Company NameBulkara Limited
DirectorAdam O'Neil
Company StatusActive
Company Number09282255
CategoryPrivate Limited Company
Incorporation Date27 October 2014(9 years, 6 months ago)
Previous NameBulkara Capital Limited

Business Activity

Section KFinancial and insurance activities
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities

Directors

Director NameMr Adam O'Neil
Date of BirthMarch 1973 (Born 51 years ago)
NationalityAustralian
StatusCurrent
Appointed27 October 2014(same day as company formation)
RoleInvestment Manager
Country of ResidenceAustralia
Correspondence Address22 Serpentine Parade
Vaucluse
Nsw 2030
Australia
Secretary NameMr Adam O'Neil
StatusCurrent
Appointed27 October 2014(same day as company formation)
RoleCompany Director
Correspondence Address22 Serpentine Parade
Vaucluse
Nsw 2030
Australia

Location

Registered Address49 Upper Brook Street
London
W1K 2BR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Adam Oneil
100.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return26 February 2024 (2 months, 1 week ago)
Next Return Due12 March 2025 (10 months, 1 week from now)

Filing History

10 December 2023Total exemption full accounts made up to 31 October 2022 (8 pages)
14 November 2023Compulsory strike-off action has been suspended (1 page)
26 September 2023First Gazette notice for compulsory strike-off (1 page)
15 July 2023Compulsory strike-off action has been discontinued (1 page)
12 July 2023Confirmation statement made on 26 February 2023 with no updates (3 pages)
16 May 2023First Gazette notice for compulsory strike-off (1 page)
24 June 2022Total exemption full accounts made up to 31 October 2021 (8 pages)
2 June 2022Compulsory strike-off action has been discontinued (1 page)
1 June 2022Confirmation statement made on 26 February 2022 with no updates (3 pages)
24 May 2022First Gazette notice for compulsory strike-off (1 page)
15 June 2021Total exemption full accounts made up to 31 October 2020 (8 pages)
11 March 2021Confirmation statement made on 26 February 2021 with no updates (3 pages)
8 July 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
26 February 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
26 February 2019Change of details for Dr Adam O'neil as a person with significant control on 25 January 2019 (2 pages)
26 February 2019Change of details for Mr Adam O'neil as a person with significant control on 25 January 2019 (2 pages)
26 February 2019Confirmation statement made on 26 February 2019 with updates (4 pages)
26 February 2019Director's details changed for Mr Adam O'neil on 25 January 2019 (2 pages)
26 February 2019Secretary's details changed for Mr Adam O'neil on 25 January 2019 (1 page)
14 February 2019Director's details changed for Adam Oneil on 25 January 2019 (2 pages)
14 February 2019Change of details for Mr Adam O'neil as a person with significant control on 25 January 2019 (2 pages)
14 February 2019Secretary's details changed for Adam Oneil on 13 February 2019 (1 page)
14 February 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-13
(3 pages)
31 January 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
31 October 2018Confirmation statement made on 27 October 2018 with no updates (3 pages)
24 July 2018Change of details for Mr Adam O'neil as a person with significant control on 23 July 2018 (2 pages)
24 July 2018Secretary's details changed for Adam Oneil on 23 July 2018 (1 page)
24 July 2018Director's details changed for Adam Oneil on 23 July 2018 (2 pages)
12 March 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
24 November 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
24 November 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
14 July 2017Total exemption full accounts made up to 31 October 2016 (7 pages)
14 July 2017Total exemption full accounts made up to 31 October 2016 (7 pages)
17 March 2017Secretary's details changed for Adam Oneil on 15 March 2017 (1 page)
17 March 2017Secretary's details changed for Adam Oneil on 15 March 2017 (1 page)
17 March 2017Director's details changed for Adam Oneil on 16 March 2017 (2 pages)
17 March 2017Director's details changed for Adam Oneil on 16 March 2017 (2 pages)
23 November 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
23 November 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
8 May 2016Registered office address changed from 72 Hammersmith Road London W14 8th England to 49 Upper Brook Street London W1K 2BR on 8 May 2016 (1 page)
8 May 2016Registered office address changed from 72 Hammersmith Road London W14 8th England to 49 Upper Brook Street London W1K 2BR on 8 May 2016 (1 page)
11 March 2016Registered office address changed from 49 49 Upper Brook Street Mayfair Greater London United Kingdom to 72 Hammersmith Road London W14 8th on 11 March 2016 (1 page)
11 March 2016Registered office address changed from 49 49 Upper Brook Street Mayfair Greater London United Kingdom to 72 Hammersmith Road London W14 8th on 11 March 2016 (1 page)
9 February 2016Registered office address changed from 72 Hammersmith Road London W14 8th to 49 49 Upper Brook Street Mayfair Greater London on 9 February 2016 (1 page)
9 February 2016Registered office address changed from 72 Hammersmith Road London W14 8th to 49 49 Upper Brook Street Mayfair Greater London on 9 February 2016 (1 page)
14 November 2015Accounts for a dormant company made up to 31 October 2015 (2 pages)
14 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-14
  • GBP 1
(4 pages)
14 November 2015Accounts for a dormant company made up to 31 October 2015 (2 pages)
14 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-14
  • GBP 1
(4 pages)
20 October 2015Registered office address changed from 7 Luxemburg Gardens London W6 7EA United Kingdom to 72 Hammersmith Road London W14 8th on 20 October 2015 (1 page)
20 October 2015Registered office address changed from 7 Luxemburg Gardens London W6 7EA United Kingdom to 72 Hammersmith Road London W14 8th on 20 October 2015 (1 page)
27 October 2014Incorporation
Statement of capital on 2014-10-27
  • GBP 1
(27 pages)
27 October 2014Incorporation
Statement of capital on 2014-10-27
  • GBP 1
(27 pages)