Background WavePink WaveYellow Wave

BTG FUNDING LIMITED (06995483)

BTG FUNDING LIMITED (06995483) is an active UK company. incorporated on 19 August 2009. with registered office in Manchester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BTG FUNDING LIMITED has been registered for 16 years. Current directors include MATHIESON, David, NEOPHYTOU, Nicholas Jacovos.

Company Number
06995483
Status
active
Type
ltd
Incorporated
19 August 2009
Age
16 years
Address
340 Deansgate, Manchester, M3 4LY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MATHIESON, David, NEOPHYTOU, Nicholas Jacovos
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BTG FUNDING LIMITED

BTG FUNDING LIMITED is an active company incorporated on 19 August 2009 with the registered office located in Manchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BTG FUNDING LIMITED was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

06995483

LTD Company

Age

16 Years

Incorporated 19 August 2009

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 21 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 13 September 2025 (7 months ago)
Submitted on 15 September 2025 (7 months ago)

Next Due

Due by 27 September 2026
For period ending 13 September 2026

Previous Company Names

MIDLANDS ASSET FINANCE LIMITED
From: 19 August 2009To: 30 January 2026
Contact
Address

340 Deansgate Manchester, M3 4LY,

Previous Addresses

22 Maisies Way the Village South Normanton Alfreton Derbyshire DE55 2DS
From: 3 March 2015To: 3 February 2026
7 the Ropewalk Nottingham Nottinghamshire NG1 5DU
From: 27 September 2011To: 3 March 2015
16 the Chine Broadmeadows South Normanton Derbyshire DE55 3AN
From: 19 August 2009To: 27 September 2011
Timeline

13 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Aug 09
Director Left
Oct 09
Director Joined
Jul 11
Loan Secured
Feb 15
Loan Secured
Feb 15
Funding Round
Jun 16
Funding Round
Jun 16
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Director Joined
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
Director Left
Mar 26
2
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

HUMPHREY, John Ashton

Active
Deansgate, ManchesterM3 4LY
Secretary
Appointed 07 May 2021

MATHIESON, David

Active
Deansgate, ManchesterM3 4LY
Born July 1970
Director
Appointed 23 Feb 2026

NEOPHYTOU, Nicholas Jacovos

Active
Deansgate, ManchesterM3 4LY
Born January 1987
Director
Appointed 23 Feb 2026

CHAPMAN, David George

Resigned
The Village, AlfretonDE55 2DS
Born March 1963
Director
Appointed 29 Jun 2011
Resigned 24 Feb 2026

CHAPMAN, David George

Resigned
The Chine, South NormantonDE55 3AN
Born March 1963
Director
Appointed 19 Aug 2009
Resigned 18 Sept 2009

CHAPMAN, Susan Karen

Resigned
The Village, AlfretonDE55 2DS
Born November 1962
Director
Appointed 19 Aug 2009
Resigned 24 Feb 2026

Persons with significant control

1

The Village, AlfretonDE55 2DS

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

68

Termination Director Company With Name Termination Date
9 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
9 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
6 March 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 February 2026
AD01Change of Registered Office Address
Certificate Change Of Name Company
30 January 2026
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Audit Exemption Subsiduary
21 January 2026
AAAnnual Accounts
Legacy
21 January 2026
PARENT_ACCPARENT_ACC
Legacy
21 January 2026
GUARANTEE2GUARANTEE2
Legacy
21 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 February 2025
AAAnnual Accounts
Legacy
4 February 2025
PARENT_ACCPARENT_ACC
Legacy
4 February 2025
GUARANTEE2GUARANTEE2
Legacy
4 February 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
27 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 February 2024
AAAnnual Accounts
Legacy
29 January 2024
PARENT_ACCPARENT_ACC
Legacy
29 January 2024
GUARANTEE2GUARANTEE2
Legacy
29 January 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
15 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 January 2023
AAAnnual Accounts
Legacy
30 January 2023
PARENT_ACCPARENT_ACC
Legacy
30 January 2023
GUARANTEE2GUARANTEE2
Legacy
30 January 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Change Account Reference Date Company
30 March 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
17 May 2021
AP03Appointment of Secretary
Resolution
14 May 2021
RESOLUTIONSResolutions
Resolution
14 May 2021
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
27 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 April 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
24 February 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
28 May 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 February 2017
AAAnnual Accounts
Change Person Director Company With Change Date
29 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2016
CH01Change of Director Details
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Capital Allotment Shares
8 June 2016
SH01Allotment of Shares
Capital Allotment Shares
8 June 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
2 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 March 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 March 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date
30 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 May 2013
AAAnnual Accounts
Change Person Director Company With Change Date
25 September 2012
CH01Change of Director Details
Annual Return Company With Made Up Date
20 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
27 September 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 September 2011
AR01AR01
Appoint Person Director Company With Name
4 July 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
21 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2010
AR01AR01
Termination Director Company With Name
15 October 2009
TM01Termination of Director
Incorporation Company
19 August 2009
NEWINCIncorporation