UKBizDB.co.uk

BULL INFORMATION SYSTEMS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bull Information Systems Limited. The company was founded 38 years ago and was given the registration number 02017873. The firm's registered office is in LONDON. You can find them at Second Floor, Mid City Place, 71 High Holborn, London, . This company's SIC code is 26200 - Manufacture of computers and peripheral equipment.

Company Information

Name:BULL INFORMATION SYSTEMS LIMITED
Company Number:02017873
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 May 1986
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 26200 - Manufacture of computers and peripheral equipment

Office Address & Contact

Registered Address:Second Floor, Mid City Place, 71 High Holborn, London, United Kingdom, WC1V 6EA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Second Floor, Mid City Place, 71 High Holborn, London, United Kingdom, WC1V 6EA

Secretary28 February 2020Active
Second Floor, Mid City Place, 71 High Holborn, London, United Kingdom, WC1V 6EA

Director22 January 2018Active
Second Floor, Mid City Place, 71 High Holborn, London, United Kingdom, WC1V 6EA

Director21 October 2022Active
58 Middle Mead, Hook, RG27 9NX

Secretary01 May 1999Active
301 Maidenhead Road, Windsor, SL4 5SE

Secretary-Active
Second Floor, Mid City Place, 71 High Holborn, London, United Kingdom, WC1V 6EA

Secretary01 March 2015Active
Rathlyn Love Lane, Donnington, Newbury, RG13 2JG

Secretary01 July 1993Active
201, Bishopsgate, London, EC2M 3AF

Corporate Secretary20 December 2002Active
5th Floor, 6 St Andrew Street, London, United Kingdom, EC4A 3AE

Corporate Secretary29 October 2010Active
5, Amery Road, Harrow, HA1 3UH

Director01 April 1999Active
2 Clarence Terrace, London, NW1 4RD

Director10 February 1993Active
Wayside 14 Macclesfield Road, Dale Brow, Prestbury, SK10 4BN

Director10 February 1993Active
7 Rue De L'Estrapade, 75005 Paris, France,

Director16 April 2002Active
Maxted Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, United Kingdom, HP2 7DZ

Director27 March 2013Active
12-16 Place Du General Leclerc, Sureesnes, France,

Director27 September 2001Active
214 Ure Lecourse, Paris 75015, France, FOREIGN

Director18 June 1996Active
Cranbourne Lodge Drift Road, Winkfield, Windsor, SL4 4RP

Director10 February 1993Active
9 Boulevard Richard Wallace, Neuilly, France,

Director18 May 2004Active
9 Boulevard Richard Wallace, Neuilly, France,

Director27 October 2003Active
Second Floor, Mid City Place, 71 High Holborn, London, United Kingdom, WC1V 6EA

Director27 March 2023Active
2 Brace Walk, South Woodham Ferrers, CM3 5GW

Director16 April 2002Active
Bull Uk, Maxted Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, HP2 7DZ

Director16 May 2010Active
Chapel Farmhouse, Grafton, OX18 2RY

Director01 December 1994Active
Iydene Delly End, Hailey, Witney, OX8 5XD

Director01 May 1999Active
Second Floor, Mid City Place, 71 High Holborn, London, United Kingdom, WC1V 6EA

Director25 March 2022Active
Second Floor, Mid City Place, 71 High Holborn, London, United Kingdom, WC1V 6EA

Director01 December 2015Active
145 Fairfax Road, Teddington, TW11 9BU

Director27 February 1998Active
Ridings Way, Cublington, Leighton Buzzard, LU7 0LW

Director01 December 1994Active
69 High Street, Southwold, IP18 6DS

Director01 May 1999Active
4, Triton Square, Regent's Place, London, NW1 3HG

Director16 February 2016Active
90 Elms Road, London, SW4 9EW

Director-Active
2 Squirrels Chase, Prestbury, Macclesfield, SK10 4YG

Director01 December 1994Active
9 Rue Georges Thill, 78420 Chambourcy, France,

Director02 May 2007Active
54 Raleigh Road, Richmond, TW9 2DX

Director03 June 1993Active
Grove Lodge Long Grove, Seer Green, Beaconsfield, HP9 2QH

Director-Active

People with Significant Control

Bull Holdings Limited
Notified on:06 April 2017
Status:Active
Country of residence:United Kingdom
Address:Second Floor, Mid City Place, 71 High Holborn, London, United Kingdom, WC1V 6EA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-14Officers

Termination director company with name termination date.

Download
2023-10-12Officers

Change person director company with change date.

Download
2023-10-05Accounts

Accounts with accounts type dormant.

Download
2023-04-26Confirmation statement

Confirmation statement with no updates.

Download
2023-04-18Officers

Appoint person director company with name date.

Download
2022-11-15Officers

Termination director company with name termination date.

Download
2022-11-15Officers

Appoint person director company with name date.

Download
2022-09-26Accounts

Accounts with accounts type dormant.

Download
2022-05-27Officers

Second filing of director appointment with name.

Download
2022-05-06Confirmation statement

Confirmation statement with no updates.

Download
2022-04-21Officers

Termination director company with name termination date.

Download
2022-04-20Officers

Appoint person director company with name date.

Download
2021-09-24Accounts

Accounts with accounts type dormant.

Download
2021-04-30Confirmation statement

Confirmation statement with no updates.

Download
2020-11-13Accounts

Accounts amended with accounts type dormant.

Download
2020-09-25Accounts

Accounts with accounts type dormant.

Download
2020-05-24Officers

Appoint person director company with name date.

Download
2020-05-24Officers

Termination director company with name termination date.

Download
2020-04-24Confirmation statement

Confirmation statement with no updates.

Download
2020-03-02Officers

Appoint person secretary company with name date.

Download
2020-03-02Officers

Termination secretary company with name termination date.

Download
2019-09-30Accounts

Accounts with accounts type dormant.

Download
2019-04-25Address

Change sail address company with old address new address.

Download
2019-04-24Confirmation statement

Confirmation statement with no updates.

Download
2018-09-20Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.