BIG BUS TOURS HOLDINGS 2 LIMITED

Register to unlock more data on OkredoRegister

BIG BUS TOURS HOLDINGS 2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09435172

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 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 icon27/06/2024
Satisfaction of charge 094351720003 in full
dot icon25/06/2024
Satisfaction of charge 094351720001 in full
dot icon25/06/2024
Satisfaction of charge 094351720002 in full
dot icon25/06/2024
Satisfaction of charge 094351720005 in full
dot icon25/06/2024
Satisfaction of charge 094351720004 in full
dot icon05/06/2024
Statement of capital following an allotment of shares on 2024-06-03
dot icon15/05/2024
Registration of charge 094351720006, created on 2024-05-13
dot icon16/02/2024
Confirmation statement made on 2024-02-11 with no updates
dot icon27/11/2023
Group of companies' accounts made up to 2023-04-30
dot icon28/04/2023
Registration of charge 094351720005, created on 2023-04-28
dot icon22/02/2023
Confirmation statement made on 2023-02-11 with no updates
dot icon31/08/2022
Group of companies' accounts made up to 2022-04-30
dot icon22/02/2022
Confirmation statement made on 2022-02-11 with no updates
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 icon03/02/2022
Termination of appointment of Sean Ernest Wilkins as a director on 2022-01-31
dot icon28/01/2022
Group of companies' accounts made up to 2021-04-30
dot icon01/03/2021
Group of companies' accounts made up to 2020-04-30
dot icon19/02/2021
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 icon05/01/2021
Change of details for Big Bus Tours Holdings 1 Limited as a person with significant control on 2020-12-14
dot icon04/01/2021
Change of details for Big Bus Tours Newco 3 Limited as a person with significant control on 2020-12-14
dot icon04/01/2021
Cessation of Big Bus Tours Holdings 1 Limited as a person with significant control on 2020-12-14
dot icon04/01/2021
Cessation of Big Bus Tours Newco 2 Limited as a person with significant control on 2020-12-14
dot icon04/01/2021
Notification of Big Bus Tours Newco 3 Limited as a person with significant control on 2020-12-14
dot icon04/01/2021
Cessation of Big Bus Tours Newco 1 Limited as a person with significant control on 2020-12-14
dot icon04/01/2021
Notification of Big Bus Tours Newco 2 Limited as a person with significant control on 2020-12-14
dot icon04/01/2021
Change of details for Big Bus Tours Holdings 1 Limited as a person with significant control on 2020-12-14
dot icon04/01/2021
Notification of Big Bus Tours Newco 1 Limited as a person with significant control on 2020-12-14
dot icon15/12/2020
Registration of charge 094351720004, created on 2020-12-14
dot icon21/04/2020
Registration of charge 094351720003, created on 2020-04-17
dot icon21/02/2020
Confirmation statement made on 2020-02-11 with no updates
dot icon20/02/2020
Termination of appointment of Alexander De Muschamp Payne as a director on 2020-01-27
dot icon03/02/2020
Group of companies' accounts made up to 2019-04-30
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 icon13/12/2018
Registration of charge 094351720002, created on 2018-12-05
dot icon31/10/2018
Group of companies' accounts made up to 2018-04-30
dot icon13/09/2018
Statement of capital following an allotment of shares on 2018-08-31
dot icon05/09/2018
Statement of capital following an allotment of shares on 2018-07-26
dot icon21/02/2018
Director's details changed for Mr Timothy Edward Easingwood on 2018-02-14
dot icon21/02/2018
Confirmation statement made on 2018-02-11 with updates
dot icon12/02/2018
Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD
dot icon04/09/2017
Group of companies' accounts made up to 2017-04-30
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 Wilkins on 2015-07-17
dot icon23/02/2017
Confirmation statement made on 2017-02-11 with updates
dot icon16/11/2016
Group of companies' accounts made up to 2016-04-30
dot icon12/09/2016
Termination of appointment of Christopher John Preston as a director on 2016-07-13
dot icon14/03/2016
Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD
dot icon14/03/2016
Annual return made up to 2016-02-11 with full list of shareholders
dot icon11/03/2016
Register inspection address has been changed to 10 Norwich Street London EC4A 1BD
dot icon10/03/2016
Appointment of Alex Payne as a director on 2016-02-22
dot icon12/02/2016
Auditor's resignation
dot icon05/02/2016
Auditor's resignation
dot icon05/02/2016
Resignation of an auditor
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 icon17/04/2015
Statement of capital following an allotment of shares 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 James Richard St John Lenane as a director 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 Patrick William Mark Waterman as a director on 2015-03-18
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 icon26/02/2015
Registration of charge 094351720001, created on 2015-02-23
dot icon12/02/2015
Current accounting period extended from 2016-02-28 to 2016-04-30
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

10
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
18/03/2015 - Present
55

Persons with Significant Control

4
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 HOLDINGS 2 LIMITED

BIG BUS TOURS HOLDINGS 2 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 5 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 HOLDINGS 2 LIMITED?

toggle

BIG BUS TOURS HOLDINGS 2 LIMITED is currently Active. It was registered on 11/02/2015 .

Where is BIG BUS TOURS HOLDINGS 2 LIMITED located?

toggle

BIG BUS TOURS HOLDINGS 2 LIMITED is registered at 110 Buckingham Palace Road, London SW1W 9SA.

What does BIG BUS TOURS HOLDINGS 2 LIMITED do?

toggle

BIG BUS TOURS HOLDINGS 2 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 HOLDINGS 2 LIMITED?

toggle

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