BTG LIMITED
Overview
| Company Name | BTG LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02670500 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BTG LIMITED?
- Other research and experimental development on natural sciences and engineering (72190) / Professional, scientific and technical activities
Where is BTG 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 LIMITED?
| Company Name | From | Until |
|---|---|---|
| BTG PLC | Mar 22, 1995 | Mar 22, 1995 |
| BRITISH TECHNOLOGY GROUP INTERNATIONAL PLC | Apr 01, 1992 | Apr 01, 1992 |
| ALNERY NO. 1157 LIMITED | Dec 12, 1991 | Dec 12, 1991 |
What are the latest accounts for BTG LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for BTG LIMITED?
| Last Confirmation Statement Made Up To | Jan 09, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 23, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 09, 2026 |
| Overdue | No |
What are the latest filings for BTG LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Register inspection address has been changed from 280 Bishopsgate London EC2M 4RB to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG | 1 pages | AD02 | ||||||||||
Confirmation statement made on Jan 09, 2026 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Emily Marie Woodworth on Aug 16, 2024 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 23 pages | AA | ||||||||||
Confirmation statement made on Jan 09, 2025 with updates | 4 pages | CS01 | ||||||||||
Secretary's details changed for Abogado Nominees Limited on Oct 14, 2024 | 1 pages | CH04 | ||||||||||
Notification of Boston Scientific Corporation as a person with significant control on Feb 01, 2024 | 2 pages | PSC02 | ||||||||||
Cessation of Bravo Bidco Limited as a person with significant control on Jan 01, 2024 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Jonathan Richard Monson as a director on Aug 16, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Vance Ronald Brown as a director on Aug 16, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Vance Ronald Brown as a secretary on Aug 16, 2024 | 1 pages | TM02 | ||||||||||
Appointment of Emily Marie Woodworth as a secretary on Aug 16, 2024 | 2 pages | AP03 | ||||||||||
Appointment of Emily Marie Woodworth as a director on Aug 16, 2024 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 21 pages | AA | ||||||||||
Memorandum and Articles of Association | 29 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Confirmation statement made on Jan 09, 2024 with no updates | 3 pages | CS01 | ||||||||||
Secretary's details changed for Abogado Nominees Limited on Oct 23, 2023 | 1 pages | CH04 | ||||||||||
Full accounts made up to Dec 31, 2022 | 20 pages | AA | ||||||||||
Register(s) moved to registered inspection location 280 Bishopsgate London EC2M 4RB | 1 pages | AD03 | ||||||||||
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 | 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 09, 2023 with updates | 5 pages | CS01 | ||||||||||
Statement of capital on Nov 16, 2022
| 3 pages | SH19 | ||||||||||
Who are the officers of BTG LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| WOODWORTH, Emily Marie | Secretary | Boston Scientific Way Marlborough 300 Ma 01752 United States | 326280820001 | |||||||||||
| ABOGADO NOMINEES LIMITED | Secretary | 280 Bishopsgate EC2M 4AG London C/O Company Secretarial Department United Kingdom |
| 73539350001 | ||||||||||
| WOODWORTH, Emily | Director | Boston Scientific Way Marlborough 300 Ma 01752 United States | United States | American | 326280800001 | |||||||||
| BROWN, Vance Ronald | Secretary | Boston Scientific Way Marlborough 300 Massachusetts 01752 United States | 261686390001 | |||||||||||
| DUGGAN, Matthew John Henderson | Secretary | Clarendon House High Street South LU7 0HU Stewkley Buckinghamshire | British | 88232740001 | ||||||||||
| KATHOKE, Rustom Kaikhushroo | Secretary | Beechfield 29b Holmewood Ridge TN3 0ED Langton Green Kent | British | 40373140003 | ||||||||||
| KATHOKE, Rustom Kaikhushroo | Secretary | 165 Kings Hall Road BR3 1LL Beckenham Kent | British | 40373140001 | ||||||||||
| MORTON, John | Secretary | 47 Dresden Road Islington N19 3BG London | British | 13538010001 | ||||||||||
| MUSSENDEN, Paul Justin, Dr | Secretary | c/o Btg Plc Fleet Place EC4M 7RD London 5 | British | 149932550001 | ||||||||||
| POPPER, Andrew John Daniel | Secretary | 24 St Peters Street N1 8JW London | British | 45080530001 | ||||||||||
| SAPHRA, Robin | Secretary | 4 Wellfield Avenue N10 2EA London | British | 111869980001 | ||||||||||
| SODEN, Christine Helen | Secretary | 5 Fleet Place EC4M 7RD London Btg Plc | British | 65904960008 | ||||||||||
| SODERSTROM, Rolf Kristian Berndtson | Secretary | 5 Fleet Place EC4M 7RD London Btg Plc | British | 123922800005 | ||||||||||
| ALNERY INCORPORATIONS NO 1 LIMITED | Nominee Secretary | 9 Cheapside EC2V 6AD London | 900002920001 | |||||||||||
| BARKER, Colin, Sir | Director | 12 Clune Court Hutton Road Shenfield CM15 8NQ Brentwood Essex | United Kingdom | British | 620170005 | |||||||||
| BARRETT, Gregory Ackley | Director | Fleet Place EC4M 7RD London 5 | United States | American | 240722700001 | |||||||||
| BLAKEMORE, Colin Brian, Professor | Director | Magdalen College High Street OX1 4AU Oxford | United Kingdom | British | 170770740001 | |||||||||
| BROOKE, Carol Consuelo | Director | Btg Plc 10 Fleet Place Limeburner Lane EC4M 7SB London | British | 14537400001 | ||||||||||
| BROWN, John Robert, Dr | Director | C/O Bio Industry Association 14-15 Belgrave Square SW1X 8PS London | United Kingdom | British | 43185450003 | |||||||||
| BROWN, Vance Ronald | Director | Boston Scientific Way Marlborough 300 Massachusetts 01752 United States | United States | Canadian | 188829030001 | |||||||||
| CHAMBRE, Peter Alan | Director | C/O Spectris Plc Station Road TW20 9NP Egham Surrey | United Kingdom | British | 116940140001 | |||||||||
| COSTER, Malcolm David | Director | Rivendell 46 Golfside South Cheam SM2 7EZ Sutton Surrey | England | British | 39034110001 | |||||||||
| FAIRSERVICE, Gavin Douglas | Director | Parr House 2 Wolsey Close Wimbledon SW20 0DD London | British | 2136240004 | ||||||||||
| FENDER, Brian Edward Frederick, Sir | Director | Btg Plc 10 Fleet Place Limeburner Lane EC4M 7SB London | United Kingdom | British | 44857260001 | |||||||||
| FODEN, Susan Elizabeth, Dr | Director | Fleet Place EC4M 7RD London 5 | England | British | 21485790004 | |||||||||
| GUILLAUME, Henri, Monsignur | Director | Anvar 43 Rue De Caumartin 75436 Paris Cedex 09 France | French | 31612930001 | ||||||||||
| HARVEY, Ian Alexander | Director | Tanglewood Cobham Road KT22 9SJ Fetcham Surrey | Uk | British | 114235460001 | |||||||||
| HETHERINGTON, Graham Charles | Director | Fleet Place EC4M 7RD London 5 | United Kingdom | British | 211416800001 | |||||||||
| JACKSON, John Bernard Haysom | Director | Summit House Red Lion Square WC1R 4QB London | United Kingdom | British | 98731480001 | |||||||||
| JENKINS, William John, Dr | Director | Muehlebachweg 9 4123 Allschwil FOREIGN Switzerland | British | 84148890001 | ||||||||||
| KATHOKE, Rustom Kaikhushroo | Director | Beechfield 29b Holmewood Ridge TN3 0ED Langton Green Kent | British | 40373140003 | ||||||||||
| KENNEDY, Duncan | Director | Fleet Place EC4M 7RD London 5 | England | British | 241621670001 | |||||||||
| KERR, Giles | Director | University Offices Wellington Square OX1 2JD Oxford Oxfordshire | England | British | 107073010001 | |||||||||
| LANGMUIR, Hugh Macgillivray | Director | 14 Ashchurch Park Villas W12 9SP London | British | 42365820001 | ||||||||||
| LEE, Melanie, Dr | Director | The Quadrant Barton Lane OX14 3YS Abingdon Units 4-10 Oxfordshire United Kingdom | United Kingdom | British | 148940080001 |
Who are the persons with significant control of BTG LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Boston Scientific Corporation | Feb 01, 2024 | Boston Scientific Way Marlborough 300 Ma 01752 United States | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Bravo Bidco Limited | Aug 19, 2019 | 11 - 12 St. James's Square SW1Y 4LB London Suite 1, 3rd Floor United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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