Background WavePink WaveYellow Wave

BIG RIVER SERVICES UK LIMITED (10390030)

BIG RIVER SERVICES UK LIMITED (10390030) is an active UK company. incorporated on 22 September 2016. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. BIG RIVER SERVICES UK LIMITED has been registered for 9 years. Current directors include ANDREWS, Phaedra Ann, COOPER, Anna Elisabeth, KASHYAP, Natasha.

Company Number
10390030
Status
active
Type
ltd
Incorporated
22 September 2016
Age
9 years
Address
Cannon Place, London, EC4N 6AF
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
ANDREWS, Phaedra Ann, COOPER, Anna Elisabeth, KASHYAP, Natasha
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIG RIVER SERVICES UK LIMITED

BIG RIVER SERVICES UK LIMITED is an active company incorporated on 22 September 2016 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. BIG RIVER SERVICES UK LIMITED was registered 9 years ago.(SIC: 96090)

Status

active

Active since 9 years ago

Company No

10390030

LTD Company

Age

9 Years

Incorporated 22 September 2016

Size

N/A

Accounts

ARD: 30/6

Overdue

6 days overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 6 August 2025 (8 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 January 2024 - 30 June 2025

Confirmation Statement

Up to Date

9 days left

Last Filed

Made up to 1 April 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 15 April 2026
For period ending 1 April 2026
Contact
Address

Cannon Place 78 Cannon Street London, EC4N 6AF,

Timeline

16 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Sept 16
Funding Round
Aug 17
Director Joined
Oct 17
Director Left
Mar 18
Funding Round
Apr 18
Director Joined
Apr 18
Director Left
Oct 18
Funding Round
Dec 18
Funding Round
Mar 19
Director Left
May 19
Director Joined
Aug 19
Director Left
Oct 19
Director Joined
Apr 20
Director Left
May 23
Director Joined
Jun 23
Capital Update
Jan 26
5
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

ANDREWS, Phaedra Ann

Active
LondonEC1A 2FD
Born July 1975
Director
Appointed 22 Sept 2016

COOPER, Anna Elisabeth

Active
Principal Place, LondonEC2A 2FA
Born June 1980
Director
Appointed 14 Jun 2023

KASHYAP, Natasha

Active
Worship Street, LondonEC2A 2FA
Born August 1983
Director
Appointed 12 Aug 2019

MITRE SECRETARIES LIMITED

Resigned
78 Cannon Street, LondonEC4N 6AF
Corporate secretary
Appointed 22 Sept 2016
Resigned 15 Jul 2024

BLUMENOW, Nadine Lisa

Resigned
78 Cannon Street, LondonEC4N 6AF
Born August 1977
Director
Appointed 10 Oct 2017
Resigned 31 May 2019

MACKENZIE, Robert Mario

Resigned
LondonEC1A 2FD
Born October 1961
Director
Appointed 22 Sept 2016
Resigned 05 Mar 2018

SIMPSON, Alexander Daniel Keeler

Resigned
Worship Street, LondonEC2A 2FA
Born June 1973
Director
Appointed 24 Apr 2020
Resigned 01 Jun 2023

STONE, John Bradford

Resigned
Worship Street, LondonEC2A 2FA
Born April 1971
Director
Appointed 25 Apr 2018
Resigned 21 Oct 2019

WALSH, Krystal Lynne

Resigned
Seattle
Born July 1979
Director
Appointed 22 Sept 2016
Resigned 31 Oct 2018

Persons with significant control

1

Amazon.Com Inc.

Active
Terry Avenue North, Seattle

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Sept 2016
Fundings
Financials
Latest Activities

Filing History

46

Change Sail Address Company With New Address
31 March 2026
AD02Notification of Single Alternative Inspection Location
Legacy
20 January 2026
SH20SH20
Capital Statement Capital Company With Date Currency Figure
14 January 2026
SH19Statement of Capital
Legacy
14 January 2026
CAP-SSCAP-SS
Resolution
14 January 2026
RESOLUTIONSResolutions
Change Person Director Company With Change Date
1 December 2025
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
6 August 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
2 October 2024
CH01Change of Director Details
Accounts With Accounts Type Full
1 October 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
23 July 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
28 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 June 2023
AP01Appointment of Director
Accounts With Accounts Type Full
13 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
20 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Change To A Person With Significant Control
30 September 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
15 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2019
TM01Termination of Director
Capital Allotment Shares
4 March 2019
SH01Allotment of Shares
Capital Allotment Shares
21 December 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
31 October 2018
TM01Termination of Director
Confirmation Statement With Updates
28 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
14 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 April 2018
AP01Appointment of Director
Capital Allotment Shares
9 April 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
6 March 2018
TM01Termination of Director
Confirmation Statement With Updates
24 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 October 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
24 October 2017
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
10 October 2017
AP01Appointment of Director
Change Account Reference Date Company Current Extended
28 September 2017
AA01Change of Accounting Reference Date
Capital Allotment Shares
3 August 2017
SH01Allotment of Shares
Incorporation Company
22 September 2016
NEWINCIncorporation