CompanyTrack
S

SERVICES SUPPORT (BTP) HOLDINGS LIMITED

Dissolved London

Construction of commercial buildings

0 employees
Construction of commercial buildings
S

SERVICES SUPPORT (BTP) HOLDINGS LIMITED

Construction of commercial buildings

Founded 31 Dec 1998 Dissolved London, United Kingdom 0 employees
Construction of commercial buildings
Accounts Submitted 31 Oct 2024
Confirmation Statement Submitted 7 Jan 2025
Net assets £433.00K £359.00K 2023 year on year
Total assets £475.00K £634.00K 2023 year on year
Total Liabilities £42.00K £275.00K 2023 year on year
Charges 2
2 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

2nd Floor 110 Cannon Street London EC4N 6EU

Credit Report

Discover SERVICES SUPPORT (BTP) HOLDINGS LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2014–2023)

Cash in Bank

£443.00k

Increased by £206.00k (+87%)

Net Assets

£433.00k

Decreased by £359.00k (-45%)

Total Liabilities

£42.00k

Decreased by £275.00k (-87%)

Turnover

N/A

Employees

N/A

Debt Ratio

9%

Decreased by 20 (-69%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

3 active 35 resigned
Status
John Stephen GordonDirectorBritishScotland6330 Apr 2019Active
Resolis LimitedCorporate-secretaryUnited KingdomUnknown30 Dec 2022Active
Steven John McgheeDirectorBritishScotland4225 Aug 2025Active

Shareholders

Shareholders (3)

Jlif Holdings (justice And Emergency Services) Limited
100.0%
194,0005 Jan 2017
The John Laing Pension Trust Limited
0.0%
05 Jan 2017
John Laing Social Infrastructure Limited
0.0%
05 Jan 2017

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Jlif Holdings (justice And Emergency Services) Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

JLIF HOLDINGS (JUSTICE AND EMERGENCY SERVICES) LIMITED united kingdom significant influence or control
LAGG HOLDINGS LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
DC3 (ASSETCO) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
DII12 (ASSETCO) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
DC3 (ISSUER) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
DALMORE CAPITAL 31 GP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
DALMORE CAPITAL 17 GENERAL PARTNER LLP united kingdom voting rights 25 to 50 percent limited liability partnership, right to share surplus assets 25 to 50 percent limited liability partnership
DALMORE CAPITAL DM LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SERVICES SUPPORT (BTP) HOLDINGS LIMITED Current Company
SERVICES SUPPORT (BTP) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

2 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
3 Sept 2025OfficersTermination of Kevin Alistair Cunningham as director on 2025-08-25View(1 page)
3 Sept 2025OfficersAppointment of Mr Steven John Mcghee as director on 2025-08-25View(2 pages)
17 Jun 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(3 pages)
1 May 2025InsolvencyLiquidation Voluntary Declaration Of SolvencyView(5 pages)
24 Jan 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(3 pages)
3 Sept 2025 Officers

Termination of Kevin Alistair Cunningham as director on 2025-08-25

3 Sept 2025 Officers

Appointment of Mr Steven John Mcghee as director on 2025-08-25

17 Jun 2025 Address

Change Registered Office Address Company With Date Old Address New Address

1 May 2025 Insolvency

Liquidation Voluntary Declaration Of Solvency

24 Jan 2025 Address

Change Registered Office Address Company With Date Old Address New Address

Recent Activity

Latest Activity

Termination of Kevin Alistair Cunningham as director on 2025-08-25

3 months ago on 3 Sept 2025

Appointment of Mr Steven John Mcghee as director on 2025-08-25

3 months ago on 3 Sept 2025

Change Registered Office Address Company With Date Old Address New Address

6 months ago on 17 Jun 2025

Liquidation Voluntary Declaration Of Solvency

7 months ago on 1 May 2025

Change Registered Office Address Company With Date Old Address New Address

11 months ago on 24 Jan 2025