BTG INVESTMENT (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

BTG INVESTMENT (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02480363

Incorporation date

12/03/1990

Size

Full

Contacts

Registered address

Registered address

BTG PLC, 5 Fleet Place, London EC4M 7RDCopy
copy info iconCopy
See on map
Latest events (Record since 12/03/1990)
dot icon29/07/2013
Final Gazette dissolved following liquidation
dot icon29/04/2013
Return of final meeting in a members' voluntary winding up
dot icon21/11/2012
Declaration of solvency
dot icon21/11/2012
Appointment of a voluntary liquidator
dot icon21/11/2012
Resolutions
dot icon26/02/2012
Annual return made up to 2012-02-25 with full list of shareholders
dot icon21/02/2012
Termination of appointment of Peter Geoffrey Maddox as a secretary on 2012-02-15
dot icon21/02/2012
Appointment of Lygia Jane Jones as a secretary on 2012-02-15
dot icon16/01/2012
Full accounts made up to 2011-03-31
dot icon16/03/2011
Annual return made up to 2011-02-25 with full list of shareholders
dot icon14/02/2011
Full accounts made up to 2010-03-31
dot icon25/02/2010
Annual return made up to 2010-02-25 with full list of shareholders
dot icon24/02/2010
Secretary's details changed for Peter Geoffrey Maddox on 2010-02-25
dot icon31/01/2010
Full accounts made up to 2009-03-31
dot icon14/04/2009
Director appointed rolf kristian berndtson soderstrom
dot icon07/04/2009
Appointment Terminated Director christine soden
dot icon30/03/2009
Director's Change of Particulars / pamela makin / 16/03/2009 / HouseName/Number was: , now: btg PLC; Street was: btg PLC 10 fleet street, now: 5 fleet place; Area was: limeburner lane, now: ; Post Code was: EC4M 7SB, now: EC4M 7RD
dot icon30/03/2009
Director's Change of Particulars / christine soden / 16/03/2009 / HouseName/Number was: , now: btg PLC; Street was: btg PLC 10 fleet place, now: 5 fleet place; Area was: limeburner lane, now: ; Post Code was: EC4M 7SB, now: EC4M 7RD
dot icon24/03/2009
Registered office changed on 25/03/2009 from 10 fleet place limeburner lane london EC4M 7SB
dot icon24/02/2009
Return made up to 25/02/09; full list of members
dot icon29/01/2009
Full accounts made up to 2008-03-31
dot icon29/05/2008
Return made up to 25/02/08; full list of members
dot icon23/09/2007
Resolutions
dot icon23/09/2007
Resolutions
dot icon23/09/2007
Resolutions
dot icon23/09/2007
Resolutions
dot icon18/09/2007
Full accounts made up to 2007-03-31
dot icon26/02/2007
Return made up to 25/02/07; full list of members
dot icon14/12/2006
Full accounts made up to 2006-03-31
dot icon27/04/2006
Return made up to 25/02/06; full list of members
dot icon10/04/2006
Director's particulars changed
dot icon15/03/2006
New director appointed
dot icon06/03/2006
Director's particulars changed
dot icon03/02/2006
Full accounts made up to 2005-03-31
dot icon11/07/2005
Director resigned
dot icon11/07/2005
New director appointed
dot icon13/03/2005
Return made up to 25/02/05; full list of members
dot icon08/02/2005
Director resigned
dot icon03/02/2005
Full accounts made up to 2004-03-31
dot icon06/04/2004
Return made up to 25/02/04; full list of members
dot icon04/04/2004
Full accounts made up to 2003-03-31
dot icon04/11/2003
Full accounts made up to 2002-03-31
dot icon30/03/2003
Return made up to 25/02/03; full list of members
dot icon18/07/2002
Director's particulars changed
dot icon07/03/2002
Return made up to 25/02/02; full list of members
dot icon30/01/2002
Full accounts made up to 2001-03-31
dot icon01/03/2001
Return made up to 25/02/01; full list of members
dot icon01/02/2001
Full accounts made up to 2000-03-31
dot icon06/06/2000
Return made up to 25/02/00; full list of members
dot icon30/01/2000
Full accounts made up to 1999-03-31
dot icon10/10/1999
New secretary appointed
dot icon10/10/1999
Secretary resigned
dot icon25/02/1999
Return made up to 25/02/99; full list of members
dot icon25/02/1999
Registered office changed on 26/02/99
dot icon04/10/1998
Full accounts made up to 1998-03-31
dot icon26/05/1998
Certificate of change of name
dot icon11/03/1998
Return made up to 25/02/98; no change of members
dot icon15/01/1998
Registered office changed on 16/01/98 from: 101 newington causeway newington causeway london SE1 6BU
dot icon17/08/1997
Full accounts made up to 1997-03-31
dot icon04/07/1997
New secretary appointed
dot icon04/07/1997
Secretary resigned
dot icon10/03/1997
Return made up to 25/02/97; full list of members
dot icon05/10/1996
Full accounts made up to 1996-03-31
dot icon17/03/1996
Return made up to 25/02/96; no change of members
dot icon17/03/1996
Director's particulars changed
dot icon18/12/1995
Declaration of satisfaction of mortgage/charge
dot icon18/12/1995
Declaration of satisfaction of mortgage/charge
dot icon18/06/1995
Particulars of mortgage/charge
dot icon22/05/1995
Full accounts made up to 1995-03-31
dot icon21/03/1995
Certificate of change of name
dot icon27/02/1995
Return made up to 25/02/95; no change of members
dot icon15/02/1995
Director's particulars changed
dot icon08/02/1995
Certificate of change of name
dot icon21/09/1994
Director resigned
dot icon18/07/1994
Full accounts made up to 1994-03-31
dot icon30/03/1994
Return made up to 25/02/94; full list of members
dot icon12/02/1994
Full accounts made up to 1993-03-31
dot icon24/04/1993
Return made up to 25/02/93; no change of members
dot icon24/04/1993
Secretary's particulars changed;secretary resigned
dot icon13/02/1993
Secretary resigned;new secretary appointed
dot icon07/02/1993
Full accounts made up to 1992-03-31
dot icon07/04/1992
Particulars of mortgage/charge
dot icon02/03/1992
Return made up to 25/02/92; no change of members
dot icon29/01/1992
Full accounts made up to 1991-03-31
dot icon25/07/1991
Return made up to 13/03/91; full list of members
dot icon13/11/1990
Memorandum and Articles of Association
dot icon13/11/1990
New director appointed
dot icon13/11/1990
Resolutions
dot icon13/11/1990
Ad 26/10/90--------- £ si 998@1=998 £ ic 2/1000
dot icon13/11/1990
Accounting reference date notified as 31/03
dot icon29/04/1990
Memorandum and Articles of Association
dot icon23/04/1990
Secretary resigned;new secretary appointed
dot icon23/04/1990
Director resigned;new director appointed
dot icon23/04/1990
Registered office changed on 24/04/90 from: 2 batches street london N1 6UB
dot icon22/04/1990
Certificate of change of name
dot icon22/04/1990
Certificate of change of name
dot icon12/03/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2011
dot iconLast change occurred
30/03/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2011
dot iconNext account date
30/03/2012
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Maddox, Peter Geoffrey
Secretary
06/10/1999 - 15/02/2012
10
Williams, John Gordon
Secretary
27/01/1993 - 30/06/1997
1
Makin, Pamela Louise, Dame
Director
08/03/2006 - Present
31
Soderstrom, Rolf Kristian Berndtson
Director
16/03/2009 - Present
30
James, David Martin
Secretary
30/06/1997 - 06/10/1999
1

Persons with Significant Control

0

No PSC data available.

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 INVESTMENT (HOLDINGS) LIMITED

BTG INVESTMENT (HOLDINGS) LIMITED is an(a) Dissolved company incorporated on 12/03/1990 with the registered office located at BTG PLC, 5 Fleet Place, London EC4M 7RD. 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 INVESTMENT (HOLDINGS) LIMITED?

toggle

BTG INVESTMENT (HOLDINGS) LIMITED is currently Dissolved. It was registered on 12/03/1990 and dissolved on 29/07/2013.

Where is BTG INVESTMENT (HOLDINGS) LIMITED located?

toggle

BTG INVESTMENT (HOLDINGS) LIMITED is registered at BTG PLC, 5 Fleet Place, London EC4M 7RD.

What does BTG INVESTMENT (HOLDINGS) LIMITED do?

toggle

BTG INVESTMENT (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 INVESTMENT (HOLDINGS) LIMITED?

toggle

The latest filing was on 29/07/2013: Final Gazette dissolved following liquidation.