BULL HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BULL HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03140641

Incorporation date

18/12/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

Second Floor, Mid City Place, 71 High Holborn, London WC1V 6EACopy
copy info iconCopy
See on map
Latest events (Record since 18/12/1995)
dot icon16/12/2025
Confirmation statement made on 2025-12-14 with no updates
dot icon16/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon17/03/2025
Termination of appointment of Delphine Soria Sak Bun as a secretary on 2025-03-12
dot icon17/03/2025
Appointment of Miss Hayley Marie Bevis as a secretary on 2025-03-12
dot icon03/03/2025
Appointment of Mr Michael John Herron as a director on 2025-02-28
dot icon03/03/2025
Termination of appointment of Ibrahim Mahmood as a director on 2025-02-28
dot icon03/03/2025
Termination of appointment of Pendleton Clay Van Doren as a director on 2025-02-28
dot icon20/12/2024
Confirmation statement made on 2024-12-14 with no updates
dot icon12/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon19/09/2024
Appointment of Mr Pendleton Clay Van Doren as a director on 2024-09-12
dot icon19/09/2024
Termination of appointment of Diane Marie Catherine Ep Cuzol as a director on 2024-09-12
dot icon31/07/2024
Termination of appointment of Nicola Jane Kelly as a director on 2024-07-17
dot icon24/06/2024
Appointment of Mr Ibrahim Mahmood as a director on 2024-06-14
dot icon24/06/2024
Appointment of Ms Nicola Jane Kelly as a director on 2024-06-14
dot icon24/06/2024
Termination of appointment of Pendleton Clay Van Doren as a director on 2024-06-14
dot icon14/02/2024
Termination of appointment of Suzanne De Wit as a director on 2023-10-23
dot icon08/01/2024
Confirmation statement made on 2023-12-14 with no updates
dot icon05/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon16/08/2023
Director's details changed for Ms Suzanne De Wit on 2023-03-27
dot icon18/04/2023
Appointment of Ms Suzanne De Wit as a director on 2023-03-27
dot icon14/12/2022
Appointment of Mrs Diane Marie Catherine Ep Cuzol as a director on 2022-12-01
dot icon14/12/2022
Confirmation statement made on 2022-12-14 with no updates
dot icon15/11/2022
Appointment of Mr Pendleton Clay Van Doren as a director on 2022-10-21
dot icon15/11/2022
Termination of appointment of Adrian Paul Gregory as a director on 2022-10-21
dot icon27/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon22/06/2022
Second filing for the appointment of Mr Adrian Paul Gregory as a director
dot icon12/05/2022
Termination of appointment of Uwe Stelter as a director on 2022-05-04
dot icon21/04/2022
Termination of appointment of Pendleton Clay Van Doren as a director on 2022-03-28
dot icon20/04/2022
Appointment of Mr Adrian Paul Gregory as a director on 2022-03-25
dot icon24/12/2021
Confirmation statement made on 2021-12-19 with no updates
dot icon24/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon19/01/2021
Confirmation statement made on 2020-12-19 with no updates
dot icon13/11/2020
Accounts for a dormant company made up to 2019-12-31
dot icon01/06/2020
Appointment of Mr Pendleton Clay Van Doren as a director on 2020-06-01
dot icon01/06/2020
Termination of appointment of Adrian Paul Gregory as a director on 2020-05-01
dot icon31/03/2020
Withdrawal of a person with significant control statement on 2020-03-31
dot icon02/03/2020
Appointment of Mrs Delphine Soria Sak Bun as a secretary on 2020-02-28
dot icon02/03/2020
Termination of appointment of James John Terrence Loughrey as a secretary on 2020-02-28
dot icon19/12/2019
Confirmation statement made on 2019-12-19 with no updates
dot icon01/11/2019
Appointment of Mr Uwe Stelter as a director on 2019-10-30
dot icon31/10/2019
Termination of appointment of Elie Girard as a director on 2019-10-30
dot icon30/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon21/12/2018
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
dot icon20/12/2018
Confirmation statement made on 2018-12-19 with no updates
dot icon20/12/2018
Register(s) moved to registered office address Second Floor, Mid City Place 71 High Holborn London WC1V 6EA
dot icon06/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon28/02/2018
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 2018-02-28
dot icon19/02/2018
Confirmation statement made on 2017-12-19 with no updates
dot icon25/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon12/09/2017
Notification of Atos Se as a person with significant control on 2016-04-06
dot icon19/12/2016
Confirmation statement made on 2016-12-19 with updates
dot icon29/06/2016
Full accounts made up to 2015-12-31
dot icon12/01/2016
Annual return made up to 2015-12-19 with full list of shareholders
dot icon10/12/2015
Appointment of Mr Adrian Paul Gregory as a director on 2015-12-01
dot icon10/12/2015
Termination of appointment of Ursula Franziska Morgenstern as a director on 2015-12-01
dot icon18/08/2015
Full accounts made up to 2014-12-31
dot icon23/04/2015
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
dot icon17/04/2015
Resolutions
dot icon27/03/2015
Termination of appointment of Remy Max Armand De Ricou as a director on 2015-03-17
dot icon27/03/2015
Termination of appointment of Andrew James Carr as a director on 2015-03-17
dot icon27/03/2015
Appointment of Ms Ursula Franziska Morgenstern as a director on 2015-03-17
dot icon27/03/2015
Appointment of Mr Elie Girard as a director on 2015-03-17
dot icon27/03/2015
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 2015-03-27
dot icon27/03/2015
Appointment of Mr James John Terrence Loughrey as a secretary on 2015-03-01
dot icon27/03/2015
Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 2015-03-01
dot icon08/01/2015
Annual return made up to 2014-12-19 with full list of shareholders
dot icon15/08/2014
Full accounts made up to 2013-12-31
dot icon07/01/2014
Annual return made up to 2013-12-19 with full list of shareholders
dot icon06/08/2013
Full accounts made up to 2012-12-31
dot icon17/06/2013
Appointment of Andrew James Carr as a director
dot icon09/05/2013
Termination of appointment of Dirk Fens as a director
dot icon28/12/2012
Annual return made up to 2012-12-19 with full list of shareholders
dot icon01/10/2012
Full accounts made up to 2011-12-31
dot icon22/12/2011
Annual return made up to 2011-12-19 with full list of shareholders
dot icon01/11/2011
Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom
dot icon31/10/2011
Register(s) moved to registered inspection location
dot icon30/09/2011
Full accounts made up to 2010-12-31
dot icon29/09/2011
Secretary's details changed for Tmf Corporate Administration Services Limited on 2011-09-19
dot icon01/09/2011
Termination of appointment of Michel Lepert as a director
dot icon01/03/2011
Termination of appointment of Mawlaw Secretaries Limited as a secretary
dot icon01/03/2011
Appointment of Tmf Corporate Administration Services Limited as a secretary
dot icon28/02/2011
Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF
dot icon09/01/2011
Annual return made up to 2010-12-19 with full list of shareholders
dot icon23/09/2010
Full accounts made up to 2009-12-31
dot icon22/06/2010
Statement of capital following an allotment of shares on 2009-12-23
dot icon22/06/2010
Consolidation of shares on 2009-12-23
dot icon22/06/2010
Statement of company's objects
dot icon22/06/2010
Resolutions
dot icon10/06/2010
Appointment of Mr Dirk Martin Fens as a director
dot icon03/02/2010
Termination of appointment of Jennifer Newton as a director
dot icon21/12/2009
Annual return made up to 2009-12-19 with full list of shareholders
dot icon14/10/2009
Register inspection address has been changed
dot icon11/10/2009
Full accounts made up to 2008-12-31
dot icon26/03/2009
Location of register of members
dot icon09/02/2009
Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009
dot icon19/12/2008
Return made up to 19/12/08; full list of members
dot icon17/09/2008
Full accounts made up to 2007-12-31
dot icon07/01/2008
Return made up to 19/12/07; full list of members
dot icon01/11/2007
Full accounts made up to 2006-12-31
dot icon18/06/2007
Director resigned
dot icon18/06/2007
New director appointed
dot icon30/05/2007
New director appointed
dot icon16/05/2007
Director resigned
dot icon23/03/2007
Full accounts made up to 2005-12-31
dot icon13/02/2007
Return made up to 19/12/06; full list of members
dot icon28/02/2006
Full accounts made up to 2004-12-31
dot icon09/01/2006
Return made up to 19/12/05; full list of members
dot icon25/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon13/09/2005
Director resigned
dot icon29/12/2004
Return made up to 19/12/04; full list of members
dot icon12/10/2004
New director appointed
dot icon13/09/2004
Location of register of members
dot icon27/07/2004
Director resigned
dot icon02/06/2004
New director appointed
dot icon01/06/2004
Full accounts made up to 2003-12-31
dot icon26/05/2004
Full accounts made up to 2002-12-31
dot icon25/05/2004
Resolutions
dot icon14/04/2004
Delivery ext'd 3 mth 31/12/03
dot icon08/04/2004
Director resigned
dot icon08/04/2004
Director resigned
dot icon30/12/2003
Return made up to 19/12/03; full list of members
dot icon07/11/2003
New director appointed
dot icon29/10/2003
Full accounts made up to 2001-12-31
dot icon14/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon07/03/2003
Registered office changed on 07/03/03 from: computer house great west road brentford middlesex TW8 9DH
dot icon18/02/2003
Secretary resigned
dot icon18/02/2003
New secretary appointed
dot icon18/02/2003
Return made up to 18/12/02; full list of members
dot icon28/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon24/05/2002
New director appointed
dot icon22/05/2002
New director appointed
dot icon14/05/2002
New director appointed
dot icon14/05/2002
New director appointed
dot icon14/05/2002
Director resigned
dot icon14/05/2002
Director resigned
dot icon14/05/2002
Director resigned
dot icon14/05/2002
Director resigned
dot icon14/05/2002
Director resigned
dot icon14/05/2002
Director resigned
dot icon04/02/2002
New director appointed
dot icon14/01/2002
New director appointed
dot icon11/01/2002
New director appointed
dot icon09/01/2002
Full accounts made up to 2000-12-31
dot icon03/01/2002
Director resigned
dot icon03/01/2002
Director resigned
dot icon03/01/2002
Director resigned
dot icon03/01/2002
Director resigned
dot icon28/12/2001
Return made up to 18/12/01; full list of members
dot icon02/11/2001
Delivery ext'd 3 mth 31/12/00
dot icon11/10/2001
New director appointed
dot icon11/10/2001
New director appointed
dot icon04/10/2001
Director resigned
dot icon24/07/2001
Return made up to 18/12/00; full list of members
dot icon02/02/2001
Full group accounts made up to 1999-12-31
dot icon03/11/2000
Delivery ext'd 3 mth 31/12/99
dot icon08/02/2000
Director resigned
dot icon24/12/1999
Return made up to 18/12/99; full list of members
dot icon09/11/1999
New director appointed
dot icon02/11/1999
Full group accounts made up to 1998-12-31
dot icon16/09/1999
Director resigned
dot icon04/06/1999
New director appointed
dot icon02/06/1999
New director appointed
dot icon02/06/1999
New director appointed
dot icon25/05/1999
Director resigned
dot icon18/05/1999
New secretary appointed
dot icon17/05/1999
Secretary resigned
dot icon19/01/1999
Return made up to 18/12/98; full list of members
dot icon22/10/1998
Full group accounts made up to 1997-12-31
dot icon15/09/1998
New director appointed
dot icon31/07/1998
Director resigned
dot icon30/07/1998
Ad 19/05/98--------- £ si 2000000@1=2000000 £ ic 67000000/69000000
dot icon30/07/1998
Nc inc already adjusted 19/05/98
dot icon30/07/1998
Resolutions
dot icon30/07/1998
Resolutions
dot icon06/03/1998
New director appointed
dot icon04/03/1998
Director resigned
dot icon10/02/1998
Return made up to 18/12/97; no change of members
dot icon23/01/1998
Ad 31/12/97--------- £ si 27000000@1=27000000 £ ic 40000000/67000000
dot icon23/01/1998
Resolutions
dot icon23/01/1998
Resolutions
dot icon23/01/1998
£ nc 40000000/75000000 31/12/97
dot icon02/11/1997
Full group accounts made up to 1996-12-31
dot icon28/04/1997
Director resigned
dot icon07/02/1997
Declaration of satisfaction of mortgage/charge
dot icon22/01/1997
New director appointed
dot icon13/01/1997
Return made up to 18/12/96; full list of members
dot icon09/08/1996
Resolutions
dot icon09/08/1996
Resolutions
dot icon09/08/1996
£ nc 100/40000000 23/04/96
dot icon05/08/1996
New director appointed
dot icon07/06/1996
Particulars of mortgage/charge
dot icon08/05/1996
Director resigned
dot icon02/05/1996
Director's particulars changed
dot icon25/03/1996
Accounting reference date notified as 31/12
dot icon06/03/1996
New director appointed
dot icon06/03/1996
New director appointed
dot icon06/03/1996
New director appointed
dot icon06/03/1996
New director appointed
dot icon06/03/1996
New director appointed
dot icon04/01/1996
Director resigned
dot icon04/01/1996
Secretary resigned;director resigned
dot icon04/01/1996
New director appointed
dot icon04/01/1996
New secretary appointed
dot icon04/01/1996
Registered office changed on 04/01/96 from: 50 lincoln's hill london WC2A 3PF
dot icon18/12/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

53
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MAWLAW SECRETARIES LIMITED
Corporate Secretary
20/12/2002 - 29/10/2010
1060
Dwyer, Daniel John
Nominee Secretary
18/12/1995 - 18/12/1995
1327
Dwyer, Daniel John
Nominee Director
18/12/1995 - 18/12/1995
2379
Doyle, Betty June
Nominee Director
18/12/1995 - 18/12/1995
1756
Morgenstern, Ursula Franziska
Director
17/03/2015 - 01/12/2015
25

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BULL HOLDINGS LIMITED

BULL HOLDINGS LIMITED is an(a) Active company incorporated on 18/12/1995 with the registered office located at Second Floor, Mid City Place, 71 High Holborn, London WC1V 6EA. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BULL HOLDINGS LIMITED?

toggle

BULL HOLDINGS LIMITED is currently Active. It was registered on 18/12/1995 .

Where is BULL HOLDINGS LIMITED located?

toggle

BULL HOLDINGS LIMITED is registered at Second Floor, Mid City Place, 71 High Holborn, London WC1V 6EA.

What does BULL HOLDINGS LIMITED do?

toggle

BULL HOLDINGS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BULL HOLDINGS LIMITED?

toggle

The latest filing was on 16/12/2025: Confirmation statement made on 2025-12-14 with no updates.