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

BTG CONSULTING LIMITED

340 DEANSGATE, MANCHESTER, M3 4LY,
Company Registration Number
03241573
Private Limited Company
Active

Company Overview

About Btg Consulting Ltd
BTG CONSULTING LIMITED was founded on 1996-08-23 and has its registered office in . The organisation's status is listed as "Active". Btg Consulting 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 CONSULTING LIMITED
 
Legal Registered Office
340 DEANSGATE
MANCHESTER
M3 4LY
Other companies in M3
 
Previous Names
BTG CONSULTING (HEAD OFFICE) LIMITED09/10/2007
BTG CONSULTING LIMITED05/10/2007
M.C.F. CORPORATE FINANCE LIMITED24/04/2006
Filing Information
Company Number 03241573
Company ID Number 03241573
Date formed 1996-08-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 23/08/2015
Return next due 20/09/2016
Type of accounts FULL
Last Datalog update: 2024-03-06 23:43:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BTG CONSULTING LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ACCOUNTING SERVICES (WEST LANCS) LTD   AFORTIS LIMITED   BEGBIES TRAYNOR (EAST) LIMITED   FAR CONSULTING LIMITED   HAMILTONS INSOLVENCY PRACTITIONERS LIMITED   INSOLVENCY ADVICE LIMITED   INSURGENT LIMITED   KINSELLATAX UK LIMITED   KTIC LIMITED   MAH ACCOUNTANTS LTD   MEGEM (UK) LTD   MSC ASSOCIATES 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 CONSULTING LIMITED
The following companies were found which have the same name as BTG CONSULTING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BTG CONSULTING, LLC 2809 CALAW CV AUSTIN TX 78746 Active Company formed on the 2014-08-20
BTG CONSULTING Singapore Dissolved Company formed on the 2008-09-12
BTG CONSULTING LIMITED Active Company formed on the 2012-10-12
BTG CONSULTING INC. Newfoundland and Labrador Active Company formed on the 2010-03-10
BTG CONSULTING, LLC 523 WEXFORD DRIVE VENICE FL 34293 Inactive Company formed on the 2015-12-22
BTG CONSULTING, INC. ONE NORTH CLEMATIS STREET WEST PALM BEACH FL 33401 Inactive Company formed on the 2005-02-09
BTG Consulting LLC 268 Bush Street #3043 San Francisco CA 94104 Inactive - Administratively Dissolved (Tax) Company formed on the 2017-11-21
BTG Consulting 2011 Hudson St. Denver CO 80207 Good Standing Company formed on the 2017-09-29
BTG CONSULTING INC Georgia Unknown
BTG CONSULTING SERVICES INC North Carolina Unknown
BTG CONSULTING LLC California Unknown
BTG CONSULTING LLC 2183 CHENILLE COURT VENICE FL 34292 Active Company formed on the 2018-10-10
BTG CONSULTING SERVICES LTD 53 Inchbonnie Road South Woodham Ferrers CM3 5FD Active Company formed on the 2019-08-21
BTG CONSULTING LLC 332 TRIESTE LOOP LAKE MARY FL 32746 Active Company formed on the 2020-01-22
BTG CONSULTING PTE. LTD. RAFFLES PLACE Singapore 048624 Active Company formed on the 2021-07-08
BTG CONSULTING LLC 3438 SW DOSCHVIEW CT PORTLAND OR 97239 Active Company formed on the 2022-04-19

Company Officers of BTG CONSULTING LIMITED

Current Directors
Officer Role Date Appointed
JOHN ASHTON HUMPHREY
Company Secretary 2008-07-01
RICHARD WILLIAM TRAYNOR
Director 2005-05-06
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW DAVID DICK
Director 2005-05-06 2010-12-14
CATHERINE FRANCESCA ROSALIND BURTON
Company Secretary 2007-08-03 2008-07-01
ALAN JOHN ROBERTS
Company Secretary 2005-05-06 2007-08-03
TIMOTHY FRANCIS EDWARDS
Company Secretary 1997-07-21 2005-05-06
TIMOTHY FRANCIS EDWARDS
Director 1996-08-23 2005-05-06
DAVID IRWIN
Director 1999-08-02 2005-05-06
STEVEN MARK ROBERTS
Director 1996-08-23 2005-05-06
SARAH HELEN GRUNEWALD
Director 2002-10-01 2005-04-29
MARK RONALD EARDLEY
Director 1997-07-12 2001-04-26
CRANWICK WATSON LIMITED
Company Secretary 1996-08-23 1997-07-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN ASHTON HUMPHREY BEGBIES TRAYNOR LIMITED Company Secretary 2009-07-08 CURRENT 1995-03-13 Active
JOHN ASHTON HUMPHREY BEGBIES TRAYNOR GROUP PLC Company Secretary 2009-07-08 CURRENT 2004-05-05 Active
JOHN ASHTON HUMPHREY DAVID HORNER & CO LIMITED Company Secretary 2008-09-24 CURRENT 2002-07-26 Dissolved 2018-01-16
JOHN ASHTON HUMPHREY MARPLACE (NUMBER 620) LIMITED Company Secretary 2008-07-01 CURRENT 2004-03-10 Dissolved 2016-08-16
JOHN ASHTON HUMPHREY BEGBIES ACCOUNTANTS LIMITED Company Secretary 2008-07-01 CURRENT 1997-05-30 Dissolved 2016-08-16
JOHN ASHTON HUMPHREY BEGBIES TRAYNOR (CENTRAL) LIMITED Company Secretary 2008-07-01 CURRENT 2002-05-23 Dissolved 2016-08-30
JOHN ASHTON HUMPHREY BEGBIES TRAYNOR (EAST) LIMITED Company Secretary 2008-07-01 CURRENT 2001-11-30 Dissolved 2016-08-30
JOHN ASHTON HUMPHREY BEGBIES TRAYNOR (NORTH) LIMITED Company Secretary 2008-07-01 CURRENT 2002-05-23 Dissolved 2016-08-30
JOHN ASHTON HUMPHREY MARPLACE (NUMBER 625) Company Secretary 2008-07-01 CURRENT 2004-03-25 Dissolved 2016-08-30
JOHN ASHTON HUMPHREY W3 HOME LOANS LIMITED Company Secretary 2008-07-01 CURRENT 2005-02-11 Dissolved 2017-07-04
JOHN ASHTON HUMPHREY BTG CORPORATE SOLUTIONS LIMITED Company Secretary 2008-07-01 CURRENT 2004-03-09 Active
JOHN ASHTON HUMPHREY BTG ADVISORY (INVESTIGATIONS) LIMITED Company Secretary 2008-07-01 CURRENT 1994-03-21 Active - Proposal to Strike off
JOHN ASHTON HUMPHREY INSOLVENCY ADVICE LIMITED Company Secretary 2008-07-01 CURRENT 2000-01-21 Active
JOHN ASHTON HUMPHREY BEGBIES TRAYNOR INTERNATIONAL LIMITED Company Secretary 2008-07-01 CURRENT 2006-04-27 Active
RICHARD WILLIAM TRAYNOR RED FLAG ALERT TECHNOLOGY GROUP LIMITED Director 2018-03-21 CURRENT 2018-03-21 Active
RICHARD WILLIAM TRAYNOR REPARO FT LIMITED Director 2017-11-13 CURRENT 2017-11-13 Active
RICHARD WILLIAM TRAYNOR EDDISONS COMMERCIAL (HOLDINGS) LIMITED Director 2016-06-23 CURRENT 2008-03-08 Active
RICHARD WILLIAM TRAYNOR DTSJ DEVELOPMENTS LTD Director 2015-03-26 CURRENT 2015-02-09 Active
RICHARD WILLIAM TRAYNOR EDDISONS INSURANCE SERVICES LIMITED Director 2014-12-17 CURRENT 2010-06-22 Active
RICHARD WILLIAM TRAYNOR HORIZON CAPITAL MANAGEMENT LIMITED Director 2014-10-20 CURRENT 2014-09-25 Active
RICHARD WILLIAM TRAYNOR REPARO FINANCE LIMITED Director 2014-05-08 CURRENT 2014-05-08 Active
RICHARD WILLIAM TRAYNOR REPARO FAST TRACK FINANCE GROUP LIMITED Director 2014-05-08 CURRENT 2014-05-08 Active
RICHARD WILLIAM TRAYNOR FAST TRACK BUSINESS FINANCE LIMITED Director 2014-04-24 CURRENT 2014-04-24 Active
RICHARD WILLIAM TRAYNOR CYBERED LIMITED Director 2014-04-24 CURRENT 2014-04-24 Active
RICHARD WILLIAM TRAYNOR TRI-LINE CAPITAL LIMITED Director 2013-10-30 CURRENT 2013-10-17 Dissolved 2017-06-17
RICHARD WILLIAM TRAYNOR SPECIALIST PROFESSIONAL SERVICES LIMITED Director 2012-03-16 CURRENT 2007-09-25 Active
RICHARD WILLIAM TRAYNOR DAVID HORNER & CO LIMITED Director 2010-12-14 CURRENT 2002-07-26 Dissolved 2018-01-16
RICHARD WILLIAM TRAYNOR HAMILTONS INSOLVENCY PRACTITIONERS LIMITED Director 2010-11-03 CURRENT 1999-01-28 Dissolved 2018-01-16
RICHARD WILLIAM TRAYNOR BEGBIES ACCOUNTANTS LIMITED Director 2006-04-28 CURRENT 1997-05-30 Dissolved 2016-08-16
RICHARD WILLIAM TRAYNOR W3 HOME LOANS LIMITED Director 2006-04-28 CURRENT 2005-02-11 Dissolved 2017-07-04
RICHARD WILLIAM TRAYNOR BEGBIES TRAYNOR INTERNATIONAL LIMITED Director 2006-04-27 CURRENT 2006-04-27 Active
RICHARD WILLIAM TRAYNOR BEGBIES TRAYNOR GROUP PLC Director 2004-05-05 CURRENT 2004-05-05 Active
RICHARD WILLIAM TRAYNOR BTG CORPORATE SOLUTIONS LIMITED Director 2004-04-28 CURRENT 2004-03-09 Active
RICHARD WILLIAM TRAYNOR MARPLACE (NUMBER 620) LIMITED Director 2004-03-26 CURRENT 2004-03-10 Dissolved 2016-08-16
RICHARD WILLIAM TRAYNOR MARPLACE (NUMBER 625) Director 2004-03-25 CURRENT 2004-03-25 Dissolved 2016-08-30
RICHARD WILLIAM TRAYNOR BEGBIES TRAYNOR (NORTH) LIMITED Director 2002-10-01 CURRENT 2002-05-23 Dissolved 2016-08-30
RICHARD WILLIAM TRAYNOR BEGBIES TRAYNOR (CENTRAL) LIMITED Director 2002-07-17 CURRENT 2002-05-23 Dissolved 2016-08-30
RICHARD WILLIAM TRAYNOR BEGBIES TRAYNOR (EAST) LIMITED Director 2002-05-31 CURRENT 2001-11-30 Dissolved 2016-08-30
RICHARD WILLIAM TRAYNOR INSOLVENCY ADVICE LIMITED Director 2000-07-17 CURRENT 2000-01-21 Active
RICHARD WILLIAM TRAYNOR BEGBIES TRAYNOR LIMITED Director 1995-03-13 CURRENT 1995-03-13 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
2024-02-02FULL ACCOUNTS MADE UP TO 30/04/23
2023-09-01CONFIRMATION STATEMENT MADE ON 23/08/23, WITH NO UPDATES
2023-01-26FULL ACCOUNTS MADE UP TO 30/04/22
2023-01-26AAFULL ACCOUNTS MADE UP TO 30/04/22
2022-09-29CONFIRMATION STATEMENT MADE ON 23/08/22, WITH NO UPDATES
2022-09-29CS01CONFIRMATION STATEMENT MADE ON 23/08/22, WITH NO UPDATES
2022-02-02Notice of agreement to exemption from audit of accounts for period ending 30/04/21
2022-02-02Audit exemption statement of guarantee by parent company for period ending 30/04/21
2022-02-02Consolidated accounts of parent company for subsidiary company period ending 30/04/21
2022-02-02Audit exemption subsidiary accounts made up to 2021-04-30
2022-02-02PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/04/21
2022-02-02GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/04/21
2022-02-02AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/04/21
2021-09-03CS01CONFIRMATION STATEMENT MADE ON 23/08/21, WITH NO UPDATES
2021-04-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/04/20
2021-04-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/04/20
2021-04-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/04/20
2021-03-04CH01Director's details changed for Mr Edward Nicholas Taylor on 2021-02-12
2020-08-24CS01CONFIRMATION STATEMENT MADE ON 23/08/20, WITH NO UPDATES
2020-01-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/19
2020-01-29PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/04/19
2020-01-29GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/04/19
2020-01-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/04/19
2019-09-06CS01CONFIRMATION STATEMENT MADE ON 23/08/19, WITH NO UPDATES
2018-12-11AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-12-05AP01DIRECTOR APPOINTED MR EDWARD NICHOLAS TAYLOR
2018-09-05CS01CONFIRMATION STATEMENT MADE ON 23/08/18, WITH NO UPDATES
2017-12-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-09-25CS01CONFIRMATION STATEMENT MADE ON 23/08/17, WITH NO UPDATES
2017-02-02AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-09-06LATEST SOC06/09/16 STATEMENT OF CAPITAL;GBP 7500
2016-09-06CS01CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES
2016-02-10AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-11-06LATEST SOC06/11/15 STATEMENT OF CAPITAL;GBP 7500
2015-11-06AR0123/08/15 ANNUAL RETURN FULL LIST
2015-02-10AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 7500
2014-08-28AR0123/08/14 ANNUAL RETURN FULL LIST
2014-02-03AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-09-10AR0123/08/13 ANNUAL RETURN FULL LIST
2013-09-10CH01Director's details changed for Mr Richard William Traynor on 2013-03-13
2013-03-21CH01Director's details changed for Mr Richard William Traynor on 2013-03-21
2013-01-31AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-10-18AR0123/08/12 ANNUAL RETURN FULL LIST
2012-02-01AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-08-31AR0123/08/11 ANNUAL RETURN FULL LIST
2011-08-31CH01Director's details changed for Richard William Traynor on 2011-08-31
2011-02-25CH03SECRETARY'S DETAILS CHNAGED FOR JOHN ASHTON HUMPHREY on 2011-02-17
2011-01-14TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DICK
2010-12-14AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-08-23AR0123/08/10 ANNUAL RETURN FULL LIST
2010-05-07MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
2010-05-06RES13ENTER INTO THE ARRANGEMENTS OF THE TRANSACTION 28/04/2010
2010-01-04AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-11-05AR0123/08/09 FULL LIST
2009-02-24AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-09-03363aRETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS
2008-08-13288aSECRETARY APPOINTED JOHN ASHTON HUMPHREY
2008-08-07288bAPPOINTMENT TERMINATED SECRETARY CATHERINE BURTON
2008-01-15AUDAUDITOR'S RESIGNATION
2007-10-23AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-10-15MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-10-09CERTNMCOMPANY NAME CHANGED BTG CONSULTING (HEAD OFFICE) LIM ITED CERTIFICATE ISSUED ON 09/10/07
2007-10-05287REGISTERED OFFICE CHANGED ON 05/10/07 FROM: FOURTH FLOOR BROOK HOUSE 77 FOUNTAIN STREET MANCHESTER GREATER MANCHESTER M2 2EE
2007-10-05CERTNMCOMPANY NAME CHANGED BTG CONSULTING LIMITED CERTIFICATE ISSUED ON 05/10/07
2007-08-28363aRETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS
2007-08-16288aNEW SECRETARY APPOINTED
2007-08-16288bSECRETARY RESIGNED
2007-04-23AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-10-24363sRETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS
2006-09-29288cSECRETARY'S PARTICULARS CHANGED
2006-04-24CERTNMCOMPANY NAME CHANGED M.C.F. CORPORATE FINANCE LIMITED CERTIFICATE ISSUED ON 24/04/06
2006-02-28AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-10-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-16363sRETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS
2005-09-06155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-09-06RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2005-08-27395PARTICULARS OF MORTGAGE/CHARGE
2005-05-21395PARTICULARS OF MORTGAGE/CHARGE
2005-05-18288aNEW SECRETARY APPOINTED
2005-05-17RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2005-05-17155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-05-13288bDIRECTOR RESIGNED
2005-05-13288bDIRECTOR RESIGNED
2005-05-13288bDIRECTOR RESIGNED
2005-05-13288bSECRETARY RESIGNED
2005-05-13225ACC. REF. DATE SHORTENED FROM 31/07/05 TO 30/04/05
2005-05-13288aNEW DIRECTOR APPOINTED
2005-05-13287REGISTERED OFFICE CHANGED ON 13/05/05 FROM: 5 KING STREET LEEDS WEST YORKSHIRE LS1 2HH
2005-05-13288aNEW DIRECTOR APPOINTED
2005-05-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-05-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-10AAFULL ACCOUNTS MADE UP TO 31/07/04
2004-10-11RES13SECTION 320 28/09/04
2004-09-08363sRETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS
2003-11-05AAFULL ACCOUNTS MADE UP TO 31/07/03
2003-10-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
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 CONSULTING 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 CONSULTING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-08-26 Satisfied THE ROYAL BANK OF SCOTLAND PLC
COMPOSITE DEBENTURE 2005-05-06 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2000-04-20 Satisfied BARCLAYS BANK PLC
DEBENTURE 2000-04-20 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of BTG CONSULTING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BTG CONSULTING LIMITED
Trademarks
We have not found any records of BTG CONSULTING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BTG CONSULTING 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 CONSULTING 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 CONSULTING 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 CONSULTING 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 CONSULTING 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.