BTIG LIMITED

Register to unlock more data on OkredoRegister

BTIG LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06405184

Incorporation date

22/10/2007

Size

Full

Contacts

Registered address

Registered address

7 Bishopsgate, 5th Floor, London EC2N 3ARCopy
copy info iconCopy
See on map
Latest events (Record since 22/10/2007)
dot icon31/10/2025
Confirmation statement made on 2025-10-22 with no updates
dot icon21/08/2025
Full accounts made up to 2024-12-31
dot icon19/11/2024
Notification of Steven Robert Starker as a person with significant control on 2024-10-01
dot icon05/11/2024
Notification of Anton Maurice Leroy as a person with significant control on 2024-10-31
dot icon05/11/2024
Confirmation statement made on 2024-10-22 with no updates
dot icon21/10/2024
Director's details changed for Mr Richard Alan Jacklin on 2024-10-18
dot icon21/10/2024
Director's details changed for Mr Christopher Charles Rollins on 2024-10-18
dot icon18/10/2024
Cessation of Scott Carl Kovalik as a person with significant control on 2024-10-01
dot icon18/10/2024
Cessation of Steven Robert Starker as a person with significant control on 2024-10-01
dot icon10/09/2024
Full accounts made up to 2023-12-31
dot icon27/10/2023
Confirmation statement made on 2023-10-22 with no updates
dot icon08/07/2023
Full accounts made up to 2022-12-31
dot icon22/01/2023
Appointment of Mr Nicholas Luke Hodges as a director on 2023-01-09
dot icon31/10/2022
Confirmation statement made on 2022-10-22 with no updates
dot icon11/04/2022
Full accounts made up to 2021-12-31
dot icon07/03/2022
Registered office address changed from 2nd Floor Princes Court 7 Princes Street London EC2R 8AQ to 7 Bishopsgate 5th Floor London EC2N 3AR on 2022-03-07
dot icon31/10/2021
Confirmation statement made on 2021-10-22 with no updates
dot icon16/04/2021
Full accounts made up to 2020-12-31
dot icon22/10/2020
Confirmation statement made on 2020-10-22 with no updates
dot icon26/03/2020
Full accounts made up to 2019-12-31
dot icon29/11/2019
Change of details for Dr Steven Robert Starker as a person with significant control on 2019-11-29
dot icon04/11/2019
Change of details for Mr Scott Carl Kovalik as a person with significant control on 2016-12-01
dot icon04/11/2019
Change of details for Mr Steven Robert Starker as a person with significant control on 2016-12-01
dot icon01/11/2019
Confirmation statement made on 2019-10-22 with no updates
dot icon08/04/2019
Full accounts made up to 2018-12-31
dot icon02/11/2018
Confirmation statement made on 2018-10-22 with no updates
dot icon08/06/2018
Termination of appointment of Kevin Orin Chessen as a director on 2018-06-07
dot icon04/06/2018
Appointment of Mr Christopher Charles Rollins as a director on 2018-06-04
dot icon21/03/2018
Full accounts made up to 2017-12-31
dot icon21/03/2018
Appointment of Mr Richard Alan Jacklin as a director on 2018-03-16
dot icon20/03/2018
Appointment of Mr David Richards as a director on 2018-03-16
dot icon13/03/2018
Termination of appointment of Gary Mark Hayes as a director on 2018-02-28
dot icon02/11/2017
Confirmation statement made on 2017-10-22 with no updates
dot icon22/06/2017
Full accounts made up to 2016-12-31
dot icon03/11/2016
Confirmation statement made on 2016-10-22 with updates
dot icon15/04/2016
Full accounts made up to 2015-12-31
dot icon12/11/2015
Annual return made up to 2015-10-22 with full list of shareholders
dot icon05/05/2015
Full accounts made up to 2014-12-31
dot icon15/04/2015
All of the property or undertaking has been released from charge 2
dot icon22/10/2014
Annual return made up to 2014-10-22 with full list of shareholders
dot icon02/04/2014
Full accounts made up to 2013-12-31
dot icon21/11/2013
Auditor's resignation
dot icon25/10/2013
Annual return made up to 2013-10-22 with full list of shareholders
dot icon12/04/2013
Statement of capital following an allotment of shares on 2013-03-28
dot icon15/03/2013
Full accounts made up to 2012-12-31
dot icon28/12/2012
Statement of capital following an allotment of shares on 2012-12-21
dot icon13/12/2012
Statement of capital following an allotment of shares on 2012-11-29
dot icon24/10/2012
Annual return made up to 2012-10-22 with full list of shareholders
dot icon11/10/2012
Statement of capital following an allotment of shares on 2012-09-26
dot icon01/08/2012
Statement of capital following an allotment of shares on 2012-07-31
dot icon02/04/2012
Appointment of Mr Kevin Orin Chessen as a director
dot icon02/04/2012
Statement of capital following an allotment of shares on 2012-03-30
dot icon02/04/2012
Termination of appointment of Scott Kovalik as a director
dot icon13/03/2012
Particulars of a mortgage or charge / charge no: 2
dot icon08/03/2012
Full accounts made up to 2011-12-31
dot icon14/12/2011
Statement of capital following an allotment of shares on 2011-11-29
dot icon03/11/2011
Annual return made up to 2011-10-22 with full list of shareholders
dot icon12/10/2011
Statement of capital following an allotment of shares on 2011-09-30
dot icon09/09/2011
Statement of capital following an allotment of shares on 2011-08-31
dot icon13/07/2011
Statement of capital following an allotment of shares on 2011-06-30
dot icon11/04/2011
Statement of capital following an allotment of shares on 2011-03-31
dot icon02/03/2011
Full accounts made up to 2010-12-31
dot icon03/02/2011
Statement of capital following an allotment of shares on 2011-01-28
dot icon23/12/2010
Statement of capital following an allotment of shares on 2010-12-22
dot icon02/12/2010
Statement of capital following an allotment of shares on 2010-11-30
dot icon12/11/2010
Statement of capital following an allotment of shares on 2010-10-29
dot icon22/10/2010
Annual return made up to 2010-10-22 with full list of shareholders
dot icon22/10/2010
Director's details changed for Mr Scott Kovalik on 2010-10-22
dot icon22/10/2010
Director's details changed for Mr Gary Mark Hayes on 2010-10-22
dot icon02/08/2010
Statement of capital following an allotment of shares on 2010-07-29
dot icon03/06/2010
Statement of capital following an allotment of shares on 2010-05-28
dot icon23/03/2010
Accounts for a small company made up to 2009-12-31
dot icon13/01/2010
Statement of capital following an allotment of shares on 2009-12-30
dot icon18/11/2009
Annual return made up to 2009-10-22 with full list of shareholders
dot icon18/11/2009
Director's details changed for Mr Scott Kovalik on 2009-10-22
dot icon18/11/2009
Director's details changed for Mr Gary Mark Hayes on 2009-10-22
dot icon09/10/2009
Statement of capital following an allotment of shares on 2009-09-28
dot icon29/06/2009
Ad 24/06/09\gbp si 1@1=1\gbp ic 5/6\
dot icon28/04/2009
Ad 16/04/09\gbp si 1@1=1\gbp ic 4/5\
dot icon27/03/2009
Full accounts made up to 2008-12-31
dot icon24/02/2009
Ad 16/02/09\gbp si 1@1=1\gbp ic 3/4\
dot icon19/12/2008
Ad 08/12/08\gbp si 1@1=1\gbp ic 2/3\
dot icon02/12/2008
Registered office changed on 02/12/2008 from 7TH floor 6 new street square london EC4A 3LX united kingdom
dot icon25/11/2008
Ad 17/11/08\gbp si 1@1=1\gbp ic 1/2\
dot icon31/10/2008
Return made up to 22/10/08; full list of members
dot icon14/10/2008
Accounting reference date extended from 31/10/2008 to 31/12/2008
dot icon03/10/2008
Particulars of a mortgage or charge / charge no: 1
dot icon15/05/2008
Appointment terminated secretary patrice o'mara
dot icon15/05/2008
Appointment terminated director oliver wiener
dot icon15/05/2008
Director appointed mr scott kovalik
dot icon15/05/2008
Director appointed mr gary mark hayes
dot icon14/05/2008
Registered office changed on 14/05/2008 from 6 st andrew street london EC4A 3LX
dot icon19/11/2007
Director's particulars changed
dot icon22/10/2007
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
22/10/2026
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rollins, Christopher Charles
Director
04/06/2018 - Present
-
Jacklin, Richard Alan
Director
16/03/2018 - Present
-
Hodges, Nicholas Luke
Director
09/01/2023 - Present
2
Richards, David
Director
16/03/2018 - Present
2

Persons with Significant Control

6
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 BTIG LIMITED

BTIG LIMITED is an(a) Active company incorporated on 22/10/2007 with the registered office located at 7 Bishopsgate, 5th Floor, London EC2N 3AR. 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 BTIG LIMITED?

toggle

BTIG LIMITED is currently Active. It was registered on 22/10/2007 .

Where is BTIG LIMITED located?

toggle

BTIG LIMITED is registered at 7 Bishopsgate, 5th Floor, London EC2N 3AR.

What does BTIG LIMITED do?

toggle

BTIG LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for BTIG LIMITED?

toggle

The latest filing was on 31/10/2025: Confirmation statement made on 2025-10-22 with no updates.