You are here: bizstats.co.uk > a-z index > B list > BT list

Btg Gam (UK) Limited LONDON


Btg Gam (Uk) Limited was formally closed on 2021-10-12. Btg Gam (UK) was a private limited company that was situated at Berkeley Square House, 4-19 Berkeley Square, London, W1J 6BR. The company (formally formed on 2008-07-11) was run by 2 directors.
Director Bruno D. who was appointed on 03 September 2018.
Director Roberto S. who was appointed on 18 November 2008.

The company was officially classified as "other business support service activities not elsewhere classified" (82990). As stated in the CH information, there was a name change on 2008-11-27, their previous name was Btg (gam) Uk. There is a second name alteration mentioned: previous name was Roadframe performed on 2008-11-19. The latest confirmation statement was sent on 2021-07-11 and last time the accounts were sent was on 31 December 2019. 2015-07-11 was the date of the latest annual return.

Btg Gam (UK) Limited Address / Contact

Office Address Berkeley Square House
Office Address2 4-19 Berkeley Square
Town London
Post code W1J 6BR
Country of origin United Kingdom

Company Information / Profile

Registration Number 06644356
Date of Incorporation Fri, 11th Jul 2008
Date of Dissolution Tue, 12th Oct 2021
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 13 years old
Account next due date Thu, 30th Sep 2021
Account last made up date Tue, 31st Dec 2019
Next confirmation statement due date Mon, 25th Jul 2022
Last confirmation statement dated Sun, 11th Jul 2021

Company staff

Bruno D.

Position: Director

Appointed: 03 September 2018

Roberto S.

Position: Director

Appointed: 18 November 2008

Jonathan B.

Position: Director

Appointed: 20 January 2009

Resigned: 31 August 2018

James H.

Position: Director

Appointed: 31 July 2008

Resigned: 18 November 2008

Allan M.

Position: Director

Appointed: 31 July 2008

Resigned: 01 August 2008

Instant Companies Limited

Position: Director

Appointed: 11 July 2008

Resigned: 31 July 2008

People with significant control

Marcelo K.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Renato M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Roberto S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Guilherme D.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Antonio C.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Btg (gam) Uk November 27, 2008
Roadframe November 19, 2008

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Document replacement Gazette Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Resolution of reducing the issued share capital
filed on: 7th, June 2021
Free Download (1 page)

Company search

Advertisements