Company NameBull Holdings Limited
DirectorsPendleton Clay Van Doren and Diane Marie Catherine Ep Cuzol
Company StatusActive
Company Number03140641
CategoryPrivate Limited Company
Incorporation Date18 December 1995(28 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMrs Delphine Soria Sak Bun
StatusCurrent
Appointed28 February 2020(24 years, 2 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(26 years, 10 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 NameMrs Diane Marie Catherine Ep Cuzol
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityFrench
StatusCurrent
Appointed01 December 2022(26 years, 11 months after company formation)
Appointment Duration1 year, 4 months
RoleSenior Executive Vice President
Country of ResidenceFrance
Correspondence AddressSecond Floor, Mid City Place 71 High Holborn
London
WC1V 6EA
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1995(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1995(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed18 December 1995(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMrs Caroline Anne Winstone Meyer
NationalityBritish
StatusResigned
Appointed18 December 1995(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressRathlyn Love Lane
Donnington
Newbury
Berkshire
RG13 2JG
Director NameGeorge James McNeil
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1996(1 month, 3 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 16 April 2002)
RoleCompany Director
Correspondence AddressTitlarks Cottage 168 Chobham Road
Sunningdale
Ascot
Berkshire
SL5 0HU
Director NameMr Brian Long
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1996(1 month, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 30 April 1998)
RoleCompany Director
Correspondence AddressGrove Lodge Long Grove
Seer Green
Beaconsfield
Buckinghamshire
HP9 2QH
Director NameGerrard Kennedy
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1996(1 month, 3 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 28 December 2001)
RoleCompany Director
Correspondence Address2 Squirrels Chase
Prestbury
Macclesfield
Cheshire
SK10 4YG
Director NameMr Alan James Gibson
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1996(1 month, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 08 April 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChapel Farmhouse
Grafton
Oxfordshire
OX18 2RY
Director NameAlexander Brian Gunn
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1996(1 month, 3 weeks after company formation)
Appointment Duration2 months (resigned 15 April 1996)
RoleCompany Director
Correspondence AddressRidings Way
Cublington
Leighton Buzzard
Bedfordshire
LU7 0LW
Director NameJean Louis Coppens
Date of BirthJune 1945 (Born 78 years ago)
NationalityFrench
StatusResigned
Appointed22 July 1996(7 months after company formation)
Appointment Duration2 years, 8 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(2 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 August 1999)
RoleCompany Director
Correspondence Address5 Rue Anatole France
Croissy-Sur-Seine
France 78290
Director NameMr Davinder Singh Ahluwalia
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(3 years, 3 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(3 years, 4 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(3 years, 4 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(3 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 20 December 2002)
RoleCompany Director
Correspondence Address58 Middle Mead
Hook
Hampshire
RG27 9NX
Director NameAntoon Frans Mary
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBelgian
StatusResigned
Appointed19 August 1999(3 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 December 1999)
RoleCompany Director
Correspondence AddressAraucaria Laan 147
1020 Brussels
Foreign
Director NameBruno Francois Combe
Date of BirthDecember 1955 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed27 September 2001(5 years, 9 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 NameChristian Manviel
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityFrench
StatusResigned
Appointed28 December 2001(6 years after company formation)
Appointment Duration3 months, 2 weeks (resigned 16 April 2002)
RoleDep Ceo
Correspondence AddressSopwell House
St. Albans
Hertfordshire
AL1 2HQ
Director NamePierre Sauveur Ernest Bonelli
Date of BirthMay 1939 (Born 85 years ago)
NationalityFrench
StatusResigned
Appointed14 April 2002(6 years, 3 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 NameMr Michael James Dunk
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2002(6 years, 4 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 NameRemy Max Armand De Ricou
Date of BirthJuly 1949 (Born 74 years ago)
NationalityFrench
StatusResigned
Appointed27 October 2003(7 years, 10 months after company formation)
Appointment Duration5 months (resigned 01 April 2004)
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(11 years, 4 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
Appointed17 May 2010(14 years, 5 months 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(17 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 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(19 years, 2 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 Elie Girard
Date of BirthApril 1978 (Born 46 years ago)
NationalityFrench
StatusResigned
Appointed17 March 2015(19 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 October 2019)
RoleChief Financial Officer Of The Group Atos
Country of ResidenceFrance
Correspondence Address80 Quai Voltaire
Immeuble River Ouest
Bezons
95870
Director NameMr Adrian Paul Gregory
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2022(26 years, 3 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(27 years, 3 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(7 years 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(14 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 March 2015)
Correspondence Address5th Floor 6 St Andrew Street
London
EC4A 3AE

Contact

Websitebull.co.uk

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

78m at £1Bull International Sas
74.29%
Ordinary
27m at £1Bull Sa
25.71%
Ordinary
3 at £1Bull Sas
0.00%
Ordinary

Financials

Year2014
Net Worth-£17,526,000
Current Liabilities£62,601,000

Accounts

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

Returns

Latest Return14 December 2023 (4 months, 1 week ago)
Next Return Due28 December 2024 (8 months, 1 week from now)

Charges

4 June 1996Delivered on: 7 June 1996
Satisfied on: 7 February 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

14 February 2024Termination of appointment of Suzanne De Wit as a director on 23 October 2023 (1 page)
8 January 2024Confirmation statement made on 14 December 2023 with no updates (3 pages)
5 October 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
16 August 2023Director's details changed for Ms Suzanne De Wit on 27 March 2023 (2 pages)
18 April 2023Appointment of Ms Suzanne De Wit as a director on 27 March 2023 (2 pages)
14 December 2022Appointment of Mrs Diane Marie Catherine Ep Cuzol as a director on 1 December 2022 (2 pages)
14 December 2022Confirmation statement made on 14 December 2022 with no updates (3 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)
27 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
22 June 2022Second filing for the appointment of Mr Adrian Paul Gregory as a director (3 pages)
12 May 2022Termination of appointment of Uwe Stelter as a director on 4 May 2022 (1 page)
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 22/06/2022.
(3 pages)
24 December 2021Confirmation statement made on 19 December 2021 with no updates (3 pages)
24 September 2021Accounts for a dormant company made up to 31 December 2020 (8 pages)
19 January 2021Confirmation statement made on 19 December 2020 with no updates (3 pages)
13 November 2020Accounts for a dormant company made up to 31 December 2019 (10 pages)
1 June 2020Appointment of Mr Pendleton Clay Van Doren as a director on 1 June 2020 (2 pages)
1 June 2020Termination of appointment of Adrian Paul Gregory as a director on 1 May 2020 (1 page)
31 March 2020Withdrawal of a person with significant control statement on 31 March 2020 (2 pages)
2 March 2020Termination of appointment of James John Terrence Loughrey as a secretary on 28 February 2020 (1 page)
2 March 2020Appointment of Mrs Delphine Soria Sak Bun as a secretary on 28 February 2020 (2 pages)
19 December 2019Confirmation statement made on 19 December 2019 with no updates (3 pages)
1 November 2019Appointment of Mr Uwe Stelter as a director on 30 October 2019 (2 pages)
31 October 2019Termination of appointment of Elie Girard as a director on 30 October 2019 (1 page)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (10 pages)
21 December 2018Register 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)
20 December 2018Register(s) moved to registered office address Second Floor, Mid City Place 71 High Holborn London WC1V 6EA (1 page)
20 December 2018Confirmation statement made on 19 December 2018 with no updates (3 pages)
6 October 2018Accounts for a dormant company made up to 31 December 2017 (10 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)
19 February 2018Confirmation statement made on 19 December 2017 with no updates (3 pages)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (11 pages)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (11 pages)
12 September 2017Notification of Atos Se as a person with significant control on 12 September 2017 (2 pages)
12 September 2017Notification of Atos Se as a person with significant control on 6 April 2016 (2 pages)
19 December 2016Confirmation statement made on 19 December 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 19 December 2016 with updates (5 pages)
29 June 2016Full accounts made up to 31 December 2015 (18 pages)
29 June 2016Full accounts made up to 31 December 2015 (18 pages)
12 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 105,000,000
(5 pages)
12 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 105,000,000
(5 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)
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)
18 August 2015Full accounts made up to 31 December 2014 (19 pages)
18 August 2015Full accounts made up to 31 December 2014 (19 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)
17 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
17 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
27 March 2015Appointment of Ms Ursula Franziska Morgenstern as a director on 17 March 2015 (2 pages)
27 March 2015Termination of appointment of Remy Max Armand De Ricou as a director on 17 March 2015 (1 page)
27 March 2015Appointment of Mr Elie Girard as a director on 17 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 2015Appointment of Mr Elie Girard as a director on 17 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 Remy Max Armand De Ricou as a director on 17 March 2015 (1 page)
27 March 2015Termination of appointment of Andrew James Carr as a director on 17 March 2015 (1 page)
27 March 2015Appointment of Ms Ursula Franziska Morgenstern as a director on 17 March 2015 (2 pages)
27 March 2015Termination of appointment of Andrew James Carr as a director on 17 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 James John Terrence Loughrey as a secretary on 1 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 Mr James John Terrence Loughrey as a secretary on 1 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 2015Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 1 March 2015 (1 page)
8 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 105,000,000
(6 pages)
8 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 105,000,000
(6 pages)
15 August 2014Full accounts made up to 31 December 2013 (18 pages)
15 August 2014Full accounts made up to 31 December 2013 (18 pages)
7 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 105,000,000
(6 pages)
7 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 105,000,000
(6 pages)
6 August 2013Full accounts made up to 31 December 2012 (14 pages)
6 August 2013Full accounts made up to 31 December 2012 (14 pages)
17 June 2013Appointment of Andrew James Carr as a director (2 pages)
17 June 2013Appointment of Andrew James Carr as a director (2 pages)
9 May 2013Termination of appointment of Dirk Fens as a director (1 page)
9 May 2013Termination of appointment of Dirk Fens as a director (1 page)
28 December 2012Annual return made up to 19 December 2012 with a full list of shareholders (6 pages)
28 December 2012Annual return made up to 19 December 2012 with a full list of shareholders (6 pages)
1 October 2012Full accounts made up to 31 December 2011 (14 pages)
1 October 2012Full accounts made up to 31 December 2011 (14 pages)
22 December 2011Annual return made up to 19 December 2011 with a full list of shareholders (6 pages)
22 December 2011Annual return made up to 19 December 2011 with a full list of shareholders (6 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)
30 September 2011Full accounts made up to 31 December 2010 (14 pages)
30 September 2011Full accounts made up to 31 December 2010 (14 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)
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)
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)
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)
9 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (6 pages)
9 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (6 pages)
23 September 2010Full accounts made up to 31 December 2009 (12 pages)
23 September 2010Full accounts made up to 31 December 2009 (12 pages)
22 June 2010Statement of capital following an allotment of shares on 23 December 2009
  • GBP 105,000,000
(4 pages)
22 June 2010Statement of company's objects (2 pages)
22 June 2010Statement of company's objects (2 pages)
22 June 2010Statement of capital following an allotment of shares on 23 December 2009
  • GBP 105,000,000
(4 pages)
22 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(44 pages)
22 June 2010Consolidation of shares on 23 December 2009 (5 pages)
22 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(44 pages)
22 June 2010Consolidation of shares on 23 December 2009 (5 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)
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)
21 December 2009Annual return made up to 19 December 2009 with a full list of shareholders (7 pages)
21 December 2009Annual return made up to 19 December 2009 with a full list of shareholders (7 pages)
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 (14 pages)
11 October 2009Full accounts made up to 31 December 2008 (14 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)
19 December 2008Return made up to 19/12/08; full list of members (4 pages)
19 December 2008Return made up to 19/12/08; full list of members (4 pages)
17 September 2008Full accounts made up to 31 December 2007 (14 pages)
17 September 2008Full accounts made up to 31 December 2007 (14 pages)
7 January 2008Return made up to 19/12/07; full list of members (7 pages)
7 January 2008Return made up to 19/12/07; full list of members (7 pages)
1 November 2007Full accounts made up to 31 December 2006 (14 pages)
1 November 2007Full accounts made up to 31 December 2006 (14 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)
16 May 2007Director resigned (1 page)
16 May 2007Director resigned (1 page)
23 March 2007Full accounts made up to 31 December 2005 (13 pages)
23 March 2007Full accounts made up to 31 December 2005 (13 pages)
13 February 2007Return made up to 19/12/06; full list of members (7 pages)
13 February 2007Return made up to 19/12/06; full list of members (7 pages)
28 February 2006Full accounts made up to 31 December 2004 (14 pages)
28 February 2006Full accounts made up to 31 December 2004 (14 pages)
9 January 2006Return made up to 19/12/05; full list of members (7 pages)
9 January 2006Return made up to 19/12/05; full list of members (7 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)
29 December 2004Return made up to 19/12/04; full list of members (7 pages)
29 December 2004Return made up to 19/12/04; full list of members (7 pages)
12 October 2004New director appointed (1 page)
12 October 2004New director appointed (1 page)
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 (15 pages)
1 June 2004Full accounts made up to 31 December 2003 (15 pages)
26 May 2004Full accounts made up to 31 December 2002 (16 pages)
26 May 2004Full accounts made up to 31 December 2002 (16 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 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)
30 December 2003Return made up to 19/12/03; full list of members (8 pages)
30 December 2003Return made up to 19/12/03; full list of members (8 pages)
7 November 2003New director appointed (2 pages)
7 November 2003New director appointed (2 pages)
29 October 2003Full accounts made up to 31 December 2001 (16 pages)
29 October 2003Full accounts made up to 31 December 2001 (16 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)
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 2003New secretary appointed (2 pages)
18 February 2003New secretary appointed (2 pages)
18 February 2003Return made up to 18/12/02; full list of members (8 pages)
18 February 2003Return made up to 18/12/02; full list of members (8 pages)
18 February 2003Secretary resigned (1 page)
18 February 2003Secretary resigned (1 page)
28 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
28 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
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 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 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 2002Director resigned (1 page)
14 May 2002Director resigned (1 page)
14 May 2002New director appointed (2 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)
9 January 2002Full accounts made up to 31 December 2000 (14 pages)
9 January 2002Full accounts made up to 31 December 2000 (14 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)
28 December 2001Return made up to 18/12/01; full list of members (8 pages)
28 December 2001Return made up to 18/12/01; full list of members (8 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)
24 July 2001Return made up to 18/12/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
24 July 2001Return made up to 18/12/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
2 February 2001Full group accounts made up to 31 December 1999 (25 pages)
2 February 2001Full group accounts made up to 31 December 1999 (25 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)
8 February 2000Director resigned (1 page)
8 February 2000Director resigned (1 page)
24 December 1999Return made up to 18/12/99; full list of members (8 pages)
24 December 1999Return made up to 18/12/99; full list of members (8 pages)
9 November 1999New director appointed (2 pages)
9 November 1999New director appointed (2 pages)
2 November 1999Full group accounts made up to 31 December 1998 (23 pages)
2 November 1999Full group accounts made up to 31 December 1998 (23 pages)
16 September 1999Director resigned (1 page)
16 September 1999Director resigned (1 page)
4 June 1999New director appointed (2 pages)
4 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)
2 June 1999New director appointed (2 pages)
25 May 1999Director resigned (1 page)
25 May 1999Director resigned (1 page)
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)
19 January 1999Return made up to 18/12/98; full list of members (8 pages)
19 January 1999Return made up to 18/12/98; full list of members (8 pages)
22 October 1998Full group accounts made up to 31 December 1997 (20 pages)
22 October 1998Full group accounts made up to 31 December 1997 (20 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)
30 July 1998Nc inc already adjusted 19/05/98 (1 page)
30 July 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
30 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 July 1998Nc inc already adjusted 19/05/98 (1 page)
30 July 1998Ad 19/05/98--------- £ si 2000000@1=2000000 £ ic 67000000/69000000 (2 pages)
30 July 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
30 July 1998Ad 19/05/98--------- £ si 2000000@1=2000000 £ ic 67000000/69000000 (2 pages)
30 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(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)
10 February 1998Return made up to 18/12/97; no change of members (6 pages)
10 February 1998Return made up to 18/12/97; no change of members (6 pages)
23 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
23 January 1998£ nc 40000000/75000000 31/12/97 (1 page)
23 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 January 1998Ad 31/12/97--------- £ si 27000000@1=27000000 £ ic 40000000/67000000 (2 pages)
23 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
23 January 1998£ nc 40000000/75000000 31/12/97 (1 page)
23 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 January 1998Ad 31/12/97--------- £ si 27000000@1=27000000 £ ic 40000000/67000000 (2 pages)
2 November 1997Full group accounts made up to 31 December 1996 (20 pages)
2 November 1997Full group accounts made up to 31 December 1996 (20 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)
22 January 1997New director appointed (2 pages)
22 January 1997New director appointed (2 pages)
13 January 1997Return made up to 18/12/96; full list of members (8 pages)
13 January 1997Return made up to 18/12/96; full list of members (8 pages)
9 August 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
9 August 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
9 August 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
9 August 1996£ nc 100/40000000 23/04/96 (1 page)
9 August 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
9 August 1996£ nc 100/40000000 23/04/96 (1 page)
5 August 1996New director appointed (2 pages)
5 August 1996New director appointed (2 pages)
7 June 1996Particulars of mortgage/charge (5 pages)
7 June 1996Particulars of mortgage/charge (5 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)
25 March 1996Accounting reference date notified as 31/12 (1 page)
25 March 1996Accounting reference date notified as 31/12 (1 page)
4 January 1996Secretary resigned;director resigned (1 page)
4 January 1996New director appointed (2 pages)
4 January 1996Director resigned (1 page)
4 January 1996New secretary appointed (2 pages)
4 January 1996Registered office changed on 04/01/96 from: 50 lincoln's hill london WC2A 3PF (1 page)
4 January 1996Registered office changed on 04/01/96 from: 50 lincoln's hill london WC2A 3PF (1 page)
4 January 1996New director appointed (2 pages)
4 January 1996Secretary resigned;director resigned (1 page)
4 January 1996Director resigned (1 page)
4 January 1996New secretary appointed (2 pages)
18 December 1995Incorporation (28 pages)
18 December 1995Incorporation (28 pages)