Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BULL HOLDINGS LIMITED
Company Information for

BULL HOLDINGS LIMITED

SECOND FLOOR, MID CITY PLACE, 71 HIGH HOLBORN, LONDON, WC1V 6EA,
Company Registration Number
03140641
Private Limited Company
Active

Company Overview

About Bull Holdings Ltd
BULL HOLDINGS LIMITED was founded on 1995-12-18 and has its registered office in London. The organisation's status is listed as "Active". Bull Holdings Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BULL HOLDINGS LIMITED
 
Legal Registered Office
SECOND FLOOR, MID CITY PLACE
71 HIGH HOLBORN
LONDON
WC1V 6EA
Other companies in HP2
 
Filing Information
Company Number 03140641
Company ID Number 03140641
Date formed 1995-12-18
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/12/2015
Return next due 16/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-09 13:38:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BULL HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BULL HOLDINGS LIMITED
The following companies were found which have the same name as BULL HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BULL HOLDINGS LLC 7014 13TH AVENUE, SUITE 202 Rockland BROOKLYN NY 11228 Active Company formed on the 2013-06-19
BULL HOLDINGS, LLC 30090 WESTMINSTER DRIVE - NORTH OLMSTED OH 44070 Active Company formed on the 2013-11-29
BULL HOLDINGS PTY. LTD. NSW 2086 Active Company formed on the 2012-11-13
BULL HOLDINGS INC. Ontario Dissolved
BULL HOLDINGS LLC Georgia Unknown
BULL HOLDINGS CORPORATION California Unknown
BULL HOLDINGS LLC North Carolina Unknown
BULL HOLDINGS LLC Georgia Unknown
BULL HOLDINGS LLC Idaho Unknown

Company Officers of BULL HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
JAMES JOHN TERRENCE LOUGHREY
Company Secretary 2015-03-01
ELIE GIRARD
Director 2015-03-17
ADRIAN PAUL GREGORY
Director 2015-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
URSULA FRANZISKA MORGENSTERN
Director 2015-03-17 2015-12-01
ANDREW JAMES CARR
Director 2013-03-27 2015-03-17
REMY MAX ARMAND DE RICOU
Director 2004-05-18 2015-03-17
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Company Secretary 2010-10-29 2015-03-01
DIRK MARTIN FENS
Director 2010-05-17 2013-01-01
MICHEL PAUL AUGUSTE LEPERT
Director 2007-05-02 2011-06-01
MAWLAW SECRETARIES LIMITED
Company Secretary 2002-12-20 2010-10-29
JENNIFER CAROLINE NEWTON
Director 2007-05-29 2010-01-27
MICHAEL JAMES DUNK
Director 2002-04-16 2007-05-29
GERVAIS GILLES PELLISSIER
Director 2002-04-16 2004-12-31
PIERRE SAUVEUR ERNEST BONELLI
Director 2002-04-14 2004-04-01
REMY MAX ARMAND DE RICOU
Director 2003-10-27 2004-04-01
IAN STUART HANCOCK
Company Secretary 1999-05-01 2002-12-20
DAVINDER SINGH AHLUWALIA
Director 1999-04-01 2002-04-16
ROBERT EDWARD GUPPY
Director 1999-05-01 2002-04-16
CHRISTIAN MANVIEL
Director 2001-12-28 2002-04-16
GEORGE JAMES MCNEIL
Director 1996-02-08 2002-04-16
ERIC HENRI PHILIPPE ALBERT PRADIER
Director 2001-12-28 2002-04-16
BRUNO FRANCOIS COMBE
Director 2001-09-27 2001-12-28
JOHN LEONARD GIBSON
Director 1999-05-01 2001-12-28
GERRARD KENNEDY
Director 1996-02-08 2001-12-28
ROGER PETIT
Director 1998-07-29 2001-09-24
ANTOON FRANS MARY
Director 1999-08-19 1999-12-31
BARRY GRISDALE
Director 1998-02-27 1999-08-18
CAROLINE ANNE WINSTONE MEYER
Company Secretary 1995-12-18 1999-04-30
JEAN LOUIS COPPENS
Director 1996-07-22 1999-03-31
BRIAN LONG
Director 1996-02-08 1998-04-30
ALAN JAMES GIBSON
Director 1996-02-08 1997-04-08
ALEXANDER BRIAN GUNN
Director 1996-02-08 1996-04-15
DANIEL JOHN DWYER
Nominated Secretary 1995-12-18 1995-12-18
BETTY JUNE DOYLE
Nominated Director 1995-12-18 1995-12-18
DANIEL JOHN DWYER
Nominated Director 1995-12-18 1995-12-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELIE GIRARD CANOPY THE OPEN CLOUD COMPANY LIMITED Director 2015-07-20 CURRENT 2012-03-29 Active - Proposal to Strike off
ELIE GIRARD BULL N.D. HOLDINGS LIMITED Director 2015-03-26 CURRENT 1996-03-28 Active
ADRIAN PAUL GREGORY UNIFY ENTERPRISE COMMUNICATIONS LIMITED Director 2017-02-21 CURRENT 2006-08-11 Active
ADRIAN PAUL GREGORY ATOS BPS LIMITED Director 2016-06-01 CURRENT 2016-06-01 Active
ADRIAN PAUL GREGORY ATOS ORIGIN (SEMA) PENSION TRUSTEES LIMITED Director 2015-12-01 CURRENT 2000-08-01 Dissolved 2017-07-04
ADRIAN PAUL GREGORY ATOS ORIGIN CS PENSION TRUSTEES LIMITED Director 2015-12-01 CURRENT 2000-08-01 Dissolved 2017-07-04
ADRIAN PAUL GREGORY ATOS ORIGIN PENSION TRUSTEES LIMITED Director 2015-12-01 CURRENT 1995-11-24 Dissolved 2017-07-04
ADRIAN PAUL GREGORY ANIX GROUP LIMITED Director 2015-12-01 CURRENT 1989-04-04 Active - Proposal to Strike off
ADRIAN PAUL GREGORY SYAN TECHNOLOGY LIMITED Director 2015-12-01 CURRENT 1991-11-22 Active - Proposal to Strike off
ADRIAN PAUL GREGORY ANIX BUSINESS SYSTEMS LIMITED Director 2015-12-01 CURRENT 1992-06-19 Active - Proposal to Strike off
ADRIAN PAUL GREGORY ANIX COMPUTERS LIMITED Director 2015-12-01 CURRENT 1995-08-30 Active - Proposal to Strike off
ADRIAN PAUL GREGORY P.R. SYSTEMS LIMITED Director 2015-12-01 CURRENT 1998-01-21 Active - Proposal to Strike off
ADRIAN PAUL GREGORY ANIX HOLDINGS LIMITED Director 2015-12-01 CURRENT 1999-08-05 Active - Proposal to Strike off
ADRIAN PAUL GREGORY BLUE RIVER SYSTEMS LIMITED Director 2015-12-01 CURRENT 1999-09-07 Active - Proposal to Strike off
ADRIAN PAUL GREGORY RED SQUARED LIMITED Director 2015-12-01 CURRENT 1999-12-17 Active - Proposal to Strike off
ADRIAN PAUL GREGORY POSETIV LIMITED Director 2015-12-01 CURRENT 2000-01-28 Active - Proposal to Strike off
ADRIAN PAUL GREGORY VBHG LIMITED Director 2015-12-01 CURRENT 2005-02-25 Active - Proposal to Strike off
ADRIAN PAUL GREGORY BR BUSINESS SYSTEMS LIMITED Director 2015-12-01 CURRENT 1996-07-04 Active
ADRIAN PAUL GREGORY ATOS APF SCOTLAND GP LIMITED Director 2015-12-01 CURRENT 2014-03-13 Active
ADRIAN PAUL GREGORY ATOS UK INTERNATIONAL IT SERVICES LIMITED Director 2015-12-01 CURRENT 1990-03-12 Active
ADRIAN PAUL GREGORY ATOS INVESTMENTS LIMITED Director 2015-12-01 CURRENT 2001-01-12 Active
ADRIAN PAUL GREGORY ATOS CONSULTING LIMITED Director 2015-12-01 CURRENT 2001-10-29 Active
ADRIAN PAUL GREGORY ATOS RESTAURANT TECHNOLOGY SERVICES UK LIMITED Director 2015-12-01 CURRENT 2010-04-22 Active - Proposal to Strike off
ADRIAN PAUL GREGORY ATOS INTERNATIONAL IT HOLDINGS LIMITED Director 2015-12-01 CURRENT 2015-05-26 Active
ADRIAN PAUL GREGORY ATOS UK HOLDINGS LIMITED Director 2015-12-01 CURRENT 2015-05-28 Active
ADRIAN PAUL GREGORY ATOS SCOTLAND GP LIMITED Director 2015-12-01 CURRENT 2013-12-04 Active
ADRIAN PAUL GREGORY ATOS ASPS SCOTLAND GP LIMITED Director 2015-12-01 CURRENT 2014-03-13 Active
ADRIAN PAUL GREGORY ATOS IT SERVICES UK LIMITED Director 2015-12-01 CURRENT 1976-02-23 Active
ADRIAN PAUL GREGORY ATOS IT SOLUTIONS AND SERVICES LIMITED Director 2015-12-01 CURRENT 1975-03-12 Active
ADRIAN PAUL GREGORY ATOS IT SERVICES LIMITED Director 2015-12-01 CURRENT 1976-01-16 Active
ADRIAN PAUL GREGORY ATOS INTERNATIONAL IT LIMITED Director 2015-12-01 CURRENT 1985-04-23 Active
ADRIAN PAUL GREGORY DIGITAL SPACE MANAGED SERVICES LIMITED Director 2015-12-01 CURRENT 1986-01-21 Active
ADRIAN PAUL GREGORY BULL INFORMATION SYSTEMS LIMITED Director 2015-12-01 CURRENT 1986-05-08 Active
ADRIAN PAUL GREGORY ATOS UK IT LIMITED Director 2015-12-01 CURRENT 1990-03-12 Active
ADRIAN PAUL GREGORY BULL N.D. HOLDINGS LIMITED Director 2015-12-01 CURRENT 1996-03-28 Active
ADRIAN PAUL GREGORY SHERE LIMITED Director 2015-12-01 CURRENT 1903-08-04 Active
ADRIAN PAUL GREGORY SYAN HOLDINGS LIMITED Director 2015-12-01 CURRENT 1985-01-16 Active
ADRIAN PAUL GREGORY ATOS LIMITED Director 2015-12-01 CURRENT 1996-12-11 Active
ADRIAN PAUL GREGORY BARABAS LIMITED Director 2015-12-01 CURRENT 1996-12-12 Active
ADRIAN PAUL GREGORY SEMA INVESTMENT UK LIMITED Director 2015-12-01 CURRENT 2001-02-26 Active
ADRIAN PAUL GREGORY ATOS UK IT HOLDINGS LIMITED Director 2015-12-01 CURRENT 2002-05-30 Active
ADRIAN PAUL GREGORY ESPRIT DIGITAL SERVICES LIMITED Director 2015-12-01 CURRENT 2003-03-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-14APPOINTMENT TERMINATED, DIRECTOR SUZANNE DE WIT
2024-01-08CONFIRMATION STATEMENT MADE ON 14/12/23, WITH NO UPDATES
2023-10-0531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-16Director's details changed for Ms Suzanne De Wit on 2023-03-27
2023-04-18DIRECTOR APPOINTED MS SUZANNE DE WIT
2022-12-14DIRECTOR APPOINTED MRS DIANE MARIE CATHERINE EP CUZOL
2022-12-14CONFIRMATION STATEMENT MADE ON 14/12/22, WITH NO UPDATES
2022-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/22, WITH NO UPDATES
2022-12-14AP01DIRECTOR APPOINTED MRS DIANE MARIE CATHERINE EP CUZOL
2022-11-15DIRECTOR APPOINTED MR PENDLETON CLAY VAN DOREN
2022-11-15DIRECTOR APPOINTED MR PENDLETON CLAY VAN DOREN
2022-11-15APPOINTMENT TERMINATED, DIRECTOR ADRIAN PAUL GREGORY
2022-11-15APPOINTMENT TERMINATED, DIRECTOR ADRIAN PAUL GREGORY
2022-11-15TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN PAUL GREGORY
2022-11-15AP01DIRECTOR APPOINTED MR PENDLETON CLAY VAN DOREN
2022-09-2731/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-27AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-22RP04AP01Second filing of director appointment of Mr Adrian Paul Gregory
2022-05-12TM01APPOINTMENT TERMINATED, DIRECTOR UWE STELTER
2022-04-21TM01APPOINTMENT TERMINATED, DIRECTOR PENDLETON CLAY VAN DOREN
2022-04-20AP01DIRECTOR APPOINTED MR ADRIAN PAUL GREGORY
2021-12-24CONFIRMATION STATEMENT MADE ON 19/12/21, WITH NO UPDATES
2021-12-24CS01CONFIRMATION STATEMENT MADE ON 19/12/21, WITH NO UPDATES
2021-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-01-19CS01CONFIRMATION STATEMENT MADE ON 19/12/20, WITH NO UPDATES
2021-01-19CS01CONFIRMATION STATEMENT MADE ON 19/12/20, WITH NO UPDATES
2020-11-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-06-01AP01DIRECTOR APPOINTED MR PENDLETON CLAY VAN DOREN
2020-06-01TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN PAUL GREGORY
2020-03-31PSC09Withdrawal of a person with significant control statement on 2020-03-31
2020-03-02AP03Appointment of Mrs Delphine Soria Sak Bun as company secretary on 2020-02-28
2020-03-02TM02Termination of appointment of James John Terrence Loughrey on 2020-02-28
2019-12-19CS01CONFIRMATION STATEMENT MADE ON 19/12/19, WITH NO UPDATES
2019-11-01AP01DIRECTOR APPOINTED MR UWE STELTER
2019-10-31TM01APPOINTMENT TERMINATED, DIRECTOR ELIE GIRARD
2019-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-12-21AD02Register inspection address changed from 4 Triton Square Regent's Place London NW1 3HG England to Second Floor Mid City Place 71 High Holborn London WC1V 6EA
2018-12-20CS01CONFIRMATION STATEMENT MADE ON 19/12/18, WITH NO UPDATES
2018-12-20AD04Register(s) moved to registered office address Second Floor, Mid City Place 71 High Holborn London WC1V 6EA
2018-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/18 FROM 4 Triton Square Regent's Place London NW1 3HG
2018-02-19CS01CONFIRMATION STATEMENT MADE ON 19/12/17, WITH NO UPDATES
2017-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-09-12PSC02Notification of Atos Se as a person with significant control on 2016-04-06
2016-12-19LATEST SOC19/12/16 STATEMENT OF CAPITAL;GBP 105000000
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES
2016-06-29AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-12LATEST SOC12/01/16 STATEMENT OF CAPITAL;GBP 105000000
2016-01-12AR0119/12/15 ANNUAL RETURN FULL LIST
2015-12-10AP01DIRECTOR APPOINTED MR ADRIAN PAUL GREGORY
2015-12-10TM01APPOINTMENT TERMINATED, DIRECTOR URSULA FRANZISKA MORGENSTERN
2015-08-18AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-23AD02Register inspection address changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom to 4 Triton Square Regent's Place London NW1 3HG
2015-04-17RES01ADOPT ARTICLES 17/04/15
2015-03-27TM01APPOINTMENT TERMINATED, DIRECTOR REMY DE RICOU
2015-03-27TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CARR
2015-03-27AP01DIRECTOR APPOINTED MS URSULA FRANZISKA MORGENSTERN
2015-03-27AP01DIRECTOR APPOINTED MR ELIE GIRARD
2015-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/15 FROM Maxted Road Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7DZ
2015-03-27AP03Appointment of Mr James John Terrence Loughrey as company secretary on 2015-03-01
2015-03-27TM02Termination of appointment of Tmf Corporate Administration Services Limited on 2015-03-01
2015-01-08LATEST SOC08/01/15 STATEMENT OF CAPITAL;GBP 105000000
2015-01-08AR0119/12/14 ANNUAL RETURN FULL LIST
2014-08-15AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-07LATEST SOC07/01/14 STATEMENT OF CAPITAL;GBP 105000000
2014-01-07AR0119/12/13 FULL LIST
2013-08-06AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-17AP01DIRECTOR APPOINTED ANDREW JAMES CARR
2013-05-09TM01APPOINTMENT TERMINATED, DIRECTOR DIRK FENS
2012-12-28AR0119/12/12 FULL LIST
2012-10-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-22AR0119/12/11 FULL LIST
2011-11-01AD02SAIL ADDRESS CHANGED FROM: PELLIPAR HOUSE 1ST FLOOR 9 CLOAK LANE LONDON EC4R 2RU UNITED KINGDOM
2011-09-30AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-29CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMF CORPORATE ADMINISTRATION SERVICES LIMITED / 19/09/2011
2011-09-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHEL LEPERT
2011-03-01AP04CORPORATE SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED
2011-03-01TM02APPOINTMENT TERMINATED, SECRETARY MAWLAW SECRETARIES LIMITED
2011-02-28AD02SAIL ADDRESS CHANGED FROM: 201 BISHOPSGATE LONDON EC2M 3AF
2011-01-09AR0119/12/10 FULL LIST
2010-09-23AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-22SH02CONSOLIDATION 23/12/09
2010-06-22CC04STATEMENT OF COMPANY'S OBJECTS
2010-06-22RES01ADOPT ARTICLES 23/12/2009
2010-06-22SH0123/12/09 STATEMENT OF CAPITAL GBP 105000000
2010-06-10AP01DIRECTOR APPOINTED MR DIRK MARTIN FENS
2010-02-03TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER NEWTON
2009-12-21AR0119/12/09 FULL LIST
2009-10-14AD02SAIL ADDRESS CREATED
2009-10-11AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-26353LOCATION OF REGISTER OF MEMBERS
2009-02-09288cSECRETARY'S CHANGE OF PARTICULARS / MAWLAW SECRETARIES LIMITED / 02/02/2009
2008-12-19363aRETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS
2008-09-17AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-07363aRETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS
2007-11-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-18288bDIRECTOR RESIGNED
2007-06-18288aNEW DIRECTOR APPOINTED
2007-05-30288aNEW DIRECTOR APPOINTED
2007-05-16288bDIRECTOR RESIGNED
2007-03-23AAFULL ACCOUNTS MADE UP TO 31/12/05
2007-02-13363aRETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS
2006-02-28AAFULL ACCOUNTS MADE UP TO 31/12/04
2006-01-09363aRETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS
2005-10-25244DELIVERY EXT'D 3 MTH 31/12/04
2005-09-13288bDIRECTOR RESIGNED
2004-12-29363aRETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS
2004-10-12288aNEW DIRECTOR APPOINTED
2004-09-13353LOCATION OF REGISTER OF MEMBERS
2004-07-27288bDIRECTOR RESIGNED
2004-06-02288aNEW DIRECTOR APPOINTED
2004-06-01AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-26AAFULL ACCOUNTS MADE UP TO 31/12/02
2004-05-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-04-14244DELIVERY EXT'D 3 MTH 31/12/03
2004-04-08288bDIRECTOR RESIGNED
2004-04-08288bDIRECTOR RESIGNED
2003-12-30363aRETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS
2003-11-07288aNEW DIRECTOR APPOINTED
2003-10-29AAFULL ACCOUNTS MADE UP TO 31/12/01
2003-10-14244DELIVERY EXT'D 3 MTH 31/12/02
2003-03-07287REGISTERED OFFICE CHANGED ON 07/03/03 FROM: COMPUTER HOUSE GREAT WEST ROAD BRENTFORD MIDDLESEX TW8 9DH
2003-02-18288bSECRETARY RESIGNED
2003-02-18363sRETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BULL HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BULL HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1996-06-04 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of BULL HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BULL HOLDINGS LIMITED
Trademarks
We have not found any records of BULL HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BULL HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as BULL HOLDINGS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where BULL HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by BULL HOLDINGS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-06-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2013-09-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2013-04-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2012-09-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2012-09-0185367000Connectors for optical fibres, optical fibre bundles or cables

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BULL HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BULL HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.