Get an alert when BTG LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2027-01-23 (in 8mo)

Last made up 2026-01-09

Watchouts

None on the register

Cash

£9M

Latest balance sheet

Net assets

£54M

-74.3% vs 2023

Employees

Average over period

Profit before tax

-£1M

-360% vs 2023

Name history

Renamed 3 times since incorporation

  1. BTG LIMITED 2019-08-29 → present
  2. BTG PLC 1995-03-22 → 2019-08-29
  3. BRITISH TECHNOLOGY GROUP INTERNATIONAL PLC 1992-04-01 → 1995-03-22
  4. ALNERY NO. 1157 LIMITED 1991-12-12 → 1992-04-01

Accounts

2-year trend · latest reflected 2024-12-31

Metric Trend 2023-12-312024-12-31
Turnover
Operating profit -£300,000-£295,300,000
Profit before tax £500,000-£1,300,000
Net profit £300,000-£1,300,000
Cash £9,400,000
Total assets less current liabilities
Net assets £210,500,000£54,200,000
Equity £210,500,000£54,200,000
Average employees
Wages

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2023-12-312024-12-31
Gearing (liabilities / total assets) 35.8%1.1%
Current ratio 15.67x
Interest cover -1476.50x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Auditor
Ernst & Young LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“On the basis of her assessment, taking into consideration all the matters set out above, the Director has a reasonable expectation that the Company will be able to continue in operational existence for the period to 31 July 2026. Accordingly, the financial statements have been prepared on a going concern basis.”

Group structure

  1. BTG LIMITED · parent
    1. BTG International (Holdings) Limited 100% · United Kingdom · BTG International (Holdings) Limited sold its investments to BTG Limited during 2023. BTG International (Holdings) Limited was dissolved on 2 July 2024 following a voluntary application for strike off made on 25 March 2024.
    2. Provensis Limited 100% · United Kingdom · Contract manufacturing for BSC Group undertakings
    3. Biocompatibles UK Limited 100% · United Kingdom · Contract manufacturing for BSC Group undertakings
    4. BTG International Limited 100% · United Kingdom · Development, management and commercialisation of IPR
    5. BTG Management Services Limited 100% · United Kingdom · BTG Management Services Limited was dissolved on 12 March 2024 following a voluntary application for strike off made on 5 December 2023.

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

3 active · 50 resigned

Name Role Appointed Born Nationality
WOODWORTH, Emily Marie Secretary 2024-08-16
ABOGADO NOMINEES LIMITED Corporate Secretary 2019-08-19
WOODWORTH, Emily Director 2024-08-16 Jul 1977 American
Show 50 resigned officers
Name Role Appointed Resigned
BROWN, Vance Ronald Secretary 2019-08-19 2024-08-16
DUGGAN, Matthew John Henderson Secretary 1992-03-09 1992-03-31
KATHOKE, Rustom Kaikhushroo Secretary 2002-12-12 2005-06-30
KATHOKE, Rustom Kaikhushroo Secretary 1994-09-16 2000-01-26
MORTON, John Secretary 1992-03-31 1994-09-16
MUSSENDEN, Paul Justin, Dr Secretary 2010-03-18 2019-08-19
POPPER, Andrew John Daniel Secretary 2000-01-26 2002-04-03
SAPHRA, Robin Secretary 2002-04-03 2002-12-12
SODEN, Christine Helen Secretary 2005-07-01 2009-03-31
SODERSTROM, Rolf Kristian Berndtson Secretary 2009-03-31 2010-03-18
ALNERY INCORPORATIONS NO 1 LIMITED Corporate Nominee Secretary 1991-12-09 1992-03-09
BARKER, Colin, Sir Director 1992-03-31 1993-12-31
BARRETT, Gregory Ackley Director 2017-11-27 2019-08-19
BLAKEMORE, Colin Brian, Professor Director 2007-10-01 2010-07-13
BROOKE, Carol Consuelo Director 2002-07-30 2008-07-16
BROWN, John Robert, Dr Director 2008-01-01 2011-12-31
BROWN, Vance Ronald Director 2019-08-19 2024-08-16
CHAMBRE, Peter Alan Director 2006-10-26 2012-09-25
COSTER, Malcolm David Director 1995-12-11 2006-07-26
FAIRSERVICE, Gavin Douglas Director 1992-03-31 2002-07-30
FENDER, Brian Edward Frederick, Sir Director 1992-03-31 2008-03-03
FODEN, Susan Elizabeth, Dr Director 2015-03-01 2019-08-19
GUILLAUME, Henri, Monsignur Director 1992-05-20 1995-05-11
HARVEY, Ian Alexander Director 1992-03-31 2004-10-19
HETHERINGTON, Graham Charles Director 2016-08-01 2019-08-19
JACKSON, John Bernard Haysom Director 1992-03-31 1993-12-31
JENKINS, William John, Dr Director 2002-09-01 2011-02-04
KATHOKE, Rustom Kaikhushroo Director 1992-03-09 2005-06-30
KENNEDY, Duncan Director 2018-01-01 2019-08-19
KERR, Giles Director 2007-10-01 2018-07-18
LANGMUIR, Hugh Macgillivray Director 1992-03-31 1997-07-23
LEE, Melanie, Dr Director 2010-11-29 2014-09-25
LEONARD, Jack Lawrence, Dr Director 1993-11-17 2003-07-23
MAKIN, Pamela Louise, Dame Director 2004-10-19 2019-08-19
MARTEL, Timothy John Director 2019-08-19 2020-02-28
MONSON, Jonathan Richard Director 2020-02-28 2024-08-16
MORTON, John Director 1992-03-09 1994-09-16
MUCH, Ian Fraser Robert Director 2010-08-01 2019-08-19
O'SHEA, William James Director 2009-04-02 2019-08-19
RADDA, George Karoly, Professor Sir Director 1999-01-25 2005-07-27
RILEY, Ralph, Sir Director 1992-03-31 1999-07-23
SCHAFER, Derek John Director 1992-03-31 1994-09-09
SODEN, Christine Helen Director 2005-07-01 2009-03-31
SODERSTROM, Rolf Kristian Berndtson Director 2008-12-04 2017-12-31
THORBURN, Anne Director 2018-01-23 2019-08-19
WATTS, Garry Director 2012-01-01 2019-08-19
WEISS, Fred Geoffrey Director 2001-09-06 2007-11-06
WOHANKA, Richard Leslie Martin Director 2013-01-01 2019-08-19
WOOD, Alison Jane Director 2004-09-07 2008-07-16
ALNERY INCORPORATIONS NO 1 LIMITED Corporate Nominee Director 1991-12-09 1992-03-09

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Boston Scientific Corporation Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2024-02-01 Active
Bravo Bidco Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2019-08-19 Ceased 2024-01-01

Filing timeline

Last 20 of 481 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2024-07-19 MA Memorandum articles
  • 2024-07-19 RESOLUTIONS Resolution
  • 2024-07-18 CC04 Statement of companys objects
Date Type Category Description
2026-01-25 AD02 address Change sail address company with old address new address PDF
2026-01-22 CS01 confirmation-statement Confirmation statement with updates PDF
2026-01-14 CH01 officers Change person director company with change date PDF
2025-08-18 AA accounts Accounts with accounts type full
2025-02-03 CS01 confirmation-statement Confirmation statement with updates PDF
2025-02-03 CH04 officers Change corporate secretary company with change date PDF
2025-01-29 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2025-01-29 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2024-08-19 TM01 officers Termination director company with name termination date PDF
2024-08-19 TM01 officers Termination director company with name termination date PDF
2024-08-19 TM02 officers Termination secretary company with name termination date PDF
2024-08-19 AP03 officers Appoint person secretary company with name date PDF
2024-08-19 AP01 officers Appoint person director company with name date PDF
2024-08-05 AA accounts Accounts with accounts type full
2024-07-19 MA incorporation Memorandum articles
2024-07-19 RESOLUTIONS resolution Resolution
2024-07-18 CC04 change-of-constitution Statement of companys objects
2024-01-09 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-01-09 CH04 officers Change corporate secretary company with change date PDF
2023-09-28 AA accounts Accounts with accounts type full

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
4

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. The comparison is only shown when the latest and prior accounts cover broadly equal-length periods — short or long stubs (typical around incorporation or a year-end change) are suppressed rather than misrepresented. Lines a company doesn't report are omitted. About these numbers

Official Companies House page