BULL RING NO. 2 LIMITED

BULL RING NO. 2 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBULL RING NO. 2 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03744393
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of BULL RING NO. 2 LIMITED?

    Previous Company Names
    Company NameFromUntil
    SHELFCO (NO.1643) LIMITEDMar 31, 1999Mar 31, 1999

    What are the latest accounts for BULL RING NO. 2 LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for BULL RING NO. 2 LIMITED?

    Last Confirmation Statement Made Up ToMar 31, 2025
    Next Confirmation Statement DueApr 14, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 31, 2024
    OverdueNo

    What are the latest filings for BULL RING NO. 2 LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Dec 31, 2023

    3 pagesAA
    XDJ2Z9GZ

    Confirmation statement made on Mar 31, 2024 with no updates

    3 pagesCS01
    XD06LNBE

    Termination of appointment of Thomas Oliver Jackson as a director on Dec 11, 2023

    1 pagesTM01
    XCIEWFZT

    Appointment of Mr Fraser James Pearce as a director on Dec 11, 2023

    2 pagesAP01
    XCIEWFP6

    Micro company accounts made up to Dec 31, 2022

    3 pagesAA
    XCEI7MB5

    Change of details for Bull Ring (Gp) Limited as a person with significant control on Jan 16, 2023

    2 pagesPSC05
    XCAGRHC8

    Confirmation statement made on Mar 31, 2023 with no updates

    3 pagesCS01
    XC1AQTAP

    Secretary's details changed for Hammerson Company Secretarial Limited on Jan 16, 2023

    1 pagesCH04
    XBVDRLH4

    Secretary's details changed for Hammerson Company Secretarial Limited on Jan 16, 2023

    1 pagesCH04
    XBVDPW8X

    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 pagesAD01
    XBVAYQXC

    Memorandum and Articles of Association

    28 pagesMA
    YBA3342B

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Change of share class name or designation

    2 pagesSH08
    YBA333Y0

    Particulars of variation of rights attached to shares

    2 pagesSH10
    YBA333Y8

    Appointment of Ms Ira Atanasova Panova as a director on Jul 21, 2022

    2 pagesAP01
    XB9N2W5M

    Termination of appointment of Stephen Wicks as a director on Jul 21, 2022

    1 pagesTM01
    XB9N2VNV

    Termination of appointment of Myles Bernard White as a director on Jul 21, 2022

    1 pagesTM01
    XB9N2V7L

    Termination of appointment of Simon Charles Travis as a director on Jul 21, 2022

    1 pagesTM01
    XB9N2V20

    Accounts for a dormant company made up to Dec 31, 2021

    4 pagesAA
    AB56MNR7

    Confirmation statement made on Mar 31, 2022 with no updates

    3 pagesCS01
    XB1DAOU9

    Appointment of Mr Harry Alexander Badham as a director on Nov 11, 2021

    2 pagesAP01
    XAHZPAHL

    Appointment of Mr Gregoire Peureux as a director on Nov 11, 2021

    2 pagesAP01
    XAHX3IX7

    Termination of appointment of Mark Richard Bourgeois as a director on Nov 11, 2021

    1 pagesTM01
    XAHUEVNV

    Termination of appointment of Warren Stuart Austin as a director on Nov 11, 2021

    1 pagesTM01
    XAHUDQWX

    Director's details changed for Mr. Simon Charles Travis on Oct 11, 2021

    2 pagesCH01
    XAGVKRPL

    Who are the officers of BULL RING NO. 2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAMMERSON COMPANY SECRETARIAL LIMITED
    66 Seymour Street
    W1H 5BX London
    Marble Arch House
    England
    Secretary
    66 Seymour Street
    W1H 5BX London
    Marble Arch House
    England
    Identification TypeUK Limited Company
    Registration Number7784823
    163656260001
    BADHAM, Harry Alexander
    66 Seymour Street
    W1H 5BX London
    Marble Arch House
    England
    Director
    66 Seymour Street
    W1H 5BX London
    Marble Arch House
    England
    EnglandBritishDirector284273930002
    PANOVA, Ira Atanasova
    66 Seymour Street
    W1H 5BX London
    Marble Arch House
    England
    Director
    66 Seymour Street
    W1H 5BX London
    Marble Arch House
    England
    United KingdomBulgarianInvestment Professional249202130001
    PEARCE, Fraser James
    66 Seymour Street
    W1H 5BX London
    Marble Arch House
    England
    Director
    66 Seymour Street
    W1H 5BX London
    Marble Arch House
    England
    EnglandBritishDirector268517550001
    PEUREUX, Gregoire
    66 Seymour Street
    W1H 5BX London
    Marble Arch House
    England
    Director
    66 Seymour Street
    W1H 5BX London
    Marble Arch House
    England
    EnglandFrenchChief Operating Officer282101270001
    DUDGEON, Peter Maxwell
    41 Links Road
    KT17 3PP Epsom
    Surrey
    Secretary
    41 Links Road
    KT17 3PP Epsom
    Surrey
    BritishChartered Secretary14674480002
    E P S SECRETARIES LIMITED
    50 Stratton Street
    W1X 6NX London
    Nominee Secretary
    50 Stratton Street
    W1X 6NX London
    900004930001
    HENDERSON SECRETARIAL SERVICES LIMITED
    Bishopsgate
    EC2M 3AE London
    201
    Secretary
    Bishopsgate
    EC2M 3AE London
    201
    6118210006
    TH RE CORPORATE SECRETARIAL SERVICES LIMITED
    Bishopsgate
    EC2M 3BN London
    201
    United Kingdom
    Secretary
    Bishopsgate
    EC2M 3BN London
    201
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number08938611
    188415810001
    AKERS, Richard John
    Shepherds Down
    Hill Road
    GU27 2NH Haslemere
    Surrey
    Director
    Shepherds Down
    Hill Road
    GU27 2NH Haslemere
    Surrey
    United KingdomEnglishChartered Surveyor73246590001
    ASHTON, Mark Arthur
    Oakfield
    Hollycombe Close
    GU30 7HR Liphook
    Hants
    Director
    Oakfield
    Hollycombe Close
    GU30 7HR Liphook
    Hants
    United KingdomBritishChartered Surveyor110886440001
    ATKINS, David John
    60 Dukes Wood Drive
    SL9 7LF Gerrards Cross
    The Barn
    Buckinghamshire
    Director
    60 Dukes Wood Drive
    SL9 7LF Gerrards Cross
    The Barn
    Buckinghamshire
    United KingdomBritishSurveyor144036070001
    AUSTIN, Warren Stuart
    90 York Way
    N1 9GE London
    Kings Place
    England
    Director
    90 York Way
    N1 9GE London
    Kings Place
    England
    United KingdomBritishAccountant135050800001
    BLAKE, Ashley Peter
    Gravel Path
    HP4 2PJ Berkhamsted
    Bradgate
    Hertfordshire
    Director
    Gravel Path
    HP4 2PJ Berkhamsted
    Bradgate
    Hertfordshire
    EnglandBritishChartered Surveyor83319540002
    BOURGEOIS, Mark Richard
    90 York Way
    N1 9GE London
    Kings Place
    England
    Director
    90 York Way
    N1 9GE London
    Kings Place
    England
    EnglandBritishManaging Director Uk And Ireland60776880004
    BYWATER, John Andrew
    Craigens
    Hill Foot Lane Burn Bridge
    HG3 1NT Harrogate
    North Yorkshire
    Director
    Craigens
    Hill Foot Lane Burn Bridge
    HG3 1NT Harrogate
    North Yorkshire
    EnglandBritishChartered Surveyor71820020003
    BYWATER, John Andrew
    Craigens
    Hill Foot Lane Burn Bridge
    HG3 1NT Harrogate
    North Yorkshire
    Director
    Craigens
    Hill Foot Lane Burn Bridge
    HG3 1NT Harrogate
    North Yorkshire
    EnglandBritishChartered Surveyor71820020003
    CALLAGHAN, Robert Francis
    12a The Martins Drive
    LU7 2TQ Leighton Buzzard
    Bedfordshire
    Director
    12a The Martins Drive
    LU7 2TQ Leighton Buzzard
    Bedfordshire
    BritishChartered Surveyor98407830002
    COLE, Peter William Beaumont
    Walnut Tree Farm
    Walnut Tree Road Pirton
    SG5 3PX Hitchin
    Hertfordshire
    Director
    Walnut Tree Farm
    Walnut Tree Road Pirton
    SG5 3PX Hitchin
    Hertfordshire
    EnglandBritishChartered Surveyor51145990001
    COTTINGHAM, Philip George
    53 Eastbury Road
    HA6 3AP Northwood
    Middlesex
    Director
    53 Eastbury Road
    HA6 3AP Northwood
    Middlesex
    EnglandBritishDirector77221700003
    CROWLEY, Kevin Michael
    Bishopsgate
    EC2M 3AE London
    201
    England
    Director
    Bishopsgate
    EC2M 3AE London
    201
    England
    United KingdomIrishChartered Surveyor177850590001
    DE BARR, Robert Henry
    Watermark Thames Lawn
    St Peter Street
    SL7 1QA Marlow
    Buckinghamshire
    Director
    Watermark Thames Lawn
    St Peter Street
    SL7 1QA Marlow
    Buckinghamshire
    EnglandBritishChartered Surveyor14885390006
    DODDS, John Andrew William
    South Cockerham
    Hacche Lane
    EX36 3EH South Molton
    Devon
    Director
    South Cockerham
    Hacche Lane
    EX36 3EH South Molton
    Devon
    EnglandBritishChartered Surveyor27325060004
    EMERY, Jonathan Michael
    Percy Road
    TW12 2JS Hampton
    93
    Middlesex
    Director
    Percy Road
    TW12 2JS Hampton
    93
    Middlesex
    BritishDevelopment Manager78621400001
    FIELD, Graham
    20 Hawthorne Road
    BR1 2HH Bickley
    Kent
    Director
    20 Hawthorne Road
    BR1 2HH Bickley
    Kent
    BritishChartered Surveyor64221620001
    FORSTER, Vanessa
    7 Parkwood House
    Parkwood Road
    SW19 7AQ Wimbledon
    Director
    7 Parkwood House
    Parkwood Road
    SW19 7AQ Wimbledon
    EnglandBritishDirector126248600001
    FRIEND, Katherine Elizabeth
    90 York Way
    N1 9GE London
    Kings Place
    England
    Director
    90 York Way
    N1 9GE London
    Kings Place
    England
    United KingdomBritishDirector244694400001
    HARDIE, Nicholas Alan Scott
    Albert Square
    SW8 1BS London
    21
    Director
    Albert Square
    SW8 1BS London
    21
    EnglandBritishFinancial Controller56627250001
    HOLT, David Leslie Frank
    58 Woodland Gardens
    N10 3UA London
    Director
    58 Woodland Gardens
    N10 3UA London
    EnglandUnited KingdomFinance Director100070620002
    HUTCHINGS, Lawrence Francis
    Brody House
    Strype Street
    E1 7LQ London
    Flat 503
    United Kingdom
    Director
    Brody House
    Strype Street
    E1 7LQ London
    Flat 503
    United Kingdom
    EnglandBritishFund Manager134630060001
    HUTCHINGS, Lawrence Francis
    Brody House
    Strype Street
    E1 7LQ London
    Flat 503
    United Kingdom
    Director
    Brody House
    Strype Street
    E1 7LQ London
    Flat 503
    United Kingdom
    EnglandBritishFund Manager134630060001
    HUTCHINGS, Lawrence Francis
    Brody House
    Strype Street
    E1 7LQ London
    Flat 503
    United Kingdom
    Director
    Brody House
    Strype Street
    E1 7LQ London
    Flat 503
    United Kingdom
    EnglandBritishFund Manager134630060001
    JACKSON, Thomas Oliver
    66 Seymour Street
    W1H 5BX London
    Marble Arch House
    England
    Director
    66 Seymour Street
    W1H 5BX London
    Marble Arch House
    England
    EnglandBritishDirector193859510001
    KENNEDY, Rowan John
    4 Stewart Street
    Brighton
    Victoria 3186
    Australia
    Director
    4 Stewart Street
    Brighton
    Victoria 3186
    Australia
    AustralianSolicitor141007510001
    PALMER, Colin Edward
    Flat B
    1 Underwood Street
    N1 7LY London
    Director
    Flat B
    1 Underwood Street
    N1 7LY London
    United KingdomBritishChartered Surveyor70083400002

    Who are the persons with significant control of BULL RING NO. 2 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    66 Seymour Street
    W1H 5BX London
    Marble Arch House
    England
    Apr 06, 2016
    66 Seymour Street
    W1H 5BX London
    Marble Arch House
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number3744396
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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