BIG BUS TOURS GROUP HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BIG BUS TOURS GROUP HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09435167

Incorporation date

11/02/2015

Size

Group

Contacts

Registered address

Registered address

110 Buckingham Palace Road, London SW1W 9SACopy
copy info iconCopy
See on map
Latest events (Record since 11/02/2015)
dot icon16/03/2026
Termination of appointment of Philip Nathan Boggon as a director on 2026-03-16
dot icon06/03/2026
Confirmation statement made on 2026-02-11 with updates
dot icon27/02/2026
Appointment of Paul Herbert Stoneham as a director on 2026-01-28
dot icon20/01/2026
Director's details changed for Mr James Richard St John Lenane on 2024-12-01
dot icon02/01/2026
Termination of appointment of Vagn Ove Brondholt Sorensen as a director on 2025-12-31
dot icon27/12/2025
Group of companies' accounts made up to 2025-04-30
dot icon25/02/2025
Confirmation statement made on 2025-02-11 with updates
dot icon01/11/2024
Group of companies' accounts made up to 2024-04-30
dot icon16/06/2024
Particulars of variation of rights attached to shares
dot icon03/06/2024
Resolutions
dot icon03/06/2024
Memorandum and Articles of Association
dot icon09/04/2024
Appointment of Ms Julia Mary Conway as a director on 2024-03-28
dot icon16/02/2024
Confirmation statement made on 2024-02-11 with updates
dot icon27/11/2023
Group of companies' accounts made up to 2023-04-30
dot icon22/02/2023
Confirmation statement made on 2023-02-11 with updates
dot icon31/08/2022
Group of companies' accounts made up to 2022-04-30
dot icon25/02/2022
Confirmation statement made on 2022-02-11 with updates
dot icon25/02/2022
Change of details for Merlin Entertainments Group Holdings Limited as a person with significant control on 2022-02-11
dot icon18/02/2022
Termination of appointment of Sean Ernest Wilkins as a director on 2022-01-31
dot icon03/02/2022
Appointment of Mr Philip Nathan Boggon as a director on 2022-02-01
dot icon03/02/2022
Appointment of Mr Benedict James Smith as a director on 2022-02-01
dot icon28/01/2022
Group of companies' accounts made up to 2021-04-30
dot icon24/02/2021
Group of companies' accounts made up to 2020-04-30
dot icon22/02/2021
Director's details changed for Mr James Richard St John Lenane on 2020-11-22
dot icon18/02/2021
Confirmation statement made on 2021-02-11 with updates
dot icon14/07/2020
Cessation of Exponent Private Equity Gp of Gp Iii Llp as a person with significant control on 2020-07-07
dot icon14/07/2020
Cessation of Exponent Private Equity Partners Gp Iii, Lp as a person with significant control on 2020-07-07
dot icon14/07/2020
Notification of Exponent Private Equity Co-Investment Gp Llp as a person with significant control on 2020-07-07
dot icon04/03/2020
Group of companies' accounts made up to 2019-04-30
dot icon21/02/2020
Confirmation statement made on 2020-02-11 with updates
dot icon20/02/2020
Termination of appointment of Alexander De Muschamp Payne as a director on 2020-01-27
dot icon03/10/2019
Statement of capital following an allotment of shares on 2019-09-04
dot icon04/09/2019
Satisfaction of charge 094351670001 in full
dot icon04/09/2019
Satisfaction of charge 094351670003 in full
dot icon04/09/2019
Satisfaction of charge 094351670002 in full
dot icon18/03/2019
Appointment of Mr Vagn Sorensen as a director on 2019-03-04
dot icon22/02/2019
Director's details changed for Mr James Richard St John Lenane on 2019-02-15
dot icon22/02/2019
Confirmation statement made on 2019-02-11 with updates
dot icon05/02/2019
Termination of appointment of John Stewart Donaldson as a director on 2018-12-31
dot icon15/11/2018
Statement of capital following an allotment of shares on 2018-11-08
dot icon09/11/2018
Statement of capital following an allotment of shares on 2018-10-30
dot icon31/10/2018
Group of companies' accounts made up to 2018-04-30
dot icon17/10/2018
Statement of capital following an allotment of shares on 2018-10-02
dot icon02/10/2018
Statement of capital following an allotment of shares on 2018-09-11
dot icon12/09/2018
Resolutions
dot icon04/06/2018
Statement by Directors
dot icon04/06/2018
Statement of capital on 2018-06-04
dot icon04/06/2018
Solvency Statement dated 27/04/18
dot icon18/05/2018
Cancellation of shares. Statement of capital on 2018-04-27
dot icon18/05/2018
Resolutions
dot icon23/02/2018
Change of share class name or designation
dot icon22/02/2018
Confirmation statement made on 2018-02-11 with updates
dot icon21/02/2018
Director's details changed for Mr Timothy Edward Easingwood on 2018-02-14
dot icon12/02/2018
Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD
dot icon30/01/2018
Group of companies' accounts made up to 2017-04-30
dot icon16/01/2018
Statement of capital following an allotment of shares on 2017-12-19
dot icon04/10/2017
Change of details for Exponent Private Equity Gp of Gp Iii Llp as a person with significant control on 2017-10-04
dot icon04/10/2017
Notification of Exponent Private Equity Partners Gp Iii, Lp as a person with significant control on 2017-06-26
dot icon16/08/2017
Statement of capital following an allotment of shares on 2017-07-31
dot icon04/08/2017
Director's details changed for Mr Alex Payne on 2017-07-27
dot icon04/08/2017
Director's details changed for Mr Sean Ernest Wilkins on 2015-07-17
dot icon18/07/2017
Change of details for Exponent Private Equity Llp as a person with significant control on 2017-05-16
dot icon24/03/2017
Statement of capital following an allotment of shares on 2017-03-03
dot icon17/03/2017
Resolutions
dot icon01/03/2017
Confirmation statement made on 2017-02-11 with updates
dot icon28/02/2017
Confirmation statement made on 2017-02-10 with updates
dot icon25/01/2017
Statement of capital following an allotment of shares on 2016-10-14
dot icon16/11/2016
Group of companies' accounts made up to 2016-04-30
dot icon29/09/2016
Resolutions
dot icon12/09/2016
Termination of appointment of Christopher John Preston as a director on 2016-07-13
dot icon30/06/2016
Second filing of SH01 previously delivered to Companies House
dot icon30/06/2016
Second filing of SH01 previously delivered to Companies House
dot icon30/06/2016
Second filing of SH01 previously delivered to Companies House
dot icon30/06/2016
Statement of capital following an allotment of shares on 2016-05-10
dot icon29/03/2016
Second filing of SH01 previously delivered to Companies House
dot icon14/03/2016
Annual return made up to 2016-02-11 with full list of shareholders
dot icon14/03/2016
Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD
dot icon11/03/2016
Register inspection address has been changed to 10 Norwich Street London EC4A 1BD
dot icon11/03/2016
Statement of capital following an allotment of shares on 2016-02-24
dot icon10/03/2016
Change of share class name or designation
dot icon10/03/2016
Appointment of Alex Payne as a director on 2016-02-22
dot icon10/03/2016
Particulars of variation of rights attached to shares
dot icon10/03/2016
Particulars of variation of rights attached to shares
dot icon10/03/2016
Particulars of variation of rights attached to shares
dot icon12/02/2016
Auditor's resignation
dot icon05/02/2016
Auditor's resignation
dot icon05/02/2016
Resignation of an auditor
dot icon04/09/2015
Statement of capital following an allotment of shares on 2015-07-21
dot icon12/08/2015
Appointment of Sean Wilkins as a director on 2015-07-17
dot icon04/08/2015
Certificate of change of name
dot icon11/05/2015
Resolutions
dot icon17/04/2015
Change of share class name or designation
dot icon17/04/2015
Statement of capital following an allotment of shares on 2015-03-18
dot icon10/04/2015
Appointment of Mr Christopher John Preston as a director on 2015-03-18
dot icon10/04/2015
Appointment of Mr John Stewart Donaldson as a director on 2015-03-18
dot icon10/04/2015
Appointment of Mr Patrick William Mark Waterman as a director on 2015-03-18
dot icon02/04/2015
Registration of charge 094351670001, created on 2015-03-18
dot icon02/04/2015
Registration of charge 094351670002, created on 2015-03-18
dot icon02/04/2015
Registration of charge 094351670003, created on 2015-03-18
dot icon30/03/2015
Resolutions
dot icon30/03/2015
Sub-division of shares on 2015-03-13
dot icon30/03/2015
Redenomination of shares. Statement of capital 2015-03-13
dot icon30/03/2015
Resolutions
dot icon12/02/2015
Current accounting period extended from 2016-02-28 to 2016-04-30
dot icon12/02/2015
Appointment of Mr James Richard St John Lenane as a director on 2015-02-12
dot icon11/02/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
11/02/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Easingwood, Timothy Edward
Director
11/02/2015 - Present
41
Preston, Christopher John
Director
18/03/2015 - 13/07/2016
10
Waterman, Patrick William Mark
Director
18/03/2015 - Present
23
Smith, Benedict James
Director
01/02/2022 - Present
143
Lenane, James Richard St John
Director
12/02/2015 - Present
55

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIG BUS TOURS GROUP HOLDINGS LIMITED

BIG BUS TOURS GROUP HOLDINGS LIMITED is an(a) Active company incorporated on 11/02/2015 with the registered office located at 110 Buckingham Palace Road, London SW1W 9SA. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BIG BUS TOURS GROUP HOLDINGS LIMITED?

toggle

BIG BUS TOURS GROUP HOLDINGS LIMITED is currently Active. It was registered on 11/02/2015 .

Where is BIG BUS TOURS GROUP HOLDINGS LIMITED located?

toggle

BIG BUS TOURS GROUP HOLDINGS LIMITED is registered at 110 Buckingham Palace Road, London SW1W 9SA.

What does BIG BUS TOURS GROUP HOLDINGS LIMITED do?

toggle

BIG BUS TOURS GROUP HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for BIG BUS TOURS GROUP HOLDINGS LIMITED?

toggle

The latest filing was on 16/03/2026: Termination of appointment of Philip Nathan Boggon as a director on 2026-03-16.