Company NameBig Innovation Centre Limited
DirectorsHanne Birgitte Andersen and Xiangdong Xiong
Company StatusActive
Company Number08613849
CategoryPrivate Limited Company
Incorporation Date17 July 2013(10 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling
Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations

Directors

Director NameMs Hanne Birgitte Andersen
Date of BirthAugust 1967 (Born 56 years ago)
NationalityDanish
StatusCurrent
Appointed17 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Longmoore Street
London
SW1V 1JF
Director NameMr Xiangdong Xiong
Date of BirthApril 1971 (Born 53 years ago)
NationalitySingaporean
StatusCurrent
Appointed04 May 2022(8 years, 9 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressC/O Rpgcc 40 Gracechurch Street
London
EC3V 0BT
Director NameMr William Nicholas Hutton
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 14-16 Dowgate Hill
London
EC4R 2SU

Contact

Websitewww.biginnovationcentre.com

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

Financials

Year2014
Net Worth-£6,425
Cash£158,448
Current Liabilities£232,510

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return26 July 2023 (9 months ago)
Next Return Due9 August 2024 (3 months, 2 weeks from now)

Filing History

20 November 2023Change of details for Ms Birgitte Hanne Andersen as a person with significant control on 20 November 2023 (2 pages)
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 Xiangdong Xiong on 20 November 2023 (2 pages)
6 November 2023Total exemption full accounts made up to 31 January 2023 (12 pages)
26 July 2023Confirmation statement made on 26 July 2023 with updates (4 pages)
14 April 2023Confirmation statement made on 5 April 2023 with no updates (3 pages)
30 January 2023Termination of appointment of William Nicholas Hutton as a director on 14 November 2022 (1 page)
3 November 2022Total exemption full accounts made up to 31 January 2022 (11 pages)
6 May 2022Appointment of Mr Xiangdong Xiong as a director on 4 May 2022 (2 pages)
5 April 2022Confirmation statement made on 5 April 2022 with updates (4 pages)
1 April 2022Statement of capital following an allotment of shares on 1 April 2022
  • GBP 500
(3 pages)
16 March 2022Confirmation statement made on 16 March 2022 with updates (5 pages)
16 March 2022Statement of capital following an allotment of shares on 16 February 2022
  • GBP 460
(3 pages)
15 March 2022Sub-division of shares on 16 February 2022 (4 pages)
1 February 2022Total exemption full accounts made up to 31 January 2021 (11 pages)
20 December 2021Confirmation statement made on 19 December 2021 with no updates (3 pages)
8 January 2021Confirmation statement made on 19 December 2020 with no updates (3 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)
6 November 2020Total exemption full accounts made up to 31 January 2020 (10 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)
31 March 2020Previous accounting period shortened from 31 July 2020 to 31 January 2020 (1 page)
23 December 2019Cessation of William Nicolas Hutton as a person with significant control on 10 May 2019 (1 page)
23 December 2019Change of details for Ms Birgitte Hanne Andersen as a person with significant control on 10 May 2019 (2 pages)
23 December 2019Confirmation statement made on 19 December 2019 with updates (4 pages)
20 November 2019Total exemption full accounts made up to 31 July 2019 (10 pages)
10 May 2019Statement of capital following an allotment of shares on 9 May 2019
  • GBP 400
(3 pages)
18 March 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
19 December 2018Statement of capital following an allotment of shares on 1 July 2018
  • GBP 200
(3 pages)
19 December 2018Confirmation statement made on 19 December 2018 with updates (4 pages)
7 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
5 July 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 May 2018Total exemption full accounts made up to 31 July 2017 (9 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)
18 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
18 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
29 March 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
29 March 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
29 July 2016Confirmation statement made on 17 July 2016 with updates (6 pages)
29 July 2016Confirmation statement made on 17 July 2016 with updates (6 pages)
17 March 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
17 March 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
21 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(5 pages)
21 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(5 pages)
26 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
26 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
20 October 2014Registered 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 2014Registered 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 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-09-06
  • GBP 100
(14 pages)
6 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)
6 September 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-09-06
  • GBP 100
(14 pages)
6 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)
12 August 2014Register inspection address has been changed to Ergon House Horseferry Road Westminster London SW1P 2AL (2 pages)
12 August 2014Register inspection address has been changed to Ergon House Horseferry Road Westminster London SW1P 2AL (2 pages)
1 August 2014Statement of company's objects (2 pages)
1 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(6 pages)
1 August 2014Statement of company's objects (2 pages)
1 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(6 pages)
19 July 2013Registered office address changed from 30 Longmoore Street London SW1V 1JF England on 19 July 2013 (1 page)
19 July 2013Registered office address changed from 30 Longmoore Street London SW1V 1JF England on 19 July 2013 (1 page)
17 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
17 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)