRELAND GROUP LIMITED Director 2010-12-15 CURRENT 2001-08-23 Active
CHRISTINA BRIDGET RYAN BT SHANK NO. 2 LIMITED Director 2010-11-11 CURRENT 2008-12-09 Converted / Closed
CHRISTINA BRIDGET RYAN BT NORDICS LIMITED Director 2010-11-11 CURRENT 2000-04-25 Converted / Closed
CHRISTINA BRIDGET RYAN BT CENTRE NOMINEE 1 LIMITED Director 2010-07-01 CURRENT 2000-11-15 Dissolved 2013-10-09
CHRISTINA BRIDGET RYAN BT EIGHTY-FOUR LIMITED Director 2010-07-01 CURRENT 2004-06-09 Dissolved 2018-05-06
CHRISTINA BRIDGET RYAN BT CENTRE NOMINEE 2 LIMITED Director 2010-07-01 CURRENT 2000-11-17 Liquidation
CHRISTINA BRIDGET RYAN DELETEWAY LIMITED Director 2010-07-01 CURRENT 2003-06-23 Dissolved 2018-05-06
CHRISTINA BRIDGET RYAN SOUTHGATE DEVELOPMENTS LIMITED Director 2010-07-01 CURRENT 1988-12-07 Active
CHRISTINA BRIDGET RYAN BT RISK MANAGEMENT LIMITED Director 2010-06-09 CURRENT 1988-09-14 Dissolved 2014-08-07
CHRISTINA BRIDGET RYAN BT EUROPEAN INVESTMENTS LIMITED Director 2010-03-03 CURRENT 2001-08-24 Active
CHRISTINA BRIDGET RYAN BT NOMINEES LIMITED Director 2010-03-03 CURRENT 1986-09-23 Active
CHRISTINA BRIDGET RYAN BT SIXTY-EIGHT LIMITED Director 2009-03-30 CURRENT 2001-02-22 Dissolved 2013-10-09
CHRISTINA BRIDGET RYAN BT EIGHTY-EIGHT LIMITED Director 2009-03-30 CURRENT 2006-10-02 Dissolved 2015-06-18
CHRISTINA BRIDGET RYAN BRITISH TELECOMMUNICATIONS FINANCE LIMITED Director 2009-03-30 CURRENT 2000-11-17 Converted / Closed
CHRISTINA BRIDGET RYAN BT SEVENTY-FOUR LIMITED Director 2009-03-30 CURRENT 2000-03-01 Liquidation
CHRISTINA BRIDGET RYAN BT SIXTY-FOUR LIMITED Director 2009-03-30 CURRENT 2000-05-31 Active
CHRISTINA BRIDGET RYAN TUDOR MINSTREL Director 2008-11-21 CURRENT 1999-04-01 Active
CHRISTINA BRIDGET RYAN POSTGATE HOLDING COMPANY Director 2008-11-21 CURRENT 1996-03-01 Liquidation
CHRISTINA BRIDGET RYAN BT COMMUNICATIONS MANAGEMENT LIMITED Director 2008-04-04 CURRENT 1989-08-03 Dissolved 2014-08-07
CHRISTINA BRIDGET RYAN RADIANZ LIMITED Director 2007-07-27 CURRENT 2000-02-03 Active
CHRISTINA BRIDGET RYAN BT FIFTY Director 2006-06-12 CURRENT 1991-04-23 Liquidation
CHRISTINA BRIDGET RYAN ESAT TELECOMMUNICATIONS (UK) LIMITED Director 2003-11-24 CURRENT 1996-10-30 Active
CHRISTINA BRIDGET RYAN BT LIMITED Director 2003-04-15 CURRENT 1988-02-02 Active
CHRISTINA BRIDGET RYAN BT SWITZERLAND LIMITED Director 2002-11-25 CURRENT 2000-12-18 Dissolved 2016-11-15
CHRISTINA BRIDGET RYAN EXTRACLICK LIMITED Director 2002-11-25 CURRENT 2002-10-03 Active
CHRISTINA BRIDGET RYAN BT SOLUTIONS LIMITED Director 2002-11-11 CURRENT 2002-10-25 Active
CHRISTINA BRIDGET RYAN NEWGATE STREET SECRETARIES LIMITED Director 1998-07-17 CURRENT 1991-04-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-27CONFIRMATION STATEMENT MADE ON 22/03/24, WITH NO UPDATES
2023-03-27CONFIRMATION STATEMENT MADE ON 22/03/23, WITH NO UPDATES
2023-03-27CONFIRMATION STATEMENT MADE ON 22/03/23, WITH NO UPDATES
2022-12-21FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-21AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-04-28APPOINTMENT TERMINATED, DIRECTOR MARK PHILIP GENIKIS
2022-04-28DIRECTOR APPOINTED MR NEIL RICHARD HARRIS
2022-04-28AP01DIRECTOR APPOINTED MR NEIL RICHARD HARRIS
2022-04-28TM01APPOINTMENT TERMINATED, DIRECTOR MARK PHILIP GENIKIS
2022-03-23CS01CONFIRMATION STATEMENT MADE ON 22/03/22, WITH NO UPDATES
2022-01-01Change of details for British Telecommunications Plc as a person with significant control on 2022-01-01
2022-01-01REGISTERED OFFICE CHANGED ON 01/01/22 FROM 81 Newgate Street London EC1A 7AJ
2022-01-01SECRETARY'S DETAILS CHNAGED FOR NEWGATE STREET SECRETARIES LIMITED on 2022-01-01
2022-01-01CH04SECRETARY'S DETAILS CHNAGED FOR NEWGATE STREET SECRETARIES LIMITED on 2022-01-01
2022-01-01AD01REGISTERED OFFICE CHANGED ON 01/01/22 FROM 81 Newgate Street London EC1A 7AJ
2022-01-01PSC05Change of details for British Telecommunications Plc as a person with significant control on 2022-01-01
2021-10-14CH01Director's details changed for Mrs Christina Bridget Ryan on 2021-10-14
2021-10-08CH01Director's details changed for Mr Mark Philip Genikis on 2021-10-08
2021-09-28AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-03-22CS01CONFIRMATION STATEMENT MADE ON 22/03/21, WITH NO UPDATES
2020-10-01AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-03-24CS01CONFIRMATION STATEMENT MADE ON 22/03/20, WITH NO UPDATES
2019-10-17AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-10-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOSEPH MOHUN
2019-09-23AP01DIRECTOR APPOINTED MR ANTONY JOHN GARA
2019-03-22CS01CONFIRMATION STATEMENT MADE ON 22/03/19, WITH NO UPDATES
2018-08-28AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-03-27CS01CONFIRMATION STATEMENT MADE ON 22/03/18, WITH NO UPDATES
2018-01-25AP01DIRECTOR APPOINTED MRS CHRISTINA BRIDGET RYAN
2018-01-24TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE ALISON CLARE BLACKWELL
2017-09-27AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-06-01AP01DIRECTOR APPOINTED MR MICHAEL JOSEPH MOHUN
2017-06-01AP01DIRECTOR APPOINTED MR MICHAEL JOSEPH MOHUN
2017-03-30LATEST SOC30/03/17 STATEMENT OF CAPITAL;EUR 225110000
2017-03-30CS01CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES
2016-12-13TM01APPOINTMENT TERMINATED, DIRECTOR ALBERTO BUFFA
2016-12-12AP01DIRECTOR APPOINTED MS LOUISE ALISON CLARE BLACKWELL
2016-09-28AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-04-21LATEST SOC21/04/16 STATEMENT OF CAPITAL;EUR 225110000
2016-04-21AR0122/03/16 FULL LIST
2016-04-21AR0122/03/16 FULL LIST
2016-03-15CH01Director's details changed for Mr Mark Philip Genikis on 2016-01-11
2015-11-16AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-05-21TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP NORMAN ALLENBY
2015-05-19AP01DIRECTOR APPOINTED MR ALBERTO BUFFA
2015-04-09LATEST SOC09/04/15 STATEMENT OF CAPITAL;EUR 225110000
2015-04-09AR0122/03/15 ANNUAL RETURN FULL LIST
2015-01-05AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-04-14LATEST SOC14/04/14 STATEMENT OF CAPITAL;EUR 225110000
2014-04-14AR0122/03/14 ANNUAL RETURN FULL LIST
2013-12-13AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-04-17AR0122/03/13 ANNUAL RETURN FULL LIST
2012-12-14AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-04-19AR0122/03/12 ANNUAL RETURN FULL LIST
2012-02-23TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MAURICE
2011-12-13AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ARMSTEAD MAURICE / 24/11/2011
2011-07-15SH0130/03/11 STATEMENT OF CAPITAL EUR 225110000
2011-07-15SH0130/03/11 STATEMENT OF CAPITAL EUR 110000
2011-07-13AA01PREVSHO FROM 31/03/2012 TO 31/03/2011
2011-03-22NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BT SLE EURO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BT SLE EURO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BT SLE EURO LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.42127
MortgagesNumMortOutstanding0.779
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.659

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Intangible Assets
Patents
We have not found any records of BT SLE EURO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BT SLE EURO LIMITED
Trademarks
We have not found any records of BT SLE EURO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BT SLE EURO LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as BT SLE EURO LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where BT SLE EURO LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BT SLE EURO LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BT SLE EURO LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.