Company NameBear Stearns International Trading Limited
Company StatusDissolved
Company Number02698671
CategoryPrivate Limited Company
Incorporation Date19 March 1992(32 years, 1 month ago)
Dissolution Date2 January 2024 (3 months, 3 weeks ago)
Previous NameTrushelfco (No.1795) 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
StatusClosed
Appointed01 August 2017(25 years, 4 months after company formation)
Appointment Duration6 years, 5 months (closed 02 January 2024)
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Old Bailey
London
EC4M 7AU
Director NameMr Mark Steven Allen
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2017(25 years, 4 months after company formation)
Appointment Duration6 years, 5 months (closed 02 January 2024)
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Old Bailey
London
EC4M 7AU
Secretary NameJ.P. Morgan Secretaries (UK) Limited (Corporation)
StatusClosed
Appointed27 June 2008(16 years, 3 months after company formation)
Appointment Duration15 years, 6 months (closed 02 January 2024)
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NameChristine Anne Chandler
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1992(same day as company formation)
RoleCompany Director
Correspondence Address31 Chesnut Grove
New Malden
Surrey
Director NameRobert Arthur Reeve
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1992(same day as company formation)
RoleCompany Director
Correspondence Address6 Wellesford Close
Banstead
Surrey
SM7 2HL
Director NameDouglas Percy Coddrington Nation
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(1 month, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 30 June 1995)
RoleInvestment Banker
Correspondence Address117 East 72nd Street
New York
Usa
10021
Director NameGeorge Leonard Hacker
Date of BirthOctober 1935 (Born 88 years ago)
NationalityAmerican
StatusResigned
Appointed07 May 1992(1 month, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 30 June 1995)
RoleInvestment Banker
Correspondence Address67 Eaton Place
London
SW1 8DF
Director NameBruce Michael Lisman
Date of BirthJuly 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed07 May 1992(1 month, 2 weeks after company formation)
Appointment Duration16 years, 10 months (resigned 13 March 2009)
RoleInvestment Broker
Correspondence Address470 West End Avenue
New York
New York State
10024
Director NameWilliam John Montgoris
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed07 May 1992(1 month, 2 weeks after company formation)
Appointment Duration7 years, 1 month (resigned 30 June 1999)
RoleFinancial Administrator
Correspondence Address268 Gregory Road
Franklin Lakes
New Jersey
07417
Secretary NameWilliam John Montgoris
NationalityAmerican
StatusResigned
Appointed07 May 1992(1 month, 2 weeks after company formation)
Appointment Duration7 years, 1 month (resigned 30 June 1999)
RoleCompany Director
Correspondence Address268 Gregory Road
Franklin Lakes
New Jersey
07417
Director NameNicolo Brandolini D'Adda
Date of BirthNovember 1950 (Born 73 years ago)
NationalityItalian
StatusResigned
Appointed29 June 1995(3 years, 3 months after company formation)
Appointment Duration12 years, 11 months (resigned 31 May 2008)
RoleInvestment Banking
Correspondence AddressFlat 2 45 Elvaston Place
London
SW7 5NP
Director NameJohn Laurence Knight
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1995(3 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 29 November 2001)
RoleCompany Director
Correspondence Address19a Clifton Gardens
London
W9 1AL
Director NameHans Rudolf Kunz
Date of BirthMay 1954 (Born 70 years ago)
NationalitySwiss
StatusResigned
Appointed29 June 1995(3 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 19 April 2001)
RoleInvestment Banking
Correspondence Address61 Victoria Road
London
W8 5RH
Director NameMarshall J Levinson
Date of BirthAugust 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed30 January 1997(4 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 04 November 1998)
RoleCfo Cao
Correspondence Address4 Chelsea Square
London
SW3 6LF
Director NameSamuel Leonard Molinaro Jr.
Date of BirthDecember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed30 January 1997(4 years, 10 months after company formation)
Appointment Duration11 years, 4 months (resigned 12 June 2008)
RoleBanker
Correspondence Address413 Ponus Ridge Road
New Canaan
Connecticut
06840
United States
Secretary NameSamuel Leonard Molinaro Jr.
NationalityAmerican
StatusResigned
Appointed01 July 1999(7 years, 3 months after company formation)
Appointment Duration8 years, 4 months (resigned 30 October 2007)
RoleCompany Director
Correspondence Address413 Ponus Ridge Road
New Canaan
Connecticut
06840
United States
Secretary NameMarshall J Levinson
NationalityAmerican
StatusResigned
Appointed01 July 1999(7 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 18 January 2005)
RoleCompany Director
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(8 years, 12 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 Michel Marie Raoul Gerard Peretie
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed10 September 2003(11 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 06 June 2008)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address57 Bedford Gardens
London
W8 7EF
Director NameMr Paul Alain Abecassis
Date of BirthJune 1950 (Born 73 years ago)
NationalitySwiss
StatusResigned
Appointed24 February 2004(11 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 25 June 2008)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
45 Eaton Place
London
SW1X 8DE
Secretary NameKenneth Lewis Edlow
NationalityAmerican
StatusResigned
Appointed12 April 2005(13 years after company formation)
Appointment Duration3 years, 1 month (resigned 31 May 2008)
RoleBanker
Correspondence Address35 East 85th Street Apt.5e
New York
10028
Secretary NameNicola Ann Constantine
NationalityBritish
StatusResigned
Appointed03 October 2006(14 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 June 2008)
RoleLawyer
Correspondence Address23 Trueman Road
Kenley
Surrey
CR8 5GL
Director NameMr Tushar Morzaria
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2008(16 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 September 2009)
RoleAccountant
Correspondence Address125 London Wall
London
EC2Y 5AJ
Director NameAndrew John Alonzo Cox
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2008(16 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 November 2010)
RoleCredit Executive
Country of ResidenceUnited Kingdom
Correspondence Address125 London Wall
London
EC2Y 5AJ
Director NameDaniel Eduardo Pinto
Date of BirthDecember 1962 (Born 61 years ago)
NationalityArgentinian
StatusResigned
Appointed11 June 2008(16 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 25 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address125 London Wall
London
EC2Y 5AJ
Director NameJames Thomas Brown
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2008(16 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 25 November 2010)
RoleBanker
Country of ResidenceEngland
Correspondence Address125 London Wall
London
EC2Y 5AJ
Director NameRichard David Antony Berliand
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2008(16 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 January 2010)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address125 London Wall
London
EC2Y 5AJ
Director NameMr Graham John Meadows
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2009(17 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 November 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address125 London Wall
London
EC2Y 5AJ
Director NameIan Robert Lyall
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2010(17 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 03 September 2013)
RoleBanker
Country of ResidenceEngland
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NameJulie Laraine Mills
Date of BirthApril 1973 (Born 51 years ago)
NationalityAustralian
StatusResigned
Appointed25 November 2010(18 years, 8 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 NameMr Nigel John David Collett
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2010(18 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 January 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NameLeroy Jerome Ronan Navaratne
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2013(21 years, 5 months after company formation)
Appointment Duration3 years, 11 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
Appointed01 August 2017(25 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 March 2019)
RoleAccountant
Country of ResidenceLuxembourg
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed19 March 1992(same day as company formation)
Correspondence Address35 Basinghall Street
London
EC2V 5DB
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed07 August 2003(11 years, 4 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
Address Matches2 other UK companies use this postal address

Shareholders

60k at £0.01Bear Stearns Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£30,543,181
Cash£242,282
Current Liabilities£1,505,145

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

3 August 2005Delivered on: 12 August 2005
Satisfied on: 16 September 2010
Persons entitled: J.P. Morgan Europe LTD for Itself and as Agent for the Other Parties to the Facility Agreement(Other than Jp Morgan and the Assignors)

Classification: The assignment
Secured details: All monies due or to become due from the assignor to the assignees on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: As security for the secured obligations, each assignor with full title guarantee thereby assigned and agreed to assign absolutely (but subject always to sub-clause 2.2 and clause 3 of the assignment (set-off in favour of jp morgan)) the assigned property to and in favour of the agent. See the mortgage charge document for full details.
Fully Satisfied
4 August 2004Delivered on: 11 August 2004
Satisfied on: 16 September 2010
Persons entitled: J.P. Morgan Europe LTD (For Itself and Agent for the Other Parties to the Facility Agreement(Other than J P Morgan and the Assignors))

Classification: Assignment
Secured details: All monies due or to become due from the assignor to the assignees on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: As security for the secured obligations, each assignor with full title guarantee thereby assigned and agreed to assign absolutely (but subject always to sub-clause 2.2 and clause 3 of the assigment (set-off in favour of jp morgan)) the assigned property to and in favour of the agent;. See the mortgage charge document for full details.
Fully Satisfied
6 August 2003Delivered on: 9 October 2003
Satisfied on: 16 September 2010
Persons entitled: J.P. Morgan Europe LTD (For Itself and as Agent for the Other Parties to the Facility Agreement) (Other than Jp Morgan and the Assignors)

Classification: The assigment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of assignment the assigned property. See the mortgage charge document for full details.
Fully Satisfied
10 September 2003Delivered on: 15 September 2003
Satisfied on: 16 September 2010
Persons entitled: J.P. Morgan Europe LTD (For Itself and as Agent for the Other Parties to the Facility Agreement(Other than Jp Morgan and the Company)

Classification: Supplemental assignment
Secured details: All monies due or to become due from the assignor to the assignees under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The assigned property (as defined). See the mortgage charge document for full details.
Fully Satisfied
7 August 2002Delivered on: 13 August 2002
Satisfied on: 16 September 2010
Persons entitled: J.P. Morgan Europe LTD (For Itself and as Agent for the Other Parties to the Facility Agreement(Other than Jp Morgan and the Assignors)

Classification: The assignment
Secured details: All monies due or to become due from the assignor to the assignees under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of assignment the assigned property. See the mortgage charge document for full details.
Fully Satisfied
8 August 2001Delivered on: 23 August 2001
Satisfied on: 16 September 2010
Persons entitled: Chase Manhattan International Limited (For Itself and as Agent for Theother Parties to the Facility Agreement (Other than Chase and the Assignors))

Classification: An assignment between the company and bear stearns bank PLC and bear stearns international limited (each an assignor and together the assignors) (2) the chase manhattan bank, london branch (chase) and (3) chase manhattan international limited for itself a
Secured details: Any and all monies, liabilities and obligations due or to become due from the company and or any assignor to the chargee under the facility agreement (all terms as defined).
Particulars: As security for the secured obligations, the company (together with other assignors) assigns absolutely the assigned property.. See the mortgage charge document for full details.
Fully Satisfied
9 August 2000Delivered on: 26 August 2000
Satisfied on: 16 September 2010
Persons entitled: Chase Manhattan International Limited,as Agent for the Other Parties to the Facility Agreement(Other than Chase and the Assignors)

Classification: Assignment (as defined)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the facility agreement (as defined).
Particulars: The assigned property (as defined). See the mortgage charge document for full details.
Fully Satisfied
23 June 1994Delivered on: 28 June 1994
Satisfied on: 8 April 2009
Persons entitled: The International Stock Exchange of the United Kingdom and the Republic of Ireland Limited

Classification: A charge created by bear stearns international trading limited in favour of the international stock exchange of the united kingdom and the republic of ireland limited
Secured details: All monies due or to become due under the terms of the charge.
Particulars: All shares,stock and other securities of any description which are for the time being designated by the stock exchange as talisman securities which are from time to time:-(a)registered in the name of or comprised in a transfer in favour of any stock exchange nominee company or held by or delivered for transfer to any agent or depositary to the order of the stock exchange.. See the mortgage charge document for full details.
Fully Satisfied
1 August 2007Delivered on: 17 August 2007
Satisfied on: 16 September 2010
Persons entitled: J.P Morgan Europe LTD for Itself and as Agent for the Other Parties

Classification: Assignment
Secured details: All monies due or to become due from the assignor to assignee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Right title and interest in and to all sums. See the mortgage charge document for full details.
Fully Satisfied
2 August 2006Delivered on: 9 August 2006
Satisfied on: 16 September 2010
Persons entitled: J.P. Morgan Europe LTD for Itself and as Agent for the Other Parties to the Facility Agreement(Other than Jp Morgan and the Assignors)

Classification: The assignment
Secured details: All monies due or to become due from the assignor to the assignees on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: As security for the secured obligations, each assignor with full title guarantee thereby assigned and agreed to assign absolutely (but subject always to sub-clause 2.2 and clause 3 of the assignment (set-off in favour of jp morgan)) the assigned property to and in favour of the agent. See the mortgage charge document for full details.
Fully Satisfied
12 February 1993Delivered on: 13 February 1993
Satisfied on: 8 April 2009
Persons entitled: The International Stock Exchange of the United Kingdom and the Republic of Ireland Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: All shares,stock and other securities of any description which are for the time being designated bt the stock exchange as talisman securities which are from time to time registered in the name of or comprised in a transfer in favour of any stock exchange nominee company or held by or delivered for transfer to any agent or depositary to the order of the stock exchange.please see doc M77C for full details.
Fully Satisfied

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 (17 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 (20 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 (4 pages)
15 November 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
1 August 2018Full accounts made up to 31 December 2017 (17 pages)
15 March 2018Confirmation statement made on 1 March 2018 with updates (4 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)
20 September 2017Full accounts made up to 31 December 2016 (17 pages)
20 September 2017Full accounts made up to 31 December 2016 (17 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)
4 August 2017Termination of appointment of Leroy Jerome Ronan Navaratne as a director on 1 August 2017 (1 page)
4 August 2017Termination of appointment of Leroy Jerome Ronan Navaratne 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)
2 August 2017Appointment of Mr John Richard Hobson as a director on 1 August 2017 (2 pages)
2 August 2017Appointment of Mr John Richard Hobson as a director on 1 August 2017 (2 pages)
2 August 2017Termination of appointment of Stephen Michael White as a director on 1 August 2017 (1 page)
31 May 2017Director's details changed for Leroy Jerome Ronan Navaratne on 17 September 2014 (2 pages)
31 May 2017Director's details changed for Leroy Jerome Ronan Navaratne on 17 September 2014 (2 pages)
1 March 2017Confirmation statement made on 1 March 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and Information about people with significant control) was registered on 05/04/2018
(6 pages)
1 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
25 August 2016Full accounts made up to 31 December 2015 (16 pages)
25 August 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 600
(6 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 600
(6 pages)
15 September 2015Full accounts made up to 31 December 2014 (15 pages)
15 September 2015Full accounts made up to 31 December 2014 (15 pages)
6 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 600
(6 pages)
6 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 600
(6 pages)
6 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 600
(6 pages)
5 September 2014Full accounts made up to 31 December 2013 (15 pages)
5 September 2014Full accounts made up to 31 December 2013 (15 pages)
5 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 600
(6 pages)
5 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 600
(6 pages)
5 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 600
(6 pages)
4 September 2013Appointment of Leroy Jerome Ronan Navaratne as a director (2 pages)
4 September 2013Appointment of Leroy Jerome Ronan Navaratne as a director (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)
14 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
14 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 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)
24 September 2012Annual return made up to 1 March 2012 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 05/03/2012 as it was not properly delivered.
(19 pages)
24 September 2012Second filing of AR01 previously delivered to Companies House made up to 1 March 2010 (20 pages)
24 September 2012Annual return made up to 1 March 2012 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 05/03/2012 as it was not properly delivered.
(19 pages)
24 September 2012Second filing of AR01 previously delivered to Companies House made up to 1 March 2010 (20 pages)
24 September 2012Annual return made up to 1 March 2012 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 05/03/2012 as it was not properly delivered.
(19 pages)
24 September 2012Second filing of AR01 previously delivered to Companies House made up to 1 March 2011 (18 pages)
24 September 2012Second filing of AR01 previously delivered to Companies House made up to 1 March 2010 (20 pages)
24 September 2012Second filing of AR01 previously delivered to Companies House made up to 1 March 2011 (18 pages)
24 September 2012Second filing of AR01 previously delivered to Companies House made up to 1 March 2011 (18 pages)
12 September 2012Full accounts made up to 31 December 2011 (14 pages)
12 September 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 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)
6 July 2012Registered office address changed from , 125 London Wall, London, EC2Y 5AJ on 6 July 2012 (1 page)
5 March 2012Annual return made up to 1 March 2012 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 24/09/2012.
(5 pages)
5 March 2012Annual return made up to 1 March 2012 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 24/09/2012.
(5 pages)
5 March 2012Annual return made up to 1 March 2012 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 24/09/2012.
(5 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 (20 pages)
28 September 2011Full accounts made up to 31 December 2010 (20 pages)
17 March 2011Annual return made up to 1 March 2011 with a full list of shareholders
  • ANNOTATION Second filed AR01 was registered on 24/09/2012.
(7 pages)
17 March 2011Annual return made up to 1 March 2011 with a full list of shareholders
  • ANNOTATION Second filed AR01 was registered on 24/09/2012.
(7 pages)
17 March 2011Annual return made up to 1 March 2011 with a full list of shareholders
  • ANNOTATION Second filed AR01 was registered on 24/09/2012.
(7 pages)
13 December 2010Termination of appointment of Graham Meadows as a director (1 page)
13 December 2010Termination of appointment of Graham Meadows as a director (1 page)
7 December 2010Appointment of Julie Laraine Mills as a director (2 pages)
7 December 2010Appointment of Nigel John David Collett as a director (2 pages)
7 December 2010Appointment of Julie Laraine Mills as a director (2 pages)
7 December 2010Appointment of Nigel John David Collett as a director (2 pages)
6 December 2010Termination of appointment of Andrew Cox as a director (1 page)
6 December 2010Termination of appointment of Andrew Cox as a director (1 page)
6 December 2010Termination of appointment of Daniel Pinto as a director (1 page)
6 December 2010Termination of appointment of James Brown as a director (1 page)
6 December 2010Termination of appointment of James Brown as a director (1 page)
6 December 2010Termination of appointment of Daniel Pinto as a director (1 page)
20 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages)
20 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages)
20 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (4 pages)
20 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (4 pages)
20 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (4 pages)
20 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (4 pages)
20 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages)
20 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (4 pages)
20 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages)
20 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (4 pages)
20 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (4 pages)
20 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (4 pages)
20 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (4 pages)
20 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (4 pages)
20 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (4 pages)
20 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages)
20 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages)
20 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (4 pages)
27 April 2010Full accounts made up to 31 December 2009 (22 pages)
27 April 2010Full accounts made up to 31 December 2009 (22 pages)
9 March 2010Appointment of Ian Robert Lyall as a director (2 pages)
9 March 2010Director's details changed for Andrew John Alonzo Cox on 1 March 2010 (2 pages)
9 March 2010Annual return made up to 1 March 2010 with a full list of shareholders
  • ANNOTATION Second filed AR01 was registered on 24/09/2012.
(7 pages)
9 March 2010Annual return made up to 1 March 2010 with a full list of shareholders
  • ANNOTATION Second filed AR01 was registered on 24/09/2012.
(7 pages)
9 March 2010Annual return made up to 1 March 2010 with a full list of shareholders
  • ANNOTATION Second filed AR01 was registered on 24/09/2012.
(7 pages)
9 March 2010Director's details changed for Daniel Eduardo Pinto on 1 March 2010 (2 pages)
9 March 2010Director's details changed for Daniel Eduardo Pinto on 1 March 2010 (2 pages)
9 March 2010Director's details changed for Daniel Eduardo Pinto on 1 March 2010 (2 pages)
9 March 2010Director's details changed for Andrew John Alonzo Cox on 1 March 2010 (2 pages)
9 March 2010Appointment of Ian Robert Lyall as a director (2 pages)
9 March 2010Director's details changed for Andrew John Alonzo Cox on 1 March 2010 (2 pages)
8 March 2010Secretary's details changed for J P Morgan Secretaries Uk Limited on 1 March 2010 (2 pages)
8 March 2010Secretary's details changed for J P Morgan Secretaries Uk Limited on 1 March 2010 (2 pages)
8 March 2010Secretary's details changed for J P Morgan Secretaries Uk Limited 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)
7 January 2010Termination of appointment of Richard Berliand as a director (1 page)
7 January 2010Termination of appointment of Richard Berliand as a director (1 page)
13 October 2009Termination of appointment of William Winters as a director (1 page)
13 October 2009Termination of appointment of William Winters as a director (1 page)
18 September 2009Director appointed graham john meadows (3 pages)
18 September 2009Director appointed graham john meadows (3 pages)
7 September 2009Appointment terminated director tushar morzaria (1 page)
7 September 2009Appointment terminated director tushar morzaria (1 page)
14 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
14 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
14 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
14 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
4 April 2009Full accounts made up to 31 December 2008 (23 pages)
4 April 2009Full accounts made up to 31 December 2008 (23 pages)
13 March 2009Appointment terminated director bruce lisman (1 page)
13 March 2009Appointment terminated director bruce lisman (1 page)
10 March 2009Location of debenture register (1 page)
10 March 2009Location of debenture register (1 page)
10 March 2009Return made up to 01/03/09; full list of members (5 pages)
10 March 2009Return made up to 01/03/09; full list of members (5 pages)
5 February 2009Appointment terminated secretary nicola constantine (1 page)
5 February 2009Appointment terminated secretary nicola constantine (1 page)
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)
3 December 2008Auditor's resignation (1 page)
3 December 2008Registered office changed on 03/12/2008 from, one canada square, london, E14 5AD (1 page)
3 December 2008Auditor's resignation (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)
25 September 2008Full accounts made up to 30 November 2007 (25 pages)
25 September 2008Full accounts made up to 30 November 2007 (25 pages)
31 July 2008Appointment terminated director joseph willing (1 page)
31 July 2008Appointment terminated director joseph willing (1 page)
16 July 2008Director appointed tushar mozaria (2 pages)
16 July 2008Director appointed tushar mozaria (2 pages)
3 July 2008Director appointed daniel eduardo pinto (2 pages)
3 July 2008Director appointed daniel eduardo pinto (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 2008Secretary appointed j p morgan secretaries uk LIMITED (2 pages)
1 July 2008Appointment terminated director anthony sadler (1 page)
30 June 2008Director appointed richard david athony berliand (2 pages)
30 June 2008Director appointed james thomas brown (2 pages)
30 June 2008Director appointed andrew john alonzo cox (2 pages)
30 June 2008Appointment terminated director paul abecassis (1 page)
30 June 2008Director appointed william thomas winters (2 pages)
30 June 2008Director appointed james thomas brown (2 pages)
30 June 2008Director appointed richard david athony berliand (2 pages)
30 June 2008Director appointed william thomas winters (2 pages)
30 June 2008Director appointed andrew john alonzo cox (2 pages)
30 June 2008Appointment terminated director paul abecassis (1 page)
30 June 2008Location of register of members (1 page)
30 June 2008Location of register of members (1 page)
25 June 2008Director appointed joseph charles willing (2 pages)
25 June 2008Director appointed joseph charles willing (2 pages)
19 June 2008Appointment terminated director samuel molinaro jr. (1 page)
19 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 nicolo d'adda (1 page)
10 June 2008Appointment terminated director nicolo d'adda (1 page)
10 June 2008Appointment terminated secretary kenneth edlow (1 page)
10 June 2008Appointment terminated secretary kenneth edlow (1 page)
8 April 2008Return made up to 19/03/08; full list of members (5 pages)
8 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)
2 January 2008Director resigned (1 page)
2 January 2008Director resigned (1 page)
22 November 2007Secretary resigned (1 page)
22 November 2007Secretary resigned (1 page)
1 October 2007Full accounts made up to 30 November 2006 (18 pages)
1 October 2007Full accounts made up to 30 November 2006 (18 pages)
17 August 2007Particulars of mortgage/charge (10 pages)
17 August 2007Particulars of mortgage/charge (10 pages)
18 April 2007Location of debenture register (1 page)
18 April 2007Location of debenture register (1 page)
18 April 2007Return made up to 19/03/07; full list of members (3 pages)
18 April 2007Location of register of members (1 page)
18 April 2007Location of register of members (1 page)
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)
8 November 2006New secretary appointed (1 page)
8 November 2006New secretary appointed (1 page)
5 October 2006Full accounts made up to 30 November 2005 (14 pages)
5 October 2006Full accounts made up to 30 November 2005 (14 pages)
8 September 2006Director's particulars changed (1 page)
8 September 2006Director's particulars changed (1 page)
10 August 2006Secretary resigned (1 page)
10 August 2006Secretary resigned (1 page)
9 August 2006Particulars of mortgage/charge (8 pages)
9 August 2006Particulars of mortgage/charge (8 pages)
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)
7 October 2005Full accounts made up to 30 November 2004 (13 pages)
7 October 2005Full accounts made up to 30 November 2004 (13 pages)
12 August 2005Particulars of mortgage/charge (12 pages)
12 August 2005Particulars of mortgage/charge (12 pages)
2 June 2005Return made up to 19/03/05; full list of members (3 pages)
2 June 2005Return made up to 19/03/05; full list of members (3 pages)
23 May 2005New secretary appointed (2 pages)
23 May 2005Secretary resigned (1 page)
23 May 2005Secretary resigned (1 page)
23 May 2005New secretary appointed (2 pages)
16 August 2004Return made up to 19/03/04; full list of members; amend (9 pages)
16 August 2004Return made up to 19/03/04; full list of members; amend (9 pages)
11 August 2004Particulars of mortgage/charge (11 pages)
11 August 2004Particulars of mortgage/charge (11 pages)
15 May 2004Full accounts made up to 30 November 2003 (13 pages)
15 May 2004Full accounts made up to 30 November 2003 (13 pages)
16 April 2004Director resigned (1 page)
16 April 2004New director appointed (2 pages)
16 April 2004Director resigned (1 page)
16 April 2004New director appointed (2 pages)
25 March 2004Return made up to 19/03/04; full list of members (9 pages)
25 March 2004Return made up to 19/03/04; full list of members (9 pages)
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)
9 October 2003Particulars of mortgage/charge (10 pages)
9 October 2003Particulars of mortgage/charge (10 pages)
4 October 2003New director appointed (2 pages)
4 October 2003New director appointed (2 pages)
4 October 2003New director appointed (2 pages)
4 October 2003New director appointed (2 pages)
4 October 2003New director appointed (2 pages)
4 October 2003New director appointed (2 pages)
15 September 2003Particulars of mortgage/charge (12 pages)
15 September 2003Particulars of mortgage/charge (12 pages)
5 September 2003New secretary appointed (2 pages)
5 September 2003New secretary appointed (2 pages)
13 August 2003Full accounts made up to 30 November 2002 (13 pages)
13 August 2003Full accounts made up to 30 November 2002 (13 pages)
1 June 2003Return made up to 19/03/03; full list of members (8 pages)
1 June 2003Return made up to 19/03/03; full list of members (8 pages)
1 October 2002Full accounts made up to 30 November 2001 (12 pages)
1 October 2002Full accounts made up to 30 November 2001 (12 pages)
13 August 2002Particulars of mortgage/charge (8 pages)
13 August 2002Particulars of mortgage/charge (8 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)
14 December 2001Director resigned (2 pages)
14 December 2001Director resigned (2 pages)
14 December 2001Director resigned (2 pages)
14 December 2001Director resigned (2 pages)
23 August 2001Particulars of mortgage/charge (7 pages)
23 August 2001Particulars of mortgage/charge (7 pages)
30 July 2001Full accounts made up to 30 November 2000 (12 pages)
30 July 2001Full accounts made up to 30 November 2000 (12 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 2001Return made up to 19/03/01; full list of members (8 pages)
20 April 2001Return made up to 19/03/01; full list of members (8 pages)
20 April 2001Director's particulars changed (1 page)
20 April 2001Director's particulars changed (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)
13 September 2000Director's particulars changed (1 page)
13 September 2000Director's particulars changed (1 page)
26 August 2000Particulars of mortgage/charge (9 pages)
26 August 2000Particulars of mortgage/charge (9 pages)
22 June 2000Return made up to 19/03/00; full list of members (10 pages)
22 June 2000Return made up to 19/03/00; full list of members (10 pages)
6 June 2000Secretary's particulars changed (1 page)
6 June 2000Secretary's particulars changed (1 page)
20 April 2000Full accounts made up to 30 June 1999 (12 pages)
20 April 2000Full accounts made up to 30 June 1999 (12 pages)
13 August 1999New secretary appointed (2 pages)
13 August 1999New secretary appointed (2 pages)
13 August 1999Director resigned (1 page)
13 August 1999New secretary appointed (2 pages)
13 August 1999Director resigned (1 page)
13 August 1999New secretary appointed (2 pages)
29 April 1999Full accounts made up to 30 June 1998 (13 pages)
29 April 1999Full accounts made up to 30 June 1998 (13 pages)
15 April 1999Return made up to 19/03/99; full list of members (9 pages)
15 April 1999Return made up to 19/03/99; full list of members (9 pages)
2 March 1999New director appointed (2 pages)
2 March 1999New director appointed (2 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 accounts made up to 30 June 1997 (12 pages)
6 May 1998Full accounts made up to 30 June 1997 (12 pages)
28 August 1997Director's particulars changed (1 page)
28 August 1997Director's particulars changed (1 page)
22 April 1997Full accounts made up to 30 June 1996 (14 pages)
22 April 1997Return made up to 19/03/97; full list of members (9 pages)
22 April 1997Full accounts made up to 30 June 1996 (14 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 March 1997Registered office changed on 21/03/97 from: one canada square, 133 fleet street, london, EC4 (1 page)
21 March 1997Registered office changed on 21/03/97 from: one canada square, 133 fleet street, london, EC4 (1 page)
4 September 1996Director resigned (1 page)
4 September 1996Director resigned (1 page)
7 May 1996Ad 29/03/96--------- £ si [email protected]=100 £ ic 200/300 (2 pages)
7 May 1996Ad 29/03/96--------- £ si [email protected]=100 £ ic 200/300 (2 pages)
3 May 1996Full accounts made up to 30 June 1995 (14 pages)
3 May 1996Full accounts made up to 30 June 1995 (14 pages)
23 April 1996Director resigned (1 page)
23 April 1996Director resigned (1 page)
3 April 1996Return made up to 19/03/96; full list of members (10 pages)
3 April 1996Return made up to 19/03/96; full list of members (10 pages)
20 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
20 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)
11 October 1995Ad 09/03/95--------- £ si [email protected] (2 pages)
11 October 1995Ad 09/03/95--------- £ si [email protected] (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)
3 May 1995Return made up to 19/03/95; full list of members (20 pages)
3 May 1995Return made up to 19/03/95; full list of members (20 pages)
20 April 1995Full accounts made up to 30 June 1994 (15 pages)
20 April 1995Full accounts made up to 30 June 1994 (15 pages)
1 May 1992Company name changed trushelfco (no.1795) LIMITED\certificate issued on 01/05/92 (2 pages)
1 May 1992Company name changed trushelfco (no.1795) LIMITED\certificate issued on 01/05/92 (2 pages)
19 March 1992Incorporation (18 pages)
19 March 1992Incorporation (18 pages)