Background WavePink WaveYellow Wave

BTG TAX LLP (OC327306)

BTG TAX LLP (OC327306) is an active UK company. incorporated on 1 April 2007. with registered office in 340 Deansgate. BTG TAX LLP has been registered for 19 years.

Company Number
OC327306
Status
active
Type
llp
Incorporated
1 April 2007
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 TAX LLP

BTG TAX LLP is an active company incorporated on 1 April 2007 with the registered office located in 340 Deansgate. BTG TAX LLP was registered 19 years ago.

Status

active

Active since 19 years ago

Company No

OC327306

LLP Company

Age

19 Years

Incorporated 1 April 2007

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 3 February 2026 (2 months 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

7 weeks left

Last Filed

Made up to 14 May 2025 (11 months ago)

Next Due

Due by 28 May 2026
For period ending 14 May 2026

Previous Company Names

BTG FINANCIAL PARTNERS LLP
From: 1 April 2007To: 6 October 2008
Contact
Address

340 Deansgate Manchester , M3 4LY,

Timeline

1 key events • 2007 - 2007

Funding Officers Ownership
Company Founded
Mar 07
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

2 Active
22 Resigned

BEGBIES TRAYNOR LIMITED

Active
Deansgate, ManchesterM3 4LY
Corporate llp designated member
Appointed 01 Apr 2007

BTG CONSULTING LIMITED

Active
Deansgate, ManchesterM3 4LY
Corporate llp designated member
Appointed 01 Apr 2007

ABERCROMBY, Ray Alexander

Resigned
Valley Road, GlossopSK13 6YN
Born October 1967
Llp member
Appointed 01 Jan 2009
Resigned 25 Nov 2011

AVIENT, Michael Owen

Resigned
Arlington Avenue, WorthingBN12 4SS
Born June 1966
Llp member
Appointed 01 May 2008
Resigned 03 Sept 2011

BARD, Laurence David

Resigned
Deansgate, ManchesterM3 4LY
Born February 1950
Llp member
Appointed 01 May 2010
Resigned 25 Nov 2011

BARD, Laurence David

Resigned
Deansgate, ManchesterM3 4LY
Born February 1950
Llp member
Appointed 01 May 2010
Resigned 25 Nov 2011

BOLD, Stephen Paul

Resigned
4 Marrick Close, WiganWN3 5RE
Born July 1957
Llp member
Appointed 01 May 2007
Resigned 25 Nov 2011

CLARKE, Michael Alexander

Resigned
30 Lower Green Lane, ManchesterM29 7JE
Born November 1957
Llp member
Appointed 12 Feb 2008
Resigned 30 Jun 2010

COYLE, Leo Martin

Resigned
113 Ashley Drive, ManchesterSK7 1ES
Born November 1953
Llp member
Appointed 12 Feb 2008
Resigned 25 Nov 2011

CROWE, Karen Elizabeth

Resigned
Deansgate, ManchesterM3 4LY
Born January 1977
Llp member
Appointed 04 Jan 2011
Resigned 25 Nov 2011

DEELEY, Adam John

Resigned
42 Bedford Road, Sutton ColdfieldB75 6AB
Born February 1969
Llp member
Appointed 18 Jan 2008
Resigned 14 Dec 2010

FAIRCHILD, Peter

Resigned
Deansgate, ManchesterM3 4LY
Born September 1969
Llp member
Appointed 01 Jul 2010
Resigned 25 Nov 2011

HILL, Geoffrey Demaine

Resigned
The Croft, BramhopeLS16 9JF
Born December 1947
Llp member
Appointed 01 May 2008
Resigned 05 Jul 2012

HODGSON, John Frederick

Resigned
Deansgate, ManchesterM3 4LY
Born May 1958
Llp member
Appointed 04 Oct 2010
Resigned 25 Nov 2011

KING, Robert James

Resigned
City Road, Melton MowbrayLE14 4HE
Born September 1954
Llp member
Appointed 05 Jan 2009
Resigned 25 Nov 2011

MAVIN, Donald

Resigned
Deansgate, ManchesterM3 4LY
Born November 1947
Llp member
Appointed 01 Jul 2010
Resigned 28 Apr 2011

MCKENNA, Andrew John

Resigned
Deansgate, ManchesterM3 4LY
Born January 1967
Llp member
Appointed 03 May 2011
Resigned 25 Nov 2011

MCLERNON, Enda

Resigned
Killymeal Road, DungannonBT71 6LJ
Born September 1946
Llp member
Appointed 01 Jun 2009
Resigned 25 Nov 2011

O'DONNELL, John

Resigned
Greenwood Road, GlasgowG76 7AN
Born July 1966
Llp member
Appointed 03 Aug 2009
Resigned 18 Aug 2011

ROBERTSON, Iain Hamilton

Resigned
Deansgate, ManchesterM3 4LY
Born August 1955
Llp member
Appointed 11 Jan 2010
Resigned 17 Oct 2010

SHAW, Andrew Charles

Resigned
Barley House The Granary, PershoreWR8 9BY
Born September 1957
Llp member
Appointed 18 Jan 2008
Resigned 01 Apr 2011

SHORT, Gareth John

Resigned
Deansgate, ManchesterM3 4LY
Born October 1970
Llp member
Appointed 15 Jun 2011
Resigned 25 Nov 2011

WALLACE, Suzanne Jayne

Resigned
8 Blaydon Avenue, Sutton ColdfieldB75 6TE
Born December 1965
Llp member
Appointed 18 Jan 2008
Resigned 16 Dec 2010

WOODCOCK, Paul Damian

Resigned
107 Canterbury Road, UrmstonM41 0RH
Born September 1971
Llp member
Appointed 01 May 2007
Resigned 25 Nov 2011

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

95

Accounts With Accounts Type Full
3 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2025
LLCS01LLCS01
Accounts With Accounts Type Full
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2024
LLCS01LLCS01
Accounts With Accounts Type Full
2 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2023
LLCS01LLCS01
Accounts With Accounts Type Full
26 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2022
LLCS01LLCS01
Accounts With Accounts Type Full
27 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2021
LLCS01LLCS01
Accounts With Accounts Type Full
26 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2020
LLCS01LLCS01
Accounts With Accounts Type Full
4 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2019
LLCS01LLCS01
Accounts With Accounts Type Full
7 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2018
LLCS01LLCS01
Accounts With Accounts Type Full
6 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2017
LLCS01LLCS01
Accounts With Accounts Type Full
7 February 2017
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
31 May 2016
LLAR01LLAR01
Accounts With Accounts Type Full
10 February 2016
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
5 June 2015
LLAR01LLAR01
Accounts With Accounts Type Full
10 February 2015
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
4 August 2014
LLAR01LLAR01
Accounts With Accounts Type Full
3 February 2014
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
3 June 2013
LLAR01LLAR01
Termination Member Limited Liability Partnership With Name
3 June 2013
LLTM01LLTM01
Accounts With Accounts Type Full
30 January 2013
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
24 May 2012
LLAR01LLAR01
Termination Member Limited Liability Partnership With Name
24 May 2012
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name
29 December 2011
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name
8 December 2011
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name
8 December 2011
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name
8 December 2011
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name
8 December 2011
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name
8 December 2011
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name
8 December 2011
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name
8 December 2011
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name
8 December 2011
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name
8 December 2011
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name
8 December 2011
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name
8 December 2011
LLTM01LLTM01
Accounts With Accounts Type Full
11 October 2011
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name
5 October 2011
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name
19 September 2011
LLTM01LLTM01
Appoint Person Member Limited Liability Partnership
9 September 2011
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
12 July 2011
LLAP01LLAP01
Annual Return Limited Liability Partnership With Made Up Date
20 May 2011
LLAR01LLAR01
Change Corporate Member Limited Liability Partnership With Name Change Date
20 May 2011
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
20 May 2011
LLCH02LLCH02
Change Person Member Limited Liability Partnership With Name Change Date
20 May 2011
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
20 May 2011
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
20 May 2011
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
20 May 2011
LLCH01LLCH01
Appoint Person Member Limited Liability Partnership
17 May 2011
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
13 May 2011
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
11 May 2011
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name
5 May 2011
LLTM01LLTM01
Appoint Person Member Limited Liability Partnership
27 April 2011
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name
12 April 2011
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name
6 April 2011
LLTM01LLTM01
Appoint Person Member Limited Liability Partnership
17 March 2011
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name
10 January 2011
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name
10 January 2011
LLTM01LLTM01
Accounts With Accounts Type Full
14 December 2010
AAAnnual Accounts
Appoint Person Member Limited Liability Partnership
5 November 2010
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
11 October 2010
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
29 September 2010
LLAP01LLAP01
Termination Member Limited Liability Partnership With Name
9 July 2010
LLTM01LLTM01
Annual Return Limited Liability Partnership With Made Up Date
28 May 2010
LLAR01LLAR01
Legacy
18 May 2010
LLMG02LLMG02
Appoint Person Member Limited Liability Partnership
26 January 2010
LLAP01LLAP01
Accounts With Accounts Type Full
4 January 2010
AAAnnual Accounts
Legacy
5 August 2009
LLP288aLLP288a
Legacy
17 June 2009
LLP288aLLP288a
Legacy
19 May 2009
LLP363LLP363
Accounts With Accounts Type Full
24 February 2009
AAAnnual Accounts
Legacy
6 October 2008
LLP3LLP3
Certificate Change Of Name Company
4 October 2008
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
4 October 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 July 2008
LLP288aLLP288a
Legacy
17 July 2008
LLP288aLLP288a
Legacy
10 June 2008
LLP395LLP395
Legacy
13 May 2008
LLP363LLP363
Legacy
25 February 2008
LLP288aLLP288a
Legacy
25 February 2008
LLP288aLLP288a
Legacy
31 January 2008
288aAppointment of Director or Secretary
Legacy
31 January 2008
288aAppointment of Director or Secretary
Legacy
31 January 2008
288aAppointment of Director or Secretary
Legacy
29 November 2007
288cChange of Particulars
Legacy
29 November 2007
288cChange of Particulars
Legacy
11 October 2007
287Change of Registered Office
Legacy
24 May 2007
288aAppointment of Director or Secretary
Legacy
24 May 2007
288aAppointment of Director or Secretary
Incorporation Company
1 April 2007
NEWINCIncorporation