London
EC4M 7RD
Director Name | Mr Rolf Kristian Berndtson Soderstrom |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 March 2009(19 years after company formation) |
Appointment Duration | 4 years, 4 months (closed 30 July 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Btg Plc 5 Fleet Place London EC4M 7RD |
Secretary Name | Lygia Jane Jones |
---|---|
Status | Closed |
Appointed | 15 February 2012(21 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 30 July 2013) |
Role | Company Director |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Ian Alexander Harvey |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1991(1 year after company formation) |
Appointment Duration | 13 years, 11 months (resigned 02 February 2005) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Tanglewood Cobham Road Fetcham Surrey KT22 9SJ |
Director Name | Rustom Kaikhushroo Kathoke |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1991(1 year after company formation) |
Appointment Duration | 14 years, 3 months (resigned 01 July 2005) |
Role | Finance Director |
Correspondence Address | Beechfield 29b Holmewood Ridge Langton Green Kent TN3 0ED |
Director Name | John Morton |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1991(1 year after company formation) |
Appointment Duration | 3 years, 6 months (resigned 16 September 1994) |
Role | Secretary |
Correspondence Address | 47 Dresden Road Islington London N19 3BG |
Secretary Name | John Morton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1991(1 year after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 January 1993) |
Role | Company Director |
Correspondence Address | 47 Dresden Road Islington London N19 3BG |
Secretary Name | Mr John Gordon Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1993(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 June 1997) |
Role | Company Director |
Correspondence Address | 14 Borkwood Park Orpington Kent BR6 9LD |
Secretary Name | Mr David Martin James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 October 1999) |
Role | Company Director |
Correspondence Address | Hunters Lodge 17 Crossways Berkhamsted Hertfordshire HP4 3NH |
Secretary Name | Peter Geoffrey Maddox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1999(9 years, 6 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 15 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Director Name | Christine Helen Soden |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(15 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 March 2009) |
Role | Accountant |
Correspondence Address | Btg Plc 5 Fleet Place London EC4M 7RD |
Website | www.btgplc.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 75750000 |
Telephone region | London |
Registered Address | Btg Plc 5 Fleet Place London EC4M 7RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
1000 at £1 | Btg International LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £26,414,000 |
Current Liabilities | £78,020,000 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
30 July 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 July 2013 | Final Gazette dissolved following liquidation (1 page) |
30 July 2013 | Final Gazette dissolved following liquidation (1 page) |
30 April 2013 | Return of final meeting in a members' voluntary winding up (6 pages) |
30 April 2013 | Return of final meeting in a members' voluntary winding up (6 pages) |
22 November 2012 | Resolutions
|
22 November 2012 | Appointment of a voluntary liquidator (2 pages) |
22 November 2012 | Appointment of a voluntary liquidator (2 pages) |
22 November 2012 | Resolutions
|
22 November 2012 | Declaration of solvency (3 pages) |
22 November 2012 | Declaration of solvency (3 pages) |
27 February 2012 | Annual return made up to 25 February 2012 with a full list of shareholders Statement of capital on 2012-02-27
|
27 February 2012 | Annual return made up to 25 February 2012 with a full list of shareholders Statement of capital on 2012-02-27
|
22 February 2012 | Appointment of Lygia Jane Jones as a secretary (1 page) |
22 February 2012 | Termination of appointment of Peter Geoffrey Maddox as a secretary on 15 February 2012 (1 page) |
22 February 2012 | Termination of appointment of Peter Maddox as a secretary (1 page) |
22 February 2012 | Appointment of Lygia Jane Jones as a secretary on 15 February 2012 (1 page) |
17 January 2012 | Full accounts made up to 31 March 2011 (14 pages) |
17 January 2012 | Full accounts made up to 31 March 2011 (14 pages) |
17 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (5 pages) |
17 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (5 pages) |
15 February 2011 | Full accounts made up to 31 March 2010 (13 pages) |
15 February 2011 | Full accounts made up to 31 March 2010 (13 pages) |
26 February 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Secretary's details changed for Peter Geoffrey Maddox on 25 February 2010 (1 page) |
25 February 2010 | Secretary's details changed for Peter Geoffrey Maddox on 25 February 2010 (1 page) |
1 February 2010 | Full accounts made up to 31 March 2009 (13 pages) |
1 February 2010 | Full accounts made up to 31 March 2009 (13 pages) |
15 April 2009 | Director appointed rolf kristian berndtson soderstrom (2 pages) |
15 April 2009 | Director appointed rolf kristian berndtson soderstrom (2 pages) |
8 April 2009 | Appointment terminated director christine soden (1 page) |
8 April 2009 | Appointment Terminated Director christine soden (1 page) |
31 March 2009 | Director's Change of Particulars / pamela makin / 16/03/2009 / HouseName/Number was: , now: btg PLC; Street was: btg PLC 10 fleet street, now: 5 fleet place; Area was: limeburner lane, now: ; Post Code was: EC4M 7SB, now: EC4M 7RD (1 page) |
31 March 2009 | Director's change of particulars / pamela makin / 16/03/2009 (1 page) |
31 March 2009 | Director's change of particulars / christine soden / 16/03/2009 (1 page) |
31 March 2009 | Director's Change of Particulars / christine soden / 16/03/2009 / HouseName/Number was: , now: btg PLC; Street was: btg PLC 10 fleet place, now: 5 fleet place; Area was: limeburner lane, now: ; Post Code was: EC4M 7SB, now: EC4M 7RD (1 page) |
25 March 2009 | Registered office changed on 25/03/2009 from 10 fleet place limeburner lane london EC4M 7SB (1 page) |
25 March 2009 | Registered office changed on 25/03/2009 from 10 fleet place limeburner lane london EC4M 7SB (1 page) |
25 February 2009 | Return made up to 25/02/09; full list of members (3 pages) |
25 February 2009 | Return made up to 25/02/09; full list of members (3 pages) |
30 January 2009 | Full accounts made up to 31 March 2008 (11 pages) |
30 January 2009 | Full accounts made up to 31 March 2008 (11 pages) |
30 May 2008 | Return made up to 25/02/08; full list of members (3 pages) |
30 May 2008 | Return made up to 25/02/08; full list of members (3 pages) |
24 September 2007 | Resolutions
|
24 September 2007 | Resolutions
|
19 September 2007 | Full accounts made up to 31 March 2007 (10 pages) |
19 September 2007 | Full accounts made up to 31 March 2007 (10 pages) |
27 February 2007 | Return made up to 25/02/07; full list of members (2 pages) |
27 February 2007 | Return made up to 25/02/07; full list of members (2 pages) |
15 December 2006 | Full accounts made up to 31 March 2006 (10 pages) |
15 December 2006 | Full accounts made up to 31 March 2006 (10 pages) |
28 April 2006 | Return made up to 25/02/06; full list of members (2 pages) |
28 April 2006 | Return made up to 25/02/06; full list of members (2 pages) |
11 April 2006 | Director's particulars changed (1 page) |
11 April 2006 | Director's particulars changed (1 page) |
16 March 2006 | New director appointed (2 pages) |
16 March 2006 | New director appointed (2 pages) |
7 March 2006 | Director's particulars changed (1 page) |
7 March 2006 | Director's particulars changed (1 page) |
4 February 2006 | Full accounts made up to 31 March 2005 (10 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (10 pages) |
12 July 2005 | Director resigned (1 page) |
12 July 2005 | Director resigned (1 page) |
12 July 2005 | New director appointed (2 pages) |
12 July 2005 | New director appointed (2 pages) |
14 March 2005 | Return made up to 25/02/05; full list of members (7 pages) |
14 March 2005 | Return made up to 25/02/05; full list of members (7 pages) |
9 February 2005 | Director resigned (1 page) |
9 February 2005 | Director resigned (1 page) |
4 February 2005 | Full accounts made up to 31 March 2004 (10 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (10 pages) |
7 April 2004 | Return made up to 25/02/04; full list of members (7 pages) |
7 April 2004 | Return made up to 25/02/04; full list of members (7 pages) |
5 April 2004 | Full accounts made up to 31 March 2003 (10 pages) |
5 April 2004 | Full accounts made up to 31 March 2003 (10 pages) |
5 November 2003 | Full accounts made up to 31 March 2002 (10 pages) |
5 November 2003 | Full accounts made up to 31 March 2002 (10 pages) |
31 March 2003 | Return made up to 25/02/03; full list of members (7 pages) |
31 March 2003 | Return made up to 25/02/03; full list of members (7 pages) |
19 July 2002 | Director's particulars changed (1 page) |
19 July 2002 | Director's particulars changed (1 page) |
8 March 2002 | Return made up to 25/02/02; full list of members (6 pages) |
8 March 2002 | Return made up to 25/02/02; full list of members (6 pages) |
31 January 2002 | Full accounts made up to 31 March 2001 (10 pages) |
31 January 2002 | Full accounts made up to 31 March 2001 (10 pages) |
2 March 2001 | Return made up to 25/02/01; full list of members (6 pages) |
2 March 2001 | Return made up to 25/02/01; full list of members (6 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (10 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (10 pages) |
7 June 2000 | Return made up to 25/02/00; full list of members (6 pages) |
7 June 2000 | Return made up to 25/02/00; full list of members (6 pages) |
31 January 2000 | Full accounts made up to 31 March 1999 (11 pages) |
31 January 2000 | Full accounts made up to 31 March 1999 (11 pages) |
11 October 1999 | New secretary appointed (2 pages) |
11 October 1999 | Secretary resigned (1 page) |
11 October 1999 | Secretary resigned (1 page) |
11 October 1999 | New secretary appointed (2 pages) |
26 February 1999 | Return made up to 25/02/99; full list of members
|
26 February 1999 | Return made up to 25/02/99; full list of members (8 pages) |
5 October 1998 | Full accounts made up to 31 March 1998 (11 pages) |
5 October 1998 | Full accounts made up to 31 March 1998 (11 pages) |
27 May 1998 | Company name changed british technology group interna tional LIMITED\certificate issued on 27/05/98 (2 pages) |
27 May 1998 | Company name changed british technology group interna tional LIMITED\certificate issued on 27/05/98 (2 pages) |
12 March 1998 | Return made up to 25/02/98; no change of members (6 pages) |
12 March 1998 | Return made up to 25/02/98; no change of members (6 pages) |
16 January 1998 | Registered office changed on 16/01/98 from: 101 newington causeway newington causeway london SE1 6BU (1 page) |
16 January 1998 | Registered office changed on 16/01/98 from: 101 newington causeway newington causeway london SE1 6BU (1 page) |
18 August 1997 | Full accounts made up to 31 March 1997 (11 pages) |
18 August 1997 | Full accounts made up to 31 March 1997 (11 pages) |
5 July 1997 | Secretary resigned (1 page) |
5 July 1997 | Secretary resigned (1 page) |
5 July 1997 | New secretary appointed (2 pages) |
5 July 1997 | New secretary appointed (2 pages) |
11 March 1997 | Return made up to 25/02/97; full list of members (7 pages) |
11 March 1997 | Return made up to 25/02/97; full list of members (7 pages) |
6 October 1996 | Full accounts made up to 31 March 1996 (11 pages) |
6 October 1996 | Full accounts made up to 31 March 1996 (11 pages) |
18 March 1996 | Return made up to 25/02/96; no change of members (5 pages) |
18 March 1996 | Return made up to 25/02/96; no change of members
|
19 December 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
19 December 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
19 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 May 1995 | Full accounts made up to 31 March 1995 (11 pages) |
23 May 1995 | Full accounts made up to 31 March 1995 (11 pages) |
22 March 1995 | Company name changed btg LIMITED\certificate issued on 22/03/95 (2 pages) |
22 March 1995 | Company name changed btg LIMITED\certificate issued on 22/03/95 (4 pages) |
23 April 1990 | Company name changed\certificate issued on 23/04/90 (2 pages) |
23 April 1990 | Company name changed\certificate issued on 23/04/90 (2 pages) |
13 March 1990 | Incorporation (9 pages) |
13 March 1990 | Incorporation (9 pages) |