BIGEL LIMITED

Register to unlock more data on OkredoRegister

BIGEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09200659

Incorporation date

02/09/2014

Size

Dormant

Contacts

Registered address

Registered address

167-169 Great Portland Street, 5th Floor, London W1W 5PFCopy
copy info iconCopy
See on map
Latest events (Record since 02/09/2014)
dot icon09/03/2026
Director's details changed for Mr Oliver Stephen Bates on 2026-01-28
dot icon30/01/2026
Accounts for a dormant company made up to 2025-04-30
dot icon02/09/2025
Confirmation statement made on 2025-09-02 with no updates
dot icon27/01/2025
Accounts for a dormant company made up to 2024-04-30
dot icon02/09/2024
Confirmation statement made on 2024-09-02 with no updates
dot icon17/05/2024
Change of details for Viramal Limited as a person with significant control on 2024-05-16
dot icon17/05/2024
Director's details changed for Mr James Nicholas Thorniley on 2024-05-16
dot icon17/05/2024
Director's details changed for Mr Oliver Stephen Bates on 2024-05-16
dot icon17/05/2024
Registered office address changed from 3rd Floor, 106 New Bond Street London W1S 1DN England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 2024-05-17
dot icon12/04/2024
Appointment of Mr James Nicholas Thorniley as a director on 2024-03-31
dot icon12/04/2024
Termination of appointment of Peter David Campbell Fitzwilliam as a director on 2024-03-31
dot icon26/01/2024
Accounts for a dormant company made up to 2023-04-30
dot icon17/11/2023
Termination of appointment of Finn Larsen as a director on 2023-11-05
dot icon12/09/2023
Confirmation statement made on 2023-09-02 with no updates
dot icon10/01/2023
Unaudited abridged accounts made up to 2022-04-30
dot icon15/09/2022
Previous accounting period shortened from 2022-09-30 to 2022-04-30
dot icon08/09/2022
Confirmation statement made on 2022-09-02 with updates
dot icon27/06/2022
Unaudited abridged accounts made up to 2021-09-30
dot icon12/11/2021
Confirmation statement made on 2021-09-02 with updates
dot icon10/11/2021
Notification of Viramal Limited as a person with significant control on 2020-12-09
dot icon09/11/2021
Withdrawal of a person with significant control statement on 2021-11-09
dot icon30/06/2021
Unaudited abridged accounts made up to 2020-09-30
dot icon11/11/2020
Memorandum and Articles of Association
dot icon11/11/2020
Resolutions
dot icon29/09/2020
Director's details changed for Mr Finn Larsen on 2020-09-28
dot icon29/09/2020
Unaudited abridged accounts made up to 2019-09-30
dot icon14/09/2020
Confirmation statement made on 2020-09-02 with no updates
dot icon11/12/2019
Registered office address changed from 22 South Molton Street London W1K 5RB to 3rd Floor, 106 New Bond Street London W1S 1DN on 2019-12-11
dot icon04/09/2019
Confirmation statement made on 2019-09-02 with no updates
dot icon24/06/2019
Unaudited abridged accounts made up to 2018-09-30
dot icon18/06/2019
Appointment of Mr Finn Larsen as a director on 2019-06-18
dot icon20/09/2018
Confirmation statement made on 2018-09-02 with no updates
dot icon21/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon15/09/2017
Confirmation statement made on 2017-09-02 with updates
dot icon29/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon07/10/2016
Confirmation statement made on 2016-09-02 with updates
dot icon28/05/2016
Second filing of SH01 previously delivered to Companies House
dot icon28/05/2016
Second filing of SH01 previously delivered to Companies House
dot icon19/05/2016
Total exemption small company accounts made up to 2015-09-30
dot icon12/05/2016
Statement of capital following an allotment of shares on 2016-03-02
dot icon10/05/2016
Statement of capital following an allotment of shares on 2015-09-25
dot icon10/05/2016
Statement of capital following an allotment of shares on 2015-02-24
dot icon06/05/2016
Appointment of Mr Peter David Campbell Fitzwilliam as a director on 2015-09-03
dot icon11/11/2015
Annual return made up to 2015-09-02 with full list of shareholders
dot icon09/11/2015
Statement of capital following an allotment of shares on 2014-10-08
dot icon23/03/2015
Registered office address changed from 48-49 Russell Square London WC1B 4JP England to 22 South Molton Street London W1K 5RB on 2015-03-23
dot icon02/09/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
02/09/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Dormant
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
70.16K
-
0.00
90.00
-
2022
3
70.05K
-
0.00
-
-
2023
3
70.05K
-
0.00
-
-
2023
3
70.05K
-
0.00
-
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

70.05K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bates, Oliver Stephen
Director
02/09/2014 - Present
23
Fitzwilliam, Peter David Campbell
Director
03/09/2015 - 31/03/2024
48
Thorniley, James Nicholas
Director
31/03/2024 - Present
2
Larsen, Finn
Director
18/06/2019 - 05/11/2023
6

Persons with Significant Control

1
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 BIGEL LIMITED

BIGEL LIMITED is an(a) Active company incorporated on 02/09/2014 with the registered office located at 167-169 Great Portland Street, 5th Floor, London W1W 5PF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BIGEL LIMITED?

toggle

BIGEL LIMITED is currently Active. It was registered on 02/09/2014 .

Where is BIGEL LIMITED located?

toggle

BIGEL LIMITED is registered at 167-169 Great Portland Street, 5th Floor, London W1W 5PF.

What does BIGEL LIMITED do?

toggle

BIGEL LIMITED operates in the Research and experimental development on biotechnology (72.11 - SIC 2007) sector.

How many employees does BIGEL LIMITED have?

toggle

BIGEL LIMITED had 3 employees in 2023.

What is the latest filing for BIGEL LIMITED?

toggle

The latest filing was on 09/03/2026: Director's details changed for Mr Oliver Stephen Bates on 2026-01-28.