Company NameBig Innovation Hub Limited
DirectorsHanne Birgitte Andersen and William Nicolas Hutton
Company StatusActive
Company Number08612285
CategoryPrivate Limited Company
Incorporation Date16 July 2013(10 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Hanne Birgitte Andersen
Date of BirthAugust 1967 (Born 56 years ago)
NationalityDanish
StatusCurrent
Appointed16 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Longmoore Street
London
SW1V 1JF
Director NameMr William Nicolas Hutton
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Rpgcc 40 Gracechurch Street
London
EC3V 0BT

Location

Registered AddressC/O Rpgcc
40 Gracechurch Street
London
EC3V 0BT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

50 at £1Hanne Birgitte Andersen
50.00%
Ordinary
50 at £1William Nicolas Hutton
50.00%
Ordinary

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return16 July 2023 (8 months, 2 weeks ago)
Next Return Due30 July 2024 (4 months from now)

Filing History

20 November 2023Registered office address changed from 5th Floor 14-16 Dowgate Hill London EC4R 2SU England to C/O Rpgcc 40 Gracechurch Street London EC3V 0BT on 20 November 2023 (1 page)
20 November 2023Director's details changed for Mr William Nicolas Hutton on 20 November 2023 (2 pages)
20 November 2023Change of details for Mr William Nicolas Hutton as a person with significant control on 20 November 2023 (2 pages)
20 November 2023Change of details for Ms Birgitte Hanne Andersen as a person with significant control on 20 November 2023 (2 pages)
17 July 2023Confirmation statement made on 16 July 2023 with no updates (3 pages)
23 May 2023Accounts for a dormant company made up to 31 July 2022 (2 pages)
2 August 2022Confirmation statement made on 16 July 2022 with no updates (3 pages)
4 April 2022Accounts for a dormant company made up to 31 July 2021 (2 pages)
23 July 2021Confirmation statement made on 16 July 2021 with no updates (3 pages)
11 June 2021Accounts for a dormant company made up to 31 July 2020 (2 pages)
28 December 2020Registered office address changed from 62 Wilson Street London EC2A 2BU England to 5th Floor 14-16 Dowgate Hill London EC4R 2SU on 28 December 2020 (1 page)
17 July 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
9 June 2020Registered office address changed from 20 Victoria Street London SW1H 0NF England to 62 Wilson Street London EC2A 2BU on 9 June 2020 (1 page)
2 December 2019Accounts for a dormant company made up to 31 July 2019 (2 pages)
23 July 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
16 August 2018Accounts for a dormant company made up to 31 July 2018 (2 pages)
16 August 2018Confirmation statement made on 16 July 2018 with no updates (3 pages)
17 May 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
16 January 2018Registered office address changed from Ergon House Horseferry Road London SW1P 2AL to 20 Victoria Street London SW1H 0NF on 16 January 2018 (1 page)
25 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
9 May 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
9 May 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
27 July 2016Confirmation statement made on 16 July 2016 with updates (6 pages)
27 July 2016Confirmation statement made on 16 July 2016 with updates (6 pages)
15 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
15 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
7 September 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(5 pages)
7 September 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(5 pages)
16 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
16 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
20 October 2014Registered office address changed from 30 Longmoore Street London SW1V 1JF England to Ergon House Horseferry Road London SW1P 2AL on 20 October 2014 (2 pages)
20 October 2014Registered office address changed from 30 Longmoore Street London SW1V 1JF England to Ergon House Horseferry Road London SW1P 2AL on 20 October 2014 (2 pages)
10 September 2014Register inspection address has been changed from Ergon House Horseferry Road Westminster London SW1P 2AL to Ergon House Horseferry Road Westminster London SW1P 2AL (2 pages)
10 September 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(14 pages)
10 September 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(14 pages)
10 September 2014Register inspection address has been changed from Ergon House Horseferry Road Westminster London SW1P 2AL to Ergon House Horseferry Road Westminster London SW1P 2AL (2 pages)
29 August 2014Register inspection address has been changed to Ergon House Horseferry Road Westminster London SW1P 2AL (2 pages)
29 August 2014Register inspection address has been changed to Ergon House Horseferry Road Westminster London SW1P 2AL (2 pages)
16 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
16 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)