Company NameGP Bullhound Holdings Limited
Company StatusActive
Company Number03814857
CategoryPrivate Limited Company
Incorporation Date22 July 1999(24 years, 9 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NamePer Christer Roman
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 1999(same day as company formation)
RoleInvestment Banker
Country of ResidenceSpain
Correspondence Address36 Manning Place
Richmond
Surrey
TW10 6LJ
Director NameMr Manish Madhvani
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2005(5 years, 8 months after company formation)
Appointment Duration19 years, 1 month
RoleCorporate Finance
Country of ResidenceEngland
Correspondence Address8 Haslemere Road
Winchmore Hill
London
N21 3AA
Director NameMr Hugh Alastair Campbell
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2005(5 years, 8 months after company formation)
Appointment Duration19 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Huntingdon Street
London
N1 1BU
Secretary NameMrs Kate Elizabeth Preston
StatusCurrent
Appointed26 April 2021(21 years, 9 months after company formation)
Appointment Duration3 years
RoleCompany Director
Correspondence Address78 St. James's Street
London
SW1A 1JB
Director NameGordon Haig Brough
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1999(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address19 Victoria Square
London
SW1W 0RB
Director NameMr Christian Alf Lagerling
Date of BirthMarch 1973 (Born 51 years ago)
NationalitySwedish
StatusResigned
Appointed22 July 1999(same day as company formation)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address2 Powis Gardens
London
W11 1TG
Director NameMr Philip Edward Skerrett
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1999(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address21 Rivermead
Hurst Road
East Molesey
Surrey
KT8 9AZ
Director NameRobert De Boer
Date of BirthMay 1952 (Born 72 years ago)
NationalityDutch
StatusResigned
Appointed16 September 1999(1 month, 3 weeks after company formation)
Appointment Duration7 years, 6 months (resigned 31 March 2007)
RoleCompany Director
Correspondence AddressPieter Bothlaan 8
Amersfoort
3818cb
The Netherlands
Director NameRichard Haddrill
Date of BirthMay 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed16 September 1999(1 month, 3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 28 December 2002)
RoleCompany Director
Correspondence Address2505 Habershaurd
Atlanta 30305
Foreign
Georgia
Director NameJohn Hardesty
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed16 September 1999(1 month, 3 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 09 February 2005)
RoleCompany Director
Correspondence Address2877 Paradise 1601
Las Vegas
Nevada
89109
United States
Director NameChrister Roman
Date of BirthOctober 1951 (Born 72 years ago)
NationalitySwedish
StatusResigned
Appointed16 September 1999(1 month, 3 weeks after company formation)
Appointment Duration6 years, 3 months (resigned 31 December 2005)
RoleCompany Director
Correspondence Address115 W 86 Street
New York 10024
New York
United States
Director NameSir Martin Smith
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(7 years after company formation)
Appointment Duration14 years, 5 months (resigned 20 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Essex Villas
London
W8 7BN
Director NameMr Peter Martin Read
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(13 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 2014)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence AddressHeath Cottage S
Penn
High Wycombe
Buckinghamshire
HP10 8LL
Director NameDr Mathias Ackermand
Date of BirthJune 1961 (Born 62 years ago)
NationalitySwedish
StatusResigned
Appointed01 November 2014(15 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 13 December 2016)
RoleBanker
Country of ResidenceSweden
Correspondence Address68 Pettersbergsvagen
S-12940
Hagersten
Sweden
Director NameMr Mark Jonathan Sebba
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2014(15 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 23 July 2018)
RoleCorporate Finance
Country of ResidenceEngland
Correspondence Address52 Jermyn Street
London
SW1Y 6LX
Director NameMr Nils Staffan Ingeborn
Date of BirthAugust 1948 (Born 75 years ago)
NationalitySwedish
StatusResigned
Appointed05 October 2015(16 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 20 January 2021)
RoleBanker
Country of ResidenceSweden
Correspondence Address22 Gotabergsgatan
Gothernburg
411 34
Secretary NameMr Graeme Bayley
StatusResigned
Appointed22 May 2017(17 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 2019)
RoleCompany Director
Correspondence Address52 Jermyn Street
London
SW1Y 6LX
Secretary NameMr David Travis
StatusResigned
Appointed22 April 2020(20 years, 9 months after company formation)
Appointment Duration8 months (resigned 18 December 2020)
RoleCompany Director
Correspondence Address52 Jermyn Street
London
SW1Y 6LX
Secretary NameCLP Company Secretarial Limited (Corporation)
StatusResigned
Appointed22 July 1999(same day as company formation)
Correspondence AddressFifth Floor
99 Charterhouse Street
London
EC1M 6NQ
Secretary NameSecretarial Solutions Limited (Corporation)
StatusResigned
Appointed30 December 2002(3 years, 5 months after company formation)
Appointment Duration8 months (resigned 01 September 2003)
Correspondence Address99 Charterhouse Street
London
EC1M 6NQ
Secretary NameWarwick Consultancy Services Limited (Corporation)
StatusResigned
Appointed01 August 2003(4 years after company formation)
Appointment Duration13 years, 9 months (resigned 22 May 2017)
Correspondence Address69-85 Tabernacle Street
London
EC2A 4RR

Contact

Websitegpbullhound.com

Location

Registered Address78 St. James's Street
London
SW1A 1JB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1.2m at £0.01Per Christer Roman
41.73%
Ordinary
100k at £0.01Cecillia Roman
3.60%
Ordinary
100k at £0.01Christer Roman
3.60%
Ordinary
100k at £0.01Richard Lagerling
3.60%
Ordinary
98.2k at £0.01Olovo Llc
3.54%
Ordinary
-OTHER
18.74%
-
359.1k at £0.01Eva Roman & Christer Roman
12.95%
Ordinary
323.7k at £0.01Pritchards Trustees LTD
11.67%
Ordinary
3.6m at £0.00001Hugh Alastair Campbell
0.13%
Ordinary A
3.5m at £0.00001Manish Madhvani
0.13%
Ordinary A
2.4m at £0.00001Per Christer Roman
0.09%
Ordinary A
1.8m at £0.00001Christian Lagerling
0.06%
Ordinary A
1.1m at £0.00001Edastra Ab
0.04%
Ordinary A
872k at £0.00001Pritchards Trustees LTD
0.03%
Ordinary A
655.7k at £0.00001Mathias Ackermand
0.02%
Ordinary A
185k at £0.00001Alec & Elizabeth Dafferner Revocable Trust
0.01%
Ordinary A
352.3k at £0.00001Henry Makansi
0.01%
Ordinary A
395.8k at £0.00001Lord Clive Hollick
0.01%
Ordinary A
175k at £0.00001Mark Sebba
0.01%
Ordinary A
148.3k at £0.00001Olovo Llc
0.01%
Ordinary A
100k at £0.00001Chester Roman & Eva Roman
0.00%
Ordinary A

Financials

Year2014
Turnover£17,400,460
Gross Profit£16,275,836
Net Worth£7,079,049
Cash£8,776,722
Current Liabilities£5,062,762

Accounts

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

Returns

Latest Return13 March 2024 (1 month, 2 weeks ago)
Next Return Due27 March 2025 (11 months from now)

Charges

14 December 2005Delivered on: 23 December 2005
Persons entitled: Petercam Capital (UK) Limited

Classification: Rent deposit deed
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: The rent deposit of £34,000 plus a sum equivalent to value added tax thereon plus any accrued interest which has not been paid to the company.
Outstanding

Filing History

22 December 2020Termination of appointment of David Travis as a secretary on 18 December 2020 (1 page)
17 September 2020Group of companies' accounts made up to 31 December 2019 (32 pages)
26 August 2020Statement of capital following an allotment of shares on 7 August 2020
  • GBP 218.95
(3 pages)
28 July 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 June 2020Resolutions
  • RES13 ‐ Dividend of shares paid and appointment of auditor/ to have the discretion to register the transfer of any shares in the company 28/05/2020
(2 pages)
20 May 2020Confirmation statement made on 18 May 2020 with updates (7 pages)
15 May 2020Confirmation statement made on 6 May 2020 with updates (9 pages)
5 May 2020Appointment of Mr David Travis as a secretary on 22 April 2020 (2 pages)
3 March 2020Termination of appointment of Graeme Bayley as a secretary on 31 December 2019 (1 page)
27 November 2019Sub-division of shares on 2 October 2019 (6 pages)
25 November 2019Cancellation of shares. Statement of capital on 2 October 2019
  • GBP 212.03
(7 pages)
12 November 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Subdiv 01/07/2019
(28 pages)
4 November 2019Cancellation of shares. Statement of capital on 2 October 2019
  • GBP 211.21
(6 pages)
4 November 2019Change of share class name or designation (2 pages)
4 November 2019Statement of capital following an allotment of shares on 2 October 2019
  • GBP 212.56
(4 pages)
1 October 2019Confirmation statement made on 22 July 2019 with no updates (3 pages)
9 July 2019Group of companies' accounts made up to 31 December 2018 (32 pages)
8 February 2019Director's details changed for Per Christer Roman on 25 January 2019 (2 pages)
8 February 2019Director's details changed for Mr Manish Madhvani on 25 January 2019 (2 pages)
8 February 2019Director's details changed for Hugh Alastair Campbell on 25 January 2019 (2 pages)
17 January 2019Statement of capital following an allotment of shares on 31 July 2018
  • GBP 26,633.91595
(4 pages)
17 January 2019Cancellation of shares. Statement of capital on 1 July 2018
  • GBP 26,632.86250
(4 pages)
8 August 2018Confirmation statement made on 22 July 2018 with updates (9 pages)
6 August 2018Group of companies' accounts made up to 31 December 2017 (30 pages)
30 July 2018Termination of appointment of Mark Jonathan Sebba as a director on 23 July 2018 (1 page)
18 September 2017Group of companies' accounts made up to 31 December 2016 (29 pages)
18 September 2017Group of companies' accounts made up to 31 December 2016 (29 pages)
24 July 2017Confirmation statement made on 22 July 2017 with updates (9 pages)
24 July 2017Confirmation statement made on 22 July 2017 with updates (9 pages)
22 May 2017Secretary's details changed for Mr Graeme Bailey on 22 May 2017 (1 page)
22 May 2017Appointment of Mr Graeme Bailey as a secretary on 22 May 2017 (2 pages)
22 May 2017Secretary's details changed for Mr Graeme Bailey on 22 May 2017 (1 page)
22 May 2017Appointment of Mr Graeme Bailey as a secretary on 22 May 2017 (2 pages)
22 May 2017Termination of appointment of Warwick Consultancy Services Limited as a secretary on 22 May 2017 (1 page)
22 May 2017Termination of appointment of Warwick Consultancy Services Limited as a secretary on 22 May 2017 (1 page)
15 December 2016Termination of appointment of Mathias Ackermand as a director on 13 December 2016 (1 page)
15 December 2016Termination of appointment of Mathias Ackermand as a director on 13 December 2016 (1 page)
2 December 2016Registered office address changed from 52 Jermyn Street London SW17 6LX to 52 Jermyn Street London SW1Y 6LX on 2 December 2016 (1 page)
2 December 2016Registered office address changed from 52 Jermyn Street London SW17 6LX to 52 Jermyn Street London SW1Y 6LX on 2 December 2016 (1 page)
13 September 2016Group of companies' accounts made up to 31 December 2015 (32 pages)
13 September 2016Group of companies' accounts made up to 31 December 2015 (32 pages)
9 August 2016Confirmation statement made on 22 July 2016 with updates (9 pages)
9 August 2016Confirmation statement made on 22 July 2016 with updates (9 pages)
28 July 2016Purchase of own shares. (3 pages)
28 July 2016Purchase of own shares. (3 pages)
23 June 2016Statement of capital following an allotment of shares on 15 April 2016
  • GBP 27,743.88182
(4 pages)
23 June 2016Statement of capital following an allotment of shares on 15 April 2016
  • GBP 27,743.88182
(4 pages)
25 February 2016Statement of capital following an allotment of shares on 15 December 2015
  • GBP 27,738.625744
(4 pages)
25 February 2016Statement of capital following an allotment of shares on 15 December 2015
  • GBP 27,738.625744
(4 pages)
13 January 2016Cancellation of shares. Statement of capital on 15 December 2015
  • GBP 27,739.0
(4 pages)
13 January 2016Cancellation of shares. Statement of capital on 15 December 2015
  • GBP 27,739.0
(4 pages)
8 October 2015Appointment of Mr Nils Staffan Ingeborn as a director on 5 October 2015 (2 pages)
8 October 2015Appointment of Mr Nils Staffan Ingeborn as a director on 5 October 2015 (2 pages)
8 October 2015Appointment of Mr Nils Staffan Ingeborn as a director on 5 October 2015 (2 pages)
23 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 27,739.902503
(12 pages)
23 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 27,739.902503
(12 pages)
30 June 2015Group of companies' accounts made up to 31 December 2014 (28 pages)
30 June 2015Group of companies' accounts made up to 31 December 2014 (28 pages)
28 April 2015Appointment of Dr Mathias Ackermand as a director on 1 November 2014 (2 pages)
28 April 2015Appointment of Dr Mathias Ackermand as a director on 1 November 2014 (2 pages)
28 April 2015Appointment of Dr Mathias Ackermand as a director on 1 November 2014 (2 pages)
14 April 2015Appointment of Mr Mark Jonathan Sebba as a director on 1 November 2014 (2 pages)
14 April 2015Appointment of Mr Mark Jonathan Sebba as a director on 1 November 2014 (2 pages)
14 April 2015Appointment of Mr Mark Jonathan Sebba as a director on 1 November 2014 (2 pages)
13 April 2015Termination of appointment of Peter Martin Read as a director on 30 September 2014 (1 page)
13 April 2015Termination of appointment of Peter Martin Read as a director on 30 September 2014 (1 page)
30 March 2015Statement of capital following an allotment of shares on 19 November 2014
  • GBP 27,741.16
(4 pages)
30 March 2015Statement of capital following an allotment of shares on 19 November 2014
  • GBP 27,741.16
(4 pages)
2 February 2015Purchase of own shares. (3 pages)
2 February 2015Purchase of own shares. (3 pages)
2 February 2015Purchase of own shares. (3 pages)
2 February 2015Purchase of own shares. (3 pages)
22 July 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 47,428.0397
(11 pages)
22 July 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 47,428.0397
(11 pages)
13 May 2014Termination of appointment of Christian Lagerling as a director (1 page)
13 May 2014Termination of appointment of Christian Lagerling as a director (1 page)
30 April 2014Group of companies' accounts made up to 31 December 2013 (25 pages)
30 April 2014Group of companies' accounts made up to 31 December 2013 (25 pages)
27 September 2013Group of companies' accounts made up to 31 December 2012 (26 pages)
27 September 2013Group of companies' accounts made up to 31 December 2012 (26 pages)
23 July 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(12 pages)
23 July 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(12 pages)
3 May 2013Appointment of Mr Peter Martin Read as a director (2 pages)
3 May 2013Appointment of Mr Peter Martin Read as a director (2 pages)
25 July 2012Annual return made up to 22 July 2012 with a full list of shareholders (11 pages)
25 July 2012Annual return made up to 22 July 2012 with a full list of shareholders (11 pages)
7 June 2012Group of companies' accounts made up to 31 December 2011 (28 pages)
7 June 2012Group of companies' accounts made up to 31 December 2011 (28 pages)
17 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (10 pages)
17 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (10 pages)
20 April 2011Group of companies' accounts made up to 31 December 2010 (27 pages)
20 April 2011Group of companies' accounts made up to 31 December 2010 (27 pages)
22 March 2011Statement of capital following an allotment of shares on 8 March 2011
  • GBP 47,431.9647
(4 pages)
22 March 2011Statement of capital following an allotment of shares on 8 March 2011
  • GBP 47,431.9647
(4 pages)
22 March 2011Statement of capital following an allotment of shares on 8 March 2011
  • GBP 47,431.9647
(4 pages)
11 March 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(30 pages)
11 March 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(30 pages)
28 January 2011Company name changed gp bullhound LIMITED\certificate issued on 28/01/11
  • RES15 ‐ Change company name resolution on 2011-01-11
(4 pages)
28 January 2011Change of name notice (2 pages)
28 January 2011Company name changed gp bullhound LIMITED\certificate issued on 28/01/11
  • RES15 ‐ Change company name resolution on 2011-01-11
(4 pages)
28 January 2011Change of name notice (2 pages)
6 October 2010Annual return made up to 22 July 2010 with a full list of shareholders (11 pages)
6 October 2010Annual return made up to 22 July 2010 with a full list of shareholders (11 pages)
5 October 2010Director's details changed for Christian Alf Lagerling on 22 July 2010 (2 pages)
5 October 2010Secretary's details changed for Warwick Consultancy Services Limited on 22 July 2010 (2 pages)
5 October 2010Director's details changed for Manish Madhvani on 22 July 2010 (2 pages)
5 October 2010Director's details changed for Manish Madhvani on 22 July 2010 (2 pages)
5 October 2010Director's details changed for Christian Alf Lagerling on 22 July 2010 (2 pages)
5 October 2010Secretary's details changed for Warwick Consultancy Services Limited on 22 July 2010 (2 pages)
5 May 2010Group of companies' accounts made up to 31 December 2009 (27 pages)
5 May 2010Group of companies' accounts made up to 31 December 2009 (27 pages)
19 February 2010Statement of capital following an allotment of shares on 10 April 2009
  • GBP 47,401.97
(4 pages)
19 February 2010Statement of capital following an allotment of shares on 10 April 2009
  • GBP 47,401.97
(4 pages)
11 February 2010Appointment of Martin Gregory Smith as a director (3 pages)
11 February 2010Appointment of Martin Gregory Smith as a director (3 pages)
7 October 2009Annual return made up to 22 July 2009 with a full list of shareholders (12 pages)
7 October 2009Annual return made up to 22 July 2009 with a full list of shareholders (12 pages)
12 May 2009Group of companies' accounts made up to 31 December 2008 (27 pages)
12 May 2009Group of companies' accounts made up to 31 December 2008 (27 pages)
31 July 2008Return made up to 22/07/08; no change of members (8 pages)
31 July 2008Return made up to 22/07/08; no change of members (8 pages)
2 July 2008Group of companies' accounts made up to 31 December 2007 (24 pages)
2 July 2008Group of companies' accounts made up to 31 December 2007 (24 pages)
7 August 2007Return made up to 22/07/07; no change of members
  • 363(288) ‐ Director resigned
(9 pages)
7 August 2007Return made up to 22/07/07; no change of members
  • 363(288) ‐ Director resigned
(9 pages)
25 June 2007Registered office changed on 25/06/07 from: po box 698 2ND floor titchfield house 69-85 tabernacle street london EC2A 4RR (1 page)
25 June 2007Registered office changed on 25/06/07 from: po box 698 2ND floor titchfield house 69-85 tabernacle street london EC2A 4RR (1 page)
15 May 2007Group of companies' accounts made up to 31 December 2006 (26 pages)
15 May 2007Group of companies' accounts made up to 31 December 2006 (26 pages)
4 August 2006Return made up to 22/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
4 August 2006Return made up to 22/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
28 March 2006Full accounts made up to 31 December 2005 (21 pages)
28 March 2006Full accounts made up to 31 December 2005 (21 pages)
23 December 2005Particulars of mortgage/charge (7 pages)
23 December 2005Particulars of mortgage/charge (7 pages)
20 October 2005New director appointed (2 pages)
20 October 2005New director appointed (2 pages)
2 September 2005Return made up to 22/07/05; full list of members (10 pages)
2 September 2005Return made up to 22/07/05; full list of members (10 pages)
12 July 2005Nc inc already adjusted 24/03/05 (1 page)
12 July 2005Nc inc already adjusted 24/03/05 (1 page)
12 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
12 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
10 May 2005Full accounts made up to 31 December 2004 (15 pages)
10 May 2005Full accounts made up to 31 December 2004 (15 pages)
6 May 2005New director appointed (2 pages)
6 May 2005New director appointed (2 pages)
5 May 2005Statement of affairs (112 pages)
5 May 2005Statement of affairs (112 pages)
5 May 2005Ad 31/03/05--------- £ si [email protected]= 78 £ ic 46215/46293 (2 pages)
5 May 2005Ad 31/03/05--------- £ si [email protected]= 78 £ ic 46215/46293 (2 pages)
18 April 2005Company name changed bullhound LIMITED\certificate issued on 18/04/05 (11 pages)
18 April 2005Company name changed bullhound LIMITED\certificate issued on 18/04/05 (11 pages)
17 February 2005Director resigned (1 page)
17 February 2005Director resigned (1 page)
13 July 2004Return made up to 22/07/04; full list of members (10 pages)
13 July 2004Return made up to 22/07/04; full list of members (10 pages)
22 April 2004Full accounts made up to 31 December 2003 (15 pages)
22 April 2004Full accounts made up to 31 December 2003 (15 pages)
30 September 2003Return made up to 22/07/03; full list of members (10 pages)
30 September 2003Return made up to 22/07/03; full list of members (10 pages)
30 September 2003Registered office changed on 30/09/03 from: fifth floor 99 charterhouse stre london EC1M 6NQ (1 page)
30 September 2003Secretary resigned (1 page)
30 September 2003New secretary appointed (2 pages)
30 September 2003Registered office changed on 30/09/03 from: fifth floor 99 charterhouse stre london EC1M 6NQ (1 page)
30 September 2003New secretary appointed (2 pages)
30 September 2003Secretary resigned (1 page)
9 April 2003Full accounts made up to 31 December 2002 (16 pages)
9 April 2003Full accounts made up to 31 December 2002 (16 pages)
8 April 2003New director appointed (2 pages)
8 April 2003New director appointed (2 pages)
25 March 2003Director resigned (1 page)
25 March 2003Director resigned (1 page)
2 March 2003New director appointed (2 pages)
2 March 2003New director appointed (2 pages)
2 March 2003New director appointed (2 pages)
2 March 2003New director appointed (2 pages)
18 February 2003Amending resolution 30/12/02 (2 pages)
18 February 2003Amending resolution 30/12/02 (2 pages)
18 February 2003Amending 88(2) 30/12/02 (3 pages)
18 February 2003Amending 123 (2 pages)
18 February 2003Amending 88(2) 30/12/02 (3 pages)
18 February 2003Amending 123 (2 pages)
6 February 2003Nc dec already adjusted 30/12/02 (1 page)
6 February 2003Nc dec already adjusted 30/12/02 (1 page)
28 January 2003Secretary resigned (1 page)
28 January 2003New secretary appointed (2 pages)
28 January 2003Secretary resigned (1 page)
28 January 2003New secretary appointed (2 pages)
22 January 2003Ad 30/12/02--------- £ si [email protected]= 5 £ ic 110000/110005 (3 pages)
22 January 2003Ad 30/12/02--------- £ si [email protected]= 5 £ ic 110000/110005 (3 pages)
15 January 2003£ nc 121846/121905 30/12/02 (1 page)
15 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
15 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
15 January 2003£ nc 121846/121905 30/12/02 (1 page)
11 December 2002Auditor's resignation (1 page)
11 December 2002Auditor's resignation (1 page)
30 August 2002Return made up to 22/07/02; full list of members (12 pages)
30 August 2002Return made up to 22/07/02; full list of members (12 pages)
2 August 2002Full accounts made up to 31 December 2001 (14 pages)
2 August 2002Full accounts made up to 31 December 2001 (14 pages)
3 October 2001Return made up to 22/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
3 October 2001Return made up to 22/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
16 May 2001Full accounts made up to 31 December 2000 (14 pages)
16 May 2001Full accounts made up to 31 December 2000 (14 pages)
9 November 2000New director appointed (2 pages)
9 November 2000New director appointed (2 pages)
29 August 2000Return made up to 22/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 August 2000Return made up to 22/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 August 2000Nc inc already adjusted 07/07/00 (1 page)
14 August 2000S-div 07/07/00 (1 page)
14 August 2000S-div 07/07/00 (1 page)
14 August 2000Ad 07/07/00--------- £ si [email protected]=64613 £ ic 46153/110766 (2 pages)
14 August 2000Ad 07/07/00--------- £ si [email protected]=64613 £ ic 46153/110766 (2 pages)
14 August 2000Nc inc already adjusted 07/07/00 (1 page)
14 August 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
14 August 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
25 January 2000Company name changed bulldog fund management LIMITED\certificate issued on 26/01/00 (2 pages)
25 January 2000Company name changed bulldog fund management LIMITED\certificate issued on 26/01/00 (2 pages)
5 October 1999Ad 16/09/99--------- £ si [email protected]= 38153 £ ic 8000/46153 (3 pages)
5 October 1999Ad 16/09/99--------- £ si [email protected]= 38153 £ ic 8000/46153 (3 pages)
27 September 1999£ nc 25000/110769 16/09/99 (1 page)
27 September 1999Conso 23/09/99 (1 page)
27 September 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
27 September 1999Conso 23/09/99 (1 page)
27 September 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
27 September 1999£ nc 25000/110769 16/09/99 (1 page)
18 August 1999Ad 22/07/99--------- £ si [email protected]=7998 £ ic 2/8000 (2 pages)
18 August 1999Ad 22/07/99--------- £ si [email protected]=7998 £ ic 2/8000 (2 pages)
3 August 1999New director appointed (1 page)
3 August 1999Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
3 August 1999New director appointed (1 page)
3 August 1999Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
3 August 1999Director resigned (1 page)
3 August 1999Director resigned (1 page)
3 August 1999Director resigned (1 page)
3 August 1999Director resigned (1 page)
3 August 1999New director appointed (1 page)
3 August 1999New director appointed (1 page)
22 July 1999Incorporation (33 pages)
22 July 1999Incorporation (33 pages)