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

BTIG LIMITED

7 BISHOPSGATE, 5TH FLOOR, LONDON, EC2N 3AR,
Company Registration Number
06405184
Private Limited Company
Active

Company Overview

About Btig Ltd
BTIG LIMITED was founded on 2007-10-22 and has its registered office in London. The organisation's status is listed as "Active". Btig Limited is a Private Limited Company registered in ENGLAND 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
BTIG LIMITED
 
Legal Registered Office
7 BISHOPSGATE
5TH FLOOR
LONDON
EC2N 3AR
Other companies in EC2R
 
Filing Information
Company Number 06405184
Company ID Number 06405184
Date formed 2007-10-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 22/10/2015
Return next due 19/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB936570306  
Last Datalog update: 2023-11-06 14:57:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BTIG 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.
Companies with same name BTIG LIMITED
The following companies were found which have the same name as BTIG LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BTIG ASIA PACIFIC LIMITED Singapore Active Company formed on the 2008-12-23
BTIG AUSTRALIA LIMITED Sydney NSW 2000 Active Company formed on the 2007-11-20
BTIG LLC Georgia Unknown
BTIG LLC California Unknown
BTIG LLC New Jersey Unknown
Btig LLC Connecticut Unknown
BTIG LLC North Carolina Unknown
BTIG LLC Georgia Unknown
BTIG LLC Tennessee Unknown
BTIG LLC Pennsylvannia Unknown
BTIG NORWAY AS Inkognitogata 35 OSLO 0256 Active Company formed on the 2018-11-16
BTIG SINGAPORE PTE. LTD. EU TONG SEN STREET Singapore 059817 Active Company formed on the 2008-12-16
BTIG, LLC 3225 MCLEOD DRIVE #110 LAS VEGAS NV 89121 Active Company formed on the 2011-02-15
BTIG, LLC 160 Greentree Dr Ste 101 Dover DE 19904 Unknown Company formed on the 2002-05-22
BTIG, LLC 111 Eighth Avenue New York NY 10011 Unknown Company formed on the 2004-02-09
BTIG, LLC 600 MONTGOMERY ST FL 6 SAN FRANCISCO CA 94111 Active Company formed on the 2007-06-21
BTIGER INC. 540 N MISSION PO BOX 1953 WENATCHEE WA 98807 Dissolved Company formed on the 2004-08-06
BTIGER SHOPPING E-COMMERCE CO., LTD Apartment 1804 55 Upper Ground 55 UPPER GROUND London SE1 9EY Active - Proposal to Strike off Company formed on the 2022-05-11
BTIGER, LLC 540 NORTH MISSION WENATCHEE WA 988010000 Dissolved Company formed on the 2013-05-06

Company Officers of BTIG LIMITED

Current Directors
Officer Role Date Appointed
RICHARD ALAN JACKLIN
Director 2018-03-16
DAVID RICHARDS
Director 2018-03-16
CHRISTOPHER CHARLES ROLLINS
Director 2018-06-04
Previous Officers
Officer Role Date Appointed Date Resigned
KEVIN ORIN CHESSEN
Director 2012-04-02 2018-06-07
GARY MARK HAYES
Director 2008-05-01 2018-02-28
SCOTT KOVALIK
Director 2008-05-01 2012-04-02
PATRICE AGNES O'MARA
Company Secretary 2007-10-22 2008-05-02
OLIVER WILEN WIENER
Director 2007-10-22 2008-05-02

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
2023-07-08FULL ACCOUNTS MADE UP TO 31/12/22
2023-01-23DIRECTOR APPOINTED MR NICHOLAS LUKE HODGES
2022-10-31CS01CONFIRMATION STATEMENT MADE ON 22/10/22, WITH NO UPDATES
2022-04-11AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/22 FROM 2nd Floor Princes Court 7 Princes Street London EC2R 8AQ
2021-10-31CS01CONFIRMATION STATEMENT MADE ON 22/10/21, WITH NO UPDATES
2021-04-16AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-10-22CS01CONFIRMATION STATEMENT MADE ON 22/10/20, WITH NO UPDATES
2020-03-26AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-03-26AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-11-29PSC04Change of details for Dr Steven Robert Starker as a person with significant control on 2019-11-29
2019-11-04PSC04Change of details for Mr Steven Robert Starker as a person with significant control on 2016-12-01
2019-11-01CS01CONFIRMATION STATEMENT MADE ON 22/10/19, WITH NO UPDATES
2019-04-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-11-02CS01CONFIRMATION STATEMENT MADE ON 22/10/18, WITH NO UPDATES
2018-11-02CS01CONFIRMATION STATEMENT MADE ON 22/10/18, WITH NO UPDATES
2018-06-08TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN ORIN CHESSEN
2018-06-04AP01DIRECTOR APPOINTED MR CHRISTOPHER CHARLES ROLLINS
2018-03-21AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-21AP01DIRECTOR APPOINTED MR RICHARD ALAN JACKLIN
2018-03-20AP01DIRECTOR APPOINTED MR DAVID RICHARDS
2018-03-13TM01APPOINTMENT TERMINATED, DIRECTOR GARY MARK HAYES
2017-11-02CS01CONFIRMATION STATEMENT MADE ON 22/10/17, WITH NO UPDATES
2017-06-22AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-11-03LATEST SOC03/11/16 STATEMENT OF CAPITAL;GBP 25
2016-11-03CS01CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES
2016-04-15AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-11-12LATEST SOC12/11/15 STATEMENT OF CAPITAL;GBP 25
2015-11-12AR0122/10/15 ANNUAL RETURN FULL LIST
2015-05-05AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-15MR05All of the property or undertaking has been released from charge for charge number 2
2014-10-22LATEST SOC22/10/14 STATEMENT OF CAPITAL;GBP 25
2014-10-22AR0122/10/14 ANNUAL RETURN FULL LIST
2014-04-02AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-11-21AUDAUDITOR'S RESIGNATION
2013-10-25AR0122/10/13 ANNUAL RETURN FULL LIST
2013-04-12SH0128/03/13 STATEMENT OF CAPITAL GBP 25
2013-03-15AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-28SH0121/12/12 STATEMENT OF CAPITAL GBP 24
2012-12-13SH0129/11/12 STATEMENT OF CAPITAL GBP 23
2012-10-24AR0122/10/12 ANNUAL RETURN FULL LIST
2012-10-11SH0126/09/12 STATEMENT OF CAPITAL GBP 22
2012-08-01SH0131/07/12 STATEMENT OF CAPITAL GBP 21
2012-04-02AP01DIRECTOR APPOINTED MR KEVIN ORIN CHESSEN
2012-04-02TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT KOVALIK
2012-04-02SH0130/03/12 STATEMENT OF CAPITAL GBP 20
2012-03-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-03-08AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-14SH0129/11/11 STATEMENT OF CAPITAL GBP 19
2011-11-03AR0122/10/11 FULL LIST
2011-10-12SH0130/09/11 STATEMENT OF CAPITAL GBP 18
2011-09-09SH0131/08/11 STATEMENT OF CAPITAL GBP 17
2011-07-13SH0130/06/11 STATEMENT OF CAPITAL GBP 16
2011-04-11SH0131/03/11 STATEMENT OF CAPITAL GBP 15
2011-03-02AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-03SH0128/01/11 STATEMENT OF CAPITAL GBP 14
2010-12-23SH0122/12/10 STATEMENT OF CAPITAL GBP 13
2010-12-02SH0130/11/10 STATEMENT OF CAPITAL GBP 12
2010-11-12SH0129/10/10 STATEMENT OF CAPITAL GBP 11
2010-10-22AR0122/10/10 FULL LIST
2010-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT KOVALIK / 22/10/2010
2010-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY MARK HAYES / 22/10/2010
2010-08-02SH0129/07/10 STATEMENT OF CAPITAL GBP 10
2010-06-03SH0128/05/10 STATEMENT OF CAPITAL GBP 9
2010-03-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-01-13SH0130/12/09 STATEMENT OF CAPITAL GBP 7
2009-11-18AR0122/10/09 FULL LIST
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT KOVALIK / 22/10/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY MARK HAYES / 22/10/2009
2009-10-09SH0128/09/09 STATEMENT OF CAPITAL GBP 2
2009-06-2988(2)AD 24/06/09 GBP SI 1@1=1 GBP IC 5/6
2009-04-2888(2)AD 16/04/09 GBP SI 1@1=1 GBP IC 4/5
2009-03-27AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-2488(2)AD 16/02/09 GBP SI 1@1=1 GBP IC 3/4
2008-12-1988(2)AD 08/12/08 GBP SI 1@1=1 GBP IC 2/3
2008-12-02287REGISTERED OFFICE CHANGED ON 02/12/2008 FROM 7TH FLOOR 6 NEW STREET SQUARE LONDON EC4A 3LX UNITED KINGDOM
2008-11-2588(2)AD 17/11/08 GBP SI 1@1=1 GBP IC 1/2
2008-10-31363aRETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS
2008-10-14225CURREXT FROM 31/10/2008 TO 31/12/2008
2008-10-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-05-15288bAPPOINTMENT TERMINATED DIRECTOR OLIVER WIENER
2008-05-15288bAPPOINTMENT TERMINATED SECRETARY PATRICE O'MARA
2008-05-15288aDIRECTOR APPOINTED MR SCOTT KOVALIK
2008-05-15288aDIRECTOR APPOINTED MR GARY MARK HAYES
2008-05-14287REGISTERED OFFICE CHANGED ON 14/05/2008 FROM 6 ST ANDREW STREET LONDON EC4A 3LX
2007-11-19288cDIRECTOR'S PARTICULARS CHANGED
2007-10-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to BTIG 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 BTIG LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MASTER CLEARING AGREEMENT 2012-03-13 Outstanding ABN AMRO CLEARING BANK N.V. LONDON BRANCH
RENT DEPOSIT DEED 2008-10-03 Outstanding DALTON STRATEGIC SERVICES LIMITED
Intangible Assets
Patents
We have not found any records of BTIG LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BTIG LIMITED
Trademarks
We have not found any records of BTIG LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BTIG 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 (64999 - Financial intermediation not elsewhere classified) as BTIG LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where BTIG 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.
Import/Export of Goods
Goods imported/exported by BTIG LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-01-0161103099Women's or girls' jerseys, pullovers, cardigans, waistcoats and similar articles, of man-made fibres, knitted or crocheted (excl. lightweight fine knit roll, polo or turtleneck jumpers and pullovers and wadded waistcoats)
2013-12-0184714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2010-02-0185365080Switches for a voltage of > 60 V and <= 1.000 V (excl. relays, automatic circuit breakers, electronic AC switches consisting of optically coupled input and output circuits "insulated thyristor AC switches", electronic switches, incl. temperature protected electronic switches, consisting of a transistor and a logic chip [chip-on-chip technology] and electromechanical snap-action switches for a current <= 11 A)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BTIG 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 BTIG 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1