Background WavePink WaveYellow Wave

BTG CONSULTING PLC (05120043)

BTG CONSULTING PLC (05120043) is an active UK company. incorporated on 5 May 2004. with registered office in 340 Deansgate. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. BTG CONSULTING PLC has been registered for 21 years. Current directors include DONALD, Mandy, FRY, Mark Robert, MAY, John Michael and 4 others.

Company Number
05120043
Status
active
Type
plc
Incorporated
5 May 2004
Age
21 years
Address
340 Deansgate, M3 4LY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DONALD, Mandy, FRY, Mark Robert, MAY, John Michael, STUPPLES, Mark, TAYLOR, Edward Nicholas, TRAYNOR, Richard William, WALLQVIST, Peter
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BTG CONSULTING PLC

BTG CONSULTING PLC is an active company incorporated on 5 May 2004 with the registered office located in 340 Deansgate. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. BTG CONSULTING PLC was registered 21 years ago.(SIC: 70100)

Status

active

Active since 21 years ago

Company No

05120043

PLC Company

Age

21 Years

Incorporated 5 May 2004

Size

N/A

Accounts

ARD: 30/4

Up to Date

6 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 10 October 2025 (6 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 October 2026
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 5 May 2025 (11 months ago)
Submitted on 8 May 2025 (11 months ago)

Next Due

Due by 19 May 2026
For period ending 5 May 2026

Previous Company Names

BEGBIES TRAYNOR GROUP PLC
From: 5 May 2004To: 4 February 2026
Contact
Address

340 Deansgate Manchester , M3 4LY,

Timeline

38 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
May 04
Director Left
Oct 09
Director Left
Aug 10
Capital Update
Nov 10
Director Joined
Jan 11
Director Joined
Jul 11
Director Left
Jul 12
Funding Round
Oct 13
Director Joined
Jul 17
New Owner
Aug 17
Share Buyback
Mar 18
Owner Exit
May 18
New Owner
Mar 19
Funding Round
Aug 19
Funding Round
Aug 19
Funding Round
Aug 19
Funding Round
Oct 19
Funding Round
Nov 19
Funding Round
Nov 19
Director Joined
Dec 19
Funding Round
May 20
Funding Round
Jun 20
Funding Round
Sept 20
Capital Update
Oct 20
Funding Round
Mar 21
Funding Round
Mar 21
Funding Round
May 21
Funding Round
May 21
Funding Round
May 21
Funding Round
Aug 21
Funding Round
Aug 21
Funding Round
Aug 21
Funding Round
Sept 21
Funding Round
Feb 22
Funding Round
Jun 22
Director Joined
Jan 23
Funding Round
May 23
Director Left
Jan 25
25
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

20

8 Active
12 Resigned

HUMPHREY, John Ashton

Active
340 DeansgateM3 4LY
Secretary
Appointed 08 Jul 2009

DONALD, Mandy

Active
340 DeansgateM3 4LY
Born July 1972
Director
Appointed 01 Feb 2023

FRY, Mark Robert

Active
Deansgate, ManchesterM3 4LY
Born July 1967
Director
Appointed 07 Jul 2011

MAY, John Michael

Active
Deansgate, ManchesterM3 4LY
Born March 1955
Director
Appointed 12 Oct 2007

STUPPLES, Mark

Active
340 DeansgateM3 4LY
Born January 1962
Director
Appointed 11 Jul 2017

TAYLOR, Edward Nicholas

Active
Deansgate, ManchesterM3 4LY
Born December 1970
Director
Appointed 21 Dec 2010

TRAYNOR, Richard William

Active
Deansgate, ManchesterM3 4LY
Born November 1959
Director
Appointed 05 May 2004

WALLQVIST, Peter

Active
340 DeansgateM3 4LY
Born July 1977
Director
Appointed 10 Dec 2019

BRANDWOOD, Christopher Mark

Resigned
Brook House 77 Fountain Street, ManchesterM2 2EE
Secretary
Appointed 24 Sept 2004
Resigned 17 Jan 2008

GITTINS, John Anthony

Resigned
East Wing Leighton House, WirralCH64 3SW
Secretary
Appointed 17 Jan 2008
Resigned 08 Jul 2009

HL SECRETARIES LIMITED

Resigned
St James's Court, ManchesterM2 2JF
Corporate secretary
Appointed 05 May 2004
Resigned 24 Sept 2004

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 05 May 2004
Resigned 05 May 2004

DICK, Andrew David

Resigned
The Old Vicarage, PrestonPR3 0HW
Born July 1965
Director
Appointed 05 May 2004
Resigned 02 Oct 2009

GITTINS, John Anthony

Resigned
Deansgate, ManchesterM3 4LY
Born January 1960
Director
Appointed 12 Oct 2007
Resigned 20 Aug 2010

HILL, Geoffrey Demaine

Resigned
Deansgate, ManchesterM3 4LY
Born December 1947
Director
Appointed 25 Sept 2006
Resigned 05 Jul 2012

HOLDEN, Philip

Resigned
Oak House, HarpendenAL5 2NT
Born October 1965
Director
Appointed 24 Sept 2004
Resigned 01 Sept 2005

MCINNES, Randolf Graham

Resigned
Deansgate, ManchesterM3 4LY
Born January 1952
Director
Appointed 24 Sept 2004
Resigned 06 Jan 2025

RHODES, Paul Alan

Resigned
Mosscar Farm, Pateley BridgeHG3 5BU
Born October 1942
Director
Appointed 01 Sept 2005
Resigned 25 Sept 2006

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 05 May 2004
Resigned 05 May 2004

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 05 May 2004
Resigned 05 May 2004

Persons with significant control

2

1 Active
1 Ceased

Mr Richard William Traynor

Active
340 DeansgateM3 4LY
Born November 1959

Nature of Control

Significant influence or control
Notified 17 May 2018

Mr Richard William Traynor

Ceased
340 DeansgateM3 4LY
Born November 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Jul 2017
Ceased 16 May 2018
Fundings
Financials
Latest Activities

Filing History

206

Certificate Change Of Name Company
4 February 2026
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
10 October 2025
AAAnnual Accounts
Resolution
7 October 2025
RESOLUTIONSResolutions
Resolution
7 October 2025
RESOLUTIONSResolutions
Resolution
7 October 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
8 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Accounts With Accounts Type Group
3 October 2024
AAAnnual Accounts
Resolution
3 October 2024
RESOLUTIONSResolutions
Resolution
3 October 2024
RESOLUTIONSResolutions
Resolution
3 October 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
9 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
10 October 2023
AAAnnual Accounts
Resolution
9 October 2023
RESOLUTIONSResolutions
Resolution
9 October 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Capital Allotment Shares
15 May 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 February 2023
AP01Appointment of Director
Resolution
30 September 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Group
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Capital Allotment Shares
15 June 2022
SH01Allotment of Shares
Capital Allotment Shares
7 February 2022
SH01Allotment of Shares
Resolution
1 October 2021
RESOLUTIONSResolutions
Resolution
1 October 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Group
30 September 2021
AAAnnual Accounts
Capital Allotment Shares
24 September 2021
SH01Allotment of Shares
Capital Allotment Shares
20 August 2021
SH01Allotment of Shares
Capital Allotment Shares
20 August 2021
SH01Allotment of Shares
Capital Allotment Shares
2 August 2021
SH01Allotment of Shares
Confirmation Statement With Updates
21 May 2021
CS01Confirmation Statement
Capital Allotment Shares
20 May 2021
SH01Allotment of Shares
Capital Allotment Shares
14 May 2021
SH01Allotment of Shares
Capital Allotment Shares
11 May 2021
SH01Allotment of Shares
Capital Allotment Shares
31 March 2021
SH01Allotment of Shares
Capital Allotment Shares
31 March 2021
SH01Allotment of Shares
Change Person Director Company With Change Date
4 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2021
CH01Change of Director Details
Capital Statement Capital Company With Date Currency Figure
27 October 2020
SH19Statement of Capital
Certificate Capital Reduction Share Premium
27 October 2020
CERT19CERT19
Legacy
27 October 2020
OC138OC138
Resolution
7 October 2020
RESOLUTIONSResolutions
Capital Allotment Shares
30 September 2020
SH01Allotment of Shares
Resolution
29 September 2020
RESOLUTIONSResolutions
Resolution
25 September 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Group
24 September 2020
AAAnnual Accounts
Capital Allotment Shares
18 June 2020
SH01Allotment of Shares
Capital Allotment Shares
13 May 2020
SH01Allotment of Shares
Confirmation Statement With Updates
13 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 December 2019
AP01Appointment of Director
Capital Allotment Shares
12 November 2019
SH01Allotment of Shares
Capital Allotment Shares
12 November 2019
SH01Allotment of Shares
Capital Allotment Shares
21 October 2019
SH01Allotment of Shares
Resolution
3 October 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Group
30 September 2019
AAAnnual Accounts
Capital Allotment Shares
12 August 2019
SH01Allotment of Shares
Capital Allotment Shares
12 August 2019
SH01Allotment of Shares
Capital Allotment Shares
12 August 2019
SH01Allotment of Shares
Confirmation Statement With Updates
20 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 March 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Group
11 October 2018
AAAnnual Accounts
Resolution
5 October 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
18 May 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Cancellation Shares By Plc
26 March 2018
SH07Cancellation of Shares on Redemption
Capital Return Purchase Own Shares
26 March 2018
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
12 October 2017
AAAnnual Accounts
Memorandum Articles
29 September 2017
MAMA
Resolution
29 September 2017
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
4 August 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
14 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
12 October 2016
AAAnnual Accounts
Resolution
3 October 2016
RESOLUTIONSResolutions
Resolution
3 October 2016
RESOLUTIONSResolutions
Resolution
3 October 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
25 May 2016
AR01AR01
Resolution
6 October 2015
RESOLUTIONSResolutions
Resolution
6 October 2015
RESOLUTIONSResolutions
Resolution
6 October 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Group
5 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 May 2015
AR01AR01
Accounts With Accounts Type Group
14 October 2014
AAAnnual Accounts
Resolution
10 October 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
20 May 2014
AR01AR01
Accounts With Accounts Type Group
11 October 2013
AAAnnual Accounts
Resolution
11 October 2013
RESOLUTIONSResolutions
Capital Allotment Shares
11 October 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date No Member List
30 May 2013
AR01AR01
Change Person Secretary Company With Change Date
30 May 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 March 2013
CH01Change of Director Details
Resolution
11 October 2012
RESOLUTIONSResolutions
Resolution
11 October 2012
RESOLUTIONSResolutions
Resolution
11 October 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Group
11 October 2012
AAAnnual Accounts
Termination Director Company With Name
11 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
24 May 2012
AR01AR01
Move Registers To Sail Company
24 May 2012
AD03Change of Location of Company Records
Change Sail Address Company
24 May 2012
AD02Notification of Single Alternative Inspection Location
Resolution
6 October 2011
RESOLUTIONSResolutions
Resolution
6 October 2011
RESOLUTIONSResolutions
Resolution
6 October 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Group
6 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
22 July 2011
AP01Appointment of Director
Change Person Secretary Company
28 June 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Bulk List Shareholders
27 May 2011
AR01AR01
Appoint Person Director Company With Name
13 January 2011
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
19 November 2010
SH19Statement of Capital
Legacy
19 November 2010
OC138OC138
Certificate Capital Reduction Share Premium
19 November 2010
CERT19CERT19
Resolution
19 November 2010
RESOLUTIONSResolutions
Resolution
20 October 2010
RESOLUTIONSResolutions
Resolution
20 October 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Group
20 October 2010
AAAnnual Accounts
Termination Director Company With Name
31 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date Bulk List Shareholders
14 June 2010
AR01AR01
Legacy
7 May 2010
MG02MG02
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Resolution
31 October 2009
RESOLUTIONSResolutions
Memorandum Articles
31 October 2009
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Group
8 October 2009
AAAnnual Accounts
Resolution
8 October 2009
RESOLUTIONSResolutions
Resolution
8 October 2009
RESOLUTIONSResolutions
Resolution
8 October 2009
RESOLUTIONSResolutions
Statement Of Companys Objects
8 October 2009
CC04CC04
Termination Director Company With Name
6 October 2009
TM01Termination of Director
Legacy
10 July 2009
288aAppointment of Director or Secretary
Legacy
10 July 2009
288bResignation of Director or Secretary
Legacy
4 June 2009
363aAnnual Return
Resolution
1 October 2008
RESOLUTIONSResolutions
Resolution
1 October 2008
RESOLUTIONSResolutions
Memorandum Articles
1 October 2008
MEM/ARTSMEM/ARTS
Resolution
1 October 2008
RESOLUTIONSResolutions
Resolution
1 October 2008
RESOLUTIONSResolutions
Legacy
1 October 2008
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Group
1 October 2008
AAAnnual Accounts
Legacy
11 June 2008
363sAnnual Return (shuttle)
Legacy
19 February 2008
287Change of Registered Office
Legacy
23 January 2008
288aAppointment of Director or Secretary
Legacy
23 January 2008
288bResignation of Director or Secretary
Auditors Resignation Company
15 January 2008
AUDAUD
Legacy
5 November 2007
288aAppointment of Director or Secretary
Legacy
31 October 2007
288aAppointment of Director or Secretary
Resolution
23 October 2007
RESOLUTIONSResolutions
Resolution
23 October 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Group
15 September 2007
AAAnnual Accounts
Legacy
7 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
24 November 2006
AAAnnual Accounts
Legacy
17 November 2006
88(2)R88(2)R
Legacy
14 November 2006
288bResignation of Director or Secretary
Statement Of Affairs
10 November 2006
SASA
Legacy
10 November 2006
88(2)R88(2)R
Legacy
10 October 2006
288aAppointment of Director or Secretary
Resolution
9 October 2006
RESOLUTIONSResolutions
Resolution
9 October 2006
RESOLUTIONSResolutions
Statement Of Affairs
21 July 2006
SASA
Legacy
21 July 2006
88(2)R88(2)R
Legacy
22 June 2006
363sAnnual Return (shuttle)
Statement Of Affairs
19 June 2006
SASA
Legacy
19 June 2006
88(2)R88(2)R
Statement Of Affairs
31 May 2006
SASA
Legacy
5 December 2005
88(2)R88(2)R
Statement Of Affairs
2 December 2005
SASA
Legacy
2 December 2005
88(2)R88(2)R
Statement Of Affairs
2 December 2005
SASA
Legacy
2 December 2005
88(2)R88(2)R
Accounts With Accounts Type Group
1 December 2005
AAAnnual Accounts
Legacy
30 September 2005
288aAppointment of Director or Secretary
Resolution
16 September 2005
RESOLUTIONSResolutions
Resolution
16 September 2005
RESOLUTIONSResolutions
Legacy
14 September 2005
288bResignation of Director or Secretary
Legacy
27 August 2005
395Particulars of Mortgage or Charge
Legacy
20 June 2005
363sAnnual Return (shuttle)
Legacy
13 April 2005
225Change of Accounting Reference Date
Legacy
4 March 2005
88(2)R88(2)R
Legacy
26 November 2004
353a353a
Legacy
16 November 2004
353a353a
Legacy
15 November 2004
88(2)R88(2)R
Legacy
13 October 2004
88(3)88(3)
Legacy
13 October 2004
88(2)R88(2)R
Legacy
12 October 2004
122122
Legacy
12 October 2004
123Notice of Increase in Nominal Capital
Resolution
12 October 2004
RESOLUTIONSResolutions
Resolution
12 October 2004
RESOLUTIONSResolutions
Resolution
12 October 2004
RESOLUTIONSResolutions
Resolution
12 October 2004
RESOLUTIONSResolutions
Resolution
12 October 2004
RESOLUTIONSResolutions
Legacy
12 October 2004
288bResignation of Director or Secretary
Legacy
12 October 2004
288aAppointment of Director or Secretary
Legacy
12 October 2004
288aAppointment of Director or Secretary
Legacy
12 October 2004
288aAppointment of Director or Secretary
Legacy
12 October 2004
287Change of Registered Office
Legacy
1 October 2004
PROSPPROSP
Certificate Authorisation To Commence Business Borrow
28 September 2004
CERT8CERT8
Application To Commence Business
28 September 2004
117117
Legacy
17 June 2004
288bResignation of Director or Secretary
Legacy
17 June 2004
288bResignation of Director or Secretary
Legacy
17 June 2004
288bResignation of Director or Secretary
Legacy
17 June 2004
288aAppointment of Director or Secretary
Legacy
17 June 2004
288aAppointment of Director or Secretary
Legacy
17 June 2004
288aAppointment of Director or Secretary
Incorporation Company
5 May 2004
NEWINCIncorporation