London
SW1V 1JF
Director Name | Mr Xiangdong Xiong |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | Singaporean |
Status | Current |
Appointed | 04 May 2022(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | C/O Rpgcc 40 Gracechurch Street London EC3V 0BT |
Director Name | Mr William Nicholas Hutton |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 14-16 Dowgate Hill London EC4R 2SU |
Website | www.biginnovationcentre.com |
---|
Registered Address | C/O Rpgcc 40 Gracechurch Street London EC3V 0BT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
50 at £1 | Hanne Birgitte Andersen 50.00% Ordinary |
---|---|
50 at £1 | William Nicolas Hutton 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£6,425 |
Cash | £158,448 |
Current Liabilities | £232,510 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 26 July 2023 (9 months ago) |
---|---|
Next Return Due | 9 August 2024 (3 months, 2 weeks from now) |
20 November 2023 | Change of details for Ms Birgitte Hanne Andersen as a person with significant control on 20 November 2023 (2 pages) |
---|---|
20 November 2023 | Registered 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 2023 | Director's details changed for Mr Xiangdong Xiong on 20 November 2023 (2 pages) |
6 November 2023 | Total exemption full accounts made up to 31 January 2023 (12 pages) |
26 July 2023 | Confirmation statement made on 26 July 2023 with updates (4 pages) |
14 April 2023 | Confirmation statement made on 5 April 2023 with no updates (3 pages) |
30 January 2023 | Termination of appointment of William Nicholas Hutton as a director on 14 November 2022 (1 page) |
3 November 2022 | Total exemption full accounts made up to 31 January 2022 (11 pages) |
6 May 2022 | Appointment of Mr Xiangdong Xiong as a director on 4 May 2022 (2 pages) |
5 April 2022 | Confirmation statement made on 5 April 2022 with updates (4 pages) |
1 April 2022 | Statement of capital following an allotment of shares on 1 April 2022
|
16 March 2022 | Confirmation statement made on 16 March 2022 with updates (5 pages) |
16 March 2022 | Statement of capital following an allotment of shares on 16 February 2022
|
15 March 2022 | Sub-division of shares on 16 February 2022 (4 pages) |
1 February 2022 | Total exemption full accounts made up to 31 January 2021 (11 pages) |
20 December 2021 | Confirmation statement made on 19 December 2021 with no updates (3 pages) |
8 January 2021 | Confirmation statement made on 19 December 2020 with no updates (3 pages) |
28 December 2020 | Registered 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) |
6 November 2020 | Total exemption full accounts made up to 31 January 2020 (10 pages) |
9 June 2020 | Registered office address changed from 20 Victoria Street London SW1H 0NF England to 62 Wilson Street London EC2A 2BU on 9 June 2020 (1 page) |
31 March 2020 | Previous accounting period shortened from 31 July 2020 to 31 January 2020 (1 page) |
23 December 2019 | Cessation of William Nicolas Hutton as a person with significant control on 10 May 2019 (1 page) |
23 December 2019 | Change of details for Ms Birgitte Hanne Andersen as a person with significant control on 10 May 2019 (2 pages) |
23 December 2019 | Confirmation statement made on 19 December 2019 with updates (4 pages) |
20 November 2019 | Total exemption full accounts made up to 31 July 2019 (10 pages) |
10 May 2019 | Statement of capital following an allotment of shares on 9 May 2019
|
18 March 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
19 December 2018 | Statement of capital following an allotment of shares on 1 July 2018
|
19 December 2018 | Confirmation statement made on 19 December 2018 with updates (4 pages) |
7 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
5 July 2018 | Resolutions
|
22 May 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
16 January 2018 | Registered office address changed from Ergon House Horseferry Road London SW1P 2AL to 20 Victoria Street London SW1H 0NF on 16 January 2018 (1 page) |
18 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
18 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
29 March 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
29 March 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
29 July 2016 | Confirmation statement made on 17 July 2016 with updates (6 pages) |
29 July 2016 | Confirmation statement made on 17 July 2016 with updates (6 pages) |
17 March 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
17 March 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
21 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
26 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
26 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
20 October 2014 | Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH England to Ergon House Horseferry Road London SW1P 2AL on 20 October 2014 (2 pages) |
20 October 2014 | Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH England to Ergon House Horseferry Road London SW1P 2AL on 20 October 2014 (2 pages) |
6 September 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-09-06
|
6 September 2014 | Register 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) |
6 September 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-09-06
|
6 September 2014 | Register 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) |
12 August 2014 | Register inspection address has been changed to Ergon House Horseferry Road Westminster London SW1P 2AL (2 pages) |
12 August 2014 | Register inspection address has been changed to Ergon House Horseferry Road Westminster London SW1P 2AL (2 pages) |
1 August 2014 | Statement of company's objects (2 pages) |
1 August 2014 | Resolutions
|
1 August 2014 | Statement of company's objects (2 pages) |
1 August 2014 | Resolutions
|
19 July 2013 | Registered office address changed from 30 Longmoore Street London SW1V 1JF England on 19 July 2013 (1 page) |
19 July 2013 | Registered office address changed from 30 Longmoore Street London SW1V 1JF England on 19 July 2013 (1 page) |
17 July 2013 | Incorporation
|
17 July 2013 | Incorporation
|