About

Registered Number: 08525481
Date of Incorporation: 13/05/2013 (10 years and 11 months ago)
Company Status: Active
Registered Address: Studio 11 Tiger House, Burton Street, London, WC1H 9BY,

 

Based in London, Silver Bullet Data Services Group Ltd was founded on 13 May 2013. This business has 17 directors. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JAMES, Ian 29 October 2019 - 1
SHARROCKS, Nigel 16 July 2020 - 1
THOMAS, Jeffrey Paul 11 May 2016 - 1
BASRAN, Parminder 01 April 2019 07 June 2019 1
BOWMAN, Thomas Kevin 22 February 2016 08 September 2016 1
BRITTAN, Sharon 04 July 2014 29 October 2019 1
CHAMBERLAIN, Henry William Haywood 30 October 2018 01 April 2019 1
HYDE, Stephen Andrew 11 May 2016 31 August 2019 1
KINDLON, Rory Thomas 01 December 2013 02 November 2016 1
LISTER, Andrew 07 June 2019 20 May 2020 1
MCGREGOR, Charles Stuart 01 November 2014 26 September 2016 1
NEWNHAM, Eric Robert 24 July 2018 31 January 2020 1
RAHMAN, Jenita 27 March 2017 31 August 2018 1
WALLIS, William James 04 July 2014 24 July 2018 1
WITHERALL, Raoul Steven 13 May 2013 23 December 2014 1
WRIGHT, Paul David Godwin 02 November 2016 28 September 2018 1
Secretary Name Appointed Resigned Total Appointments
KINDLON, Rory Thomas 27 March 2017 - 1

Filing History

Document Type Date
AP01 - Appointment of director 05 October 2020
AD01 - Change of registered office address 05 October 2020
TM01 - Termination of appointment of director 02 July 2020
TM01 - Termination of appointment of director 02 July 2020
CS01 - N/A 27 May 2020
MA - Memorandum and Articles 22 May 2020
MA - Memorandum and Articles 07 May 2020
SH01 - Return of Allotment of shares 16 April 2020
RESOLUTIONS - N/A 05 December 2019
TM01 - Termination of appointment of director 29 November 2019
TM01 - Termination of appointment of director 29 November 2019
AP01 - Appointment of director 28 November 2019
AD01 - Change of registered office address 28 November 2019
RESOLUTIONS - N/A 27 November 2019
SH01 - Return of Allotment of shares 16 October 2019
AA - Annual Accounts 11 October 2019
SH01 - Return of Allotment of shares 08 October 2019
AA01 - Change of accounting reference date 07 August 2019
AP01 - Appointment of director 10 July 2019
CS01 - N/A 08 July 2019
TM01 - Termination of appointment of director 03 July 2019
RESOLUTIONS - N/A 25 June 2019
MR01 - N/A 07 June 2019
TM01 - Termination of appointment of director 30 April 2019
AP01 - Appointment of director 30 April 2019
AA - Annual Accounts 05 December 2018
AP01 - Appointment of director 09 November 2018
TM01 - Termination of appointment of director 24 October 2018
RESOLUTIONS - N/A 16 October 2018
TM01 - Termination of appointment of director 08 September 2018
AD01 - Change of registered office address 20 August 2018
AP01 - Appointment of director 01 August 2018
TM01 - Termination of appointment of director 01 August 2018
CS01 - N/A 22 May 2018
SH01 - Return of Allotment of shares 27 February 2018
SH01 - Return of Allotment of shares 27 February 2018
SH01 - Return of Allotment of shares 27 February 2018
AA - Annual Accounts 28 December 2017
AP03 - Appointment of secretary 04 October 2017
RP04SH01 - N/A 14 August 2017
CS01 - N/A 01 June 2017
SH01 - Return of Allotment of shares 06 April 2017
AP01 - Appointment of director 04 April 2017
AD01 - Change of registered office address 04 January 2017
TM01 - Termination of appointment of director 03 January 2017
AD01 - Change of registered office address 03 January 2017
AA - Annual Accounts 16 November 2016
AP01 - Appointment of director 04 November 2016
SH01 - Return of Allotment of shares 31 October 2016
SH01 - Return of Allotment of shares 09 October 2016
SH01 - Return of Allotment of shares 09 October 2016
SH01 - Return of Allotment of shares 09 October 2016
TM01 - Termination of appointment of director 05 October 2016
RESOLUTIONS - N/A 30 September 2016
TM01 - Termination of appointment of director 08 September 2016
AR01 - Annual Return 03 June 2016
CH01 - Change of particulars for director 03 June 2016
CH01 - Change of particulars for director 03 June 2016
AP01 - Appointment of director 12 May 2016
AP01 - Appointment of director 12 May 2016
SH01 - Return of Allotment of shares 11 May 2016
RESOLUTIONS - N/A 11 March 2016
AP01 - Appointment of director 01 March 2016
RESOLUTIONS - N/A 04 January 2016
SH01 - Return of Allotment of shares 04 January 2016
SH10 - Notice of particulars of variation of rights attached to shares 04 January 2016
SH08 - Notice of name or other designation of class of shares 04 January 2016
SH01 - Return of Allotment of shares 24 November 2015
SH01 - Return of Allotment of shares 10 November 2015
SH01 - Return of Allotment of shares 15 October 2015
SH01 - Return of Allotment of shares 24 September 2015
RP04 - N/A 07 July 2015
AA - Annual Accounts 25 June 2015
RESOLUTIONS - N/A 22 June 2015
SH01 - Return of Allotment of shares 22 June 2015
AR01 - Annual Return 13 May 2015
CH01 - Change of particulars for director 13 May 2015
SH01 - Return of Allotment of shares 08 May 2015
AD01 - Change of registered office address 13 February 2015
SH01 - Return of Allotment of shares 29 January 2015
TM01 - Termination of appointment of director 19 January 2015
AP01 - Appointment of director 26 November 2014
AD01 - Change of registered office address 11 November 2014
SH01 - Return of Allotment of shares 22 September 2014
RESOLUTIONS - N/A 16 July 2014
SH10 - Notice of particulars of variation of rights attached to shares 16 July 2014
SH01 - Return of Allotment of shares 16 July 2014
SH08 - Notice of name or other designation of class of shares 16 July 2014
AP01 - Appointment of director 07 July 2014
AP01 - Appointment of director 07 July 2014
AA - Annual Accounts 03 July 2014
SH01 - Return of Allotment of shares 17 June 2014
RP04 - N/A 13 June 2014
AR01 - Annual Return 02 June 2014
SH01 - Return of Allotment of shares 19 May 2014
RESOLUTIONS - N/A 19 May 2014
AD01 - Change of registered office address 11 April 2014
AP01 - Appointment of director 10 December 2013
AP04 - Appointment of corporate secretary 10 December 2013
AA01 - Change of accounting reference date 05 December 2013
SH01 - Return of Allotment of shares 16 July 2013
RESOLUTIONS - N/A 02 July 2013
RESOLUTIONS - N/A 28 May 2013
SH01 - Return of Allotment of shares 28 May 2013
SH01 - Return of Allotment of shares 28 May 2013
CERTNM - Change of name certificate 21 May 2013
CONNOT - N/A 21 May 2013
NEWINC - New incorporation documents 13 May 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 May 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.