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

GP BULLHOUND HOLDINGS LIMITED

78 St. James's Street, London, SW1A 1JB,
Company Registration Number
03814857
Private Limited Company
Active

Company Overview

About Gp Bullhound Holdings Ltd
GP BULLHOUND HOLDINGS LIMITED was founded on 1999-07-22 and has its registered office in London. The organisation's status is listed as "Active". Gp Bullhound Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
GP BULLHOUND HOLDINGS LIMITED
 
Legal Registered Office
78 St. James's Street
London
SW1A 1JB
Other companies in SW17
 
Previous Names
GP BULLHOUND LIMITED28/01/2011
BULLHOUND LIMITED18/04/2005
Filing Information
Company Number 03814857
Company ID Number 03814857
Date formed 1999-07-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2024-03-13
Return next due 2025-03-27
Type of accounts GROUP
VAT Number /Sales tax ID GB100185667  
Last Datalog update: 2024-05-09 12:40:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GP BULLHOUND 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.

Company Officers of GP BULLHOUND HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
GRAEME BAYLEY
Company Secretary 2017-05-22
HUGH ALASTAIR CAMPBELL
Director 2005-03-31
NILS STAFFAN INGEBORN
Director 2015-10-05
MANISH MADHVANI
Director 2005-03-31
PER CHRISTER ROMAN
Director 1999-07-22
MARTIN SMITH
Director 2006-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARK JONATHAN SEBBA
Director 2014-11-01 2018-07-23
WARWICK CONSULTANCY SERVICES LIMITED
Company Secretary 2003-08-01 2017-05-22
MATHIAS ACKERMAND
Director 2014-11-01 2016-12-13
PETER MARTIN READ
Director 2013-01-01 2014-09-30
CHRISTIAN ALF LAGERLING
Director 1999-07-22 2014-05-13
ROBERT DE BOER
Director 1999-09-16 2007-03-31
CHRISTER ROMAN
Director 1999-09-16 2005-12-31
JOHN HARDESTY
Director 1999-09-16 2005-02-09
SECRETARIAL SOLUTIONS LIMITED
Company Secretary 2002-12-30 2003-09-01
CLP COMPANY SECRETARIAL LIMITED
Company Secretary 1999-07-22 2002-12-30
RICHARD HADDRILL
Director 1999-09-16 2002-12-28
GORDON HAIG BROUGH
Director 1999-07-22 1999-07-22
PHILIP EDWARD SKERRETT
Director 1999-07-22 1999-07-22

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
2024-05-09GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/23
2024-03-13CONFIRMATION STATEMENT MADE ON 13/03/24, WITH UPDATES
2023-05-26GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-03-21CONFIRMATION STATEMENT MADE ON 14/03/23, WITH UPDATES
2023-03-21CONFIRMATION STATEMENT MADE ON 14/03/23, WITH UPDATES
2022-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/22 FROM 78 st James's Street London SW1A 1LF England
2022-10-05REGISTERED OFFICE CHANGED ON 05/10/22 FROM 52 Jermyn Street London SW1Y 6LX England
2022-10-05REGISTERED OFFICE CHANGED ON 05/10/22 FROM 78 78 st James's Street London SW1A 1LF England
2022-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/22 FROM 52 Jermyn Street London SW1Y 6LX England
2022-09-20MEM/ARTSARTICLES OF ASSOCIATION
2022-08-31GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-08-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-06-27SH06Cancellation of shares. Statement of capital on 2022-05-15 GBP 222.06759
2022-06-24SH0130/01/22 STATEMENT OF CAPITAL GBP 222.18309
2022-03-14CS01CONFIRMATION STATEMENT MADE ON 14/03/22, WITH UPDATES
2021-09-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-07-14CS01CONFIRMATION STATEMENT MADE ON 18/05/21, WITH UPDATES
2021-06-14AP03Appointment of Mrs Kate Elizabeth Preston as company secretary on 2021-04-26
2021-06-14TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN SMITH
2020-12-22TM02Termination of appointment of David Travis on 2020-12-18
2020-09-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-08-26SH0107/08/20 STATEMENT OF CAPITAL GBP 218.95
2020-07-28RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-06-19RES13Resolutions passed:
  • Dividend of shares paid and appointment of auditor/ to have the discretion to register the transfer of any shares in the company 28/05/2020
2020-05-20CS01CONFIRMATION STATEMENT MADE ON 18/05/20, WITH UPDATES
2020-05-15CS01CONFIRMATION STATEMENT MADE ON 06/05/20, WITH UPDATES
2020-05-05AP03Appointment of Mr David Travis as company secretary on 2020-04-22
2020-03-03TM02Termination of appointment of Graeme Bayley on 2019-12-31
2019-11-27SH02Sub-division of shares on 2019-10-02
2019-11-25SH06Cancellation of shares. Statement of capital on 2019-10-02 GBP 212.03
2019-11-12RES06Resolutions passed:Resolution of reduction in issued share capitalResolution of varying share rights or nameResolution of allotment of securitiesResolution removal of pre-emption rightsResolution adoption of articlesResolution to purchase a number of s...
2019-11-04SH0102/10/19 STATEMENT OF CAPITAL GBP 212.56
2019-11-04SH08Change of share class name or designation
2019-11-04SH06Cancellation of shares. Statement of capital on 2019-10-02 GBP 211.21
2019-10-01CS01CONFIRMATION STATEMENT MADE ON 22/07/19, WITH NO UPDATES
2019-07-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-02-08CH01Director's details changed for Mr Manish Madhvani on 2019-01-25
2019-01-17SH0131/07/18 STATEMENT OF CAPITAL GBP 26633.91595
2019-01-17SH06Cancellation of shares. Statement of capital on 2018-07-01 GBP 26,632.86250
2018-08-08LATEST SOC08/08/18 STATEMENT OF CAPITAL;GBP 26633.91595
2018-08-08CS01CONFIRMATION STATEMENT MADE ON 22/07/18, WITH UPDATES
2018-08-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-07-30TM01APPOINTMENT TERMINATED, DIRECTOR MARK JONATHAN SEBBA
2017-09-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-07-24LATEST SOC24/07/17 STATEMENT OF CAPITAL;GBP 27740.6079
2017-07-24CS01CONFIRMATION STATEMENT MADE ON 22/07/17, WITH UPDATES
2017-05-22CH03SECRETARY'S DETAILS CHNAGED FOR MR GRAEME BAILEY on 2017-05-22
2017-05-22TM02Termination of appointment of Warwick Consultancy Services Limited on 2017-05-22
2017-05-22AP03Appointment of Mr Graeme Bailey as company secretary on 2017-05-22
2016-12-15TM01APPOINTMENT TERMINATED, DIRECTOR MATHIAS ACKERMAND
2016-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/16 FROM 52 Jermyn Street London SW17 6LX
2016-09-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-08-09LATEST SOC09/08/16 STATEMENT OF CAPITAL;GBP 27738.003514
2016-08-09CS01CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES
2016-07-28SH03RETURN OF PURCHASE OF OWN SHARES
2016-06-23SH0115/04/16 STATEMENT OF CAPITAL GBP 27743.88182
2016-02-25SH0115/12/15 STATEMENT OF CAPITAL GBP 27738.625744
2016-01-13LATEST SOC13/01/16 STATEMENT OF CAPITAL;GBP 27739
2016-01-13SH0615/12/15 STATEMENT OF CAPITAL GBP 27739.0
2015-10-08AP01DIRECTOR APPOINTED MR NILS STAFFAN INGEBORN
2015-07-23LATEST SOC23/07/15 STATEMENT OF CAPITAL;GBP 27739.902503
2015-07-23AR0122/07/15 FULL LIST
2015-06-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-04-28AP01DIRECTOR APPOINTED DR MATHIAS ACKERMAND
2015-04-14AP01DIRECTOR APPOINTED MR MARK JONATHAN SEBBA
2015-04-13TM01APPOINTMENT TERMINATED, DIRECTOR PETER READ
2015-03-30SH0119/11/14 STATEMENT OF CAPITAL GBP 27741.16
2015-02-02SH03RETURN OF PURCHASE OF OWN SHARES
2015-02-02SH03RETURN OF PURCHASE OF OWN SHARES
2014-07-22LATEST SOC22/07/14 STATEMENT OF CAPITAL;GBP 47428.0397
2014-07-22AR0122/07/14 FULL LIST
2014-05-13TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN LAGERLING
2014-04-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2013-09-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-07-23AR0122/07/13 FULL LIST
2013-05-03AP01DIRECTOR APPOINTED MR PETER MARTIN READ
2012-07-25AR0122/07/12 FULL LIST
2012-06-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2011-08-17AR0122/07/11 FULL LIST
2011-04-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-03-22SH0108/03/11 STATEMENT OF CAPITAL GBP 47431.9647
2011-03-11RES01ADOPT ARTICLES 07/03/2011
2011-03-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-01-28RES15CHANGE OF NAME 11/01/2011
2011-01-28CERTNMCOMPANY NAME CHANGED GP BULLHOUND LIMITED CERTIFICATE ISSUED ON 28/01/11
2011-01-28CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-10-06AR0122/07/10 FULL LIST
2010-10-05CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WARWICK CONSULTANCY SERVICES LIMITED / 22/07/2010
2010-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MANISH MADHVANI / 22/07/2010
2010-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN ALF LAGERLING / 22/07/2010
2010-05-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-02-19SH0110/04/09 STATEMENT OF CAPITAL GBP 47401.97
2010-02-11AP01DIRECTOR APPOINTED MARTIN GREGORY SMITH
2009-10-07AR0122/07/09 FULL LIST
2009-05-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2008-07-31363sRETURN MADE UP TO 22/07/08; NO CHANGE OF MEMBERS
2008-07-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2007-08-07363(288)DIRECTOR RESIGNED
2007-08-07363sRETURN MADE UP TO 22/07/07; NO CHANGE OF MEMBERS
2007-06-25287REGISTERED OFFICE CHANGED ON 25/06/07 FROM: PO BOX 698 2ND FLOOR TITCHFIELD HOUSE 69-85 TABERNACLE STREET LONDON EC2A 4RR
2007-05-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2006-08-04363(288)DIRECTOR'S PARTICULARS CHANGED
2006-08-04363sRETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS
2006-03-28AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-12-23395PARTICULARS OF MORTGAGE/CHARGE
2005-10-20288aNEW DIRECTOR APPOINTED
2005-09-02363sRETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS
2005-07-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-07-12123NC INC ALREADY ADJUSTED 24/03/05
2005-07-12RES04£ NC 121905/121983 24/03
2005-07-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-05-10AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-06288aNEW DIRECTOR APPOINTED
2005-05-05SASHARES AGREEMENT OTC
2005-05-0588(2)RAD 31/03/05--------- £ SI 7841770@.00001= 78 £ IC 46215/46293
2005-04-18CERTNMCOMPANY NAME CHANGED BULLHOUND LIMITED CERTIFICATE ISSUED ON 18/04/05
2005-02-17288bDIRECTOR RESIGNED
2004-07-13363sRETURN MADE UP TO 22/07/04; FULL LIST OF MEMBERS
2004-04-22AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-09-30363sRETURN MADE UP TO 22/07/03; FULL LIST OF MEMBERS
2003-09-30287REGISTERED OFFICE CHANGED ON 30/09/03 FROM: FIFTH FLOOR 99 CHARTERHOUSE STRE LONDON EC1M 6NQ
2003-09-30288bSECRETARY RESIGNED
2003-09-30288aNEW SECRETARY APPOINTED
2003-04-09AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-04-08288aNEW DIRECTOR APPOINTED
2003-03-25288bDIRECTOR RESIGNED
2003-03-02288aNEW DIRECTOR APPOINTED
2003-03-02288aNEW DIRECTOR APPOINTED
2003-02-18MISCAMENDING 123
2003-02-18MISCAMENDING RESOLUTION 30/12/02
2003-02-18MISCAMENDING 88(2) 30/12/02
2003-02-06122NC DEC ALREADY ADJUSTED 30/12/02
2003-01-28288aNEW SECRETARY APPOINTED
2003-01-28288bSECRETARY RESIGNED
2003-01-15RES04NC INC ALREADY ADJUSTED 30/12/02
2003-01-15123£ NC 121846/121905 30/12/02
2003-01-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-01-15RES13CANCELLED SHARES 30/12/02
1999-07-22New incorporation
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64205 - Activities of financial services holding companies




Licences & Regulatory approval
We could not find any licences issued to GP BULLHOUND 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 GP BULLHOUND HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2005-12-23 Outstanding PETERCAM CAPITAL (UK) LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GP BULLHOUND HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of GP BULLHOUND HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GP BULLHOUND HOLDINGS LIMITED
Trademarks
We have not found any records of GP BULLHOUND HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GP BULLHOUND 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 (64205 - Activities of financial services holding companies) as GP BULLHOUND HOLDINGS LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where GP BULLHOUND 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GP BULLHOUND 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 GP BULLHOUND 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1