Background WavePink WaveYellow Wave

BULLDOG GLOBAL FINANCIAL SERVICES (UK) LTD (06754056)

BULLDOG GLOBAL FINANCIAL SERVICES (UK) LTD (06754056) is an active UK company. incorporated on 20 November 2008. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. BULLDOG GLOBAL FINANCIAL SERVICES (UK) LTD has been registered for 17 years. Current directors include SKORDIS, Daniel.

Company Number
06754056
Status
active
Type
ltd
Incorporated
20 November 2008
Age
17 years
Address
Birchin Court, London, EC3V 9DU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
SKORDIS, Daniel
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BULLDOG GLOBAL FINANCIAL SERVICES (UK) LTD

BULLDOG GLOBAL FINANCIAL SERVICES (UK) LTD is an active company incorporated on 20 November 2008 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. BULLDOG GLOBAL FINANCIAL SERVICES (UK) LTD was registered 17 years ago.(SIC: 70100)

Status

active

Active since 17 years ago

Company No

06754056

LTD Company

Age

17 Years

Incorporated 20 November 2008

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 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

14 days left

Last Filed

Made up to 3 April 2025 (1 year ago)
Submitted on 3 April 2025 (1 year ago)

Next Due

Due by 17 April 2026
For period ending 3 April 2026

Previous Company Names

TOWERSHORE LIMITED
From: 20 November 2008To: 27 June 2009
Contact
Address

Birchin Court 20 Birchin Ln London, EC3V 9DU,

Previous Addresses

Warnford Court 29 Throgmorton Street London EC2N 2AT England
From: 11 March 2021To: 24 February 2026
24/25 the Shard 32 London Bridge Street London SE1 9SG England
From: 6 December 2018To: 11 March 2021
Warnford Court 29 Throgmorton Street London EC2N 2AT United Kingdom
From: 1 August 2017To: 6 December 2018
PO Box EC2N 2AT Warnford Court 29 Throgmorton Street London --- Select --- EC2N 2AT United Kingdom
From: 28 July 2017To: 1 August 2017
24/25 the Shard 32 London Bridge Street London SE1 9SG
From: 17 August 2015To: 28 July 2017
Warnford Court 29 Throgmorton Street London EC2N 2AT
From: 4 June 2013To: 17 August 2015
Sutherland House 4Th Floor 3 Lloyd's Avenue London EC3N 3DS United Kingdom
From: 11 January 2013To: 4 June 2013
Sutherland House 3 Lloyd's Avenue London EC3N 3DS United Kingdom
From: 2 April 2012To: 11 January 2013
Sutherland House 2Nd Floor 3 Lloyd's Avenue London EC3N 3DS United Kingdom
From: 29 November 2010To: 2 April 2012
Sutherland House 2Nd Floor 3 Lloyd's Avenue London EC3N 3DS United Kingdom
From: 25 October 2010To: 29 November 2010
2Nd Floor 3 Lloyd's Avenue London EC3N 3DS
From: 17 August 2010To: 25 October 2010
Fourth Floor 41 Trinity Square London EC3N 4DJ
From: 15 March 2010To: 17 August 2010
Fouth Floor 41 Trinity Square London EC3N 4DJ United Kingdom
From: 20 November 2008To: 15 March 2010
Timeline

15 key events • 2008 - 2023

Funding Officers Ownership
Company Founded
Nov 08
Funding Round
Nov 09
Director Joined
May 10
Director Joined
Jun 10
Director Left
Oct 10
Director Left
Jan 11
Director Joined
Feb 11
Director Left
Jul 11
Director Joined
Jul 11
Funding Round
Jul 11
Loan Secured
Nov 15
Director Left
May 16
New Owner
May 18
New Owner
May 19
Owner Exit
May 23
2
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

LONDON CORPORATE ADMINISTRATION LTD

Active
Birchin Court, LondonEC3V 9DU
Corporate secretary
Appointed 23 Jun 2009

SKORDIS, Daniel

Active
20 Birchin Ln, LondonEC3V 9DU
Born December 1975
Director
Appointed 01 Jul 2011

CHALFEN SECRETARIES LIMITED

Resigned
5a Sandys Row, LondonE1 7HW
Corporate secretary
Appointed 20 Nov 2008
Resigned 23 Jun 2009

HART, Mathew Peter

Resigned
32 London Bridge Street, LondonSE1 9SG
Born June 1982
Director
Appointed 23 Nov 2010
Resigned 03 May 2016

HART, Mathew Peter

Resigned
2nd Floor, LondonEC3N 3DS
Born June 1982
Director
Appointed 01 Jun 2010
Resigned 23 Nov 2010

KYTHREOTIS, Paul

Resigned
14 Dimitriou Karaoli, Larnaca
Born August 1967
Director
Appointed 23 Jun 2009
Resigned 01 Jul 2011

PURDON, John Gardner

Resigned
14 Evan Cook Close, LondonSE15 2HN
Born January 1966
Director
Appointed 20 Nov 2008
Resigned 23 Jun 2009

STALLEY, Wayne Christopher

Resigned
2nd Floor, LondonEC3N 3DS
Born May 1972
Director
Appointed 14 May 2010
Resigned 01 Nov 2010

Persons with significant control

3

2 Active
1 Ceased

Mr Mathew Peter Hart

Active
20 Birchin Ln, LondonEC3V 9DU
Born June 1982

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jan 2019

Mr Daniel Skordis

Ceased
29 Throgmorton Street, LondonEC2N 2AT
Born December 1975

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Daniel Skordis

Active
20 Birchin Ln, LondonEC3V 9DU
Born December 1975

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

82

Change Corporate Secretary Company With Change Date
2 March 2026
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
24 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 July 2023
AAAnnual Accounts
Change To A Person With Significant Control
18 May 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
16 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 May 2019
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
6 December 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 May 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
29 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 August 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 July 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2016
AR01AR01
Termination Director Company With Name Termination Date
6 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Change Corporate Secretary Company With Change Date
17 December 2015
CH04Change of Corporate Secretary Details
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2015
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
17 August 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 August 2015
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Small
20 January 2015
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
19 November 2014
AR01AR01
Change Corporate Secretary Company With Change Date
19 November 2014
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2013
AR01AR01
Change Corporate Secretary Company With Change Date
26 November 2013
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
4 June 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
11 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 August 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 April 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 September 2011
AAAnnual Accounts
Capital Allotment Shares
27 July 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
20 July 2011
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
6 July 2011
CH04Change of Corporate Secretary Details
Termination Director Company With Name
6 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
2 February 2011
AP01Appointment of Director
Termination Director Company With Name
5 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 November 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
29 November 2010
AD01Change of Registered Office Address
Termination Director Company With Name
1 November 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
25 October 2010
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
1 September 2010
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
17 August 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
8 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 May 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
15 March 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 December 2009
AR01AR01
Change Corporate Secretary Company With Change Date
18 December 2009
CH04Change of Corporate Secretary Details
Capital Allotment Shares
24 November 2009
SH01Allotment of Shares
Resolution
6 July 2009
RESOLUTIONSResolutions
Resolution
1 July 2009
RESOLUTIONSResolutions
Legacy
1 July 2009
225Change of Accounting Reference Date
Legacy
29 June 2009
288cChange of Particulars
Legacy
29 June 2009
287Change of Registered Office
Legacy
29 June 2009
288aAppointment of Director or Secretary
Legacy
29 June 2009
288aAppointment of Director or Secretary
Legacy
26 June 2009
288bResignation of Director or Secretary
Legacy
26 June 2009
288bResignation of Director or Secretary
Certificate Change Of Name Company
24 June 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 January 2009
288cChange of Particulars
Legacy
6 January 2009
287Change of Registered Office
Incorporation Company
20 November 2008
NEWINCIncorporation