Background WavePink WaveYellow Wave

HAMMERSON BULL RING LIMITED (05447873)

HAMMERSON BULL RING LIMITED (05447873) is an active UK company. incorporated on 10 May 2005. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 2 other business activities. HAMMERSON BULL RING LIMITED has been registered for 20 years. Current directors include RAJA, Himanshu Haridas, SHAW, Richard Geoffrey.

Company Number
05447873
Status
active
Type
ltd
Incorporated
10 May 2005
Age
20 years
Address
Marble Arch House, London, W1H 5BX
Industry Sector
Construction
Business Activity
Development of building projects
Directors
RAJA, Himanshu Haridas, SHAW, Richard Geoffrey
SIC Codes
41100, 68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAMMERSON BULL RING LIMITED

HAMMERSON BULL RING LIMITED is an active company incorporated on 10 May 2005 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects and 2 other business activities. HAMMERSON BULL RING LIMITED was registered 20 years ago.(SIC: 41100, 68100, 68209)

Status

active

Active since 20 years ago

Company No

05447873

LTD Company

Age

20 Years

Incorporated 10 May 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 10 May 2025 (11 months ago)
Submitted on 20 May 2025 (11 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026

Previous Company Names

PRECIS (2522) LIMITED
From: 10 May 2005To: 27 June 2005
Contact
Address

Marble Arch House 66 Seymour Street London, W1H 5BX,

Previous Addresses

Kings Place 90 York Way London N1 9GE
From: 4 June 2015To: 16 January 2023
10 Grosvenor Street London W1K 4BJ
From: 10 May 2005To: 4 June 2015
Timeline

16 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
May 05
Director Joined
Jun 11
Director Left
Jun 11
Capital Update
Jul 11
Director Left
Oct 11
Share Issue
Aug 16
Funding Round
Aug 16
Director Left
Oct 19
Director Joined
Oct 19
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Nov 21
Director Joined
Nov 21
Director Left
Feb 22
Funding Round
Aug 24
4
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

HAMMERSON COMPANY SECRETARIAL LIMITED

Active
66 Seymour Street, LondonW1H 5BX
Corporate secretary
Appointed 01 Feb 2012

RAJA, Himanshu Haridas

Active
66 Seymour Street, LondonW1H 5BX
Born July 1965
Director
Appointed 26 Apr 2021

SHAW, Richard Geoffrey

Active
66 Seymour Street, LondonW1H 5BX
Born November 1973
Director
Appointed 26 Apr 2021

DRAKESMITH, Nicholas Timon, Mr.

Resigned
Grosvenor Street, LondonW1K 4BJ
Secretary
Appointed 30 Jun 2011
Resigned 01 Feb 2012

HAYDON, Stuart John

Resigned
156 Woodland Way, West WickhamBR4 9LU
Secretary
Appointed 27 Jun 2005
Resigned 08 Oct 2008

MELLISS, Simon Richard

Resigned
Grosvenor Street, LondonW1K 4BJ
Secretary
Appointed 08 Oct 2008
Resigned 30 Jun 2011

OFFICE ORGANIZATION & SERVICES LIMITED

Resigned
Level 1 Exchange House, LondonEC2A 2HS
Corporate nominee secretary
Appointed 10 May 2005
Resigned 27 Jun 2005

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 10 May 2005
Resigned 10 May 2005

AITCHISON, James Douglas

Resigned
Grosvenor Street, LondonW1K 4BJ
Born December 1961
Director
Appointed 08 Oct 2008
Resigned 14 Oct 2011

ATKINS, David John

Resigned
60 Dukes Wood Drive, Gerrards CrossSL9 7LF
Born April 1966
Director
Appointed 27 Jun 2005
Resigned 08 Oct 2008

AUSTIN, Warren Stuart

Resigned
90 York Way, LondonN1 9GE
Born November 1966
Director
Appointed 08 Oct 2008
Resigned 11 Nov 2021

BAIRD, Christie

Resigned
90 York Way, LondonN1 9GE
Born July 1980
Director
Appointed 11 Nov 2021
Resigned 25 Feb 2022

BAKER, Michael John

Resigned
18 Seaton Close, LondonSW15 3TJ
Born August 1963
Director
Appointed 27 Jun 2005
Resigned 30 Jun 2006

BYWATER, John Andrew

Resigned
Craigens, HarrogateHG3 1NT
Born April 1947
Director
Appointed 27 Jun 2005
Resigned 31 Mar 2007

COLE, Peter William Beaumont

Resigned
Walnut Tree Farm, HitchinSG5 3PX
Born February 1959
Director
Appointed 27 Jun 2005
Resigned 08 Oct 2008

DRAKESMITH, Nicholas Timon

Resigned
90 York Way, LondonN1 9GE
Born May 1965
Director
Appointed 30 Jun 2011
Resigned 01 Oct 2019

EMERY, Jonathan Michael

Resigned
Percy Road, HamptonTW12 2JS
Born January 1966
Director
Appointed 01 Jan 2007
Resigned 08 Oct 2008

HARDIE, Nicholas Alan Scott

Resigned
Albert Square, LondonSW8 1BS
Born January 1955
Director
Appointed 27 Jun 2005
Resigned 08 Oct 2008

LENTON, James Alan

Resigned
90 York Way, LondonN1 9GE
Born July 1975
Director
Appointed 30 Oct 2019
Resigned 26 Apr 2021

MELLISS, Simon Richard

Resigned
Grosvenor Street, LondonW1K 4BJ
Born July 1952
Director
Appointed 08 Oct 2008
Resigned 30 Jun 2011

THOMSON, Andrew James Gray

Resigned
Niton Street, LondonSW6 6NJ
Born July 1967
Director
Appointed 01 Jan 2007
Resigned 08 Oct 2008

WRIGHT, Geoffrey Harcroft

Resigned
Michaelmas House, CaterhamCR3 6DW
Born February 1943
Director
Appointed 27 Jun 2005
Resigned 30 Jun 2006

PEREGRINE SECRETARIAL SERVICES LIMITED

Resigned
Level 1 Exchange House, LondonEC2A 2HS
Corporate nominee director
Appointed 10 May 2005
Resigned 27 Jun 2005

Persons with significant control

1

66 Seymour Street, LondonW1H 5BX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

157

Accounts With Accounts Type Total Exemption Full
3 September 2025
AAAnnual Accounts
Legacy
3 September 2025
PARENT_ACCPARENT_ACC
Legacy
3 September 2025
GUARANTEE2GUARANTEE2
Legacy
3 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2024
AAAnnual Accounts
Legacy
22 December 2024
PARENT_ACCPARENT_ACC
Legacy
22 December 2024
GUARANTEE2GUARANTEE2
Legacy
22 December 2024
AGREEMENT2AGREEMENT2
Resolution
2 September 2024
RESOLUTIONSResolutions
Capital Allotment Shares
29 August 2024
SH01Allotment of Shares
Memorandum Articles
30 July 2024
MAMA
Resolution
30 July 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
17 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2024
AAAnnual Accounts
Legacy
13 March 2024
PARENT_ACCPARENT_ACC
Legacy
13 March 2024
GUARANTEE2GUARANTEE2
Legacy
13 March 2024
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
22 August 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
16 May 2023
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
18 January 2023
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
16 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
14 December 2022
AAAnnual Accounts
Legacy
1 December 2022
AGREEMENT2AGREEMENT2
Legacy
23 November 2022
PARENT_ACCPARENT_ACC
Legacy
23 November 2022
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
22 July 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
26 May 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
24 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2021
TM01Termination of Director
Accounts With Accounts Type Full
17 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2021
TM01Termination of Director
Accounts With Accounts Type Full
21 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
16 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2020
CH01Change of Director Details
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
19 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
10 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2017
CH01Change of Director Details
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2016
AAAnnual Accounts
Capital Alter Shares Consolidation
16 August 2016
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
16 August 2016
SH01Allotment of Shares
Resolution
9 August 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Accounts With Accounts Type Full
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
4 June 2015
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
3 June 2015
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Accounts With Made Up Date
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2013
AR01AR01
Accounts With Made Up Date
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2012
AR01AR01
Appoint Corporate Secretary Company With Name
1 February 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
1 February 2012
TM02Termination of Secretary
Termination Director Company With Name
14 October 2011
TM01Termination of Director
Accounts With Made Up Date
7 September 2011
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
7 July 2011
SH19Statement of Capital
Legacy
7 July 2011
SH20SH20
Legacy
7 July 2011
CAP-SSCAP-SS
Resolution
7 July 2011
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
30 June 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
30 June 2011
AP01Appointment of Director
Termination Director Company With Name
30 June 2011
TM01Termination of Director
Termination Secretary Company With Name
30 June 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Accounts With Made Up Date
25 September 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
9 September 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 May 2010
AR01AR01
Accounts With Made Up Date
19 October 2009
AAAnnual Accounts
Legacy
8 September 2009
SH20SH20
Miscellaneous
8 September 2009
MISCMISC
Legacy
8 September 2009
CAP-SSCAP-SS
Resolution
8 September 2009
RESOLUTIONSResolutions
Legacy
1 June 2009
363aAnnual Return
Legacy
16 December 2008
288aAppointment of Director or Secretary
Legacy
8 December 2008
288bResignation of Director or Secretary
Legacy
8 December 2008
288bResignation of Director or Secretary
Legacy
8 December 2008
288bResignation of Director or Secretary
Legacy
8 December 2008
288bResignation of Director or Secretary
Legacy
8 December 2008
288bResignation of Director or Secretary
Legacy
8 December 2008
288aAppointment of Director or Secretary
Legacy
8 December 2008
288bResignation of Director or Secretary
Legacy
5 December 2008
288aAppointment of Director or Secretary
Legacy
5 December 2008
288aAppointment of Director or Secretary
Accounts With Made Up Date
17 September 2008
AAAnnual Accounts
Legacy
12 June 2008
363aAnnual Return
Accounts With Made Up Date
2 November 2007
AAAnnual Accounts
Legacy
15 June 2007
363aAnnual Return
Legacy
14 June 2007
288bResignation of Director or Secretary
Legacy
30 March 2007
88(2)R88(2)R
Legacy
30 March 2007
123Notice of Increase in Nominal Capital
Resolution
30 March 2007
RESOLUTIONSResolutions
Resolution
30 March 2007
RESOLUTIONSResolutions
Legacy
24 March 2007
288aAppointment of Director or Secretary
Legacy
24 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 October 2006
AAAnnual Accounts
Legacy
9 August 2006
287Change of Registered Office
Legacy
14 July 2006
288bResignation of Director or Secretary
Legacy
13 July 2006
288bResignation of Director or Secretary
Legacy
19 June 2006
363aAnnual Return
Legacy
14 July 2005
288aAppointment of Director or Secretary
Legacy
14 July 2005
288aAppointment of Director or Secretary
Legacy
14 July 2005
288aAppointment of Director or Secretary
Legacy
14 July 2005
288aAppointment of Director or Secretary
Legacy
14 July 2005
288aAppointment of Director or Secretary
Legacy
14 July 2005
288aAppointment of Director or Secretary
Legacy
14 July 2005
288aAppointment of Director or Secretary
Legacy
14 July 2005
288bResignation of Director or Secretary
Legacy
14 July 2005
288bResignation of Director or Secretary
Resolution
12 July 2005
RESOLUTIONSResolutions
Resolution
12 July 2005
RESOLUTIONSResolutions
Resolution
12 July 2005
RESOLUTIONSResolutions
Resolution
12 July 2005
RESOLUTIONSResolutions
Resolution
12 July 2005
RESOLUTIONSResolutions
Resolution
12 July 2005
RESOLUTIONSResolutions
Resolution
12 July 2005
RESOLUTIONSResolutions
Resolution
12 July 2005
RESOLUTIONSResolutions
Legacy
12 July 2005
123Notice of Increase in Nominal Capital
Memorandum Articles
12 July 2005
MEM/ARTSMEM/ARTS
Resolution
12 July 2005
RESOLUTIONSResolutions
Resolution
12 July 2005
RESOLUTIONSResolutions
Resolution
12 July 2005
RESOLUTIONSResolutions
Resolution
12 July 2005
RESOLUTIONSResolutions
Resolution
12 July 2005
RESOLUTIONSResolutions
Resolution
12 July 2005
RESOLUTIONSResolutions
Resolution
12 July 2005
RESOLUTIONSResolutions
Resolution
12 July 2005
RESOLUTIONSResolutions
Resolution
12 July 2005
RESOLUTIONSResolutions
Legacy
11 July 2005
287Change of Registered Office
Legacy
11 July 2005
225Change of Accounting Reference Date
Resolution
7 July 2005
RESOLUTIONSResolutions
Resolution
7 July 2005
RESOLUTIONSResolutions
Resolution
7 July 2005
RESOLUTIONSResolutions
Resolution
7 July 2005
RESOLUTIONSResolutions
Resolution
7 July 2005
RESOLUTIONSResolutions
Resolution
7 July 2005
RESOLUTIONSResolutions
Resolution
7 July 2005
RESOLUTIONSResolutions
Certificate Change Of Name Company
27 June 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 May 2005
288bResignation of Director or Secretary
Incorporation Company
10 May 2005
NEWINCIncorporation