Background WavePink WaveYellow Wave

BTG CORPORATE FINANCE LLP (OC312960)

BTG CORPORATE FINANCE LLP (OC312960) is an active UK company. incorporated on 26 April 2005. with registered office in 340 Deansgate. BTG CORPORATE FINANCE LLP has been registered for 20 years.

Company Number
OC312960
Status
active
Type
llp
Incorporated
26 April 2005
Age
20 years
Address
340 Deansgate, M3 4LY

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BTG CORPORATE FINANCE LLP

BTG CORPORATE FINANCE LLP is an active company incorporated on 26 April 2005 with the registered office located in 340 Deansgate. BTG CORPORATE FINANCE LLP was registered 20 years ago.

Status

active

Active since 20 years ago

Company No

OC312960

LLP Company

Age

20 Years

Incorporated 26 April 2005

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 3 February 2026 (1 month 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

4 months left

Last Filed

Made up to 29 July 2025 (8 months ago)

Next Due

Due by 12 August 2026
For period ending 29 July 2026

Previous Company Names

BTG FINANCIAL CONSULTING LLP
From: 26 August 2010To: 21 December 2012
BTG MCINNES CORPORATE FINANCE LLP
From: 8 October 2007To: 26 August 2010
MCINNES CORPORATE FINANCE LLP
From: 26 April 2005To: 8 October 2007
Contact
Address

340 Deansgate Manchester , M3 4LY,

Timeline

1 key events • 2005 - 2005

Funding Officers Ownership
Company Founded
Apr 05
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

BEGBIES TRAYNOR LIMITED

Active
Deansgate, ManchesterM3 4LY
Corporate llp designated member
Appointed 28 Apr 2006

BTG CONSULTING LIMITED

Active
Deansgate, ManchesterM3 4LY
Corporate llp designated member
Appointed 26 Apr 2005

BEGBIES TRAYNOR (NORTH) LIMITED

Resigned
4th Floor, 77 Fountain StreetM2 2EE
Corporate llp designated member
Appointed 26 Apr 2005
Resigned 28 Apr 2006

APPLEBY, Christopher John

Resigned
111a Osborne Road, Newcastle Upon TyneNE2 2TA
Born April 1968
Llp member
Appointed 01 Feb 2007
Resigned 23 Dec 2014

BARBER, Jeffrey Miller

Resigned
30 Highcroft, HydeSK14 5LE
Born September 1954
Llp member
Appointed 10 Jul 2006
Resigned 31 Dec 2018

BONE, Shawn

Resigned
Corhope, CorbridgeNE45 5DG
Born December 1967
Llp member
Appointed 01 May 2007
Resigned 01 Aug 2013

EDWARDS, Timothy Francis

Resigned
17 Peel Moat Road, StockportSK4 4PL
Born November 1964
Llp member
Appointed 06 May 2005
Resigned 03 Nov 2010

IRWIN, David

Resigned
Quern Garth 83 Southway, LeedsLS20 8JQ
Born August 1966
Llp member
Appointed 06 May 2005
Resigned 26 Nov 2010

LOWNES, Iain James

Resigned
10 Portman Road, BirminghamB13 0SL
Born April 1971
Llp member
Appointed 05 Nov 2007
Resigned 17 Oct 2012

MORTON, Paul Darren

Resigned
Tower House, BrighouseHD6 9HD
Born June 1971
Llp member
Appointed 10 May 2005
Resigned 07 Jul 2009

PEARSON, Martin James

Resigned
Manor Cottage, SouthamptonSO16 7PJ
Born July 1969
Llp member
Appointed 01 May 2007
Resigned 16 Jan 2009

PETYT, Peter

Resigned
85 Littleton Street, LondonSW18 3SZ
Born November 1963
Llp member
Appointed 04 Sept 2006
Resigned 14 Jan 2008

POOLE, Simon

Resigned
Mansion House, HurstpierpointBN6 9RQ
Born January 1962
Llp member
Appointed 30 Jul 2007
Resigned 30 Nov 2008

ROBERTS, Steven Mark

Resigned
18 Kirkwood Avenue, LeedsLS16 7JU
Born April 1966
Llp member
Appointed 06 May 2005
Resigned 30 Nov 2010

SONGHURST, Andrew John

Resigned
Roslyn Road, HarrogateHG2 7SB
Born October 1964
Llp member
Appointed 03 Sept 2008
Resigned 30 Apr 2010

WHITTAKER, James Francis

Resigned
4 Oaklands Avenue, LeedsLS16 8NR
Born August 1967
Llp member
Appointed 01 Mar 2006
Resigned 31 Dec 2008

WILSON, David Christopher

Resigned
27 Wellington Road, BollingtonSK10 5JR
Born May 1967
Llp member
Appointed 04 Jul 2007
Resigned 14 Jul 2009

BEGBIES TRAYNOR (CENTRAL) LLP

Resigned
Deansgate, ManchesterM3 4LY
Corporate llp member
Appointed 01 Apr 2014
Resigned 30 Apr 2015

Persons with significant control

1

Deansgate, ManchesterM3 4LY

Nature of Control

Voting rights 75 to 100 percent limited liability partnership
Significant influence or control limited liability partnership
Right to share surplus assets 75 to 100 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

126

Accounts With Accounts Type Audit Exemption Subsiduary
3 February 2026
AAAnnual Accounts
Legacy
3 February 2026
PARENT_ACCPARENT_ACC
Legacy
3 February 2026
GUARANTEE2GUARANTEE2
Legacy
3 February 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
27 August 2025
LLCS01LLCS01
Accounts With Accounts Type Audit Exemption Subsiduary
12 February 2025
AAAnnual Accounts
Legacy
12 February 2025
GUARANTEE2GUARANTEE2
Legacy
4 February 2025
PARENT_ACCPARENT_ACC
Legacy
4 February 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 September 2024
LLCS01LLCS01
Accounts With Accounts Type Audit Exemption Subsiduary
23 January 2024
AAAnnual Accounts
Legacy
23 January 2024
PARENT_ACCPARENT_ACC
Legacy
23 January 2024
GUARANTEE2GUARANTEE2
Legacy
23 January 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
22 August 2023
LLCS01LLCS01
Accounts With Accounts Type Audit Exemption Subsiduary
6 February 2023
AAAnnual Accounts
Legacy
6 February 2023
GUARANTEE2GUARANTEE2
Legacy
30 January 2023
PARENT_ACCPARENT_ACC
Legacy
30 January 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
15 August 2022
LLCS01LLCS01
Accounts With Accounts Type Audit Exemption Subsiduary
2 February 2022
AAAnnual Accounts
Legacy
2 February 2022
PARENT_ACCPARENT_ACC
Legacy
2 February 2022
GUARANTEE2GUARANTEE2
Legacy
2 February 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
3 September 2021
LLCS01LLCS01
Accounts With Accounts Type Audit Exemption Subsiduary
7 April 2021
AAAnnual Accounts
Legacy
7 April 2021
PARENT_ACCPARENT_ACC
Legacy
7 April 2021
GUARANTEE2GUARANTEE2
Legacy
7 April 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 September 2020
LLCS01LLCS01
Accounts With Accounts Type Audit Exemption Subsiduary
29 January 2020
AAAnnual Accounts
Legacy
29 January 2020
PARENT_ACCPARENT_ACC
Legacy
29 January 2020
GUARANTEE2GUARANTEE2
Legacy
29 January 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
29 July 2019
LLCS01LLCS01
Termination Member Limited Liability Partnership With Name Termination Date
3 January 2019
LLTM01LLTM01
Accounts With Accounts Type Audit Exemption Subsiduary
5 December 2018
AAAnnual Accounts
Legacy
5 December 2018
PARENT_ACCPARENT_ACC
Legacy
5 December 2018
GUARANTEE2GUARANTEE2
Legacy
5 December 2018
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
3 August 2018
LLCS01LLCS01
Accounts With Accounts Type Audit Exemption Subsiduary
8 January 2018
AAAnnual Accounts
Legacy
8 January 2018
PARENT_ACCPARENT_ACC
Legacy
8 January 2018
GUARANTEE2GUARANTEE2
Legacy
6 December 2017
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
3 August 2017
LLCS01LLCS01
Accounts With Accounts Type Audit Exemption Subsiduary
16 February 2017
AAAnnual Accounts
Legacy
16 February 2017
GUARANTEE2GUARANTEE2
Legacy
16 February 2017
AGREEMENT2AGREEMENT2
Legacy
1 February 2017
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
16 August 2016
LLCS01LLCS01
Accounts With Accounts Type Full
10 February 2016
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
12 August 2015
LLAR01LLAR01
Termination Member Limited Liability Partnership With Name Termination Date
12 August 2015
LLTM01LLTM01
Accounts With Accounts Type Full
10 February 2015
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name Termination Date
17 January 2015
LLTM01LLTM01
Annual Return Limited Liability Partnership With Made Up Date
1 October 2014
LLAR01LLAR01
Termination Member Limited Liability Partnership With Name Termination Date
1 October 2014
LLTM01LLTM01
Appoint Corporate Member Limited Liability Partnership
15 April 2014
LLAP02LLAP02
Accounts With Accounts Type Full
3 February 2014
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
30 August 2013
LLAR01LLAR01
Accounts With Accounts Type Full
30 January 2013
AAAnnual Accounts
Certificate Change Of Name Company
21 December 2012
CERTNMCertificate of Incorporation on Change of Name
Termination Member Limited Liability Partnership With Name
25 October 2012
LLTM01LLTM01
Annual Return Limited Liability Partnership With Made Up Date
21 August 2012
LLAR01LLAR01
Annual Return Limited Liability Partnership With Made Up Date
21 August 2012
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
21 August 2012
LLCH01LLCH01
Change Corporate Member Limited Liability Partnership With Name Change Date
21 August 2012
LLCH02LLCH02
Change Person Member Limited Liability Partnership With Name Change Date
21 August 2012
LLCH01LLCH01
Change Corporate Member Limited Liability Partnership With Name Change Date
21 August 2012
LLCH02LLCH02
Accounts With Accounts Type Full
1 February 2012
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
9 August 2011
LLAR01LLAR01
Termination Member Limited Liability Partnership With Name
10 May 2011
LLTM01LLTM01
Change Person Member Limited Liability Partnership With Name Change Date
11 January 2011
LLCH01LLCH01
Accounts With Accounts Type Full
14 December 2010
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name
3 December 2010
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name
2 December 2010
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name
16 November 2010
LLTM01LLTM01
Annual Return Limited Liability Partnership With Made Up Date
3 September 2010
LLAR01LLAR01
Certificate Change Of Name Company
26 August 2010
CERTNMCertificate of Incorporation on Change of Name
Change Person Member Limited Liability Partnership With Name Change Date
2 August 2010
LLCH01LLCH01
Legacy
13 May 2010
LLMG02LLMG02
Change Person Member Limited Liability Partnership With Name Change Date
9 February 2010
LLCH01LLCH01
Termination Member Limited Liability Partnership With Name
25 January 2010
LLTM01LLTM01
Accounts With Accounts Type Full
4 January 2010
AAAnnual Accounts
Legacy
6 August 2009
LLP363LLP363
Legacy
17 July 2009
LLP288bLLP288b
Legacy
14 July 2009
LLP288bLLP288b
Legacy
2 April 2009
LLP288bLLP288b
Accounts With Accounts Type Full
24 February 2009
AAAnnual Accounts
Legacy
8 January 2009
LLP288bLLP288b
Legacy
16 September 2008
LLP288aLLP288a
Legacy
23 June 2008
LLP363LLP363
Legacy
13 February 2008
288aAppointment of Director or Secretary
Legacy
13 February 2008
288aAppointment of Director or Secretary
Legacy
23 January 2008
288bResignation of Director or Secretary
Legacy
23 January 2008
288aAppointment of Director or Secretary
Legacy
23 January 2008
288aAppointment of Director or Secretary
Miscellaneous
18 January 2008
MISCMISC
Auditors Resignation Company
18 January 2008
AUDAUD
Legacy
29 November 2007
288cChange of Particulars
Legacy
29 November 2007
288cChange of Particulars
Legacy
8 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 October 2007
AAAnnual Accounts
Legacy
11 October 2007
287Change of Registered Office
Certificate Change Of Name Company
8 October 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 August 2007
288aAppointment of Director or Secretary
Legacy
24 July 2007
363aAnnual Return
Legacy
24 July 2007
288cChange of Particulars
Legacy
24 July 2007
288aAppointment of Director or Secretary
Legacy
3 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 March 2007
AAAnnual Accounts
Legacy
17 February 2007
288aAppointment of Director or Secretary
Legacy
16 August 2006
288bResignation of Director or Secretary
Legacy
16 August 2006
288aAppointment of Director or Secretary
Legacy
25 July 2006
363aAnnual Return
Legacy
7 July 2006
288cChange of Particulars
Legacy
7 July 2006
288cChange of Particulars
Legacy
3 May 2006
288aAppointment of Director or Secretary
Legacy
6 October 2005
403aParticulars of Charge Subject to s859A
Legacy
27 August 2005
395Particulars of Mortgage or Charge
Legacy
23 May 2005
288aAppointment of Director or Secretary
Legacy
21 May 2005
395Particulars of Mortgage or Charge
Legacy
21 May 2005
288aAppointment of Director or Secretary
Legacy
21 May 2005
288aAppointment of Director or Secretary
Incorporation Company
26 April 2005
NEWINCIncorporation