Company NameCPV Capital UK Limited
DirectorsJames Anthony Paul Chatters and Mark Steven Allen
Company StatusLiquidation
Company Number02334172
CategoryPrivate Limited Company
Incorporation Date11 January 1989(35 years, 3 months ago)
Previous NameBear Stearns Holdings Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr James Anthony Paul Chatters
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2017(28 years, 6 months after company formation)
Appointment Duration6 years, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressC/O Mazars Llp, 30 Old Bailey
London
EC4M 7AU
Director NameMr Mark Steven Allen
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2017(28 years, 6 months after company formation)
Appointment Duration6 years, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressC/O Mazars Llp, 30 Old Bailey
London
EC4M 7AU
Secretary NameJ.P. Morgan Secretaries (UK) Limited (Corporation)
StatusCurrent
Appointed27 June 2008(19 years, 5 months after company formation)
Appointment Duration15 years, 10 months
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NameJohn Clifton Sites Jr
Date of BirthMarch 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 1992(3 years, 5 months after company formation)
Appointment Duration3 years (resigned 18 July 1995)
RoleInvestment Banker
Correspondence AddressAppartment 4a
850 Park Avenue
New York
Ny 10021
YO3 4DB
Director NameDouglas Percy Coddrington Nation
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(3 years, 5 months after company formation)
Appointment Duration3 years (resigned 30 June 1995)
RoleInvestment Banker
Correspondence Address117 East 72nd Street
New York
Usa
10021
Director NameMarcia Myerberg
Date of BirthMarch 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 1992(3 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 January 1994)
RoleInvestment Banker
Correspondence Address58 Merrywood Lane
Short Hills
New Jersey 07078
United States
Director NameGeorge Leonard Hacker
Date of BirthOctober 1935 (Born 88 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 1992(3 years, 5 months after company formation)
Appointment Duration3 years (resigned 30 June 1995)
RoleInvestment Banker
Correspondence Address67 Eaton Place
London
SW1 8DF
Director NameWilliam John Montgoris
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 1992(3 years, 5 months after company formation)
Appointment Duration7 years (resigned 30 June 1999)
RoleFinancial Administrator
Correspondence Address268 Gregory Road
Franklin Lakes
New Jersey
07417
Secretary NameMr Philip Neil Briggs
NationalityBritish
StatusResigned
Appointed30 June 1992(3 years, 5 months after company formation)
Appointment Duration10 months (resigned 26 April 1993)
RoleCompany Director
Correspondence Address111 Princes Road
Buckhurst Hill
Essex
IG9 5DX
Secretary NamePaul Christopher Broom
NationalityBritish
StatusResigned
Appointed26 April 1993(4 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 15 November 1993)
RoleCompany Director
Correspondence Address97 Peterborough Road
Fulham
London
SW6 3BU
Secretary NameWiiliam John Montgoris
NationalityBritish
StatusResigned
Appointed15 November 1993(4 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 30 June 1999)
RoleSecretary
Correspondence Address268 Gregory Road
Franklin Lakes
New Jersey
United States
Director NameJohn Laurence Knight
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1995(6 years, 5 months after company formation)
Appointment Duration10 years, 9 months (resigned 31 March 2006)
RoleInvestment Banking
Correspondence Address20 Hamilton Terrace
London
NW8 9UG
Director NameBarry Nix
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1995(6 years, 5 months after company formation)
Appointment Duration1 year (resigned 22 July 1996)
RoleInvestment Banking
Correspondence Address12a Lower Belgrave Street
London
Sw1
Director NameHans Rudolf Kunz
Date of BirthMay 1954 (Born 70 years ago)
NationalitySwiss
StatusResigned
Appointed29 June 1995(6 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 19 April 2001)
RoleInvestment Banking
Correspondence Address61 Victoria Road
London
W8 5RH
Director NameBarry Nix
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1996(7 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 09 March 2001)
RoleInvestment Banker
Correspondence AddressKenwood
St Georges Hill
Weybridge
Surrey
KT13 0JU
Director NameAnthony Michael Liberatore
Date of BirthDecember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed31 July 1996(7 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 04 March 2003)
RoleDerivatives Trader
Correspondence AddressGround Floor Flat 12 Hans Road
London
SW3 1RT
Director NameSamuel Leonard Molinaro Jr.
Date of BirthDecember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed06 December 1996(7 years, 11 months after company formation)
Appointment Duration11 years, 6 months (resigned 12 June 2008)
RoleBanker
Correspondence Address413 Ponus Ridge Road
New Canaan
Connecticut
06840
United States
Director NameMarshall J Levinson
Date of BirthAugust 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed30 January 1997(8 years after company formation)
Appointment Duration1 year, 9 months (resigned 04 November 1998)
RoleCfo Cao
Correspondence Address4 Chelsea Square
London
SW3 6LF
Director NameMarshall J Levinson
Date of BirthAugust 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 1999(10 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 18 January 2005)
RoleCfo Cao Accountant
Correspondence Address50 Riverside Drive
7b
New York
10024
United States
Secretary NameMarshall J Levinson
NationalityAmerican
StatusResigned
Appointed01 July 1999(10 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 18 January 2005)
RoleCfo Cao
Correspondence Address50 Riverside Drive
7b
New York
10024
United States
Director NameMr Anthony Graham Sadler
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2001(12 years, 2 months after company formation)
Appointment Duration7 years, 3 months (resigned 27 June 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Astons Road
Northwood
Middlesex
HA6 2LD
Director NameMr Jeffrey Mark Farber
Date of BirthApril 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed12 April 2005(16 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 May 2008)
RoleAccountant
Country of ResidenceUnited States
Correspondence Address78 Emery Drive
Stamford
Conneticut 06902
United States
Secretary NameKenneth Lewis Edlow
NationalityAmerican
StatusResigned
Appointed12 April 2005(16 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 May 2008)
RoleBanker
Correspondence Address35 East 85th Street Apt.5e
New York
10028
Director NameMr Michel Marie Raoul Gerard Peretie
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed08 September 2006(17 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 June 2008)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address57 Bedford Gardens
London
W8 7EF
Secretary NameNicola Ann Constantine
NationalityBritish
StatusResigned
Appointed03 October 2006(17 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 June 2008)
RoleLawyer
Correspondence Address23 Trueman Road
Kenley
Surrey
CR8 5GL
Director NameMark Saul Pearlman
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2008(19 years, 4 months after company formation)
Appointment Duration1 year (resigned 19 June 2009)
RoleUk Senior Finance Officer
Correspondence Address125 London Wall
London
EC2Y 5AJ
Director NameIan Robert Lyall
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2008(19 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 03 September 2013)
RoleBanker
Country of ResidenceEngland
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NameMr Nigel John David Collett
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2009(20 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 04 January 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NameMr Graham John Meadows
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2009(20 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 November 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address125 London Wall
London
EC2Y 5AJ
Director NameJulie Laraine Mills
Date of BirthApril 1973 (Born 51 years ago)
NationalityAustralian
StatusResigned
Appointed30 November 2010(21 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 August 2012)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NameAndrew James Clennell
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(23 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 17 June 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NameMr Stephen Michael White
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2013(23 years, 12 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 August 2017)
RoleLegal Entity Controller
Country of ResidenceUnited Kingdom
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NameMr John Richard Hobson
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2015(26 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 29 March 2019)
RoleAccountant
Country of ResidenceLuxembourg
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed07 August 2003(14 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 July 2006)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS

Contact

Websitebear.com

Location

Registered AddressC/O Mazars Llp, 30
Old Bailey
London
EC4M 7AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

183.1m at £0.4Bear Stearns Uk Holdings LTD
100.00%
Ordinary
37 at £1Bear Stearns Uk Holdings LTD
0.00%
Redeemable Preference

Financials

Year2014
Net Worth£404,500,456
Cash£23,537,189
Current Liabilities£642,484,043

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Next Accounts Due30 September 2021 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 March 2021 (3 years, 1 month ago)
Next Return Due15 March 2022 (overdue)

Filing History

2 March 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
28 September 2020Full accounts made up to 31 December 2019 (16 pages)
9 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
5 October 2019Full accounts made up to 31 December 2018 (19 pages)
3 April 2019Termination of appointment of John Richard Hobson as a director on 29 March 2019 (1 page)
12 March 2019Confirmation statement made on 1 March 2019 with updates (5 pages)
15 August 2018Full accounts made up to 31 December 2017 (16 pages)
1 March 2018Confirmation statement made on 1 March 2018 with updates (5 pages)
11 October 2017Director's details changed for Mr John Richard Hobson on 1 October 2017 (2 pages)
11 October 2017Director's details changed for Mr John Richard Hobson on 1 October 2017 (2 pages)
17 August 2017Appointment of Mr Mark Steven Allen as a director on 1 August 2017 (2 pages)
17 August 2017Appointment of Mr Mark Steven Allen as a director on 1 August 2017 (2 pages)
8 August 2017Appointment of James Anthony Paul Chatters as a director on 1 August 2017 (3 pages)
8 August 2017Appointment of James Anthony Paul Chatters as a director on 1 August 2017 (3 pages)
3 August 2017Full accounts made up to 31 December 2016 (16 pages)
3 August 2017Full accounts made up to 31 December 2016 (16 pages)
2 August 2017Termination of appointment of Stephen Michael White as a director on 1 August 2017 (1 page)
2 August 2017Termination of appointment of Stephen Michael White as a director on 1 August 2017 (1 page)
22 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
22 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
9 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
9 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
6 October 2016Full accounts made up to 31 December 2015 (16 pages)
6 October 2016Full accounts made up to 31 December 2015 (16 pages)
18 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 76,885,675.06
(7 pages)
18 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 76,885,675.06
(7 pages)
23 September 2015Full accounts made up to 31 December 2014 (14 pages)
23 September 2015Full accounts made up to 31 December 2014 (14 pages)
22 June 2015Appointment of Mr John Richard Hobson as a director on 17 June 2015 (2 pages)
22 June 2015Appointment of Mr John Richard Hobson as a director on 17 June 2015 (2 pages)
19 June 2015Termination of appointment of Andrew James Clennell as a director on 17 June 2015 (1 page)
19 June 2015Termination of appointment of Andrew James Clennell as a director on 17 June 2015 (1 page)
9 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 76,885,675.06
(6 pages)
9 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 76,885,675.06
(6 pages)
9 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 76,885,675.06
(6 pages)
22 September 2014Full accounts made up to 31 December 2013 (14 pages)
22 September 2014Full accounts made up to 31 December 2013 (14 pages)
4 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 76,885,675.06
(6 pages)
4 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 76,885,675.06
(6 pages)
4 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 76,885,675.06
(6 pages)
20 January 2014Director's details changed for Andrew James Clennell on 27 June 2013 (2 pages)
20 January 2014Director's details changed for Andrew James Clennell on 27 June 2013 (2 pages)
3 September 2013Termination of appointment of Ian Lyall as a director (1 page)
3 September 2013Termination of appointment of Ian Lyall as a director (1 page)
26 July 2013Full accounts made up to 31 December 2012 (14 pages)
26 July 2013Full accounts made up to 31 December 2012 (14 pages)
13 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (6 pages)
13 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (6 pages)
13 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (6 pages)
21 January 2013Second filing of AR01 previously delivered to Companies House made up to 1 March 2011 (18 pages)
21 January 2013Second filing of AR01 previously delivered to Companies House made up to 1 March 2011 (18 pages)
21 January 2013Second filing of AR01 previously delivered to Companies House made up to 1 March 2011 (18 pages)
10 January 2013Annual return made up to 1 March 2010 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 02/03/2010 as it was not properly delivered.
(19 pages)
10 January 2013Annual return made up to 1 March 2010 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 02/03/2010 as it was not properly delivered.
(19 pages)
10 January 2013Annual return made up to 1 March 2012 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 15/03/2012 as it was not properly delivered.
(19 pages)
10 January 2013Annual return made up to 1 March 2012 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 15/03/2012 as it was not properly delivered.
(19 pages)
10 January 2013Annual return made up to 1 March 2012 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 15/03/2012 as it was not properly delivered.
(19 pages)
10 January 2013Annual return made up to 1 March 2010 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 02/03/2010 as it was not properly delivered.
(19 pages)
7 January 2013Appointment of Stephen Michael White as a director (2 pages)
7 January 2013Appointment of Stephen Michael White as a director (2 pages)
4 January 2013Termination of appointment of Nigel Collett as a director (1 page)
4 January 2013Termination of appointment of Nigel Collett as a director (1 page)
2 October 2012Appointment of Andrew James Clennell as a director (2 pages)
2 October 2012Full accounts made up to 31 December 2011 (14 pages)
2 October 2012Appointment of Andrew James Clennell as a director (2 pages)
2 October 2012Full accounts made up to 31 December 2011 (14 pages)
31 August 2012Termination of appointment of Julie Mills as a director (1 page)
31 August 2012Termination of appointment of Julie Mills as a director (1 page)
6 July 2012Registered office address changed from , 125 London Wall, London, EC2Y 5AJ on 6 July 2012 (1 page)
6 July 2012Secretary's details changed for J P Morgan Secretaries Uk Limited on 6 July 2012 (2 pages)
6 July 2012Registered office address changed from , 125 London Wall, London, EC2Y 5AJ on 6 July 2012 (1 page)
6 July 2012Secretary's details changed for J P Morgan Secretaries Uk Limited on 6 July 2012 (2 pages)
6 July 2012Registered office address changed from , 125 London Wall, London, EC2Y 5AJ on 6 July 2012 (1 page)
6 July 2012Secretary's details changed for J P Morgan Secretaries Uk Limited on 6 July 2012 (2 pages)
15 March 2012Annual return made up to 1 March 2012 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 10/01/2013.
(6 pages)
15 March 2012Annual return made up to 1 March 2012 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 10/01/2013.
(6 pages)
15 March 2012Annual return made up to 1 March 2012 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 10/01/2013.
(6 pages)
16 February 2012Director's details changed for Mr Nigel John David Collett on 16 February 2012 (2 pages)
16 February 2012Director's details changed for Mr Nigel John David Collett on 16 February 2012 (2 pages)
13 February 2012Director's details changed for Julie Laraine Mills on 10 February 2012 (2 pages)
13 February 2012Director's details changed for Julie Laraine Mills on 10 February 2012 (2 pages)
10 February 2012Director's details changed for Mr Ian Robert Lyall on 9 February 2012 (2 pages)
10 February 2012Director's details changed for Mr Ian Robert Lyall on 9 February 2012 (2 pages)
10 February 2012Director's details changed for Mr Ian Robert Lyall on 9 February 2012 (2 pages)
28 September 2011Full accounts made up to 31 December 2010 (13 pages)
28 September 2011Full accounts made up to 31 December 2010 (13 pages)
17 March 2011Annual return made up to 1 March 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 21/01/2013
(8 pages)
17 March 2011Annual return made up to 1 March 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 21/01/2013
(8 pages)
17 March 2011Annual return made up to 1 March 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 21/01/2013
(8 pages)
30 December 2010Appointment of Julie Laraine Mills as a director (3 pages)
30 December 2010Appointment of Julie Laraine Mills as a director (3 pages)
17 December 2010Termination of appointment of Graham Meadows as a director (2 pages)
17 December 2010Termination of appointment of Graham Meadows as a director (2 pages)
3 October 2010Full accounts made up to 31 December 2009 (14 pages)
3 October 2010Full accounts made up to 31 December 2009 (14 pages)
2 March 2010Secretary's details changed for J P Morgan Secretaries Uk Limited on 1 March 2010 (2 pages)
2 March 2010Secretary's details changed for J P Morgan Secretaries Uk Limited on 1 March 2010 (2 pages)
2 March 2010Annual return made up to 1 March 2010 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 10/01/2013.
(6 pages)
2 March 2010Director's details changed for Mr Graham John Meadows on 1 March 2010 (2 pages)
2 March 2010Annual return made up to 1 March 2010 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 10/01/2013.
(6 pages)
2 March 2010Director's details changed for Mr Graham John Meadows on 1 March 2010 (2 pages)
2 March 2010Annual return made up to 1 March 2010 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 10/01/2013.
(6 pages)
2 March 2010Secretary's details changed for J P Morgan Secretaries Uk Limited on 1 March 2010 (2 pages)
2 March 2010Director's details changed for Mr Graham John Meadows on 1 March 2010 (2 pages)
12 January 2010Director's details changed for Mr Graham John Meadows on 11 December 2009 (3 pages)
12 January 2010Director's details changed for Mr Graham John Meadows on 11 December 2009 (3 pages)
28 October 2009Full accounts made up to 31 December 2008 (16 pages)
28 October 2009Full accounts made up to 31 December 2008 (16 pages)
27 July 2009Director appointed graham john meadows (1 page)
27 July 2009Director appointed graham john meadows (1 page)
24 June 2009Appointment terminated director mark pearlman (1 page)
24 June 2009Appointment terminated director mark pearlman (1 page)
22 May 2009Director appointed nigel john david collett (1 page)
22 May 2009Director appointed nigel john david collett (1 page)
4 April 2009Auditor's resignation (1 page)
4 April 2009Auditor's resignation (1 page)
10 March 2009Return made up to 01/03/09; full list of members (4 pages)
10 March 2009Return made up to 01/03/09; full list of members (4 pages)
31 December 2008Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page)
31 December 2008Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page)
23 December 2008Full accounts made up to 30 November 2007 (15 pages)
23 December 2008Full accounts made up to 30 November 2007 (15 pages)
3 December 2008Registered office changed on 03/12/2008 from, one canada square, london, E14 5AD (1 page)
3 December 2008Registered office changed on 03/12/2008 from, one canada square, london, E14 5AD (1 page)
19 November 2008Secretary's change of particulars / j p morgan secretaries uk LIMITED / 04/11/2008 (1 page)
19 November 2008Secretary's change of particulars / j p morgan secretaries uk LIMITED / 04/11/2008 (1 page)
15 July 2008Appointment terminated secretary nicola constantine (1 page)
15 July 2008Appointment terminated secretary nicola constantine (1 page)
2 July 2008Director appointed mark saul pearlman (1 page)
2 July 2008Director appointed mark saul pearlman (1 page)
1 July 2008Secretary appointed j p morgan secretaries uk LIMITED (2 pages)
1 July 2008Secretary appointed j p morgan secretaries uk LIMITED (2 pages)
1 July 2008Appointment terminated director anthony sadler (1 page)
1 July 2008Appointment terminated director anthony sadler (1 page)
30 June 2008Location of register of members (1 page)
30 June 2008Director appointed ian robert lyall (4 pages)
30 June 2008Director appointed ian robert lyall (4 pages)
30 June 2008Location of register of members (1 page)
17 June 2008Appointment terminated director samuel molinaro jr. (1 page)
17 June 2008Appointment terminated director samuel molinaro jr. (1 page)
11 June 2008Appointment terminated director michel peretie (1 page)
11 June 2008Appointment terminated director michel peretie (1 page)
10 June 2008Appointment terminated director jeffrey farber (1 page)
10 June 2008Appointment terminated secretary kenneth edlow (1 page)
10 June 2008Appointment terminated secretary kenneth edlow (1 page)
10 June 2008Appointment terminated director jeffrey farber (1 page)
9 April 2008Return made up to 19/03/08; full list of members (5 pages)
9 April 2008Return made up to 19/03/08; full list of members (5 pages)
11 February 2008Secretary's particulars changed (1 page)
11 February 2008Secretary's particulars changed (1 page)
1 October 2007Full accounts made up to 30 November 2006 (11 pages)
1 October 2007Full accounts made up to 30 November 2006 (11 pages)
18 April 2007Return made up to 19/03/07; full list of members (3 pages)
18 April 2007Return made up to 19/03/07; full list of members (3 pages)
2 January 2007Director's particulars changed (1 page)
2 January 2007Director's particulars changed (1 page)
29 November 2006New director appointed (2 pages)
29 November 2006New director appointed (2 pages)
8 November 2006New secretary appointed (1 page)
8 November 2006New secretary appointed (1 page)
5 October 2006Full accounts made up to 30 November 2005 (10 pages)
5 October 2006Full accounts made up to 30 November 2005 (10 pages)
11 August 2006Location of register of members (1 page)
11 August 2006Location of register of members (1 page)
9 August 2006Secretary resigned (1 page)
9 August 2006Secretary resigned (1 page)
13 June 2006Director resigned (1 page)
13 June 2006Director resigned (1 page)
31 March 2006Return made up to 19/03/06; full list of members (3 pages)
31 March 2006Return made up to 19/03/06; full list of members (3 pages)
20 October 2005Director's particulars changed (1 page)
20 October 2005Director's particulars changed (1 page)
6 October 2005Full accounts made up to 30 November 2004 (10 pages)
6 October 2005Full accounts made up to 30 November 2004 (10 pages)
27 May 2005Return made up to 19/03/05; full list of members (3 pages)
27 May 2005Return made up to 19/03/05; full list of members (3 pages)
20 May 2005New secretary appointed (2 pages)
20 May 2005New secretary appointed (2 pages)
19 May 2005New director appointed (2 pages)
19 May 2005New director appointed (2 pages)
19 May 2005Secretary resigned;director resigned (1 page)
19 May 2005Secretary resigned;director resigned (1 page)
5 October 2004Full accounts made up to 30 November 2003 (11 pages)
5 October 2004Full accounts made up to 30 November 2003 (11 pages)
25 March 2004Return made up to 19/03/04; full list of members (7 pages)
25 March 2004Return made up to 19/03/04; full list of members (7 pages)
1 November 2003Director's particulars changed (1 page)
1 November 2003Director's particulars changed (1 page)
1 November 2003Location of register of members (1 page)
1 November 2003Director's particulars changed (1 page)
1 November 2003Location of register of members (1 page)
1 November 2003Director's particulars changed (1 page)
5 September 2003New secretary appointed (2 pages)
5 September 2003New secretary appointed (2 pages)
15 August 2003Full accounts made up to 30 November 2002 (11 pages)
15 August 2003Full accounts made up to 30 November 2002 (11 pages)
1 June 2003Return made up to 19/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 June 2003Director resigned (1 page)
1 June 2003Director resigned (1 page)
1 June 2003Return made up to 19/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 October 2002Full accounts made up to 30 November 2001 (9 pages)
1 October 2002Full accounts made up to 30 November 2001 (9 pages)
20 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 August 2002Ad 25/07/02--------- £ si [email protected]=7500000 £ ic 69385675/76885675 (2 pages)
20 August 2002Nc inc already adjusted 25/07/02 (1 page)
20 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 August 2002Nc inc already adjusted 25/07/02 (1 page)
20 August 2002Ad 25/07/02--------- £ si [email protected]=7500000 £ ic 69385675/76885675 (2 pages)
22 July 2002Return made up to 19/03/02; full list of members (7 pages)
22 July 2002Return made up to 19/03/02; full list of members (7 pages)
1 October 2001Group of companies' accounts made up to 30 November 2000 (19 pages)
1 October 2001Group of companies' accounts made up to 30 November 2000 (19 pages)
2 July 2001Director resigned (1 page)
2 July 2001Director resigned (1 page)
30 April 2001New director appointed (3 pages)
30 April 2001New director appointed (3 pages)
20 April 2001Director's particulars changed (1 page)
20 April 2001Director's particulars changed (1 page)
20 April 2001Return made up to 19/03/01; full list of members (7 pages)
20 April 2001Return made up to 19/03/01; full list of members (7 pages)
27 March 2001Director resigned (1 page)
27 March 2001Director resigned (1 page)
6 March 2001Accounting reference date extended from 30/06/00 to 30/11/00 (1 page)
6 March 2001Accounting reference date extended from 30/06/00 to 30/11/00 (1 page)
15 November 2000Director's particulars changed (1 page)
15 November 2000Director's particulars changed (1 page)
6 June 2000Return made up to 19/03/00; full list of members (11 pages)
6 June 2000Return made up to 19/03/00; full list of members (11 pages)
6 June 2000Secretary's particulars changed (1 page)
6 June 2000Secretary's particulars changed (1 page)
20 April 2000Full group accounts made up to 30 June 1999 (19 pages)
20 April 2000Full group accounts made up to 30 June 1999 (19 pages)
16 November 1999Full group accounts made up to 30 June 1998 (19 pages)
16 November 1999Full group accounts made up to 30 June 1998 (19 pages)
13 August 1999Secretary resigned;director resigned (1 page)
13 August 1999New secretary appointed;new director appointed (3 pages)
13 August 1999Secretary resigned;director resigned (1 page)
13 August 1999New secretary appointed;new director appointed (3 pages)
15 April 1999Return made up to 19/03/99; full list of members (10 pages)
15 April 1999Return made up to 19/03/99; full list of members (10 pages)
25 November 1998Director resigned (1 page)
25 November 1998Director resigned (1 page)
8 May 1998Return made up to 19/03/98; full list of members (9 pages)
8 May 1998Return made up to 19/03/98; full list of members (9 pages)
6 May 1998Full group accounts made up to 30 June 1997 (20 pages)
6 May 1998Full group accounts made up to 30 June 1997 (20 pages)
19 August 1997Director's particulars changed (1 page)
19 August 1997Director's particulars changed (1 page)
12 May 1997S-div 02/04/97 (1 page)
12 May 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
12 May 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
12 May 1997S-div 02/04/97 (1 page)
2 May 1997Full group accounts made up to 30 June 1996 (25 pages)
2 May 1997Full group accounts made up to 30 June 1996 (25 pages)
22 April 1997Return made up to 19/03/97; full list of members (9 pages)
22 April 1997Return made up to 19/03/97; full list of members (9 pages)
18 April 1997New director appointed (2 pages)
18 April 1997New director appointed (2 pages)
18 April 1997New director appointed (2 pages)
18 April 1997New director appointed (2 pages)
21 February 1997Ad 20/12/96--------- £ si [email protected]=42000 £ ic 69456819/69498819 (2 pages)
21 February 1997Ad 20/12/96--------- £ si [email protected]=42000 £ ic 69456819/69498819 (2 pages)
19 October 1996£ ic 69456819/69295398 22/08/96 £ sr 161421@1=161421 (1 page)
19 October 1996£ ic 69456819/69295398 22/08/96 £ sr 161421@1=161421 (1 page)
19 October 1996Ad 20/08/96--------- £ si 161421@1=161421 £ ic 69295398/69456819 (2 pages)
19 October 1996Ad 23/08/96--------- £ si 161421@1=161421 £ ic 69295398/69456819 (2 pages)
19 October 1996Ad 20/08/96--------- £ si 161421@1=161421 £ ic 69295398/69456819 (2 pages)
19 October 1996Ad 23/08/96--------- £ si 161421@1=161421 £ ic 69295398/69456819 (2 pages)
8 October 1996£ ic 69394117/69295398 12/08/96 £ sr 98719@1=98719 (1 page)
8 October 1996£ ic 69394117/69295398 12/08/96 £ sr 98719@1=98719 (1 page)
8 October 1996£ ic 79406512/69541345 01/08/96 £ sr 9865167@1=9865167 (1 page)
8 October 1996£ ic 69541345/69394117 02/08/96 £ sr 147228@1=147228 (1 page)
8 October 1996£ ic 79406512/69541345 01/08/96 £ sr 9865167@1=9865167 (1 page)
8 October 1996£ ic 69541345/69394117 02/08/96 £ sr 147228@1=147228 (1 page)
1 October 1996Ad 01/08/96--------- £ si 10111114@1=10111114 £ ic 69295398/79406512 (2 pages)
1 October 1996Ad 01/08/96--------- £ si 10111114@1=10111114 £ ic 69295398/79406512 (2 pages)
6 September 1996Conve 15/08/96 (1 page)
6 September 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
6 September 1996Conve 15/08/96 (1 page)
28 August 1996Ad 30/07/96--------- £ si 10111114@1=10111114 £ ic 59184284/69295398 (2 pages)
28 August 1996New director appointed (2 pages)
28 August 1996New director appointed (2 pages)
28 August 1996New director appointed (2 pages)
28 August 1996Ad 30/07/96--------- £ si 10111114@1=10111114 £ ic 59184284/69295398 (2 pages)
28 August 1996New director appointed (2 pages)
12 August 1996Declaration of assistance for shares acquisition (11 pages)
12 August 1996Declaration of assistance for shares acquisition (11 pages)
12 August 1996Declaration of assistance for shares acquisition (12 pages)
12 August 1996Declaration of assistance for shares acquisition (12 pages)
6 August 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
6 August 1996Conve 19/07/96 (1 page)
6 August 1996Director resigned (1 page)
6 August 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
6 August 1996Conve 19/07/96 (1 page)
6 August 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
6 August 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
6 August 1996Director resigned (1 page)
1 July 1996£ nc 84100042/104100042 11/06/96 (1 page)
1 July 1996£ nc 84100042/104100042 11/06/96 (1 page)
1 July 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
1 July 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
7 May 1996Ad 29/03/96--------- £ si [email protected]=42000 £ ic 59142284/59184284 (2 pages)
7 May 1996Ad 29/03/96--------- £ si [email protected]=42000 £ ic 59142284/59184284 (2 pages)
3 May 1996Full group accounts made up to 30 June 1995 (24 pages)
3 May 1996Full group accounts made up to 30 June 1995 (24 pages)
3 April 1996Return made up to 19/03/96; full list of members (8 pages)
3 April 1996Return made up to 19/03/96; full list of members (8 pages)
12 February 1996£ ic 59170364/59160364 15/08/95 £ sr 10000@1=10000 (1 page)
12 February 1996£ ic 59160364/59142284 21/08/95 £ sr 18080@1=18080 (1 page)
12 February 1996£ ic 59160364/59142284 21/08/95 £ sr 18080@1=18080 (1 page)
12 February 1996£ sr 113145@1 07/08/95 (1 page)
12 February 1996£ ic 59235140/59170364 14/08/95 £ sr 64776@1=64776 (1 page)
12 February 1996£ sr 113145@1 07/08/95 (1 page)
12 February 1996£ ic 59429125/59235140 08/08/95 £ sr 193985@1=193985 (1 page)
12 February 1996£ ic 59235140/59170364 14/08/95 £ sr 64776@1=64776 (1 page)
12 February 1996£ ic 59429125/59235140 08/08/95 £ sr 193985@1=193985 (1 page)
12 February 1996£ ic 59170364/59160364 15/08/95 £ sr 10000@1=10000 (1 page)
16 January 1996Ad 29/12/95--------- £ si [email protected]=134371 £ ic 59294754/59429125 (2 pages)
16 January 1996Ad 29/12/95--------- £ si [email protected]=134371 £ ic 59294754/59429125 (2 pages)
16 January 1996Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
16 January 1996Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
10 October 1995Director resigned (2 pages)
10 October 1995Director resigned (2 pages)
10 October 1995Director resigned (2 pages)
10 October 1995Director resigned (2 pages)
10 October 1995Director resigned (2 pages)
10 October 1995Director resigned (2 pages)
19 September 1995Ad 03/08/95--------- £ si 6700944@1=6700944 £ ic 52593810/59294754 (4 pages)
19 September 1995Ad 03/08/95--------- £ si 6700944@1=6700944 £ ic 52593810/59294754 (4 pages)
19 September 1995£ ic 52193824/52080116 03/08/95 £ sr 113708@1=113708 (1 page)
19 September 1995£ ic 52193824/52080116 03/08/95 £ sr 113708@1=113708 (1 page)
19 September 1995Ad 01/08/95--------- £ si 6700944@1=6700944 £ ic 45892866/52593810 (4 pages)
19 September 1995Ad 01/08/95--------- £ si 6700944@1=6700944 £ ic 45892866/52593810 (4 pages)
19 September 1995£ ic 52080116/45892866 03/08/95 £ sr 6187250@1=6187250 (1 page)
19 September 1995£ ic 52080116/45892866 03/08/95 £ sr 6187250@1=6187250 (1 page)
29 August 1995Declaration of assistance for shares acquisition (36 pages)
29 August 1995Declaration of assistance for shares acquisition (36 pages)
4 August 1995Return made up to 30/06/95; full list of members (20 pages)
4 August 1995Return made up to 30/06/95; full list of members (20 pages)
1 August 1995New director appointed (2 pages)
1 August 1995New director appointed (2 pages)
1 August 1995New director appointed (2 pages)
1 August 1995New director appointed (2 pages)
1 August 1995New director appointed (2 pages)
1 August 1995New director appointed (2 pages)
2 May 1995Full group accounts made up to 30 June 1994 (27 pages)
2 May 1995Full group accounts made up to 30 June 1994 (27 pages)
4 April 1989Company name changed trushelfco (no.1391) LIMITED\certificate issued on 29/03/89 (2 pages)
4 April 1989Company name changed trushelfco (no.1391) LIMITED\certificate issued on 29/03/89 (2 pages)
11 January 1989Incorporation (23 pages)
11 January 1989Incorporation (23 pages)