BTG CONSULTING PLC

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

    Company NameBTG CONSULTING PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 05120043
    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 CONSULTING PLC?

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

    Where is BTG CONSULTING PLC located?

    Registered Office Address
    340 Deansgate
    Manchester
    M3 4LY
    Undeliverable Registered Office AddressNo

    What were the previous names of BTG CONSULTING PLC?

    Previous Company Names
    Company NameFromUntil
    BEGBIES TRAYNOR GROUP PLCMay 05, 2004May 05, 2004

    What are the latest accounts for BTG CONSULTING PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2026
    Next Accounts Due OnOct 31, 2026
    Last Accounts
    Last Accounts Made Up ToApr 30, 2025

    What is the status of the latest confirmation statement for BTG CONSULTING PLC?

    Last Confirmation Statement Made Up ToMay 05, 2027
    Next Confirmation Statement DueMay 19, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 05, 2026
    OverdueNo

    What are the latest filings for BTG CONSULTING PLC?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on May 05, 2026 with updates

    4 pagesCS01

    Certificate of change of name

    Company name changed begbies traynor group PLC\certificate issued on 04/02/26
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 04, 2026

    Change of name notice

    CONNOT

    Group of companies' accounts made up to Apr 30, 2025

    84 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11

    Confirmation statement made on May 05, 2025 with updates

    4 pagesCS01

    Termination of appointment of Randolf Graham Mcinnes as a director on Jan 06, 2025

    1 pagesTM01

    Group of companies' accounts made up to Apr 30, 2024

    88 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Authority to make market purchases to a maximum of 15529415 ordinary shares 17/09/2024
    RES13

    Confirmation statement made on May 05, 2024 with updates

    4 pagesCS01

    Group of companies' accounts made up to Apr 30, 2023

    86 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Confirmation statement made on May 05, 2023 with no updates

    3 pagesCS01

    Statement of capital following an allotment of shares on May 04, 2023

    • Capital: GBP 7,740,199
    6 pagesSH01

    Appointment of Mrs Mandy Donald as a director on Feb 01, 2023

    2 pagesAP01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Group of companies' accounts made up to Apr 30, 2022

    83 pagesAA

    Confirmation statement made on May 05, 2022 with no updates

    3 pagesCS01

    Statement of capital following an allotment of shares on May 04, 2022

    • Capital: GBP 7,672,370
    4 pagesSH01

    Statement of capital following an allotment of shares on Jan 25, 2022

    • Capital: GBP 7,661,724
    3 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11

    Who are the officers of BTG CONSULTING PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HUMPHREY, John Ashton
    340 Deansgate
    Manchester
    M3 4LY
    Secretary
    340 Deansgate
    Manchester
    M3 4LY
    British132430280001
    DONALD, Mandy
    340 Deansgate
    Manchester
    M3 4LY
    Director
    340 Deansgate
    Manchester
    M3 4LY
    United KingdomBritish200150500002
    FRY, Mark Robert
    Deansgate
    M3 4LY Manchester
    340
    Greater Manchester
    England
    Director
    Deansgate
    M3 4LY Manchester
    340
    Greater Manchester
    England
    United KingdomBritish,59959570006
    MAY, John Michael
    Deansgate
    M3 4LY Manchester
    340
    Director
    Deansgate
    M3 4LY Manchester
    340
    EnglandBritish4877650012
    STUPPLES, Mark
    340 Deansgate
    Manchester
    M3 4LY
    Director
    340 Deansgate
    Manchester
    M3 4LY
    EnglandBritish106558420002
    TAYLOR, Edward Nicholas
    Deansgate
    M3 4LY Manchester
    340
    Greater Manchester
    England
    Director
    Deansgate
    M3 4LY Manchester
    340
    Greater Manchester
    England
    EnglandBritish156895680002
    TRAYNOR, Richard William
    Deansgate
    M3 4LY Manchester
    340
    Director
    Deansgate
    M3 4LY Manchester
    340
    United KingdomBritish37577490005
    WALLQVIST, Peter
    340 Deansgate
    Manchester
    M3 4LY
    Director
    340 Deansgate
    Manchester
    M3 4LY
    EnglandSwedish265315270001
    BRANDWOOD, Christopher Mark
    Brook House 77 Fountain Street
    M2 2EE Manchester
    Secretary
    Brook House 77 Fountain Street
    M2 2EE Manchester
    British813160001
    GITTINS, John Anthony
    East Wing Leighton House
    Leighton Road Neston
    CH64 3SW Wirral
    Merseyside
    Secretary
    East Wing Leighton House
    Leighton Road Neston
    CH64 3SW Wirral
    Merseyside
    British164311370001
    HL SECRETARIES LIMITED
    St James's Court
    Brown Street
    M2 2JF Manchester
    Lancashire
    Secretary
    St James's Court
    Brown Street
    M2 2JF Manchester
    Lancashire
    66785830001
    SECRETARIAL APPOINTMENTS LIMITED
    16 Churchill Way
    CF10 2DX Cardiff
    Nominee Secretary
    16 Churchill Way
    CF10 2DX Cardiff
    900017270001
    DICK, Andrew David
    The Old Vicarage
    Vicarage Lane, Churchtown
    PR3 0HW Preston
    Lancashire
    Director
    The Old Vicarage
    Vicarage Lane, Churchtown
    PR3 0HW Preston
    Lancashire
    EnglandBritish84822290001
    GITTINS, John Anthony
    Deansgate
    M3 4LY Manchester
    340
    Director
    Deansgate
    M3 4LY Manchester
    340
    EnglandBritish164311370001
    HILL, Geoffrey Demaine
    Deansgate
    M3 4LY Manchester
    340
    Director
    Deansgate
    M3 4LY Manchester
    340
    EnglandBritish36917850001
    HOLDEN, Philip
    Oak House
    10 Oak Way
    AL5 2NT Harpenden
    Hertfordshire
    Director
    Oak House
    10 Oak Way
    AL5 2NT Harpenden
    Hertfordshire
    EnglandBritish61582880002
    MCINNES, Randolf Graham
    Deansgate
    M3 4LY Manchester
    340
    Director
    Deansgate
    M3 4LY Manchester
    340
    EnglandBritish100684180001
    RHODES, Paul Alan
    Mosscar Farm
    Bewerley
    HG3 5BU Pateley Bridge
    North Yorkshire
    Director
    Mosscar Farm
    Bewerley
    HG3 5BU Pateley Bridge
    North Yorkshire
    British81999020001
    CORPORATE APPOINTMENTS LIMITED
    16 Churchill Way
    CF10 2DX Cardiff
    Nominee Director
    16 Churchill Way
    CF10 2DX Cardiff
    900017260001
    SECRETARIAL APPOINTMENTS LIMITED
    16 Churchill Way
    CF10 2DX Cardiff
    Nominee Director
    16 Churchill Way
    CF10 2DX Cardiff
    900017270001

    Who are the persons with significant control of BTG CONSULTING PLC?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Richard William Traynor
    340 Deansgate
    Manchester
    M3 4LY
    May 17, 2018
    340 Deansgate
    Manchester
    M3 4LY
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Richard William Traynor
    340 Deansgate
    Manchester
    M3 4LY
    Jul 24, 2017
    340 Deansgate
    Manchester
    M3 4LY
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in 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