BTG MANAGEMENT SERVICES LIMITED

BTG MANAGEMENT SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameBTG MANAGEMENT SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02459087
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BTG MANAGEMENT SERVICES LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is BTG MANAGEMENT SERVICES LIMITED located?

    Registered Office Address
    Chapman House
    Farnham Business Park
    GU9 8QL Farnham
    Surrey
    Undeliverable Registered Office AddressNo

    What were the previous names of BTG MANAGEMENT SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    PROTHERICS LIMITEDDec 04, 2008Dec 04, 2008
    PROTHERICS PLCSep 14, 1999Sep 14, 1999
    PROTEUS INTERNATIONAL PUBLIC LIMITED COMPANYApr 18, 1990Apr 18, 1990
    POWERFIRST PUBLIC LIMITED COMPANYJan 12, 1990Jan 12, 1990

    What are the latest accounts for BTG MANAGEMENT SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for BTG MANAGEMENT SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Notification of Btg Limited as a person with significant control on Dec 20, 2023

    2 pagesPSC02

    Cessation of Btg International (Holdings) Limited as a person with significant control on Dec 20, 2023

    1 pagesPSC07

    Application to strike the company off the register

    3 pagesDS01

    Register(s) moved to registered inspection location 280 Bishopsgate London EC2M 4RB

    1 pagesAD03

    Register inspection address has been changed to 280 Bishopsgate London EC2M 4RB

    1 pagesAD02

    Registered office address changed from 100 New Bridge Street London EC4V 6JA to Chapman House Farnham Business Park Farnham Surrey GU9 8QL on Sep 26, 2023

    1 pagesAD01

    Confirmation statement made on Jan 12, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    24 pagesAA

    Confirmation statement made on Jan 12, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    29 pagesAA

    Confirmation statement made on Jan 12, 2021 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2019

    29 pagesAA

    legacy

    1 pagesSH20

    Statement of capital on Dec 31, 2020

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem a/c 21/12/2020
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Elaine Maureen Johnston as a director on Feb 28, 2020

    1 pagesTM01

    Termination of appointment of Timothy John Martel as a director on Feb 28, 2020

    1 pagesTM01

    Termination of appointment of Elaine Maureen Johnston as a secretary on Feb 28, 2020

    1 pagesTM02

    Appointment of Jonathan Richard Monson as a director on Feb 28, 2020

    2 pagesAP01

    Appointment of Vance Ronald Brown as a secretary on Feb 28, 2020

    2 pagesAP03

    Appointment of Vance Ronald Brown as a director on Feb 28, 2020

    2 pagesAP01

    Who are the officers of BTG MANAGEMENT SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROWN, Vance Ronald
    Boston Scientific Way
    Marlborough
    300
    Ma 01752
    United States
    Secretary
    Boston Scientific Way
    Marlborough
    300
    Ma 01752
    United States
    267690890001
    ABOGADO NOMINEES LIMITED
    New Bridge Street
    EC4V 6JA London
    100
    United Kingdom
    Secretary
    New Bridge Street
    EC4V 6JA London
    100
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number1688036
    73539350001
    BROWN, Vance Ronald
    Boston Scientific Way
    Marlborough
    300
    Ma 01752
    United States
    Director
    Boston Scientific Way
    Marlborough
    300
    Ma 01752
    United States
    United StatesCanadian188829030001
    MONSON, Jonathan Richard
    Boston Scientific Way
    Marlborough
    300
    Ma 01752
    United States
    Director
    Boston Scientific Way
    Marlborough
    300
    Ma 01752
    United States
    United StatesAmerican263413340001
    DENSEM, Robert Gordon
    Old Hall Cottage
    Birtles
    SK10 4RS Macclesfield
    Cheshire
    Secretary
    Old Hall Cottage
    Birtles
    SK10 4RS Macclesfield
    Cheshire
    British2043980001
    JOHNSTON, Elaine Maureen
    New Bridge Street
    EC4V 6JA London
    100
    Secretary
    New Bridge Street
    EC4V 6JA London
    100
    254567130001
    JONES, Lygia Jane
    Fleet Place
    EC4M 7RD London
    5
    Secretary
    Fleet Place
    EC4M 7RD London
    5
    251229130001
    JONES, Lygia Jane
    Fleet Place
    EC4M 7RD London
    5
    United Kingdom
    Secretary
    Fleet Place
    EC4M 7RD London
    5
    United Kingdom
    166927260001
    MADDOX, Peter Geoffrey
    c/o C/O Btg Plc
    Fleet Place
    EC4M 7RD London
    5
    United Kingdom
    Secretary
    c/o C/O Btg Plc
    Fleet Place
    EC4M 7RD London
    5
    United Kingdom
    British53027030001
    MORRIS, David Charles
    Fleet Place
    EC4M 7RD London
    5
    Secretary
    Fleet Place
    EC4M 7RD London
    5
    216145290001
    RILEY, Barrington Marshall
    Cherry Tree House 35 Oldfield Way
    Heswall
    CH60 6RH Wirral
    Merseyside
    Secretary
    Cherry Tree House 35 Oldfield Way
    Heswall
    CH60 6RH Wirral
    Merseyside
    British17825510001
    VICKERS, Julie Alison
    57 White Park Close
    CW10 9GB Middlewich
    Cheshire
    Secretary
    57 White Park Close
    CW10 9GB Middlewich
    Cheshire
    British71031050003
    ANGGARD, Erik, Professor
    Penns
    Marsh Baldon
    OX44 9LS Oxford
    Director
    Penns
    Marsh Baldon
    OX44 9LS Oxford
    EnglandSwedish52176030001
    ATKINSON, Anthony, Professor
    The Apartments
    The Portway, Winterbourne Gunner
    SP4 6JL Salisbury
    Wiltshire
    Director
    The Apartments
    The Portway, Winterbourne Gunner
    SP4 6JL Salisbury
    Wiltshire
    United KingdomBritish33012570004
    BOYES, Robert Nichol, Dr
    6 Lancaster Road
    AL1 4ET St Albans
    Hertfordshire
    Director
    6 Lancaster Road
    AL1 4ET St Albans
    Hertfordshire
    United KingdomCanadian378140001
    BROWN, John Robert, Dr
    C/O Bio Industry Association
    14-15 Belgrave Square
    SW1X 8PS London
    Director
    C/O Bio Industry Association
    14-15 Belgrave Square
    SW1X 8PS London
    United KingdomBritish43185450003
    BROWN, Martin
    6231 Hillsboro Road
    Nashville 37215
    Tennessee Usa
    Director
    6231 Hillsboro Road
    Nashville 37215
    Tennessee Usa
    Usa66554420001
    CHARD, Timothy
    171 Lauderdale Tower
    Barbican
    EC2Y 8BY London
    Director
    171 Lauderdale Tower
    Barbican
    EC2Y 8BY London
    English24354460002
    CHRISTIE, James Campbell
    6 Dene Way
    Speldhurst
    TN3 0NX Tunbridge Wells
    Kent
    Director
    6 Dene Way
    Speldhurst
    TN3 0NX Tunbridge Wells
    Kent
    United KingdomBritish63090380001
    COTTERILL, Rodney Michael John
    Vibevangen 9
    Farum
    Dk-3520
    Denmark
    Director
    Vibevangen 9
    Farum
    Dk-3520
    Denmark
    Danish33110440001
    EVERITT, James Edmund
    Mayflower Lodge
    Roundstone Lane
    BN16 4AY Angmering
    West Sussex
    Director
    Mayflower Lodge
    Roundstone Lane
    BN16 4AY Angmering
    West Sussex
    United KingdomBritish37177220002
    FOTHERGILL, Geoffrey Peter
    Three Oaks
    The Ridgeway
    LE7 7LE Rothley
    Leicestershire
    Director
    Three Oaks
    The Ridgeway
    LE7 7LE Rothley
    Leicestershire
    British33618550001
    GATENBY, Michael Richard Brock
    11 Norland Square
    W11 4PX London
    Director
    11 Norland Square
    W11 4PX London
    EnglandBritish5246280001
    GILMORE, Kevin Michael
    Knavenhill House
    CV37 8PQ Alderminster
    Warwickshire
    Director
    Knavenhill House
    CV37 8PQ Alderminster
    Warwickshire
    British6161870001
    GONELLA, Jacques, Dr
    Dm2 Al Sahab - Unit 4002
    P.O.Box 211230
    Dubai Marina
    Uae
    Director
    Dm2 Al Sahab - Unit 4002
    P.O.Box 211230
    Dubai Marina
    Uae
    Swiss118826070001
    GRATION, David Whitnall
    Maple Corner Maple Lane
    Upper Basildon
    RG8 8PF Reading
    Berkshire
    Director
    Maple Corner Maple Lane
    Upper Basildon
    RG8 8PF Reading
    Berkshire
    British14238460001
    HEATH, Andrew John William, Dr
    Flat 2
    24 Sloane Gardens
    SW1W 8DJ London
    Director
    Flat 2
    24 Sloane Gardens
    SW1W 8DJ London
    United KingdomBritish66554500005
    JOHNSTON, Elaine Maureen
    New Bridge Street
    EC4V 6JA London
    100
    Director
    New Bridge Street
    EC4V 6JA London
    100
    United KingdomIrish241923740002
    JONES, Stephen Jeffrey
    48 Carlisle Avenue
    AL3 5LX St Albans
    Hertfordshire
    Director
    48 Carlisle Avenue
    AL3 5LX St Albans
    Hertfordshire
    British42966210001
    KELLEY, Peter Hudson Spence
    27 Dean Street
    Brewood
    ST19 9BU Stafford
    Staffordshire
    Director
    27 Dean Street
    Brewood
    ST19 9BU Stafford
    Staffordshire
    British66781200001
    KOMISAR, Saul
    5201 Franklin Pike
    Nashville
    Tn 37220
    Usa
    Director
    5201 Franklin Pike
    Nashville
    Tn 37220
    Usa
    American121534710001
    LEES, James Cooper
    Hillfield 4 Wentworth Road
    B74 2SG Sutton Coldfield
    West Midlands
    Director
    Hillfield 4 Wentworth Road
    B74 2SG Sutton Coldfield
    West Midlands
    British2290070001
    MAKIN, Pamela Louise, Dame
    5 Fleet Place
    EC4M 7RD London
    Btg Plc
    Director
    5 Fleet Place
    EC4M 7RD London
    Btg Plc
    EnglandBritish111491920002
    MARTEL, Timothy John
    New Bridge Street
    EC4V 6JA London
    100
    Director
    New Bridge Street
    EC4V 6JA London
    100
    EnglandBritish241968810001
    MILLER, John Allen, Dr
    18 South View Avenue
    Gawsworth
    SK11 9RZ Macclesfield
    Cheshire
    Director
    18 South View Avenue
    Gawsworth
    SK11 9RZ Macclesfield
    Cheshire
    British47308600003

    Who are the persons with significant control of BTG MANAGEMENT SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Farnham Business Park
    GU9 8QL Farnham
    Chapman House
    Surrey
    United Kingdom
    Dec 20, 2023
    Farnham Business Park
    GU9 8QL Farnham
    Chapman House
    Surrey
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityLaws Of England
    Place RegisteredCompanies House
    Registration Number02670500
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    New Bridge Street
    EC4V 6JA London
    100
    United Kingdom
    Apr 06, 2016
    New Bridge Street
    EC4V 6JA London
    100
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number04012726
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does BTG MANAGEMENT SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Dec 15, 2000
    Delivered On Dec 29, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The property known as blaenwaun, ffostrasol, ilanysul, ceredigion t/no: WA952044.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 29, 2000Registration of a charge (395)
    • Sep 27, 2017Satisfaction of a charge (MR04)
    Debenture
    Created On Dec 15, 2000
    Delivered On Dec 21, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 21, 2000Registration of a charge (395)
    • Jan 24, 2014All of the property or undertaking has been released from the charge (MR05)
    • Sep 26, 2017Satisfaction of a charge (MR04)
    Debenture
    Created On May 01, 1996
    Delivered On May 14, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of legal mortgage all the freehold and (insofar as consent is not required to such mortgage by the landlord under the relevant lease) leasehold property of the company now vested in it whether or not the title thereto is registered at H. M. land regisrty (including trade and tenant's fixtures) on or at any time after the date of the debenture thereon and all plant and machinery annexed thereto for whatever purpose;. See the mortgage charge document for full details.
    Persons Entitled
    • Henry Ansbacher & Co Limited
    Transactions
    • May 14, 1996Registration of a charge (395)
    • Jun 05, 1999Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0