BTG MANAGEMENT SERVICES LIMITED
Overview
| Company Name | BTG MANAGEMENT SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02459087 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of BTG MANAGEMENT SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| PROTHERICS LIMITED | Dec 04, 2008 | Dec 04, 2008 |
| PROTHERICS PLC | Sep 14, 1999 | Sep 14, 1999 |
| PROTEUS INTERNATIONAL PUBLIC LIMITED COMPANY | Apr 18, 1990 | Apr 18, 1990 |
| POWERFIRST PUBLIC LIMITED COMPANY | Jan 12, 1990 | Jan 12, 1990 |
What are the latest accounts for BTG MANAGEMENT SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for BTG MANAGEMENT SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Notification of Btg Limited as a person with significant control on Dec 20, 2023 | 2 pages | PSC02 | ||||||||||||||
Cessation of Btg International (Holdings) Limited as a person with significant control on Dec 20, 2023 | 1 pages | PSC07 | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Register(s) moved to registered inspection location 280 Bishopsgate London EC2M 4RB | 1 pages | AD03 | ||||||||||||||
Register inspection address has been changed to 280 Bishopsgate London EC2M 4RB | 1 pages | AD02 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Confirmation statement made on Jan 12, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2021 | 24 pages | AA | ||||||||||||||
Confirmation statement made on Jan 12, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2020 | 29 pages | AA | ||||||||||||||
Confirmation statement made on Jan 12, 2021 with updates | 4 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2019 | 29 pages | AA | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Dec 31, 2020
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Elaine Maureen Johnston as a director on Feb 28, 2020 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Timothy John Martel as a director on Feb 28, 2020 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Elaine Maureen Johnston as a secretary on Feb 28, 2020 | 1 pages | TM02 | ||||||||||||||
Appointment of Jonathan Richard Monson as a director on Feb 28, 2020 | 2 pages | AP01 | ||||||||||||||
Appointment of Vance Ronald Brown as a secretary on Feb 28, 2020 | 2 pages | AP03 | ||||||||||||||
Appointment of Vance Ronald Brown as a director on Feb 28, 2020 | 2 pages | AP01 | ||||||||||||||
Who are the officers of BTG MANAGEMENT SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BROWN, Vance Ronald | Secretary | Boston Scientific Way Marlborough 300 Ma 01752 United States | 267690890001 | |||||||||||
| ABOGADO NOMINEES LIMITED | Secretary | New Bridge Street EC4V 6JA London 100 United Kingdom |
| 73539350001 | ||||||||||
| BROWN, Vance Ronald | Director | Boston Scientific Way Marlborough 300 Ma 01752 United States | United States | Canadian | 188829030001 | |||||||||
| MONSON, Jonathan Richard | Director | Boston Scientific Way Marlborough 300 Ma 01752 United States | United States | American | 263413340001 | |||||||||
| DENSEM, Robert Gordon | Secretary | Old Hall Cottage Birtles SK10 4RS Macclesfield Cheshire | British | 2043980001 | ||||||||||
| JOHNSTON, Elaine Maureen | Secretary | New Bridge Street EC4V 6JA London 100 | 254567130001 | |||||||||||
| JONES, Lygia Jane | Secretary | Fleet Place EC4M 7RD London 5 | 251229130001 | |||||||||||
| JONES, Lygia Jane | Secretary | Fleet Place EC4M 7RD London 5 United Kingdom | 166927260001 | |||||||||||
| MADDOX, Peter Geoffrey | Secretary | c/o C/O Btg Plc Fleet Place EC4M 7RD London 5 United Kingdom | British | 53027030001 | ||||||||||
| MORRIS, David Charles | Secretary | Fleet Place EC4M 7RD London 5 | 216145290001 | |||||||||||
| RILEY, Barrington Marshall | Secretary | Cherry Tree House 35 Oldfield Way Heswall CH60 6RH Wirral Merseyside | British | 17825510001 | ||||||||||
| VICKERS, Julie Alison | Secretary | 57 White Park Close CW10 9GB Middlewich Cheshire | British | 71031050003 | ||||||||||
| ANGGARD, Erik, Professor | Director | Penns Marsh Baldon OX44 9LS Oxford | England | Swedish | 52176030001 | |||||||||
| ATKINSON, Anthony, Professor | Director | The Apartments The Portway, Winterbourne Gunner SP4 6JL Salisbury Wiltshire | United Kingdom | British | 33012570004 | |||||||||
| BOYES, Robert Nichol, Dr | Director | 6 Lancaster Road AL1 4ET St Albans Hertfordshire | United Kingdom | Canadian | 378140001 | |||||||||
| BROWN, John Robert, Dr | Director | C/O Bio Industry Association 14-15 Belgrave Square SW1X 8PS London | United Kingdom | British | 43185450003 | |||||||||
| BROWN, Martin | Director | 6231 Hillsboro Road Nashville 37215 Tennessee Usa | Usa | 66554420001 | ||||||||||
| CHARD, Timothy | Director | 171 Lauderdale Tower Barbican EC2Y 8BY London | English | 24354460002 | ||||||||||
| CHRISTIE, James Campbell | Director | 6 Dene Way Speldhurst TN3 0NX Tunbridge Wells Kent | United Kingdom | British | 63090380001 | |||||||||
| COTTERILL, Rodney Michael John | Director | Vibevangen 9 Farum Dk-3520 Denmark | Danish | 33110440001 | ||||||||||
| EVERITT, James Edmund | Director | Mayflower Lodge Roundstone Lane BN16 4AY Angmering West Sussex | United Kingdom | British | 37177220002 | |||||||||
| FOTHERGILL, Geoffrey Peter | Director | Three Oaks The Ridgeway LE7 7LE Rothley Leicestershire | British | 33618550001 | ||||||||||
| GATENBY, Michael Richard Brock | Director | 11 Norland Square W11 4PX London | England | British | 5246280001 | |||||||||
| GILMORE, Kevin Michael | Director | Knavenhill House CV37 8PQ Alderminster Warwickshire | British | 6161870001 | ||||||||||
| GONELLA, Jacques, Dr | Director | Dm2 Al Sahab - Unit 4002 P.O.Box 211230 Dubai Marina Uae | Swiss | 118826070001 | ||||||||||
| GRATION, David Whitnall | Director | Maple Corner Maple Lane Upper Basildon RG8 8PF Reading Berkshire | British | 14238460001 | ||||||||||
| HEATH, Andrew John William, Dr | Director | Flat 2 24 Sloane Gardens SW1W 8DJ London | United Kingdom | British | 66554500005 | |||||||||
| JOHNSTON, Elaine Maureen | Director | New Bridge Street EC4V 6JA London 100 | United Kingdom | Irish | 241923740002 | |||||||||
| JONES, Stephen Jeffrey | Director | 48 Carlisle Avenue AL3 5LX St Albans Hertfordshire | British | 42966210001 | ||||||||||
| KELLEY, Peter Hudson Spence | Director | 27 Dean Street Brewood ST19 9BU Stafford Staffordshire | British | 66781200001 | ||||||||||
| KOMISAR, Saul | Director | 5201 Franklin Pike Nashville Tn 37220 Usa | American | 121534710001 | ||||||||||
| LEES, James Cooper | Director | Hillfield 4 Wentworth Road B74 2SG Sutton Coldfield West Midlands | British | 2290070001 | ||||||||||
| MAKIN, Pamela Louise, Dame | Director | 5 Fleet Place EC4M 7RD London Btg Plc | England | British | 111491920002 | |||||||||
| MARTEL, Timothy John | Director | New Bridge Street EC4V 6JA London 100 | England | British | 241968810001 | |||||||||
| MILLER, John Allen, Dr | Director | 18 South View Avenue Gawsworth SK11 9RZ Macclesfield Cheshire | British | 47308600003 |
Who are the persons with significant control of BTG MANAGEMENT SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Btg Limited | Dec 20, 2023 | Farnham Business Park GU9 8QL Farnham Chapman House Surrey United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Btg International (Holdings) Limited | Apr 06, 2016 | New Bridge Street EC4V 6JA London 100 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does BTG MANAGEMENT SERVICES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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