BIG GROUP HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BIG GROUP HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10535514

Incorporation date

21/12/2016

Size

Group

Contacts

Registered address

Registered address

The George Building Nicholas Road, Notting Dale, London W11 4ANCopy
copy info iconCopy
See on map
Latest events (Record since 21/12/2016)
dot icon19/03/2026
Confirmation statement made on 2025-12-20 with updates
dot icon18/03/2026
Replacement Filing for the appointment of Mr Justin Bulley as a director
dot icon18/03/2026
Replacement Filing for the appointment of Mr Martin Andrew Kelly as a director
dot icon12/12/2025
Director's details changed for Mr Martin Kelly on 2025-12-05
dot icon10/12/2025
Appointment of Mr Laurence Adrian Mellman as a director on 2025-12-01
dot icon08/07/2025
Group of companies' accounts made up to 2024-12-31
dot icon25/03/2025
Termination of appointment of Stephen Bunting as a director on 2025-03-25
dot icon09/01/2025
Confirmation statement made on 2024-12-20 with updates
dot icon13/06/2024
Group of companies' accounts made up to 2023-12-31
dot icon17/04/2024
Appointment of Mr Martin Kelly as a director on 2024-03-28
dot icon21/12/2023
Confirmation statement made on 2023-12-20 with updates
dot icon31/08/2023
Termination of appointment of Nigel David Egerton-King as a director on 2023-08-30
dot icon15/08/2023
Memorandum and Articles of Association
dot icon15/08/2023
Resolutions
dot icon19/06/2023
Group of companies' accounts made up to 2022-12-31
dot icon26/05/2023
Appointment of Mr Stephen Lloyd as a director on 2023-05-02
dot icon24/01/2023
Confirmation statement made on 2022-12-20 with updates
dot icon15/12/2022
Cessation of Nick Scott as a person with significant control on 2022-11-15
dot icon15/12/2022
Cessation of Nicholas Edward Scott as a person with significant control on 2022-11-15
dot icon15/12/2022
Cessation of Edward Riseman as a person with significant control on 2022-11-15
dot icon15/12/2022
Notification of Bgh Trustee Company Limited as a person with significant control on 2022-11-15
dot icon06/12/2022
Memorandum and Articles of Association
dot icon06/12/2022
Resolutions
dot icon29/04/2022
Group of companies' accounts made up to 2021-12-31
dot icon31/01/2022
Confirmation statement made on 2021-12-20 with updates
dot icon11/05/2021
Group of companies' accounts made up to 2020-12-31
dot icon19/04/2021
Registered office address changed from 91 Princedale Road London W11 4NS United Kingdom to The George Building Nicholas Road Notting Dale London W11 4AN on 2021-04-19
dot icon05/01/2021
Confirmation statement made on 2020-12-20 with updates
dot icon18/08/2020
Notification of Nicholas Scott as a person with significant control on 2017-01-03
dot icon17/08/2020
Withdrawal of a person with significant control statement on 2020-08-17
dot icon16/06/2020
Group of companies' accounts made up to 2019-12-31
dot icon27/05/2020
Appointment of Mrs Raakhee Shah as a secretary on 2020-05-21
dot icon27/05/2020
Termination of appointment of Duncan Robert Hussey as a secretary on 2020-05-21
dot icon26/01/2020
Director's details changed for Mr Justin Bulley on 2020-01-22
dot icon07/01/2020
Confirmation statement made on 2019-12-20 with no updates
dot icon29/08/2019
Termination of appointment of Robert Paul Brandon Michaelson as a director on 2019-08-14
dot icon30/04/2019
Group of companies' accounts made up to 2018-12-31
dot icon16/01/2019
Confirmation statement made on 2018-12-20 with updates
dot icon09/05/2018
Group of companies' accounts made up to 2017-12-31
dot icon01/02/2018
Notification of Edward Riseman as a person with significant control on 2016-12-21
dot icon31/01/2018
Confirmation statement made on 2017-12-20 with updates
dot icon31/01/2018
Notification of Nick Scott as a person with significant control on 2016-12-21
dot icon18/05/2017
Statement of capital following an allotment of shares on 2017-01-03
dot icon14/02/2017
Appointment of Mr Stephen Bunting as a director on 2017-01-03
dot icon14/02/2017
Appointment of Mr Justin Bulley as a director on 2017-01-03
dot icon14/02/2017
Appointment of Mr Robert Paul Brandon Michaelson as a director on 2017-01-03
dot icon19/01/2017
Resolutions
dot icon21/12/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/12/2025
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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
Riseman, Edward
Director
21/12/2016 - Present
4
Scott, Nicholas Edward
Director
21/12/2016 - Present
20
Mellman, Laurence Adrian
Director
01/12/2025 - Present
19
Bunting, Stephen
Director
03/01/2017 - 25/03/2025
5
Egerton-King, Nigel David
Director
21/12/2016 - 30/08/2023
24

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 GROUP HOLDINGS LIMITED

BIG GROUP HOLDINGS LIMITED is an(a) Active company incorporated on 21/12/2016 with the registered office located at The George Building Nicholas Road, Notting Dale, London W11 4AN. There are currently 8 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 GROUP HOLDINGS LIMITED?

toggle

BIG GROUP HOLDINGS LIMITED is currently Active. It was registered on 21/12/2016 .

Where is BIG GROUP HOLDINGS LIMITED located?

toggle

BIG GROUP HOLDINGS LIMITED is registered at The George Building Nicholas Road, Notting Dale, London W11 4AN.

What does BIG GROUP HOLDINGS LIMITED do?

toggle

BIG GROUP HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BIG GROUP HOLDINGS LIMITED?

toggle

The latest filing was on 19/03/2026: Confirmation statement made on 2025-12-20 with updates.