Company NameBig Bear Partners Ltd
DirectorJeffrey Robert Wellstead
Company StatusActive
Company Number09028718
CategoryPrivate Limited Company
Incorporation Date7 May 2014(9 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr Jeffrey Robert Wellstead
Date of BirthJuly 1964 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed07 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Mountview Court
310 Friern Barnet Lane
London
N20 0LD

Contact

Websitewww.bigbearpartners.com
Telephone07 921888558
Telephone regionMobile

Location

Registered Address1 Mountview Court
310 Friern Barnet Lane
London
N20 0LD
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Jeffrey Robert Wellstead
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return7 May 2023 (11 months, 3 weeks ago)
Next Return Due21 May 2024 (3 weeks, 3 days from now)

Filing History

22 February 2024Micro company accounts made up to 31 May 2023 (3 pages)
12 May 2023Confirmation statement made on 7 May 2023 with updates (4 pages)
21 December 2022Micro company accounts made up to 31 May 2022 (4 pages)
28 July 2022Director's details changed for Mr Jeffrey Robert Wellstead on 28 July 2022 (2 pages)
28 July 2022Change of details for Mr Jeffrey Robert Wellstead as a person with significant control on 28 July 2022 (2 pages)
11 May 2022Confirmation statement made on 7 May 2022 with updates (4 pages)
10 May 2022Director's details changed for Mr Jeffrey Robert Wellstead on 8 June 2021 (2 pages)
10 May 2022Change of details for Mr Jeffrey Robert Wellstead as a person with significant control on 8 June 2021 (2 pages)
24 February 2022Micro company accounts made up to 31 May 2021 (4 pages)
10 June 2021Registered office address changed from C/O Ten Forward Finance Limited Balfour House 741 High Road London N12 0BP England to 1 Mountview Court 310 Friern Barnet Lane London N20 0LD on 10 June 2021 (1 page)
18 May 2021Confirmation statement made on 7 May 2021 with updates (4 pages)
5 January 2021Micro company accounts made up to 31 May 2020 (4 pages)
22 May 2020Confirmation statement made on 7 May 2020 with updates (4 pages)
17 February 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
22 May 2019Confirmation statement made on 7 May 2019 with updates (4 pages)
15 January 2019Total exemption full accounts made up to 31 May 2018 (13 pages)
21 May 2018Confirmation statement made on 7 May 2018 with updates (4 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (6 pages)
24 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
26 July 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
26 July 2016Total exemption small company accounts made up to 31 May 2016 (4 pages)
24 June 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1
(3 pages)
24 June 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1
(3 pages)
22 June 2016Director's details changed for Mr Jeffrey Robert Wellstead on 21 June 2016 (2 pages)
22 June 2016Director's details changed for Mr Jeffrey Robert Wellstead on 21 June 2016 (2 pages)
21 June 2016Registered office address changed from 15 Bunhill Row London EC1Y 8LP to C/O Ten Forward Finance Limited Balfour House 741 High Road London N12 0BP on 21 June 2016 (1 page)
21 June 2016Registered office address changed from 15 Bunhill Row London EC1Y 8LP to C/O Ten Forward Finance Limited Balfour House 741 High Road London N12 0BP on 21 June 2016 (1 page)
4 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
4 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
20 August 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1
(3 pages)
20 August 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1
(3 pages)
20 August 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1
(3 pages)
6 October 2014Registered office address changed from 9 Elizabeth Road Marlow Buckinghamshire SL7 3JF England to 15 Bunhill Row London EC1Y 8LP on 6 October 2014 (1 page)
6 October 2014Registered office address changed from 9 Elizabeth Road Marlow Buckinghamshire SL7 3JF England to 15 Bunhill Row London EC1Y 8LP on 6 October 2014 (1 page)
6 October 2014Registered office address changed from 9 Elizabeth Road Marlow Buckinghamshire SL7 3JF England to 15 Bunhill Row London EC1Y 8LP on 6 October 2014 (1 page)
7 May 2014Incorporation
Statement of capital on 2014-05-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
7 May 2014Incorporation
Statement of capital on 2014-05-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
7 May 2014Incorporation
Statement of capital on 2014-05-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)