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

BT GROUP INVESTMENTS LIMITED

1 BRAHAM STREET, LONDON, E1 8EE,
Company Registration Number
04278695
Private Limited Company
Active

Company Overview

About Bt Group Investments Ltd
BT GROUP INVESTMENTS LIMITED was founded on 2001-08-30 and has its registered office in London. The organisation's status is listed as "Active". Bt Group Investments Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BT GROUP INVESTMENTS LIMITED
 
Legal Registered Office
1 BRAHAM STREET
LONDON
E1 8EE
Other companies in EC1A
 
Filing Information
Company Number 04278695
Company ID Number 04278695
Date formed 2001-08-30
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 30/08/2015
Return next due 27/09/2016
Type of accounts FULL
Last Datalog update: 2023-09-05 17:29:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BT GROUP INVESTMENTS 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 GROUP INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
NEWGATE STREET SECRETARIES LIMITED
Company Secretary 2017-10-03
MARK PHILIP GENIKIS
Director 2007-05-08
LESLIE CHARLES WINNISTER
Director 2003-10-25
Previous Officers
Officer Role Date Appointed Date Resigned
HEATHER GWENDOLYN BRIERLEY
Company Secretary 2005-09-06 2017-10-03
VIVIENNE ANN HAYNES
Director 2010-08-31 2015-12-18
ALAN GEORGE SCOTT
Director 2005-09-06 2010-08-31
JOHN WILLIAM ALFRED FOX
Director 2002-07-15 2007-05-08
STEPHEN JOHN PRIOR
Company Secretary 2001-08-30 2005-09-06
STEPHEN JOHN PRIOR
Director 2001-08-30 2005-09-06
ANDREW WILLIAM LONGDEN
Director 2002-07-15 2003-10-24
PETER FRANCIS CROSS
Director 2002-07-15 2003-01-21
PATRICIA MARY DAY
Director 2001-11-30 2002-07-15
JEFFERY WILLIAM FISHER
Director 2001-08-30 2002-07-15
ALAN GEORGE SCOTT
Director 2001-11-30 2002-07-15

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 BPSLP LIMITED Company Secretary 2018-03-13 CURRENT 2018-03-13 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 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 (ABERDEEN) LIMITED Company Secretary 2016-06-29 CURRENT 2016-06-29 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 BT SLE EURO 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 BT SLE EURO 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 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 COMMUNICATIONS NETWORKING SERVICES (UK) Director 2003-06-30 CURRENT 1993-07-29 Active
MARK PHILIP GENIKIS BT FIFTY-ONE Director 2003-06-30 CURRENT 1998-08-20 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
LESLIE CHARLES WINNISTER GROUPBT LIMITED Director 2014-12-11 CURRENT 2001-03-12 Liquidation
LESLIE CHARLES WINNISTER BT SEVENTY-THREE Director 2006-02-17 CURRENT 1999-06-29 Liquidation
LESLIE CHARLES WINNISTER BT LEASING LIMITED Director 2005-05-09 CURRENT 2003-10-23 Liquidation
LESLIE CHARLES WINNISTER BT (RRS LP) LIMITED Director 2003-11-18 CURRENT 2000-11-17 Active
LESLIE CHARLES WINNISTER BT FORTY-SIX Director 2003-10-25 CURRENT 1988-12-07 Dissolved 2014-12-15
LESLIE CHARLES WINNISTER BT (INTERNATIONAL) HOLDINGS LIMITED Director 2003-10-25 CURRENT 1988-02-02 Active
LESLIE CHARLES WINNISTER BT HOLDINGS LIMITED Director 2003-10-25 CURRENT 1988-02-03 Active
LESLIE CHARLES WINNISTER BT NEWGATE INVESTMENTS LIMITED Director 2003-09-04 CURRENT 2003-09-04 Dissolved 2014-08-07
LESLIE CHARLES WINNISTER BT GARRICK PLC Director 2003-06-30 CURRENT 2000-07-11 Converted / Closed
LESLIE CHARLES WINNISTER BT GLOBAL NETWORKING B LIMITED Director 2001-11-27 CURRENT 2001-11-12 Converted / Closed
LESLIE CHARLES WINNISTER BT FINANCE B.V. Director 1999-08-31 CURRENT 1999-08-05 Converted / Closed

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
2023-08-30CONFIRMATION STATEMENT MADE ON 30/08/23, WITH NO UPDATES
2023-08-09FULL ACCOUNTS MADE UP TO 31/03/23
2022-12-05TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN ALICE ZIELINSKI
2022-11-21FULL ACCOUNTS MADE UP TO 31/03/22
2022-11-21AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-09-05CONFIRMATION STATEMENT MADE ON 30/08/22, WITH NO UPDATES
2022-09-05CS01CONFIRMATION STATEMENT MADE ON 30/08/22, WITH NO UPDATES
2022-04-27APPOINTMENT TERMINATED, DIRECTOR MARK PHILIP GENIKIS
2022-04-27DIRECTOR APPOINTED MRS CHRISTINA BRIDGET RYAN
2022-04-27AP01DIRECTOR APPOINTED MRS CHRISTINA BRIDGET RYAN
2022-04-27TM01APPOINTMENT TERMINATED, DIRECTOR MARK PHILIP GENIKIS
2022-01-01Change of details for Bt Group 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 Bt Group Plc as a person with significant control on 2022-01-01
2021-10-11CH01Director's details changed for Kathryn Alice Zielinski on 2021-10-11
2021-10-08CH01Director's details changed for Mr Mark Philip Genikis on 2021-10-08
2021-09-02CS01CONFIRMATION STATEMENT MADE ON 30/08/21, WITH NO UPDATES
2021-08-18AAFULL ACCOUNTS MADE UP TO 31/03/21
2020-09-16TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE CHARLES WINNISTER
2020-09-01CS01CONFIRMATION STATEMENT MADE ON 30/08/20, WITH NO UPDATES
2020-08-21AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-08-21AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-08-21AAFULL ACCOUNTS MADE UP TO 31/03/20
2019-11-21TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY JOHN GARA
2019-11-08AP01DIRECTOR APPOINTED MR NEIL RICHARD HARRIS
2019-09-03AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-08-30CS01CONFIRMATION STATEMENT MADE ON 30/08/19, WITH NO UPDATES
2019-08-16AP01DIRECTOR APPOINTED KATHRYN ALICE ZIELINSKI
2018-08-30CS01CONFIRMATION STATEMENT MADE ON 30/08/18, WITH NO UPDATES
2018-08-28AAFULL ACCOUNTS MADE UP TO 31/03/18
2017-10-03AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-10-03AP04Appointment of Newgate Street Secretaries Limited as company secretary on 2017-10-03
2017-10-03TM02Termination of appointment of Heather Gwendolyn Brierley on 2017-10-03
2017-09-11CS01CONFIRMATION STATEMENT MADE ON 30/08/17, WITH NO UPDATES
2016-09-28AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-12LATEST SOC12/09/16 STATEMENT OF CAPITAL;GBP 50000
2016-09-12CS01CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES
2016-03-15CH01Director's details changed for Mr Mark Philip Genikis on 2016-01-11
2015-12-21TM01APPOINTMENT TERMINATED, DIRECTOR VIVIENNE ANN HAYNES
2015-10-23AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-14LATEST SOC14/09/15 STATEMENT OF CAPITAL;GBP 50000
2015-09-14AR0130/08/15 ANNUAL RETURN FULL LIST
2014-09-17LATEST SOC17/09/14 STATEMENT OF CAPITAL;GBP 50000
2014-09-17AR0130/08/14 ANNUAL RETURN FULL LIST
2014-09-05AAFULL ACCOUNTS MADE UP TO 31/03/14
2013-09-04AR0130/08/13 ANNUAL RETURN FULL LIST
2013-08-30AAFULL ACCOUNTS MADE UP TO 31/03/13
2012-09-26AR0130/08/12 ANNUAL RETURN FULL LIST
2012-08-01AAFULL ACCOUNTS MADE UP TO 31/03/12
2011-09-16AR0130/08/11 ANNUAL RETURN FULL LIST
2011-07-22AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-02-17CH01Director's details changed for Leslie Charles Winnister on 2011-02-01
2011-02-14CH01Director's details changed for Mark Philip Genikis on 2011-02-01
2010-09-25AR0130/08/10 ANNUAL RETURN FULL LIST
2010-09-21AP01DIRECTOR APPOINTED MRS VIVIENNE ANN HAYNES
2010-09-20TM01APPOINTMENT TERMINATED, DIRECTOR ALAN SCOTT
2010-06-28AAFULL ACCOUNTS MADE UP TO 31/03/10
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / LESLIE CHARLES WINNISTER / 26/10/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK PHILIP GENIKIS / 26/10/2009
2009-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN GEORGE SCOTT / 26/10/2009
2009-10-30CH03SECRETARY'S CHANGE OF PARTICULARS / HEATHER GWENDOLYN BRIERLEY / 26/10/2009
2009-09-04363aRETURN MADE UP TO 30/08/09; FULL LIST OF MEMBERS
2009-08-11288cDIRECTOR'S CHANGE OF PARTICULARS / MARK GENIKIS / 24/06/2009
2009-06-24AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-02-05AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-09-05363aRETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS
2008-01-22AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-09-25363aRETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS
2007-05-08288aNEW DIRECTOR APPOINTED
2007-05-08288bDIRECTOR RESIGNED
2007-02-06AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-09-12363aRETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS
2006-02-02AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-09-16288bDIRECTOR RESIGNED
2005-09-16288aNEW SECRETARY APPOINTED
2005-09-16288bSECRETARY RESIGNED
2005-09-16288aNEW DIRECTOR APPOINTED
2005-09-15363aRETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS
2004-12-10AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-09-07363aRETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS
2004-01-25AAFULL ACCOUNTS MADE UP TO 31/03/03
2004-01-07RES13DIR RIGHT/APPT AUD 23/12/03
2004-01-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-11-12288aNEW DIRECTOR APPOINTED
2003-10-24288bDIRECTOR RESIGNED
2003-09-18363aRETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS
2003-04-12AUDAUDITOR'S RESIGNATION
2003-03-03288cDIRECTOR'S PARTICULARS CHANGED
2003-02-06AAFULL ACCOUNTS MADE UP TO 31/03/02
2003-01-22288bDIRECTOR RESIGNED
2002-09-11363aRETURN MADE UP TO 30/08/02; FULL LIST OF MEMBERS
2002-07-17288bDIRECTOR RESIGNED
2002-07-17288aNEW DIRECTOR APPOINTED
2002-07-17288aNEW DIRECTOR APPOINTED
2002-07-17288aNEW DIRECTOR APPOINTED
2002-07-17288bDIRECTOR RESIGNED
2002-07-17288bDIRECTOR RESIGNED
2002-02-12SASHARES AGREEMENT OTC
2002-02-1288(2)RAD 16/11/01--------- £ SI 49999@1=49999 £ IC 1/50000
2001-12-13288aNEW DIRECTOR APPOINTED
2001-12-13288aNEW DIRECTOR APPOINTED
2001-11-26MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-11-22123£ NC 100/50000 15/11/01
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to BT GROUP INVESTMENTS 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 GROUP INVESTMENTS 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 GROUP INVESTMENTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of BT GROUP INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BT GROUP INVESTMENTS LIMITED
Trademarks
We have not found any records of BT GROUP INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BT GROUP INVESTMENTS 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 (70100 - Activities of head offices) as BT GROUP INVESTMENTS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where BT GROUP INVESTMENTS 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 GROUP INVESTMENTS 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 GROUP INVESTMENTS 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.