Bigham Advisory Services Limited LONDON


Bigham Advisory Services Limited was officially closed on 2021-04-13. Bigham Advisory Services was a private limited company that was located at 38 Jermyn Street, London, SW1Y 6DN. This company (formally started on 2012-02-17) was run by 1 director and 1 secretary.
Director Michael B. who was appointed on 21 March 2012.
Moving on to the secretaries, we can name: John H. appointed on 01 November 2012.

The company was officially categorised as "activities of head offices" (70100). According to the Companies House database, there was a name alteration on 2012-04-18, their previous name was De Facto 1944. The most recent confirmation statement was filed on 2020-10-18 and last time the annual accounts were filed was on 30 June 2020. 2015-10-18 is the date of the most recent annual return.

Bigham Advisory Services Limited Address / Contact

Office Address 38 Jermyn Street
Town London
Post code SW1Y 6DN
Country of origin United Kingdom

Company Information / Profile

Registration Number 07954830
Date of Incorporation Fri, 17th Feb 2012
Date of Dissolution Tue, 13th Apr 2021
Industry Activities of head offices
End of financial Year 30th June
Company age 9 years old
Account next due date Thu, 31st Mar 2022
Account last made up date Tue, 30th Jun 2020
Next confirmation statement due date Mon, 1st Nov 2021
Last confirmation statement dated Sun, 18th Oct 2020

Company staff

John H.

Position: Secretary

Appointed: 01 November 2012

Michael B.

Position: Director

Appointed: 21 March 2012

Ruth B.

Position: Director

Appointed: 17 February 2012

Resigned: 21 March 2012

Travers Smith Secretaries Limited

Position: Corporate Director

Appointed: 17 February 2012

Resigned: 21 March 2012

Travers Smith Secretaries Limited

Position: Corporate Secretary

Appointed: 17 February 2012

Resigned: 21 March 2012

Travers Smith Limited

Position: Corporate Director

Appointed: 17 February 2012

Resigned: 21 March 2012

People with significant control

Michael B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

De Facto 1944 April 18, 2012

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Final Gazette dissolved via voluntary strike-off
filed on: 13th, April 2021
Free Download (1 page)

Company search

Advertisements