About

Registered Number: 02017873
Date of Incorporation: 08/05/1986 (37 years and 11 months ago)
Company Status: Active
Registered Address: Second Floor, Mid City Place, 71 High Holborn, London, WC1V 6EA,

 

Founded in 1986, Bull Information Systems Ltd are based in London, it's status is listed as "Active". This company has 37 directors listed at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AUSTIN, David Charles 10 February 1993 10 January 1994 1
BAGLIN, Richard Anthony 10 February 1993 19 January 1994 1
BONELLI, Pierre Sauveur Ernest 16 April 2002 01 April 2004 1
CARR, Andrew James 27 March 2013 26 March 2015 1
COMBE, Bruno Francois 27 September 2001 28 December 2001 1
COPPENS, Jean Louis 18 June 1996 31 March 1999 1
CRAWFORD, Philip James 10 February 1993 30 June 1995 1
DE RICOU, Remy Max Armand 27 October 2003 01 April 2004 1
DUNK, Michael James 16 April 2002 29 May 2007 1
FENS, Dirk Martin 16 May 2010 01 January 2013 1
GIBSON, John Leonard 01 May 1999 28 December 2001 1
GRISDALE, Barry 27 February 1998 18 August 1999 1
GUNN, Alexander Brian 01 December 1994 15 April 1996 1
KAY, Charles William Hervey N/A 08 December 1994 1
KENNEDY, Gerrard 01 December 1994 28 December 2001 1
LEPERT, Michel Paul Auguste 02 May 2007 01 June 2011 1
LONERGAN, John Brendan 03 June 1993 16 June 1995 1
LONG, Brian N/A 30 April 1998 1
MANVIEL, Christian 28 December 2001 16 April 2002 1
MARY, Antoon Frans 19 August 1999 31 December 1999 1
MCNEIL, George James N/A 16 April 2002 1
NEWTON, Jennifer Caroline 29 May 2007 27 January 2010 1
PELLISSIER, Gervais Gilles 16 April 2002 31 December 2004 1
PETIT, Roger 29 July 1998 24 September 2001 1
PRADIER, Eric Henri Philippe Albert 28 December 2001 16 April 2002 1
REBOUL, Jacques Regis 15 July 1996 31 July 1998 1
RISPO, Lucio 16 April 2002 30 June 2004 1
RUFFAT, Didier N/A 30 September 1993 1
SEGONDS, Jean Rene Joseph 11 September 2001 28 December 2001 1
SEMTOB, Patrick 29 July 2004 30 April 2007 1
SNOOK, Richard Stephen 30 June 1995 27 February 1998 1
THORPE, David Alan 10 February 1993 21 August 1994 1
WEBER, Jacques 28 December 2001 16 April 2002 1
YOUENS, David Alan N/A 30 June 1994 1
Secretary Name Appointed Resigned Total Appointments
SAK BUN, Delphine Soria 28 February 2020 - 1
HUTT, Alan N/A 30 June 1993 1
LOUGHREY, James John Terrence 01 March 2015 28 February 2020 1

Filing History

Document Type Date
AA - Annual Accounts 25 September 2020
AP01 - Appointment of director 24 May 2020
TM01 - Termination of appointment of director 24 May 2020
CS01 - N/A 24 April 2020
AP03 - Appointment of secretary 02 March 2020
TM02 - Termination of appointment of secretary 02 March 2020
AA - Annual Accounts 30 September 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 April 2019
CS01 - N/A 24 April 2019
AA - Annual Accounts 20 September 2018
CS01 - N/A 24 April 2018
AD04 - Change of location of company records to the registered office 24 April 2018
PSC05 - N/A 16 April 2018
AD01 - Change of registered office address 28 February 2018
TM01 - Termination of appointment of director 26 February 2018
AP01 - Appointment of director 26 February 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 24 April 2017
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 25 April 2016
TM01 - Termination of appointment of director 25 February 2016
AP01 - Appointment of director 25 February 2016
MR04 - N/A 17 February 2016
TM01 - Termination of appointment of director 10 December 2015
AP01 - Appointment of director 10 December 2015
AA - Annual Accounts 02 September 2015
AR01 - Annual Return 27 April 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 April 2015
RESOLUTIONS - N/A 16 April 2015
TM01 - Termination of appointment of director 27 March 2015
TM01 - Termination of appointment of director 27 March 2015
AP01 - Appointment of director 27 March 2015
AP01 - Appointment of director 27 March 2015
AP03 - Appointment of secretary 27 March 2015
TM02 - Termination of appointment of secretary 27 March 2015
AD01 - Change of registered office address 27 March 2015
AA - Annual Accounts 15 August 2014
AR01 - Annual Return 23 May 2014
MR01 - N/A 03 September 2013
AA - Annual Accounts 06 August 2013
TM01 - Termination of appointment of director 18 June 2013
AP01 - Appointment of director 17 June 2013
AR01 - Annual Return 10 May 2013
AA - Annual Accounts 28 September 2012
MG01 - Particulars of a mortgage or charge 18 September 2012
AR01 - Annual Return 30 May 2012
MG01 - Particulars of a mortgage or charge 24 January 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 November 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 31 October 2011
MG01 - Particulars of a mortgage or charge 05 October 2011
AA - Annual Accounts 30 September 2011
CH04 - Change of particulars for corporate secretary 29 September 2011
TM01 - Termination of appointment of director 01 September 2011
AR01 - Annual Return 04 May 2011
AP04 - Appointment of corporate secretary 01 March 2011
TM02 - Termination of appointment of secretary 01 March 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 February 2011
MG01 - Particulars of a mortgage or charge 31 December 2010
MG01 - Particulars of a mortgage or charge 10 November 2010
MG01 - Particulars of a mortgage or charge 13 October 2010
AA - Annual Accounts 23 September 2010
AP01 - Appointment of director 10 June 2010
AR01 - Annual Return 26 April 2010
TM01 - Termination of appointment of director 03 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 October 2009
AA - Annual Accounts 11 October 2009
363a - Annual Return 24 April 2009
353 - Register of members 26 March 2009
288c - Notice of change of directors or secretaries or in their particulars 09 February 2009
AA - Annual Accounts 17 September 2008
363a - Annual Return 24 April 2008
AA - Annual Accounts 01 November 2007
288b - Notice of resignation of directors or secretaries 18 June 2007
288a - Notice of appointment of directors or secretaries 18 June 2007
288a - Notice of appointment of directors or secretaries 30 May 2007
AA - Annual Accounts 21 May 2007
363a - Annual Return 17 May 2007
288b - Notice of resignation of directors or secretaries 16 May 2007
363a - Annual Return 09 May 2006
AA - Annual Accounts 28 February 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 25 October 2005
288b - Notice of resignation of directors or secretaries 13 September 2005
363a - Annual Return 31 May 2005
288a - Notice of appointment of directors or secretaries 12 October 2004
353 - Register of members 13 September 2004
288b - Notice of resignation of directors or secretaries 27 July 2004
288a - Notice of appointment of directors or secretaries 02 June 2004
AA - Annual Accounts 01 June 2004
AA - Annual Accounts 26 May 2004
RESOLUTIONS - N/A 25 May 2004
395 - Particulars of a mortgage or charge 14 May 2004
363a - Annual Return 13 May 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 14 April 2004
288b - Notice of resignation of directors or secretaries 08 April 2004
288b - Notice of resignation of directors or secretaries 08 April 2004
288a - Notice of appointment of directors or secretaries 07 November 2003
AA - Annual Accounts 29 October 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 14 October 2003
363a - Annual Return 30 April 2003
287 - Change in situation or address of Registered Office 07 March 2003
288b - Notice of resignation of directors or secretaries 18 February 2003
288a - Notice of appointment of directors or secretaries 18 February 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 October 2002
363s - Annual Return 12 June 2002
288a - Notice of appointment of directors or secretaries 24 May 2002
288a - Notice of appointment of directors or secretaries 22 May 2002
288a - Notice of appointment of directors or secretaries 14 May 2002
288a - Notice of appointment of directors or secretaries 14 May 2002
288b - Notice of resignation of directors or secretaries 14 May 2002
288b - Notice of resignation of directors or secretaries 14 May 2002
288b - Notice of resignation of directors or secretaries 14 May 2002
288b - Notice of resignation of directors or secretaries 14 May 2002
288b - Notice of resignation of directors or secretaries 14 May 2002
288b - Notice of resignation of directors or secretaries 14 May 2002
395 - Particulars of a mortgage or charge 10 April 2002
395 - Particulars of a mortgage or charge 10 April 2002
288a - Notice of appointment of directors or secretaries 04 February 2002
288a - Notice of appointment of directors or secretaries 14 January 2002
288a - Notice of appointment of directors or secretaries 11 January 2002
288b - Notice of resignation of directors or secretaries 03 January 2002
288b - Notice of resignation of directors or secretaries 03 January 2002
288b - Notice of resignation of directors or secretaries 03 January 2002
288b - Notice of resignation of directors or secretaries 03 January 2002
AA - Annual Accounts 02 January 2002
AA - Annual Accounts 27 December 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 November 2001
288a - Notice of appointment of directors or secretaries 11 October 2001
288a - Notice of appointment of directors or secretaries 11 October 2001
288b - Notice of resignation of directors or secretaries 04 October 2001
363s - Annual Return 01 June 2001
AA - Annual Accounts 02 February 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 November 2000
363s - Annual Return 30 May 2000
288b - Notice of resignation of directors or secretaries 08 February 2000
288a - Notice of appointment of directors or secretaries 25 November 1999
AA - Annual Accounts 02 November 1999
288b - Notice of resignation of directors or secretaries 16 September 1999
288b - Notice of resignation of directors or secretaries 13 July 1999
363s - Annual Return 07 June 1999
288a - Notice of appointment of directors or secretaries 02 June 1999
288a - Notice of appointment of directors or secretaries 02 June 1999
288b - Notice of resignation of directors or secretaries 25 May 1999
288a - Notice of appointment of directors or secretaries 23 May 1999
288a - Notice of appointment of directors or secretaries 18 May 1999
288b - Notice of resignation of directors or secretaries 17 May 1999
AA - Annual Accounts 14 October 1998
288a - Notice of appointment of directors or secretaries 15 September 1998
288b - Notice of resignation of directors or secretaries 31 July 1998
363s - Annual Return 10 June 1998
288a - Notice of appointment of directors or secretaries 06 March 1998
288b - Notice of resignation of directors or secretaries 04 March 1998
AA - Annual Accounts 02 November 1997
288b - Notice of resignation of directors or secretaries 12 October 1997
363s - Annual Return 12 June 1997
288b - Notice of resignation of directors or secretaries 28 April 1997
363s - Annual Return 18 March 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 February 1997
395 - Particulars of a mortgage or charge 21 January 1997
155(6)a - Declaration in relation to assistance for the acquisition of shares 16 January 1997
155(6)a - Declaration in relation to assistance for the acquisition of shares 16 January 1997
155(6)a - Declaration in relation to assistance for the acquisition of shares 16 January 1997
AA - Annual Accounts 13 October 1996
395 - Particulars of a mortgage or charge 31 July 1996
288 - N/A 29 July 1996
288 - N/A 24 June 1996
395 - Particulars of a mortgage or charge 07 June 1996
155(6)a - Declaration in relation to assistance for the acquisition of shares 14 May 1996
288 - N/A 08 May 1996
288 - N/A 02 May 1996
395 - Particulars of a mortgage or charge 23 December 1995
288 - N/A 13 December 1995
288 - N/A 06 December 1995
288 - N/A 06 December 1995
AA - Annual Accounts 24 October 1995
395 - Particulars of a mortgage or charge 20 October 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 September 1995
288 - N/A 14 August 1995
395 - Particulars of a mortgage or charge 11 July 1995
395 - Particulars of a mortgage or charge 06 July 1995
363s - Annual Return 16 June 1995
395 - Particulars of a mortgage or charge 18 March 1995
288 - N/A 25 January 1995
395 - Particulars of a mortgage or charge 04 January 1995
395 - Particulars of a mortgage or charge 04 January 1995
288 - N/A 04 January 1995
395 - Particulars of a mortgage or charge 15 December 1994
395 - Particulars of a mortgage or charge 13 December 1994
395 - Particulars of a mortgage or charge 13 December 1994
288 - N/A 12 December 1994
288 - N/A 12 December 1994
288 - N/A 22 August 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 August 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 August 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 August 1994
AA - Annual Accounts 26 July 1994
288 - N/A 07 July 1994
395 - Particulars of a mortgage or charge 28 June 1994
395 - Particulars of a mortgage or charge 04 May 1994
363s - Annual Return 29 April 1994
395 - Particulars of a mortgage or charge 25 March 1994
288 - N/A 06 February 1994
288 - N/A 06 February 1994
395 - Particulars of a mortgage or charge 07 January 1994
395 - Particulars of a mortgage or charge 05 January 1994
395 - Particulars of a mortgage or charge 05 January 1994
288 - N/A 12 October 1993
MEM/ARTS - N/A 03 October 1993
395 - Particulars of a mortgage or charge 21 September 1993
395 - Particulars of a mortgage or charge 21 September 1993
AA - Annual Accounts 24 August 1993
288 - N/A 13 July 1993
288 - N/A 17 June 1993
363s - Annual Return 20 April 1993
288 - N/A 23 February 1993
288 - N/A 23 February 1993
288 - N/A 23 February 1993
288 - N/A 23 February 1993
395 - Particulars of a mortgage or charge 09 January 1993
395 - Particulars of a mortgage or charge 09 January 1993
395 - Particulars of a mortgage or charge 07 January 1993
395 - Particulars of a mortgage or charge 24 December 1992
395 - Particulars of a mortgage or charge 24 December 1992
395 - Particulars of a mortgage or charge 22 December 1992
395 - Particulars of a mortgage or charge 27 November 1992
AA - Annual Accounts 15 September 1992
395 - Particulars of a mortgage or charge 08 September 1992
AA - Annual Accounts 06 August 1992
395 - Particulars of a mortgage or charge 08 July 1992
363b - Annual Return 01 June 1992
CERTNM - Change of name certificate 10 April 1992
395 - Particulars of a mortgage or charge 09 April 1992
288 - N/A 14 February 1992
288 - N/A 14 February 1992
395 - Particulars of a mortgage or charge 11 February 1992
395 - Particulars of a mortgage or charge 09 January 1992
395 - Particulars of a mortgage or charge 09 January 1992
395 - Particulars of a mortgage or charge 08 January 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 December 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 December 1991
395 - Particulars of a mortgage or charge 16 October 1991
395 - Particulars of a mortgage or charge 16 October 1991
395 - Particulars of a mortgage or charge 16 October 1991
AA - Annual Accounts 16 September 1991
395 - Particulars of a mortgage or charge 03 September 1991
RESOLUTIONS - N/A 01 August 1991
RESOLUTIONS - N/A 01 August 1991
RESOLUTIONS - N/A 01 August 1991
395 - Particulars of a mortgage or charge 26 July 1991
363a - Annual Return 10 June 1991
395 - Particulars of a mortgage or charge 17 April 1991
395 - Particulars of a mortgage or charge 17 April 1991
395 - Particulars of a mortgage or charge 17 April 1991
395 - Particulars of a mortgage or charge 17 April 1991
395 - Particulars of a mortgage or charge 17 April 1991
395 - Particulars of a mortgage or charge 17 April 1991
395 - Particulars of a mortgage or charge 15 April 1991
395 - Particulars of a mortgage or charge 13 April 1991
RESOLUTIONS - N/A 19 February 1991
RESOLUTIONS - N/A 19 February 1991
RESOLUTIONS - N/A 19 February 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 February 1991
123 - Notice of increase in nominal capital 19 February 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 November 1990
RESOLUTIONS - N/A 29 October 1990
RESOLUTIONS - N/A 29 October 1990
RESOLUTIONS - N/A 29 October 1990
123 - Notice of increase in nominal capital 29 October 1990
AUD - Auditor's letter of resignation 03 October 1990
288 - N/A 25 September 1990
AA - Annual Accounts 18 May 1990
363 - Annual Return 18 May 1990
288 - N/A 12 March 1990
PUC 2 - N/A 14 August 1989
363 - Annual Return 20 March 1989
AA - Annual Accounts 20 March 1989
288 - N/A 10 March 1989
287 - Change in situation or address of Registered Office 03 March 1989
CERTNM - Change of name certificate 24 January 1989
363 - Annual Return 10 May 1988
AA - Annual Accounts 10 May 1988
288 - N/A 11 April 1988
288 - N/A 22 March 1988
363 - Annual Return 21 January 1988
AA - Annual Accounts 21 January 1988
395 - Particulars of a mortgage or charge 19 June 1987
288 - N/A 16 May 1987
PUC 2 - N/A 27 April 1987
288 - N/A 14 April 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 13 April 1987
395 - Particulars of a mortgage or charge 31 March 1987
RESOLUTIONS - N/A 27 March 1987
CERTNM - Change of name certificate 17 March 1987
GAZ(U) - N/A 12 December 1986
288 - N/A 10 December 1986
288 - N/A 10 December 1986
287 - Change in situation or address of Registered Office 10 December 1986
CERTNM - Change of name certificate 01 December 1986
MISC - Miscellaneous document 08 May 1986
NEWINC - New incorporation documents 08 May 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 September 2013 Outstanding

N/A

Assignment by way of charge 31 August 2012 Outstanding

N/A

Assignment by way of charge 04 January 2012 Outstanding

N/A

Assignment by way of charge 28 September 2011 Outstanding

N/A

Assignment by way of charge 10 December 2010 Outstanding

N/A

Assignment by wa of charge (assignment) 22 October 2010 Outstanding

N/A

Assignment by way of charge 11 October 2010 Outstanding

N/A

Legal charge 30 April 2004 Outstanding

N/A

Assignment of legal charge 28 March 2002 Outstanding

N/A

Assignment of legal charge 28 March 2002 Outstanding

N/A

Fixed and floating charge over book debts 15 January 1997 Fully Satisfied

N/A

Assignment by way of security 22 July 1996 Outstanding

N/A

Fixed and floating charge 04 June 1996 Fully Satisfied

N/A

Assignment by way of security 19 December 1995 Outstanding

N/A

Assignment by way of security 13 October 1995 Outstanding

N/A

Assignment 30 June 1995 Outstanding

N/A

Assignment 28 June 1995 Outstanding

N/A

Assignment by way of security 15 March 1995 Outstanding

N/A

Assignment 22 December 1994 Outstanding

N/A

Assignment 14 December 1994 Outstanding

N/A

Assignment 08 December 1994 Outstanding

N/A

Assignment by way of security 02 December 1994 Outstanding

N/A

Assignment by way of security 02 December 1994 Outstanding

N/A

Assignment 16 June 1994 Outstanding

N/A

Assignment 18 April 1994 Outstanding

N/A

Assignment by way of security 15 March 1994 Outstanding

N/A

Assignment 31 December 1993 Outstanding

N/A

Assignment 22 December 1993 Outstanding

N/A

Assignment 17 December 1993 Outstanding

N/A

Assignment 13 September 1993 Outstanding

N/A

Assignment 09 September 1993 Outstanding

N/A

Assignment 31 December 1992 Outstanding

N/A

Assignment 31 December 1992 Outstanding

N/A

Assignment 31 December 1992 Outstanding

N/A

Assignment 16 December 1992 Outstanding

N/A

Security assignment 08 December 1992 Outstanding

N/A

Assignment 03 December 1992 Outstanding

N/A

Assignment 18 November 1992 Outstanding

N/A

Assignment 01 September 1992 Outstanding

N/A

Assignment by way of security 01 July 1992 Outstanding

N/A

Assignment by way of security 31 March 1992 Outstanding

N/A

Assignment by way of security 29 January 1992 Outstanding

N/A

Assignment 31 December 1991 Outstanding

N/A

Assignment 31 December 1991 Outstanding

N/A

Assignment 18 December 1991 Outstanding

N/A

Assignment 15 October 1991 Outstanding

N/A

Assignment 15 October 1991 Outstanding

N/A

Assignment 15 October 1991 Outstanding

N/A

Assignment 14 August 1991 Outstanding

N/A

Assignment 15 July 1991 Fully Satisfied

N/A

Assignment 16 April 1991 Outstanding

N/A

Assignment 16 April 1991 Outstanding

N/A

Assignment 16 April 1991 Fully Satisfied

N/A

Assignment 16 April 1991 Outstanding

N/A

Assignment 16 April 1991 Fully Satisfied

N/A

Assignment 16 April 1991 Outstanding

N/A

Assignment 02 April 1991 Outstanding

N/A

Standard security 26 March 1991 Fully Satisfied

N/A

Deed of charge 05 June 1987 Fully Satisfied

N/A

Charge 27 March 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.