BULL RING NO. 2 LIMITED
Overview
Company Name | BULL RING NO. 2 LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03744393 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of BULL RING NO. 2 LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is BULL RING NO. 2 LIMITED located?
Registered Office Address | Marble Arch House 66 Seymour Street W1H 5BX London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of BULL RING NO. 2 LIMITED?
Company Name | From | Until |
---|---|---|
SHELFCO (NO.1643) LIMITED | Mar 31, 1999 | Mar 31, 1999 |
What are the latest accounts for BULL RING NO. 2 LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for BULL RING NO. 2 LIMITED?
Last Confirmation Statement Made Up To | Mar 31, 2025 |
---|---|
Next Confirmation Statement Due | Apr 14, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 31, 2024 |
Overdue | No |
What are the latest filings for BULL RING NO. 2 LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||||||||||||||
Confirmation statement made on Mar 31, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Thomas Oliver Jackson as a director on Dec 11, 2023 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Fraser James Pearce as a director on Dec 11, 2023 | 2 pages | AP01 | ||||||||||||||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||||||||||||||
Change of details for Bull Ring (Gp) Limited as a person with significant control on Jan 16, 2023 | 2 pages | PSC05 | ||||||||||||||
Confirmation statement made on Mar 31, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Secretary's details changed for Hammerson Company Secretarial Limited on Jan 16, 2023 | 1 pages | CH04 | ||||||||||||||
Secretary's details changed for Hammerson Company Secretarial Limited on Jan 16, 2023 | 1 pages | CH04 | ||||||||||||||
Registered office address changed from Kings Place 90 York Way London N1 9GE England to Marble Arch House 66 Seymour Street London W1H 5BX on Jan 16, 2023 | 1 pages | AD01 | ||||||||||||||
Memorandum and Articles of Association | 28 pages | MA | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||
Appointment of Ms Ira Atanasova Panova as a director on Jul 21, 2022 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Stephen Wicks as a director on Jul 21, 2022 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Myles Bernard White as a director on Jul 21, 2022 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Simon Charles Travis as a director on Jul 21, 2022 | 1 pages | TM01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 4 pages | AA | ||||||||||||||
Confirmation statement made on Mar 31, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr Harry Alexander Badham as a director on Nov 11, 2021 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Gregoire Peureux as a director on Nov 11, 2021 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Mark Richard Bourgeois as a director on Nov 11, 2021 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Warren Stuart Austin as a director on Nov 11, 2021 | 1 pages | TM01 | ||||||||||||||
Director's details changed for Mr. Simon Charles Travis on Oct 11, 2021 | 2 pages | CH01 | ||||||||||||||
Who are the officers of BULL RING NO. 2 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HAMMERSON COMPANY SECRETARIAL LIMITED | Secretary | 66 Seymour Street W1H 5BX London Marble Arch House England |
| 163656260001 | ||||||||||
BADHAM, Harry Alexander | Director | 66 Seymour Street W1H 5BX London Marble Arch House England | England | British | Director | 284273930002 | ||||||||
PANOVA, Ira Atanasova | Director | 66 Seymour Street W1H 5BX London Marble Arch House England | United Kingdom | Bulgarian | Investment Professional | 249202130001 | ||||||||
PEARCE, Fraser James | Director | 66 Seymour Street W1H 5BX London Marble Arch House England | England | British | Director | 268517550001 | ||||||||
PEUREUX, Gregoire | Director | 66 Seymour Street W1H 5BX London Marble Arch House England | England | French | Chief Operating Officer | 282101270001 | ||||||||
DUDGEON, Peter Maxwell | Secretary | 41 Links Road KT17 3PP Epsom Surrey | British | Chartered Secretary | 14674480002 | |||||||||
E P S SECRETARIES LIMITED | Nominee Secretary | 50 Stratton Street W1X 6NX London | 900004930001 | |||||||||||
HENDERSON SECRETARIAL SERVICES LIMITED | Secretary | Bishopsgate EC2M 3AE London 201 | 6118210006 | |||||||||||
TH RE CORPORATE SECRETARIAL SERVICES LIMITED | Secretary | Bishopsgate EC2M 3BN London 201 United Kingdom |
| 188415810001 | ||||||||||
AKERS, Richard John | Director | Shepherds Down Hill Road GU27 2NH Haslemere Surrey | United Kingdom | English | Chartered Surveyor | 73246590001 | ||||||||
ASHTON, Mark Arthur | Director | Oakfield Hollycombe Close GU30 7HR Liphook Hants | United Kingdom | British | Chartered Surveyor | 110886440001 | ||||||||
ATKINS, David John | Director | 60 Dukes Wood Drive SL9 7LF Gerrards Cross The Barn Buckinghamshire | United Kingdom | British | Surveyor | 144036070001 | ||||||||
AUSTIN, Warren Stuart | Director | 90 York Way N1 9GE London Kings Place England | United Kingdom | British | Accountant | 135050800001 | ||||||||
BLAKE, Ashley Peter | Director | Gravel Path HP4 2PJ Berkhamsted Bradgate Hertfordshire | England | British | Chartered Surveyor | 83319540002 | ||||||||
BOURGEOIS, Mark Richard | Director | 90 York Way N1 9GE London Kings Place England | England | British | Managing Director Uk And Ireland | 60776880004 | ||||||||
BYWATER, John Andrew | Director | Craigens Hill Foot Lane Burn Bridge HG3 1NT Harrogate North Yorkshire | England | British | Chartered Surveyor | 71820020003 | ||||||||
BYWATER, John Andrew | Director | Craigens Hill Foot Lane Burn Bridge HG3 1NT Harrogate North Yorkshire | England | British | Chartered Surveyor | 71820020003 | ||||||||
CALLAGHAN, Robert Francis | Director | 12a The Martins Drive LU7 2TQ Leighton Buzzard Bedfordshire | British | Chartered Surveyor | 98407830002 | |||||||||
COLE, Peter William Beaumont | Director | Walnut Tree Farm Walnut Tree Road Pirton SG5 3PX Hitchin Hertfordshire | England | British | Chartered Surveyor | 51145990001 | ||||||||
COTTINGHAM, Philip George | Director | 53 Eastbury Road HA6 3AP Northwood Middlesex | England | British | Director | 77221700003 | ||||||||
CROWLEY, Kevin Michael | Director | Bishopsgate EC2M 3AE London 201 England | United Kingdom | Irish | Chartered Surveyor | 177850590001 | ||||||||
DE BARR, Robert Henry | Director | Watermark Thames Lawn St Peter Street SL7 1QA Marlow Buckinghamshire | England | British | Chartered Surveyor | 14885390006 | ||||||||
DODDS, John Andrew William | Director | South Cockerham Hacche Lane EX36 3EH South Molton Devon | England | British | Chartered Surveyor | 27325060004 | ||||||||
EMERY, Jonathan Michael | Director | Percy Road TW12 2JS Hampton 93 Middlesex | British | Development Manager | 78621400001 | |||||||||
FIELD, Graham | Director | 20 Hawthorne Road BR1 2HH Bickley Kent | British | Chartered Surveyor | 64221620001 | |||||||||
FORSTER, Vanessa | Director | 7 Parkwood House Parkwood Road SW19 7AQ Wimbledon | England | British | Director | 126248600001 | ||||||||
FRIEND, Katherine Elizabeth | Director | 90 York Way N1 9GE London Kings Place England | United Kingdom | British | Director | 244694400001 | ||||||||
HARDIE, Nicholas Alan Scott | Director | Albert Square SW8 1BS London 21 | England | British | Financial Controller | 56627250001 | ||||||||
HOLT, David Leslie Frank | Director | 58 Woodland Gardens N10 3UA London | England | United Kingdom | Finance Director | 100070620002 | ||||||||
HUTCHINGS, Lawrence Francis | Director | Brody House Strype Street E1 7LQ London Flat 503 United Kingdom | England | British | Fund Manager | 134630060001 | ||||||||
HUTCHINGS, Lawrence Francis | Director | Brody House Strype Street E1 7LQ London Flat 503 United Kingdom | England | British | Fund Manager | 134630060001 | ||||||||
HUTCHINGS, Lawrence Francis | Director | Brody House Strype Street E1 7LQ London Flat 503 United Kingdom | England | British | Fund Manager | 134630060001 | ||||||||
JACKSON, Thomas Oliver | Director | 66 Seymour Street W1H 5BX London Marble Arch House England | England | British | Director | 193859510001 | ||||||||
KENNEDY, Rowan John | Director | 4 Stewart Street Brighton Victoria 3186 Australia | Australian | Solicitor | 141007510001 | |||||||||
PALMER, Colin Edward | Director | Flat B 1 Underwood Street N1 7LY London | United Kingdom | British | Chartered Surveyor | 70083400002 |
Who are the persons with significant control of BULL RING NO. 2 LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bull Ring (Gp) Limited | Apr 06, 2016 | 66 Seymour Street W1H 5BX London Marble Arch House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0