BIGHAND HOLDINGS LIMITED -
Company Profile | Company Filings |
Overview
BIGHAND HOLDINGS LIMITED is a Private Limited Company from and has the status: Dissolved - no longer trading.
BIGHAND HOLDINGS LIMITED was incorporated 17 years ago on 16/05/2006 and has the registered number: 05819091. The accounts status is AUDIT EXEMPTION SUBSI.
BIGHAND HOLDINGS LIMITED was incorporated 17 years ago on 16/05/2006 and has the registered number: 05819091. The accounts status is AUDIT EXEMPTION SUBSI.
BIGHAND HOLDINGS LIMITED -
This company is listed in the following categories:
62012 - Business and domestic software development
62012 - Business and domestic software development
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2022 |
Registered Office
27 UNION STREET
SE1 1SD
This Company Originates in : United Kingdom
Previous trading names include:
SHOO 242 LIMITED (until 20/07/2006)
SHOO 242 LIMITED (until 20/07/2006)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
18/04/2023 | 02/05/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JAMES DAVIS | Jul 1987 | British | Director | 2019-11-07 | CURRENT |
MR SAM TOULSON | Jan 1973 | British | Director | 2014-11-28 | CURRENT |
MR KENNETH CUMMING HILLS | May 1961 | British | Director | 2009-12-09 UNTIL 2009-12-09 | RESIGNED |
MR JONATHAN MARK ISHERWOOD CARTER | Aug 1974 | British | Secretary | 2006-07-19 UNTIL 2010-03-31 | RESIGNED |
MR KENNETH CUMMING HILLS | May 1961 | British | Director | 2009-12-09 UNTIL 2012-05-18 | RESIGNED |
MR MARK IAN NORCLIFFE | Oct 1964 | British | Director | 2006-12-04 UNTIL 2012-05-18 | RESIGNED |
MR MARK IAN NORCLIFFE | Secretary | 2010-03-31 UNTIL 2012-05-18 | RESIGNED | ||
MR GUY LEIGHTON MILLWARD | Oct 1965 | British | Director | 2012-08-06 UNTIL 2013-03-07 | RESIGNED |
MR ANDREW MCMURRAY | Mar 1959 | British | Director | 2008-06-16 UNTIL 2009-12-09 | RESIGNED |
MR SIMON JOHN LEWIS | Aug 1966 | British | Director | 2006-07-25 UNTIL 2010-02-19 | RESIGNED |
MR KEVAN PAUL LEGGETT | Mar 1964 | British | Director | 2006-07-25 UNTIL 2008-10-31 | RESIGNED |
MR ROBERT LANCASHIRE | Dec 1968 | British | Director | 2012-05-18 UNTIL 2014-03-31 | RESIGNED |
MR MICHAEL WILLIAM BATES KENT | Nov 1961 | British | Director | 2013-05-22 UNTIL 2014-08-29 | RESIGNED |
SHOOSMITHS DIRECTORS LIMITED | Corporate Director | 2006-05-16 UNTIL 2006-07-19 | RESIGNED | ||
MR DAVID MICHAEL FRYER | Oct 1961 | British | Director | 2006-07-19 UNTIL 2010-01-20 | RESIGNED |
MR GRAHAM MARK GILBERT | Aug 1963 | British | Director | 2009-12-09 UNTIL 2012-05-18 | RESIGNED |
STEPHEN PAUL EDWARDS | Sep 1955 | British | Director | 2006-07-25 UNTIL 2009-07-25 | RESIGNED |
MR JONATHAN PHILIP COOK | Jan 1978 | British | Director | 2014-08-29 UNTIL 2019-06-26 | RESIGNED |
MR IAN CHURCHILL | Jun 1969 | British | Director | 2016-03-16 UNTIL 2019-11-07 | RESIGNED |
MR JONATHAN MARK ISHERWOOD CARTER | Aug 1974 | British | Director | 2006-07-25 UNTIL 2010-03-31 | RESIGNED |
STEVEN EDWARD BUTTERWORTH | Jul 1974 | British | Director | 2006-07-25 UNTIL 2012-05-18 | RESIGNED |
ALEXANDER CHARLES SPENCER BOWDEN | Jan 1974 | British | Director | 2006-07-25 UNTIL 2008-05-16 | RESIGNED |
MR. JONATHAN ARDRON | Sep 1964 | British | Director | 2010-01-28 UNTIL 2016-03-16 | RESIGNED |
SHOOSMITHS SECRETARIES LIMITED | Corporate Secretary | 2006-05-16 UNTIL 2006-07-19 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Bh Bidco Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |