Background WavePink WaveYellow Wave

BIGHAND UK TOPCO LIMITED (12832924)

BIGHAND UK TOPCO LIMITED (12832924) is an active UK company. incorporated on 24 August 2020. 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.. BIGHAND UK TOPCO LIMITED has been registered for 5 years. Current directors include KAUFMAN, Josh Aaron, SANDMANN, Luc, TOULSON, Sam Matthew.

Company Number
12832924
Status
active
Type
ltd
Incorporated
24 August 2020
Age
5 years
Address
Mw102 Wework 10 York Road, London, SE1 7ND
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
KAUFMAN, Josh Aaron, SANDMANN, Luc, TOULSON, Sam Matthew
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIGHAND UK TOPCO LIMITED

BIGHAND UK TOPCO LIMITED is an active company incorporated on 24 August 2020 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.. BIGHAND UK TOPCO LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

12832924

LTD Company

Age

5 Years

Incorporated 24 August 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

16 days left

Last Filed

Made up to 14 April 2025 (1 year ago)
Submitted on 14 April 2025 (1 year ago)

Next Due

Due by 28 April 2026
For period ending 14 April 2026
Contact
Address

Mw102 Wework 10 York Road London, SE1 7ND,

Previous Addresses

27 Union Street London SE1 1SD England
From: 13 January 2021To: 1 October 2025
Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom
From: 24 August 2020To: 13 January 2021
Timeline

27 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Aug 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
Share Issue
Oct 20
Funding Round
Nov 20
Loan Secured
Jan 21
Capital Update
Jan 21
Share Issue
May 21
Funding Round
Sept 21
Share Issue
Oct 21
Funding Round
Feb 22
Funding Round
Jun 22
Funding Round
Jun 22
Funding Round
Jun 22
Funding Round
Jun 22
Funding Round
Jan 23
Director Joined
Mar 23
Director Left
Mar 23
Share Issue
Mar 23
Funding Round
Apr 23
Share Issue
Jul 24
Funding Round
Sept 24
Share Issue
May 25
Owner Exit
Oct 25
Owner Exit
Oct 25
Director Left
Mar 26
17
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

KAUFMAN, Josh Aaron

Active
4th Floor, Smithson Tower, LondonSW1A 1HJ
Born April 1981
Director
Appointed 24 Aug 2020

SANDMANN, Luc

Active
25 St. James's Street, LondonSW1A 1HA
Born August 1986
Director
Appointed 08 Mar 2023

TOULSON, Sam Matthew

Active
4th Floor Smithson Tower, LondonSW1A 1HJ
Born January 1973
Director
Appointed 13 Oct 2020

VISTRA COSEC LIMITED

Resigned
10 Temple Back, BristolBS1 6FL
Corporate secretary
Appointed 24 Aug 2020
Resigned 19 Jan 2021

DAVIS, James Donal

Resigned
4th Floor Smithson Tower, LondonSW1A 1HJ
Born July 1987
Director
Appointed 13 Oct 2020
Resigned 18 Mar 2026

O'NEILL, John Martin

Resigned
4th Floor, Smithson Tower, LondonSW1A 1HJ
Born August 1972
Director
Appointed 24 Aug 2020
Resigned 08 Mar 2023

WOLMER, David

Resigned
4th Floor, Smithson Tower, LondonSW1A 1HJ
Born April 1976
Director
Appointed 24 Aug 2020
Resigned 13 Oct 2020

Persons with significant control

2

0 Active
2 Ceased

Mr Arthur Edward Levine

Ceased
4th Floor, Smithson Tower, LondonSW1A 1HJ
Born September 1951

Nature of Control

Significant influence or control
Notified 24 Aug 2020
Ceased 31 May 2025

Ms Lauren Beth Leichtman

Ceased
4th Floor, Smithson Tower, LondonSW1A 1HJ
Born November 1949

Nature of Control

Significant influence or control
Notified 24 Aug 2020
Ceased 31 May 2025
Fundings
Financials
Latest Activities

Filing History

60

Termination Director Company With Name Termination Date
18 March 2026
TM01Termination of Director
Accounts With Accounts Type Group
12 December 2025
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
23 October 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
21 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
1 October 2025
AD01Change of Registered Office Address
Capital Alter Shares Redemption Statement Of Capital
14 May 2025
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
17 December 2024
AAAnnual Accounts
Legacy
25 November 2024
AGREEMENT2AGREEMENT2
Resolution
9 September 2024
RESOLUTIONSResolutions
Capital Allotment Shares
4 September 2024
SH01Allotment of Shares
Capital Alter Shares Redemption Statement Of Capital
16 July 2024
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
28 February 2024
AAAnnual Accounts
Accounts With Accounts Type Group
27 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2023
CS01Confirmation Statement
Capital Allotment Shares
17 April 2023
SH01Allotment of Shares
Capital Alter Shares Redemption Statement Of Capital
20 March 2023
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
14 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2023
TM01Termination of Director
Second Filing Capital Allotment Shares
23 February 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
23 February 2023
RP04SH01RP04SH01
Capital Allotment Shares
19 January 2023
SH01Allotment of Shares
Accounts With Accounts Type Group
5 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2022
CS01Confirmation Statement
Second Filing Capital Allotment Shares
13 October 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
12 October 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
12 October 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
29 September 2022
RP04SH01RP04SH01
Second Filing Of Confirmation Statement With Made Up Date
22 August 2022
RP04CS01RP04CS01
Capital Allotment Shares
24 June 2022
SH01Allotment of Shares
Capital Allotment Shares
22 June 2022
SH01Allotment of Shares
Capital Allotment Shares
21 June 2022
SH01Allotment of Shares
Capital Allotment Shares
21 June 2022
SH01Allotment of Shares
Capital Allotment Shares
1 March 2022
SH01Allotment of Shares
Accounts With Accounts Type Group
25 February 2022
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
22 October 2021
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
23 September 2021
SH01Allotment of Shares
Confirmation Statement With Updates
23 September 2021
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
25 May 2021
SH02Allotment of Shares (prescribed particulars)
Termination Secretary Company With Name Termination Date
8 February 2021
TM02Termination of Secretary
Capital Statement Capital Company With Date Currency Figure
21 January 2021
SH19Statement of Capital
Change Registered Office Address Company With Date Old Address New Address
13 January 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
13 January 2021
MR01Registration of a Charge
Resolution
17 December 2020
RESOLUTIONSResolutions
Legacy
17 December 2020
SH20SH20
Legacy
17 December 2020
CAP-SSCAP-SS
Resolution
17 December 2020
RESOLUTIONSResolutions
Capital Allotment Shares
10 November 2020
SH01Allotment of Shares
Capital Alter Shares Subdivision
27 October 2020
SH02Allotment of Shares (prescribed particulars)
Resolution
27 October 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
25 October 2020
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
23 October 2020
MAMA
Resolution
23 October 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2020
TM01Termination of Director
Change Account Reference Date Company Current Shortened
24 August 2020
AA01Change of Accounting Reference Date
Incorporation Company
24 August 2020
NEWINCIncorporation