Background WavePink WaveYellow Wave

BTG INTERNATIONAL (HOLDINGS) LIMITED (04012726)

BTG INTERNATIONAL (HOLDINGS) LIMITED (04012726) is a dissolved UK company. incorporated on 12 June 2000. with registered office in Farnham. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. BTG INTERNATIONAL (HOLDINGS) LIMITED has been registered for 25 years. Current directors include BROWN, Vance Ronald, MONSON, Jonathan Richard.

Company Number
04012726
Status
dissolved
Type
ltd
Incorporated
12 June 2000
Age
25 years
Address
Chapman House, Farnham, GU9 8QL
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BROWN, Vance Ronald, MONSON, Jonathan Richard
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BTG INTERNATIONAL (HOLDINGS) LIMITED

BTG INTERNATIONAL (HOLDINGS) LIMITED is an dissolved company incorporated on 12 June 2000 with the registered office located in Farnham. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. BTG INTERNATIONAL (HOLDINGS) LIMITED was registered 25 years ago.(SIC: 96090)

Status

dissolved

Active since 25 years ago

Company No

04012726

LTD Company

Age

25 Years

Incorporated 12 June 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2022 (3 years ago)
Submitted on 28 September 2023 (2 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 14 June 2023 (2 years ago)

Next Due

Due by N/A
Contact
Address

Chapman House Farnham Business Park Farnham, GU9 8QL,

Previous Addresses

Chapman House Bishopsgate London EC2M 4RB
From: 26 September 2023To: 26 September 2023
100 New Bridge Street London EC4V 6JA
From: 2 December 2019To: 26 September 2023
Btg Plc 5 Fleet Place London EC4M 7rd
From: 12 June 2000To: 2 December 2019
Timeline

13 key events • 2000 - 2020

Funding Officers Ownership
Company Founded
Jun 00
Funding Round
Dec 13
Funding Round
Feb 14
Funding Round
Mar 15
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Capital Update
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
4
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

4 Active
20 Resigned

BROWN, Vance Ronald

Active
Boston Scientific Way, Marlborough
Secretary
Appointed 28 Feb 2020

ABOGADO NOMINEES LIMITED

Active
New Bridge Street, LondonEC4V 6JA
Corporate secretary
Appointed 16 Oct 2019

BROWN, Vance Ronald

Active
Boston Scientific Way, Marlborough
Born August 1969
Director
Appointed 28 Feb 2020

MONSON, Jonathan Richard

Active
Boston Scientific Way, Marlborough
Born February 1974
Director
Appointed 28 Feb 2020

ARMSTRONG, David Philip

Resigned
103 Victoria Road, OxfordOX2 7QG
Secretary
Appointed 12 Jun 2000
Resigned 21 Feb 2001

DOVELL, Kim

Resigned
30 Clapham Common West Side, LondonSW4 9AN
Secretary
Appointed 21 Feb 2001
Resigned 30 Jun 2006

JOHNSTON, Elaine Maureen

Resigned
New Bridge Street, LondonEC4V 6JA
Secretary
Appointed 11 Jan 2019
Resigned 28 Feb 2020

JONES, Lygia Jane

Resigned
5 Fleet Place, LondonEC4M 7RD
Secretary
Appointed 02 Oct 2018
Resigned 11 Jan 2019

JONES, Lygia Jane

Resigned
5 Fleet Place, LondonEC4M 7RD
Secretary
Appointed 15 Feb 2012
Resigned 20 Sept 2016

MADDOX, Peter Geoffrey

Resigned
Fleet Place, LondonEC4M 7RD
Secretary
Appointed 30 Jun 2006
Resigned 15 Feb 2012

MORRIS, David Charles

Resigned
5 Fleet Place, LondonEC4M 7RD
Secretary
Appointed 20 Sept 2016
Resigned 02 Oct 2018

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 12 Jun 2000
Resigned 12 Jun 2000

DOBSON, Geoffrey

Resigned
Stafford House 4 Paddock Close, Milton KeynesMK14 5LD
Born January 1963
Director
Appointed 12 Jun 2000
Resigned 20 Aug 2004

DOVELL, Kim

Resigned
30 Clapham Common West Side, LondonSW4 9AN
Born October 1965
Director
Appointed 12 Jun 2000
Resigned 30 Jun 2006

HARVEY, Ian Alexander

Resigned
Tanglewood, FetchamKT22 9SJ
Born February 1945
Director
Appointed 12 Jun 2000
Resigned 02 Feb 2005

JOHNSTON, Elaine Maureen

Resigned
New Bridge Street, LondonEC4V 6JA
Born February 1976
Director
Appointed 31 Dec 2017
Resigned 28 Feb 2020

KATHOKE, Rustom Kaikhushroo

Resigned
Beechfield 29b Holmewood Ridge, Langton GreenTN3 0ED
Born December 1947
Director
Appointed 12 Jun 2000
Resigned 01 Jul 2005

LANDO, Anthony Vincent

Resigned
The Rythe, OxshottKT22 0TJ
Born June 1955
Director
Appointed 12 Jun 2000
Resigned 01 Jun 2005

MAKIN, Pamela Louise, Dame

Resigned
5 Fleet Place, LondonEC4M 7RD
Born November 1960
Director
Appointed 08 Mar 2006
Resigned 31 Dec 2017

MARTEL, Timothy John

Resigned
New Bridge Street, LondonEC4V 6JA
Born January 1975
Director
Appointed 31 Dec 2017
Resigned 28 Feb 2020

PORGES, Geoffrey Craig

Resigned
8210 Crittenden Street, Philadelphia
Born August 1960
Director
Appointed 12 Jun 2000
Resigned 05 Mar 2002

SAPHRA, Robin

Resigned
4 Wellfield Avenue, LondonN10 2EA
Born September 1960
Director
Appointed 08 Jul 2002
Resigned 12 Dec 2002

SODEN, Christine Helen

Resigned
5 Fleet Place, LondonEC4M 7RD
Born June 1957
Director
Appointed 01 Jul 2005
Resigned 31 Mar 2009

SODERSTROM, Rolf Kristian Berndtson

Resigned
5 Fleet Place, LondonEC4M 7RD
Born July 1965
Director
Appointed 16 Mar 2009
Resigned 31 Dec 2017

Persons with significant control

1

New Bridge Street, LondonEC4V 6JA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

123

Gazette Dissolved Voluntary
2 July 2024
GAZ2(A)GAZ2(A)
Dissolution Voluntary Strike Off Suspended
14 May 2024
SOAS(A)SOAS(A)
Gazette Notice Voluntary
16 April 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
9 April 2024
DS01DS01
Accounts With Accounts Type Full
28 September 2023
AAAnnual Accounts
Move Registers To Sail Company With New Address
27 September 2023
AD03Change of Location of Company Records
Change Registered Office Address Company With Date Old Address New Address
26 September 2023
AD01Change of Registered Office Address
Change Sail Address Company With New Address
26 September 2023
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
26 September 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2020
CS01Confirmation Statement
Change To A Person With Significant Control
24 March 2020
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
28 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
28 February 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
28 February 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 February 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
28 February 2020
AP01Appointment of Director
Legacy
27 February 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
27 February 2020
SH19Statement of Capital
Legacy
27 February 2020
CAP-SSCAP-SS
Resolution
27 February 2020
RESOLUTIONSResolutions
Appoint Corporate Secretary Company With Name Date
22 January 2020
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
11 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 December 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
7 November 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 January 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 January 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
11 October 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 October 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 October 2018
TM02Termination of Secretary
Change Person Director Company With Change Date
1 October 2018
CH01Change of Director Details
Confirmation Statement With Updates
12 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
12 October 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 October 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
8 October 2016
AAAnnual Accounts
Accounts With Accounts Type Full
1 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Capital Allotment Shares
19 March 2015
SH01Allotment of Shares
Accounts With Accounts Type Full
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2014
AR01AR01
Resolution
17 February 2014
RESOLUTIONSResolutions
Capital Allotment Shares
13 February 2014
SH01Allotment of Shares
Capital Allotment Shares
2 December 2013
SH01Allotment of Shares
Resolution
11 October 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 September 2013
AAAnnual Accounts
Miscellaneous
19 September 2013
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
12 June 2013
AR01AR01
Accounts With Accounts Type Dormant
24 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Termination Secretary Company With Name
22 February 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
22 February 2012
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
14 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2011
AR01AR01
Accounts With Accounts Type Dormant
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2010
AR01AR01
Change Person Secretary Company With Change Date
16 June 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
2 February 2010
AAAnnual Accounts
Legacy
9 July 2009
363aAnnual Return
Legacy
15 April 2009
288aAppointment of Director or Secretary
Legacy
8 April 2009
288bResignation of Director or Secretary
Legacy
31 March 2009
288cChange of Particulars
Legacy
31 March 2009
288cChange of Particulars
Legacy
25 March 2009
287Change of Registered Office
Accounts With Accounts Type Dormant
30 January 2009
AAAnnual Accounts
Legacy
12 June 2008
363aAnnual Return
Resolution
24 September 2007
RESOLUTIONSResolutions
Resolution
24 September 2007
RESOLUTIONSResolutions
Resolution
24 September 2007
RESOLUTIONSResolutions
Resolution
24 September 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
19 September 2007
AAAnnual Accounts
Legacy
12 June 2007
363aAnnual Return
Accounts With Accounts Type Dormant
15 December 2006
AAAnnual Accounts
Legacy
1 September 2006
288aAppointment of Director or Secretary
Legacy
1 September 2006
288bResignation of Director or Secretary
Legacy
19 June 2006
363aAnnual Return
Legacy
19 June 2006
288cChange of Particulars
Legacy
16 June 2006
88(2)R88(2)R
Legacy
16 March 2006
288aAppointment of Director or Secretary
Legacy
7 March 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
4 February 2006
AAAnnual Accounts
Legacy
12 July 2005
288bResignation of Director or Secretary
Legacy
12 July 2005
288aAppointment of Director or Secretary
Legacy
17 June 2005
363sAnnual Return (shuttle)
Legacy
8 June 2005
288bResignation of Director or Secretary
Legacy
9 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
28 January 2005
AAAnnual Accounts
Legacy
27 August 2004
288bResignation of Director or Secretary
Legacy
15 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 February 2004
AAAnnual Accounts
Legacy
15 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 February 2003
AAAnnual Accounts
Legacy
23 December 2002
288bResignation of Director or Secretary
Legacy
19 July 2002
288cChange of Particulars
Legacy
14 July 2002
288aAppointment of Director or Secretary
Legacy
14 July 2002
363sAnnual Return (shuttle)
Legacy
18 March 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 January 2002
AAAnnual Accounts
Legacy
24 July 2001
363sAnnual Return (shuttle)
Resolution
29 March 2001
RESOLUTIONSResolutions
Resolution
29 March 2001
RESOLUTIONSResolutions
Resolution
29 March 2001
RESOLUTIONSResolutions
Resolution
29 March 2001
RESOLUTIONSResolutions
Legacy
29 March 2001
123Notice of Increase in Nominal Capital
Legacy
28 February 2001
225Change of Accounting Reference Date
Legacy
28 February 2001
288bResignation of Director or Secretary
Legacy
28 February 2001
288aAppointment of Director or Secretary
Legacy
23 August 2000
88(2)R88(2)R
Legacy
12 June 2000
288bResignation of Director or Secretary
Incorporation Company
12 June 2000
NEWINCIncorporation