Background WavePink WaveYellow Wave

BTG INTERNATIONAL HEALTHCARE LIMITED (08072047)

BTG INTERNATIONAL HEALTHCARE LIMITED (08072047) is a dissolved UK company. incorporated on 16 May 2012. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. BTG INTERNATIONAL HEALTHCARE LIMITED has been registered for 13 years. Current directors include HIGHAM, Anthony.

Company Number
08072047
Status
dissolved
Type
ltd
Incorporated
16 May 2012
Age
13 years
Address
C/O Interpath Ltd, London, EC4M 7RB
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
HIGHAM, Anthony
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BTG INTERNATIONAL HEALTHCARE LIMITED

BTG INTERNATIONAL HEALTHCARE LIMITED is an dissolved company incorporated on 16 May 2012 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. BTG INTERNATIONAL HEALTHCARE LIMITED was registered 13 years ago.(SIC: 96090)

Status

dissolved

Active since 13 years ago

Company No

08072047

LTD Company

Age

13 Years

Incorporated 16 May 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2019 (6 years ago)
Submitted on 21 December 2020 (5 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 17 May 2021 (4 years ago)

Next Due

Due by N/A
Contact
Address

C/O Interpath Ltd 10 Fleet Place London, EC4M 7RB,

Previous Addresses

10 Fleet Place London EC4M 7QS
From: 21 December 2021To: 1 July 2022
15 Canada Square London E14 5GL
From: 27 August 2021To: 21 December 2021
C/O Collyer Bristow Llp 140 Brompton Road Knightsbridge London SW3 1HY United Kingdom
From: 12 May 2021To: 27 August 2021
100 New Bridge Street London EC4V 6JA
From: 2 December 2019To: 12 May 2021
5 Fleet Place London EC4M 7rd
From: 16 May 2012To: 2 December 2019
Timeline

24 key events • 2012 - 2022

Funding Officers Ownership
Company Founded
May 12
Funding Round
Oct 13
Funding Round
Nov 13
Funding Round
Jan 15
Funding Round
Apr 17
Funding Round
Aug 17
Funding Round
Oct 17
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Capital Update
Jun 18
Funding Round
Dec 19
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Capital Update
Aug 20
Director Joined
Feb 21
Owner Exit
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Aug 22
9
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

1 Active
14 Resigned

HIGHAM, Anthony

Active
10 Fleet Place, LondonEC4M 7RB
Born January 1966
Director
Appointed 18 Feb 2021

BROWN, Vance Ronald

Resigned
Boston Scientific Way, Marlborough
Secretary
Appointed 28 Feb 2020
Resigned 01 Mar 2021

JOHNSTON, Elaine Maureen

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

JONES, Lygia Jane

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

JONES, Lygia Jane

Resigned
Fleet Place, LondonEC4M 7RD
Secretary
Appointed 16 May 2012
Resigned 20 Sept 2016

MORRIS, David Charles

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

ABOGADO NOMINEES LIMITED

Resigned
New Bridge Street, LondonEC4V 6JA
Corporate secretary
Appointed 16 Oct 2019
Resigned 01 Mar 2021

COLLYER BRISTOW SECRETARIES LIMITED

Resigned
140 Brompton Road, LondonSW3 1HY
Corporate secretary
Appointed 01 Mar 2021
Resigned 16 Nov 2022

BROWN, Vance Ronald

Resigned
Boston Scientific Way, Marlborough
Born August 1969
Director
Appointed 28 Feb 2020
Resigned 01 Mar 2021

JOHNSTON, Elaine Maureen

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

MAKIN, Pamela Louise, Dame

Resigned
5 Fleet Place, LondonEC4M 7RD
Born November 1960
Director
Appointed 16 May 2012
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

MONSON, Jonathan Richard

Resigned
Boston Scientific Way, Marlborough
Born February 1974
Director
Appointed 28 Feb 2020
Resigned 01 Mar 2021

SODERSTROM, Rolf Kristian Berndtson

Resigned
5 Fleet Place, LondonEC4M 7RD
Born July 1965
Director
Appointed 16 May 2012
Resigned 31 Dec 2017

WILKINSON, Richard Brooke

Resigned
10 Fleet Place, LondonEC4M 7RB
Born February 1969
Director
Appointed 01 Mar 2021
Resigned 30 Jun 2022

Persons with significant control

2

1 Active
1 Ceased
140 Brompton Road, LondonSW3 1HY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Mar 2021
Fleet Place, LondonEC4M 7RD

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
Ceased 01 Mar 2021
Fundings
Financials
Latest Activities

Filing History

81

Gazette Dissolved Liquidation
2 June 2023
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
2 March 2023
LIQ13LIQ13
Termination Secretary Company With Name Termination Date
17 November 2022
TM02Termination of Secretary
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
12 October 2022
LIQ03LIQ03
Termination Director Company With Name Termination Date
9 August 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 July 2022
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
28 June 2022
600600
Liquidation Voluntary Removal Of Liquidator By Court
28 June 2022
LIQ10LIQ10
Move Registers To Sail Company With New Address
12 May 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
12 May 2022
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
21 December 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 August 2021
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
27 August 2021
600600
Resolution
27 August 2021
RESOLUTIONSResolutions
Liquidation Voluntary Declaration Of Solvency
27 August 2021
LIQ01LIQ01
Confirmation Statement With Updates
17 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 May 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 March 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
5 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 March 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 March 2021
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
5 March 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
5 March 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 February 2021
AP01Appointment of Director
Accounts With Accounts Type Full
21 December 2020
AAAnnual Accounts
Legacy
26 August 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
26 August 2020
SH19Statement of Capital
Legacy
26 August 2020
CAP-SSCAP-SS
Resolution
26 August 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
19 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 March 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 March 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 March 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 March 2020
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
22 January 2020
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
16 December 2019
AAAnnual Accounts
Capital Allotment Shares
12 December 2019
SH01Allotment of Shares
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
30 May 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
Legacy
29 June 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
29 June 2018
SH19Statement of Capital
Legacy
29 June 2018
CAP-SSCAP-SS
Resolution
29 June 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
16 May 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
Capital Allotment Shares
5 October 2017
SH01Allotment of Shares
Accounts With Accounts Type Full
26 September 2017
AAAnnual Accounts
Capital Allotment Shares
31 August 2017
SH01Allotment of Shares
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Capital Allotment Shares
12 April 2017
SH01Allotment of Shares
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
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Accounts With Accounts Type Full
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Capital Allotment Shares
29 January 2015
SH01Allotment of Shares
Accounts With Accounts Type Full
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Accounts With Accounts Type Dormant
18 December 2013
AAAnnual Accounts
Legacy
29 November 2013
AGREEMENT1AGREEMENT1
Legacy
29 November 2013
GUARANTEE1GUARANTEE1
Capital Allotment Shares
28 November 2013
SH01Allotment of Shares
Capital Allotment Shares
9 October 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Change Account Reference Date Company Current Shortened
9 August 2012
AA01Change of Accounting Reference Date
Incorporation Company
16 May 2012
NEWINCIncorporation