BULLGUARD LIMITED

Register to unlock more data on OkredoRegister

BULLGUARD LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04392368

Incorporation date

12/03/2002

Size

Full

Contacts

Registered address

Registered address

1 More London Place, London SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 12/03/2002)
dot icon27/08/2025
Final Gazette dissolved following liquidation
dot icon27/05/2025
Return of final meeting in a members' voluntary winding up
dot icon23/12/2024
Liquidators' statement of receipts and payments to 2024-10-25
dot icon03/03/2024
Registered office address changed from 280 Bishopsgate London EC2M 4RB England to 1 More London Place London SE1 2AF on 2024-03-03
dot icon22/11/2023
Register inspection address has been changed to 280 Bishopsgate London EC2M 4RB
dot icon22/11/2023
Register(s) moved to registered inspection location 280 Bishopsgate London EC2M 4RB
dot icon15/11/2023
Appointment of a voluntary liquidator
dot icon10/11/2023
Resolutions
dot icon09/11/2023
Declaration of solvency
dot icon20/10/2023
Notification of Gen Digital Inc. as a person with significant control on 2022-10-04
dot icon18/10/2023
Cessation of De Facto 2245 Limited as a person with significant control on 2022-10-04
dot icon04/10/2023
Registered office address changed from 100 New Bridge Street London EC4V 6JA England to 280 Bishopsgate London EC2M 4RB on 2023-10-04
dot icon18/05/2023
Confirmation statement made on 2023-03-12 with updates
dot icon13/04/2023
Solvency Statement dated 13/04/23
dot icon13/04/2023
Resolutions
dot icon13/04/2023
Statement by Directors
dot icon13/04/2023
Statement of capital on 2023-04-13
dot icon27/06/2022
Satisfaction of charge 043923680003 in full
dot icon08/04/2022
Confirmation statement made on 2022-03-12 with updates
dot icon04/01/2022
Full accounts made up to 2020-12-31
dot icon22/06/2021
Appointment of Mr Bryan Seuk Ko as a director on 2021-06-21
dot icon22/06/2021
Registered office address changed from Tower 42 25 Old Broad Street London EC2N 1HN England to 100 New Bridge Street London EC4V 6JA on 2021-06-22
dot icon24/03/2021
Confirmation statement made on 2021-03-12 with updates
dot icon18/01/2021
Change of details for De Facto 2245 Limited as a person with significant control on 2021-01-18
dot icon18/01/2021
Cessation of Hsbc Bank Malta Plc as a person with significant control on 2021-01-18
dot icon18/01/2021
Cessation of Libyan Investment Authority as a person with significant control on 2021-01-18
dot icon14/01/2021
Notification of De Facto 2245 Limited as a person with significant control on 2020-11-27
dot icon14/01/2021
Change of details for Hsbc Bank Malta Plc as a person with significant control on 2020-11-27
dot icon14/01/2021
Change of details for Libyan Investment Authority as a person with significant control on 2020-11-27
dot icon03/12/2020
Termination of appointment of George Kostadinov Sidjimkov as a director on 2020-11-27
dot icon03/12/2020
Termination of appointment of Paul Lipman as a director on 2020-11-27
dot icon03/12/2020
Termination of appointment of Neil Matthew Adams as a director on 2020-11-27
dot icon03/12/2020
Appointment of Claus Martin Caesar Kaufmann as a director on 2020-11-27
dot icon09/11/2020
Satisfaction of charge 1 in full
dot icon09/11/2020
Satisfaction of charge 2 in full
dot icon23/09/2020
Group of companies' accounts made up to 2019-12-31
dot icon31/03/2020
Confirmation statement made on 2020-03-12 with updates
dot icon09/01/2020
Statement of capital following an allotment of shares on 2019-11-19
dot icon09/01/2020
Statement of capital following an allotment of shares on 2019-07-03
dot icon09/01/2020
Statement of capital following an allotment of shares on 2019-12-18
dot icon09/01/2020
Statement of capital following an allotment of shares on 2019-05-16
dot icon19/12/2019
Registered office address changed from 9 Devonshire Square London EC2M 4YF England to Tower 42 25 Old Broad Street London EC2N 1HN on 2019-12-19
dot icon08/11/2019
Group of companies' accounts made up to 2018-12-31
dot icon27/03/2019
Confirmation statement made on 2019-03-12 with updates
dot icon01/08/2018
Withdrawal of a person with significant control statement on 2018-08-01
dot icon30/07/2018
Group of companies' accounts made up to 2017-12-31
dot icon19/06/2018
Notification of Hsbc Bank Malta Plc as a person with significant control on 2016-04-06
dot icon19/06/2018
Notification of Libyan Investment Authority as a person with significant control on 2016-04-06
dot icon04/04/2018
Confirmation statement made on 2018-03-12 with updates
dot icon12/01/2018
Appointment of Neil Matthew Adams as a director on 2017-12-11
dot icon12/01/2018
Termination of appointment of Timothy Shan Rea as a director on 2017-12-11
dot icon17/11/2017
Resolutions
dot icon25/09/2017
Group of companies' accounts made up to 2016-12-31
dot icon04/07/2017
Statement of capital following an allotment of shares on 2017-01-31
dot icon04/07/2017
Sub-division of shares on 2017-05-05
dot icon27/06/2017
Resolutions
dot icon14/06/2017
Annual return made up to 2013-03-12 with full list of shareholders
dot icon14/06/2017
Second filing of the annual return made up to 2010-03-12
dot icon23/05/2017
Statement of capital following an allotment of shares on 2007-08-10
dot icon23/05/2017
Statement of capital following an allotment of shares on 2003-12-18
dot icon23/05/2017
Second filing of the annual return made up to 2016-03-18
dot icon23/05/2017
Second filing of the annual return made up to 2015-03-12
dot icon19/05/2017
Second filing of the annual return made up to 2014-03-12
dot icon19/05/2017
Second filing of the annual return made up to 2012-03-12
dot icon19/05/2017
Second filing of the annual return made up to 2011-03-12
dot icon29/03/2017
Confirmation statement made on 2017-03-12 with updates
dot icon05/10/2016
Group of companies' accounts made up to 2015-12-31
dot icon15/08/2016
Registration of charge 043923680003, created on 2016-08-09
dot icon20/06/2016
Termination of appointment of George Joseph Mcdevitt as a director on 2016-06-17
dot icon13/05/2016
Annual return made up to 2016-03-18 with full list of shareholders
dot icon02/02/2016
Group of companies' accounts made up to 2014-12-31
dot icon19/01/2016
Appointment of Paul Lipman as a director on 2015-11-30
dot icon18/01/2016
Termination of appointment of Nedko Georgiev Ivanov as a director on 2015-09-30
dot icon07/10/2015
Termination of appointment of Heini Zachariasen as a director on 2008-04-14
dot icon07/10/2015
Appointment of George Joseph Mcdevitt as a director on 2015-09-14
dot icon18/05/2015
Annual return made up to 2015-03-12 with full list of shareholders
dot icon12/03/2015
Registered office address changed from , 823 Salisbury House, 29 Finsbury Circus, London, EC2M 5QQ, United Kingdom to 9 Devonshire Square London EC2M 4YF on 2015-03-12
dot icon12/03/2015
Termination of appointment of Randall Keith Anderson as a secretary on 2014-08-20
dot icon21/01/2015
Auditor's resignation
dot icon05/12/2014
Full accounts made up to 2013-12-31
dot icon15/04/2014
Annual return made up to 2014-03-12 with full list of shareholders
dot icon27/09/2013
Full accounts made up to 2012-12-31
dot icon07/06/2013
Annual return made up to 2013-03-12 with full list of shareholders
dot icon04/09/2012
Full accounts made up to 2011-12-31
dot icon30/07/2012
Cancellation of shares. Statement of capital on 2012-07-30
dot icon14/03/2012
Annual return made up to 2012-03-12 with full list of shareholders
dot icon28/02/2012
Registered office address changed from , Capital Place 120 Bath Road, Heathrow, Hounslow, UB3 5AN on 2012-02-28
dot icon03/01/2012
Full accounts made up to 2010-12-31
dot icon15/12/2011
Appointment of Mr Timothy Shan Rea as a director
dot icon15/12/2011
Termination of appointment of Dennis Atkinson as a director
dot icon16/09/2011
Appointment of Mr Nedko Georgiev Ivanov as a director
dot icon16/09/2011
Termination of appointment of Soren Ravn as a director
dot icon05/07/2011
Secretary's details changed for Mr Randall Keith Anderson on 2010-11-22
dot icon05/07/2011
Termination of appointment of Morten Jorgesen as a director
dot icon06/05/2011
Annual return made up to 2011-03-12 with full list of shareholders
dot icon11/03/2011
Statement of capital following an allotment of shares on 2011-01-19
dot icon03/03/2011
Particulars of variation of rights attached to shares
dot icon03/03/2011
Memorandum and Articles of Association
dot icon03/03/2011
Resolutions
dot icon15/01/2011
Compulsory strike-off action has been discontinued
dot icon12/01/2011
Group of companies' accounts made up to 2009-12-31
dot icon11/01/2011
First Gazette notice for compulsory strike-off
dot icon31/08/2010
Change of share class name or designation
dot icon31/08/2010
Resolutions
dot icon06/08/2010
Statement of capital following an allotment of shares on 2010-07-02
dot icon22/07/2010
Memorandum and Articles of Association
dot icon22/07/2010
Resolutions
dot icon21/04/2010
Appointment of George Kostadinov Sidjimkov as a director
dot icon30/03/2010
Annual return made up to 2010-03-12 with full list of shareholders
dot icon30/03/2010
Director's details changed for Morten Steen Jorgesen on 2010-03-12
dot icon29/03/2010
Director's details changed for Soren Asger Ravn on 2010-03-12
dot icon22/02/2010
Registered office address changed from , 823 Salisbury House, 29 Finsbury Circus, London, EC2M 5QQ on 2010-02-22
dot icon06/02/2010
Statement of capital following an allotment of shares on 2010-01-15
dot icon06/02/2010
Statement of capital following an allotment of shares on 2010-01-11
dot icon21/01/2010
Resolutions
dot icon04/12/2009
Full accounts made up to 2008-12-31
dot icon24/08/2009
Memorandum and Articles of Association
dot icon24/08/2009
Nc inc already adjusted 12/08/09
dot icon24/08/2009
Resolutions
dot icon30/06/2009
Resolutions
dot icon30/06/2009
Gbp nc 381.64/393.854\06/05/09
dot icon23/06/2009
Memorandum and Articles of Association
dot icon23/06/2009
Nc inc already adjusted 04/05/09
dot icon23/06/2009
Resolutions
dot icon12/05/2009
Appointment terminated director george tennet
dot icon09/05/2009
Return made up to 12/03/09; full list of members
dot icon27/04/2009
Director appointed soren asger ravn
dot icon19/02/2009
Secretary appointed randall keith anderson
dot icon19/02/2009
Appointment terminated secretary compsec k&r LIMITED
dot icon29/12/2008
Memorandum and Articles of Association
dot icon29/12/2008
Ad 10/12/08\gbp si [email protected]=28.8\gbp ic 286.32/315.12\
dot icon29/12/2008
Nc inc already adjusted 09/12/08
dot icon29/12/2008
Resolutions
dot icon18/12/2008
Full accounts made up to 2007-12-31
dot icon27/11/2008
Memorandum and Articles of Association
dot icon27/11/2008
Ad 06/10/08\gbp si [email protected]=28.8\gbp ic 257.52/286.32\
dot icon27/11/2008
Nc inc already adjusted 06/10/08
dot icon27/11/2008
Resolutions
dot icon27/10/2008
Appointment terminated director morten nielsen
dot icon27/10/2008
Appointment terminated director heini zachariasen
dot icon17/07/2008
Director's change of particulars / dennis atkinson / 23/02/2007
dot icon17/07/2008
Director appointed george tennet
dot icon17/07/2008
Director appointed morten steen jorgesen
dot icon23/04/2008
Return made up to 12/03/08; full list of members
dot icon18/04/2008
Ad 06/03/08\gbp si [email protected]=17.55\gbp ic 238/255.55\
dot icon18/04/2008
Memorandum and Articles of Association
dot icon18/04/2008
Nc inc already adjusted 06/03/08
dot icon18/04/2008
Resolutions
dot icon15/01/2008
Ad 07/01/08--------- £ si [email protected]=17 £ ic 221/238
dot icon06/12/2007
Full accounts made up to 2006-12-31
dot icon07/11/2007
Particulars of mortgage/charge
dot icon11/09/2007
Ad 10/08/07--------- £ si [email protected]=8 £ ic 213/221
dot icon11/09/2007
Ad 10/08/07--------- £ si [email protected]=35 £ ic 178/213
dot icon11/09/2007
Memorandum and Articles of Association
dot icon11/09/2007
Nc inc already adjusted 09/08/07
dot icon11/09/2007
Resolutions
dot icon11/09/2007
Resolutions
dot icon11/09/2007
Resolutions
dot icon05/09/2007
Nc inc already adjusted 19/03/07
dot icon05/09/2007
Resolutions
dot icon05/09/2007
Resolutions
dot icon05/09/2007
Resolutions
dot icon15/05/2007
Return made up to 12/03/07; full list of members
dot icon08/05/2007
Accounting reference date shortened from 31/03/07 to 31/12/06
dot icon02/05/2007
Full accounts made up to 2006-03-31
dot icon21/03/2007
Particulars of mortgage/charge
dot icon04/11/2006
Full accounts made up to 2005-03-31
dot icon14/09/2006
Ad 05/06/06--------- £ si [email protected]=5 £ ic 148/153
dot icon14/09/2006
Ad 05/06/06--------- £ si [email protected]=23 £ ic 125/148
dot icon14/09/2006
Memorandum and Articles of Association
dot icon14/09/2006
Nc inc already adjusted 05/06/06
dot icon14/09/2006
Resolutions
dot icon14/09/2006
Resolutions
dot icon14/09/2006
Resolutions
dot icon14/09/2006
Resolutions
dot icon30/05/2006
Return made up to 12/03/06; full list of members
dot icon15/09/2005
Ad 18/12/03--------- £ si [email protected]
dot icon02/08/2005
Full accounts made up to 2004-03-31
dot icon13/07/2005
Return made up to 12/03/05; change of members
dot icon18/08/2004
Ad 30/06/04--------- £ si [email protected]=25 £ ic 100/125
dot icon19/03/2004
Return made up to 12/03/04; full list of members
dot icon09/02/2004
Full accounts made up to 2003-03-31
dot icon25/01/2004
Nc inc already adjusted 18/12/03
dot icon25/01/2004
New director appointed
dot icon25/01/2004
Return made up to 12/03/03; full list of members; amend
dot icon16/01/2004
Memorandum and Articles of Association
dot icon16/01/2004
Ad 18/12/03--------- £ si [email protected]=25 £ ic 1/26
dot icon16/01/2004
Resolutions
dot icon16/01/2004
Resolutions
dot icon16/01/2004
Resolutions
dot icon14/01/2004
Memorandum and Articles of Association
dot icon14/01/2004
Resolutions
dot icon14/01/2004
Resolutions
dot icon13/01/2004
New director appointed
dot icon22/12/2003
Ad 18/09/02--------- £ si [email protected]
dot icon22/12/2003
S-div 15/12/03
dot icon28/07/2003
Return made up to 12/03/03; full list of members
dot icon05/06/2003
Secretary resigned
dot icon05/06/2003
Registered office changed on 05/06/03 from: 29 harley street, london, W1G 9QR
dot icon05/06/2003
New secretary appointed
dot icon08/08/2002
Director resigned
dot icon08/08/2002
New director appointed
dot icon12/03/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
12/03/2024
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ko, Bryan Seuk
Director
21/06/2021 - Present
15

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BULLGUARD LIMITED

BULLGUARD LIMITED is an(a) Dissolved company incorporated on 12/03/2002 with the registered office located at 1 More London Place, London SE1 2AF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BULLGUARD LIMITED?

toggle

BULLGUARD LIMITED is currently Dissolved. It was registered on 12/03/2002 and dissolved on 27/08/2025.

Where is BULLGUARD LIMITED located?

toggle

BULLGUARD LIMITED is registered at 1 More London Place, London SE1 2AF.

What does BULLGUARD LIMITED do?

toggle

BULLGUARD LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for BULLGUARD LIMITED?

toggle

The latest filing was on 27/08/2025: Final Gazette dissolved following liquidation.