Company NameBigham Advisory Services Limited
Company StatusDissolved
Company Number07954830
CategoryPrivate Limited Company
Incorporation Date17 February 2012(12 years, 2 months ago)
Dissolution Date13 April 2021 (3 years ago)
Previous NameDe Facto 1944 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Michael Francis Bigham
Date of BirthJune 1957 (Born 66 years ago)
NationalityAmerican
StatusClosed
Appointed21 March 2012(1 month after company formation)
Appointment Duration9 years (closed 13 April 2021)
RoleInvestment Manager
Country of ResidenceUnited States
Correspondence Address38 Jermyn Street
London
SW1Y 6DN
Secretary NameMr John Grayson Heard
StatusClosed
Appointed01 November 2012(8 months, 2 weeks after company formation)
Appointment Duration8 years, 5 months (closed 13 April 2021)
RoleCompany Director
Correspondence Address38 Jermyn Street
London
SW1Y 6DN
Director NameRuth Bracken
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2012(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address19 Weald Close
Brentwood
Essex
CM14 4QU
Director NameTravers Smith Limited (Corporation)
StatusResigned
Appointed17 February 2012(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed17 February 2012(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed17 February 2012(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL

Location

Registered Address38 Jermyn Street
London
SW1Y 6DN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Michael Bigham
100.00%
Ordinary

Financials

Year2014
Net Worth£1,060,493
Cash£333,505
Current Liabilities£254,851

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

16 November 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
26 January 2017Total exemption full accounts made up to 30 June 2016 (10 pages)
23 November 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
18 February 2016Total exemption full accounts made up to 30 June 2015 (9 pages)
3 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2
(4 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (9 pages)
5 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 2
(4 pages)
13 November 2013Total exemption full accounts made up to 30 June 2013 (9 pages)
30 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 2
(4 pages)
7 November 2012Current accounting period extended from 30 June 2012 to 30 June 2013 (1 page)
2 November 2012Appointment of Mr John Grayson Heard as a secretary (1 page)
18 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (4 pages)
4 September 2012Termination of appointment of Travers Smith Limited as a director (1 page)
4 September 2012Appointment of Mr Michael Francis Bigham as a director (2 pages)
4 September 2012Termination of appointment of Travers Smith Secretaries Limited as a director (1 page)
3 September 2012Termination of appointment of Ruth Bracken as a director (1 page)
18 April 2012Termination of appointment of Travers Smith Secretaries Limited as a secretary (1 page)
18 April 2012Current accounting period shortened from 28 February 2013 to 30 June 2012 (1 page)
18 April 2012Registered office address changed from 10 Snow Hill London EC1A 2AL England on 18 April 2012 (1 page)
18 April 2012Company name changed de facto 1944 LIMITED\certificate issued on 18/04/12
  • RES15 ‐ Change company name resolution on 2012-03-21
  • NM01 ‐ Change of name by resolution
(3 pages)
17 February 2012Incorporation (16 pages)