Background WavePink WaveYellow Wave

BIG BUS TOURS HOLDINGS 1 LIMITED (09435171)

BIG BUS TOURS HOLDINGS 1 LIMITED (09435171) is an active UK company. incorporated on 11 February 2015. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BIG BUS TOURS HOLDINGS 1 LIMITED has been registered for 11 years. Current directors include EASINGWOOD, Timothy Edward, LENANE, James Richard St John, SMITH, Benedict James and 2 others.

Company Number
09435171
Status
active
Type
ltd
Incorporated
11 February 2015
Age
11 years
Address
110 Buckingham Palace Road, London, SW1W 9SA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
EASINGWOOD, Timothy Edward, LENANE, James Richard St John, SMITH, Benedict James, STONEHAM, Paul Herbert, WATERMAN, Patrick William Mark
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIG BUS TOURS HOLDINGS 1 LIMITED

BIG BUS TOURS HOLDINGS 1 LIMITED is an active company incorporated on 11 February 2015 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BIG BUS TOURS HOLDINGS 1 LIMITED was registered 11 years ago.(SIC: 64209)

Status

active

Active since 11 years ago

Company No

09435171

LTD Company

Age

11 Years

Incorporated 11 February 2015

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 11 February 2026 (1 month ago)
Submitted on 6 March 2026 (Just now)

Next Due

Due by 25 February 2027
For period ending 11 February 2027

Previous Company Names

BIG BUS TOURS MIDCO LIMITED
From: 11 February 2015To: 4 August 2015
Contact
Address

110 Buckingham Palace Road London, SW1W 9SA,

Timeline

23 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Feb 15
Share Issue
Mar 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Funding Round
Apr 15
Director Joined
Aug 15
Director Joined
Mar 16
Director Left
Sept 16
Funding Round
Jan 17
Loan Secured
May 18
Loan Secured
Aug 18
Funding Round
Oct 18
Director Left
Feb 19
Director Left
Feb 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Feb 22
Director Joined
Feb 26
Director Left
Mar 26
4
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

EASINGWOOD, Timothy Edward

Active
LondonSW1W 9SA
Born January 1977
Director
Appointed 11 Feb 2015

LENANE, James Richard St John

Active
LondonSW1W 9SA
Born June 1972
Director
Appointed 18 Mar 2015

SMITH, Benedict James

Active
LondonSW1W 9SA
Born January 1969
Director
Appointed 01 Feb 2022

STONEHAM, Paul Herbert

Active
LondonSW1W 9SA
Born November 1961
Director
Appointed 28 Jan 2026

WATERMAN, Patrick William Mark

Active
LondonSW1W 9SA
Born October 1959
Director
Appointed 18 Mar 2015

BOGGON, Philip Nathan

Resigned
LondonSW1W 9SA
Born December 1970
Director
Appointed 01 Feb 2022
Resigned 16 Mar 2026

DONALDSON, John Stewart

Resigned
LondonSW1W 9SA
Born May 1949
Director
Appointed 18 Mar 2015
Resigned 31 Dec 2018

PAYNE, Alexander De Muschamp

Resigned
LondonSW1W 9SA
Born March 1968
Director
Appointed 22 Feb 2016
Resigned 27 Jan 2020

PRESTON, Christopher John

Resigned
LondonSW1W 9SA
Born February 1964
Director
Appointed 18 Mar 2015
Resigned 13 Jul 2016

WILKINS, Sean Ernest

Resigned
LondonSW1W 9SA
Born August 1969
Director
Appointed 17 Jul 2015
Resigned 31 Jan 2022

Persons with significant control

1

Buckingham Palace Road, LondonSW1W 9SA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

63

Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Confirmation Statement With Updates
6 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 February 2026
AP01Appointment of Director
Change Person Director Company With Change Date
20 January 2026
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
22 December 2025
AAAnnual Accounts
Legacy
22 December 2025
PARENT_ACCPARENT_ACC
Legacy
22 December 2025
AGREEMENT2AGREEMENT2
Legacy
22 December 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
25 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
1 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2022
TM01Termination of Director
Accounts With Accounts Type Full
28 January 2022
AAAnnual Accounts
Accounts With Accounts Type Full
24 February 2021
AAAnnual Accounts
Change Person Director Company With Change Date
22 February 2021
CH01Change of Director Details
Confirmation Statement With No Updates
18 February 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 December 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Full
4 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 February 2020
TM01Termination of Director
Change Person Director Company With Change Date
22 February 2019
CH01Change of Director Details
Confirmation Statement With Updates
22 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 February 2019
TM01Termination of Director
Accounts With Accounts Type Full
31 October 2018
AAAnnual Accounts
Capital Allotment Shares
17 October 2018
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2018
MR01Registration of a Charge
Change Person Director Company With Change Date
21 February 2018
CH01Change of Director Details
Confirmation Statement With No Updates
21 February 2018
CS01Confirmation Statement
Move Registers To Sail Company With New Address
12 February 2018
AD03Change of Location of Company Records
Accounts With Accounts Type Full
30 January 2018
AAAnnual Accounts
Change Person Director Company With Change Date
4 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2017
CH01Change of Director Details
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Capital Allotment Shares
25 January 2017
SH01Allotment of Shares
Accounts With Accounts Type Full
18 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 September 2016
TM01Termination of Director
Move Registers To Sail Company With New Address
14 March 2016
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Change Sail Address Company With New Address
11 March 2016
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
10 March 2016
AP01Appointment of Director
Auditors Resignation Company
12 February 2016
AUDAUD
Auditors Resignation Company
5 February 2016
AUDAUD
Auditors Resignation Limited Company
5 February 2016
AA03AA03
Appoint Person Director Company With Name Date
12 August 2015
AP01Appointment of Director
Certificate Change Of Name Company
4 August 2015
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
15 June 2015
MAMA
Capital Allotment Shares
17 April 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2015
AP01Appointment of Director
Capital Alter Shares Subdivision
30 March 2015
SH02Allotment of Shares (prescribed particulars)
Resolution
30 March 2015
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
12 February 2015
AA01Change of Accounting Reference Date
Incorporation Company
11 February 2015
NEWINCIncorporation