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

BTG INTERNATIONAL HEALTHCARE LIMITED

C/O INTERPATH LTD, 10 FLEET PLACE, LONDON, EC4M 7RB,
Company Registration Number
08072047
Private Limited Company
Liquidation

Company Overview

About Btg International Healthcare Ltd
BTG INTERNATIONAL HEALTHCARE LIMITED was founded on 2012-05-16 and has its registered office in London. The organisation's status is listed as "Liquidation". Btg International Healthcare 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 INTERNATIONAL HEALTHCARE LIMITED
 
Legal Registered Office
C/O INTERPATH LTD
10 FLEET PLACE
LONDON
EC4M 7RB
Other companies in EC4M
 
Filing Information
Company Number 08072047
Company ID Number 08072047
Date formed 2012-05-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 16/05/2016
Return next due 13/06/2017
Type of accounts FULL
Last Datalog update: 2023-06-05 09:19:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BTG INTERNATIONAL HEALTHCARE 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 BTG INTERNATIONAL HEALTHCARE LIMITED
The following companies were found which have the same name as BTG INTERNATIONAL HEALTHCARE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BTG INTERNATIONAL HEALTHCARE INC 2711 Centerville Rd Suite 400 Wilmington DE 19808 Unknown Company formed on the 2012-07-18
BTG INTERNATIONAL HEALTHCARE LLC Delaware Unknown

Company Officers of BTG INTERNATIONAL HEALTHCARE 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 2012-05-16 2017-12-31
ROLF KRISTIAN BERNDTSON SODERSTROM
Director 2012-05-16 2017-12-31
LYGIA JANE JONES
Company Secretary 2012-05-16 2016-09-20

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 MANAGEMENT SERVICES LIMITED Director 2017-12-31 CURRENT 1990-01-12 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 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 MANAGEMENT SERVICES LIMITED Director 2017-12-31 CURRENT 1990-01-12 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 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
2023-06-02Final Gazette dissolved via compulsory strike-off
2023-03-02Voluntary liquidation. Notice of members return of final meeting
2022-11-17Termination of appointment of Collyer Bristow Secretaries Limited on 2022-11-16
2022-10-12Voluntary liquidation Statement of receipts and payments to 2022-08-10
2022-08-09TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BROOKE WILKINSON
2022-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/22 FROM 10 Fleet Place London EC4M 7QS
2022-06-28600Appointment of a voluntary liquidator
2022-06-28LIQ10Removal of liquidator by court order
2022-05-12AD03Registers moved to registered inspection location of First Floor 140 Brompton Road London SW3 1HY
2022-05-12AD02Register inspection address changed to First Floor 140 Brompton Road London SW3 1HY
2021-12-21REGISTERED OFFICE CHANGED ON 21/12/21 FROM 15 Canada Square London E14 5GL
2021-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/21 FROM 15 Canada Square London E14 5GL
2021-08-27AD01REGISTERED OFFICE CHANGED ON 27/08/21 FROM C/O Collyer Bristow Llp 140 Brompton Road Knightsbridge London SW3 1HY United Kingdom
2021-08-27600Appointment of a voluntary liquidator
2021-08-27LRESSPResolutions passed:
  • Special resolution to wind up on 2021-08-11
2021-08-27LIQ01Voluntary liquidation declaration of solvency
2021-05-17CS01CONFIRMATION STATEMENT MADE ON 16/05/21, WITH UPDATES
2021-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/21 FROM 100 New Bridge Street London EC4V 6JA
2021-03-15TM01APPOINTMENT TERMINATED, DIRECTOR VANCE RONALD BROWN
2021-03-08AP01DIRECTOR APPOINTED RICHARD BROOKE WILKINSON
2021-03-05PSC02Notification of Perseus Bidco Uk Ltd as a person with significant control on 2021-03-01
2021-03-05PSC07CESSATION OF BTG MANAGEMENT SERVICES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-03-05TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN RICHARD MONSON
2021-03-05TM02Termination of appointment of Abogado Nominees Limited on 2021-03-01
2021-03-05AP04Appointment of Collyer Bristow Secretaries Limited as company secretary on 2021-03-01
2021-02-19AP01DIRECTOR APPOINTED ANTHONY HIGHAM
2020-12-21AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-26SH20Statement by Directors
2020-08-26SH19Statement of capital on 2020-08-26 GBP 1
2020-08-26CAP-SSSolvency Statement dated 13/08/20
2020-08-26RES13Resolutions passed:
  • Cancel share prem a/c 13/08/2020
  • Resolution of reduction in issued share capital
2020-05-19CS01CONFIRMATION STATEMENT MADE ON 16/05/20, WITH UPDATES
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 JONATHAN RICHARD MONSON
2020-03-02AP03Appointment of Vance Ronald Brown as company secretary on 2020-02-28
2020-01-22AP04Appointment of Abogado Nominees Limited as company secretary on 2019-10-16
2019-12-16AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-12-12SH0111/12/19 STATEMENT OF CAPITAL GBP 911370001
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
2019-05-30CS01CONFIRMATION STATEMENT MADE ON 16/05/19, 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
2018-10-11AAFULL 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
2018-06-29SH20Statement by Directors
2018-06-29LATEST SOC29/06/18 STATEMENT OF CAPITAL;GBP 1
2018-06-29SH19Statement of capital on 2018-06-29 GBP 1
2018-06-29CAP-SSSolvency Statement dated 25/06/18
2018-06-29RES13Resolutions passed:
  • Cancellation of share premium 25/06/2018
  • Resolution of reduction in issued share capital
2018-06-29RES06REDUCE ISSUED CAPITAL 25/06/2018
2018-05-16CS01CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES
2018-01-12AP01DIRECTOR APPOINTED TIMOTHY JOHN MARTEL
2018-01-11AP01DIRECTOR APPOINTED MS ELAINE MAUREEN JOHNSTON
2018-01-11TM01APPOINTMENT TERMINATED, DIRECTOR ROLF SODERSTROM
2018-01-11TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA MAKIN
2017-10-05LATEST SOC05/10/17 STATEMENT OF CAPITAL;GBP 127440351
2017-10-05SH0102/10/17 STATEMENT OF CAPITAL GBP 127440351
2017-09-26AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-08-31LATEST SOC31/08/17 STATEMENT OF CAPITAL;GBP 127440350
2017-08-31SH0130/08/17 STATEMENT OF CAPITAL GBP 127440350
2017-05-16CS01CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES
2017-04-12LATEST SOC12/04/17 STATEMENT OF CAPITAL;GBP 127440349
2017-04-12SH0124/03/17 STATEMENT OF CAPITAL GBP 127440349
2016-10-12AP03Appointment of Mr 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
2016-05-18LATEST SOC18/05/16 STATEMENT OF CAPITAL;GBP 127440348
2016-05-18AR0116/05/16 FULL LIST
2016-05-18AR0116/05/16 FULL LIST
2015-10-03AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-05-19LATEST SOC19/05/15 STATEMENT OF CAPITAL;GBP 127440348
2015-05-19AR0116/05/15 FULL LIST
2015-01-29SH0128/01/15 STATEMENT OF CAPITAL GBP 127440348
2014-10-02AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-05-21AR0116/05/14 FULL LIST
2013-12-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-11-29AGREEMENT1NOTICE OF AGREEMENT TO EXEMPTION FROM FILING OF ACCOUNTS FOR PERIOD ENDING 31/03/13
2013-11-29GUARANTEE1FILING EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/13
2013-11-28SH0112/11/13 STATEMENT OF CAPITAL GBP 94500102
2013-10-09SH0126/09/13 STATEMENT OF CAPITAL GBP 102
2013-06-05AR0116/05/13 FULL LIST
2012-08-09AA01CURRSHO FROM 31/05/2013 TO 31/03/2013
2012-05-16NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BTG INTERNATIONAL HEALTHCARE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2021-08-18
Notices to2021-08-18
Resolution2021-08-18
Fines / Sanctions
No fines or sanctions have been issued against BTG INTERNATIONAL HEALTHCARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BTG INTERNATIONAL HEALTHCARE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Intangible Assets
Patents
We have not found any records of BTG INTERNATIONAL HEALTHCARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BTG INTERNATIONAL HEALTHCARE LIMITED
Trademarks
We have not found any records of BTG INTERNATIONAL HEALTHCARE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BTG INTERNATIONAL HEALTHCARE 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 (96090 - Other service activities n.e.c.) as BTG INTERNATIONAL HEALTHCARE LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where BTG INTERNATIONAL HEALTHCARE 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyBTG INTERNATIONAL HEALTHCARE LIMITEDEvent Date2021-08-18
Company Number: 08072047 Name of Company: BTG INTERNATIONAL HEALTHCARE LIMITED Nature of Business: Holding company Registered office: C/O Collyer Bristow Llp, 140 Brompton Road, Knightsbridge, London…
 
Initiating party Event TypeNotices to
Defending partyBTG INTERNATIONAL HEALTHCARE LIMITEDEvent Date2021-08-18
 
Initiating party Event TypeResolution
Defending partyBTG INTERNATIONAL HEALTHCARE LIMITEDEvent Date2021-08-18
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BTG INTERNATIONAL HEALTHCARE 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 INTERNATIONAL HEALTHCARE 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.