BTG INTERNATIONAL (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

BTG INTERNATIONAL (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04012726

Incorporation date

12/06/2000

Size

Full

Contacts

Registered address

Registered address

Chapman House, Farnham Business Park, Farnham, Surrey GU9 8QLCopy
copy info iconCopy
See on map
Latest events (Record since 12/06/2000)
dot icon02/07/2024
Final Gazette dissolved via voluntary strike-off
dot icon14/05/2024
Voluntary strike-off action has been suspended
dot icon16/04/2024
First Gazette notice for voluntary strike-off
dot icon09/04/2024
Application to strike the company off the register
dot icon28/09/2023
Full accounts made up to 2022-12-31
dot icon27/09/2023
Register(s) moved to registered inspection location 280 Bishopsgate London EC2M 4RB
dot icon26/09/2023
Registered office address changed from 100 New Bridge Street London EC4V 6JA to Chapman House Bishopsgate London EC2M 4RB on 2023-09-26
dot icon26/09/2023
Register inspection address has been changed to 280 Bishopsgate London EC2M 4RB
dot icon26/09/2023
Registered office address changed from Chapman House Bishopsgate London EC2M 4RB to Chapman House Farnham Business Park Farnham Surrey GU9 8QL on 2023-09-26
dot icon14/06/2023
Confirmation statement made on 2023-06-12 with no updates
dot icon13/09/2022
Full accounts made up to 2021-12-31
dot icon13/06/2022
Confirmation statement made on 2022-06-12 with no updates
dot icon01/10/2021
Full accounts made up to 2020-12-31
dot icon14/06/2021
Confirmation statement made on 2021-06-12 with no updates
dot icon21/12/2020
Full accounts made up to 2019-12-31
dot icon02/07/2020
Confirmation statement made on 2020-06-12 with updates
dot icon24/03/2020
Change of details for Btg Plc as a person with significant control on 2019-08-29
dot icon28/02/2020
Termination of appointment of Timothy John Martel as a director on 2020-02-28
dot icon28/02/2020
Termination of appointment of Elaine Maureen Johnston as a director on 2020-02-28
dot icon28/02/2020
Appointment of Jonathan Richard Monson as a director on 2020-02-28
dot icon28/02/2020
Termination of appointment of Elaine Maureen Johnston as a secretary on 2020-02-28
dot icon28/02/2020
Appointment of Vance Ronald Brown as a secretary on 2020-02-28
dot icon28/02/2020
Appointment of Vance Ronald Brown as a director on 2020-02-28
dot icon27/02/2020
Statement by Directors
dot icon27/02/2020
Statement of capital on 2020-02-27
dot icon27/02/2020
Solvency Statement dated 26/02/20
dot icon27/02/2020
Resolutions
dot icon22/01/2020
Appointment of Abogado Nominees Limited as a secretary on 2019-10-16
dot icon11/12/2019
Full accounts made up to 2019-03-31
dot icon02/12/2019
Registered office address changed from Btg Plc 5 Fleet Place London EC4M 7rd to 100 New Bridge Street London EC4V 6JA on 2019-12-02
dot icon07/11/2019
Current accounting period shortened from 2020-03-31 to 2019-12-31
dot icon24/06/2019
Confirmation statement made on 2019-06-12 with no updates
dot icon23/01/2019
Appointment of Ms Elaine Maureen Johnston as a secretary on 2019-01-11
dot icon23/01/2019
Termination of appointment of Lygia Jane Jones as a secretary on 2019-01-11
dot icon11/10/2018
Full accounts made up to 2018-03-31
dot icon09/10/2018
Appointment of Lygia Jane Jones as a secretary on 2018-10-02
dot icon09/10/2018
Termination of appointment of David Charles Morris as a secretary on 2018-10-02
dot icon01/10/2018
Director's details changed for Ms Elaine Maureen Johnston on 2018-10-01
dot icon12/06/2018
Confirmation statement made on 2018-06-12 with updates
dot icon12/01/2018
Appointment of Timothy John Martel as a director on 2017-12-31
dot icon11/01/2018
Appointment of Ms Elaine Maureen Johnston as a director on 2017-12-31
dot icon11/01/2018
Termination of appointment of Pamela Louise Makin as a director on 2017-12-31
dot icon11/01/2018
Termination of appointment of Rolf Kristian Berndtson Soderstrom as a director on 2017-12-31
dot icon25/09/2017
Full accounts made up to 2017-03-31
dot icon15/06/2017
Confirmation statement made on 2017-06-12 with updates
dot icon12/10/2016
Appointment of Mr David Charles Morris as a secretary on 2016-09-20
dot icon11/10/2016
Termination of appointment of Lygia Jane Jones as a secretary on 2016-09-20
dot icon08/10/2016
Full accounts made up to 2016-03-31
dot icon01/08/2016
Full accounts made up to 2015-03-31
dot icon13/06/2016
Annual return made up to 2016-06-12 with full list of shareholders
dot icon15/06/2015
Annual return made up to 2015-06-12 with full list of shareholders
dot icon19/03/2015
Statement of capital following an allotment of shares on 2015-03-04
dot icon02/10/2014
Full accounts made up to 2014-03-31
dot icon12/06/2014
Annual return made up to 2014-06-12 with full list of shareholders
dot icon17/02/2014
Resolutions
dot icon13/02/2014
Statement of capital following an allotment of shares on 2014-01-28
dot icon02/12/2013
Statement of capital following an allotment of shares on 2013-11-29
dot icon11/10/2013
Resolutions
dot icon30/09/2013
Full accounts made up to 2013-03-31
dot icon19/09/2013
Miscellaneous
dot icon12/06/2013
Annual return made up to 2013-06-12 with full list of shareholders
dot icon24/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon12/06/2012
Annual return made up to 2012-06-12 with full list of shareholders
dot icon22/02/2012
Termination of appointment of Peter Maddox as a secretary
dot icon22/02/2012
Appointment of Lygia Jane Jones as a secretary
dot icon14/11/2011
Accounts for a dormant company made up to 2011-03-31
dot icon14/06/2011
Annual return made up to 2011-06-12 with full list of shareholders
dot icon22/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon16/06/2010
Annual return made up to 2010-06-12 with full list of shareholders
dot icon16/06/2010
Secretary's details changed for Peter Geoffrey Maddox on 2010-06-12
dot icon02/02/2010
Accounts for a dormant company made up to 2009-03-31
dot icon09/07/2009
Return made up to 12/06/09; full list of members
dot icon15/04/2009
Director appointed rolf kristian berndtson soderstrom
dot icon08/04/2009
Appointment terminated director christine soden
dot icon31/03/2009
Director's change of particulars / pamela makin / 16/03/2009
dot icon31/03/2009
Director's change of particulars / christine soden / 16/03/2009
dot icon25/03/2009
Registered office changed on 25/03/2009 from 10 fleet place london EC4M 7SB
dot icon30/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon12/06/2008
Return made up to 12/06/08; full list of members
dot icon24/09/2007
Resolutions
dot icon24/09/2007
Resolutions
dot icon24/09/2007
Resolutions
dot icon24/09/2007
Resolutions
dot icon19/09/2007
Accounts for a dormant company made up to 2007-03-31
dot icon12/06/2007
Return made up to 12/06/07; full list of members
dot icon15/12/2006
Accounts for a dormant company made up to 2006-03-31
dot icon01/09/2006
New secretary appointed
dot icon01/09/2006
Secretary resigned;director resigned
dot icon19/06/2006
Return made up to 12/06/06; full list of members
dot icon19/06/2006
Director's particulars changed
dot icon16/06/2006
Ad 31/03/06--------- £ si 49900@1=49900 £ ic 100/50000
dot icon16/03/2006
New director appointed
dot icon07/03/2006
Director's particulars changed
dot icon04/02/2006
Accounts for a dormant company made up to 2005-03-31
dot icon12/07/2005
Director resigned
dot icon12/07/2005
New director appointed
dot icon17/06/2005
Return made up to 12/06/05; full list of members
dot icon08/06/2005
Director resigned
dot icon09/02/2005
Director resigned
dot icon28/01/2005
Accounts for a dormant company made up to 2004-03-31
dot icon27/08/2004
Director resigned
dot icon15/07/2004
Return made up to 12/06/04; full list of members
dot icon03/02/2004
Accounts for a dormant company made up to 2003-03-31
dot icon15/10/2003
Return made up to 12/06/03; full list of members
dot icon21/02/2003
Full accounts made up to 2002-03-31
dot icon23/12/2002
Director resigned
dot icon19/07/2002
Director's particulars changed
dot icon14/07/2002
New director appointed
dot icon14/07/2002
Return made up to 12/06/02; full list of members
dot icon18/03/2002
Director resigned
dot icon31/01/2002
Full accounts made up to 2001-03-31
dot icon24/07/2001
Return made up to 12/06/01; full list of members
dot icon29/03/2001
Resolutions
dot icon29/03/2001
Resolutions
dot icon29/03/2001
Resolutions
dot icon29/03/2001
Resolutions
dot icon29/03/2001
£ nc 1000/50000 12/03/01
dot icon28/02/2001
Accounting reference date shortened from 30/06/01 to 31/03/01
dot icon28/02/2001
Secretary resigned
dot icon28/02/2001
New secretary appointed
dot icon23/08/2000
Ad 12/06/00--------- £ si 99@1=99 £ ic 1/100
dot icon12/06/2000
Secretary resigned
dot icon12/06/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Martel, Timothy John
Director
30/12/2017 - 27/02/2020
128
Soderstrom, Rolf Kristian Berndtson
Director
15/03/2009 - 30/12/2017
30
ABOGADO NOMINEES LIMITED
Corporate Secretary
15/10/2019 - Present
663
Saphra, Robin
Director
07/07/2002 - 11/12/2002
22
Dobson, Geoffrey
Director
11/06/2000 - 19/08/2004
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BTG INTERNATIONAL (HOLDINGS) LIMITED

BTG INTERNATIONAL (HOLDINGS) LIMITED is an(a) Dissolved company incorporated on 12/06/2000 with the registered office located at Chapman House, Farnham Business Park, Farnham, Surrey GU9 8QL. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BTG INTERNATIONAL (HOLDINGS) LIMITED?

toggle

BTG INTERNATIONAL (HOLDINGS) LIMITED is currently Dissolved. It was registered on 12/06/2000 and dissolved on 02/07/2024.

Where is BTG INTERNATIONAL (HOLDINGS) LIMITED located?

toggle

BTG INTERNATIONAL (HOLDINGS) LIMITED is registered at Chapman House, Farnham Business Park, Farnham, Surrey GU9 8QL.

What does BTG INTERNATIONAL (HOLDINGS) LIMITED do?

toggle

BTG INTERNATIONAL (HOLDINGS) LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for BTG INTERNATIONAL (HOLDINGS) LIMITED?

toggle

The latest filing was on 02/07/2024: Final Gazette dissolved via voluntary strike-off.