London
EC4M 7AU
Director Name | Mr Mark Steven Allen |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2017(28 years, 6 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | C/O Mazars Llp, 30 Old Bailey London EC4M 7AU |
Secretary Name | J.P. Morgan Secretaries (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 June 2008(19 years, 5 months after company formation) |
Appointment Duration | 15 years, 10 months |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Director Name | John Clifton Sites Jr |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 1992(3 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 18 July 1995) |
Role | Investment Banker |
Correspondence Address | Appartment 4a 850 Park Avenue New York Ny 10021 YO3 4DB |
Director Name | Douglas Percy Coddrington Nation |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(3 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 30 June 1995) |
Role | Investment Banker |
Correspondence Address | 117 East 72nd Street New York Usa 10021 |
Director Name | Marcia Myerberg |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 1992(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 January 1994) |
Role | Investment Banker |
Correspondence Address | 58 Merrywood Lane Short Hills New Jersey 07078 United States |
Director Name | George Leonard Hacker |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 1992(3 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 30 June 1995) |
Role | Investment Banker |
Correspondence Address | 67 Eaton Place London SW1 8DF |
Director Name | William John Montgoris |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 1992(3 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 30 June 1999) |
Role | Financial Administrator |
Correspondence Address | 268 Gregory Road Franklin Lakes New Jersey 07417 |
Secretary Name | Mr Philip Neil Briggs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(3 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 26 April 1993) |
Role | Company Director |
Correspondence Address | 111 Princes Road Buckhurst Hill Essex IG9 5DX |
Secretary Name | Paul Christopher Broom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1993(4 years, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 15 November 1993) |
Role | Company Director |
Correspondence Address | 97 Peterborough Road Fulham London SW6 3BU |
Secretary Name | Wiiliam John Montgoris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1993(4 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 June 1999) |
Role | Secretary |
Correspondence Address | 268 Gregory Road Franklin Lakes New Jersey United States |
Director Name | John Laurence Knight |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1995(6 years, 5 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 31 March 2006) |
Role | Investment Banking |
Correspondence Address | 20 Hamilton Terrace London NW8 9UG |
Director Name | Barry Nix |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1995(6 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 22 July 1996) |
Role | Investment Banking |
Correspondence Address | 12a Lower Belgrave Street London Sw1 |
Director Name | Hans Rudolf Kunz |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 29 June 1995(6 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 19 April 2001) |
Role | Investment Banking |
Correspondence Address | 61 Victoria Road London W8 5RH |
Director Name | Barry Nix |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1996(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 09 March 2001) |
Role | Investment Banker |
Correspondence Address | Kenwood St Georges Hill Weybridge Surrey KT13 0JU |
Director Name | Anthony Michael Liberatore |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 July 1996(7 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 04 March 2003) |
Role | Derivatives Trader |
Correspondence Address | Ground Floor Flat 12 Hans Road London SW3 1RT |
Director Name | Samuel Leonard Molinaro Jr. |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 December 1996(7 years, 11 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 12 June 2008) |
Role | Banker |
Correspondence Address | 413 Ponus Ridge Road New Canaan Connecticut 06840 United States |
Director Name | Marshall J Levinson |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 January 1997(8 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 November 1998) |
Role | Cfo Cao |
Correspondence Address | 4 Chelsea Square London SW3 6LF |
Director Name | Marshall J Levinson |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 1999(10 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 18 January 2005) |
Role | Cfo Cao Accountant |
Correspondence Address | 50 Riverside Drive 7b New York 10024 United States |
Secretary Name | Marshall J Levinson |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 01 July 1999(10 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 18 January 2005) |
Role | Cfo Cao |
Correspondence Address | 50 Riverside Drive 7b New York 10024 United States |
Director Name | Mr Anthony Graham Sadler |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2001(12 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 27 June 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2 Astons Road Northwood Middlesex HA6 2LD |
Director Name | Mr Jeffrey Mark Farber |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 April 2005(16 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 May 2008) |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | 78 Emery Drive Stamford Conneticut 06902 United States |
Secretary Name | Kenneth Lewis Edlow |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 12 April 2005(16 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 May 2008) |
Role | Banker |
Correspondence Address | 35 East 85th Street Apt.5e New York 10028 |
Director Name | Mr Michel Marie Raoul Gerard Peretie |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 08 September 2006(17 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 June 2008) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 57 Bedford Gardens London W8 7EF |
Secretary Name | Nicola Ann Constantine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2006(17 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 June 2008) |
Role | Lawyer |
Correspondence Address | 23 Trueman Road Kenley Surrey CR8 5GL |
Director Name | Mark Saul Pearlman |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2008(19 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 19 June 2009) |
Role | Uk Senior Finance Officer |
Correspondence Address | 125 London Wall London EC2Y 5AJ |
Director Name | Ian Robert Lyall |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2008(19 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 03 September 2013) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Director Name | Mr Nigel John David Collett |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2009(20 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 04 January 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Director Name | Mr Graham John Meadows |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2009(20 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 November 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 125 London Wall London EC2Y 5AJ |
Director Name | Julie Laraine Mills |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 30 November 2010(21 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 August 2012) |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Director Name | Andrew James Clennell |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(23 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 17 June 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Director Name | Mr Stephen Michael White |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2013(23 years, 12 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 August 2017) |
Role | Legal Entity Controller |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Director Name | Mr John Richard Hobson |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2015(26 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 29 March 2019) |
Role | Accountant |
Country of Residence | Luxembourg |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2003(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 July 2006) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Website | bear.com |
---|
Registered Address | C/O Mazars Llp, 30 Old Bailey London EC4M 7AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
183.1m at £0.4 | Bear Stearns Uk Holdings LTD 100.00% Ordinary |
---|---|
37 at £1 | Bear Stearns Uk Holdings LTD 0.00% Redeemable Preference |
Year | 2014 |
---|---|
Net Worth | £404,500,456 |
Cash | £23,537,189 |
Current Liabilities | £642,484,043 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2021 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 March 2021 (3 years, 1 month ago) |
---|---|
Next Return Due | 15 March 2022 (overdue) |
2 March 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
---|---|
28 September 2020 | Full accounts made up to 31 December 2019 (16 pages) |
9 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
5 October 2019 | Full accounts made up to 31 December 2018 (19 pages) |
3 April 2019 | Termination of appointment of John Richard Hobson as a director on 29 March 2019 (1 page) |
12 March 2019 | Confirmation statement made on 1 March 2019 with updates (5 pages) |
15 August 2018 | Full accounts made up to 31 December 2017 (16 pages) |
1 March 2018 | Confirmation statement made on 1 March 2018 with updates (5 pages) |
11 October 2017 | Director's details changed for Mr John Richard Hobson on 1 October 2017 (2 pages) |
11 October 2017 | Director's details changed for Mr John Richard Hobson on 1 October 2017 (2 pages) |
17 August 2017 | Appointment of Mr Mark Steven Allen as a director on 1 August 2017 (2 pages) |
17 August 2017 | Appointment of Mr Mark Steven Allen as a director on 1 August 2017 (2 pages) |
8 August 2017 | Appointment of James Anthony Paul Chatters as a director on 1 August 2017 (3 pages) |
8 August 2017 | Appointment of James Anthony Paul Chatters as a director on 1 August 2017 (3 pages) |
3 August 2017 | Full accounts made up to 31 December 2016 (16 pages) |
3 August 2017 | Full accounts made up to 31 December 2016 (16 pages) |
2 August 2017 | Termination of appointment of Stephen Michael White as a director on 1 August 2017 (1 page) |
2 August 2017 | Termination of appointment of Stephen Michael White as a director on 1 August 2017 (1 page) |
22 June 2017 | Resolutions
|
22 June 2017 | Resolutions
|
9 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
9 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
18 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
23 September 2015 | Full accounts made up to 31 December 2014 (14 pages) |
23 September 2015 | Full accounts made up to 31 December 2014 (14 pages) |
22 June 2015 | Appointment of Mr John Richard Hobson as a director on 17 June 2015 (2 pages) |
22 June 2015 | Appointment of Mr John Richard Hobson as a director on 17 June 2015 (2 pages) |
19 June 2015 | Termination of appointment of Andrew James Clennell as a director on 17 June 2015 (1 page) |
19 June 2015 | Termination of appointment of Andrew James Clennell as a director on 17 June 2015 (1 page) |
9 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
22 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
22 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
4 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
20 January 2014 | Director's details changed for Andrew James Clennell on 27 June 2013 (2 pages) |
20 January 2014 | Director's details changed for Andrew James Clennell on 27 June 2013 (2 pages) |
3 September 2013 | Termination of appointment of Ian Lyall as a director (1 page) |
3 September 2013 | Termination of appointment of Ian Lyall as a director (1 page) |
26 July 2013 | Full accounts made up to 31 December 2012 (14 pages) |
26 July 2013 | Full accounts made up to 31 December 2012 (14 pages) |
13 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (6 pages) |
13 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (6 pages) |
13 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (6 pages) |
21 January 2013 | Second filing of AR01 previously delivered to Companies House made up to 1 March 2011 (18 pages) |
21 January 2013 | Second filing of AR01 previously delivered to Companies House made up to 1 March 2011 (18 pages) |
21 January 2013 | Second filing of AR01 previously delivered to Companies House made up to 1 March 2011 (18 pages) |
10 January 2013 | Annual return made up to 1 March 2010 with a full list of shareholders
|
10 January 2013 | Annual return made up to 1 March 2010 with a full list of shareholders
|
10 January 2013 | Annual return made up to 1 March 2012 with a full list of shareholders
|
10 January 2013 | Annual return made up to 1 March 2012 with a full list of shareholders
|
10 January 2013 | Annual return made up to 1 March 2012 with a full list of shareholders
|
10 January 2013 | Annual return made up to 1 March 2010 with a full list of shareholders
|
7 January 2013 | Appointment of Stephen Michael White as a director (2 pages) |
7 January 2013 | Appointment of Stephen Michael White as a director (2 pages) |
4 January 2013 | Termination of appointment of Nigel Collett as a director (1 page) |
4 January 2013 | Termination of appointment of Nigel Collett as a director (1 page) |
2 October 2012 | Appointment of Andrew James Clennell as a director (2 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
2 October 2012 | Appointment of Andrew James Clennell as a director (2 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (14 pages) |
31 August 2012 | Termination of appointment of Julie Mills as a director (1 page) |
31 August 2012 | Termination of appointment of Julie Mills as a director (1 page) |
6 July 2012 | Registered office address changed from , 125 London Wall, London, EC2Y 5AJ on 6 July 2012 (1 page) |
6 July 2012 | Secretary's details changed for J P Morgan Secretaries Uk Limited on 6 July 2012 (2 pages) |
6 July 2012 | Registered office address changed from , 125 London Wall, London, EC2Y 5AJ on 6 July 2012 (1 page) |
6 July 2012 | Secretary's details changed for J P Morgan Secretaries Uk Limited on 6 July 2012 (2 pages) |
6 July 2012 | Registered office address changed from , 125 London Wall, London, EC2Y 5AJ on 6 July 2012 (1 page) |
6 July 2012 | Secretary's details changed for J P Morgan Secretaries Uk Limited on 6 July 2012 (2 pages) |
15 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders
|
15 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders
|
15 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders
|
16 February 2012 | Director's details changed for Mr Nigel John David Collett on 16 February 2012 (2 pages) |
16 February 2012 | Director's details changed for Mr Nigel John David Collett on 16 February 2012 (2 pages) |
13 February 2012 | Director's details changed for Julie Laraine Mills on 10 February 2012 (2 pages) |
13 February 2012 | Director's details changed for Julie Laraine Mills on 10 February 2012 (2 pages) |
10 February 2012 | Director's details changed for Mr Ian Robert Lyall on 9 February 2012 (2 pages) |
10 February 2012 | Director's details changed for Mr Ian Robert Lyall on 9 February 2012 (2 pages) |
10 February 2012 | Director's details changed for Mr Ian Robert Lyall on 9 February 2012 (2 pages) |
28 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
28 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
17 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders
|
17 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders
|
17 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders
|
30 December 2010 | Appointment of Julie Laraine Mills as a director (3 pages) |
30 December 2010 | Appointment of Julie Laraine Mills as a director (3 pages) |
17 December 2010 | Termination of appointment of Graham Meadows as a director (2 pages) |
17 December 2010 | Termination of appointment of Graham Meadows as a director (2 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
2 March 2010 | Secretary's details changed for J P Morgan Secretaries Uk Limited on 1 March 2010 (2 pages) |
2 March 2010 | Secretary's details changed for J P Morgan Secretaries Uk Limited on 1 March 2010 (2 pages) |
2 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders
|
2 March 2010 | Director's details changed for Mr Graham John Meadows on 1 March 2010 (2 pages) |
2 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders
|
2 March 2010 | Director's details changed for Mr Graham John Meadows on 1 March 2010 (2 pages) |
2 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders
|
2 March 2010 | Secretary's details changed for J P Morgan Secretaries Uk Limited on 1 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Mr Graham John Meadows on 1 March 2010 (2 pages) |
12 January 2010 | Director's details changed for Mr Graham John Meadows on 11 December 2009 (3 pages) |
12 January 2010 | Director's details changed for Mr Graham John Meadows on 11 December 2009 (3 pages) |
28 October 2009 | Full accounts made up to 31 December 2008 (16 pages) |
28 October 2009 | Full accounts made up to 31 December 2008 (16 pages) |
27 July 2009 | Director appointed graham john meadows (1 page) |
27 July 2009 | Director appointed graham john meadows (1 page) |
24 June 2009 | Appointment terminated director mark pearlman (1 page) |
24 June 2009 | Appointment terminated director mark pearlman (1 page) |
22 May 2009 | Director appointed nigel john david collett (1 page) |
22 May 2009 | Director appointed nigel john david collett (1 page) |
4 April 2009 | Auditor's resignation (1 page) |
4 April 2009 | Auditor's resignation (1 page) |
10 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
10 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
31 December 2008 | Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page) |
31 December 2008 | Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page) |
23 December 2008 | Full accounts made up to 30 November 2007 (15 pages) |
23 December 2008 | Full accounts made up to 30 November 2007 (15 pages) |
3 December 2008 | Registered office changed on 03/12/2008 from, one canada square, london, E14 5AD (1 page) |
3 December 2008 | Registered office changed on 03/12/2008 from, one canada square, london, E14 5AD (1 page) |
19 November 2008 | Secretary's change of particulars / j p morgan secretaries uk LIMITED / 04/11/2008 (1 page) |
19 November 2008 | Secretary's change of particulars / j p morgan secretaries uk LIMITED / 04/11/2008 (1 page) |
15 July 2008 | Appointment terminated secretary nicola constantine (1 page) |
15 July 2008 | Appointment terminated secretary nicola constantine (1 page) |
2 July 2008 | Director appointed mark saul pearlman (1 page) |
2 July 2008 | Director appointed mark saul pearlman (1 page) |
1 July 2008 | Secretary appointed j p morgan secretaries uk LIMITED (2 pages) |
1 July 2008 | Secretary appointed j p morgan secretaries uk LIMITED (2 pages) |
1 July 2008 | Appointment terminated director anthony sadler (1 page) |
1 July 2008 | Appointment terminated director anthony sadler (1 page) |
30 June 2008 | Location of register of members (1 page) |
30 June 2008 | Director appointed ian robert lyall (4 pages) |
30 June 2008 | Director appointed ian robert lyall (4 pages) |
30 June 2008 | Location of register of members (1 page) |
17 June 2008 | Appointment terminated director samuel molinaro jr. (1 page) |
17 June 2008 | Appointment terminated director samuel molinaro jr. (1 page) |
11 June 2008 | Appointment terminated director michel peretie (1 page) |
11 June 2008 | Appointment terminated director michel peretie (1 page) |
10 June 2008 | Appointment terminated director jeffrey farber (1 page) |
10 June 2008 | Appointment terminated secretary kenneth edlow (1 page) |
10 June 2008 | Appointment terminated secretary kenneth edlow (1 page) |
10 June 2008 | Appointment terminated director jeffrey farber (1 page) |
9 April 2008 | Return made up to 19/03/08; full list of members (5 pages) |
9 April 2008 | Return made up to 19/03/08; full list of members (5 pages) |
11 February 2008 | Secretary's particulars changed (1 page) |
11 February 2008 | Secretary's particulars changed (1 page) |
1 October 2007 | Full accounts made up to 30 November 2006 (11 pages) |
1 October 2007 | Full accounts made up to 30 November 2006 (11 pages) |
18 April 2007 | Return made up to 19/03/07; full list of members (3 pages) |
18 April 2007 | Return made up to 19/03/07; full list of members (3 pages) |
2 January 2007 | Director's particulars changed (1 page) |
2 January 2007 | Director's particulars changed (1 page) |
29 November 2006 | New director appointed (2 pages) |
29 November 2006 | New director appointed (2 pages) |
8 November 2006 | New secretary appointed (1 page) |
8 November 2006 | New secretary appointed (1 page) |
5 October 2006 | Full accounts made up to 30 November 2005 (10 pages) |
5 October 2006 | Full accounts made up to 30 November 2005 (10 pages) |
11 August 2006 | Location of register of members (1 page) |
11 August 2006 | Location of register of members (1 page) |
9 August 2006 | Secretary resigned (1 page) |
9 August 2006 | Secretary resigned (1 page) |
13 June 2006 | Director resigned (1 page) |
13 June 2006 | Director resigned (1 page) |
31 March 2006 | Return made up to 19/03/06; full list of members (3 pages) |
31 March 2006 | Return made up to 19/03/06; full list of members (3 pages) |
20 October 2005 | Director's particulars changed (1 page) |
20 October 2005 | Director's particulars changed (1 page) |
6 October 2005 | Full accounts made up to 30 November 2004 (10 pages) |
6 October 2005 | Full accounts made up to 30 November 2004 (10 pages) |
27 May 2005 | Return made up to 19/03/05; full list of members (3 pages) |
27 May 2005 | Return made up to 19/03/05; full list of members (3 pages) |
20 May 2005 | New secretary appointed (2 pages) |
20 May 2005 | New secretary appointed (2 pages) |
19 May 2005 | New director appointed (2 pages) |
19 May 2005 | New director appointed (2 pages) |
19 May 2005 | Secretary resigned;director resigned (1 page) |
19 May 2005 | Secretary resigned;director resigned (1 page) |
5 October 2004 | Full accounts made up to 30 November 2003 (11 pages) |
5 October 2004 | Full accounts made up to 30 November 2003 (11 pages) |
25 March 2004 | Return made up to 19/03/04; full list of members (7 pages) |
25 March 2004 | Return made up to 19/03/04; full list of members (7 pages) |
1 November 2003 | Director's particulars changed (1 page) |
1 November 2003 | Director's particulars changed (1 page) |
1 November 2003 | Location of register of members (1 page) |
1 November 2003 | Director's particulars changed (1 page) |
1 November 2003 | Location of register of members (1 page) |
1 November 2003 | Director's particulars changed (1 page) |
5 September 2003 | New secretary appointed (2 pages) |
5 September 2003 | New secretary appointed (2 pages) |
15 August 2003 | Full accounts made up to 30 November 2002 (11 pages) |
15 August 2003 | Full accounts made up to 30 November 2002 (11 pages) |
1 June 2003 | Return made up to 19/03/03; full list of members
|
1 June 2003 | Director resigned (1 page) |
1 June 2003 | Director resigned (1 page) |
1 June 2003 | Return made up to 19/03/03; full list of members
|
1 October 2002 | Full accounts made up to 30 November 2001 (9 pages) |
1 October 2002 | Full accounts made up to 30 November 2001 (9 pages) |
20 August 2002 | Resolutions
|
20 August 2002 | Ad 25/07/02--------- £ si [email protected]=7500000 £ ic 69385675/76885675 (2 pages) |
20 August 2002 | Nc inc already adjusted 25/07/02 (1 page) |
20 August 2002 | Resolutions
|
20 August 2002 | Nc inc already adjusted 25/07/02 (1 page) |
20 August 2002 | Ad 25/07/02--------- £ si [email protected]=7500000 £ ic 69385675/76885675 (2 pages) |
22 July 2002 | Return made up to 19/03/02; full list of members (7 pages) |
22 July 2002 | Return made up to 19/03/02; full list of members (7 pages) |
1 October 2001 | Group of companies' accounts made up to 30 November 2000 (19 pages) |
1 October 2001 | Group of companies' accounts made up to 30 November 2000 (19 pages) |
2 July 2001 | Director resigned (1 page) |
2 July 2001 | Director resigned (1 page) |
30 April 2001 | New director appointed (3 pages) |
30 April 2001 | New director appointed (3 pages) |
20 April 2001 | Director's particulars changed (1 page) |
20 April 2001 | Director's particulars changed (1 page) |
20 April 2001 | Return made up to 19/03/01; full list of members (7 pages) |
20 April 2001 | Return made up to 19/03/01; full list of members (7 pages) |
27 March 2001 | Director resigned (1 page) |
27 March 2001 | Director resigned (1 page) |
6 March 2001 | Accounting reference date extended from 30/06/00 to 30/11/00 (1 page) |
6 March 2001 | Accounting reference date extended from 30/06/00 to 30/11/00 (1 page) |
15 November 2000 | Director's particulars changed (1 page) |
15 November 2000 | Director's particulars changed (1 page) |
6 June 2000 | Return made up to 19/03/00; full list of members (11 pages) |
6 June 2000 | Return made up to 19/03/00; full list of members (11 pages) |
6 June 2000 | Secretary's particulars changed (1 page) |
6 June 2000 | Secretary's particulars changed (1 page) |
20 April 2000 | Full group accounts made up to 30 June 1999 (19 pages) |
20 April 2000 | Full group accounts made up to 30 June 1999 (19 pages) |
16 November 1999 | Full group accounts made up to 30 June 1998 (19 pages) |
16 November 1999 | Full group accounts made up to 30 June 1998 (19 pages) |
13 August 1999 | Secretary resigned;director resigned (1 page) |
13 August 1999 | New secretary appointed;new director appointed (3 pages) |
13 August 1999 | Secretary resigned;director resigned (1 page) |
13 August 1999 | New secretary appointed;new director appointed (3 pages) |
15 April 1999 | Return made up to 19/03/99; full list of members (10 pages) |
15 April 1999 | Return made up to 19/03/99; full list of members (10 pages) |
25 November 1998 | Director resigned (1 page) |
25 November 1998 | Director resigned (1 page) |
8 May 1998 | Return made up to 19/03/98; full list of members (9 pages) |
8 May 1998 | Return made up to 19/03/98; full list of members (9 pages) |
6 May 1998 | Full group accounts made up to 30 June 1997 (20 pages) |
6 May 1998 | Full group accounts made up to 30 June 1997 (20 pages) |
19 August 1997 | Director's particulars changed (1 page) |
19 August 1997 | Director's particulars changed (1 page) |
12 May 1997 | S-div 02/04/97 (1 page) |
12 May 1997 | Resolutions
|
12 May 1997 | Resolutions
|
12 May 1997 | S-div 02/04/97 (1 page) |
2 May 1997 | Full group accounts made up to 30 June 1996 (25 pages) |
2 May 1997 | Full group accounts made up to 30 June 1996 (25 pages) |
22 April 1997 | Return made up to 19/03/97; full list of members (9 pages) |
22 April 1997 | Return made up to 19/03/97; full list of members (9 pages) |
18 April 1997 | New director appointed (2 pages) |
18 April 1997 | New director appointed (2 pages) |
18 April 1997 | New director appointed (2 pages) |
18 April 1997 | New director appointed (2 pages) |
21 February 1997 | Ad 20/12/96--------- £ si [email protected]=42000 £ ic 69456819/69498819 (2 pages) |
21 February 1997 | Ad 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 1996 | Ad 20/08/96--------- £ si 161421@1=161421 £ ic 69295398/69456819 (2 pages) |
19 October 1996 | Ad 23/08/96--------- £ si 161421@1=161421 £ ic 69295398/69456819 (2 pages) |
19 October 1996 | Ad 20/08/96--------- £ si 161421@1=161421 £ ic 69295398/69456819 (2 pages) |
19 October 1996 | Ad 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 1996 | Ad 01/08/96--------- £ si 10111114@1=10111114 £ ic 69295398/79406512 (2 pages) |
1 October 1996 | Ad 01/08/96--------- £ si 10111114@1=10111114 £ ic 69295398/79406512 (2 pages) |
6 September 1996 | Conve 15/08/96 (1 page) |
6 September 1996 | Resolutions
|
6 September 1996 | Conve 15/08/96 (1 page) |
28 August 1996 | Ad 30/07/96--------- £ si 10111114@1=10111114 £ ic 59184284/69295398 (2 pages) |
28 August 1996 | New director appointed (2 pages) |
28 August 1996 | New director appointed (2 pages) |
28 August 1996 | New director appointed (2 pages) |
28 August 1996 | Ad 30/07/96--------- £ si 10111114@1=10111114 £ ic 59184284/69295398 (2 pages) |
28 August 1996 | New director appointed (2 pages) |
12 August 1996 | Declaration of assistance for shares acquisition (11 pages) |
12 August 1996 | Declaration of assistance for shares acquisition (11 pages) |
12 August 1996 | Declaration of assistance for shares acquisition (12 pages) |
12 August 1996 | Declaration of assistance for shares acquisition (12 pages) |
6 August 1996 | Resolutions
|
6 August 1996 | Conve 19/07/96 (1 page) |
6 August 1996 | Director resigned (1 page) |
6 August 1996 | Resolutions
|
6 August 1996 | Conve 19/07/96 (1 page) |
6 August 1996 | Resolutions
|
6 August 1996 | Resolutions
|
6 August 1996 | Director 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 1996 | Resolutions
|
1 July 1996 | Resolutions
|
7 May 1996 | Ad 29/03/96--------- £ si [email protected]=42000 £ ic 59142284/59184284 (2 pages) |
7 May 1996 | Ad 29/03/96--------- £ si [email protected]=42000 £ ic 59142284/59184284 (2 pages) |
3 May 1996 | Full group accounts made up to 30 June 1995 (24 pages) |
3 May 1996 | Full group accounts made up to 30 June 1995 (24 pages) |
3 April 1996 | Return made up to 19/03/96; full list of members (8 pages) |
3 April 1996 | Return 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 1996 | Ad 29/12/95--------- £ si [email protected]=134371 £ ic 59294754/59429125 (2 pages) |
16 January 1996 | Ad 29/12/95--------- £ si [email protected]=134371 £ ic 59294754/59429125 (2 pages) |
16 January 1996 | Resolutions
|
16 January 1996 | Resolutions
|
10 October 1995 | Director resigned (2 pages) |
10 October 1995 | Director resigned (2 pages) |
10 October 1995 | Director resigned (2 pages) |
10 October 1995 | Director resigned (2 pages) |
10 October 1995 | Director resigned (2 pages) |
10 October 1995 | Director resigned (2 pages) |
19 September 1995 | Ad 03/08/95--------- £ si 6700944@1=6700944 £ ic 52593810/59294754 (4 pages) |
19 September 1995 | Ad 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 1995 | Ad 01/08/95--------- £ si 6700944@1=6700944 £ ic 45892866/52593810 (4 pages) |
19 September 1995 | Ad 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 1995 | Declaration of assistance for shares acquisition (36 pages) |
29 August 1995 | Declaration of assistance for shares acquisition (36 pages) |
4 August 1995 | Return made up to 30/06/95; full list of members (20 pages) |
4 August 1995 | Return made up to 30/06/95; full list of members (20 pages) |
1 August 1995 | New director appointed (2 pages) |
1 August 1995 | New director appointed (2 pages) |
1 August 1995 | New director appointed (2 pages) |
1 August 1995 | New director appointed (2 pages) |
1 August 1995 | New director appointed (2 pages) |
1 August 1995 | New director appointed (2 pages) |
2 May 1995 | Full group accounts made up to 30 June 1994 (27 pages) |
2 May 1995 | Full group accounts made up to 30 June 1994 (27 pages) |
4 April 1989 | Company name changed trushelfco (no.1391) LIMITED\certificate issued on 29/03/89 (2 pages) |
4 April 1989 | Company name changed trushelfco (no.1391) LIMITED\certificate issued on 29/03/89 (2 pages) |
11 January 1989 | Incorporation (23 pages) |
11 January 1989 | Incorporation (23 pages) |