Company NameBTCS Nominees Limited
DirectorsGary Michael Killmister and Leslie Robert Hare
Company StatusActive
Company Number06391841
CategoryPrivate Limited Company
Incorporation Date8 October 2007(16 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Gary Michael Killmister
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2007(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressChesterholme
Acomb
Hexham
Northumberland
NE46 4RT
Director NameMr Leslie Robert Hare
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2016(9 years after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11-12 The Courtyard
St. Marys Chare
Hexham
Northumberland
NE46 1NH
Secretary NameCI Accountancy Limited (Corporation)
StatusCurrent
Appointed08 October 2007(same day as company formation)
Correspondence Address1st Floor 5 Cattle Market
Hexham
Northumberland
NE46 1NJ
Director NameMr Rampersad Preetam Prayag
Date of BirthDecember 1968 (Born 55 years ago)
NationalityMauritian
StatusResigned
Appointed08 October 2007(same day as company formation)
RoleAccountant
Country of ResidenceMauritus
Correspondence Address1st Floor 5 Cattle Market
Hexham
Northumberland
NE46 1NJ
Director NameMiss Gyanisha Seegobin
Date of BirthNovember 1985 (Born 38 years ago)
NationalityMauritian
StatusResigned
Appointed08 October 2007(same day as company formation)
RoleCorporate Secretray
Country of ResidenceMauritius
Correspondence Address1st Floor 5 Cattle Market
Hexham
Northumberland
NE46 1NJ
Director NameBeresford Trust & Corporate Services Limited (Corporation)
StatusResigned
Appointed08 October 2007(same day as company formation)
Correspondence Address1001 Alexander House
35 Ebene Cybercity
Ebene
Quatres Bournes
Mauritius
Secretary NameBeresford Trust & Corporate Services Limited (Corporation)
StatusResigned
Appointed08 October 2007(same day as company formation)
Correspondence Address1001 Alexander House
35 Ebene Cybercity
Ebene
Quatres Bournes
Mauritius
Secretary NameImara Trust Company (Mauritius) Limited (Corporation)
StatusResigned
Appointed01 May 2012(4 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 02 August 2016)
Correspondence Address1001 Alexander House
35 Ebene
Cybercity
Quatres Bournes
Mauritius

Location

Registered Address11-12 The Courtyard
St. Marys Chare
Hexham
Northumberland
NE46 1NH
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishHexham
WardHexham Central with Acomb
Built Up AreaHexham
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Imara Trust Company (Mauritius) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2023 (5 months, 2 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return8 October 2023 (6 months, 1 week ago)
Next Return Due22 October 2024 (6 months, 1 week from now)

Filing History

18 October 2023Confirmation statement made on 8 October 2023 with no updates (3 pages)
31 July 2023Accounts for a dormant company made up to 31 October 2022 (2 pages)
17 October 2022Confirmation statement made on 8 October 2022 with no updates (3 pages)
15 September 2022Registered office address changed from 1st Floor 5 Cattle Market Hexham Northumberland NE46 1NJ to 11-12 the Courtyard St. Marys Chare Hexham Northumberland NE46 1NH on 15 September 2022 (1 page)
28 June 2022Accounts for a dormant company made up to 31 October 2021 (2 pages)
8 October 2021Confirmation statement made on 8 October 2021 with no updates (3 pages)
28 July 2021Accounts for a dormant company made up to 31 October 2020 (2 pages)
11 March 2021Compulsory strike-off action has been discontinued (1 page)
10 March 2021Confirmation statement made on 8 October 2020 with no updates (3 pages)
26 January 2021First Gazette notice for compulsory strike-off (1 page)
4 March 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
8 October 2019Confirmation statement made on 8 October 2019 with no updates (3 pages)
28 June 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
8 October 2018Confirmation statement made on 8 October 2018 with no updates (3 pages)
2 July 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
10 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
28 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
28 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
10 October 2016Confirmation statement made on 8 October 2016 with updates (7 pages)
10 October 2016Confirmation statement made on 8 October 2016 with updates (7 pages)
5 October 2016Termination of appointment of Gyanisha Seegobin as a director on 2 August 2016 (1 page)
5 October 2016Termination of appointment of Rampersad Preetam Prayag as a director on 2 August 2016 (1 page)
5 October 2016Appointment of Mr Leslie Robert Hare as a director on 5 October 2016 (2 pages)
5 October 2016Appointment of Mr Leslie Robert Hare as a director on 5 October 2016 (2 pages)
5 October 2016Termination of appointment of Gyanisha Seegobin as a director on 2 August 2016 (1 page)
5 October 2016Termination of appointment of Rampersad Preetam Prayag as a director on 2 August 2016 (1 page)
5 October 2016Termination of appointment of Imara Trust Company (Mauritius) Limited as a secretary on 2 August 2016 (1 page)
5 October 2016Termination of appointment of Imara Trust Company (Mauritius) Limited as a secretary on 2 August 2016 (1 page)
23 February 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
23 February 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
12 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2
(5 pages)
12 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2
(5 pages)
12 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2
(5 pages)
25 February 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
25 February 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
27 October 2014Secretary's details changed for Ci Accountancy Limited on 19 May 2014 (1 page)
27 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 2
(5 pages)
27 October 2014Registered office address changed from 1St Floor Cattle Market Hexham Northumberland NE46 1NJ United Kingdom to 1St Floor 5 Cattle Market Hexham Northumberland NE46 1NJ on 27 October 2014 (1 page)
27 October 2014Secretary's details changed for Ci Accountancy Limited on 19 May 2014 (1 page)
27 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 2
(5 pages)
27 October 2014Registered office address changed from 1St Floor Cattle Market Hexham Northumberland NE46 1NJ United Kingdom to 1St Floor 5 Cattle Market Hexham Northumberland NE46 1NJ on 27 October 2014 (1 page)
27 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 2
(5 pages)
14 August 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
14 August 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
30 May 2014Registered office address changed from Boatside Business Centre Bridge End Hexham NE46 4SH on 30 May 2014 (1 page)
30 May 2014Registered office address changed from Boatside Business Centre Bridge End Hexham NE46 4SH on 30 May 2014 (1 page)
15 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 2
(5 pages)
15 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 2
(5 pages)
15 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 2
(5 pages)
26 June 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
26 June 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
30 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
30 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
30 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
29 October 2012Termination of appointment of Beresford Trust & Corporate Services Limited as a director (1 page)
29 October 2012Termination of appointment of Beresford Trust & Corporate Services Limited as a secretary (1 page)
29 October 2012Appointment of Imara Trust Company (Mauritius) Limited as a secretary (2 pages)
29 October 2012Appointment of Imara Trust Company (Mauritius) Limited as a secretary (2 pages)
29 October 2012Termination of appointment of Beresford Trust & Corporate Services Limited as a director (1 page)
29 October 2012Termination of appointment of Beresford Trust & Corporate Services Limited as a secretary (1 page)
27 June 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
27 June 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
4 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (6 pages)
4 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (6 pages)
4 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (6 pages)
6 January 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
6 January 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
1 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (6 pages)
1 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (6 pages)
1 November 2010Annual return made up to 8 October 2010 with a full list of shareholders (6 pages)
9 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
9 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
30 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (7 pages)
30 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (7 pages)
30 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (7 pages)
29 October 2009Director's details changed for Rampersad Preetam Prayag on 10 October 2009 (2 pages)
29 October 2009Secretary's details changed for Beresford Trust & Corporate Services Limited on 1 October 2009 (2 pages)
29 October 2009Secretary's details changed for Beresford Trust & Corporate Services Limited on 1 October 2009 (2 pages)
29 October 2009Secretary's details changed for Ci Accountancy Limited on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Gyanisha Seegobin on 1 October 2009 (2 pages)
29 October 2009Secretary's details changed for Ci Accountancy Limited on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Beresford Trust & Corporate Services Limited on 10 October 2009 (2 pages)
29 October 2009Director's details changed for Gyanisha Seegobin on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Rampersad Preetam Prayag on 10 October 2009 (2 pages)
29 October 2009Director's details changed for Gyanisha Seegobin on 1 October 2009 (2 pages)
29 October 2009Secretary's details changed for Beresford Trust & Corporate Services Limited on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Beresford Trust & Corporate Services Limited on 10 October 2009 (2 pages)
29 October 2009Secretary's details changed for Ci Accountancy Limited on 1 October 2009 (2 pages)
14 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
14 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
20 October 2008Return made up to 08/10/08; full list of members (4 pages)
20 October 2008Return made up to 08/10/08; full list of members (4 pages)
8 October 2007Incorporation (18 pages)
8 October 2007Incorporation (18 pages)