Big Society Capital Limited LONDON


Founded in 2011, Big Society Capital, classified under reg no. 07599565 is an active company. Currently registered at New Fetter Place EC4A 1AZ, London the company has been in the business for thirteen years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022. Since Thursday 28th July 2011 Big Society Capital Limited is no longer carrying the name Bsb 42.

Currently there are 12 directors in the the company, namely Rosie G., Alison E. and James C. and others. In addition one secretary - Katie H. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Alastair B. who worked with the the company until 11 May 2020.

Big Society Capital Limited Address / Contact

Office Address New Fetter Place
Office Address2 8-10 New Fetter Lane
Town London
Post code EC4A 1AZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07599565
Date of Incorporation Mon, 11th Apr 2011
Industry Fund management activities
End of financial Year 31st December
Company age 13 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 25th Apr 2024 (2024-04-25)
Last confirmation statement dated Tue, 11th Apr 2023

Company staff

Rosie G.

Position: Director

Appointed: 13 July 2023

Alison E.

Position: Director

Appointed: 13 July 2023

James C.

Position: Director

Appointed: 18 April 2023

Stan C.

Position: Director

Appointed: 01 December 2022

Robin F.

Position: Director

Appointed: 22 June 2022

Stephen M.

Position: Director

Appointed: 10 August 2021

Katie H.

Position: Secretary

Appointed: 11 May 2020

Alan G.

Position: Director

Appointed: 09 December 2019

David H.

Position: Director

Appointed: 12 June 2019

Christopher W.

Position: Director

Appointed: 07 June 2018

Lesley-Anne A.

Position: Director

Appointed: 07 June 2018

Christina M.

Position: Director

Appointed: 28 June 2017

Kieron B.

Position: Director

Appointed: 14 June 2016

Paola B.

Position: Director

Appointed: 07 June 2018

Resigned: 07 May 2020

Stuart F.

Position: Director

Appointed: 28 June 2017

Resigned: 29 June 2023

Clifford P.

Position: Director

Appointed: 07 March 2016

Resigned: 31 May 2020

Sarah S.

Position: Director

Appointed: 21 December 2015

Resigned: 31 December 2018

Anne W.

Position: Director

Appointed: 07 July 2014

Resigned: 22 June 2022

Fiona E.

Position: Director

Appointed: 01 May 2014

Resigned: 01 May 2023

Keith S.

Position: Director

Appointed: 21 January 2014

Resigned: 28 June 2017

Harvey M.

Position: Director

Appointed: 10 September 2013

Resigned: 24 June 2022

Stephen M.

Position: Director

Appointed: 23 March 2012

Resigned: 21 January 2014

Alastair B.

Position: Secretary

Appointed: 12 December 2011

Resigned: 11 May 2020

Danielle W.

Position: Director

Appointed: 17 October 2011

Resigned: 06 June 2019

Dawn A.

Position: Director

Appointed: 17 October 2011

Resigned: 10 September 2013

David C.

Position: Director

Appointed: 17 October 2011

Resigned: 18 May 2017

David P.

Position: Director

Appointed: 17 October 2011

Resigned: 07 June 2018

Susan R.

Position: Director

Appointed: 17 October 2011

Resigned: 07 June 2018

Geoffrey M.

Position: Director

Appointed: 17 October 2011

Resigned: 19 May 2015

John K.

Position: Director

Appointed: 17 October 2011

Resigned: 21 July 2015

Ronald C.

Position: Director

Appointed: 26 April 2011

Resigned: 06 June 2019

Nicholas O.

Position: Director

Appointed: 26 April 2011

Resigned: 31 December 2015

Martin D.

Position: Director

Appointed: 11 April 2011

Resigned: 26 April 2011

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As we researched, there is The Oversight Trust-Assets For The Common Good from London, United Kingdom. The abovementioned PSC is classified as "a limited by guarantee s.60", has 75,01-100% voting rights and has 50,01-75% shares. The abovementioned PSC has 75,01-100% voting rights and has 50,01-75% shares.

The Oversight Trust-Assets For The Common Good

New Fetter Place 8-10 New Fetter Lane, London, EC4A 1AZ, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Guarantee S.60
Country registered England And Wales
Place registered Companies House
Registration number 07611016
Notified on 6 April 2016
Nature of control: 50,01-75% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Bsb 42 July 28, 2011

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
634345315.00 GBP is the capital in company's statement on Friday 18th August 2023
filed on: 1st, September 2023
Free Download (3 pages)

Company search

Advertisements