Gp Bullhound Holdings Limited LONDON


Founded in 1999, Gp Bullhound Holdings, classified under reg no. 03814857 is an active company. Currently registered at 78 St. James's Street SW1A 1JB, London the company has been in the business for 25 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31. Since 2011-01-28 Gp Bullhound Holdings Limited is no longer carrying the name Gp Bullhound.

At the moment there are 3 directors in the the company, namely Hugh C., Manish M. and Per R.. In addition one secretary - Kate P. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Gp Bullhound Holdings Limited Address / Contact

Office Address 78 St. James's Street
Town London
Post code SW1A 1JB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03814857
Date of Incorporation Thu, 22nd Jul 1999
Industry Activities of financial services holding companies
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 28th Mar 2024 (2024-03-28)
Last confirmation statement dated Tue, 14th Mar 2023

Company staff

Kate P.

Position: Secretary

Appointed: 26 April 2021

Hugh C.

Position: Director

Appointed: 31 March 2005

Manish M.

Position: Director

Appointed: 31 March 2005

Per R.

Position: Director

Appointed: 22 July 1999

David T.

Position: Secretary

Appointed: 22 April 2020

Resigned: 18 December 2020

Graeme B.

Position: Secretary

Appointed: 22 May 2017

Resigned: 31 December 2019

Nils I.

Position: Director

Appointed: 05 October 2015

Resigned: 20 January 2021

Mathias A.

Position: Director

Appointed: 01 November 2014

Resigned: 13 December 2016

Mark S.

Position: Director

Appointed: 01 November 2014

Resigned: 23 July 2018

Peter R.

Position: Director

Appointed: 01 January 2013

Resigned: 30 September 2014

Martin S.

Position: Director

Appointed: 01 August 2006

Resigned: 20 January 2021

Warwick Consultancy Services Limited

Position: Corporate Secretary

Appointed: 01 August 2003

Resigned: 22 May 2017

Secretarial Solutions Limited

Position: Corporate Secretary

Appointed: 30 December 2002

Resigned: 01 September 2003

Richard H.

Position: Director

Appointed: 16 September 1999

Resigned: 28 December 2002

John H.

Position: Director

Appointed: 16 September 1999

Resigned: 09 February 2005

Robert D.

Position: Director

Appointed: 16 September 1999

Resigned: 31 March 2007

Christer R.

Position: Director

Appointed: 16 September 1999

Resigned: 31 December 2005

Clp Company Secretarial Limited

Position: Corporate Secretary

Appointed: 22 July 1999

Resigned: 30 December 2002

Philip S.

Position: Director

Appointed: 22 July 1999

Resigned: 22 July 1999

Gordon B.

Position: Director

Appointed: 22 July 1999

Resigned: 22 July 1999

Christian L.

Position: Director

Appointed: 22 July 1999

Resigned: 13 May 2014

Company previous names

Gp Bullhound January 28, 2011
Bullhound April 18, 2005
Bulldog Fund Management January 26, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Group of companies' accounts made up to 2022-12-31
filed on: 26th, May 2023
Free Download

Company search