BTG MANAGEMENT SERVICES LIMITED

Register to unlock more data on OkredoRegister

BTG MANAGEMENT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02459087

Incorporation date

12/01/1990

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 12/01/1990)
dot icon12/03/2024
Final Gazette dissolved via voluntary strike-off
dot icon16/01/2024
Voluntary strike-off action has been suspended
dot icon26/12/2023
First Gazette notice for voluntary strike-off
dot icon21/12/2023
Cessation of Btg International (Holdings) Limited as a person with significant control on 2023-12-20
dot icon21/12/2023
Notification of Btg Limited as a person with significant control on 2023-12-20
dot icon15/12/2023
Application to strike the company off the register
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 icon26/09/2023
Register(s) moved to registered inspection location 280 Bishopsgate London EC2M 4RB
dot icon18/01/2023
Confirmation statement made on 2023-01-12 with no updates
dot icon13/09/2022
Full accounts made up to 2021-12-31
dot icon12/01/2022
Confirmation statement made on 2022-01-12 with no updates
dot icon01/10/2021
Full accounts made up to 2020-12-31
dot icon22/01/2021
Confirmation statement made on 2021-01-12 with updates
dot icon06/01/2021
Full accounts made up to 2019-12-31
dot icon31/12/2020
Statement by Directors
dot icon31/12/2020
Statement of capital on 2020-12-31
dot icon31/12/2020
Solvency Statement dated 21/12/20
dot icon31/12/2020
Resolutions
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 icon02/03/2020
Appointment of Vance Ronald Brown as a director on 2020-02-28
dot icon23/01/2020
Change of details for Btg International (Holdings) Limited as a person with significant control on 2019-12-02
dot icon23/01/2020
Confirmation statement made on 2020-01-12 with no updates
dot icon22/01/2020
Appointment of Abogado Nominees Limited as a secretary on 2019-10-16
dot icon03/12/2019
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 icon07/11/2019
Current accounting period shortened from 2020-03-31 to 2019-12-31
dot icon23/01/2019
Confirmation statement made on 2019-01-12 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 icon10/10/2018
Full accounts made up to 2018-03-31
dot icon09/10/2018
Appointment of Mrs 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 icon15/01/2018
Confirmation statement made on 2018-01-12 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 icon19/12/2017
Resolutions
dot icon19/12/2017
Statement of company's objects
dot icon27/09/2017
Satisfaction of charge 3 in full
dot icon26/09/2017
Full accounts made up to 2017-03-31
dot icon26/09/2017
Satisfaction of charge 2 in full
dot icon13/01/2017
Confirmation statement made on 2017-01-12 with updates
dot icon13/10/2016
Secretary's details changed for Deputy Company Secretary David Charles Morris on 2016-09-20
dot icon12/10/2016
Appointment of Deputy Company Secretary 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 icon12/01/2016
Annual return made up to 2016-01-12 with full list of shareholders
dot icon09/10/2015
Full accounts made up to 2015-03-31
dot icon19/03/2015
Statement of capital following an allotment of shares on 2015-03-04
dot icon10/03/2015
Consolidation of shares on 2015-02-05
dot icon26/02/2015
Statement of capital following an allotment of shares on 2015-02-04
dot icon12/01/2015
Annual return made up to 2015-01-12 with full list of shareholders
dot icon02/10/2014
Full accounts made up to 2014-03-31
dot icon24/01/2014
All of the property or undertaking has been released from charge 2
dot icon13/01/2014
Annual return made up to 2014-01-12 with full list of shareholders
dot icon30/09/2013
Full accounts made up to 2013-03-31
dot icon19/09/2013
Miscellaneous
dot icon14/01/2013
Annual return made up to 2013-01-12 with full list of shareholders
dot icon24/12/2012
Full accounts made up to 2012-03-31
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 icon02/02/2012
Annual return made up to 2012-01-12 with full list of shareholders
dot icon01/02/2012
Full accounts made up to 2011-03-31
dot icon08/04/2011
Resolutions
dot icon31/03/2011
Statement of capital following an allotment of shares on 2011-03-30
dot icon31/03/2011
Statement of capital following an allotment of shares on 2011-03-30
dot icon15/02/2011
Full accounts made up to 2010-03-31
dot icon12/01/2011
Annual return made up to 2011-01-12 with full list of shareholders
dot icon12/01/2011
Secretary's details changed for Peter Geoffrey Maddox on 2011-01-12
dot icon13/12/2010
Statement of capital following an allotment of shares on 2010-12-13
dot icon11/04/2010
Certificate of change of name
dot icon11/04/2010
Change of name notice
dot icon01/02/2010
Full accounts made up to 2009-03-31
dot icon14/01/2010
Annual return made up to 2010-01-12 with full list of shareholders
dot icon13/01/2010
Secretary's details changed for Peter Geoffrey Maddox on 2010-01-12
dot icon19/11/2009
Ad 01/04/09-05/06/09\gbp si [email protected]=88866.52\gbp ic 7151519.24/7240385.76\
dot icon06/08/2009
Registered office changed on 06/08/2009 from first floor 5 fleet place london EC4M 7RD
dot icon31/07/2009
Registered office changed on 31/07/2009 from c/o c/0 btg PLC 5 fleet place london EC4M 7RD
dot icon08/04/2009
Appointment terminated director christine soden
dot icon31/03/2009
Registered office changed on 31/03/2009 from the heath business & technical park, runcorn cheshire WA7 4QX
dot icon31/03/2009
Director's change of particulars / rolf soderstrom / 16/03/2009
dot icon31/03/2009
Secretary appointed peter geoffrey maddox
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
Appointment terminated secretary julie vickers
dot icon03/03/2009
Capitals not rolled up
dot icon11/02/2009
Return made up to 12/01/09; full list of members
dot icon11/02/2009
Director appointed christine helen soden logged form
dot icon11/02/2009
Director appointed pamela louise makin logged form
dot icon27/01/2009
Director appointed christine helen soden
dot icon27/01/2009
Director appointed dr pamela louise makin
dot icon07/01/2009
Appointment terminated director bryan morton
dot icon28/12/2008
Ad 01/12/08\gbp si [email protected]=12527.82\gbp ic 7168956.07/7181483.89\
dot icon18/12/2008
Appointment terminated director james christie
dot icon18/12/2008
Appointment terminated director saul komisar
dot icon18/12/2008
Appointment terminated director garry watts
dot icon18/12/2008
Appointment terminated director stuart wallis
dot icon18/12/2008
Appointment terminated director andrew heath
dot icon18/12/2008
Appointment terminated director jacques gonella
dot icon18/12/2008
Appointment terminated director john brown
dot icon04/12/2008
Reduction of iss capital and minute (oc) c-pri foll o/c
dot icon04/12/2008
Re-registration of Memorandum and Articles
dot icon04/12/2008
Application for rereg. As private: court order
dot icon04/12/2008
Certificate of re-registration of an Old Public Company to Public Limited Company
dot icon04/12/2008
Court order
dot icon13/11/2008
Resolutions
dot icon04/11/2008
Ad 24/10/08\gbp si [email protected]=157346.32\gbp ic 7011609.75/7168956.07\
dot icon04/11/2008
Ad 10/10/08\gbp si [email protected]=2198.48\gbp ic 7009411.27/7011609.75\
dot icon13/10/2008
Ad 01/10/08\gbp si [email protected]=38.14\gbp ic 7009373.13/7009411.27\
dot icon13/10/2008
Ad 01/10/08\gbp si [email protected]=133.61\gbp ic 7009239.52/7009373.13\
dot icon03/10/2008
Ad 24/09/08-24/09/08\gbp si 100000@2=200000\gbp ic 6809239.52/7009239.52\
dot icon19/09/2008
Ad 18/08/08\gbp si [email protected]=898\gbp ic 6808341.52/6809239.52\
dot icon29/07/2008
Resolutions
dot icon29/07/2008
Resolutions
dot icon25/07/2008
Group of companies' accounts made up to 2008-03-31
dot icon18/07/2008
Ad 03/07/08\gbp si [email protected]=1009.36\gbp ic 6807332.16/6808341.52\
dot icon15/07/2008
Ad 20/02/08\gbp si [email protected]=4633.84\gbp ic 6802698.32/6807332.16\
dot icon26/06/2008
Ad 13/06/08\gbp si [email protected]=736.36\gbp ic 6801961.96/6802698.32\
dot icon07/05/2008
Ad 09/04/08\gbp si [email protected]=204.56\gbp ic 6801757.4/6801961.96\
dot icon26/03/2008
Ad 12/03/08\gbp si [email protected]=2648.4\gbp ic 6799109/6801757.4\
dot icon21/02/2008
Director's particulars changed
dot icon18/02/2008
Ad 04/02/08--------- £ si [email protected]=109 £ ic 6799000/6799109
dot icon13/02/2008
Return made up to 12/01/08; bulk list available separately
dot icon13/12/2007
Ad 16/11/07--------- £ si [email protected]=7000 £ ic 6791817/6798817
dot icon13/12/2007
Ad 29/11/07--------- £ si [email protected]=5064 £ ic 6786753/6791817
dot icon22/10/2007
Ad 02/10/07--------- £ si [email protected]=600 £ ic 6786153/6786753
dot icon25/09/2007
Ad 12/09/07--------- £ si [email protected]=582 £ ic 6785571/6786153
dot icon25/09/2007
Ad 17/09/07--------- £ si [email protected]=881 £ ic 6784690/6785571
dot icon21/08/2007
Nc inc already adjusted 26/07/07
dot icon21/08/2007
Resolutions
dot icon21/08/2007
Nc inc already adjusted 03/01/07
dot icon21/08/2007
Resolutions
dot icon21/08/2007
Resolutions
dot icon21/08/2007
Resolutions
dot icon21/08/2007
Nc inc already adjusted 18/07/06
dot icon21/08/2007
Resolutions
dot icon21/08/2007
New director appointed
dot icon14/08/2007
Director resigned
dot icon10/08/2007
Resolutions
dot icon10/08/2007
Resolutions
dot icon10/08/2007
Resolutions
dot icon10/08/2007
Resolutions
dot icon10/08/2007
Resolutions
dot icon25/07/2007
Full accounts made up to 2007-03-31
dot icon19/07/2007
Ad 06/06/07--------- £ si [email protected]=136 £ ic 6784554/6784690
dot icon25/05/2007
Location of register of members (non legible)
dot icon24/05/2007
Ad 08/05/07--------- £ si [email protected]=318 £ ic 6784236/6784554
dot icon17/05/2007
New director appointed
dot icon16/05/2007
Ad 26/04/07--------- £ si [email protected]=545 £ ic 6783691/6784236
dot icon28/04/2007
Ad 05/04/07-11/04/07 £ si [email protected]=1118 £ ic 6782573/6783691
dot icon10/04/2007
Ad 28/03/07--------- £ si [email protected]=198 £ ic 6782375/6782573
dot icon03/04/2007
Ad 13/03/07--------- £ si [email protected]=204 £ ic 6782171/6782375
dot icon29/03/2007
Ad 14/02/07--------- £ si [email protected]=432 £ ic 6781739/6782171
dot icon07/03/2007
Ad 04/01/07--------- £ si [email protected]
dot icon27/02/2007
Ad 07/02/07--------- £ si [email protected]=2080 £ ic 6779659/6781739
dot icon19/02/2007
Ad 04/01/07--------- £ si [email protected]
dot icon18/02/2007
Ad 24/01/07--------- £ si [email protected]=136 £ ic 6779523/6779659
dot icon17/02/2007
New director appointed
dot icon16/02/2007
Ad 04/01/07--------- £ si [email protected]
dot icon16/02/2007
Ad 04/01/07--------- £ si [email protected]
dot icon12/02/2007
Director's particulars changed
dot icon12/02/2007
Return made up to 12/01/07; bulk list available separately
dot icon20/01/2007
Resolutions
dot icon20/01/2007
Resolutions
dot icon20/01/2007
Resolutions
dot icon20/01/2007
Resolutions
dot icon08/01/2007
Ad 13/12/06--------- £ si [email protected]=36 £ ic 5000468/5000504
dot icon04/01/2007
Director's particulars changed
dot icon07/12/2006
Ad 22/11/06--------- £ si [email protected]=2687 £ ic 4997781/5000468
dot icon29/11/2006
Ad 15/11/06--------- £ si [email protected]=66 £ ic 4997715/4997781
dot icon15/11/2006
Ad 01/11/06--------- £ si [email protected]=613 £ ic 4997102/4997715
dot icon15/11/2006
Ad 18/10/06--------- £ si [email protected]=272 £ ic 4996830/4997102
dot icon09/11/2006
Ad 04/10/06-13/10/06 £ si [email protected]=9855 £ ic 4986975/4996830
dot icon09/11/2006
Ad 16/08/06--------- £ si [email protected]=1091 £ ic 4985884/4986975
dot icon09/11/2006
Ad 06/09/06--------- £ si [email protected]=320 £ ic 4985564/4985884
dot icon08/11/2006
Auditor's resignation
dot icon29/09/2006
Ad 10/08/05-15/08/05 £ si [email protected]
dot icon16/08/2006
Ad 02/08/06--------- £ si [email protected]=640 £ ic 4984924/4985564
dot icon09/08/2006
Ad 07/07/06--------- £ si [email protected]=5908 £ ic 4979016/4984924
dot icon27/07/2006
Ad 06/07/06--------- £ si [email protected]=393 £ ic 4978623/4979016
dot icon27/07/2006
Ad 07/07/06--------- £ si [email protected]=2000 £ ic 4976623/4978623
dot icon25/07/2006
Resolutions
dot icon25/07/2006
Resolutions
dot icon25/07/2006
Resolutions
dot icon18/07/2006
Group of companies' accounts made up to 2006-03-31
dot icon26/06/2006
Ad 08/06/06--------- £ si [email protected]=34 £ ic 4976589/4976623
dot icon07/06/2006
Ad 17/05/06--------- £ si [email protected]=3413 £ ic 4973176/4976589
dot icon18/05/2006
Ad 01/03/06-15/03/06 £ si [email protected]=6616 £ ic 4966560/4973176
dot icon17/05/2006
Ad 26/04/06--------- £ si [email protected]=5200 £ ic 4961360/4966560
dot icon05/05/2006
Ad 28/03/06--------- £ si [email protected]=97 £ ic 4961263/4961360
dot icon26/04/2006
Ad 12/04/06--------- £ si [email protected]=16200 £ ic 4945063/4961263
dot icon25/04/2006
Registered office changed on 25/04/06 from: the heath business and technical park runcorn cheshire WA7 4QF
dot icon21/02/2006
Ad 15/02/06--------- £ si [email protected]=536 £ ic 4944527/4945063
dot icon21/02/2006
Ad 09/02/06--------- £ si [email protected]=2000 £ ic 4942527/4944527
dot icon21/02/2006
Ad 09/02/06-13/02/06 £ si [email protected]=1809 £ ic 4940718/4942527
dot icon21/02/2006
Return made up to 12/01/06; bulk list available separately
dot icon08/02/2006
Ad 18/01/06-26/01/06 £ si [email protected]=16323 £ ic 4924395/4940718
dot icon08/02/2006
Ad 31/01/06--------- £ si [email protected]=4018 £ ic 4920377/4924395
dot icon24/01/2006
Ad 10/01/06-16/01/06 £ si [email protected]=22464 £ ic 4897913/4920377
dot icon16/01/2006
Ad 16/12/05--------- £ si [email protected]=12200 £ ic 4885713/4897913
dot icon13/01/2006
Ad 14/12/05--------- £ si [email protected]=1000 £ ic 4884713/4885713
dot icon07/12/2005
New secretary appointed
dot icon07/12/2005
Secretary resigned
dot icon01/12/2005
Ad 10/11/05--------- £ si [email protected]=169 £ ic 4884544/4884713
dot icon11/11/2005
Ad 12/10/05-13/10/05 £ si [email protected]=1213 £ ic 4883331/4884544
dot icon06/10/2005
Ad 14/09/05-28/09/05 £ si [email protected]=19668 £ ic 4863663/4883331
dot icon06/10/2005
Ad 24/08/05--------- £ si [email protected]=251 £ ic 4863412/4863663
dot icon21/09/2005
New director appointed
dot icon25/08/2005
Resolutions
dot icon25/08/2005
Resolutions
dot icon25/08/2005
Resolutions
dot icon03/08/2005
Director resigned
dot icon03/08/2005
Ad 13/07/05-27/07/05 £ si [email protected]=19605 £ ic 4843807/4863412
dot icon01/08/2005
Group of companies' accounts made up to 2005-03-31
dot icon15/07/2005
Ad 04/07/05--------- £ si [email protected]=72 £ ic 4843735/4843807
dot icon12/07/2005
Ad 08/06/05-01/07/05 £ si [email protected]=460 £ ic 4843275/4843735
dot icon09/06/2005
Ad 25/05/05--------- £ si [email protected]=711 £ ic 4842564/4843275
dot icon24/05/2005
Ad 16/05/05--------- £ si [email protected]=72 £ ic 4842492/4842564
dot icon03/05/2005
Ad 22/04/05--------- £ si [email protected]=540 £ ic 4841952/4842492
dot icon27/04/2005
Director resigned
dot icon25/04/2005
Ad 13/04/05-15/04/05 £ si [email protected]=1870 £ ic 4840082/4841952
dot icon05/04/2005
Ad 10/03/05-24/03/05 £ si [email protected]=1126 £ ic 4838956/4840082
dot icon21/03/2005
Ad 01/02/05-24/02/05 £ si [email protected]=25306 £ ic 4813650/4838956
dot icon16/02/2005
Return made up to 12/01/05; bulk list available separately
dot icon10/02/2005
Ad 04/01/05-31/01/05 £ si [email protected]=243090 £ ic 4570560/4813650
dot icon02/02/2005
Listing of particulars
dot icon22/09/2004
Ad 17/08/04--------- £ si [email protected]=100 £ ic 4570460/4570560
dot icon20/09/2004
Ad 16/08/04--------- £ si [email protected]=415461 £ ic 4154999/4570460
dot icon18/08/2004
Nc inc already adjusted 12/08/04
dot icon18/08/2004
Resolutions
dot icon18/08/2004
Resolutions
dot icon18/08/2004
Resolutions
dot icon20/07/2004
Group of companies' accounts made up to 2004-03-31
dot icon08/07/2004
New director appointed
dot icon10/05/2004
Director resigned
dot icon10/05/2004
Director resigned
dot icon10/05/2004
Director resigned
dot icon16/04/2004
Ad 24/03/04--------- £ si [email protected]=945 £ ic 4154054/4154999
dot icon15/03/2004
New director appointed
dot icon26/02/2004
Return made up to 12/01/04; bulk list available separately
dot icon12/02/2004
Ad 28/01/04--------- £ si [email protected]=3340 £ ic 4150714/4154054
dot icon07/01/2004
Ad 17/12/03--------- £ si [email protected]=5118 £ ic 4145596/4150714
dot icon17/11/2003
Ad 28/10/03--------- £ si [email protected]=4889 £ ic 4140707/4145596
dot icon11/07/2003
New director appointed
dot icon11/07/2003
New director appointed
dot icon08/07/2003
Group of companies' accounts made up to 2003-03-31
dot icon24/06/2003
Ad 30/05/03-06/06/03 £ si [email protected]=376049 £ ic 3764658/4140707
dot icon17/03/2003
Auditor's resignation
dot icon17/02/2003
Return made up to 12/01/03; bulk list available separately
dot icon21/11/2002
Director resigned
dot icon31/07/2002
Group of companies' accounts made up to 2002-03-31
dot icon07/06/2002
Listing of particulars
dot icon08/05/2002
Listing of particulars
dot icon03/04/2002
Listing of particulars
dot icon01/02/2002
Return made up to 12/01/02; bulk list available separately
dot icon17/01/2002
Ad 14/01/02--------- £ si [email protected]=26093 £ ic 3958013/3984106
dot icon16/01/2002
Ad 14/01/02--------- £ si [email protected]=26093 £ ic 3931920/3958013
dot icon16/01/2002
Ad 10/01/02--------- £ si [email protected]=42875 £ ic 3889045/3931920
dot icon16/01/2002
Ad 09/01/02--------- £ si [email protected]=42875 £ ic 3846170/3889045
dot icon08/01/2002
Ad 31/12/01--------- £ si [email protected]=9941 £ ic 3836229/3846170
dot icon07/01/2002
Ad 31/12/01--------- £ si [email protected]=99412 £ ic 3736817/3836229
dot icon07/01/2002
Ad 19/12/01-28/12/01 £ si [email protected]=147007 £ ic 3589810/3736817
dot icon19/12/2001
Listing of particulars
dot icon12/12/2001
Ad 12/11/01--------- £ si [email protected]=53359 £ ic 3536451/3589810
dot icon07/12/2001
Ad 23/11/01--------- £ si [email protected]=40347 £ ic 3496104/3536451
dot icon07/12/2001
Resolutions
dot icon07/12/2001
Resolutions
dot icon07/12/2001
Resolutions
dot icon07/12/2001
Resolutions
dot icon07/12/2001
£ nc 5000000/5500000 25/07/00
dot icon26/11/2001
Ad 09/11/01--------- £ si [email protected]=13011 £ ic 3483093/3496104
dot icon13/11/2001
Listing of particulars
dot icon06/11/2001
Registered office changed on 06/11/01 from: beechfield house lyme green business park macclesfield cheshire SK11 0JL
dot icon31/10/2001
Group of companies' accounts made up to 2001-03-31
dot icon01/08/2001
Director resigned
dot icon15/05/2001
Listing of particulars
dot icon15/02/2001
Ad 22/01/01--------- £ si [email protected]=12054 £ ic 3471039/3483093
dot icon08/02/2001
Listing of particulars
dot icon07/02/2001
Return made up to 12/01/01; bulk list available separately
dot icon07/02/2001
Ad 01/02/01--------- £ si [email protected]=156580 £ ic 3314459/3471039
dot icon30/01/2001
Listing of particulars
dot icon26/01/2001
Director resigned
dot icon26/01/2001
Director resigned
dot icon26/01/2001
Director resigned
dot icon29/12/2000
Particulars of mortgage/charge
dot icon21/12/2000
Particulars of mortgage/charge
dot icon20/10/2000
Listing of particulars
dot icon13/10/2000
Ad 18/09/00-22/09/00 £ si [email protected]=157142 £ ic 3157317/3314459
dot icon23/08/2000
Listing of particulars
dot icon11/08/2000
Full group accounts made up to 2000-03-31
dot icon05/07/2000
Listing of particulars
dot icon06/06/2000
Resolutions
dot icon06/06/2000
Resolutions
dot icon02/03/2000
Nc inc already adjusted 13/09/99
dot icon02/03/2000
Resolutions
dot icon02/03/2000
Resolutions
dot icon02/03/2000
Resolutions
dot icon02/03/2000
Resolutions
dot icon02/03/2000
Resolutions
dot icon02/03/2000
Resolutions
dot icon15/02/2000
Return made up to 12/01/00; bulk list available separately
dot icon04/11/1999
New director appointed
dot icon15/10/1999
New director appointed
dot icon14/10/1999
New director appointed
dot icon14/10/1999
New director appointed
dot icon07/10/1999
New director appointed
dot icon06/10/1999
Ad 15/09/99--------- £ si [email protected]=466500 £ ic 1479966/1946466
dot icon27/09/1999
Listing of particulars
dot icon14/09/1999
Certificate of change of name
dot icon01/09/1999
Director resigned
dot icon24/08/1999
Resolutions
dot icon16/08/1999
Full group accounts made up to 1999-03-31
dot icon05/06/1999
Declaration of satisfaction of mortgage/charge
dot icon11/02/1999
Return made up to 12/01/99; bulk list available separately
dot icon18/12/1998
New director appointed
dot icon09/11/1998
Ad 22/06/98--------- £ si [email protected]=369967 £ ic 1109999/1479966
dot icon29/10/1998
Full group accounts made up to 1998-03-31
dot icon19/08/1998
Resolutions
dot icon19/08/1998
Resolutions
dot icon19/08/1998
Resolutions
dot icon11/08/1998
Director resigned
dot icon14/05/1998
Resolutions
dot icon14/05/1998
Resolutions
dot icon14/05/1998
£ nc 1415000/2000000 11/05/98
dot icon11/02/1998
Return made up to 12/01/98; bulk list available separately
dot icon16/12/1997
Full group accounts made up to 1997-03-31
dot icon17/06/1997
New director appointed
dot icon16/06/1997
Ad 29/05/97--------- £ si [email protected]=5223 £ ic 1104775/1109998
dot icon10/06/1997
Director resigned
dot icon23/05/1997
Ad 02/05/97--------- £ si [email protected]=4318 £ ic 1100457/1104775
dot icon11/02/1997
Return made up to 12/01/97; bulk list available separately
dot icon20/01/1997
Resolutions
dot icon15/01/1997
New director appointed
dot icon07/01/1997
Director resigned
dot icon27/12/1996
Secretary resigned
dot icon27/12/1996
New secretary appointed
dot icon12/12/1996
Registered office changed on 12/12/96 from: proteus house lyme green business park macclesfield cheshire SK11 ojl
dot icon06/12/1996
Listing of particulars
dot icon30/10/1996
Director's particulars changed
dot icon17/09/1996
New director appointed
dot icon17/09/1996
New director appointed
dot icon16/09/1996
Full group accounts made up to 1996-03-31
dot icon30/08/1996
Ad 01/08/96--------- £ si [email protected]=10194 £ ic 1090262/1100456
dot icon14/08/1996
Ad 05/07/96--------- £ si [email protected]=436105 £ ic 654157/1090262
dot icon17/06/1996
Prospectus
dot icon17/06/1996
Resolutions
dot icon17/06/1996
Resolutions
dot icon17/06/1996
Resolutions
dot icon17/06/1996
£ nc 950000/1445000 24/05/96
dot icon14/05/1996
Particulars of mortgage/charge
dot icon08/05/1996
Prospectus
dot icon22/04/1996
New director appointed
dot icon17/04/1996
Director resigned
dot icon17/04/1996
Director resigned
dot icon16/04/1996
New director appointed
dot icon13/02/1996
Return made up to 12/01/96; bulk list available separately
dot icon22/01/1996
Director resigned
dot icon17/10/1995
Director resigned
dot icon12/10/1995
Director resigned
dot icon09/08/1995
Full group accounts made up to 1995-03-31
dot icon04/08/1995
Director resigned
dot icon19/07/1995
New director appointed
dot icon19/07/1995
New director appointed
dot icon22/03/1995
Ad 10/03/95--------- £ si [email protected]=2000 £ ic 679256/681256
dot icon23/02/1995
Ad 10/02/95--------- £ si [email protected]=75000 £ ic 604256/679256
dot icon08/02/1995
Return made up to 12/01/95; bulk list available separately
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/07/1994
Nc inc already adjusted 07/07/94
dot icon13/07/1994
Memorandum and Articles of Association
dot icon13/07/1994
Resolutions
dot icon13/07/1994
Resolutions
dot icon13/07/1994
Resolutions
dot icon13/07/1994
Resolutions
dot icon13/07/1994
Full group accounts made up to 1994-03-31
dot icon24/06/1994
New director appointed
dot icon15/06/1994
Location of register of members
dot icon25/05/1994
Ad 20/04/94--------- £ si [email protected]=77769 £ ic 526487/604256
dot icon08/04/1994
Prospectus
dot icon28/02/1994
Return made up to 12/01/94; bulk list available separately
dot icon27/07/1993
Ad 07/07/93--------- £ si [email protected]=4000 £ ic 522487/526487
dot icon14/07/1993
Full group accounts made up to 1993-03-31
dot icon14/07/1993
Resolutions
dot icon14/07/1993
Resolutions
dot icon23/04/1993
Registered office changed on 23/04/93 from: proteus house 48 stockport road marple cheshire SK6 6AB
dot icon11/02/1993
New director appointed
dot icon11/02/1993
Return made up to 12/01/93; bulk list available separately
dot icon05/02/1993
Particulars of contract relating to shares
dot icon05/02/1993
Ad 27/11/92--------- £ si [email protected]
dot icon08/01/1993
Ad 27/11/92--------- £ si [email protected]=608 £ ic 521879/522487
dot icon22/12/1992
New director appointed
dot icon22/10/1992
Ad 05/10/92--------- £ si [email protected]=2460 £ ic 519419/521879
dot icon22/10/1992
Director's particulars changed
dot icon17/08/1992
Full group accounts made up to 1992-03-31
dot icon11/08/1992
Ad 24/06/92--------- £ si [email protected]=89553 £ ic 429866/519419
dot icon23/07/1992
Resolutions
dot icon21/07/1992
Memorandum and Articles of Association
dot icon21/07/1992
Nc inc already adjusted 02/06/92
dot icon21/07/1992
Resolutions
dot icon21/07/1992
Resolutions
dot icon21/07/1992
Resolutions
dot icon09/06/1992
Prospectus
dot icon19/02/1992
Ad 28/11/91--------- £ si [email protected]
dot icon10/02/1992
Return made up to 12/01/92; full list of members
dot icon05/02/1992
Director's particulars changed
dot icon05/12/1991
Ad 28/11/91--------- £ si [email protected]=17900 £ ic 429866/447766
dot icon16/08/1991
New director appointed
dot icon22/07/1991
Full group accounts made up to 1991-03-31
dot icon18/07/1991
Resolutions
dot icon18/07/1991
Resolutions
dot icon06/06/1991
Return made up to 12/01/91; bulk list available separately
dot icon28/09/1990
New director appointed
dot icon17/09/1990
Director resigned
dot icon31/07/1990
Location of register of members
dot icon06/07/1990
Ad 29/05/90--------- £ si [email protected]=107466 £ ic 322400/429866
dot icon15/06/1990
Statement of affairs
dot icon15/06/1990
Ad 14/05/90--------- £ si 322398@1
dot icon04/06/1990
Memorandum and Articles of Association
dot icon04/06/1990
S-div 29/05/90
dot icon04/06/1990
Nc inc already adjusted 29/05/90
dot icon04/06/1990
Director resigned;new director appointed
dot icon04/06/1990
Resolutions
dot icon04/06/1990
Resolutions
dot icon04/06/1990
Resolutions
dot icon04/06/1990
Resolutions
dot icon04/06/1990
Resolutions
dot icon04/06/1990
Resolutions
dot icon04/06/1990
Resolutions
dot icon04/06/1990
Resolutions
dot icon29/05/1990
Ad 14/05/90--------- £ si 322398@1=322398 £ ic 2/322400
dot icon24/05/1990
Accounting reference date notified as 31/03
dot icon23/05/1990
£ nc 100000/322400 14/05/90
dot icon23/05/1990
Prospectus
dot icon21/05/1990
Certificate of authorisation to commence business and borrow
dot icon21/05/1990
Application to commence business
dot icon09/05/1990
Secretary resigned;new secretary appointed
dot icon17/04/1990
Certificate of change of name
dot icon07/03/1990
Registered office changed on 07/03/90 from: windsor house bayshill road cheltenham gloucestershire GL50 3AT
dot icon26/01/1990
Registered office changed on 26/01/90 from: 2 baches street london N1 6UB
dot icon26/01/1990
Secretary resigned;new secretary appointed
dot icon26/01/1990
Director resigned;new director appointed
dot icon12/01/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
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

39
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Martel, Timothy John
Director
31/12/2017 - 28/02/2020
128
Soderstrom, Rolf Kristian Berndtson
Director
09/08/2007 - 31/12/2017
30
ABOGADO NOMINEES LIMITED
Corporate Secretary
16/10/2019 - Present
663
Watts, Garry
Director
02/02/2004 - 04/12/2008
64
Boyes, Robert Nichol, Dr
Director
28/03/1996 - 31/07/1998
8

Persons with Significant Control

2
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 MANAGEMENT SERVICES LIMITED

BTG MANAGEMENT SERVICES LIMITED is an(a) Dissolved company incorporated on 12/01/1990 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 MANAGEMENT SERVICES LIMITED?

toggle

BTG MANAGEMENT SERVICES LIMITED is currently Dissolved. It was registered on 12/01/1990 and dissolved on 12/03/2024.

Where is BTG MANAGEMENT SERVICES LIMITED located?

toggle

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

What does BTG MANAGEMENT SERVICES LIMITED do?

toggle

BTG MANAGEMENT SERVICES LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BTG MANAGEMENT SERVICES LIMITED?

toggle

The latest filing was on 12/03/2024: Final Gazette dissolved via voluntary strike-off.