Advanced company searchLink opens in new window

BULL HOLDINGS LIMITED

Company number 03140641

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Oct 2019 TM01 Termination of appointment of Elie Girard as a director on 30 October 2019
30 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
21 Dec 2018 AD02 Register inspection address has been changed from 4 Triton Square Regent's Place London NW1 3HG England to Second Floor Mid City Place 71 High Holborn London WC1V 6EA
20 Dec 2018 CS01 Confirmation statement made on 19 December 2018 with no updates
20 Dec 2018 AD04 Register(s) moved to registered office address Second Floor, Mid City Place 71 High Holborn London WC1V 6EA
06 Oct 2018 AA Accounts for a dormant company made up to 31 December 2017
28 Feb 2018 AD01 Registered office address changed from 4 Triton Square Regent's Place London NW1 3HG to Second Floor, Mid City Place 71 High Holborn London WC1V 6EA on 28 February 2018
19 Feb 2018 CS01 Confirmation statement made on 19 December 2017 with no updates
25 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
12 Sep 2017 PSC02 Notification of Atos Se as a person with significant control on 6 April 2016
19 Dec 2016 CS01 Confirmation statement made on 19 December 2016 with updates
29 Jun 2016 AA Full accounts made up to 31 December 2015
12 Jan 2016 AR01 Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 105,000,000
10 Dec 2015 AP01 Appointment of Mr Adrian Paul Gregory as a director on 1 December 2015
10 Dec 2015 TM01 Termination of appointment of Ursula Franziska Morgenstern as a director on 1 December 2015
18 Aug 2015 AA Full accounts made up to 31 December 2014
23 Apr 2015 AD02 Register inspection address has been changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom to 4 Triton Square Regent's Place London NW1 3HG
17 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Mar 2015 TM01 Termination of appointment of Remy Max Armand De Ricou as a director on 17 March 2015
27 Mar 2015 TM01 Termination of appointment of Andrew James Carr as a director on 17 March 2015
27 Mar 2015 AP01 Appointment of Ms Ursula Franziska Morgenstern as a director on 17 March 2015
27 Mar 2015 AP01 Appointment of Mr Elie Girard as a director on 17 March 2015
27 Mar 2015 AD01 Registered office address changed from Maxted Road Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7DZ to 4 Triton Square Regent's Place London NW1 3HG on 27 March 2015
27 Mar 2015 AP03 Appointment of Mr James John Terrence Loughrey as a secretary on 1 March 2015
27 Mar 2015 TM02 Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 1 March 2015