Company NameBull Information Systems Limited
DirectorsWilliam James Donovan and Pendleton Clay Van Doren
Company StatusActive
Company Number02017873
CategoryPrivate Limited Company
Incorporation Date8 May 1986(37 years, 12 months ago)
Previous Names4

Business Activity

Section CManufacturing
SIC 3002Manufacture computers & process equipment
SIC 26200Manufacture of computers and peripheral equipment

Directors

Director NameMr William James Donovan
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed22 January 2018(31 years, 8 months after company formation)
Appointment Duration6 years, 3 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor, Mid City Place 71 High Holborn
London
WC1V 6EA
Secretary NameMrs Delphine Soria Sak Bun
StatusCurrent
Appointed28 February 2020(33 years, 10 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Correspondence AddressSecond Floor, Mid City Place 71 High Holborn
London
WC1V 6EA
Director NameMr Pendleton Clay Van Doren
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2022(36 years, 5 months after company formation)
Appointment Duration1 year, 6 months
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressSecond Floor, Mid City Place 71 High Holborn
London
WC1V 6EA
Director NameMr Brian Long
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(5 years, 11 months after company formation)
Appointment Duration6 years (resigned 30 April 1998)
RoleExecutive
Correspondence AddressGrove Lodge Long Grove
Seer Green
Beaconsfield
Buckinghamshire
HP9 2QH
Director NameMr Charles William Hervey Kay
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(5 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 08 December 1994)
RoleExecutive
Correspondence Address90 Elms Road
London
SW4 9EW
Secretary NameMr Alan Hutt
NationalityBritish
StatusResigned
Appointed24 April 1992(5 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 1993)
RoleCompany Director
Correspondence Address301 Maidenhead Road
Windsor
Berkshire
SL4 5SE
Director NameMr David Charles Austin
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1993(6 years, 9 months after company formation)
Appointment Duration11 months (resigned 10 January 1994)
RoleExecutive
Correspondence Address2 Clarence Terrace
London
NW1 4RD
Director NameMr Richard Anthony Baglin
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1993(6 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 19 January 1994)
RoleCompany Director
Correspondence AddressWayside 14 Macclesfield Road
Dale Brow
Prestbury
Cheshire
SK10 4BN
Director NameMr Philip James Crawford
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1993(6 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 June 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCranbourne Lodge Drift Road
Winkfield
Windsor
Berkshire
SL4 4RP
Director NameMr John Brendan Lonergan
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1993(7 years after company formation)
Appointment Duration2 years (resigned 16 June 1995)
RoleExecutive
Correspondence Address54 Raleigh Road
Richmond
Surrey
TW9 2DX
Secretary NameMrs Caroline Anne Winstone Meyer
NationalityBritish
StatusResigned
Appointed01 July 1993(7 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 30 April 1999)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressRathlyn Love Lane
Donnington
Newbury
Berkshire
RG13 2JG
Director NameGerrard Kennedy
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1994(8 years, 6 months after company formation)
Appointment Duration7 years (resigned 28 December 2001)
RoleExecutive
Correspondence Address2 Squirrels Chase
Prestbury
Macclesfield
Cheshire
SK10 4YG
Director NameMr Alan James Gibson
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1994(8 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 April 1997)
RoleExecutive
Country of ResidenceEngland
Correspondence AddressChapel Farmhouse
Grafton
Oxfordshire
OX18 2RY
Director NameAlexander Brian Gunn
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1994(8 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 April 1996)
RoleExecutive
Correspondence AddressRidings Way
Cublington
Leighton Buzzard
Bedfordshire
LU7 0LW
Director NameJean Louis Coppens
Date of BirthJune 1945 (Born 78 years ago)
NationalityFrench
StatusResigned
Appointed18 June 1996(10 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address214 Ure Lecourse
Paris 75015
France
Foreign
Director NameBarry Grisdale
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish/Australian
StatusResigned
Appointed27 February 1998(11 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 August 1999)
RoleCompany Director
Correspondence Address145 Fairfax Road
Teddington
Middlesex
TW11 9BU
Director NameMr Davinder Singh Ahluwalia
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(12 years, 11 months after company formation)
Appointment Duration3 years (resigned 16 April 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Amery Road
Harrow
Middlesex
HA1 3UH
Director NameJohn Leonard Gibson
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1999(12 years, 12 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 December 2001)
RoleCompany Director
Correspondence AddressIydene Delly End
Hailey
Witney
Oxfordshire
OX8 5XD
Director NameRobert Edward Guppy
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1999(12 years, 12 months after company formation)
Appointment Duration2 years, 11 months (resigned 16 April 2002)
RoleCompany Director
Correspondence Address69 High Street
Southwold
Suffolk
IP18 6DS
Secretary NameIan Stuart Hancock
NationalityBritish
StatusResigned
Appointed01 May 1999(12 years, 12 months after company formation)
Appointment Duration3 years, 7 months (resigned 20 December 2002)
RoleCompany Director
Correspondence Address58 Middle Mead
Hook
Hampshire
RG27 9NX
Director NameBruno Francois Combe
Date of BirthDecember 1955 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed27 September 2001(15 years, 4 months after company formation)
Appointment Duration3 months (resigned 28 December 2001)
RoleSenior Vice President Mergers
Correspondence Address12-16 Place Du General Leclerc
Sureesnes
92150
France
Director NameMr Michael James Dunk
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2002(15 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 29 May 2007)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address2 Brace Walk
South Woodham Ferrers
Essex
CM3 5GW
Director NamePierre Sauveur Ernest Bonelli
Date of BirthMay 1939 (Born 85 years ago)
NationalityFrench
StatusResigned
Appointed16 April 2002(15 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 April 2004)
RoleChairman And Ceo Of Bull
Correspondence Address7 Rue De L'Estrapade
75005 Paris
France
Director NameRemy Max Armand De Ricou
Date of BirthJuly 1949 (Born 74 years ago)
NationalityFrench
StatusResigned
Appointed18 May 2004(18 years after company formation)
Appointment Duration10 years, 9 months (resigned 20 February 2015)
RoleTreasurer
Correspondence Address9 Boulevard Richard Wallace
Neuilly
92200
France
Director NameMichel Paul Auguste Lepert
Date of BirthJuly 1953 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed02 May 2007(20 years, 12 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 June 2011)
RoleVice President Western Europe
Correspondence Address9 Rue Georges Thill
78420 Chambourcy
France
Director NameMr Dirk Martin Fens
Date of BirthOctober 1958 (Born 65 years ago)
NationalityDutch
StatusResigned
Appointed16 May 2010(24 years after company formation)
Appointment Duration2 years, 7 months (resigned 01 January 2013)
RoleCEO
Country of ResidenceNetherlands
Correspondence AddressBull Uk Maxted Road
Hemel Hempstead Industrial Estate
Hemel Hempstead
Hertfordshire
HP2 7DZ
Director NameMr Andrew James Carr
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2013(26 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 26 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaxted Road Hemel Hempstead Industrial Estate
Hemel Hempstead
Hertfordshire
HP2 7DZ
Secretary NameMr James John Terrence Loughrey
StatusResigned
Appointed01 March 2015(28 years, 10 months after company formation)
Appointment Duration5 years (resigned 28 February 2020)
RoleCompany Director
Correspondence AddressSecond Floor, Mid City Place 71 High Holborn
London
WC1V 6EA
Director NameMr Boris Hecker
Date of BirthMay 1980 (Born 44 years ago)
NationalityGerman
StatusResigned
Appointed16 February 2016(29 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 January 2018)
RoleCfo Uk & I
Country of ResidenceEngland
Correspondence Address4 Triton Square
Regent's Place
London
NW1 3HG
Director NameMr Adrian Paul Gregory
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2022(35 years, 11 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 21 October 2022)
RoleCEO
Country of ResidenceEngland
Correspondence AddressSecond Floor, Mid City Place 71 High Holborn
London
WC1V 6EA
Director NameMs Suzanne De Wit
Date of BirthOctober 1970 (Born 53 years ago)
NationalityDutch
StatusResigned
Appointed27 March 2023(36 years, 11 months after company formation)
Appointment Duration7 months (resigned 23 October 2023)
RoleAlternate Director
Country of ResidenceEngland
Correspondence AddressSecond Floor, Mid City Place 71 High Holborn
London
WC1V 6EA
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed20 December 2002(16 years, 7 months after company formation)
Appointment Duration7 years, 10 months (resigned 29 October 2010)
Correspondence Address201 Bishopsgate
London
EC2M 3AF
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusResigned
Appointed29 October 2010(24 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 March 2015)
Correspondence Address5th Floor 6 St Andrew Street
London
EC4A 3AE

Contact

Websitewww.bull.co.uk
Telephone020 78304444
Telephone regionLondon

Location

Registered AddressSecond Floor, Mid City Place
71 High Holborn
London
WC1V 6EA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

59m at £1Bull Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£28,674,000
Gross Profit£3,947,000
Net Worth£30,397,000
Cash£234,000
Current Liabilities£15,670,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return24 April 2023 (1 year ago)
Next Return Due8 May 2024 (1 week, 4 days from now)

Charges

16 April 1991Delivered on: 17 April 1991
Persons entitled: Standard Chartered Leasing Company Limited

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the master head lease agreement dated 3RD december 1990.
Particulars: All rights, all monies due, all guarantees, all insurances. A rental agreement between the company and woodspring dc sgl contract no 2-1098-4280B(1).
Outstanding
16 April 1991Delivered on: 17 April 1991
Persons entitled: Standard Chartered Leasing Company Limited

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the master head lease agreement dated 3RD december 1990.
Particulars: All rights, all monies due, all guarantees, all insurances. A rental argeement between the company and tvs television sgl contract no. 2-1003-4030B.
Outstanding
3 September 2013Delivered on: 3 September 2013
Persons entitled: Societe Generale Equipment Finance LTD

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
31 August 2012Delivered on: 18 September 2012
Persons entitled: Societe Generale Equipment Finance Limited

Classification: Assignment by way of charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the right, title and interest in the sub-hire agreement see image for full details.
Outstanding
4 January 2012Delivered on: 24 January 2012
Persons entitled: Societe Generale Equipment Finance Limited

Classification: Assignment by way of charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the right, title and interest in the sub-hire agreement see image for full details.
Outstanding
28 September 2011Delivered on: 5 October 2011
Persons entitled: Sg Equipment Finance Limited

Classification: Assignment by way of charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right, title and interest in the sub-hire agreement see image for full details.
Outstanding
10 December 2010Delivered on: 31 December 2010
Persons entitled: Sg Equipment Finance Limited

Classification: Assignment by way of charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Interest in the sub-hire agreement and all monies, claims and guarantees in relation to the equipment see image for full details.
Outstanding
22 October 2010Delivered on: 10 November 2010
Persons entitled: Sg Equipment Finance Limited

Classification: Assignment by wa of charge (assignment)
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: With full title guarantee assigns all the right, title and interest in the sub hire agreement of the equipment: computer equipment, the sub lease: london borough of tower hamlets.
Outstanding
11 October 2010Delivered on: 13 October 2010
Persons entitled: Sg Equipment Finance Limited

Classification: Assignment by way of charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in the sub-hire agreement in relation to computer equipment (hire agreements BFS020, BFS0187(c) and BFS0206) and sub-leases: slough borough council, london borough of tower hamlets and london borough of greenwich see image for full details.
Outstanding
30 April 2004Delivered on: 14 May 2004
Persons entitled: Hertfordshire County Council

Classification: Legal charge
Secured details: £200,000.00 due or to become due from the comapny to the chargee.
Particulars: The deposit initially of £200,000.00 credited to account no. 28577000 at the national westminster bank PLC hertford sort code: 60-10-39 and any addition to that deposit from time to time.
Outstanding
28 March 2002Delivered on: 10 April 2002
Persons entitled: Ba/Ca Asset Finance LTD

Classification: Assignment of legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge over the charged assets. See the mortgage charge document for full details.
Outstanding
28 March 2002Delivered on: 10 April 2002
Persons entitled: Ba/Ca Asset Finance Limited

Classification: Assignment of legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge over the charged assets. See the mortgage charge document for full details.
Outstanding
15 January 1997Delivered on: 21 January 1997
Persons entitled: National Westminster Bank PLC (As Security Trustee for the Beneficiaries)

Classification: Fixed and floating charge over book debts
Secured details: All monies due or to become due from the company to the chargee or to any of the beneficiaries (as defined) or any of them under or pursuant to the facility agreement of even date.
Particulars: By way of first fixed charge all book debts; and by way of a first floating charge all monies or proceeds received by the company in respect of the book debts. See the mortgage charge document for full details.
Outstanding
16 April 1991Delivered on: 17 April 1991
Persons entitled: Standard Chartered Leasing Company Limited

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the master head lease agreement dated 3RD december 1990.
Particulars: All rights, all monies due, all guarantees, all insurances. A rental agreement between the company and woodspring dc sgl contract no 2-1098-4280B (2).
Outstanding
22 July 1996Delivered on: 31 July 1996
Persons entitled: Robert Benson Lonsdale & Co. Limited

Classification: Assignment by way of security
Secured details: All monies due or to become due from the company to the chargee under leasing schedules no. 1+1A dated 28TH june 1996 to a master head lease dated 28TH june 1996.
Particulars: The benefits of: 1. all rights in, 2. all monies due under, 3. all guarantees in connection with, 4. all insurances effected pursuant to a rental agreement dated 28TH june 1996. see the mortgage charge document for full details.
Outstanding
19 December 1995Delivered on: 23 December 1995
Persons entitled: Kleinwort Benson Equipment Finance Limited

Classification: Assignment by way of security
Secured details: All monies due or to become due from the company to the chargee under leasing schedule no.43 Dated 13/12/95 to a master head lease dated 3.12.1990 as amended by a supplement thereto dated 13.10.90.
Particulars: All rights in, all monies due under and all guarantees in connection with all insurances. See the mortgage charge document for full details.
Outstanding
13 October 1995Delivered on: 20 October 1995
Persons entitled: Kleinwort Benson Equipment Finance Limited

Classification: Assignment by way of security
Secured details: All monies due or to become due from the company to the chargee under leasing schedule no.42 Dated 6 october 1995 to a master head lease dated 3 december 1990.
Particulars: All rights in, all monies due under and all guarantees in connection with all insurances pursuant to a rental agreement dated 29.09.95. see the mortgage charge document for full details.
Outstanding
30 June 1995Delivered on: 11 July 1995
Persons entitled: Kleinwort Benson Equipment Finance Limited

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee under leasing schedule no. 41 dated 28TH june 1995 reference H0266136001 to a master head lease dated 3RD december 1990.
Particulars: The benefit of (1) all rights in (2) all monies due under (3) all guarantees in connection with and (4) all insurances effected pursuant to a rental agreement dated 1ST april 1995. reference bull equipment. See the mortgage charge document for full details.
Outstanding
28 June 1995Delivered on: 6 July 1995
Persons entitled: Kleinwort Benson Equipment Finance Limited

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee under leasing schedule number 41 dated 28 june 1995, reference S1420-003-001 to a master head lease dated 3 december 1990.
Particulars: The benefit of (1) all rights in (2) all monies due under (3) all guarantees in connection with (4) all insurances effected pursuant to a rental agreement dated 31 december 1993. reference bull equipment.
Outstanding
15 March 1995Delivered on: 18 March 1995
Persons entitled: Standard Chartered Leasing Company Limited

Classification: Assignment by way of security
Secured details: All monies due or to become due from the company to the chargee under leasing schedule no 40 dated 15 march 1995 reference B0009094001 to a master head lease dated 3 december 1990.
Particulars: The benefit of all rights, all monies, all guarantees and all insurances effected and in connection with a rental agreement dated 1 march 1995 between the company and police authority of northern ireland. See the mortgage charge document for full details.
Outstanding
14 December 1994Delivered on: 4 January 1995
Persons entitled: Standard Chartered Leasing Company Limited

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee under leasing schedule no.38 Dated 14TH december 1994 reference G0152082001 to a master head lease dated 3RD december 1990.
Particulars: The benefit of all rights in ,all monies due under,all guarantees in connection with and all insurances effected pursuant to a rental agreement dated 22ND december 1994.
Outstanding
22 December 1994Delivered on: 4 January 1995
Persons entitled: Standard Chartered Leasing Company Limited

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee under leasing schedule no.39 Dated 22ND december 1994 reference M0009113001 to a master head lease dated 3RD december 1990.
Particulars: The benefit of all rights in all monies due under all guarantees in connection with and all insurances effected pursuant to a rental agreement dated 31ST december 1994.
Outstanding
8 December 1994Delivered on: 15 December 1994
Persons entitled: Standard Chartered Leasing Company Limited

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee pursuant to a master head lease dated 3RD december 1990.
Particulars: All rights benefits and insurances pursuant to a rental agreement dated 01/09/94. see the mortgage charge document for full details.
Outstanding
2 December 1994Delivered on: 13 December 1994
Persons entitled: Standard Chartered Leasing Company Limited

Classification: Assignment by way of security
Secured details: All monies due or to become due from the company to the chargee under schedule no 35 to a master head lease dated 3RD december 1990.
Particulars: The benefit of all rights in all monies due under,all guarantees in connection with all insurances effected pursuant to a rental agreement dated 3RD october 1994. see the mortgage charge document for full details.
Outstanding
2 December 1994Delivered on: 13 December 1994
Persons entitled: Standard Chartered Leasing Company Limited

Classification: Assignment by way of security
Secured details: All monies due or to become due from the company to the chargee under leasing schedule no 36 to a master head lease dated 3RD december 1990.
Particulars: The benefits of all rights in ,all monies due under,all guarantees in connection with all insurances effected pursuant to a rental agreement dated 1ST october 1994. see the mortgage charge document for full details.
Outstanding
16 June 1994Delivered on: 28 June 1994
Persons entitled: Standard Chartered Leasing Company Limited

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee under leasing schedule no. 34 dated 16TH june 1994 to a master head lease dated 3RD december 1990.
Particulars: The benefit of all monies due under all rights in all guarantees in connection with all insurances pursuant to a rental agreement dated 1/4/94. see the mortgage charge document for full details.
Outstanding
18 April 1994Delivered on: 4 May 1994
Persons entitled: Standard Chartered Leasing Company Limited

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee under leasing schedule no 33 dated 18TH april 1994 to a master head lease dated 3RD december 1990.
Particulars: The benefit of all monies due under all guarantees in connection with all insurances effected pursuant to a rental agreement dated 1/4/94. see the mortgage charge document for full details.
Outstanding
15 March 1994Delivered on: 25 March 1994
Persons entitled: Standard Chartered Leasing Company Limited

Classification: Assignment by way of security
Secured details: All monies due or to become due from the company to the chargee under leasing schedule no 32 dated 15TH march 1994 to a master head lease dated 3RD december 1990.
Particulars: The benefit of all rights in and all guarantees under a rental agreement dated 15/3/94. see the mortgage charge document for full details.
Outstanding
22 December 1993Delivered on: 7 January 1994
Persons entitled: Standard Chartered Leasing Company Limited

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee under leasing schedule no 31 dated 22ND december 1993 to a master head lease dated 3RD december 1990.
Particulars: The benefit of all rights in all monies due under all guarantees in connection with all insurances effected pursuant to a rental agreement dated 31/12/93.
Outstanding
31 December 1993Delivered on: 5 January 1994
Persons entitled: Standard Chartered Leasing Company Limited

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee under lease schedule no.29 Dated 29TH november 1993 ref:H0266104002/003 to a master head lease dated 3RD december 1990.
Particulars: The benefit of all rights in, all monies due under a rental agreement dated 31/12/93. see the mortgage charge document for full details.
Outstanding
17 December 1993Delivered on: 5 January 1994
Persons entitled: Standard Chartered Leasing Company Limited

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee under leasing schedule no.30 Dated 16TH december 1993 ref:HO266105002 to a master head lease dated 3RD december 1990.
Particulars: The benefit of all rights in ,all monies due under /all guarantees in connection with a rental agreement dated 31/12/93. see the mortgage charge document for full details.
Outstanding
9 September 1993Delivered on: 21 September 1993
Persons entitled: Standard Chartered Leasing Co. Limited

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee under leasing schedule no 27 dated 17/8/93 ref B0546076001 to a master head lease dated 31/12/90.
Particulars: The benefit of all rights in all monies due under all guarantees in connection with all insurances. See the mortgage charge document for full details.
Outstanding
13 September 1993Delivered on: 21 September 1993
Persons entitled: Standard Chartered Leasing Co> Limited

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee under leasing schedule no. 28 dated 13/9/93 ref B0009074001 to a master head lease dated 31/12/90.
Particulars: The benefit of all rights in all monies under all guarantees in connection with all insurances. See the mortgage charge document for full details.
Outstanding
2 April 1991Delivered on: 13 April 1991
Persons entitled: Standard Chartered Leasing Company Limited

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of a head lease dated 3RD december 1990.
Particulars: All rights in all monies due under all guarantees in connection with all insurances effected pursuant to a rental agreement dated 27TH february 1991 (please see doc 395 tc ref M54L for full details).
Outstanding
31 December 1992Delivered on: 9 January 1993
Persons entitled: Standard Chartered Leasing Co. Limited

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee under leasing schedule no 24 dated 31/12/92 ref C1042012001 to a master head lease dated 3/12/90.
Particulars: The benefit of all rights in all monies due under all guarantees in connection with all insurances effected to a rental agreement dated 21/12/92.
Outstanding
31 December 1992Delivered on: 9 January 1993
Persons entitled: Standard Chartered Leasing Co. Limited

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee under leasing schedule no 23 dated 31/12/92 ref B0092060005 & B0092060001 to a master head lease dated 3/12/90.
Particulars: The benefit of all rights in all monies due under all guarantees in connection with all insurances effected to a rental agreement dated 1/12/92.
Outstanding
31 December 1992Delivered on: 7 January 1993
Persons entitled: Standard Chartered Leasing Company Limited

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee under leasing schedules no 25 & 26 dated 31/12/92 ref H0266091001 & H0266093001 to a master head lease dated 3/12/90.
Particulars: The benefit of all rights in all monies due under all guarantees in connection with all insurances pursuant to a rental agreement dated 1/12/92.
Outstanding
8 December 1992Delivered on: 24 December 1992
Persons entitled: Central Hispano Leasing Limited

Classification: Security assignment
Secured details: All monies due or to become due from the company to the chargee under a master leasing agreement dated 8/12/92 (as defined in the charge).
Particulars: All right title & interest in the hire agreements defined in the master leasing agreement all rights to receive monies the benefit of all guarantees indemnities & other securities (for full details refer to doc M395).
Outstanding
16 December 1992Delivered on: 24 December 1992
Persons entitled: Standard Chartered Leasing Company Limited

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee under leasing schedule no 22 dated 16/12/92 ref G0212223001 to a master head lease dated 3/12/90.
Particulars: The benefit of all rights in all monies under all guarantees in connection with all insurances.
Outstanding
3 December 1992Delivered on: 22 December 1992
Persons entitled: Standard Chartered Leasing Company Limited

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of a master head lease agreement dated 3/12/90 & leasing contract of even date.
Particulars: The benefit of all rights in all monies due under all guarantees in connection with all insurances pursuant to a rental agreement dated 3/12/92.
Outstanding
18 November 1992Delivered on: 27 November 1992
Persons entitled: Standard Chartered Leasing Company Limited

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of a leasing schedule no 20 dated 20/10/92 ref k 0136115001 to a master head lease dated 3/12/90.
Particulars: The benefit of all rights in all monies due under all guarantees in connection with all insurances pursuant to a rental agreement dated 20/10/92 with any amendment or supplement thereto etc,.
Outstanding
1 September 1992Delivered on: 8 September 1992
Persons entitled: Standard Chartered Leasing Company Limited

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee under leasing schedule no 19 dated 27/8 /92 ref H0266085001 to a master head lease dated 3/12/90.
Particulars: The benefit of all rights in monies due under all guarantees in connection with all insurances effected pursuant to a rental agreement dated 27/8/92 (for full details refer to doc M395 ref M18).
Outstanding
1 July 1992Delivered on: 8 July 1992
Persons entitled: Standard Chartered Leasing Company Limited

Classification: Assignment by way of security
Secured details: All monies due or to become due from the company to the chargee under the terms of a leasing schedule no.18 Dated 24.6.92 (as defined).
Particulars: The benefit of--(1)all rights in (2)all monies due under (3) all guarantees in connection with (4)all insurances pursuant to a rental agreement dated 24.6.92 see form 395.
Outstanding
31 March 1992Delivered on: 9 April 1992
Persons entitled: Standard Chartered Leasing Company Limited

Classification: Assignment by way of security
Secured details: All monies due or to become due from the company to the chargee under the terms of a leasing schedule no 17 dated 23/3/92 reference H0266080003 to a master head lease dated 3/12/90.
Particulars: The benefit of all rights in all monies due under all guarantees in connection with all insurances effected pursuant to a rental agreement dated 23/3/92 together with the equipment to include all replacements & renewals ref dpx/2 computer systems (+5) plus peripherals scl contract no 2-1006-4877B.
Outstanding
29 January 1992Delivered on: 11 February 1992
Persons entitled: Standard Chartered Leasing Company Limited

Classification: Assignment by way of security
Secured details: All monies due or to become due from the company to the chargee under the terms of leasing schedule no.16 Dated 29.1.92.,pursuant to a master head lease dated 3.12.90.
Particulars: The benefit of 1)all rights in 2)all monies due under 3)all guarantees in connection with 4)all insurances effected pursuant to,a rental agreement dated 29.1.92 see form 395 for full details ref:M52.
Outstanding
31 December 1991Delivered on: 9 January 1992
Persons entitled: Standard Chartered Leasing Company Limited

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of a leasing schedule no 15 dated 23/12/91 to a master head lease dated 3/12/90.
Particulars: All rights in all monies due under all guarantees in connection with all insurances (for full details refer to doc 395 ref M4).
Outstanding
31 December 1991Delivered on: 9 January 1992
Persons entitled: Standard Chartered Leasing Company Limited

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of a leasing schedule no 14 dated 23/12/91 to a master head lease dated 3/12/90.
Particulars: The benefit of all rights in all monies due under all guarantees in connection with all insurances (for full details refer to doc 395 ref M3).
Outstanding
18 December 1991Delivered on: 8 January 1992
Persons entitled: Standard Chartered Leasing Company Limited

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of a leasing schedule no 13 dated 18/12/91 to a master head lease dated 3/12/90.
Particulars: The benefit of all rights in all monies due under all guarantees in connection with all insurances pursuant to a rental agreement (for full details refer to doc 395).
Outstanding
15 October 1991Delivered on: 16 October 1991
Persons entitled: Standard Chartered Leasing Company Limited

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee under leasing schedule no.11 Ref: TO549003001 dated 23RD september 1991 to a master head lease dated 3RD december 1990.
Particulars: The benefit of 1) all rights in 2) all monies due under 3) all guarangees 4) all insurances effected pursuant to a rental agreement dated 25TH september 1991. (please see 395 tc ref M4L for full details).
Outstanding
15 October 1991Delivered on: 16 October 1991
Persons entitled: Standard Chartered Leasing Company Limited

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee under leasing schedule no.11 Ref: TO549003001 dated 23RD september 1991 to a master head lease dated 3RD december 1990. see form 395 for schedule no and ref.
Particulars: The benefit of 1) all rights in 2) all monies due under 3) all guarantees 4) all insurances effected pursuant to a rental agreement dated 25TH september 1991. (please see 395 tc rep M6L for full details).
Outstanding
15 October 1991Delivered on: 16 October 1991
Persons entitled: Standard Chartered Leasing Company Limited

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee under leasing schedule no.11 Ref: TO549003001 dated 23RD september 1991 to a master head lease dated 3RD december 1990. see form 395 for schedule no and rep.
Particulars: The benefit of 1) all rights in 2) all monies due under 3) all guarantees 4) all insurances effected pursuant to a rental agreement dated 25TH september 1991. (please see 395 tc ref M5L for full details).
Outstanding
14 August 1991Delivered on: 3 September 1991
Persons entitled: Standard Chartered Leasing Company Limited.

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee under leasing schedule no. 9 ref: B0092042002 dated 12/8/91 to a master head lease dated 3/12/90.
Particulars: All rights in a rental agreement dated 31ST may 1991; all monies due there under and all guarantees and insurances in connection with or effected pursuant to the said agreement. The equipment to include all replacements and renewals thereof. Ref: mss incl 2X1GB; 1GB disk spindle; 8X MSS4103; MSS4103 and dual access feature. Scl contract no. 2-1109-4299B (a).
Outstanding
16 April 1991Delivered on: 17 April 1991
Persons entitled: Standard Chartered Leasing Company Limited

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the master head lease agreement dated 3RD december 1990.
Particulars: All rights, all monies due all guarantees, all insurances. A rental agreement between the company and lb of havering sgl contract no. 2-1006-4035B(2).
Outstanding
16 April 1991Delivered on: 17 April 1991
Satisfied on: 12 August 1994
Persons entitled: Standard Chartered Leasing Company Limited

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the master head lease agreement dated 3RD december 1990.
Particulars: All rights, all monies due all guarantees, all insurances any amendment or supplement or supplement thereto scl contract no 2-1006-4035B(3).
Fully Satisfied
16 April 1991Delivered on: 17 April 1991
Satisfied on: 12 August 1994
Persons entitled: Standard Chartered Leasing Company Limited

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the master head lease agreement dated 3RD december 1990.
Particulars: All rights, all monies due, all guarantees, all insurances. A rental agreement between the company and lb of havering sgl contract no 2-1006-4035B(1).
Fully Satisfied
4 June 1996Delivered on: 7 June 1996
Satisfied on: 7 February 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over book debts proceeds of any such debts & equipment leasing arrangements software & services securitisation & floating charge over book debts. See the mortgage charge document for full details.
Fully Satisfied
26 March 1991Delivered on: 15 April 1991
Satisfied on: 11 September 1995
Persons entitled: Livingstone Development Corporation.

Classification: Standard security
Secured details: For securing £2,800,000.
Particulars: All and whole that area of ground containing four hectares and four hundred and sixty seven decimal together with the factory building erected thereon in the kirkton campus in the new town of livingston.
Fully Satisfied
5 June 1987Delivered on: 19 June 1987
Satisfied on: 5 December 1991
Persons entitled: Morgan Guaranty Trust Company of New York

Classification: Deed of charge
Secured details: All monies due or to become due from thecompany to the chargee as security agent for the banks named therein under the terms of the revolving credit facility agreement and on amended agreement dated 27.3.87 or the charge.
Particulars: Floating charge all receivables, contracts any balance standing to the credit of the collection account.
Fully Satisfied
15 July 1991Delivered on: 26 July 1991
Satisfied on: 12 August 1994
Persons entitled: Standard Chartered Leasing Company Limited

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the master head lease dated 3RD december 1990.
Particulars: Tje benefit of all rights in all monies due under all guarantees un connection with all insurances.
Fully Satisfied
27 March 1987Delivered on: 31 March 1987
Satisfied on: 5 December 1991
Persons entitled: Morgan Guaranty Trust Company of New York

Classification: Charge
Secured details: All moneys due or to become due from the company to morgan guaranty trust company as security agent for the banks named therein under the terms of the revolving credit facility agreement dated 27/3/87 or the charge.
Particulars: First floating charge over the charged property being all receivables, all contracts any balance standing to the credit of the collection account (including for the avoidance of doubt proceeds, proceeds of irish receivables) any balance standing to the credit of any charged investment account, and the benefit of all rights securities & guarantees now or at any time held by the company in relation to any of the foregoing (see documents.
Fully Satisfied

Filing History

14 February 2024Termination of appointment of Suzanne De Wit as a director on 23 October 2023 (1 page)
12 October 2023Director's details changed for Ms Suzanne De Wit on 27 March 2023 (2 pages)
5 October 2023Accounts for a dormant company made up to 31 December 2022 (8 pages)
26 April 2023Confirmation statement made on 24 April 2023 with no updates (3 pages)
18 April 2023Appointment of Ms Suzanne De Wit as a director on 27 March 2023 (2 pages)
15 November 2022Termination of appointment of Adrian Paul Gregory as a director on 21 October 2022 (1 page)
15 November 2022Appointment of Mr Pendleton Clay Van Doren as a director on 21 October 2022 (2 pages)
26 September 2022Accounts for a dormant company made up to 31 December 2021 (8 pages)
27 May 2022Second filing for the appointment of Mr Adrian Paul Gregory as a director (3 pages)
6 May 2022Confirmation statement made on 24 April 2022 with no updates (3 pages)
21 April 2022Termination of appointment of Pendleton Clay Van Doren as a director on 28 March 2022 (1 page)
20 April 2022Appointment of Mr Adrian Paul Gregory as a director on 25 March 2022
  • ANNOTATION Clarification a second filed AP01 was registered on 27/05/2022.
(3 pages)
24 September 2021Accounts for a dormant company made up to 31 December 2020 (8 pages)
30 April 2021Confirmation statement made on 24 April 2021 with no updates (3 pages)
13 November 2020Amended accounts for a dormant company made up to 31 December 2019 (8 pages)
25 September 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
24 May 2020Appointment of Mr Pendleton Clay Van Doren as a director on 1 May 2020 (2 pages)
24 May 2020Termination of appointment of Adrian Paul Gregory as a director on 1 May 2020 (1 page)
24 April 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
2 March 2020Appointment of Mrs Delphine Soria Sak Bun as a secretary on 28 February 2020 (2 pages)
2 March 2020Termination of appointment of James John Terrence Loughrey as a secretary on 28 February 2020 (1 page)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
25 April 2019Register 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 (1 page)
24 April 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
20 September 2018Full accounts made up to 31 December 2017 (12 pages)
24 April 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
24 April 2018Register(s) moved to registered office address Second Floor, Mid City Place 71 High Holborn London WC1V 6EA (1 page)
16 April 2018Change of details for Bull Holdings Limited as a person with significant control on 28 February 2018 (2 pages)
28 February 2018Registered 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 (1 page)
26 February 2018Appointment of Mr William James Donovan as a director on 22 January 2018 (2 pages)
26 February 2018Termination of appointment of Boris Hecker as a director on 22 January 2018 (1 page)
26 September 2017Full accounts made up to 31 December 2016 (12 pages)
26 September 2017Full accounts made up to 31 December 2016 (12 pages)
24 April 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
29 June 2016Full accounts made up to 31 December 2015 (20 pages)
29 June 2016Full accounts made up to 31 December 2015 (20 pages)
25 April 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 59,000,000
(6 pages)
25 April 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 59,000,000
(6 pages)
25 February 2016Termination of appointment of Jayesh Maroo as a director on 16 February 2016 (1 page)
25 February 2016Appointment of Mr Boris Hecker as a director on 16 February 2016 (2 pages)
25 February 2016Termination of appointment of Jayesh Maroo as a director on 16 February 2016 (1 page)
25 February 2016Appointment of Mr Boris Hecker as a director on 16 February 2016 (2 pages)
17 February 2016Satisfaction of charge 50 in full (1 page)
17 February 2016Satisfaction of charge 50 in full (1 page)
10 December 2015Appointment of Mr Adrian Paul Gregory as a director on 1 December 2015 (2 pages)
10 December 2015Appointment of Mr Adrian Paul Gregory as a director on 1 December 2015 (2 pages)
10 December 2015Termination of appointment of Ursula Franziska Morgenstern as a director on 1 December 2015 (1 page)
10 December 2015Termination of appointment of Ursula Franziska Morgenstern as a director on 1 December 2015 (1 page)
2 September 2015Full accounts made up to 31 December 2014 (28 pages)
2 September 2015Full accounts made up to 31 December 2014 (28 pages)
27 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 59,000,000
(6 pages)
27 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 59,000,000
(6 pages)
23 April 2015Register 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 (1 page)
23 April 2015Register 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 (1 page)
16 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
16 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
27 March 2015Termination of appointment of Remy Max Armand De Ricou as a director on 20 February 2015 (1 page)
27 March 2015Registered 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 (1 page)
27 March 2015Termination of appointment of Andrew James Carr as a director on 26 March 2015 (1 page)
27 March 2015Appointment of Mr Jayesh Maroo as a director on 26 March 2015 (2 pages)
27 March 2015Appointment of Mr James John Terrence Loughrey as a secretary on 1 March 2015 (2 pages)
27 March 2015Termination of appointment of Andrew James Carr as a director on 26 March 2015 (1 page)
27 March 2015Termination of appointment of Remy Max Armand De Ricou as a director on 20 February 2015 (1 page)
27 March 2015Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 1 March 2015 (1 page)
27 March 2015Appointment of Ms Ursula Franziska Morgenstern as a director on 26 March 2015 (2 pages)
27 March 2015Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 1 March 2015 (1 page)
27 March 2015Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 1 March 2015 (1 page)
27 March 2015Appointment of Mr James John Terrence Loughrey as a secretary on 1 March 2015 (2 pages)
27 March 2015Appointment of Mr Jayesh Maroo as a director on 26 March 2015 (2 pages)
27 March 2015Registered 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 (1 page)
27 March 2015Appointment of Ms Ursula Franziska Morgenstern as a director on 26 March 2015 (2 pages)
27 March 2015Appointment of Mr James John Terrence Loughrey as a secretary on 1 March 2015 (2 pages)
15 August 2014Full accounts made up to 31 December 2013 (26 pages)
15 August 2014Full accounts made up to 31 December 2013 (26 pages)
23 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 59,000,000
(7 pages)
23 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 59,000,000
(7 pages)
3 September 2013Registration of charge 020178730060 (9 pages)
3 September 2013Registration of charge 020178730060 (9 pages)
6 August 2013Full accounts made up to 31 December 2012 (23 pages)
6 August 2013Full accounts made up to 31 December 2012 (23 pages)
18 June 2013Termination of appointment of Dirk Fens as a director (1 page)
18 June 2013Termination of appointment of Dirk Fens as a director (1 page)
17 June 2013Appointment of Andrew James Carr as a director (2 pages)
17 June 2013Appointment of Andrew James Carr as a director (2 pages)
10 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (7 pages)
10 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (7 pages)
28 September 2012Full accounts made up to 31 December 2011 (23 pages)
28 September 2012Full accounts made up to 31 December 2011 (23 pages)
18 September 2012Particulars of a mortgage or charge / charge no: 59 (5 pages)
18 September 2012Particulars of a mortgage or charge / charge no: 59 (5 pages)
30 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (7 pages)
30 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (7 pages)
24 January 2012Particulars of a mortgage or charge / charge no: 58 (5 pages)
24 January 2012Particulars of a mortgage or charge / charge no: 58 (5 pages)
1 November 2011Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom (1 page)
1 November 2011Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom (1 page)
31 October 2011Register(s) moved to registered inspection location (1 page)
31 October 2011Register(s) moved to registered inspection location (1 page)
5 October 2011Particulars of a mortgage or charge / charge no: 57 (5 pages)
5 October 2011Particulars of a mortgage or charge / charge no: 57 (5 pages)
30 September 2011Full accounts made up to 31 December 2010 (23 pages)
30 September 2011Full accounts made up to 31 December 2010 (23 pages)
29 September 2011Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages)
29 September 2011Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages)
1 September 2011Termination of appointment of Michel Lepert as a director (1 page)
1 September 2011Termination of appointment of Michel Lepert as a director (1 page)
4 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (7 pages)
4 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (7 pages)
1 March 2011Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page)
1 March 2011Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page)
1 March 2011Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
1 March 2011Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
28 February 2011Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF (1 page)
28 February 2011Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF (1 page)
31 December 2010Particulars of a mortgage or charge / charge no: 56 (5 pages)
31 December 2010Particulars of a mortgage or charge / charge no: 56 (5 pages)
10 November 2010Particulars of a mortgage or charge / charge no: 55 (5 pages)
10 November 2010Particulars of a mortgage or charge / charge no: 55 (5 pages)
13 October 2010Particulars of a mortgage or charge / charge no: 54 (5 pages)
13 October 2010Particulars of a mortgage or charge / charge no: 54 (5 pages)
23 September 2010Full accounts made up to 31 December 2009 (21 pages)
23 September 2010Full accounts made up to 31 December 2009 (21 pages)
10 June 2010Appointment of Mr Dirk Martin Fens as a director (2 pages)
10 June 2010Appointment of Mr Dirk Martin Fens as a director (2 pages)
26 April 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
26 April 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
3 February 2010Termination of appointment of Jennifer Newton as a director (1 page)
3 February 2010Termination of appointment of Jennifer Newton as a director (1 page)
14 October 2009Register inspection address has been changed (2 pages)
14 October 2009Register inspection address has been changed (2 pages)
11 October 2009Full accounts made up to 31 December 2008 (23 pages)
11 October 2009Full accounts made up to 31 December 2008 (23 pages)
24 April 2009Return made up to 24/04/09; full list of members (4 pages)
24 April 2009Return made up to 24/04/09; full list of members (4 pages)
26 March 2009Location of register of members (1 page)
26 March 2009Location of register of members (1 page)
9 February 2009Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page)
9 February 2009Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page)
17 September 2008Full accounts made up to 31 December 2007 (21 pages)
17 September 2008Full accounts made up to 31 December 2007 (21 pages)
24 April 2008Return made up to 24/04/08; full list of members (4 pages)
24 April 2008Return made up to 24/04/08; full list of members (4 pages)
1 November 2007Full accounts made up to 31 December 2006 (21 pages)
1 November 2007Full accounts made up to 31 December 2006 (21 pages)
18 June 2007Director resigned (1 page)
18 June 2007Director resigned (1 page)
18 June 2007New director appointed (3 pages)
18 June 2007New director appointed (3 pages)
30 May 2007New director appointed (2 pages)
30 May 2007New director appointed (2 pages)
21 May 2007Full accounts made up to 31 December 2005 (19 pages)
21 May 2007Full accounts made up to 31 December 2005 (19 pages)
17 May 2007Return made up to 24/04/07; full list of members (6 pages)
17 May 2007Return made up to 24/04/07; full list of members (6 pages)
16 May 2007Director resigned (1 page)
16 May 2007Director resigned (1 page)
9 May 2006Return made up to 24/04/06; full list of members (6 pages)
9 May 2006Return made up to 24/04/06; full list of members (6 pages)
28 February 2006Full accounts made up to 31 December 2004 (19 pages)
28 February 2006Full accounts made up to 31 December 2004 (19 pages)
25 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
25 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
13 September 2005Director resigned (1 page)
13 September 2005Director resigned (1 page)
31 May 2005Return made up to 24/04/05; full list of members (6 pages)
31 May 2005Return made up to 24/04/05; full list of members (6 pages)
12 October 2004New director appointed (2 pages)
12 October 2004New director appointed (2 pages)
13 September 2004Location of register of members (1 page)
13 September 2004Location of register of members (1 page)
27 July 2004Director resigned (1 page)
27 July 2004Director resigned (1 page)
2 June 2004New director appointed (2 pages)
2 June 2004New director appointed (2 pages)
1 June 2004Full accounts made up to 31 December 2003 (22 pages)
1 June 2004Full accounts made up to 31 December 2003 (22 pages)
26 May 2004Full accounts made up to 31 December 2002 (27 pages)
26 May 2004Full accounts made up to 31 December 2002 (27 pages)
25 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 May 2004Particulars of mortgage/charge (3 pages)
14 May 2004Particulars of mortgage/charge (3 pages)
13 May 2004Return made up to 24/04/04; full list of members (6 pages)
13 May 2004Return made up to 24/04/04; full list of members (6 pages)
14 April 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
14 April 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
8 April 2004Director resigned (1 page)
8 April 2004Director resigned (1 page)
8 April 2004Director resigned (1 page)
8 April 2004Director resigned (1 page)
7 November 2003New director appointed (2 pages)
7 November 2003New director appointed (2 pages)
29 October 2003Full accounts made up to 31 December 2001 (29 pages)
29 October 2003Full accounts made up to 31 December 2001 (29 pages)
14 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
14 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
30 April 2003Return made up to 24/04/03; full list of members (6 pages)
30 April 2003Return made up to 24/04/03; full list of members (6 pages)
7 March 2003Registered office changed on 07/03/03 from: computer house great west road brentford middlesex TW8 9DH (1 page)
7 March 2003Registered office changed on 07/03/03 from: computer house great west road brentford middlesex TW8 9DH (1 page)
18 February 2003Secretary resigned (1 page)
18 February 2003Secretary resigned (1 page)
18 February 2003New secretary appointed (2 pages)
18 February 2003New secretary appointed (2 pages)
28 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
28 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
12 June 2002Return made up to 24/04/02; full list of members (9 pages)
12 June 2002Return made up to 24/04/02; full list of members (9 pages)
24 May 2002New director appointed (2 pages)
24 May 2002New director appointed (2 pages)
22 May 2002New director appointed (2 pages)
22 May 2002New director appointed (2 pages)
14 May 2002Director resigned (1 page)
14 May 2002New director appointed (2 pages)
14 May 2002Director resigned (1 page)
14 May 2002Director resigned (1 page)
14 May 2002Director resigned (1 page)
14 May 2002Director resigned (1 page)
14 May 2002Director resigned (1 page)
14 May 2002Director resigned (1 page)
14 May 2002New director appointed (2 pages)
14 May 2002New director appointed (2 pages)
14 May 2002New director appointed (2 pages)
14 May 2002Director resigned (1 page)
14 May 2002Director resigned (1 page)
14 May 2002Director resigned (1 page)
14 May 2002Director resigned (1 page)
14 May 2002Director resigned (1 page)
10 April 2002Particulars of mortgage/charge (3 pages)
10 April 2002Particulars of mortgage/charge (3 pages)
10 April 2002Particulars of mortgage/charge (3 pages)
10 April 2002Particulars of mortgage/charge (3 pages)
4 February 2002New director appointed (2 pages)
4 February 2002New director appointed (2 pages)
14 January 2002New director appointed (2 pages)
14 January 2002New director appointed (2 pages)
11 January 2002New director appointed (2 pages)
11 January 2002New director appointed (2 pages)
3 January 2002Director resigned (1 page)
3 January 2002Director resigned (1 page)
3 January 2002Director resigned (1 page)
3 January 2002Director resigned (1 page)
3 January 2002Director resigned (1 page)
3 January 2002Director resigned (1 page)
3 January 2002Director resigned (1 page)
3 January 2002Director resigned (1 page)
2 January 2002Full accounts made up to 31 December 2000 (21 pages)
2 January 2002Full accounts made up to 31 December 2000 (21 pages)
27 December 2001Accounts made up to 31 December 2000 (21 pages)
27 December 2001Accounts made up to 31 December 2000 (21 pages)
2 November 2001Delivery ext'd 3 mth 31/12/00 (1 page)
2 November 2001Delivery ext'd 3 mth 31/12/00 (1 page)
11 October 2001New director appointed (2 pages)
11 October 2001New director appointed (2 pages)
11 October 2001New director appointed (2 pages)
11 October 2001New director appointed (2 pages)
4 October 2001Director resigned (1 page)
4 October 2001Director resigned (1 page)
1 June 2001Return made up to 24/04/01; full list of members (8 pages)
1 June 2001Return made up to 24/04/01; full list of members (8 pages)
2 February 2001Full accounts made up to 31 December 1999 (20 pages)
2 February 2001Full accounts made up to 31 December 1999 (20 pages)
3 November 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
3 November 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
30 May 2000Return made up to 24/04/00; full list of members (8 pages)
30 May 2000Return made up to 24/04/00; full list of members (8 pages)
8 February 2000Director resigned (1 page)
8 February 2000Director resigned (1 page)
25 November 1999New director appointed (2 pages)
25 November 1999New director appointed (2 pages)
2 November 1999Full accounts made up to 31 December 1998 (19 pages)
2 November 1999Full accounts made up to 31 December 1998 (19 pages)
16 September 1999Director resigned (1 page)
16 September 1999Director resigned (1 page)
13 July 1999Director resigned (1 page)
13 July 1999Director resigned (1 page)
7 June 1999Return made up to 24/04/99; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
7 June 1999Return made up to 24/04/99; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
2 June 1999New director appointed (2 pages)
2 June 1999New director appointed (2 pages)
2 June 1999New director appointed (2 pages)
2 June 1999New director appointed (2 pages)
25 May 1999Director resigned (1 page)
25 May 1999Director resigned (1 page)
23 May 1999New director appointed (2 pages)
23 May 1999New director appointed (2 pages)
18 May 1999New secretary appointed (2 pages)
18 May 1999New secretary appointed (2 pages)
17 May 1999Secretary resigned (1 page)
17 May 1999Secretary resigned (1 page)
14 October 1998Full accounts made up to 31 December 1997 (18 pages)
14 October 1998Full accounts made up to 31 December 1997 (18 pages)
15 September 1998New director appointed (2 pages)
15 September 1998New director appointed (2 pages)
31 July 1998Director resigned (1 page)
31 July 1998Director resigned (1 page)
6 March 1998New director appointed (2 pages)
6 March 1998New director appointed (2 pages)
4 March 1998Director resigned (1 page)
4 March 1998Director resigned (1 page)
2 November 1997Full accounts made up to 31 December 1996 (17 pages)
2 November 1997Full accounts made up to 31 December 1996 (17 pages)
12 October 1997Director resigned (1 page)
12 October 1997Director resigned (1 page)
12 June 1997Return made up to 24/04/97; no change of members (6 pages)
12 June 1997Return made up to 24/04/97; no change of members (6 pages)
28 April 1997Director resigned (1 page)
28 April 1997Director resigned (1 page)
7 February 1997Declaration of satisfaction of mortgage/charge (1 page)
7 February 1997Declaration of satisfaction of mortgage/charge (1 page)
21 January 1997Particulars of mortgage/charge (7 pages)
21 January 1997Particulars of mortgage/charge (7 pages)
16 January 1997Declaration of assistance for shares acquisition (4 pages)
16 January 1997Declaration of assistance for shares acquisition (4 pages)
16 January 1997Declaration of assistance for shares acquisition (7 pages)
16 January 1997Declaration of assistance for shares acquisition (4 pages)
16 January 1997Declaration of assistance for shares acquisition (7 pages)
16 January 1997Declaration of assistance for shares acquisition (4 pages)
13 October 1996Full group accounts made up to 31 December 1995 (22 pages)
13 October 1996Full group accounts made up to 31 December 1995 (22 pages)
31 July 1996Particulars of mortgage/charge (3 pages)
31 July 1996Particulars of mortgage/charge (3 pages)
29 July 1996New director appointed (2 pages)
29 July 1996New director appointed (2 pages)
24 June 1996New director appointed (2 pages)
24 June 1996New director appointed (2 pages)
7 June 1996Particulars of mortgage/charge (3 pages)
7 June 1996Particulars of mortgage/charge (3 pages)
14 May 1996Declaration of assistance for shares acquisition (7 pages)
14 May 1996Declaration of assistance for shares acquisition (7 pages)
8 May 1996Director resigned (1 page)
8 May 1996Director resigned (1 page)
2 May 1996Director's particulars changed (1 page)
2 May 1996Director's particulars changed (1 page)
23 December 1995Particulars of mortgage/charge (3 pages)
23 December 1995Particulars of mortgage/charge (3 pages)
13 December 1995Director resigned (2 pages)
13 December 1995Director resigned (2 pages)
6 December 1995Director resigned (2 pages)
6 December 1995Director resigned (2 pages)
6 December 1995Director resigned (2 pages)
6 December 1995Director resigned (2 pages)
24 October 1995Full group accounts made up to 31 December 1994 (21 pages)
24 October 1995Full group accounts made up to 31 December 1994 (21 pages)
11 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
11 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 August 1995Director resigned;new director appointed (2 pages)
14 August 1995Director resigned;new director appointed (2 pages)
11 July 1995Particulars of mortgage/charge (4 pages)
11 July 1995Particulars of mortgage/charge (4 pages)
16 June 1995Return made up to 24/04/95; no change of members (6 pages)
16 June 1995Return made up to 24/04/95; no change of members (6 pages)
18 March 1995Particulars of mortgage/charge (8 pages)
18 March 1995Particulars of mortgage/charge (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (61 pages)
26 July 1994Full group accounts made up to 31 December 1993 (20 pages)
26 July 1994Full group accounts made up to 31 December 1993 (20 pages)
3 October 1993Memorandum and Articles of Association (12 pages)
3 October 1993Memorandum and Articles of Association (12 pages)
24 August 1993Full group accounts made up to 31 December 1992 (19 pages)
24 August 1993Full group accounts made up to 31 December 1992 (19 pages)
15 September 1992Full group accounts made up to 31 December 1991 (20 pages)
15 September 1992Full group accounts made up to 31 December 1991 (20 pages)
6 August 1992Full accounts made up to 31 December 1991 (20 pages)
6 August 1992Full accounts made up to 31 December 1991 (20 pages)
10 April 1992Company name changed bull hn information systems limi ted\certificate issued on 13/04/92 (2 pages)
10 April 1992Company name changed bull hn information systems limi ted\certificate issued on 13/04/92 (2 pages)
16 September 1991Full group accounts made up to 31 December 1990 (21 pages)
16 September 1991Full group accounts made up to 31 December 1990 (21 pages)
10 June 1991Return made up to 23/04/91; no change of members (7 pages)
10 June 1991Return made up to 23/04/91; no change of members (7 pages)
19 February 1991Ad 28/12/90--------- £ si 25000000@1=25000000 £ ic 19000000/44000000 (2 pages)
19 February 1991Ad 28/12/90--------- £ si 25000000@1=25000000 £ ic 19000000/44000000 (2 pages)
16 November 1990Ad 31/08/90--------- £ si 11000000@1=11000000 £ ic 8000000/19000000 (2 pages)
16 November 1990Ad 31/08/90--------- £ si 11000000@1=11000000 £ ic 8000000/19000000 (2 pages)
18 May 1990Return made up to 24/04/90; full list of members (4 pages)
18 May 1990Return made up to 24/04/90; full list of members (4 pages)
14 August 1989Wd 10/08/89 ad 25/03/87--------- premium £ si 7999898@1 (2 pages)
14 August 1989Wd 10/08/89 ad 25/03/87--------- premium £ si 7999898@1 (2 pages)
20 March 1989Full group accounts made up to 31 December 1988 (21 pages)
20 March 1989Full group accounts made up to 31 December 1988 (21 pages)
24 January 1989Company name changed honeywell bull LIMITED\certificate issued on 25/01/89 (2 pages)
24 January 1989Company name changed honeywell bull LIMITED\certificate issued on 25/01/89 (2 pages)
10 May 1988Full group accounts made up to 31 December 1987 (21 pages)
10 May 1988Full group accounts made up to 31 December 1987 (21 pages)
21 January 1988Full accounts made up to 31 December 1986 (6 pages)
21 January 1988Full accounts made up to 31 December 1986 (6 pages)
27 April 1987Allotment of shares (2 pages)
27 April 1987Allotment of shares (2 pages)
17 March 1987Company name changed honeywell information systems (u .K.) LIMITED\certificate issued on 17/03/87 (2 pages)
17 March 1987Company name changed honeywell information systems (u .K.) LIMITED\certificate issued on 17/03/87 (2 pages)
1 December 1986Company name changed zealhope LIMITED\certificate issued on 01/12/86 (2 pages)
1 December 1986Company name changed zealhope LIMITED\certificate issued on 01/12/86 (2 pages)
8 May 1986Incorporation (12 pages)
8 May 1986Incorporation (12 pages)
8 May 1986Certificate of incorporation (1 page)
8 May 1986Certificate of incorporation (1 page)