Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BTG MANAGEMENT SERVICES LIMITED
Company Information for

BTG MANAGEMENT SERVICES LIMITED

CHAPMAN HOUSE, FARNHAM BUSINESS PARK, FARNHAM, SURREY, GU9 8QL,
Company Registration Number
02459087
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Btg Management Services Ltd
BTG MANAGEMENT SERVICES LIMITED was founded on 1990-01-12 and has its registered office in Farnham. The organisation's status is listed as "Active - Proposal to Strike off". Btg Management Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BTG MANAGEMENT SERVICES LIMITED
 
Legal Registered Office
CHAPMAN HOUSE
FARNHAM BUSINESS PARK
FARNHAM
SURREY
GU9 8QL
Other companies in EC4M
 
Previous Names
PROTHERICS LIMITED11/04/2010
Filing Information
Company Number 02459087
Company ID Number 02459087
Date formed 1990-01-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2021
Account next due 31/12/2023
Latest return 12/01/2016
Return next due 09/02/2017
Type of accounts FULL
Last Datalog update: 2024-03-07 00:43:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BTG MANAGEMENT SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BTG MANAGEMENT SERVICES LIMITED

Current Directors
Officer Role Date Appointed
DAVID CHARLES MORRIS
Company Secretary 2016-09-20
ELAINE MAUREEN JOHNSTON
Director 2017-12-31
TIMOTHY JOHN MARTEL
Director 2017-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
PAMELA LOUISE MAKIN
Director 2008-12-04 2017-12-31
LYGIA JANE JONES
Company Secretary 2012-02-15 2016-09-20
PETER GEOFFREY MADDOX
Company Secretary 2009-03-16 2012-02-15
JULIE ALISON VICKERS
Company Secretary 2005-11-24 2009-03-16
JOHN ROBERT BROWN
Director 2004-03-01 2008-12-04
JAMES CAMPBELL CHRISTIE
Director 1999-09-15 2008-12-04
JACQUES GONELLA
Director 2007-01-24 2008-12-04
ANDREW JOHN WILLIAM HEATH
Director 1999-09-15 2008-12-04
SAUL KOMISAR
Director 2007-04-26 2008-12-04
BRYAN GEOFFREY MORTON
Director 2005-08-01 2008-12-04
BARRINGTON MARSHALL RILEY
Director 1995-07-13 2007-08-09
BARRINGTON MARSHALL RILEY
Company Secretary 1996-12-17 2005-11-24
DAVID WHITNALL GRATION
Director 1992-12-01 2005-07-20
ANTHONY ATKINSON
Director 2003-06-20 2005-04-19
MARTIN BROWN
Director 1999-09-15 2004-04-16
MICHAEL JOHN PEAGRAM
Director 2003-06-20 2004-04-16
MICHAEL RICHARD BROCK GATENBY
Director 1997-05-29 2004-02-12
ARTHUR RUSHTON
Director 1996-09-02 2002-10-25
JOHN ALLEN MILLER
Director 1996-03-28 2001-07-12
ERIK ANGGARD
Director 1998-10-22 2000-12-22
TIMOTHY CHARD
Director 1999-09-15 2000-12-22
JAMES EDMUND EVERITT
Director 1996-12-18 2000-12-22
GEOFFREY PETER FOTHERGILL
Director 1996-09-02 1999-08-18
ROBERT NICHOL BOYES
Director 1996-03-28 1998-07-31
JAMES COOPER LEES
Director 1992-01-12 1997-05-29
ROBERT GORDON DENSEM
Company Secretary 1992-01-12 1996-12-17
STEPHEN JEFFREY JONES
Director 1995-07-13 1996-12-16
RODNEY MICHAEL JOHN COTTERILL
Director 1992-01-12 1996-03-28
KEVIN MICHAEL GILMORE
Director 1992-01-12 1996-03-28
BARRY ROBSON
Director 1992-01-12 1995-12-31
JOHN KINGSTON POOL
Director 1992-01-12 1995-09-30
PETER HUDSON SPENCE KELLEY
Director 1992-01-12 1995-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELAINE MAUREEN JOHNSTON GALIL MEDICAL UK LIMITED Director 2017-12-31 CURRENT 2006-11-14 Active - Proposal to Strike off
ELAINE MAUREEN JOHNSTON IO2 LIMITED Director 2017-12-31 CURRENT 2016-04-21 Active
ELAINE MAUREEN JOHNSTON PNEUMRX LIMITED Director 2017-12-31 CURRENT 2015-04-16 Active - Proposal to Strike off
ELAINE MAUREEN JOHNSTON BTG INTERNATIONAL LIMITED Director 2017-12-31 CURRENT 1991-11-14 Active
ELAINE MAUREEN JOHNSTON BIOCOMPATIBLES INTERNATIONAL LIMITED Director 2017-12-31 CURRENT 1992-04-03 Active - Proposal to Strike off
ELAINE MAUREEN JOHNSTON PROVENSIS LIMITED Director 2017-12-31 CURRENT 1999-01-12 Active
ELAINE MAUREEN JOHNSTON BTG INTERNATIONAL HEALTHCARE LIMITED Director 2017-12-31 CURRENT 2012-05-16 Liquidation
ELAINE MAUREEN JOHNSTON PROTHERICS MEDICINES DEVELOPMENT LIMITED Director 2017-12-31 CURRENT 1985-08-15 Active
ELAINE MAUREEN JOHNSTON PROTHERICS UK LIMITED Director 2017-12-31 CURRENT 1997-11-12 Active
ELAINE MAUREEN JOHNSTON BTG INTERNATIONAL (HOLDINGS) LIMITED Director 2017-12-31 CURRENT 2000-06-12 Active
ELAINE MAUREEN JOHNSTON BIOCOMPATIBLES UK LIMITED Director 2017-12-31 CURRENT 2001-10-16 Active
TIMOTHY JOHN MARTEL GALIL MEDICAL UK LIMITED Director 2017-12-31 CURRENT 2006-11-14 Active - Proposal to Strike off
TIMOTHY JOHN MARTEL IO2 LIMITED Director 2017-12-31 CURRENT 2016-04-21 Active
TIMOTHY JOHN MARTEL PNEUMRX LIMITED Director 2017-12-31 CURRENT 2015-04-16 Active - Proposal to Strike off
TIMOTHY JOHN MARTEL BTG INTERNATIONAL LIMITED Director 2017-12-31 CURRENT 1991-11-14 Active
TIMOTHY JOHN MARTEL PROVENSIS LIMITED Director 2017-12-31 CURRENT 1999-01-12 Active
TIMOTHY JOHN MARTEL BTG INTERNATIONAL HEALTHCARE LIMITED Director 2017-12-31 CURRENT 2012-05-16 Liquidation
TIMOTHY JOHN MARTEL PROTHERICS MEDICINES DEVELOPMENT LIMITED Director 2017-12-31 CURRENT 1985-08-15 Active
TIMOTHY JOHN MARTEL BTG INTERNATIONAL (HOLDINGS) LIMITED Director 2017-12-31 CURRENT 2000-06-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-12SECOND GAZETTE not voluntary dissolution
2023-12-15Application to strike the company off the register
2023-09-26REGISTERED OFFICE CHANGED ON 26/09/23 FROM 100 New Bridge Street London EC4V 6JA
2023-09-26Register inspection address changed to 280 Bishopsgate London EC2M 4RB
2023-09-26Registers moved to registered inspection location of 280 Bishopsgate London EC2M 4RB
2023-01-18CONFIRMATION STATEMENT MADE ON 12/01/23, WITH NO UPDATES
2022-09-13FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-13AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-01-12CONFIRMATION STATEMENT MADE ON 12/01/22, WITH NO UPDATES
2022-01-12CS01CONFIRMATION STATEMENT MADE ON 12/01/22, WITH NO UPDATES
2021-10-01AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-01-22CS01CONFIRMATION STATEMENT MADE ON 12/01/21, WITH UPDATES
2021-01-06AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-12-31SH20Statement by Directors
2020-12-31SH19Statement of capital on 2020-12-31 GBP 1
2020-12-31CAP-SSSolvency Statement dated 21/12/20
2020-12-31RES13Resolutions passed:
  • Cancel share prem a/c 21/12/2020
  • Resolution of reduction in issued share capital
2020-03-02TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHN MARTEL
2020-03-02TM02Termination of appointment of Elaine Maureen Johnston on 2020-02-28
2020-03-02AP01DIRECTOR APPOINTED VANCE RONALD BROWN
2020-03-02AP03Appointment of Vance Ronald Brown as company secretary on 2020-02-28
2020-01-23PSC05Change of details for Btg International (Holdings) Limited as a person with significant control on 2019-12-02
2020-01-23CS01CONFIRMATION STATEMENT MADE ON 12/01/20, WITH NO UPDATES
2020-01-22AP04Appointment of Abogado Nominees Limited as company secretary on 2019-10-16
2019-12-03AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/19 FROM 5 Fleet Place London EC4M 7rd
2019-11-07AA01Current accounting period shortened from 31/03/20 TO 31/12/19
2019-01-23CS01CONFIRMATION STATEMENT MADE ON 12/01/19, WITH NO UPDATES
2019-01-23AP03Appointment of Ms Elaine Maureen Johnston as company secretary on 2019-01-11
2019-01-23TM02Termination of appointment of Lygia Jane Jones on 2019-01-11
2018-10-10AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-10-09AP03Appointment of Mrs Lygia Jane Jones as company secretary on 2018-10-02
2018-10-09TM02Termination of appointment of David Charles Morris on 2018-10-02
2018-10-01CH01Director's details changed for Ms Elaine Maureen Johnston on 2018-10-01
2018-01-15LATEST SOC15/01/18 STATEMENT OF CAPITAL;GBP 161774244
2018-01-15CS01CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES
2018-01-12AP01DIRECTOR APPOINTED TIMOTHY JOHN MARTEL
2018-01-11AP01DIRECTOR APPOINTED MS ELAINE MAUREEN JOHNSTON
2018-01-11TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA MAKIN
2018-01-11TM01APPOINTMENT TERMINATED, DIRECTOR ROLF SODERSTROM
2017-12-19RES01ADOPT ARTICLES 19/12/17
2017-12-19CC04Statement of company's objects
2017-09-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2017-09-26AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-09-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2017-01-13LATEST SOC13/01/17 STATEMENT OF CAPITAL;GBP 161774244
2017-01-13CS01CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES
2016-10-13CH03SECRETARY'S DETAILS CHNAGED FOR DEPUTY COMPANY SECRETARY DAVID CHARLES MORRIS on 2016-09-20
2016-10-12AP03Appointment of Deputy Company Secretary David Charles Morris as company secretary on 2016-09-20
2016-10-11TM02Termination of appointment of Lygia Jane Jones on 2016-09-20
2016-10-08AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-01-12LATEST SOC12/01/16 STATEMENT OF CAPITAL;GBP 161774244
2016-01-12AR0112/01/16 ANNUAL RETURN FULL LIST
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-03-19LATEST SOC19/03/15 STATEMENT OF CAPITAL;GBP 161774244
2015-03-19SH0104/03/15 STATEMENT OF CAPITAL GBP 161774244
2015-03-10LATEST SOC10/03/15 STATEMENT OF CAPITAL;GBP 18292032
2015-03-10SH02CONSOLIDATION 05/02/15
2015-02-26SH0104/02/15 STATEMENT OF CAPITAL GBP 18292031.9
2015-01-12AR0112/01/15 FULL LIST
2014-10-02AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-01-24MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2
2014-01-13LATEST SOC13/01/14 STATEMENT OF CAPITAL;GBP 18292031.9
2014-01-13AR0112/01/14 FULL LIST
2013-09-30AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-09-19MISCSECTION 519
2013-01-14AR0112/01/13 FULL LIST
2012-12-24AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-02-22TM02APPOINTMENT TERMINATED, SECRETARY PETER MADDOX
2012-02-22AP03SECRETARY APPOINTED LYGIA JANE JONES
2012-02-02AR0112/01/12 FULL LIST
2012-02-01AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-04-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-04-08RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-03-31SH0130/03/11 STATEMENT OF CAPITAL GBP 18292031.3
2011-03-31SH0130/03/11 STATEMENT OF CAPITAL GBP 14596031.9
2011-02-15AAFULL ACCOUNTS MADE UP TO 31/03/10
2011-01-12AR0112/01/11 FULL LIST
2011-01-12CH03SECRETARY'S CHANGE OF PARTICULARS / PETER GEOFFREY MADDOX / 12/01/2011
2010-12-13SH0113/12/10 STATEMENT OF CAPITAL GBP 7240386
2010-04-11RES15CHANGE OF NAME 01/04/2010
2010-04-11CERTNMCOMPANY NAME CHANGED PROTHERICS LIMITED CERTIFICATE ISSUED ON 11/04/10
2010-04-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-02-01AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-01-14AR0112/01/10 FULL LIST
2010-01-13CH03SECRETARY'S CHANGE OF PARTICULARS / PETER GEOFFREY MADDOX / 12/01/2010
2009-11-1988(2)AD 01/04/09-05/06/09 GBP SI 4443326@0.02=88866.52 GBP IC 7151519.24/7240385.76
2009-08-06287REGISTERED OFFICE CHANGED ON 06/08/2009 FROM FIRST FLOOR 5 FLEET PLACE LONDON EC4M 7RD
2009-07-31287REGISTERED OFFICE CHANGED ON 31/07/2009 FROM C/O C/0 BTG PLC 5 FLEET PLACE LONDON EC4M 7RD
2009-04-08288bAPPOINTMENT TERMINATED DIRECTOR CHRISTINE SODEN
2009-03-31287REGISTERED OFFICE CHANGED ON 31/03/2009 FROM THE HEATH BUSINESS & TECHNICAL PARK, RUNCORN CHESHIRE WA7 4QX
2009-03-31288cDIRECTOR'S CHANGE OF PARTICULARS / ROLF SODERSTROM / 16/03/2009
2009-03-31288aSECRETARY APPOINTED PETER GEOFFREY MADDOX
2009-03-31288cDIRECTOR'S CHANGE OF PARTICULARS / PAMELA MAKIN / 16/03/2009
2009-03-31288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE SODEN / 16/03/2009
2009-03-25288bAPPOINTMENT TERMINATED SECRETARY JULIE VICKERS
2009-03-0388(2)CAPITALS NOT ROLLED UP
2009-02-11363aRETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS
2009-02-11288aDIRECTOR APPOINTED CHRISTINE HELEN SODEN LOGGED FORM
2009-02-11288aDIRECTOR APPOINTED PAMELA LOUISE MAKIN LOGGED FORM
2009-01-27288aDIRECTOR APPOINTED CHRISTINE HELEN SODEN
2009-01-27288aDIRECTOR APPOINTED DR PAMELA LOUISE MAKIN
2009-01-07288bAPPOINTMENT TERMINATED DIRECTOR BRYAN MORTON
2008-12-2888(2)AD 01/12/08 GBP SI 626391@0.02=12527.82 GBP IC 7168956.07/7181483.89
2008-12-18288bAPPOINTMENT TERMINATED DIRECTOR JAMES CHRISTIE
2008-12-18288bAPPOINTMENT TERMINATED DIRECTOR GARRY WATTS
2008-12-18288bAPPOINTMENT TERMINATED DIRECTOR SAUL KOMISAR
2008-12-18288bAPPOINTMENT TERMINATED DIRECTOR ANDREW HEATH
2008-12-18288bAPPOINTMENT TERMINATED DIRECTOR STUART WALLIS
2008-12-18288bAPPOINTMENT TERMINATED DIRECTOR JACQUES GONELLA
2008-12-18288bAPPOINTMENT TERMINATED DIRECTOR JOHN BROWN
2008-12-04CERT22CERT. OF REREG OF OLD PUBLIC COMPANY TO PLC
2008-12-04OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC) C-PRI FOLL O/C
2008-12-04MARREREGISTRATION MEMORANDUM AND ARTICLES
2008-12-04139APPLICATION FOR REREG. AS PRIVATE: COURT ORDER
2008-12-04OCSCHEME OF ARRANGEMENT
2008-11-13RES01ADOPT ARTICLES 11/11/2008
2008-07-29RES01ADOPT ARTICLES 22/07/2008
2008-07-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-07-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-02-21288cDIRECTOR'S PARTICULARS CHANGED
2008-02-13363(288)DIRECTOR'S PARTICULARS CHANGED
2008-02-13363sRETURN MADE UP TO 12/01/08; BULK LIST AVAILABLE SEPARATELY
2007-08-21RES04£ NC 7000000/7400000 18/0
2007-08-21123NC INC ALREADY ADJUSTED 18/07/06
2007-08-21288aNEW DIRECTOR APPOINTED
2007-08-21RES04£ NC 9500000/9700000 26/0
2007-08-21123NC INC ALREADY ADJUSTED 03/01/07
2007-08-21123NC INC ALREADY ADJUSTED 26/07/07
2007-08-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-08-21RES04£ NC 7400000/9500000 03/0
2007-08-14288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to BTG MANAGEMENT SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BTG MANAGEMENT SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2000-12-29 Satisfied BARCLAYS BANK PLC
DEBENTURE 2000-12-21 Satisfied BARCLAYS BANK PLC
DEBENTURE 1996-05-01 Satisfied HENRY ANSBACHER & CO LIMITED
Intangible Assets
Patents
We have not found any records of BTG MANAGEMENT SERVICES LIMITED registering or being granted any patents
Domain Names

BTG MANAGEMENT SERVICES LIMITED owns 2 domain names.

prothericsplc.co.uk   prothericsuk.co.uk  

Trademarks

Trademark applications by BTG MANAGEMENT SERVICES LIMITED

BTG MANAGEMENT SERVICES LIMITED is the Original registrant for the trademark PROTHERICS ™ (85711995) through the USPTO on the 2012-08-24
Pharmaceutical and veterinary preparations for the treatment of digoxin, digitalis or other cardio-active glycoside toxicity; pharmaceutical and veterinary preparations for the treatment of pre-eclampsia; chemical reagents for medical or veterinary therapeutic and diagnostic purposes; chemico-pharmaceutical preparations for use in the treatment of digoxin, digitalis or other cardio-active glycoside toxicity, and for use in the treatment of pre-eclampsia; chemical preparations for medical or pharmaceutical purposes and medicines for use in the treatment of digoxin, digitalis or other cardio-active glycoside toxicity and for use in the treatment of pre-eclampsia; chemical reagents for medical or veterinary purposes for the treatment of envenomation by snakes; chemical reagents for therapeutic and diagnostic purposes for the treatment of envenomation by snakes; chemico-pharmaceutical preparations for the treatment of envenomation by snakes; chemical preparations for medical or pharmaceutical purposes for the treatment of envenomation by snakes; medicines for the treatment of envenomation by snakes; pharmaceutical and veterinary preparations for the treatment of envenomation by snakes
BTG MANAGEMENT SERVICES LIMITED is the for the trademark ™ (77294912) through the USPTO on the 2007-10-03
The color(s) blue and gray is/are claimed as a feature of the mark.
Income
Government Income
We have not found government income sources for BTG MANAGEMENT SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as BTG MANAGEMENT SERVICES LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where BTG MANAGEMENT SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BTG MANAGEMENT SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BTG MANAGEMENT SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.