This company is commonly known as The Big Group Limited. The company was founded 33 years ago and was given the registration number 02520892. The firm's registered office is in . You can find them at 91 Princedale Road, London, , . This company's SIC code is 62090 - Other information technology service activities.
Name | : | THE BIG GROUP LIMITED |
---|---|---|
Company Number | : | 02520892 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 July 1990 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 91 Princedale Road, London, W11 4NS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The George Building, Nicholas Road, Notting Dale, London, England, W11 4AN | Secretary | 21 May 2020 | Active |
The George Building, Nicholas Road, Notting Dale, London, England, W11 4AN | Director | 12 December 2012 | Active |
The George Building, Nicholas Road, Notting Dale, London, England, W11 4AN | Director | 02 December 2013 | Active |
The George Building, Nicholas Road, Notting Dale, London, England, W11 4AN | Director | 22 September 2021 | Active |
The George Building, Nicholas Road, Notting Dale, London, England, W11 4AN | Director | 17 December 1999 | Active |
The George Building, Nicholas Road, Notting Dale, London, England, W11 4AN | Director | 09 October 2023 | Active |
The George Building, Nicholas Road, Notting Dale, London, England, W11 4AN | Director | 01 July 2019 | Active |
The George Building, Nicholas Road, Notting Dale, London, England, W11 4AN | Director | 03 April 2017 | Active |
The George Building, Nicholas Road, Notting Dale, London, England, W11 4AN | Director | 22 September 2021 | Active |
The George Building, Nicholas Road, Notting Dale, London, England, W11 4AN | Director | 19 April 1995 | Active |
The George Building, Nicholas Road, Notting Dale, London, England, W11 4AN | Director | 06 April 2006 | Active |
The George Building, Nicholas Road, Notting Dale, London, England, W11 4AN | Director | 04 January 2022 | Active |
9 Firs Avenue, Muswell Hill, London, N10 3LY | Secretary | - | Active |
91 Princedale Road, London, W11 4NS | Secretary | 01 January 2000 | Active |
20 Glebe Road, Wells Next The Sea, NR23 1AZ | Secretary | 19 June 1996 | Active |
The George Building, Nicholas Road, Notting Dale, London, England, W11 4AN | Director | 07 February 2018 | Active |
1 Meadowside, Cambridge Park, E Twickenham, TW1 2JQ | Director | 17 December 1999 | Active |
10 Manor Park, Tunbridge Wells, TN4 8XP | Director | 26 April 2000 | Active |
3 Surrey Arches, 42 Surrey Road, Poole, BH12 1EQ | Director | 01 January 2000 | Active |
Flat 12, 32 Long Lane, London, SE1 4AY | Director | 06 April 2006 | Active |
12 Allison Road, London, W3 6JE | Director | 01 January 2000 | Active |
The George Building, Nicholas Road, Notting Dale, London, England, W11 4AN | Director | 30 November 2011 | Active |
9 Firs Avenue, Muswell Hill, London, N10 3LY | Director | - | Active |
25 Charles Ii Place, London, SW3 4NG | Director | 01 January 2000 | Active |
12 Glenloch Road, Belsize Park, London, NW3 4BU | Director | 26 July 1995 | Active |
8 Byng Road, Tunbridge Wells, TN4 8EJ | Director | 22 March 2000 | Active |
91 Princedale Road, London, W11 4NS | Director | 24 January 2001 | Active |
37 Leathermarket Court, Leathermarket Court, London, SE1 3HS | Director | 02 September 1991 | Active |
27 Plymouth Wharf, London, E14 3EL | Director | 09 November 1994 | Active |
3 Evelyn Gardens, London, SW7 3BE | Director | 02 September 1991 | Active |
91 Princedale Road, London, W11 4NS | Director | 17 December 1999 | Active |
4 Brief Street, London, SE5 9RD | Director | 21 January 2002 | Active |
22 Archway Road, Penn Hill, Poole, BH14 9AZ | Director | 13 October 2000 | Active |
20 Glebe Road, Wells Next The Sea, NR23 1AZ | Director | - | Active |
91 Princedale Road, London, W11 4NS | Director | 03 January 2017 | Active |
Big Group Holdings Limited | ||
Notified on | : | 03 January 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The George Building, Nicholas Road, London, England, W11 4AN |
Nature of control | : |
|
Mr Ed Riseman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1955 |
Nationality | : | American |
Address | : | 91 Princedale Road, W11 4NS |
Nature of control | : |
|
Mr Nick Scott | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1956 |
Nationality | : | British |
Address | : | 91 Princedale Road, W11 4NS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-03 | Persons with significant control | Change to a person with significant control. | Download |
2023-12-21 | Officers | Appoint person director company with name date. | Download |
2023-08-29 | Officers | Termination director company with name termination date. | Download |
2023-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-08 | Accounts | Accounts with accounts type full. | Download |
2023-02-08 | Officers | Termination director company with name termination date. | Download |
2022-08-17 | Officers | Change person director company with change date. | Download |
2022-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-14 | Accounts | Accounts with accounts type full. | Download |
2022-01-31 | Officers | Appoint person director company with name date. | Download |
2021-09-22 | Officers | Appoint person director company with name date. | Download |
2021-09-22 | Officers | Appoint person director company with name date. | Download |
2021-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-11 | Accounts | Accounts with accounts type full. | Download |
2021-04-19 | Address | Change registered office address company with date old address new address. | Download |
2021-04-15 | Officers | Change person director company with change date. | Download |
2020-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-16 | Accounts | Accounts with accounts type full. | Download |
2020-05-27 | Officers | Appoint person secretary company with name date. | Download |
2020-05-27 | Officers | Termination secretary company with name termination date. | Download |
2020-01-26 | Officers | Change person director company with change date. | Download |
2019-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-10 | Officers | Appoint person director company with name date. | Download |
2019-05-21 | Accounts | Accounts with accounts type full. | Download |
2018-09-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.