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

PBTC NOMINEES LIMITED

33 Great Charles Street, Birmingham, B3 3JN,
Company Registration Number
02403521
Private Limited Company
Active

Company Overview

About Pbtc Nominees Ltd
PBTC NOMINEES LIMITED was founded on 1989-07-12 and has its registered office in Birmingham. The organisation's status is listed as "Active". Pbtc Nominees Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
PBTC NOMINEES LIMITED
 
Legal Registered Office
33 Great Charles Street
Birmingham
B3 3JN
Other companies in W1J
 
Filing Information
Company Number 02403521
Company ID Number 02403521
Date formed 1989-07-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2024-07-10
Return next due 2025-07-24
Type of accounts DORMANT
Last Datalog update: 2024-07-15 11:17:17
Primary Source:Companies House
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 PBTC NOMINEES LIMITED

Current Directors
Officer Role Date Appointed
PAUL MICHAEL CONROY
Director 2014-07-30
JENNIFER ELIZABETH MATHIAS
Director 2016-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN MICHAEL LENNEY
Director 2004-03-29 2016-01-01
TALIA ELIZABETH FOA
Company Secretary 2004-06-18 2014-09-09
PHILIP NICHOLAS AMPHLETT
Director 2001-04-02 2014-07-30
GRAHAME RAYMOND HOLDGATE
Director 2002-01-09 2014-07-30
TRACEY MARGARET NORRIS
Company Secretary 2003-12-17 2004-06-18
EMMANUEL LEONARD BUSSETIL
Director 1996-06-24 2004-03-29
JACQUELINE ANNE CONROY
Company Secretary 2000-03-10 2003-12-17
ANTHONY JOHN MARSHALL
Director 1991-07-12 2001-12-31
DAVID GERARD GARDNER
Director 1996-06-24 2001-03-31
GRAHAME RAYMOND HOLDGATE
Company Secretary 1993-07-01 2000-03-10
WADIH FOUAD HANNA
Director 1991-07-12 1999-09-03
PAUL JEFFREY BORRETT
Director 1992-09-30 1996-06-24
ANTHONY JOHN MARSHALL
Company Secretary 1991-07-12 1993-07-01
CHRISTOPHER JOHN BALL
Director 1991-07-12 1992-09-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL MICHAEL CONROY CHESTNUT II MORTGAGE FINANCING PLC Director 2017-08-21 CURRENT 2017-08-21 Liquidation
PAUL MICHAEL CONROY CHESTNUT II MORTGAGE FINANCING HOLDINGS LIMITED Director 2017-08-18 CURRENT 2017-08-18 Active
PAUL MICHAEL CONROY PRIVATE ASSET MANAGEMENT LIMITED Director 2014-07-30 CURRENT 1997-10-02 Active
PAUL MICHAEL CONROY CHESTNUT FINANCING PLC Director 2014-03-31 CURRENT 2014-03-31 Liquidation
JENNIFER ELIZABETH MATHIAS EFG PRIVATE BANK LIMITED Director 2016-01-01 CURRENT 1988-11-25 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
2023-07-21CONFIRMATION STATEMENT MADE ON 10/07/23, WITH NO UPDATES
2023-07-21ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-08-01PSC05Change of details for Efg Private Bank Limited as a person with significant control on 2022-05-23
2022-08-01CH01Director's details changed for Mr Richard William Killingbeck on 2022-07-20
2022-07-14CS01CONFIRMATION STATEMENT MADE ON 10/07/22, WITH NO UPDATES
2022-06-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-03-22AP01DIRECTOR APPOINTED MR DAMIANO BAJ
2022-03-22TM01APPOINTMENT TERMINATED, DIRECTOR AMANDEEP KAUR BHANDAL
2021-07-12CS01CONFIRMATION STATEMENT MADE ON 10/07/21, WITH NO UPDATES
2021-06-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-07-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-07-14CS01CONFIRMATION STATEMENT MADE ON 10/07/20, WITH NO UPDATES
2020-07-14TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MICHAEL CONROY
2019-11-14AP01DIRECTOR APPOINTED MS AMANDEEP KAUR BHANDAL
2019-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-07-22CS01CONFIRMATION STATEMENT MADE ON 10/07/19, WITH NO UPDATES
2019-05-29AP01DIRECTOR APPOINTED MR RICHARD WILLIAM KILLINGBECK
2019-05-29TM01APPOINTMENT TERMINATED, DIRECTOR HELEN JANE PRICE
2019-04-11AP01DIRECTOR APPOINTED MS HELEN JANE PRICE
2019-04-01TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER ELIZABETH MATHIAS
2018-08-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-07-12CS01CONFIRMATION STATEMENT MADE ON 10/07/18, WITH NO UPDATES
2017-08-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-07-10CS01CONFIRMATION STATEMENT MADE ON 10/07/17, WITH NO UPDATES
2017-07-10PSC02Notification of Efg Private Bank Limited as a person with significant control on 2016-04-06
2017-07-10PSC07CESSATION OF MARGUERITE LATSIS-CATSIAPIS AS A PSC
2017-07-10PSC07CESSATION OF SPIRO LATSIS AS A PSC
2017-07-10PSC07CESSATION OF ANNE-MARIE LATSIS AS A PSC
2016-08-23LATEST SOC23/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-23CS01CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES
2016-03-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-02-01AP01DIRECTOR APPOINTED MS. JENNIFER ELIZABETH MATHIAS
2016-02-01TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN MICHAEL LENNEY
2015-09-18AD01REGISTERED OFFICE CHANGED ON 18/09/15 FROM Leconfield House Curzon Street London W1J 5JB
2015-09-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-07-14LATEST SOC14/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-14AR0110/07/15 ANNUAL RETURN FULL LIST
2014-09-09TM02Termination of appointment of Talia Elizabeth Foa on 2014-09-09
2014-08-01AP01DIRECTOR APPOINTED MR PAUL MICHAEL CONROY
2014-07-30TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAME HOLDGATE
2014-07-30TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP AMPHLETT
2014-07-22LATEST SOC22/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-22AR0110/07/14 ANNUAL RETURN FULL LIST
2014-04-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2013-07-10AR0110/07/13 FULL LIST
2013-01-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-07-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAME RAYMOND HOLDGATE / 25/07/2012
2012-07-12AR0110/07/12 FULL LIST
2012-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAME RAYMOND HOLDGATE / 01/01/2012
2012-03-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-08-15AR0110/07/11 FULL LIST
2011-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN MICHAEL LENNEY / 01/07/2011
2011-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP NICHOLAS AMPHLETT / 01/07/2011
2011-08-15CH03SECRETARY'S CHANGE OF PARTICULARS / MS TALIA ELIZABETH FOA / 01/07/2011
2011-03-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-08-26AR0110/07/10 FULL LIST
2010-02-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-08-20363aRETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS
2009-07-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-08-04363aRETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS
2008-06-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-06-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2008-06-24287REGISTERED OFFICE CHANGED ON 24/06/2008 FROM 12 HAY HILL LONDON W1J 6DW
2008-06-24363aRETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS
2008-06-24363aRETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS
2008-06-05RES02RES02
2008-06-04AC92ORDER OF COURT - RESTORATION
2006-11-14GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2006-07-25GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2006-06-13652aAPPLICATION FOR STRIKING-OFF
2006-05-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-07-12363sRETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS
2005-04-25288cSECRETARY'S PARTICULARS CHANGED
2005-03-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-07-16363(288)SECRETARY'S PARTICULARS CHANGED
2004-07-16363sRETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS
2004-06-28288aNEW SECRETARY APPOINTED
2004-06-28288bSECRETARY RESIGNED
2004-05-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-04-19288bDIRECTOR RESIGNED
2004-04-19288aNEW DIRECTOR APPOINTED
2003-12-30288bSECRETARY RESIGNED
2003-12-30288aNEW SECRETARY APPOINTED
2003-08-13363sRETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS
2003-05-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2002-08-09363(287)REGISTERED OFFICE CHANGED ON 09/08/02
2002-08-09363sRETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS
2002-04-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-01-22288aNEW DIRECTOR APPOINTED
2002-01-04288bDIRECTOR RESIGNED
2001-07-16363sRETURN MADE UP TO 10/07/01; FULL LIST OF MEMBERS
2001-05-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-04-12288bDIRECTOR RESIGNED
2001-04-12288aNEW DIRECTOR APPOINTED
2000-07-14363sRETURN MADE UP TO 10/07/00; FULL LIST OF MEMBERS
2000-05-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-03-27288aNEW SECRETARY APPOINTED
2000-03-27288bSECRETARY RESIGNED
2000-03-27288cDIRECTOR'S PARTICULARS CHANGED
1999-09-08288bDIRECTOR RESIGNED
1999-08-06363sRETURN MADE UP TO 10/07/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to PBTC NOMINEES 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 PBTC NOMINEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PBTC NOMINEES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PBTC NOMINEES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-01-01 £ 2
Cash Bank In Hand 2012-01-01 £ 2
Shareholder Funds 2013-01-01 £ 2
Shareholder Funds 2012-01-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PBTC NOMINEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PBTC NOMINEES LIMITED
Trademarks
We have not found any records of PBTC NOMINEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PBTC NOMINEES 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 (99999 - Dormant Company) as PBTC NOMINEES LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where PBTC NOMINEES 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 PBTC NOMINEES 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 PBTC NOMINEES 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.
    Other companies at postcode B3 3JN