About

Registered Number: 04949934
Date of Incorporation: 31/10/2003 (20 years and 5 months ago)
Company Status: Active
Registered Address: C/O Elektron Technology Plc Broers Building, 21 J J Thomson Avenue, Cambridge, CB3 0FA

 

Having been setup in 2003, Bulgin Ltd are based in Cambridge, it has a status of "Active". The organisation employs 101-250 people. The company has 4 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CASILLAS, German 12 April 2011 - 1
BRODERICK, Kevin James 03 December 2007 14 October 2011 1
KIVLIN, Robert Owen 09 November 2010 21 December 2011 1
Secretary Name Appointed Resigned Total Appointments
REEVES, Martin Leslie 30 September 2010 29 September 2016 1

Filing History

Document Type Date
RESOLUTIONS - N/A 15 January 2020
CONNOT - N/A 15 January 2020
CS01 - N/A 29 November 2019
MR01 - N/A 04 November 2019
AP01 - Appointment of director 22 October 2019
RESOLUTIONS - N/A 15 October 2019
PSC07 - N/A 02 October 2019
TM01 - Termination of appointment of director 02 October 2019
TM02 - Termination of appointment of secretary 02 October 2019
PSC02 - N/A 02 October 2019
MR04 - N/A 02 October 2019
MR04 - N/A 02 October 2019
MR04 - N/A 02 October 2019
MR04 - N/A 02 October 2019
MR04 - N/A 02 October 2019
AA - Annual Accounts 13 August 2019
MR04 - N/A 25 July 2019
MR04 - N/A 25 July 2019
MR04 - N/A 07 June 2019
TM01 - Termination of appointment of director 11 February 2019
CS01 - N/A 09 November 2018
AA - Annual Accounts 09 July 2018
MR04 - N/A 10 May 2018
MR05 - N/A 21 March 2018
MR05 - N/A 26 February 2018
MR05 - N/A 26 February 2018
MR05 - N/A 26 February 2018
MR05 - N/A 26 February 2018
MR05 - N/A 26 February 2018
CH01 - Change of particulars for director 01 November 2017
CH01 - Change of particulars for director 01 November 2017
CS01 - N/A 31 October 2017
MR05 - N/A 24 October 2017
MR05 - N/A 20 October 2017
AA - Annual Accounts 04 October 2017
CH01 - Change of particulars for director 15 September 2017
PSC02 - N/A 18 July 2017
PSC09 - N/A 17 July 2017
TM01 - Termination of appointment of director 19 June 2017
CS01 - N/A 02 November 2016
MR05 - N/A 18 October 2016
MR05 - N/A 18 October 2016
MR05 - N/A 18 October 2016
MR05 - N/A 18 October 2016
AP03 - Appointment of secretary 07 October 2016
TM02 - Termination of appointment of secretary 07 October 2016
AA - Annual Accounts 09 September 2016
SH01 - Return of Allotment of shares 15 August 2016
SH01 - Return of Allotment of shares 12 August 2016
RESOLUTIONS - N/A 05 August 2016
MR04 - N/A 14 July 2016
AP01 - Appointment of director 06 July 2016
AR01 - Annual Return 27 November 2015
AA - Annual Accounts 30 October 2015
MR04 - N/A 26 February 2015
AR01 - Annual Return 12 November 2014
AA - Annual Accounts 24 September 2014
CH01 - Change of particulars for director 12 September 2014
CH01 - Change of particulars for director 11 April 2014
MR01 - N/A 31 December 2013
AR01 - Annual Return 13 November 2013
TM01 - Termination of appointment of director 12 November 2013
MR01 - N/A 30 July 2013
AA - Annual Accounts 30 May 2013
MG01 - Particulars of a mortgage or charge 20 February 2013
AR01 - Annual Return 13 November 2012
AA - Annual Accounts 05 November 2012
AP01 - Appointment of director 23 October 2012
MG01 - Particulars of a mortgage or charge 05 May 2012
CERTNM - Change of name certificate 31 January 2012
CONNOT - N/A 31 January 2012
TM01 - Termination of appointment of director 18 January 2012
AR01 - Annual Return 14 December 2011
TM01 - Termination of appointment of director 13 December 2011
TM01 - Termination of appointment of director 01 December 2011
AA - Annual Accounts 03 November 2011
AD01 - Change of registered office address 02 November 2011
AP01 - Appointment of director 28 October 2011
TM01 - Termination of appointment of director 27 October 2011
AP01 - Appointment of director 30 August 2011
AP01 - Appointment of director 17 May 2011
AUD - Auditor's letter of resignation 30 November 2010
AUD - Auditor's letter of resignation 19 November 2010
AR01 - Annual Return 15 November 2010
AD04 - Change of location of company records to the registered office 13 November 2010
AP01 - Appointment of director 02 November 2010
AP03 - Appointment of secretary 02 November 2010
TM01 - Termination of appointment of director 01 November 2010
TM02 - Termination of appointment of secretary 01 November 2010
AA - Annual Accounts 14 October 2010
AP01 - Appointment of director 27 September 2010
TM01 - Termination of appointment of director 06 January 2010
AA - Annual Accounts 03 December 2009
AR01 - Annual Return 06 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 November 2009
CH01 - Change of particulars for director 05 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 November 2009
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 05 November 2009
363a - Annual Return 03 November 2008
353 - Register of members 03 November 2008
287 - Change in situation or address of Registered Office 31 October 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 31 October 2008
AA - Annual Accounts 29 October 2008
288b - Notice of resignation of directors or secretaries 11 July 2008
395 - Particulars of a mortgage or charge 12 June 2008
288a - Notice of appointment of directors or secretaries 21 May 2008
288a - Notice of appointment of directors or secretaries 11 January 2008
395 - Particulars of a mortgage or charge 17 December 2007
288a - Notice of appointment of directors or secretaries 11 December 2007
363s - Annual Return 05 December 2007
288a - Notice of appointment of directors or secretaries 01 December 2007
CERTNM - Change of name certificate 30 November 2007
AA - Annual Accounts 22 August 2007
287 - Change in situation or address of Registered Office 22 March 2007
363s - Annual Return 24 November 2006
AA - Annual Accounts 18 September 2006
363s - Annual Return 10 November 2005
AA - Annual Accounts 06 July 2005
395 - Particulars of a mortgage or charge 22 February 2005
363s - Annual Return 21 December 2004
288b - Notice of resignation of directors or secretaries 26 April 2004
288b - Notice of resignation of directors or secretaries 26 April 2004
287 - Change in situation or address of Registered Office 03 March 2004
395 - Particulars of a mortgage or charge 31 January 2004
395 - Particulars of a mortgage or charge 30 January 2004
395 - Particulars of a mortgage or charge 30 January 2004
225 - Change of Accounting Reference Date 15 January 2004
CERTNM - Change of name certificate 05 January 2004
287 - Change in situation or address of Registered Office 24 December 2003
288a - Notice of appointment of directors or secretaries 24 December 2003
288a - Notice of appointment of directors or secretaries 24 December 2003
RESOLUTIONS - N/A 18 December 2003
288b - Notice of resignation of directors or secretaries 15 December 2003
288b - Notice of resignation of directors or secretaries 15 December 2003
288a - Notice of appointment of directors or secretaries 11 December 2003
288b - Notice of resignation of directors or secretaries 11 December 2003
288b - Notice of resignation of directors or secretaries 11 December 2003
RESOLUTIONS - N/A 01 December 2003
287 - Change in situation or address of Registered Office 01 December 2003
288a - Notice of appointment of directors or secretaries 01 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 December 2003
123 - Notice of increase in nominal capital 01 December 2003
288a - Notice of appointment of directors or secretaries 01 December 2003
NEWINC - New incorporation documents 31 October 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 October 2019 Outstanding

N/A

A registered charge 31 December 2013 Fully Satisfied

N/A

A registered charge 26 July 2013 Fully Satisfied

N/A

Assignment 15 February 2013 Fully Satisfied

N/A

A share pledge agreement 30 April 2012 Fully Satisfied

N/A

Debenture 09 June 2008 Fully Satisfied

N/A

Debenture 30 November 2007 Fully Satisfied

N/A

Debenture 21 February 2005 Fully Satisfied

N/A

Floating charge on stock 29 January 2004 Fully Satisfied

N/A

Chattels mortgage 29 January 2004 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest 28 January 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.