BTG LIMITED

Register to unlock more data on OkredoRegister

BTG LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02670500

Incorporation date

12/12/1991

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 12/12/1991)
dot icon25/01/2026
Register inspection address has been changed from 280 Bishopsgate London EC2M 4RB to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG
dot icon22/01/2026
Confirmation statement made on 2026-01-09 with updates
dot icon14/01/2026
Director's details changed for Emily Marie Woodworth on 2024-08-16
dot icon18/08/2025
Full accounts made up to 2024-12-31
dot icon03/02/2025
Secretary's details changed for Abogado Nominees Limited on 2024-10-14
dot icon03/02/2025
Confirmation statement made on 2025-01-09 with updates
dot icon29/01/2025
Cessation of Bravo Bidco Limited as a person with significant control on 2024-01-01
dot icon29/01/2025
Notification of Boston Scientific Corporation 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 2024-08-16
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 icon09/01/2024
Secretary's details changed for Abogado Nominees Limited on 2023-10-23
dot icon09/01/2024
Confirmation statement made on 2024-01-09 with no updates
dot icon28/09/2023
Full accounts made up to 2022-12-31
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(s) moved to registered inspection location 280 Bishopsgate London EC2M 4RB
dot icon26/09/2023
Register inspection address has been changed from C/O Link Asset Services the Registry Beckenham Road Beckenham Kent BR3 4TU England to 280 Bishopsgate London EC2M 4RB
dot icon18/01/2023
Confirmation statement made on 2023-01-09 with updates
dot icon16/11/2022
Statement of capital following an allotment of shares on 2022-11-16
dot icon16/11/2022
Resolutions
dot icon16/11/2022
Statement by Directors
dot icon16/11/2022
Solvency Statement dated 16/11/22
dot icon16/11/2022
Statement of capital on 2022-11-16
dot icon13/09/2022
Full accounts made up to 2021-12-31
dot icon12/01/2022
Confirmation statement made on 2022-01-09 with no updates
dot icon01/10/2021
Full accounts made up to 2020-12-31
dot icon22/01/2021
Confirmation statement made on 2021-01-09 with no updates
dot icon21/12/2020
Full accounts made up to 2019-12-31
dot icon28/02/2020
Termination of appointment of Timothy John Martel as a director on 2020-02-28
dot icon28/02/2020
Appointment of Jonathan Richard Monson as a director on 2020-02-28
dot icon09/01/2020
Confirmation statement made on 2020-01-09 with updates
dot icon09/01/2020
Register(s) moved to registered office address 100 New Bridge Street London EC4V 6JA
dot icon03/01/2020
Notification of Bravo Bidco Limited as a person with significant control on 2019-08-19
dot icon31/12/2019
Confirmation statement made on 2019-12-24 with updates
dot icon24/12/2019
Confirmation statement made on 2019-12-12 with no updates
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 icon07/11/2019
Current accounting period shortened from 2020-03-31 to 2019-12-31
dot icon12/09/2019
Resolutions
dot icon09/09/2019
Resolutions
dot icon29/08/2019
Certificate of re-registration from Public Limited Company to Private
dot icon29/08/2019
Re-registration of Memorandum and Articles
dot icon29/08/2019
Resolutions
dot icon29/08/2019
Re-registration from a public company to a private limited company
dot icon23/08/2019
Appointment of Abogado Nominees Limited as a secretary on 2019-08-19
dot icon22/08/2019
Court order
dot icon22/08/2019
Appointment of Mr Timothy John Martel as a director on 2019-08-19
dot icon21/08/2019
Termination of appointment of Graham Charles Hetherington as a director on 2019-08-19
dot icon21/08/2019
Termination of appointment of Duncan Kennedy as a director on 2019-08-19
dot icon21/08/2019
Termination of appointment of Pamela Louise Makin as a director on 2019-08-19
dot icon21/08/2019
Termination of appointment of Ian Fraser Robert Much as a director on 2019-08-19
dot icon21/08/2019
Termination of appointment of William James O'shea as a director on 2019-08-19
dot icon21/08/2019
Termination of appointment of Anne Thorburn as a director on 2019-08-19
dot icon21/08/2019
Termination of appointment of Garry Watts as a director on 2019-08-19
dot icon21/08/2019
Termination of appointment of Richard Leslie Martin Wohanka as a director on 2019-08-19
dot icon21/08/2019
Termination of appointment of Susan Elizabeth Foden as a director on 2019-08-19
dot icon21/08/2019
Termination of appointment of Gregory Ackley Barrett as a director on 2019-08-19
dot icon21/08/2019
Termination of appointment of Paul Justin Mussenden as a secretary on 2019-08-19
dot icon21/08/2019
Appointment of Mr Vance Ronald Brown as a secretary on 2019-08-19
dot icon21/08/2019
Appointment of Mr Vance Ronald Brown as a director on 2019-08-19
dot icon16/08/2019
Statement of capital following an allotment of shares on 2019-08-16
dot icon14/08/2019
Statement of capital following an allotment of shares on 2019-08-06
dot icon14/08/2019
Statement of capital following an allotment of shares on 2019-08-02
dot icon14/08/2019
Statement of capital following an allotment of shares on 2019-07-31
dot icon14/08/2019
Statement of capital following an allotment of shares on 2019-07-30
dot icon14/08/2019
Statement of capital following an allotment of shares on 2019-06-25
dot icon14/08/2019
Statement of capital following an allotment of shares on 2019-08-01
dot icon14/08/2019
Statement of capital following an allotment of shares on 2019-08-05
dot icon14/08/2019
Statement of capital following an allotment of shares on 2019-07-29
dot icon14/08/2019
Statement of capital following an allotment of shares on 2019-07-26
dot icon02/08/2019
Group of companies' accounts made up to 2019-03-31
dot icon01/07/2019
Statement of capital following an allotment of shares on 2019-06-28
dot icon11/06/2019
Statement of capital following an allotment of shares on 2019-06-10
dot icon03/06/2019
Statement of capital following an allotment of shares on 2019-05-28
dot icon11/04/2019
Statement of capital following an allotment of shares on 2019-03-29
dot icon25/03/2019
Statement of capital following an allotment of shares on 2019-03-22
dot icon19/03/2019
Statement of capital following an allotment of shares on 2019-03-15
dot icon18/03/2019
Resolutions
dot icon12/03/2019
Statement of capital following an allotment of shares on 2019-03-08
dot icon07/03/2019
Resolutions
dot icon05/03/2019
Statement of capital following an allotment of shares on 2019-03-01
dot icon01/03/2019
Statement of capital following an allotment of shares on 2019-02-22
dot icon01/03/2019
Statement of capital following an allotment of shares on 2019-02-21
dot icon19/02/2019
Statement of capital following an allotment of shares on 2019-02-15
dot icon08/02/2019
Statement of capital following an allotment of shares on 2019-02-08
dot icon04/02/2019
Statement of capital following an allotment of shares on 2019-02-01
dot icon01/02/2019
Statement of capital following an allotment of shares on 2019-02-01
dot icon29/01/2019
Statement of capital following an allotment of shares on 2019-01-25
dot icon18/01/2019
Statement of capital following an allotment of shares on 2019-01-18
dot icon18/01/2019
Statement of capital following an allotment of shares on 2019-01-11
dot icon10/01/2019
Second filing of Confirmation Statement dated 12/12/2018
dot icon02/01/2019
Statement of capital following an allotment of shares on 2018-12-21
dot icon13/12/2018
Confirmation statement made on 2018-12-12 with updates
dot icon12/12/2018
Statement of capital following an allotment of shares on 2018-12-07
dot icon03/12/2018
Statement of capital following an allotment of shares on 2018-11-30
dot icon01/11/2018
Statement of capital following an allotment of shares on 2018-10-26
dot icon03/09/2018
Statement of capital following an allotment of shares on 2018-08-17
dot icon01/08/2018
Statement of capital following an allotment of shares on 2018-07-17
dot icon31/07/2018
Resolutions
dot icon30/07/2018
Group of companies' accounts made up to 2018-03-31
dot icon24/07/2018
Termination of appointment of Giles Kerr as a director on 2018-07-18
dot icon09/07/2018
Auditor's resignation
dot icon04/07/2018
Statement of capital following an allotment of shares on 2018-06-21
dot icon04/07/2018
Statement of capital following an allotment of shares on 2018-06-08
dot icon05/06/2018
Statement of capital following an allotment of shares on 2018-05-25
dot icon02/05/2018
Statement of capital following an allotment of shares on 2018-04-13
dot icon20/04/2018
Director's details changed for Mr Graham Charles Hetherington on 2018-04-16
dot icon04/04/2018
Statement of capital following an allotment of shares on 2018-03-29
dot icon05/03/2018
Statement of capital following an allotment of shares on 2018-02-28
dot icon01/02/2018
Statement of capital following an allotment of shares on 2018-01-30
dot icon25/01/2018
Appointment of Mrs Anne Thorburn as a director on 2018-01-23
dot icon03/01/2018
Appointment of Duncan Kennedy as a director on 2018-01-01
dot icon03/01/2018
Termination of appointment of Rolf Kristian Berndtson Soderstrom as a director on 2017-12-31
dot icon02/01/2018
Statement of capital following an allotment of shares on 2017-12-22
dot icon13/12/2017
Confirmation statement made on 2017-12-12 with updates
dot icon05/12/2017
Statement of capital following an allotment of shares on 2017-11-29
dot icon30/11/2017
Appointment of Gregory Ackley Barrett as a director on 2017-11-27
dot icon15/11/2017
Register inspection address has been changed from C/O Capita Registrars the Registry Beckenham Road Beckenham Kent BR3 4TU England to C/O Link Asset Services the Registry Beckenham Road Beckenham Kent BR3 4TU
dot icon01/11/2017
Statement of capital following an allotment of shares on 2017-10-27
dot icon05/10/2017
Statement of capital following an allotment of shares on 2017-09-29
dot icon04/09/2017
Statement of capital following an allotment of shares on 2017-09-01
dot icon15/08/2017
Group of companies' accounts made up to 2017-03-31
dot icon02/08/2017
Resolutions
dot icon06/07/2017
Statement of capital following an allotment of shares on 2017-06-09
dot icon07/06/2017
Statement of capital following an allotment of shares on 2017-06-01
dot icon02/03/2017
Statement of capital following an allotment of shares on 2017-02-28
dot icon01/02/2017
Statement of capital following an allotment of shares on 2017-01-19
dot icon03/01/2017
Statement of capital following an allotment of shares on 2016-12-22
dot icon12/12/2016
Confirmation statement made on 2016-12-12 with no updates
dot icon01/12/2016
Statement of capital following an allotment of shares on 2016-11-24
dot icon02/11/2016
Statement of capital following an allotment of shares on 2016-10-27
dot icon11/10/2016
Statement of capital following an allotment of shares on 2016-09-29
dot icon02/08/2016
Appointment of Mr Graham Charles Hetherington as a director on 2016-08-01
dot icon02/08/2016
Statement of capital following an allotment of shares on 2016-07-27
dot icon25/07/2016
Resolutions
dot icon25/07/2016
Group of companies' accounts made up to 2016-03-31
dot icon04/07/2016
Statement of capital following an allotment of shares on 2016-06-07
dot icon22/06/2016
Register(s) moved to registered inspection location C/O Capita Registrars the Registry Beckenham Road Beckenham Kent BR3 4TU
dot icon22/06/2016
Register inspection address has been changed to C/O Capita Registrars the Registry Beckenham Road Beckenham Kent BR3 4TU
dot icon02/06/2016
Statement of capital following an allotment of shares on 2016-05-10
dot icon04/04/2016
Statement of capital following an allotment of shares on 2016-03-30
dot icon01/03/2016
Statement of capital following an allotment of shares on 2016-02-23
dot icon03/02/2016
Statement of capital following an allotment of shares on 2016-01-19
dot icon04/01/2016
Statement of capital following an allotment of shares on 2015-12-22
dot icon15/12/2015
Annual return made up to 2015-12-12 no member list
dot icon14/12/2015
Director's details changed for William James O'shea on 2009-10-01
dot icon14/12/2015
Register inspection address has been changed from C/O Capita Registrars Northern House Woodsome Park Fenay Bridge Huddersfield West Yorkshire HD8 0LA England to The Registry Beckenham Road Beckenham Kent BR3 4TU
dot icon14/12/2015
Register(s) moved to registered office address 5 Fleet Place London EC4M 7rd
dot icon03/12/2015
Statement of capital following an allotment of shares on 2015-11-17
dot icon02/11/2015
Statement of capital following an allotment of shares on 2015-10-23
dot icon02/11/2015
Statement of capital following an allotment of shares on 2015-10-19
dot icon12/10/2015
Statement of capital following an allotment of shares on 2015-09-17
dot icon12/10/2015
Statement of capital following an allotment of shares on 2015-09-17
dot icon12/10/2015
Statement of capital following an allotment of shares on 2015-09-22
dot icon04/09/2015
Statement of capital following an allotment of shares on 2015-08-21
dot icon20/08/2015
Group of companies' accounts made up to 2015-03-31
dot icon10/08/2015
Statement of capital following an allotment of shares on 2015-07-30
dot icon21/07/2015
Resolutions
dot icon02/07/2015
Statement of capital following an allotment of shares on 2015-06-01
dot icon02/07/2015
Statement of capital following an allotment of shares on 2015-06-01
dot icon30/03/2015
Appointment of Dr Susan Elizabeth Foden as a director on 2015-03-01
dot icon03/03/2015
Statement of capital following an allotment of shares on 2015-02-24
dot icon03/03/2015
Statement of capital following an allotment of shares on 2015-01-30
dot icon03/02/2015
Statement of capital following an allotment of shares on 2015-01-13
dot icon05/01/2015
Statement of capital following an allotment of shares on 2014-12-17
dot icon31/12/2014
Annual return made up to 2014-12-12 with full list of shareholders
dot icon10/12/2014
Statement of capital following an allotment of shares on 2014-12-08
dot icon04/12/2014
Statement of capital following an allotment of shares on 2014-11-18
dot icon03/11/2014
Statement of capital following an allotment of shares on 2014-10-28
dot icon02/10/2014
Statement of capital following an allotment of shares on 2014-09-25
dot icon29/09/2014
Termination of appointment of Melanie Lee as a director on 2014-09-25
dot icon08/09/2014
Statement of capital following an allotment of shares on 2014-08-22
dot icon15/08/2014
Group of companies' accounts made up to 2014-03-31
dot icon05/08/2014
Statement of capital following an allotment of shares on 2014-07-30
dot icon30/07/2014
Resolutions
dot icon01/07/2014
Statement of capital following an allotment of shares on 2014-06-26
dot icon05/06/2014
Second filing of AR01 previously delivered to Companies House made up to 2013-12-12
dot icon31/03/2014
Statement of capital following an allotment of shares on 2014-03-25
dot icon05/03/2014
Statement of capital following an allotment of shares on 2014-02-11
dot icon04/02/2014
Statement of capital following an allotment of shares on 2014-01-09
dot icon06/01/2014
Statement of capital following an allotment of shares on 2013-12-19
dot icon12/12/2013
Annual return made up to 2013-12-12 no member list
dot icon03/12/2013
Statement of capital following an allotment of shares on 2013-11-25
dot icon31/10/2013
Statement of capital following an allotment of shares on 2013-10-29
dot icon11/10/2013
Statement of capital following an allotment of shares on 2013-09-30
dot icon05/09/2013
Statement of capital following an allotment of shares on 2013-08-22
dot icon06/08/2013
Group of companies' accounts made up to 2013-03-31
dot icon05/08/2013
Statement of capital following an allotment of shares on 2013-07-25
dot icon25/07/2013
Resolutions
dot icon26/06/2013
Auditor's resignation
dot icon24/06/2013
Auditor's resignation
dot icon31/05/2013
Statement of capital following an allotment of shares on 2013-05-29
dot icon07/05/2013
Statement of capital following an allotment of shares on 2013-04-30
dot icon28/03/2013
Statement of capital following an allotment of shares on 2012-03-12
dot icon28/02/2013
Statement of capital following an allotment of shares on 2013-02-28
dot icon07/02/2013
Statement of capital following an allotment of shares on 2013-01-23
dot icon02/01/2013
Appointment of Richard Leslie Martin Wohanka as a director on 2013-01-01
dot icon02/01/2013
Statement of capital following an allotment of shares on 2012-12-31
dot icon17/12/2012
Annual return made up to 2012-12-12 no member list
dot icon03/12/2012
Statement of capital following an allotment of shares on 2012-11-30
dot icon19/11/2012
Statement of capital following an allotment of shares on 2012-10-31
dot icon01/10/2012
Statement of capital following an allotment of shares on 2012-09-28
dot icon26/09/2012
Termination of appointment of Peter Alan Chambre as a director on 2012-09-25
dot icon01/08/2012
Statement of capital following an allotment of shares on 2012-07-31
dot icon25/07/2012
Group of companies' accounts made up to 2012-03-31
dot icon23/07/2012
Resolutions
dot icon07/06/2012
Statement of capital following an allotment of shares on 2012-05-22
dot icon09/05/2012
Statement of capital following an allotment of shares on 2012-04-10
dot icon02/02/2012
Statement of capital following an allotment of shares on 2012-01-31
dot icon04/01/2012
Appointment of Mr Garry Watts as a director on 2012-01-01
dot icon03/01/2012
Termination of appointment of John Robert Brown as a director on 2011-12-31
dot icon23/12/2011
Annual return made up to 2011-12-12 no member list
dot icon06/12/2011
Statement of capital following an allotment of shares on 2011-11-30
dot icon01/11/2011
Statement of capital following an allotment of shares on 2011-10-31
dot icon29/09/2011
Statement of capital following an allotment of shares on 2011-09-19
dot icon29/09/2011
Statement of capital following an allotment of shares on 2011-09-19
dot icon29/09/2011
Statement of capital following an allotment of shares on 2011-09-19
dot icon29/09/2011
Statement of capital following an allotment of shares on 2011-09-19
dot icon29/09/2011
Statement of capital following an allotment of shares on 2011-09-19
dot icon27/07/2011
Resolutions
dot icon27/07/2011
Statement of capital following an allotment of shares on 2011-07-26
dot icon18/07/2011
Group of companies' accounts made up to 2011-03-31
dot icon13/06/2011
Statement of capital following an allotment of shares on 2011-06-02
dot icon31/03/2011
Statement of capital following an allotment of shares on 2011-03-31
dot icon07/02/2011
Termination of appointment of William Jenkins as a director
dot icon02/02/2011
Statement of capital following an allotment of shares on 2011-01-26
dot icon14/01/2011
Resolutions
dot icon07/01/2011
Annual return made up to 2010-12-12 with full list of shareholders
dot icon13/12/2010
Statement of capital following an allotment of shares on 2010-11-30
dot icon06/12/2010
Appointment of Melanie Lee as a director
dot icon04/11/2010
Statement of company's objects
dot icon29/10/2010
Statement of capital following an allotment of shares on 2010-10-29
dot icon04/10/2010
Statement of capital following an allotment of shares on 2010-09-30
dot icon09/08/2010
Appointment of Ian Fraser Robert Much as a director
dot icon06/08/2010
Group of companies' accounts made up to 2010-03-31
dot icon23/07/2010
Resolutions
dot icon20/07/2010
Resolutions
dot icon20/07/2010
Termination of appointment of Colin Blakemore as a director
dot icon07/07/2010
Statement of capital following an allotment of shares on 2010-06-30
dot icon04/05/2010
Statement of capital following an allotment of shares on 2010-04-30
dot icon01/04/2010
Statement of capital following an allotment of shares on 2010-03-31
dot icon23/03/2010
Appointment of Dr Paul Justin Mussenden as a secretary
dot icon23/03/2010
Termination of appointment of Rolf Soderstrom as a secretary
dot icon01/03/2010
Statement of capital following an allotment of shares on 2010-02-26
dot icon29/01/2010
Statement of capital following an allotment of shares on 2010-01-07
dot icon29/01/2010
Statement of capital following an allotment of shares on 2010-01-07
dot icon18/12/2009
Annual return made up to 2009-12-12 with full list of shareholders
dot icon02/11/2009
Statement of capital following an allotment of shares on 2009-10-31
dot icon07/10/2009
Register(s) moved to registered inspection location
dot icon06/10/2009
Register inspection address has been changed
dot icon01/10/2009
Ad 01/09/09-30/09/09\gbp si [email protected]=6455.5\gbp ic 189973.8/196429.3\
dot icon25/09/2009
Ad 01/08/09-31/08/09\gbp si [email protected]=37171\gbp ic 146347.3/183518.3\
dot icon04/08/2009
Ad 01/07/09-31/07/09\gbp si [email protected]=34162\gbp ic 109176.3/143338.3\
dot icon21/07/2009
Resolutions
dot icon11/07/2009
Group of companies' accounts made up to 2009-03-31
dot icon09/07/2009
Ad 01/06/09-30/06/09\gbp si [email protected]=46836.5\gbp ic 196135.7/242972.2\
dot icon06/06/2009
Ad 01/05/09-31/05/09\gbp si [email protected]=74284.9\gbp ic 75014.3/149299.2\
dot icon13/05/2009
Director appointed william james o'shea
dot icon01/05/2009
Ad 01/04/09-30/04/09\gbp si [email protected]=8948.7\gbp ic 25544536/25553484.7\
dot icon15/04/2009
Secretary appointed rolf kristian berndtson soderstrom
dot icon09/04/2009
Appointment terminated director and secretary christine soden
dot icon31/03/2009
Ad 01/03/09-31/03/09\gbp si [email protected]=286.4\gbp ic 25535300.9/25535587.3\
dot icon31/03/2009
Director's change of particulars / pamela makin / 16/03/2009
dot icon31/03/2009
Director's change of particulars / rolf soderstrom / 16/03/2009
dot icon31/03/2009
Director and secretary'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 icon02/01/2009
Capitals not rolled up
dot icon23/12/2008
Return made up to 12/12/08; change of members
dot icon19/12/2008
Ad 03/12/08\gbp si [email protected]=10404471\gbp ic 15149093.5/25553564.5\
dot icon16/12/2008
Director appointed rolf kristian berndston soderstrom
dot icon01/12/2008
Ad 01/11/08-30/11/08\gbp si [email protected]=938.4\gbp ic 15148155.1/15149093.5\
dot icon06/11/2008
Nc inc already adjusted 05/11/08
dot icon06/11/2008
Resolutions
dot icon02/10/2008
Resolutions
dot icon30/09/2008
Ad 01/09/08-30/09/08\gbp si [email protected]=4579.4\gbp ic 15142637.3/15147216.7\
dot icon29/08/2008
Ad 01/08/08-29/08/08\gbp si [email protected]=4281.6\gbp ic 15133776.3/15138057.9\
dot icon01/08/2008
Ad 01/07/08-31/07/08\gbp si [email protected]=11019.5\gbp ic 15118475.2/15129494.7\
dot icon17/07/2008
Appointment terminated director alison wood
dot icon17/07/2008
Appointment terminated director carol brooke
dot icon17/07/2008
Resolutions
dot icon01/07/2008
Ad 01/06/08-30/06/08\gbp si [email protected]=436.3\gbp ic 15107019.4/15107455.7\
dot icon19/06/2008
Group of companies' accounts made up to 2008-03-31
dot icon30/05/2008
Ad 01/05/08-30/05/08\gbp si [email protected]=317\gbp ic 15106266.1/15106583.1\
dot icon31/03/2008
Ad 01/03/08-31/03/08\gbp si [email protected]=221.5\gbp ic 15105727.6/15105949.1\
dot icon12/03/2008
Appointment terminated director brian fender
dot icon01/03/2008
Ad 20/02/08-29/02/08\gbp si [email protected]=3773.6\gbp ic 15101954/15105727.6\
dot icon15/01/2008
New director appointed
dot icon02/01/2008
Return made up to 12/12/07; bulk list available separately
dot icon30/11/2007
Ad 01/11/07-30/11/07 £ si [email protected]=443 £ ic 15103705/15104148
dot icon21/11/2007
Director resigned
dot icon31/10/2007
Ad 28/09/07-31/10/07 £ si [email protected]=443 £ ic 15103262/15103705
dot icon12/10/2007
New director appointed
dot icon12/10/2007
New director appointed
dot icon28/09/2007
Ad 01/09/07-28/09/07 £ si [email protected]=398 £ ic 15102864/15103262
dot icon04/07/2007
Group of companies' accounts made up to 2007-03-31
dot icon29/06/2007
Ad 18/04/07-08/06/07 £ si [email protected]=846 £ ic 15102018/15102864
dot icon30/03/2007
Ad 03/01/07-23/02/07 £ si [email protected]=3584 £ ic 15098434/15102018
dot icon01/02/2007
Ad 03/01/07-23/01/07 £ si [email protected]=2196 £ ic 15096238/15098434
dot icon16/01/2007
Return made up to 12/12/06; bulk list available separately
dot icon11/12/2006
Ad 30/10/06-01/12/06 £ si [email protected]=2383 £ ic 15087125/15089508
dot icon17/11/2006
New director appointed
dot icon31/10/2006
Ad 26/07/06-16/10/06 £ si [email protected]=4381 £ ic 15082744/15087125
dot icon04/08/2006
Director resigned
dot icon03/08/2006
Resolutions
dot icon03/08/2006
Resolutions
dot icon03/08/2006
Resolutions
dot icon01/08/2006
Group of companies' accounts made up to 2006-03-31
dot icon13/07/2006
Ad 01/04/06-30/06/06 £ si [email protected]=54277 £ ic 15028467/15082744
dot icon13/07/2006
Ad 01/01/06-31/03/06 £ si [email protected]=174093 £ ic 14854374/15028467
dot icon13/07/2006
Ad 12/01/06-24/03/06 £ si [email protected]=495 £ ic 14853879/14854374
dot icon13/07/2006
Ad 05/01/06--------- £ si [email protected]=64 £ ic 14853815/14853879
dot icon07/03/2006
Director's particulars changed
dot icon07/03/2006
Director's particulars changed
dot icon07/03/2006
Secretary's particulars changed;director's particulars changed
dot icon07/03/2006
Director's particulars changed
dot icon10/02/2006
Ad 21/12/05--------- £ si [email protected]=94 £ ic 14853721/14853815
dot icon10/02/2006
Ad 21/11/05--------- £ si [email protected]=54
dot icon10/02/2006
Ad 05/10/05-31/12/05 £ si [email protected]=50823
dot icon11/01/2006
Return made up to 12/12/05; bulk list available separately
dot icon25/11/2005
Ad 01/07/05-18/07/05 £ si [email protected]=491 £ ic 14809079/14809570
dot icon25/11/2005
Ad 19/08/05--------- £ si [email protected]=345 £ ic 14808734/14809079
dot icon25/11/2005
Ad 01/07/05-30/09/05 £ si [email protected]=32402 £ ic 14776332/14808734
dot icon03/08/2005
Director resigned
dot icon12/07/2005
Secretary resigned;director resigned
dot icon12/07/2005
New secretary appointed;new director appointed
dot icon07/07/2005
Group of companies' accounts made up to 2005-03-31
dot icon24/06/2005
Ad 03/06/05-23/06/05 £ si [email protected]=18509 £ ic 14757823/14776332
dot icon17/01/2005
Return made up to 12/12/04; bulk list available separately
dot icon29/10/2004
New director appointed
dot icon29/10/2004
Director resigned
dot icon27/09/2004
New director appointed
dot icon05/08/2004
Resolutions
dot icon05/08/2004
Resolutions
dot icon14/07/2004
Group of companies' accounts made up to 2004-03-31
dot icon29/06/2004
Ad 01/04/04--------- £ si [email protected]=4216520 £ ic 10541302/14757822
dot icon03/06/2004
Resolutions
dot icon03/06/2004
£ nc 13000000/20510000 01/03/04
dot icon19/02/2004
Listing of particulars
dot icon15/01/2004
Return made up to 12/12/03; bulk list available separately
dot icon13/10/2003
Resolutions
dot icon13/10/2003
Resolutions
dot icon13/10/2003
Resolutions
dot icon13/10/2003
Resolutions
dot icon13/10/2003
Memorandum and Articles of Association
dot icon08/08/2003
Director resigned
dot icon06/08/2003
Group of companies' accounts made up to 2003-03-31
dot icon28/03/2003
Location of register of members (non legible)
dot icon15/01/2003
Return made up to 12/12/02; bulk list available separately
dot icon23/12/2002
New secretary appointed
dot icon23/12/2002
Secretary resigned
dot icon06/09/2002
New director appointed
dot icon29/08/2002
Ad 29/04/02-05/08/02 £ si [email protected]=14617 £ ic 10518869/10533486
dot icon20/08/2002
Group of companies' accounts made up to 2002-03-31
dot icon14/08/2002
New director appointed
dot icon14/08/2002
Director resigned
dot icon12/08/2002
Resolutions
dot icon12/08/2002
Resolutions
dot icon12/08/2002
Resolutions
dot icon19/07/2002
Director's particulars changed
dot icon17/04/2002
Ad 28/12/01--------- £ si [email protected]=14199 £ ic 10504670/10518869
dot icon11/04/2002
New secretary appointed
dot icon11/04/2002
Secretary resigned
dot icon11/01/2002
Return made up to 12/12/01; bulk list available separately
dot icon12/09/2001
New director appointed
dot icon14/08/2001
Group of companies' accounts made up to 2001-03-31
dot icon02/08/2001
Resolutions
dot icon02/08/2001
Resolutions
dot icon02/08/2001
Resolutions
dot icon05/01/2001
Return made up to 12/12/00; bulk list available separately
dot icon08/11/2000
Ad 20/10/00--------- £ si [email protected]=1046235 £ ic 9249677/10295912
dot icon02/11/2000
Full group accounts made up to 2000-03-31
dot icon05/10/2000
Listing of particulars
dot icon24/03/2000
Ad 16/02/00--------- £ si [email protected]=10247 £ ic 9239430/9249677
dot icon17/02/2000
New secretary appointed
dot icon07/02/2000
Secretary resigned
dot icon20/01/2000
Ad 15/11/99-07/12/99 £ si [email protected]
dot icon13/01/2000
Return made up to 12/12/99; bulk list available separately
dot icon19/11/1999
Ad 13/10/99-21/10/99 £ si [email protected]=5375 £ ic 9230037/9235412
dot icon19/10/1999
Full group accounts made up to 1999-03-31
dot icon06/10/1999
Ad 27/09/99-01/10/99 £ si [email protected]=1849 £ ic 9228188/9230037
dot icon20/09/1999
Ad 26/07/99--------- £ si [email protected]=30658 £ ic 9197530/9228188
dot icon20/09/1999
Memorandum and Articles of Association
dot icon03/08/1999
Resolutions
dot icon03/08/1999
Resolutions
dot icon03/08/1999
Resolutions
dot icon02/08/1999
Director resigned
dot icon27/04/1999
Ad 15/04/99--------- £ si [email protected]=600 £ ic 9196930/9197530
dot icon27/04/1999
Ad 06/04/99--------- £ si [email protected]=950 £ ic 9195980/9196930
dot icon17/02/1999
New director appointed
dot icon25/01/1999
Return made up to 12/12/98; bulk list available separately
dot icon11/01/1999
Ad 10/12/98--------- £ si [email protected]=3250 £ ic 9185670/9188920
dot icon05/10/1998
Full group accounts made up to 1998-03-31
dot icon16/01/1998
Registered office changed on 16/01/98 from: 101 newington causeway london, SE1 6BU
dot icon14/01/1998
Return made up to 12/12/97; bulk list available separately
dot icon21/10/1997
Director resigned
dot icon18/08/1997
Full group accounts made up to 1997-03-31
dot icon27/06/1997
Ad 29/05/97--------- £ si [email protected]=428450 £ ic 8753042/9181492
dot icon13/06/1997
Ad 05/06/97--------- £ si [email protected]=1214 £ ic 8751828/8753042
dot icon23/05/1997
Ad 23/04/97--------- £ si [email protected]=119 £ ic 8751709/8751828
dot icon27/03/1997
Ad 20/03/97--------- £ si [email protected]=329 £ ic 8751380/8751709
dot icon29/01/1997
Memorandum and Articles of Association
dot icon29/01/1997
S-div 18/12/96
dot icon02/01/1997
Return made up to 12/12/96; bulk list available separately
dot icon27/12/1996
S-div 18/12/96
dot icon27/12/1996
Resolutions
dot icon25/10/1996
Full group accounts made up to 1996-03-31
dot icon17/10/1996
Ad 07/10/96--------- £ si [email protected]=784 £ ic 8750597/8751381
dot icon17/10/1996
Ad 12/06/96--------- £ si [email protected]=565 £ ic 8750032/8750597
dot icon09/09/1996
Declaration of satisfaction of mortgage/charge
dot icon11/06/1996
Resolutions
dot icon21/04/1996
Ad 01/04/96--------- £ si [email protected]=95 £ ic 8749937/8750032
dot icon08/01/1996
Return made up to 12/12/95; bulk list available separately
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 icon19/12/1995
Declaration of satisfaction of mortgage/charge
dot icon07/08/1995
Ad 05/07/95--------- £ si [email protected]=3400000 £ ic 7360002/10760002
dot icon11/07/1995
Resolutions
dot icon11/07/1995
Resolutions
dot icon11/07/1995
Resolutions
dot icon11/07/1995
Resolutions
dot icon11/07/1995
Resolutions
dot icon29/06/1995
Listing of particulars
dot icon19/06/1995
Particulars of mortgage/charge
dot icon24/05/1995
Director resigned
dot icon23/05/1995
Full group accounts made up to 1995-03-31
dot icon22/03/1995
Certificate of change of name
dot icon27/01/1995
Return made up to 12/12/94; change of members
dot icon20/09/1994
Director resigned
dot icon20/09/1994
New secretary appointed
dot icon20/09/1994
Secretary resigned;director resigned
dot icon18/07/1994
Full group accounts made up to 1994-03-31
dot icon09/02/1994
Director resigned
dot icon06/02/1994
Director resigned
dot icon21/01/1994
Return made up to 12/12/93; full list of members
dot icon22/12/1993
Director resigned;new director appointed
dot icon15/11/1993
Interim accounts made up to 1993-09-30
dot icon21/08/1993
Full group accounts made up to 1993-03-31
dot icon12/05/1993
Initial accounts made up to 1993-03-31
dot icon29/04/1993
Ad 31/10/92--------- £ si 36155771@1
dot icon08/01/1993
Return made up to 12/12/92; full list of members
dot icon03/08/1992
Accounting reference date notified as 31/03
dot icon15/07/1992
New director appointed
dot icon05/06/1992
Ad 20/05/92--------- £ si 144228@1=144228 £ ic 7060002/7204230
dot icon07/05/1992
New director appointed
dot icon28/04/1992
New director appointed
dot icon28/04/1992
New director appointed
dot icon24/04/1992
New director appointed
dot icon24/04/1992
Secretary resigned;new secretary appointed
dot icon24/04/1992
New director appointed
dot icon24/04/1992
New director appointed
dot icon24/04/1992
New director appointed
dot icon24/04/1992
Ad 31/03/92--------- £ si 7060000@1=7060000 £ ic 2/7060002
dot icon24/04/1992
Nc inc already adjusted 31/03/92
dot icon22/04/1992
Memorandum and Articles of Association
dot icon22/04/1992
Resolutions
dot icon15/04/1992
New director appointed
dot icon13/04/1992
Resolutions
dot icon13/04/1992
Resolutions
dot icon13/04/1992
Resolutions
dot icon08/04/1992
Particulars of mortgage/charge
dot icon01/04/1992
Auditor's statement
dot icon01/04/1992
Auditor's report
dot icon01/04/1992
Balance Sheet
dot icon01/04/1992
Declaration on reregistration from private to PLC
dot icon01/04/1992
Application for reregistration from private to PLC
dot icon01/04/1992
Re-registration of Memorandum and Articles
dot icon01/04/1992
Resolutions
dot icon01/04/1992
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon30/03/1992
Director resigned;new director appointed
dot icon25/03/1992
Director resigned;new director appointed
dot icon17/03/1992
Secretary resigned;new secretary appointed
dot icon16/03/1992
Memorandum and Articles of Association
dot icon16/03/1992
Resolutions
dot icon12/03/1992
Registered office changed on 12/03/92 from: 9 cheapside london EC2V 6AD
dot icon12/12/1991
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
09/01/2027
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

53
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thorburn, Anne
Director
23/01/2018 - 19/08/2019
69
Makin, Pamela Louise, Dame
Director
19/10/2004 - 19/08/2019
31
Hetherington, Graham Charles
Director
01/08/2016 - 19/08/2019
96
Much, Ian Fraser Robert
Director
01/08/2010 - 19/08/2019
12
Wood, Alison Jane
Director
07/09/2004 - 16/07/2008
13

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 LIMITED

BTG LIMITED is an(a) Active company incorporated on 12/12/1991 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 LIMITED?

toggle

BTG LIMITED is currently Active. It was registered on 12/12/1991 .

Where is BTG LIMITED located?

toggle

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

What does BTG LIMITED do?

toggle

BTG 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 LIMITED?

toggle

The latest filing was on 25/01/2026: Register inspection address has been changed from 280 Bishopsgate London EC2M 4RB to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG.