BULLHORN, INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

BULLHORN, INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07690208

Incorporation date

01/07/2011

Size

Full

Contacts

Registered address

Registered address

7 Devonshire Square, 9th Floor, London EC2M 4YHCopy
copy info iconCopy
See on map
Latest events (Record since 01/07/2011)
dot icon30/09/2025
Resolutions
dot icon30/09/2025
Memorandum and Articles of Association
dot icon26/09/2025
Full accounts made up to 2024-12-31
dot icon08/09/2025
Termination of appointment of Peter Linas as a director on 2025-09-05
dot icon08/09/2025
Termination of appointment of Arthur Papas as a director on 2025-09-05
dot icon25/08/2025
Confirmation statement made on 2025-07-30 with no updates
dot icon04/07/2025
Registered office address changed from 155 Bishopsgate, 8th Floor London EC2M 3AJ England to 7 Devonshire Square 9th Floor London EC2M4YH on 2025-07-04
dot icon27/09/2024
Full accounts made up to 2023-12-31
dot icon13/08/2024
Confirmation statement made on 2024-07-30 with no updates
dot icon07/06/2024
Full accounts made up to 2022-12-31
dot icon10/08/2023
Director's details changed for Mr Brian Sylvester on 2023-08-10
dot icon10/08/2023
Director's details changed for Mr Peter Linas on 2023-08-10
dot icon10/08/2023
Confirmation statement made on 2023-07-30 with no updates
dot icon05/06/2023
Full accounts made up to 2021-12-31
dot icon04/11/2022
Confirmation statement made on 2022-07-30 with no updates
dot icon17/06/2022
Full accounts made up to 2020-12-31
dot icon01/11/2021
Confirmation statement made on 2021-07-30 with no updates
dot icon21/07/2021
Confirmation statement made on 2021-07-10 with no updates
dot icon18/12/2020
Full accounts made up to 2019-12-31
dot icon16/10/2020
Registered office address changed from 155 Bishopgate Bishopsgate 8th Floor London EC2M 3TQ England to 155 Bishopsgate, 8th Floor London EC2M 3AJ on 2020-10-16
dot icon14/10/2020
Notification of a person with significant control statement
dot icon14/10/2020
Cessation of Jeff Horing as a person with significant control on 2020-09-30
dot icon29/09/2020
Confirmation statement made on 2020-07-10 with no updates
dot icon04/02/2020
Full accounts made up to 2018-12-31
dot icon20/12/2019
Memorandum and Articles of Association
dot icon25/10/2019
Resolutions
dot icon16/10/2019
Registration of charge 076902080001, created on 2019-10-01
dot icon16/10/2019
Registration of charge 076902080002, created on 2019-10-01
dot icon10/07/2019
Confirmation statement made on 2019-07-10 with no updates
dot icon25/10/2018
Full accounts made up to 2017-12-31
dot icon24/08/2018
Confirmation statement made on 2018-07-22 with no updates
dot icon06/04/2018
Director's details changed for Mr Brian Sylverter on 2018-04-02
dot icon06/04/2018
Appointment of Mr Brian Sylverter as a director on 2018-04-02
dot icon05/04/2018
Appointment of Mr Brian Sylvester as a secretary on 2018-04-02
dot icon05/04/2018
Appointment of Mr Peter Linas as a director on 2018-04-02
dot icon05/04/2018
Termination of appointment of Paul Deeley as a director on 2018-03-30
dot icon05/04/2018
Termination of appointment of Paul Deeley as a secretary on 2018-03-30
dot icon20/03/2018
Notification of Jeff Horing as a person with significant control on 2017-11-21
dot icon20/03/2018
Cessation of Robert Frederick Smith as a person with significant control on 2017-11-21
dot icon20/03/2018
Termination of appointment of Vincent Lee Burkett as a director on 2017-11-21
dot icon03/10/2017
Full accounts made up to 2016-12-31
dot icon22/08/2017
Confirmation statement made on 2017-07-22 with no updates
dot icon11/10/2016
Full accounts made up to 2015-12-31
dot icon22/07/2016
Confirmation statement made on 2016-07-22 with updates
dot icon04/07/2016
Auditor's resignation
dot icon11/02/2016
Registered office address changed from 112-114 Middlesex Street London E1 7HY to 155 Bishopgate Bishopsgate 8th Floor London EC2M 3TQ on 2016-02-11
dot icon05/11/2015
Full accounts made up to 2014-12-31
dot icon16/09/2015
Annual return made up to 2015-07-25 with full list of shareholders
dot icon27/03/2015
Appointment of Mr. Vincent Lee Burkett as a director on 2014-02-26
dot icon17/01/2015
Full accounts made up to 2013-12-31
dot icon29/10/2014
Appointment of Mr. Paul Deeley as a director on 2014-10-20
dot icon28/10/2014
Appointment of Mr. Paul Deeley as a secretary on 2014-10-20
dot icon28/08/2014
Annual return made up to 2014-07-25 with full list of shareholders
dot icon28/08/2014
Termination of appointment of Thomas Francis Sheehan as a director on 2014-08-05
dot icon28/08/2014
Termination of appointment of Thomas Francis Sheehan as a secretary on 2014-08-05
dot icon28/08/2014
Termination of appointment of Thomas Francis Sheehan as a director on 2014-08-05
dot icon28/08/2014
Termination of appointment of Thomas Francis Sheehan as a secretary on 2014-08-05
dot icon26/07/2013
Annual return made up to 2013-07-25 with full list of shareholders
dot icon09/07/2013
Accounts for a small company made up to 2012-12-31
dot icon01/05/2013
Appointment of Mr. Thomas Francis Sheehan as a director
dot icon30/04/2013
Appointment of Mr. Thomas Francis Sheehan as a secretary
dot icon26/04/2013
Termination of appointment of Vaibhav Nalwaya as a director
dot icon26/04/2013
Termination of appointment of Vaibhav Nalwaya as a secretary
dot icon19/02/2013
Registered office address changed from Suite 525 New Broad Street House 35 New Broad Street London EC2M 1NH United Kingdom on 2013-02-19
dot icon16/01/2013
Previous accounting period extended from 2012-07-31 to 2012-12-31
dot icon07/01/2013
Statement of capital following an allotment of shares on 2012-12-20
dot icon02/10/2012
Appointment of Vaibhav Nalwaya as a secretary
dot icon02/10/2012
Appointment of Mr. Vaibhav Nalwaya as a director
dot icon02/10/2012
Termination of appointment of Roger Colvin as a secretary
dot icon01/10/2012
Termination of appointment of Roger Colvin as a director
dot icon01/10/2012
Termination of appointment of Roger Colvin as a secretary
dot icon27/07/2012
Annual return made up to 2012-07-25 with full list of shareholders
dot icon11/11/2011
Statement of capital following an allotment of shares on 2011-10-18
dot icon11/10/2011
Director's details changed for Athur Papas on 2011-07-01
dot icon01/07/2011
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
177
4.58M
-
38.36M
2.25M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sylvester, Brian
Director
02/04/2018 - Present
9
Linas, Peter
Director
02/04/2018 - 05/09/2025
2
Papas, Arthur
Director
01/07/2011 - 05/09/2025
2
Sylvester, Brian
Secretary
02/04/2018 - Present
-

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+
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 BULLHORN, INTERNATIONAL LIMITED

BULLHORN, INTERNATIONAL LIMITED is an(a) Active company incorporated on 01/07/2011 with the registered office located at 7 Devonshire Square, 9th Floor, London EC2M 4YH. 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 BULLHORN, INTERNATIONAL LIMITED?

toggle

BULLHORN, INTERNATIONAL LIMITED is currently Active. It was registered on 01/07/2011 .

Where is BULLHORN, INTERNATIONAL LIMITED located?

toggle

BULLHORN, INTERNATIONAL LIMITED is registered at 7 Devonshire Square, 9th Floor, London EC2M 4YH.

What does BULLHORN, INTERNATIONAL LIMITED do?

toggle

BULLHORN, INTERNATIONAL LIMITED operates in the Other information service activities n.e.c. (63.99 - SIC 2007) sector.

What is the latest filing for BULLHORN, INTERNATIONAL LIMITED?

toggle

The latest filing was on 30/09/2025: Resolutions.