Background WavePink WaveYellow Wave

BTG ADVISORY LLP (OC319336)

BTG ADVISORY LLP (OC319336) is an active UK company. incorporated on 26 April 2006. with registered office in 340 Deansgate. BTG ADVISORY LLP has been registered for 19 years.

Company Number
OC319336
Status
active
Type
llp
Incorporated
26 April 2006
Age
19 years
Address
340 Deansgate, M3 4LY

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BTG ADVISORY LLP

BTG ADVISORY LLP is an active company incorporated on 26 April 2006 with the registered office located in 340 Deansgate. BTG ADVISORY LLP was registered 19 years ago.

Status

active

Active since 19 years ago

Company No

OC319336

LLP Company

Age

19 Years

Incorporated 26 April 2006

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: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 15 June 2025 (9 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026

Previous Company Names

BTG FINANCIAL CONSULTING LLP
From: 24 December 2012To: 5 December 2017
BTG CONSULTING LLP
From: 8 October 2007To: 24 December 2012
BTG FORENSIC LLP
From: 26 April 2006To: 8 October 2007
Contact
Address

340 Deansgate Manchester , M3 4LY,

Timeline

1 key events • 2006 - 2006

Funding Officers Ownership
Company Founded
Apr 06
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

BEGBIES TRAYNOR LIMITED

Active
Deansgate, ManchesterM3 4LY
Corporate llp designated member
Appointed 26 Apr 2006

BTG CONSULTING LIMITED

Active
Deansgate, ManchesterM3 4LY
Corporate llp designated member
Appointed 26 Apr 2006

INSALL, Anthony Robert Andrew

Active
340 DeansgateM3 4LY
Born September 1980
Llp member
Appointed 23 Sept 2019

BELL, Paul Robert

Resigned
Sefton Street, SouthportPR8 6SH
Born January 1967
Llp member
Appointed 01 Sept 2008
Resigned 01 Jan 2009

DICK, Andrew David

Resigned
The Old Vicarage, PrestonPR3 0HW
Born July 1965
Llp member
Appointed 01 May 2007
Resigned 14 Dec 2010

GOLLER, Ian James

Resigned
Moudaire Farm, DoddinghurstCN15 0JB
Born October 1963
Llp member
Appointed 01 Jun 2007
Resigned 28 Feb 2013

JORDAN, Steve

Resigned
Bracken Grange, BradfordBD18 4DQ
Born December 1960
Llp member
Appointed 01 Feb 2007
Resigned 31 Mar 2014

KEYTON, Barrie Paul

Resigned
Trulls Hatch, RotherfieldTN6 3QL
Born March 1952
Llp member
Appointed 18 Jun 2008
Resigned 01 May 2009

LAWLER, David Mark, Dr

Resigned
Bramley Barn The Old Orchard, SilsoeMK45 4QX
Born March 1964
Llp member
Appointed 28 Apr 2006
Resigned 31 Dec 2008

MORRISSEY, Liam Gregory

Resigned
Gringer House, MaidenheadSL6 7LY
Born March 1969
Llp member
Appointed 16 Oct 2006
Resigned 01 May 2009

PUGHE, Richard

Resigned
1 Princess Road, IlkleyLS29 9NP
Born July 1965
Llp member
Appointed 25 Oct 2007
Resigned 01 May 2009

REYNARD, John Anthony

Resigned
Greenmount Lane, BoltonBL1 5JF
Born May 1959
Llp member
Appointed 28 Apr 2006
Resigned 01 May 2009

RITSON, Duncan

Resigned
9 Ashfield Place, OtleyLS21 3PN
Born November 1944
Llp member
Appointed 01 Feb 2007
Resigned 31 Jan 2011

SHAH, Priti

Resigned
340 DeansgateM3 4LY
Born January 1973
Llp member
Appointed 07 Apr 2020
Resigned 31 Mar 2023

TRAYNOR, Richard William

Resigned
340 DeansgateM3 4LY
Born November 1959
Llp member
Appointed 01 May 2007
Resigned 31 Mar 2014

WALLBRIDGE, Shaun Patrick

Resigned
Barton Close, PlymptonPL7 2GY
Born January 1957
Llp member
Appointed 01 Oct 2008
Resigned 01 May 2009

WARMAN, Richard Donald

Resigned
Silver Birches, RickmansworthWD3 5DN
Born June 1951
Llp member
Appointed 16 Oct 2006
Resigned 30 Jun 2007

WOODWARD, Gareth John

Resigned
20 Quayside Mews, LymmWA13 0HZ
Born December 1953
Llp member
Appointed 28 Apr 2006
Resigned 01 May 2009

WRIGHT, Michael Ian

Resigned
9 Lawrence Road, StockportSK7 4JB
Born December 1968
Llp member
Appointed 09 May 2006
Resigned 01 May 2009

BEGBIES TRAYNOR (CENTRAL) LLP

Resigned
Deansgate, ManchesterM3 4LY
Corporate llp member
Appointed 01 Apr 2014
Resigned 01 May 2019

Persons with significant control

1

Deansgate, ManchesterM3 4LY

Nature of Control

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

Filing History

97

Accounts With Accounts Type Full
3 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2025
LLCS01LLCS01
Accounts With Accounts Type Full
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2024
LLCS01LLCS01
Accounts With Accounts Type Full
2 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2023
LLCS01LLCS01
Termination Member Limited Liability Partnership With Name Termination Date
11 April 2023
LLTM01LLTM01
Accounts With Accounts Type Full
26 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2022
LLCS01LLCS01
Accounts With Accounts Type Full
27 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2021
LLCS01LLCS01
Accounts With Accounts Type Full
26 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2020
LLCS01LLCS01
Appoint Person Member Limited Liability Partnership With Appointment Date
27 April 2020
LLAP01LLAP01
Accounts With Accounts Type Full
4 February 2020
AAAnnual Accounts
Appoint Person Member Limited Liability Partnership With Appointment Date
2 October 2019
LLAP01LLAP01
Confirmation Statement With No Updates
10 July 2019
LLCS01LLCS01
Termination Member Limited Liability Partnership With Name Termination Date
10 July 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
28 June 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
Certificate Change Of Name Company
5 December 2017
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
25 June 2017
LLCS01LLCS01
Accounts With Accounts Type Audit Exemption Subsiduary
9 March 2017
AAAnnual Accounts
Legacy
9 March 2017
GUARANTEE2GUARANTEE2
Legacy
16 February 2017
AGREEMENT2AGREEMENT2
Legacy
1 February 2017
PARENT_ACCPARENT_ACC
Annual Return Limited Liability Partnership With Made Up Date
22 June 2016
LLAR01LLAR01
Accounts With Accounts Type Full
10 February 2016
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
23 June 2015
LLAR01LLAR01
Accounts With Accounts Type Full
10 February 2015
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name Termination Date
15 July 2014
LLTM01LLTM01
Annual Return Limited Liability Partnership With Made Up Date
9 July 2014
LLAR01LLAR01
Termination Member Limited Liability Partnership With Name
9 July 2014
LLTM01LLTM01
Appoint Corporate Member Limited Liability Partnership
15 April 2014
LLAP02LLAP02
Termination Member Limited Liability Partnership With Name
8 April 2014
LLTM01LLTM01
Accounts With Accounts Type Full
3 February 2014
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
10 July 2013
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
10 July 2013
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
13 March 2013
LLCH01LLCH01
Termination Member Limited Liability Partnership With Name
7 March 2013
LLTM01LLTM01
Accounts With Accounts Type Full
30 January 2013
AAAnnual Accounts
Certificate Change Of Name Company
24 December 2012
CERTNMCertificate of Incorporation on Change of Name
Annual Return Limited Liability Partnership With Made Up Date
21 June 2012
LLAR01LLAR01
Change Person Member Limited Liability Partnership With Name Change Date
20 June 2012
LLCH01LLCH01
Change Corporate Member Limited Liability Partnership With Name Change Date
20 June 2012
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
20 June 2012
LLCH02LLCH02
Accounts With Accounts Type Full
1 February 2012
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
14 July 2011
LLAR01LLAR01
Termination Member Limited Liability Partnership With Name
13 July 2011
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name
4 February 2011
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name
4 January 2011
LLTM01LLTM01
Accounts With Accounts Type Full
14 December 2010
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
23 June 2010
LLAR01LLAR01
Accounts With Accounts Type Full
4 January 2010
AAAnnual Accounts
Legacy
23 June 2009
LLP363LLP363
Legacy
15 June 2009
LLP288bLLP288b
Legacy
15 June 2009
LLP288bLLP288b
Legacy
27 May 2009
LLP288bLLP288b
Legacy
27 May 2009
LLP288bLLP288b
Legacy
27 May 2009
LLP288bLLP288b
Legacy
27 May 2009
LLP288bLLP288b
Legacy
27 May 2009
LLP288bLLP288b
Accounts With Accounts Type Full
24 February 2009
AAAnnual Accounts
Legacy
29 January 2009
LLP288aLLP288a
Legacy
8 January 2009
LLP288bLLP288b
Legacy
6 October 2008
LLP288aLLP288a
Legacy
16 September 2008
LLP288aLLP288a
Legacy
20 June 2008
LLP363LLP363
Legacy
27 March 2008
LLP288aLLP288a
Legacy
27 March 2008
LLP288aLLP288a
Legacy
13 February 2008
288aAppointment of Director or Secretary
Legacy
13 February 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
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
9 July 2007
288aAppointment of Director or Secretary
Legacy
9 July 2007
288aAppointment of Director or Secretary
Legacy
5 July 2007
288bResignation of Director or Secretary
Legacy
6 June 2007
363aAnnual Return
Legacy
10 May 2007
288aAppointment of Director or Secretary
Legacy
10 May 2007
288aAppointment of Director or Secretary
Legacy
3 April 2007
288aAppointment of Director or Secretary
Legacy
25 August 2006
288aAppointment of Director or Secretary
Legacy
15 August 2006
288aAppointment of Director or Secretary
Legacy
15 August 2006
288aAppointment of Director or Secretary
Incorporation Company
26 April 2006
NEWINCIncorporation