Company NameBig Holding Group Limited
DirectorsMathieu Louis Jacques Develay and Emilio Di Spiezio Sardo
Company StatusActive
Company Number10740414
CategoryPrivate Limited Company
Incorporation Date25 April 2017(6 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.

Directors

Director NameMr Mathieu Louis Jacques Develay
Date of BirthMay 1985 (Born 38 years ago)
NationalityFrench
StatusCurrent
Appointed25 April 2017(same day as company formation)
RolePrivate Equity
Country of ResidenceEngland
Correspondence Address5th Floor, Eagle House 108-110 Jermyn Street
London
SW1Y 6EE
Director NameMr Emilio Di Spiezio Sardo
Date of BirthMarch 1977 (Born 47 years ago)
NationalityItalian
StatusCurrent
Appointed25 April 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor, Eagle House 108-110 Jermyn Street
London
SW1Y 6EE
Director NameMr Marco Anatriello
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityItalian
StatusResigned
Appointed25 April 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor, Eagle House 108-110 Jermyn Street
London
SW1Y 6EE
Director NameMr Marco Capello
Date of BirthAugust 1960 (Born 63 years ago)
NationalityItalian
StatusResigned
Appointed25 April 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor, Eagle House 108-110 Jermyn Street
London
SW1Y 6EE
Director NameMr Ziad Joumblat
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed08 June 2017(1 month, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 13 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor, Eagle House 108-110 Jermyn Street
London
SW1Y 6EE

Location

Registered Address5th Floor, Eagle House
108-110 Jermyn Street
London
SW1Y 6EE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return24 April 2023 (11 months, 1 week ago)
Next Return Due8 May 2024 (1 month, 1 week from now)

Filing History

12 July 2023Appointment of Mr Nicholas Roger John Jones as a director on 10 July 2023 (2 pages)
8 July 2023Full accounts made up to 30 September 2022 (21 pages)
28 April 2023Confirmation statement made on 24 April 2023 with updates (5 pages)
17 April 2023Director's details changed for Mr Emilio Di Spiezio Sardo on 7 April 2023 (2 pages)
22 November 2022Statement of capital following an allotment of shares on 21 November 2022
  • EUR 357,202.67
(3 pages)
12 September 2022Statement of capital following an allotment of shares on 25 August 2022
  • EUR 347,472.93
(3 pages)
25 August 2022Statement of capital following an allotment of shares on 25 August 2022
  • EUR 347,472.93
(3 pages)
24 June 2022Full accounts made up to 30 September 2021 (21 pages)
25 April 2022Confirmation statement made on 24 April 2022 with no updates (3 pages)
22 April 2022Cessation of Bluegem Ii General Partner Llp as a person with significant control on 28 December 2017 (1 page)
14 July 2021Accounts for a small company made up to 30 September 2020 (22 pages)
4 May 2021Confirmation statement made on 24 April 2021 with updates (5 pages)
4 May 2021Statement of capital following an allotment of shares on 17 March 2021
  • EUR 322,175.59
(3 pages)
2 December 2020Compulsory strike-off action has been discontinued (1 page)
1 December 2020Full accounts made up to 30 September 2019 (24 pages)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
13 October 2020Director's details changed for Mr Emilio Di Spiezio Sardo on 24 August 2020 (2 pages)
23 July 2020Termination of appointment of Marco Capello as a director on 22 July 2020 (1 page)
23 July 2020Termination of appointment of Marco Anatriello as a director on 22 July 2020 (1 page)
3 June 2020Statement of capital following an allotment of shares on 12 May 2020
  • EUR 317,835.31
(3 pages)
7 May 2020Confirmation statement made on 24 April 2020 with updates (4 pages)
6 May 2020Termination of appointment of Ziad Joumblat as a director on 13 March 2020 (1 page)
19 February 2020Statement of capital following an allotment of shares on 19 February 2020
  • EUR 298,459.3
(3 pages)
1 August 2019Director's details changed for Marco Anatriello on 30 July 2019 (2 pages)
1 August 2019Director's details changed for Mathieu Louis Jacques Develay on 31 July 2019 (2 pages)
1 August 2019Director's details changed for Mr Marco Capello on 31 July 2019 (2 pages)
1 August 2019Director's details changed for Mr Ziad Joumblat on 31 July 2019 (2 pages)
1 August 2019Director's details changed for Mr Emilio Di Spiezio Sardo on 31 July 2019 (2 pages)
31 July 2019Registered office address changed from 16 Berkeley Street London W1J 8DZ United Kingdom to 5th Floor, Eagle House 108-110 Jermyn Street London SW1Y 6EE on 31 July 2019 (1 page)
28 May 2019Full accounts made up to 30 September 2018 (22 pages)
1 May 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
1 May 2019Cessation of Bluegem Ii Gp Lp as a person with significant control on 1 May 2019 (1 page)
1 May 2019Notification of Bluegem Ii Gp Lp as a person with significant control on 1 May 2019 (2 pages)
1 May 2019Notification of Bws Alpha Limited as a person with significant control on 1 May 2019 (2 pages)
20 April 2019Compulsory strike-off action has been discontinued (1 page)
26 March 2019First Gazette notice for compulsory strike-off (1 page)
21 February 2019Second filed SH01 - 28/12/17 Statement of Capital eur 245282.34 28/12/17 Statement of Capital gbp 0.01 (7 pages)
14 January 2019Second filing of Confirmation Statement dated 24/04/2018 (9 pages)
8 May 2018Confirmation statement made on 24 April 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital change and shareholder information change) was registered on 14/01/2018.
(5 pages)
24 January 2018Cancellation of shares. Statement of capital on 28 December 2017
  • EUR 245,282.34
(4 pages)
24 January 2018Statement of capital following an allotment of shares on 28 December 2017
  • EUR 245,357.20
  • ANNOTATION Clarification a second filed SH01 was registered on 21/02/2019
(5 pages)
10 January 2018Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
10 January 2018Purchase of own shares. (3 pages)
22 June 2017Appointment of Mr Ziad Joumblat as a director on 8 June 2017 (2 pages)
22 June 2017Appointment of Mr Ziad Joumblat as a director on 8 June 2017 (2 pages)
5 May 2017Current accounting period extended from 30 April 2018 to 30 September 2018 (1 page)
5 May 2017Current accounting period extended from 30 April 2018 to 30 September 2018 (1 page)
25 April 2017Incorporation
Statement of capital on 2017-04-25
  • GBP .01
(39 pages)
25 April 2017Incorporation
Statement of capital on 2017-04-25
  • GBP .01
(39 pages)