Richmond
Surrey
TW10 6LJ
Director Name | Mr Manish Madhvani |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2005(5 years, 8 months after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Corporate Finance |
Country of Residence | England |
Correspondence Address | 8 Haslemere Road Winchmore Hill London N21 3AA |
Director Name | Mr Hugh Alastair Campbell |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2005(5 years, 8 months after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Huntingdon Street London N1 1BU |
Secretary Name | Mrs Kate Elizabeth Preston |
---|---|
Status | Current |
Appointed | 26 April 2021(21 years, 9 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Correspondence Address | 78 St. James's Street London SW1A 1JB |
Director Name | Gordon Haig Brough |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1999(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 19 Victoria Square London SW1W 0RB |
Director Name | Mr Christian Alf Lagerling |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 22 July 1999(same day as company formation) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 2 Powis Gardens London W11 1TG |
Director Name | Mr Philip Edward Skerrett |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1999(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 21 Rivermead Hurst Road East Molesey Surrey KT8 9AZ |
Director Name | Robert De Boer |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 16 September 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 March 2007) |
Role | Company Director |
Correspondence Address | Pieter Bothlaan 8 Amersfoort 3818cb The Netherlands |
Director Name | Richard Haddrill |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 September 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 December 2002) |
Role | Company Director |
Correspondence Address | 2505 Habershaurd Atlanta 30305 Foreign Georgia |
Director Name | John Hardesty |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 September 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 09 February 2005) |
Role | Company Director |
Correspondence Address | 2877 Paradise 1601 Las Vegas Nevada 89109 United States |
Director Name | Christer Roman |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 16 September 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 December 2005) |
Role | Company Director |
Correspondence Address | 115 W 86 Street New York 10024 New York United States |
Director Name | Sir Martin Smith |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(7 years after company formation) |
Appointment Duration | 14 years, 5 months (resigned 20 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Essex Villas London W8 7BN |
Director Name | Mr Peter Martin Read |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 September 2014) |
Role | Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | Heath Cottage S Penn High Wycombe Buckinghamshire HP10 8LL |
Director Name | Dr Mathias Ackermand |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 November 2014(15 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 13 December 2016) |
Role | Banker |
Country of Residence | Sweden |
Correspondence Address | 68 Pettersbergsvagen S-12940 Hagersten Sweden |
Director Name | Mr Mark Jonathan Sebba |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2014(15 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 23 July 2018) |
Role | Corporate Finance |
Country of Residence | England |
Correspondence Address | 52 Jermyn Street London SW1Y 6LX |
Director Name | Mr Nils Staffan Ingeborn |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 05 October 2015(16 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 20 January 2021) |
Role | Banker |
Country of Residence | Sweden |
Correspondence Address | 22 Gotabergsgatan Gothernburg 411 34 |
Secretary Name | Mr Graeme Bayley |
---|---|
Status | Resigned |
Appointed | 22 May 2017(17 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 2019) |
Role | Company Director |
Correspondence Address | 52 Jermyn Street London SW1Y 6LX |
Secretary Name | Mr David Travis |
---|---|
Status | Resigned |
Appointed | 22 April 2020(20 years, 9 months after company formation) |
Appointment Duration | 8 months (resigned 18 December 2020) |
Role | Company Director |
Correspondence Address | 52 Jermyn Street London SW1Y 6LX |
Secretary Name | CLP Company Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1999(same day as company formation) |
Correspondence Address | Fifth Floor 99 Charterhouse Street London EC1M 6NQ |
Secretary Name | Secretarial Solutions Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 December 2002(3 years, 5 months after company formation) |
Appointment Duration | 8 months (resigned 01 September 2003) |
Correspondence Address | 99 Charterhouse Street London EC1M 6NQ |
Secretary Name | Warwick Consultancy Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2003(4 years after company formation) |
Appointment Duration | 13 years, 9 months (resigned 22 May 2017) |
Correspondence Address | 69-85 Tabernacle Street London EC2A 4RR |
Website | gpbullhound.com |
---|
Registered Address | 78 St. James's Street London SW1A 1JB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1.2m at £0.01 | Per Christer Roman 41.73% Ordinary |
---|---|
100k at £0.01 | Cecillia Roman 3.60% Ordinary |
100k at £0.01 | Christer Roman 3.60% Ordinary |
100k at £0.01 | Richard Lagerling 3.60% Ordinary |
98.2k at £0.01 | Olovo Llc 3.54% Ordinary |
- | OTHER 18.74% - |
359.1k at £0.01 | Eva Roman & Christer Roman 12.95% Ordinary |
323.7k at £0.01 | Pritchards Trustees LTD 11.67% Ordinary |
3.6m at £0.00001 | Hugh Alastair Campbell 0.13% Ordinary A |
3.5m at £0.00001 | Manish Madhvani 0.13% Ordinary A |
2.4m at £0.00001 | Per Christer Roman 0.09% Ordinary A |
1.8m at £0.00001 | Christian Lagerling 0.06% Ordinary A |
1.1m at £0.00001 | Edastra Ab 0.04% Ordinary A |
872k at £0.00001 | Pritchards Trustees LTD 0.03% Ordinary A |
655.7k at £0.00001 | Mathias Ackermand 0.02% Ordinary A |
185k at £0.00001 | Alec & Elizabeth Dafferner Revocable Trust 0.01% Ordinary A |
352.3k at £0.00001 | Henry Makansi 0.01% Ordinary A |
395.8k at £0.00001 | Lord Clive Hollick 0.01% Ordinary A |
175k at £0.00001 | Mark Sebba 0.01% Ordinary A |
148.3k at £0.00001 | Olovo Llc 0.01% Ordinary A |
100k at £0.00001 | Chester Roman & Eva Roman 0.00% Ordinary A |
Year | 2014 |
---|---|
Turnover | £17,400,460 |
Gross Profit | £16,275,836 |
Net Worth | £7,079,049 |
Cash | £8,776,722 |
Current Liabilities | £5,062,762 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 13 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 27 March 2025 (11 months from now) |
14 December 2005 | Delivered 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 |
---|
22 December 2020 | Termination of appointment of David Travis as a secretary on 18 December 2020 (1 page) |
---|---|
17 September 2020 | Group of companies' accounts made up to 31 December 2019 (32 pages) |
26 August 2020 | Statement of capital following an allotment of shares on 7 August 2020
|
28 July 2020 | Resolutions
|
19 June 2020 | Resolutions
|
20 May 2020 | Confirmation statement made on 18 May 2020 with updates (7 pages) |
15 May 2020 | Confirmation statement made on 6 May 2020 with updates (9 pages) |
5 May 2020 | Appointment of Mr David Travis as a secretary on 22 April 2020 (2 pages) |
3 March 2020 | Termination of appointment of Graeme Bayley as a secretary on 31 December 2019 (1 page) |
27 November 2019 | Sub-division of shares on 2 October 2019 (6 pages) |
25 November 2019 | Cancellation of shares. Statement of capital on 2 October 2019
|
12 November 2019 | Resolutions
|
4 November 2019 | Cancellation of shares. Statement of capital on 2 October 2019
|
4 November 2019 | Change of share class name or designation (2 pages) |
4 November 2019 | Statement of capital following an allotment of shares on 2 October 2019
|
1 October 2019 | Confirmation statement made on 22 July 2019 with no updates (3 pages) |
9 July 2019 | Group of companies' accounts made up to 31 December 2018 (32 pages) |
8 February 2019 | Director's details changed for Per Christer Roman on 25 January 2019 (2 pages) |
8 February 2019 | Director's details changed for Mr Manish Madhvani on 25 January 2019 (2 pages) |
8 February 2019 | Director's details changed for Hugh Alastair Campbell on 25 January 2019 (2 pages) |
17 January 2019 | Statement of capital following an allotment of shares on 31 July 2018
|
17 January 2019 | Cancellation of shares. Statement of capital on 1 July 2018
|
8 August 2018 | Confirmation statement made on 22 July 2018 with updates (9 pages) |
6 August 2018 | Group of companies' accounts made up to 31 December 2017 (30 pages) |
30 July 2018 | Termination of appointment of Mark Jonathan Sebba as a director on 23 July 2018 (1 page) |
18 September 2017 | Group of companies' accounts made up to 31 December 2016 (29 pages) |
18 September 2017 | Group of companies' accounts made up to 31 December 2016 (29 pages) |
24 July 2017 | Confirmation statement made on 22 July 2017 with updates (9 pages) |
24 July 2017 | Confirmation statement made on 22 July 2017 with updates (9 pages) |
22 May 2017 | Secretary's details changed for Mr Graeme Bailey on 22 May 2017 (1 page) |
22 May 2017 | Appointment of Mr Graeme Bailey as a secretary on 22 May 2017 (2 pages) |
22 May 2017 | Secretary's details changed for Mr Graeme Bailey on 22 May 2017 (1 page) |
22 May 2017 | Appointment of Mr Graeme Bailey as a secretary on 22 May 2017 (2 pages) |
22 May 2017 | Termination of appointment of Warwick Consultancy Services Limited as a secretary on 22 May 2017 (1 page) |
22 May 2017 | Termination of appointment of Warwick Consultancy Services Limited as a secretary on 22 May 2017 (1 page) |
15 December 2016 | Termination of appointment of Mathias Ackermand as a director on 13 December 2016 (1 page) |
15 December 2016 | Termination of appointment of Mathias Ackermand as a director on 13 December 2016 (1 page) |
2 December 2016 | Registered 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 2016 | Registered 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 2016 | Group of companies' accounts made up to 31 December 2015 (32 pages) |
13 September 2016 | Group of companies' accounts made up to 31 December 2015 (32 pages) |
9 August 2016 | Confirmation statement made on 22 July 2016 with updates (9 pages) |
9 August 2016 | Confirmation statement made on 22 July 2016 with updates (9 pages) |
28 July 2016 | Purchase of own shares. (3 pages) |
28 July 2016 | Purchase of own shares. (3 pages) |
23 June 2016 | Statement of capital following an allotment of shares on 15 April 2016
|
23 June 2016 | Statement of capital following an allotment of shares on 15 April 2016
|
25 February 2016 | Statement of capital following an allotment of shares on 15 December 2015
|
25 February 2016 | Statement of capital following an allotment of shares on 15 December 2015
|
13 January 2016 | Cancellation of shares. Statement of capital on 15 December 2015
|
13 January 2016 | Cancellation of shares. Statement of capital on 15 December 2015
|
8 October 2015 | Appointment of Mr Nils Staffan Ingeborn as a director on 5 October 2015 (2 pages) |
8 October 2015 | Appointment of Mr Nils Staffan Ingeborn as a director on 5 October 2015 (2 pages) |
8 October 2015 | Appointment of Mr Nils Staffan Ingeborn as a director on 5 October 2015 (2 pages) |
23 July 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
30 June 2015 | Group of companies' accounts made up to 31 December 2014 (28 pages) |
30 June 2015 | Group of companies' accounts made up to 31 December 2014 (28 pages) |
28 April 2015 | Appointment of Dr Mathias Ackermand as a director on 1 November 2014 (2 pages) |
28 April 2015 | Appointment of Dr Mathias Ackermand as a director on 1 November 2014 (2 pages) |
28 April 2015 | Appointment of Dr Mathias Ackermand as a director on 1 November 2014 (2 pages) |
14 April 2015 | Appointment of Mr Mark Jonathan Sebba as a director on 1 November 2014 (2 pages) |
14 April 2015 | Appointment of Mr Mark Jonathan Sebba as a director on 1 November 2014 (2 pages) |
14 April 2015 | Appointment of Mr Mark Jonathan Sebba as a director on 1 November 2014 (2 pages) |
13 April 2015 | Termination of appointment of Peter Martin Read as a director on 30 September 2014 (1 page) |
13 April 2015 | Termination of appointment of Peter Martin Read as a director on 30 September 2014 (1 page) |
30 March 2015 | Statement of capital following an allotment of shares on 19 November 2014
|
30 March 2015 | Statement of capital following an allotment of shares on 19 November 2014
|
2 February 2015 | Purchase of own shares. (3 pages) |
2 February 2015 | Purchase of own shares. (3 pages) |
2 February 2015 | Purchase of own shares. (3 pages) |
2 February 2015 | Purchase of own shares. (3 pages) |
22 July 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
13 May 2014 | Termination of appointment of Christian Lagerling as a director (1 page) |
13 May 2014 | Termination of appointment of Christian Lagerling as a director (1 page) |
30 April 2014 | Group of companies' accounts made up to 31 December 2013 (25 pages) |
30 April 2014 | Group of companies' accounts made up to 31 December 2013 (25 pages) |
27 September 2013 | Group of companies' accounts made up to 31 December 2012 (26 pages) |
27 September 2013 | Group of companies' accounts made up to 31 December 2012 (26 pages) |
23 July 2013 | Annual return made up to 22 July 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 22 July 2013 with a full list of shareholders
|
3 May 2013 | Appointment of Mr Peter Martin Read as a director (2 pages) |
3 May 2013 | Appointment of Mr Peter Martin Read as a director (2 pages) |
25 July 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (11 pages) |
25 July 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (11 pages) |
7 June 2012 | Group of companies' accounts made up to 31 December 2011 (28 pages) |
7 June 2012 | Group of companies' accounts made up to 31 December 2011 (28 pages) |
17 August 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (10 pages) |
17 August 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (10 pages) |
20 April 2011 | Group of companies' accounts made up to 31 December 2010 (27 pages) |
20 April 2011 | Group of companies' accounts made up to 31 December 2010 (27 pages) |
22 March 2011 | Statement of capital following an allotment of shares on 8 March 2011
|
22 March 2011 | Statement of capital following an allotment of shares on 8 March 2011
|
22 March 2011 | Statement of capital following an allotment of shares on 8 March 2011
|
11 March 2011 | Resolutions
|
11 March 2011 | Resolutions
|
28 January 2011 | Company name changed gp bullhound LIMITED\certificate issued on 28/01/11
|
28 January 2011 | Change of name notice (2 pages) |
28 January 2011 | Company name changed gp bullhound LIMITED\certificate issued on 28/01/11
|
28 January 2011 | Change of name notice (2 pages) |
6 October 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (11 pages) |
6 October 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (11 pages) |
5 October 2010 | Director's details changed for Christian Alf Lagerling on 22 July 2010 (2 pages) |
5 October 2010 | Secretary's details changed for Warwick Consultancy Services Limited on 22 July 2010 (2 pages) |
5 October 2010 | Director's details changed for Manish Madhvani on 22 July 2010 (2 pages) |
5 October 2010 | Director's details changed for Manish Madhvani on 22 July 2010 (2 pages) |
5 October 2010 | Director's details changed for Christian Alf Lagerling on 22 July 2010 (2 pages) |
5 October 2010 | Secretary's details changed for Warwick Consultancy Services Limited on 22 July 2010 (2 pages) |
5 May 2010 | Group of companies' accounts made up to 31 December 2009 (27 pages) |
5 May 2010 | Group of companies' accounts made up to 31 December 2009 (27 pages) |
19 February 2010 | Statement of capital following an allotment of shares on 10 April 2009
|
19 February 2010 | Statement of capital following an allotment of shares on 10 April 2009
|
11 February 2010 | Appointment of Martin Gregory Smith as a director (3 pages) |
11 February 2010 | Appointment of Martin Gregory Smith as a director (3 pages) |
7 October 2009 | Annual return made up to 22 July 2009 with a full list of shareholders (12 pages) |
7 October 2009 | Annual return made up to 22 July 2009 with a full list of shareholders (12 pages) |
12 May 2009 | Group of companies' accounts made up to 31 December 2008 (27 pages) |
12 May 2009 | Group of companies' accounts made up to 31 December 2008 (27 pages) |
31 July 2008 | Return made up to 22/07/08; no change of members (8 pages) |
31 July 2008 | Return made up to 22/07/08; no change of members (8 pages) |
2 July 2008 | Group of companies' accounts made up to 31 December 2007 (24 pages) |
2 July 2008 | Group of companies' accounts made up to 31 December 2007 (24 pages) |
7 August 2007 | Return made up to 22/07/07; no change of members
|
7 August 2007 | Return made up to 22/07/07; no change of members
|
25 June 2007 | Registered 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 2007 | Registered 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 2007 | Group of companies' accounts made up to 31 December 2006 (26 pages) |
15 May 2007 | Group of companies' accounts made up to 31 December 2006 (26 pages) |
4 August 2006 | Return made up to 22/07/06; full list of members
|
4 August 2006 | Return made up to 22/07/06; full list of members
|
28 March 2006 | Full accounts made up to 31 December 2005 (21 pages) |
28 March 2006 | Full accounts made up to 31 December 2005 (21 pages) |
23 December 2005 | Particulars of mortgage/charge (7 pages) |
23 December 2005 | Particulars of mortgage/charge (7 pages) |
20 October 2005 | New director appointed (2 pages) |
20 October 2005 | New director appointed (2 pages) |
2 September 2005 | Return made up to 22/07/05; full list of members (10 pages) |
2 September 2005 | Return made up to 22/07/05; full list of members (10 pages) |
12 July 2005 | Nc inc already adjusted 24/03/05 (1 page) |
12 July 2005 | Nc inc already adjusted 24/03/05 (1 page) |
12 July 2005 | Resolutions
|
12 July 2005 | Resolutions
|
10 May 2005 | Full accounts made up to 31 December 2004 (15 pages) |
10 May 2005 | Full accounts made up to 31 December 2004 (15 pages) |
6 May 2005 | New director appointed (2 pages) |
6 May 2005 | New director appointed (2 pages) |
5 May 2005 | Statement of affairs (112 pages) |
5 May 2005 | Statement of affairs (112 pages) |
5 May 2005 | Ad 31/03/05--------- £ si [email protected]= 78 £ ic 46215/46293 (2 pages) |
5 May 2005 | Ad 31/03/05--------- £ si [email protected]= 78 £ ic 46215/46293 (2 pages) |
18 April 2005 | Company name changed bullhound LIMITED\certificate issued on 18/04/05 (11 pages) |
18 April 2005 | Company name changed bullhound LIMITED\certificate issued on 18/04/05 (11 pages) |
17 February 2005 | Director resigned (1 page) |
17 February 2005 | Director resigned (1 page) |
13 July 2004 | Return made up to 22/07/04; full list of members (10 pages) |
13 July 2004 | Return made up to 22/07/04; full list of members (10 pages) |
22 April 2004 | Full accounts made up to 31 December 2003 (15 pages) |
22 April 2004 | Full accounts made up to 31 December 2003 (15 pages) |
30 September 2003 | Return made up to 22/07/03; full list of members (10 pages) |
30 September 2003 | Return made up to 22/07/03; full list of members (10 pages) |
30 September 2003 | Registered office changed on 30/09/03 from: fifth floor 99 charterhouse stre london EC1M 6NQ (1 page) |
30 September 2003 | Secretary resigned (1 page) |
30 September 2003 | New secretary appointed (2 pages) |
30 September 2003 | Registered office changed on 30/09/03 from: fifth floor 99 charterhouse stre london EC1M 6NQ (1 page) |
30 September 2003 | New secretary appointed (2 pages) |
30 September 2003 | Secretary resigned (1 page) |
9 April 2003 | Full accounts made up to 31 December 2002 (16 pages) |
9 April 2003 | Full accounts made up to 31 December 2002 (16 pages) |
8 April 2003 | New director appointed (2 pages) |
8 April 2003 | New director appointed (2 pages) |
25 March 2003 | Director resigned (1 page) |
25 March 2003 | Director resigned (1 page) |
2 March 2003 | New director appointed (2 pages) |
2 March 2003 | New director appointed (2 pages) |
2 March 2003 | New director appointed (2 pages) |
2 March 2003 | New director appointed (2 pages) |
18 February 2003 | Amending resolution 30/12/02 (2 pages) |
18 February 2003 | Amending resolution 30/12/02 (2 pages) |
18 February 2003 | Amending 88(2) 30/12/02 (3 pages) |
18 February 2003 | Amending 123 (2 pages) |
18 February 2003 | Amending 88(2) 30/12/02 (3 pages) |
18 February 2003 | Amending 123 (2 pages) |
6 February 2003 | Nc dec already adjusted 30/12/02 (1 page) |
6 February 2003 | Nc dec already adjusted 30/12/02 (1 page) |
28 January 2003 | Secretary resigned (1 page) |
28 January 2003 | New secretary appointed (2 pages) |
28 January 2003 | Secretary resigned (1 page) |
28 January 2003 | New secretary appointed (2 pages) |
22 January 2003 | Ad 30/12/02--------- £ si [email protected]= 5 £ ic 110000/110005 (3 pages) |
22 January 2003 | Ad 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 2003 | Resolutions
|
15 January 2003 | Resolutions
|
15 January 2003 | £ nc 121846/121905 30/12/02 (1 page) |
11 December 2002 | Auditor's resignation (1 page) |
11 December 2002 | Auditor's resignation (1 page) |
30 August 2002 | Return made up to 22/07/02; full list of members (12 pages) |
30 August 2002 | Return made up to 22/07/02; full list of members (12 pages) |
2 August 2002 | Full accounts made up to 31 December 2001 (14 pages) |
2 August 2002 | Full accounts made up to 31 December 2001 (14 pages) |
3 October 2001 | Return made up to 22/07/01; full list of members
|
3 October 2001 | Return made up to 22/07/01; full list of members
|
16 May 2001 | Full accounts made up to 31 December 2000 (14 pages) |
16 May 2001 | Full accounts made up to 31 December 2000 (14 pages) |
9 November 2000 | New director appointed (2 pages) |
9 November 2000 | New director appointed (2 pages) |
29 August 2000 | Return made up to 22/07/00; full list of members
|
29 August 2000 | Return made up to 22/07/00; full list of members
|
14 August 2000 | Nc inc already adjusted 07/07/00 (1 page) |
14 August 2000 | S-div 07/07/00 (1 page) |
14 August 2000 | S-div 07/07/00 (1 page) |
14 August 2000 | Ad 07/07/00--------- £ si [email protected]=64613 £ ic 46153/110766 (2 pages) |
14 August 2000 | Ad 07/07/00--------- £ si [email protected]=64613 £ ic 46153/110766 (2 pages) |
14 August 2000 | Nc inc already adjusted 07/07/00 (1 page) |
14 August 2000 | Resolutions
|
14 August 2000 | Resolutions
|
25 January 2000 | Company name changed bulldog fund management LIMITED\certificate issued on 26/01/00 (2 pages) |
25 January 2000 | Company name changed bulldog fund management LIMITED\certificate issued on 26/01/00 (2 pages) |
5 October 1999 | Ad 16/09/99--------- £ si [email protected]= 38153 £ ic 8000/46153 (3 pages) |
5 October 1999 | Ad 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 1999 | Conso 23/09/99 (1 page) |
27 September 1999 | Resolutions
|
27 September 1999 | Conso 23/09/99 (1 page) |
27 September 1999 | Resolutions
|
27 September 1999 | £ nc 25000/110769 16/09/99 (1 page) |
18 August 1999 | Ad 22/07/99--------- £ si [email protected]=7998 £ ic 2/8000 (2 pages) |
18 August 1999 | Ad 22/07/99--------- £ si [email protected]=7998 £ ic 2/8000 (2 pages) |
3 August 1999 | New director appointed (1 page) |
3 August 1999 | Accounting reference date extended from 31/07/00 to 31/12/00 (1 page) |
3 August 1999 | New director appointed (1 page) |
3 August 1999 | Accounting reference date extended from 31/07/00 to 31/12/00 (1 page) |
3 August 1999 | Director resigned (1 page) |
3 August 1999 | Director resigned (1 page) |
3 August 1999 | Director resigned (1 page) |
3 August 1999 | Director resigned (1 page) |
3 August 1999 | New director appointed (1 page) |
3 August 1999 | New director appointed (1 page) |
22 July 1999 | Incorporation (33 pages) |
22 July 1999 | Incorporation (33 pages) |