Background WavePink WaveYellow Wave

BIG HOLDING GROUP LIMITED (10740414)

BIG HOLDING GROUP LIMITED (10740414) is an active UK company. incorporated on 25 April 2017. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BIG HOLDING GROUP LIMITED has been registered for 8 years. Current directors include DEVELAY, Mathieu Louis Jacques, DI SPIEZIO SARDO, Emilio, JONES, Nicholas Roger John.

Company Number
10740414
Status
active
Type
ltd
Incorporated
25 April 2017
Age
8 years
Address
5th Floor, Eagle House, London, SW1Y 6EE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DEVELAY, Mathieu Louis Jacques, DI SPIEZIO SARDO, Emilio, JONES, Nicholas Roger John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIG HOLDING GROUP LIMITED

BIG HOLDING GROUP LIMITED is an active company incorporated on 25 April 2017 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BIG HOLDING GROUP LIMITED was registered 8 years ago.(SIC: 82990)

Status

active

Active since 8 years ago

Company No

10740414

LTD Company

Age

8 Years

Incorporated 25 April 2017

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 8 July 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 24 April 2025 (11 months ago)
Submitted on 6 May 2025 (10 months ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026
Contact
Address

5th Floor, Eagle House 108-110 Jermyn Street London, SW1Y 6EE,

Previous Addresses

16 Berkeley Street London W1J 8DZ United Kingdom
From: 25 April 2017To: 31 July 2019
Timeline

17 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Apr 17
Director Joined
Jun 17
Share Buyback
Jan 18
Funding Round
Jan 18
Capital Reduction
Jan 18
Owner Exit
Apr 19
Funding Round
Feb 20
Director Left
May 20
Funding Round
Jun 20
Director Left
Jul 20
Director Left
Jul 20
Funding Round
May 21
Owner Exit
Apr 22
Funding Round
Aug 22
Funding Round
Sept 22
Funding Round
Nov 22
Director Joined
Jul 23
9
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

DEVELAY, Mathieu Louis Jacques

Active
108-110 Jermyn Street, LondonSW1Y 6EE
Born May 1985
Director
Appointed 25 Apr 2017

DI SPIEZIO SARDO, Emilio

Active
Rue De La Boucherie, Grand Duchy Of LuxembourgL-1247
Born March 1977
Director
Appointed 25 Apr 2017

JONES, Nicholas Roger John

Active
Eagle House, LondonSW1Y 6EE
Born November 1980
Director
Appointed 10 Jul 2023

ANATRIELLO, Marco

Resigned
108-110 Jermyn Street, LondonSW1Y 6EE
Born September 1981
Director
Appointed 25 Apr 2017
Resigned 22 Jul 2020

CAPELLO, Marco

Resigned
108-110 Jermyn Street, LondonSW1Y 6EE
Born August 1960
Director
Appointed 25 Apr 2017
Resigned 22 Jul 2020

JOUMBLAT, Ziad, Mr.

Resigned
108-110 Jermyn Street, LondonSW1Y 6EE
Born September 1967
Director
Appointed 08 Jun 2017
Resigned 13 Mar 2020

Persons with significant control

3

1 Active
2 Ceased
Lothian Road, EdinburghEH3 9WJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 May 2019
Ceased 01 May 2019
Berkeley Street, LondonW1J 8DZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 May 2019
Berkeley Street, LondonWIJ 8DZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Apr 2017
Ceased 28 Dec 2017
Fundings
Financials
Latest Activities

Filing History

51

Change Person Director Company With Change Date
29 October 2025
CH01Change of Director Details
Accounts With Accounts Type Full
8 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
9 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 July 2023
AP01Appointment of Director
Accounts With Accounts Type Full
8 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
17 April 2023
CH01Change of Director Details
Capital Allotment Shares
22 November 2022
SH01Allotment of Shares
Capital Allotment Shares
12 September 2022
SH01Allotment of Shares
Capital Allotment Shares
25 August 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
24 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
14 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2021
CS01Confirmation Statement
Capital Allotment Shares
4 May 2021
SH01Allotment of Shares
Gazette Filings Brought Up To Date
2 December 2020
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
1 December 2020
AAAnnual Accounts
Gazette Notice Compulsory
1 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
13 October 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
23 July 2020
TM01Termination of Director
Capital Allotment Shares
3 June 2020
SH01Allotment of Shares
Confirmation Statement With Updates
7 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 May 2020
TM01Termination of Director
Capital Allotment Shares
19 February 2020
SH01Allotment of Shares
Change Person Director Company With Change Date
1 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
31 July 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
28 May 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
1 May 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 May 2019
PSC02Notification of Relevant Legal Entity PSC
Gazette Filings Brought Up To Date
20 April 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
26 March 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
21 February 2019
RP04SH01RP04SH01
Legacy
14 January 2019
RP04CS01RP04CS01
Confirmation Statement With Updates
8 May 2018
CS01Confirmation Statement
Capital Allotment Shares
24 January 2018
SH01Allotment of Shares
Capital Cancellation Shares
24 January 2018
SH06Cancellation of Shares
Resolution
10 January 2018
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
10 January 2018
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
22 June 2017
AP01Appointment of Director
Change Account Reference Date Company Current Extended
5 May 2017
AA01Change of Accounting Reference Date
Incorporation Company
25 April 2017
NEWINCIncorporation