BTG INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

BTG INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02664412

Incorporation date

14/11/1991

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 14/11/1991)
dot icon17/11/2025
Confirmation statement made on 2025-11-14 with no updates
dot icon18/08/2025
Full accounts made up to 2024-12-31
dot icon04/12/2024
Second filing for the termination of Vance Ronald Brown as a secretary
dot icon19/11/2024
Secretary's details changed for Abogado Nominees Limited on 2024-10-14
dot icon19/11/2024
Confirmation statement made on 2024-11-14 with updates
dot icon19/11/2024
Register inspection address has been changed from 280 Bishopsgate London EC2M 4RB to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG
dot icon18/11/2024
Cessation of Btg International (Holdings) Limited as a person with significant control on 2024-02-01
dot icon18/11/2024
Notification of Btg Limited as a person with significant control on 2024-02-01
dot icon19/08/2024
Appointment of Emily Marie Woodworth as a director on 2024-08-16
dot icon19/08/2024
Appointment of Emily Marie Woodworth as a secretary on 2024-08-16
dot icon19/08/2024
Termination of appointment of Vance Ronald Brown as a secretary on 2024-08-15
dot icon19/08/2024
Termination of appointment of Vance Ronald Brown as a director on 2024-08-16
dot icon19/08/2024
Termination of appointment of Jonathan Richard Monson as a director on 2024-08-16
dot icon05/08/2024
Full accounts made up to 2023-12-31
dot icon19/07/2024
Resolutions
dot icon19/07/2024
Memorandum and Articles of Association
dot icon18/07/2024
Statement of company's objects
dot icon15/11/2023
Secretary's details changed for Abogado Nominees Limited on 2023-10-23
dot icon15/11/2023
Change of details for Btg International (Holdings) Limited as a person with significant control on 2023-09-26
dot icon15/11/2023
Confirmation statement made on 2023-11-14 with no updates
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 Farnham Business Park Farnham Surrey GU9 8QL on 2023-09-26
dot icon26/09/2023
Register inspection address has been changed to 280 Bishopsgate London EC2M 4RB
dot icon22/11/2022
Confirmation statement made on 2022-11-14 with no updates
dot icon13/09/2022
Full accounts made up to 2021-12-31
dot icon19/11/2021
Confirmation statement made on 2021-11-14 with no updates
dot icon01/10/2021
Full accounts made up to 2020-12-31
dot icon06/01/2021
Full accounts made up to 2019-12-31
dot icon30/11/2020
Confirmation statement made on 2020-11-14 with no updates
dot icon05/03/2020
Appointment of Vance Ronald Brown as a director on 2020-02-28
dot icon02/03/2020
Secretary's details changed for Vance Ronald Brown on 2020-02-28
dot icon02/03/2020
Termination of appointment of Elaine Maureen Johnston as a director on 2020-02-28
dot icon02/03/2020
Termination of appointment of Timothy John Martel as a director on 2020-02-28
dot icon02/03/2020
Termination of appointment of Elaine Maureen Johnston as a secretary on 2020-02-28
dot icon02/03/2020
Appointment of Jonathan Richard Monson as a director on 2020-02-28
dot icon02/03/2020
Appointment of Vance Ronald Brown as a secretary on 2020-02-28
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 5 Fleet Place London EC4M 7rd to 100 New Bridge Street London EC4V 6JA on 2019-12-02
dot icon14/11/2019
Confirmation statement made on 2019-11-14 with no updates
dot icon07/11/2019
Current accounting period shortened from 2020-03-31 to 2019-12-31
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 icon14/11/2018
Confirmation statement made on 2018-11-14 with updates
dot icon10/10/2018
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 icon12/01/2018
Appointment of Timothy John Martel as a director on 2017-12-31
dot icon12/01/2018
Appointment of Mr David Charles Morris as a secretary 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 Paul Justin Mussenden as a secretary on 2017-12-31
dot icon11/01/2018
Termination of appointment of Rolf Kristian Berndtson Soderstrom as a director on 2017-12-31
dot icon14/11/2017
Confirmation statement made on 2017-11-14 with updates
dot icon26/09/2017
Full accounts made up to 2017-03-31
dot icon16/11/2016
Confirmation statement made on 2016-11-14 with updates
dot icon08/10/2016
Full accounts made up to 2016-03-31
dot icon17/11/2015
Annual return made up to 2015-11-14 with full list of shareholders
dot icon03/10/2015
Full accounts made up to 2015-03-31
dot icon14/11/2014
Annual return made up to 2014-11-14 with full list of shareholders
dot icon02/10/2014
Full accounts made up to 2014-03-31
dot icon14/11/2013
Annual return made up to 2013-11-14 with full list of shareholders
dot icon30/09/2013
Accounts made up to 2013-03-31
dot icon19/09/2013
Miscellaneous
dot icon24/12/2012
Accounts made up to 2012-03-31
dot icon15/11/2012
Annual return made up to 2012-11-14 with full list of shareholders
dot icon23/02/2012
Appointment of Dr Paul Justin Mussenden as a secretary
dot icon23/02/2012
Termination of appointment of Lygia Jones as a secretary
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 icon29/12/2011
Accounts made up to 2011-03-31
dot icon16/11/2011
Annual return made up to 2011-11-14 with full list of shareholders
dot icon15/02/2011
Accounts made up to 2010-03-31
dot icon22/12/2010
Annual return made up to 2010-11-14 with full list of shareholders
dot icon22/12/2010
Secretary's details changed for Peter Geoffrey Maddox on 2010-11-14
dot icon01/02/2010
Accounts made up to 2009-03-31
dot icon17/11/2009
Annual return made up to 2009-11-14 with full list of shareholders
dot icon17/11/2009
Director's details changed for Rolf Kristian Berndtson Soderstrom on 2009-11-14
dot icon17/11/2009
Director's details changed for Dr Pamela Louise Makin on 2009-11-14
dot icon22/10/2009
Registered office address changed from Btg Plc 5 Fleet Place London EC4M 7RD on 2009-10-22
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 limeburner lane london EC4M 7SB
dot icon30/01/2009
Accounts made up to 2008-03-31
dot icon14/11/2008
Return made up to 14/11/08; full list of members
dot icon14/11/2007
Return made up to 14/11/07; 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 made up to 2007-03-31
dot icon12/07/2007
Resolutions
dot icon02/07/2007
Memorandum and Articles of Association
dot icon15/12/2006
Accounts made up to 2006-03-31
dot icon16/11/2006
Return made up to 14/11/06; full list of members
dot icon16/11/2006
Director's particulars changed
dot icon07/03/2006
Director's particulars changed
dot icon07/03/2006
Director's particulars changed
dot icon04/02/2006
Accounts made up to 2005-03-31
dot icon14/11/2005
Return made up to 14/11/05; full list of members
dot icon12/07/2005
New director appointed
dot icon08/06/2005
Director resigned
dot icon09/02/2005
Director resigned
dot icon04/02/2005
Accounts made up to 2004-03-31
dot icon24/01/2005
New director appointed
dot icon04/01/2005
New director appointed
dot icon13/12/2004
Return made up to 14/11/04; full list of members
dot icon12/10/2004
Director resigned
dot icon31/03/2004
Accounts made up to 2003-03-31
dot icon15/01/2004
Return made up to 14/11/03; full list of members
dot icon01/07/2003
Accounts made up to 2002-03-31
dot icon23/12/2002
New secretary appointed
dot icon23/12/2002
Secretary resigned
dot icon28/11/2002
Return made up to 14/11/02; full list of members
dot icon19/07/2002
Director's particulars changed
dot icon20/05/2002
New secretary appointed
dot icon20/05/2002
Secretary resigned
dot icon18/03/2002
Director resigned
dot icon31/01/2002
Accounts made up to 2001-03-31
dot icon22/11/2001
Return made up to 14/11/01; full list of members
dot icon02/02/2001
Accounts made up to 2000-03-31
dot icon29/12/2000
New director appointed
dot icon21/12/2000
Return made up to 14/11/00; full list of members
dot icon30/11/2000
Director resigned
dot icon30/11/2000
Director resigned
dot icon30/11/2000
Director resigned
dot icon30/11/2000
Director resigned
dot icon30/11/2000
Director resigned
dot icon31/01/2000
Accounts made up to 1999-03-31
dot icon19/11/1999
Return made up to 14/11/99; full list of members
dot icon13/08/1999
Full group accounts made up to 1999-03-31
dot icon02/08/1999
Director resigned
dot icon17/02/1999
New director appointed
dot icon14/12/1998
Return made up to 14/11/98; full list of members
dot icon05/10/1998
Accounts made up to 1998-03-31
dot icon27/05/1998
Certificate of change of name
dot icon16/01/1998
Registered office changed on 16/01/98 from: 101 newington causeway london SE1 6BU
dot icon16/12/1997
Declaration of satisfaction of mortgage/charge
dot icon28/11/1997
Return made up to 14/11/97; full list of members
dot icon30/09/1997
Director resigned
dot icon18/08/1997
Accounts made up to 1997-03-31
dot icon29/11/1996
Return made up to 14/11/96; no change of members
dot icon06/10/1996
Accounts made up to 1996-03-31
dot icon03/09/1996
Declaration of satisfaction of mortgage/charge
dot icon09/08/1996
Particulars of mortgage/charge
dot icon22/12/1995
Return made up to 14/11/95; full list of members
dot icon20/12/1995
New director appointed
dot icon19/12/1995
Declaration of satisfaction of mortgage/charge
dot icon19/12/1995
Declaration of satisfaction of mortgage/charge
dot icon24/07/1995
Resolutions
dot icon19/06/1995
Particulars of mortgage/charge
dot icon24/05/1995
Director resigned
dot icon23/05/1995
Accounts made up to 1995-03-31
dot icon20/01/1995
Return made up to 14/11/94; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon21/09/1994
Director resigned
dot icon21/09/1994
Director resigned
dot icon19/07/1994
Accounts made up to 1994-03-31
dot icon07/02/1994
Director resigned
dot icon07/02/1994
Director resigned
dot icon24/01/1994
Return made up to 14/11/93; no change of members
dot icon23/12/1993
Director resigned;new director appointed
dot icon15/11/1993
Accounts made up to 1993-03-31
dot icon25/11/1992
Return made up to 14/11/92; full list of members
dot icon07/09/1992
New director appointed
dot icon22/07/1992
New director appointed
dot icon20/07/1992
New director appointed
dot icon15/07/1992
New director appointed
dot icon14/07/1992
New director appointed
dot icon14/07/1992
New director appointed
dot icon14/07/1992
New director appointed
dot icon01/06/1992
Ad 31/03/92--------- £ si 1@1=1 £ ic 50000/50001
dot icon01/06/1992
Nc inc already adjusted 31/03/92
dot icon01/06/1992
Resolutions
dot icon15/04/1992
Director resigned
dot icon15/04/1992
Director resigned
dot icon15/04/1992
Director resigned
dot icon15/04/1992
Director resigned
dot icon13/04/1992
Resolutions
dot icon10/04/1992
Resolutions
dot icon08/04/1992
Particulars of mortgage/charge
dot icon06/04/1992
Particulars of mortgage/charge
dot icon31/03/1992
Re-registration of Memorandum and Articles
dot icon31/03/1992
Application for reregistration from PLC to private
dot icon31/03/1992
Resolutions
dot icon31/03/1992
Certificate of re-registration from Public Limited Company to Private
dot icon06/03/1992
Accounting reference date notified as 31/03
dot icon22/01/1992
New director appointed
dot icon22/01/1992
New director appointed
dot icon22/01/1992
New director appointed
dot icon22/01/1992
New director appointed
dot icon22/01/1992
New director appointed
dot icon22/01/1992
New secretary appointed
dot icon22/01/1992
New director appointed
dot icon22/01/1992
New director appointed
dot icon22/01/1992
New secretary appointed
dot icon22/01/1992
New director appointed
dot icon10/01/1992
Registered office changed on 10/01/92 from: department of trade & industry 151 buckingham palace road london SW1W 9SS
dot icon10/01/1992
Ad 06/01/92--------- £ si 49998@1=49998 £ ic 2/50000
dot icon10/01/1992
Director resigned
dot icon10/01/1992
Secretary resigned
dot icon10/01/1992
Director resigned
dot icon07/01/1992
Certificate of authorisation to commence business and borrow
dot icon06/01/1992
Application to commence business
dot icon14/11/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Georgiou, Georgina Antonia
Director
09/12/2004 - 31/05/2005
4
Leonard, Jack Lawrence, Dr
Director
16/11/1993 - 21/11/2000
5
Monson, Jonathan Richard
Director
28/02/2020 - 16/08/2024
16
Saphra, Robin
Secretary
08/05/2002 - 11/12/2002
2
Jones, Lygia Jane
Secretary
01/10/2018 - 10/01/2019
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BTG INTERNATIONAL LIMITED

BTG INTERNATIONAL LIMITED is an(a) Active company incorporated on 14/11/1991 with the registered office located at Chapman House, Farnham Business Park, Farnham, Surrey GU9 8QL. There are currently 3 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 LIMITED?

toggle

BTG INTERNATIONAL LIMITED is currently Active. It was registered on 14/11/1991 .

Where is BTG INTERNATIONAL LIMITED located?

toggle

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

What does BTG INTERNATIONAL LIMITED do?

toggle

BTG INTERNATIONAL LIMITED operates in the Other research and experimental development on natural sciences and engineering (72.19 - SIC 2007) sector.

What is the latest filing for BTG INTERNATIONAL LIMITED?

toggle

The latest filing was on 17/11/2025: Confirmation statement made on 2025-11-14 with no updates.