Background WavePink WaveYellow Wave

BTGM GROUP LIMITED (13189670)

BTGM GROUP LIMITED (13189670) is an active UK company. incorporated on 9 February 2021. with registered office in Bolton. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BTGM GROUP LIMITED has been registered for 5 years. Current directors include MILNER, Benjamin Thomas Graham.

Company Number
13189670
Status
active
Type
ltd
Incorporated
9 February 2021
Age
5 years
Address
King House Stotts Park James Street, Bolton, BL5 3QR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MILNER, Benjamin Thomas Graham
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BTGM GROUP LIMITED

BTGM GROUP LIMITED is an active company incorporated on 9 February 2021 with the registered office located in Bolton. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BTGM GROUP LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

13189670

LTD Company

Age

5 Years

Incorporated 9 February 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

4 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 8 February 2026 (3 months ago)
Submitted on 11 February 2026 (3 months ago)

Next Due

Due by 22 February 2027
For period ending 8 February 2027
Contact
Address

King House Stotts Park James Street Westhoughton Bolton, BL5 3QR,

Timeline

11 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Feb 21
Loan Secured
Mar 21
Funding Round
Jun 22
Share Issue
Jun 22
Funding Round
Jul 22
Funding Round
Jul 22
Funding Round
Jul 22
Funding Round
Jul 22
Funding Round
Jul 22
Director Left
Dec 22
Loan Cleared
Mar 26
7
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

MILNER, Benjamin Thomas Graham

Active
James Street, BoltonBL5 3QR
Born August 1982
Director
Appointed 09 Feb 2021

LOWE, Daniel Jonathan

Resigned
James Street, BoltonBL5 3QR
Born April 1981
Director
Appointed 09 Feb 2021
Resigned 09 Dec 2022

Persons with significant control

1

Mr Benjamin Thomas Graham Milner

Active
James Street, BoltonBL5 3QR
Born August 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Feb 2021
Fundings
Financials
Latest Activities

Filing History

36

Mortgage Satisfy Charge Full
6 March 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
24 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2025
CS01Confirmation Statement
Memorandum Articles
6 October 2024
MAMA
Capital Name Of Class Of Shares
28 September 2024
SH08Notice of Name/Rights of Class of Shares
Resolution
28 September 2024
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
28 September 2024
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
27 September 2024
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
27 September 2024
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
27 September 2024
SH10Notice of Particulars of Variation
Accounts With Accounts Type Group
13 August 2024
AAAnnual Accounts
Memorandum Articles
11 April 2024
MAMA
Capital Variation Of Rights Attached To Shares
5 April 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
5 April 2024
SH08Notice of Name/Rights of Class of Shares
Resolution
5 April 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
4 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 December 2022
TM01Termination of Director
Accounts With Accounts Type Group
10 November 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 August 2022
AA01Change of Accounting Reference Date
Resolution
13 July 2022
RESOLUTIONSResolutions
Capital Allotment Shares
7 July 2022
SH01Allotment of Shares
Capital Allotment Shares
7 July 2022
SH01Allotment of Shares
Capital Allotment Shares
7 July 2022
SH01Allotment of Shares
Capital Allotment Shares
7 July 2022
SH01Allotment of Shares
Capital Allotment Shares
7 July 2022
SH01Allotment of Shares
Capital Alter Shares Subdivision
14 June 2022
SH02Allotment of Shares (prescribed particulars)
Second Filing Of Confirmation Statement With Made Up Date
13 June 2022
RP04CS01RP04CS01
Capital Allotment Shares
10 June 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Resolution
19 July 2021
RESOLUTIONSResolutions
Memorandum Articles
19 July 2021
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2021
MR01Registration of a Charge
Incorporation Company
9 February 2021
NEWINCIncorporation