Background WavePink WaveYellow Wave

BIG BUS TOURS HOLDINGS 1A LIMITED (11334129)

BIG BUS TOURS HOLDINGS 1A LIMITED (11334129) is an active UK company. incorporated on 27 April 2018. 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 1A LIMITED has been registered for 7 years. Current directors include SMITH, Benedict James, STONEHAM, Paul Herbert, WATERMAN, Patrick William Mark.

Company Number
11334129
Status
active
Type
ltd
Incorporated
27 April 2018
Age
7 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
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 1A LIMITED

BIG BUS TOURS HOLDINGS 1A LIMITED is an active company incorporated on 27 April 2018 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 1A LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11334129

LTD Company

Age

7 Years

Incorporated 27 April 2018

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 27 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

6 weeks left

Last Filed

Made up to 26 April 2025 (11 months ago)
Submitted on 7 May 2025 (10 months ago)

Next Due

Due by 10 May 2026
For period ending 26 April 2026
Contact
Address

110 Buckingham Palace Road London, SW1W 9SA,

Timeline

18 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Apr 18
Loan Secured
May 18
Loan Secured
Aug 18
Loan Secured
Dec 20
Owner Exit
Jan 21
Owner Exit
Jan 21
Owner Exit
Jan 21
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Feb 22
Loan Secured
Apr 23
Funding Round
Jun 24
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Director Joined
Mar 26
Director Left
Mar 26
1
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

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 27 Apr 2018

BOGGON, Philip Nathan

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

WILKINS, Sean Ernest

Resigned
LondonSW1W 9SA
Born August 1969
Director
Appointed 27 Apr 2018
Resigned 31 Jan 2022

Persons with significant control

4

1 Active
3 Ceased
Buckingham Palace Road, LondonSW1W 9SA

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Dec 2020
Ceased 14 Dec 2020
Buckingham Palace Road, LondonSW1W 9SA

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Dec 2020
Ceased 14 Dec 2020
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 14 Dec 2020
LondonSW1W 9SA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 Apr 2018
Ceased 14 Dec 2020
Fundings
Financials
Latest Activities

Filing History

67

Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2026
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
27 December 2025
AAAnnual Accounts
Legacy
27 December 2025
PARENT_ACCPARENT_ACC
Legacy
27 December 2025
GUARANTEE2GUARANTEE2
Legacy
27 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
7 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 November 2024
AAAnnual Accounts
Legacy
12 November 2024
PARENT_ACCPARENT_ACC
Legacy
12 November 2024
AGREEMENT2AGREEMENT2
Legacy
12 November 2024
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
27 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 June 2024
MR04Satisfaction of Charge
Memorandum Articles
12 June 2024
MAMA
Resolution
12 June 2024
RESOLUTIONSResolutions
Capital Allotment Shares
5 June 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 November 2023
AAAnnual Accounts
Legacy
27 November 2023
PARENT_ACCPARENT_ACC
Legacy
27 November 2023
GUARANTEE2GUARANTEE2
Legacy
27 November 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2023
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
31 August 2022
AAAnnual Accounts
Legacy
31 August 2022
PARENT_ACCPARENT_ACC
Legacy
31 August 2022
GUARANTEE2GUARANTEE2
Legacy
31 August 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 February 2022
AAAnnual Accounts
Legacy
8 February 2022
PARENT_ACCPARENT_ACC
Legacy
8 February 2022
AGREEMENT2AGREEMENT2
Legacy
8 February 2022
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
8 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2022
TM01Termination of Director
Legacy
28 January 2022
AGREEMENT2AGREEMENT2
Legacy
28 January 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 March 2021
AAAnnual Accounts
Legacy
9 March 2021
PARENT_ACCPARENT_ACC
Legacy
9 March 2021
GUARANTEE2GUARANTEE2
Legacy
9 March 2021
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
4 January 2021
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
4 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 January 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 January 2021
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 January 2021
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
4 January 2021
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 March 2020
AAAnnual Accounts
Legacy
6 March 2020
PARENT_ACCPARENT_ACC
Legacy
6 March 2020
GUARANTEE2GUARANTEE2
Legacy
6 March 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
1 November 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2018
MR01Registration of a Charge
Change Person Director Company With Change Date
2 July 2018
CH01Change of Director Details
Move Registers To Sail Company With New Address
11 June 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
11 June 2018
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2018
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
27 April 2018
AA01Change of Accounting Reference Date
Incorporation Company
27 April 2018
NEWINCIncorporation