Chelwood Gate
Haywards Heath
West Sussex
RH17 7DG
Director Name | Big Society Capital Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 February 2014(1 year, 4 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 10 May 2022) |
Correspondence Address | New Fetter Place 8-10 New Fetter Lane London EC4A 1AZ |
Director Name | Mr Michael William Harvey |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2012(same day as company formation) |
Role | Business Development Director |
Country of Residence | United Kingdom |
Correspondence Address | Ibex House 42 - 47 Minories London EC3N 1DY |
Director Name | Ms Caroline Louise Mason |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2012(2 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 29 November 2013) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 72-78 Fleet Street London EC4Y 1HY |
Director Name | Mr Eoin Heffernan |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | Irish/Canadian |
Status | Resigned |
Appointed | 25 March 2013(5 months, 3 weeks after company formation) |
Appointment Duration | 3 months (resigned 26 June 2013) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Ibex House 42 - 47 Minories London EC3N 1DY |
Director Name | Mr Simon Robert Charlick |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2013(8 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 3 months (resigned 27 September 2021) |
Role | Director Of Operations |
Country of Residence | England |
Correspondence Address | Marco Polo House 6th Floor 3-5 Lansdowne Road Croydon CR0 2BX |
Website | 3sc.org |
---|---|
Email address | [email protected] |
Registered Address | 8-10 New Fetter Lane London EC4A 1AZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
345k at £1 | Big Society Capital LTD 82.14% Ordinary A |
---|---|
75k at £1 | Third Sector Consortia Management LLP 17.86% Ordinary B |
Year | 2014 |
---|---|
Turnover | £898,130 |
Gross Profit | £153,395 |
Net Worth | £530,000 |
Cash | £314,076 |
Current Liabilities | £69,394 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
10 May 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 February 2022 | First Gazette notice for voluntary strike-off (1 page) |
15 February 2022 | Application to strike the company off the register (1 page) |
16 October 2021 | Confirmation statement made on 15 October 2021 with no updates (3 pages) |
16 October 2021 | Registered office address changed from Marco Polo House 6th Floor 3-5 Lansdowne Road Croydon CR0 2BX England to 8-10 New Fetter Lane London EC4A 1AZ on 16 October 2021 (1 page) |
28 September 2021 | Termination of appointment of Simon Robert Charlick as a director on 27 September 2021 (1 page) |
7 September 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
28 April 2021 | Registered office address changed from 3 More London Riverside More London Place Suite 156, 1st Floor London SE1 2RE England to Marco Polo House 6th Floor 3-5 Lansdowne Road Croydon CR0 2BX on 28 April 2021 (1 page) |
13 January 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
20 October 2020 | Confirmation statement made on 4 October 2020 with no updates (3 pages) |
5 June 2020 | Registered office address changed from 6 Hays Lane London Bridge London SE1 2HB England to 3 More London Riverside More London Place Suite 156, 1st Floor London SE1 2RE on 5 June 2020 (1 page) |
11 November 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
15 October 2019 | Confirmation statement made on 4 October 2019 with no updates (3 pages) |
20 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (6 pages) |
18 October 2018 | Confirmation statement made on 4 October 2018 with no updates (3 pages) |
21 June 2018 | Registered office address changed from Ibex House 42 - 47 Minories London EC3N 1DY to 6 Hays Lane London Bridge London SE1 2HB on 21 June 2018 (1 page) |
24 January 2018 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
5 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
5 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
18 October 2016 | Full accounts made up to 31 March 2016 (12 pages) |
18 October 2016 | Full accounts made up to 31 March 2016 (12 pages) |
17 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
17 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
14 July 2016 | Solvency Statement dated 11/07/16 (1 page) |
14 July 2016 | Statement by Directors (1 page) |
14 July 2016 | Statement of capital on 14 July 2016
|
14 July 2016 | Resolutions
|
14 July 2016 | Statement by Directors (1 page) |
14 July 2016 | Statement of capital on 14 July 2016
|
14 July 2016 | Solvency Statement dated 11/07/16 (1 page) |
14 July 2016 | Resolutions
|
21 December 2015 | Full accounts made up to 31 March 2015 (12 pages) |
21 December 2015 | Full accounts made up to 31 March 2015 (12 pages) |
30 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Director's details changed for Big Society Capital Limited on 29 June 2015 (1 page) |
30 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Director's details changed for Big Society Capital Limited on 29 June 2015 (1 page) |
13 January 2015 | Particulars of variation of rights attached to shares (3 pages) |
13 January 2015 | Resolutions
|
13 January 2015 | Particulars of variation of rights attached to shares (3 pages) |
13 January 2015 | Change of share class name or designation (2 pages) |
13 January 2015 | Change of share class name or designation (2 pages) |
13 January 2015 | Resolutions
|
14 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
11 July 2014 | Full accounts made up to 31 March 2014 (12 pages) |
11 July 2014 | Full accounts made up to 31 March 2014 (12 pages) |
5 March 2014 | Appointment of Big Society Capital Limited as a director (2 pages) |
5 March 2014 | Termination of appointment of Caroline Mason as a director (1 page) |
5 March 2014 | Appointment of Big Society Capital Limited as a director (2 pages) |
5 March 2014 | Termination of appointment of Caroline Mason as a director (1 page) |
11 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
22 August 2013 | Appointment of Mr Simon Robert Charlick as a director (2 pages) |
22 August 2013 | Termination of appointment of Eoin Heffernan as a director (1 page) |
22 August 2013 | Termination of appointment of Eoin Heffernan as a director (1 page) |
22 August 2013 | Appointment of Mr Simon Robert Charlick as a director (2 pages) |
3 April 2013 | Appointment of Mr Eoin Heffernan as a director (2 pages) |
3 April 2013 | Appointment of Mr Eoin Heffernan as a director (2 pages) |
8 February 2013 | Termination of appointment of Michael Harvey as a director (1 page) |
8 February 2013 | Termination of appointment of Michael Harvey as a director (1 page) |
29 January 2013 | Statement of capital following an allotment of shares on 24 January 2013
|
29 January 2013 | Statement of capital following an allotment of shares on 24 January 2013
|
28 January 2013 | Memorandum and Articles of Association (28 pages) |
28 January 2013 | Statement of company's objects (2 pages) |
28 January 2013 | Statement of company's objects (2 pages) |
28 January 2013 | Memorandum and Articles of Association (28 pages) |
28 January 2013 | Resolutions
|
28 January 2013 | Resolutions
|
28 January 2013 | Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page) |
28 January 2013 | Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page) |
6 December 2012 | Appointment of Mr Andrew Gerald Harvey Baird as a director (2 pages) |
6 December 2012 | Appointment of Caroline Louise Mason as a director (2 pages) |
6 December 2012 | Appointment of Mr Andrew Gerald Harvey Baird as a director (2 pages) |
6 December 2012 | Appointment of Caroline Louise Mason as a director (2 pages) |
4 October 2012 | Incorporation
|
4 October 2012 | Incorporation
|