BTG LIMITED

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

    Company NameBTG LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02670500
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of BTG LIMITED?

    Previous Company Names
    Company NameFromUntil
    BTG PLCMar 22, 1995Mar 22, 1995
    BRITISH TECHNOLOGY GROUP INTERNATIONAL PLCApr 01, 1992Apr 01, 1992
    ALNERY NO. 1157 LIMITEDDec 12, 1991Dec 12, 1991

    What are the latest accounts for BTG LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for BTG LIMITED?

    Last Confirmation Statement Made Up ToJan 09, 2027
    Next Confirmation Statement DueJan 23, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 09, 2026
    OverdueNo

    What are the latest filings for BTG LIMITED?

    Filings
    DateDescriptionDocumentType

    Register inspection address has been changed from 280 Bishopsgate London EC2M 4RB to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG

    1 pagesAD02

    Confirmation statement made on Jan 09, 2026 with updates

    4 pagesCS01

    Director's details changed for Emily Marie Woodworth on Aug 16, 2024

    2 pagesCH01

    Full accounts made up to Dec 31, 2024

    23 pagesAA

    Confirmation statement made on Jan 09, 2025 with updates

    4 pagesCS01

    Secretary's details changed for Abogado Nominees Limited on Oct 14, 2024

    1 pagesCH04

    Notification of Boston Scientific Corporation as a person with significant control on Feb 01, 2024

    2 pagesPSC02

    Cessation of Bravo Bidco Limited as a person with significant control on Jan 01, 2024

    1 pagesPSC07

    Termination of appointment of Jonathan Richard Monson as a director on Aug 16, 2024

    1 pagesTM01

    Termination of appointment of Vance Ronald Brown as a director on Aug 16, 2024

    1 pagesTM01

    Termination of appointment of Vance Ronald Brown as a secretary on Aug 16, 2024

    1 pagesTM02

    Appointment of Emily Marie Woodworth as a secretary on Aug 16, 2024

    2 pagesAP03

    Appointment of Emily Marie Woodworth as a director on Aug 16, 2024

    2 pagesAP01

    Full accounts made up to Dec 31, 2023

    21 pagesAA

    Memorandum and Articles of Association

    29 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Confirmation statement made on Jan 09, 2024 with no updates

    3 pagesCS01

    Secretary's details changed for Abogado Nominees Limited on Oct 23, 2023

    1 pagesCH04

    Full accounts made up to Dec 31, 2022

    20 pagesAA

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

    1 pagesAD03

    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 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 09, 2023 with updates

    5 pagesCS01

    Statement of capital on Nov 16, 2022

    • Capital: GBP 0.10
    3 pagesSH19

    Who are the officers of BTG LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WOODWORTH, Emily Marie
    Boston Scientific Way
    Marlborough
    300
    Ma 01752
    United States
    Secretary
    Boston Scientific Way
    Marlborough
    300
    Ma 01752
    United States
    326280820001
    ABOGADO NOMINEES LIMITED
    280 Bishopsgate
    EC2M 4AG London
    C/O Company Secretarial Department
    United Kingdom
    Secretary
    280 Bishopsgate
    EC2M 4AG London
    C/O Company Secretarial Department
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number01688036
    73539350001
    WOODWORTH, Emily
    Boston Scientific Way
    Marlborough
    300
    Ma 01752
    United States
    Director
    Boston Scientific Way
    Marlborough
    300
    Ma 01752
    United States
    United StatesAmerican326280800001
    BROWN, Vance Ronald
    Boston Scientific Way
    Marlborough
    300
    Massachusetts 01752
    United States
    Secretary
    Boston Scientific Way
    Marlborough
    300
    Massachusetts 01752
    United States
    261686390001
    DUGGAN, Matthew John Henderson
    Clarendon House
    High Street South
    LU7 0HU Stewkley
    Buckinghamshire
    Secretary
    Clarendon House
    High Street South
    LU7 0HU Stewkley
    Buckinghamshire
    British88232740001
    KATHOKE, Rustom Kaikhushroo
    Beechfield 29b Holmewood Ridge
    TN3 0ED Langton Green
    Kent
    Secretary
    Beechfield 29b Holmewood Ridge
    TN3 0ED Langton Green
    Kent
    British40373140003
    KATHOKE, Rustom Kaikhushroo
    165 Kings Hall Road
    BR3 1LL Beckenham
    Kent
    Secretary
    165 Kings Hall Road
    BR3 1LL Beckenham
    Kent
    British40373140001
    MORTON, John
    47 Dresden Road
    Islington
    N19 3BG London
    Secretary
    47 Dresden Road
    Islington
    N19 3BG London
    British13538010001
    MUSSENDEN, Paul Justin, Dr
    c/o Btg Plc
    Fleet Place
    EC4M 7RD London
    5
    Secretary
    c/o Btg Plc
    Fleet Place
    EC4M 7RD London
    5
    British149932550001
    POPPER, Andrew John Daniel
    24 St Peters Street
    N1 8JW London
    Secretary
    24 St Peters Street
    N1 8JW London
    British45080530001
    SAPHRA, Robin
    4 Wellfield Avenue
    N10 2EA London
    Secretary
    4 Wellfield Avenue
    N10 2EA London
    British111869980001
    SODEN, Christine Helen
    5 Fleet Place
    EC4M 7RD London
    Btg Plc
    Secretary
    5 Fleet Place
    EC4M 7RD London
    Btg Plc
    British65904960008
    SODERSTROM, Rolf Kristian Berndtson
    5 Fleet Place
    EC4M 7RD London
    Btg Plc
    Secretary
    5 Fleet Place
    EC4M 7RD London
    Btg Plc
    British123922800005
    ALNERY INCORPORATIONS NO 1 LIMITED
    9 Cheapside
    EC2V 6AD London
    Nominee Secretary
    9 Cheapside
    EC2V 6AD London
    900002920001
    BARKER, Colin, Sir
    12 Clune Court
    Hutton Road Shenfield
    CM15 8NQ Brentwood
    Essex
    Director
    12 Clune Court
    Hutton Road Shenfield
    CM15 8NQ Brentwood
    Essex
    United KingdomBritish620170005
    BARRETT, Gregory Ackley
    Fleet Place
    EC4M 7RD London
    5
    Director
    Fleet Place
    EC4M 7RD London
    5
    United StatesAmerican240722700001
    BLAKEMORE, Colin Brian, Professor
    Magdalen College
    High Street
    OX1 4AU Oxford
    Director
    Magdalen College
    High Street
    OX1 4AU Oxford
    United KingdomBritish170770740001
    BROOKE, Carol Consuelo
    Btg Plc 10 Fleet Place
    Limeburner Lane
    EC4M 7SB London
    Director
    Btg Plc 10 Fleet Place
    Limeburner Lane
    EC4M 7SB London
    British14537400001
    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, Vance Ronald
    Boston Scientific Way
    Marlborough
    300
    Massachusetts 01752
    United States
    Director
    Boston Scientific Way
    Marlborough
    300
    Massachusetts 01752
    United States
    United StatesCanadian188829030001
    CHAMBRE, Peter Alan
    C/O Spectris Plc
    Station Road
    TW20 9NP Egham
    Surrey
    Director
    C/O Spectris Plc
    Station Road
    TW20 9NP Egham
    Surrey
    United KingdomBritish116940140001
    COSTER, Malcolm David
    Rivendell 46 Golfside
    South Cheam
    SM2 7EZ Sutton
    Surrey
    Director
    Rivendell 46 Golfside
    South Cheam
    SM2 7EZ Sutton
    Surrey
    EnglandBritish39034110001
    FAIRSERVICE, Gavin Douglas
    Parr House 2 Wolsey Close
    Wimbledon
    SW20 0DD London
    Director
    Parr House 2 Wolsey Close
    Wimbledon
    SW20 0DD London
    British2136240004
    FENDER, Brian Edward Frederick, Sir
    Btg Plc 10 Fleet Place
    Limeburner Lane
    EC4M 7SB London
    Director
    Btg Plc 10 Fleet Place
    Limeburner Lane
    EC4M 7SB London
    United KingdomBritish44857260001
    FODEN, Susan Elizabeth, Dr
    Fleet Place
    EC4M 7RD London
    5
    Director
    Fleet Place
    EC4M 7RD London
    5
    EnglandBritish21485790004
    GUILLAUME, Henri, Monsignur
    Anvar 43 Rue De Caumartin
    75436 Paris
    Cedex 09
    France
    Director
    Anvar 43 Rue De Caumartin
    75436 Paris
    Cedex 09
    France
    French31612930001
    HARVEY, Ian Alexander
    Tanglewood
    Cobham Road
    KT22 9SJ Fetcham
    Surrey
    Director
    Tanglewood
    Cobham Road
    KT22 9SJ Fetcham
    Surrey
    UkBritish114235460001
    HETHERINGTON, Graham Charles
    Fleet Place
    EC4M 7RD London
    5
    Director
    Fleet Place
    EC4M 7RD London
    5
    United KingdomBritish211416800001
    JACKSON, John Bernard Haysom
    Summit House
    Red Lion Square
    WC1R 4QB London
    Director
    Summit House
    Red Lion Square
    WC1R 4QB London
    United KingdomBritish98731480001
    JENKINS, William John, Dr
    Muehlebachweg 9
    4123 Allschwil
    FOREIGN Switzerland
    Director
    Muehlebachweg 9
    4123 Allschwil
    FOREIGN Switzerland
    British84148890001
    KATHOKE, Rustom Kaikhushroo
    Beechfield 29b Holmewood Ridge
    TN3 0ED Langton Green
    Kent
    Director
    Beechfield 29b Holmewood Ridge
    TN3 0ED Langton Green
    Kent
    British40373140003
    KENNEDY, Duncan
    Fleet Place
    EC4M 7RD London
    5
    Director
    Fleet Place
    EC4M 7RD London
    5
    EnglandBritish241621670001
    KERR, Giles
    University Offices
    Wellington Square
    OX1 2JD Oxford
    Oxfordshire
    Director
    University Offices
    Wellington Square
    OX1 2JD Oxford
    Oxfordshire
    EnglandBritish107073010001
    LANGMUIR, Hugh Macgillivray
    14 Ashchurch Park Villas
    W12 9SP London
    Director
    14 Ashchurch Park Villas
    W12 9SP London
    British42365820001
    LEE, Melanie, Dr
    The Quadrant
    Barton Lane
    OX14 3YS Abingdon
    Units 4-10
    Oxfordshire
    United Kingdom
    Director
    The Quadrant
    Barton Lane
    OX14 3YS Abingdon
    Units 4-10
    Oxfordshire
    United Kingdom
    United KingdomBritish148940080001

    Who are the persons with significant control of BTG LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Boston Scientific Corporation
    Boston Scientific Way
    Marlborough
    300
    Ma 01752
    United States
    Feb 01, 2024
    Boston Scientific Way
    Marlborough
    300
    Ma 01752
    United States
    No
    Legal FormCorporation
    Country RegisteredUnited States
    Legal AuthorityLaws Of State Of Delaware, Usa
    Place RegisteredState Of Delaware, Usa - Division Of Corporations
    Registration Number0874815
    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.
    11 - 12 St. James's Square
    SW1Y 4LB London
    Suite 1, 3rd Floor
    United Kingdom
    Aug 19, 2019
    11 - 12 St. James's Square
    SW1Y 4LB London
    Suite 1, 3rd Floor
    United Kingdom
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityLaws Of England
    Place RegisteredCompanies House
    Registration Number11682272
    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.

    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