London
EC4M 7AU
Director Name | Mr Mark Steven Allen |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2017(25 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 02 January 2024) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 30 Old Bailey London EC4M 7AU |
Secretary Name | J.P. Morgan Secretaries (UK) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 June 2008(16 years, 3 months after company formation) |
Appointment Duration | 15 years, 6 months (closed 02 January 2024) |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Director Name | Christine Anne Chandler |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Chesnut Grove New Malden Surrey |
Director Name | Robert Arthur Reeve |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Wellesford Close Banstead Surrey SM7 2HL |
Director Name | Douglas Percy Coddrington Nation |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1992(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 June 1995) |
Role | Investment Banker |
Correspondence Address | 117 East 72nd Street New York Usa 10021 |
Director Name | George Leonard Hacker |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 May 1992(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 June 1995) |
Role | Investment Banker |
Correspondence Address | 67 Eaton Place London SW1 8DF |
Director Name | Bruce Michael Lisman |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 May 1992(1 month, 2 weeks after company formation) |
Appointment Duration | 16 years, 10 months (resigned 13 March 2009) |
Role | Investment Broker |
Correspondence Address | 470 West End Avenue New York New York State 10024 |
Director Name | William John Montgoris |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 May 1992(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 June 1999) |
Role | Financial Administrator |
Correspondence Address | 268 Gregory Road Franklin Lakes New Jersey 07417 |
Secretary Name | William John Montgoris |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 07 May 1992(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 June 1999) |
Role | Company Director |
Correspondence Address | 268 Gregory Road Franklin Lakes New Jersey 07417 |
Director Name | Nicolo Brandolini D'Adda |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 29 June 1995(3 years, 3 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 31 May 2008) |
Role | Investment Banking |
Correspondence Address | Flat 2 45 Elvaston Place London SW7 5NP |
Director Name | John Laurence Knight |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1995(3 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 29 November 2001) |
Role | Company Director |
Correspondence Address | 19a Clifton Gardens London W9 1AL |
Director Name | Hans Rudolf Kunz |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 29 June 1995(3 years, 3 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 | Marshall J Levinson |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 January 1997(4 years, 10 months 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 | Samuel Leonard Molinaro Jr. |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 January 1997(4 years, 10 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 12 June 2008) |
Role | Banker |
Correspondence Address | 413 Ponus Ridge Road New Canaan Connecticut 06840 United States |
Secretary Name | Samuel Leonard Molinaro Jr. |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 01 July 1999(7 years, 3 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 30 October 2007) |
Role | Company Director |
Correspondence Address | 413 Ponus Ridge Road New Canaan Connecticut 06840 United States |
Secretary Name | Marshall J Levinson |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 01 July 1999(7 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 18 January 2005) |
Role | Company Director |
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(8 years, 12 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 Michel Marie Raoul Gerard Peretie |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 10 September 2003(11 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 06 June 2008) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 57 Bedford Gardens London W8 7EF |
Director Name | Mr Paul Alain Abecassis |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 24 February 2004(11 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 25 June 2008) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 45 Eaton Place London SW1X 8DE |
Secretary Name | Kenneth Lewis Edlow |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 12 April 2005(13 years 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 |
Secretary Name | Nicola Ann Constantine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2006(14 years, 6 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 | Mr Tushar Morzaria |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2008(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 September 2009) |
Role | Accountant |
Correspondence Address | 125 London Wall London EC2Y 5AJ |
Director Name | Andrew John Alonzo Cox |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2008(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 November 2010) |
Role | Credit Executive |
Country of Residence | United Kingdom |
Correspondence Address | 125 London Wall London EC2Y 5AJ |
Director Name | Daniel Eduardo Pinto |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | Argentinian |
Status | Resigned |
Appointed | 11 June 2008(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 25 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 125 London Wall London EC2Y 5AJ |
Director Name | James Thomas Brown |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2008(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 25 November 2010) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 125 London Wall London EC2Y 5AJ |
Director Name | Richard David Antony Berliand |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2008(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 January 2010) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | 125 London Wall London EC2Y 5AJ |
Director Name | Mr Graham John Meadows |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2009(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 November 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
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 | 23 February 2010(17 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 03 September 2013) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Director Name | Julie Laraine Mills |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 25 November 2010(18 years, 8 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 | Mr Nigel John David Collett |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2010(18 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 January 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Director Name | Leroy Jerome Ronan Navaratne |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2013(21 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 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 | 01 August 2017(25 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 March 2019) |
Role | Accountant |
Country of Residence | Luxembourg |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Secretary Name | Trusec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1992(same day as company formation) |
Correspondence Address | 35 Basinghall Street London EC2V 5DB |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2003(11 years, 4 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 |
Address Matches | 2 other UK companies use this postal address |
60k at £0.01 | Bear Stearns Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £30,543,181 |
Cash | £242,282 |
Current Liabilities | £1,505,145 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
3 August 2005 | Delivered 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 2004 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 2001 | Delivered 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 2000 | Delivered 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 1994 | Delivered 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 2007 | Delivered 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 2006 | Delivered 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 1993 | Delivered 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 |
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 (17 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 (20 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 (4 pages) |
15 November 2018 | Resolutions
|
1 August 2018 | Full accounts made up to 31 December 2017 (17 pages) |
15 March 2018 | Confirmation statement made on 1 March 2018 with updates (4 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) |
20 September 2017 | Full accounts made up to 31 December 2016 (17 pages) |
20 September 2017 | Full accounts made up to 31 December 2016 (17 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) |
4 August 2017 | Termination of appointment of Leroy Jerome Ronan Navaratne as a director on 1 August 2017 (1 page) |
4 August 2017 | Termination of appointment of Leroy Jerome Ronan Navaratne 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) |
2 August 2017 | Appointment of Mr John Richard Hobson as a director on 1 August 2017 (2 pages) |
2 August 2017 | Appointment of Mr John Richard Hobson as a director on 1 August 2017 (2 pages) |
2 August 2017 | Termination of appointment of Stephen Michael White as a director on 1 August 2017 (1 page) |
31 May 2017 | Director's details changed for Leroy Jerome Ronan Navaratne on 17 September 2014 (2 pages) |
31 May 2017 | Director's details changed for Leroy Jerome Ronan Navaratne on 17 September 2014 (2 pages) |
1 March 2017 | Confirmation statement made on 1 March 2017 with updates
|
1 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
25 August 2016 | Full accounts made up to 31 December 2015 (16 pages) |
25 August 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
|
15 September 2015 | Full accounts made up to 31 December 2014 (15 pages) |
15 September 2015 | Full accounts made up to 31 December 2014 (15 pages) |
6 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
5 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
5 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
5 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
4 September 2013 | Appointment of Leroy Jerome Ronan Navaratne as a director (2 pages) |
4 September 2013 | Appointment of Leroy Jerome Ronan Navaratne as a director (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) |
14 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
14 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
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) |
24 September 2012 | Annual return made up to 1 March 2012 with a full list of shareholders
|
24 September 2012 | Second filing of AR01 previously delivered to Companies House made up to 1 March 2010 (20 pages) |
24 September 2012 | Annual return made up to 1 March 2012 with a full list of shareholders
|
24 September 2012 | Second filing of AR01 previously delivered to Companies House made up to 1 March 2010 (20 pages) |
24 September 2012 | Annual return made up to 1 March 2012 with a full list of shareholders
|
24 September 2012 | Second filing of AR01 previously delivered to Companies House made up to 1 March 2011 (18 pages) |
24 September 2012 | Second filing of AR01 previously delivered to Companies House made up to 1 March 2010 (20 pages) |
24 September 2012 | Second filing of AR01 previously delivered to Companies House made up to 1 March 2011 (18 pages) |
24 September 2012 | Second filing of AR01 previously delivered to Companies House made up to 1 March 2011 (18 pages) |
12 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
12 September 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 | 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) |
6 July 2012 | Registered office address changed from , 125 London Wall, London, EC2Y 5AJ on 6 July 2012 (1 page) |
5 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders
|
5 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders
|
5 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 (20 pages) |
28 September 2011 | Full accounts made up to 31 December 2010 (20 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
|
13 December 2010 | Termination of appointment of Graham Meadows as a director (1 page) |
13 December 2010 | Termination of appointment of Graham Meadows as a director (1 page) |
7 December 2010 | Appointment of Julie Laraine Mills as a director (2 pages) |
7 December 2010 | Appointment of Nigel John David Collett as a director (2 pages) |
7 December 2010 | Appointment of Julie Laraine Mills as a director (2 pages) |
7 December 2010 | Appointment of Nigel John David Collett as a director (2 pages) |
6 December 2010 | Termination of appointment of Andrew Cox as a director (1 page) |
6 December 2010 | Termination of appointment of Andrew Cox as a director (1 page) |
6 December 2010 | Termination of appointment of Daniel Pinto as a director (1 page) |
6 December 2010 | Termination of appointment of James Brown as a director (1 page) |
6 December 2010 | Termination of appointment of James Brown as a director (1 page) |
6 December 2010 | Termination of appointment of Daniel Pinto as a director (1 page) |
20 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages) |
20 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages) |
20 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (4 pages) |
20 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (4 pages) |
20 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (4 pages) |
20 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (4 pages) |
20 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages) |
20 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (4 pages) |
20 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages) |
20 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (4 pages) |
20 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (4 pages) |
20 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (4 pages) |
20 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (4 pages) |
20 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (4 pages) |
20 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (4 pages) |
20 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages) |
20 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages) |
20 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (4 pages) |
27 April 2010 | Full accounts made up to 31 December 2009 (22 pages) |
27 April 2010 | Full accounts made up to 31 December 2009 (22 pages) |
9 March 2010 | Appointment of Ian Robert Lyall as a director (2 pages) |
9 March 2010 | Director's details changed for Andrew John Alonzo Cox on 1 March 2010 (2 pages) |
9 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders
|
9 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders
|
9 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders
|
9 March 2010 | Director's details changed for Daniel Eduardo Pinto on 1 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Daniel Eduardo Pinto on 1 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Daniel Eduardo Pinto on 1 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Andrew John Alonzo Cox on 1 March 2010 (2 pages) |
9 March 2010 | Appointment of Ian Robert Lyall as a director (2 pages) |
9 March 2010 | Director's details changed for Andrew John Alonzo Cox on 1 March 2010 (2 pages) |
8 March 2010 | Secretary's details changed for J P Morgan Secretaries Uk Limited on 1 March 2010 (2 pages) |
8 March 2010 | Secretary's details changed for J P Morgan Secretaries Uk Limited on 1 March 2010 (2 pages) |
8 March 2010 | Secretary's details changed for J P Morgan Secretaries Uk Limited 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) |
7 January 2010 | Termination of appointment of Richard Berliand as a director (1 page) |
7 January 2010 | Termination of appointment of Richard Berliand as a director (1 page) |
13 October 2009 | Termination of appointment of William Winters as a director (1 page) |
13 October 2009 | Termination of appointment of William Winters as a director (1 page) |
18 September 2009 | Director appointed graham john meadows (3 pages) |
18 September 2009 | Director appointed graham john meadows (3 pages) |
7 September 2009 | Appointment terminated director tushar morzaria (1 page) |
7 September 2009 | Appointment terminated director tushar morzaria (1 page) |
14 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
14 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
14 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
14 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
4 April 2009 | Full accounts made up to 31 December 2008 (23 pages) |
4 April 2009 | Full accounts made up to 31 December 2008 (23 pages) |
13 March 2009 | Appointment terminated director bruce lisman (1 page) |
13 March 2009 | Appointment terminated director bruce lisman (1 page) |
10 March 2009 | Location of debenture register (1 page) |
10 March 2009 | Location of debenture register (1 page) |
10 March 2009 | Return made up to 01/03/09; full list of members (5 pages) |
10 March 2009 | Return made up to 01/03/09; full list of members (5 pages) |
5 February 2009 | Appointment terminated secretary nicola constantine (1 page) |
5 February 2009 | Appointment terminated secretary nicola constantine (1 page) |
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) |
3 December 2008 | Auditor's resignation (1 page) |
3 December 2008 | Registered office changed on 03/12/2008 from, one canada square, london, E14 5AD (1 page) |
3 December 2008 | Auditor's resignation (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) |
25 September 2008 | Full accounts made up to 30 November 2007 (25 pages) |
25 September 2008 | Full accounts made up to 30 November 2007 (25 pages) |
31 July 2008 | Appointment terminated director joseph willing (1 page) |
31 July 2008 | Appointment terminated director joseph willing (1 page) |
16 July 2008 | Director appointed tushar mozaria (2 pages) |
16 July 2008 | Director appointed tushar mozaria (2 pages) |
3 July 2008 | Director appointed daniel eduardo pinto (2 pages) |
3 July 2008 | Director appointed daniel eduardo pinto (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 | Secretary appointed j p morgan secretaries uk LIMITED (2 pages) |
1 July 2008 | Appointment terminated director anthony sadler (1 page) |
30 June 2008 | Director appointed richard david athony berliand (2 pages) |
30 June 2008 | Director appointed james thomas brown (2 pages) |
30 June 2008 | Director appointed andrew john alonzo cox (2 pages) |
30 June 2008 | Appointment terminated director paul abecassis (1 page) |
30 June 2008 | Director appointed william thomas winters (2 pages) |
30 June 2008 | Director appointed james thomas brown (2 pages) |
30 June 2008 | Director appointed richard david athony berliand (2 pages) |
30 June 2008 | Director appointed william thomas winters (2 pages) |
30 June 2008 | Director appointed andrew john alonzo cox (2 pages) |
30 June 2008 | Appointment terminated director paul abecassis (1 page) |
30 June 2008 | Location of register of members (1 page) |
30 June 2008 | Location of register of members (1 page) |
25 June 2008 | Director appointed joseph charles willing (2 pages) |
25 June 2008 | Director appointed joseph charles willing (2 pages) |
19 June 2008 | Appointment terminated director samuel molinaro jr. (1 page) |
19 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 nicolo d'adda (1 page) |
10 June 2008 | Appointment terminated director nicolo d'adda (1 page) |
10 June 2008 | Appointment terminated secretary kenneth edlow (1 page) |
10 June 2008 | Appointment terminated secretary kenneth edlow (1 page) |
8 April 2008 | Return made up to 19/03/08; full list of members (5 pages) |
8 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) |
2 January 2008 | Director resigned (1 page) |
2 January 2008 | Director resigned (1 page) |
22 November 2007 | Secretary resigned (1 page) |
22 November 2007 | Secretary resigned (1 page) |
1 October 2007 | Full accounts made up to 30 November 2006 (18 pages) |
1 October 2007 | Full accounts made up to 30 November 2006 (18 pages) |
17 August 2007 | Particulars of mortgage/charge (10 pages) |
17 August 2007 | Particulars of mortgage/charge (10 pages) |
18 April 2007 | Location of debenture register (1 page) |
18 April 2007 | Location of debenture register (1 page) |
18 April 2007 | Return made up to 19/03/07; full list of members (3 pages) |
18 April 2007 | Location of register of members (1 page) |
18 April 2007 | Location of register of members (1 page) |
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) |
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 (14 pages) |
5 October 2006 | Full accounts made up to 30 November 2005 (14 pages) |
8 September 2006 | Director's particulars changed (1 page) |
8 September 2006 | Director's particulars changed (1 page) |
10 August 2006 | Secretary resigned (1 page) |
10 August 2006 | Secretary resigned (1 page) |
9 August 2006 | Particulars of mortgage/charge (8 pages) |
9 August 2006 | Particulars of mortgage/charge (8 pages) |
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) |
7 October 2005 | Full accounts made up to 30 November 2004 (13 pages) |
7 October 2005 | Full accounts made up to 30 November 2004 (13 pages) |
12 August 2005 | Particulars of mortgage/charge (12 pages) |
12 August 2005 | Particulars of mortgage/charge (12 pages) |
2 June 2005 | Return made up to 19/03/05; full list of members (3 pages) |
2 June 2005 | Return made up to 19/03/05; full list of members (3 pages) |
23 May 2005 | New secretary appointed (2 pages) |
23 May 2005 | Secretary resigned (1 page) |
23 May 2005 | Secretary resigned (1 page) |
23 May 2005 | New secretary appointed (2 pages) |
16 August 2004 | Return made up to 19/03/04; full list of members; amend (9 pages) |
16 August 2004 | Return made up to 19/03/04; full list of members; amend (9 pages) |
11 August 2004 | Particulars of mortgage/charge (11 pages) |
11 August 2004 | Particulars of mortgage/charge (11 pages) |
15 May 2004 | Full accounts made up to 30 November 2003 (13 pages) |
15 May 2004 | Full accounts made up to 30 November 2003 (13 pages) |
16 April 2004 | Director resigned (1 page) |
16 April 2004 | New director appointed (2 pages) |
16 April 2004 | Director resigned (1 page) |
16 April 2004 | New director appointed (2 pages) |
25 March 2004 | Return made up to 19/03/04; full list of members (9 pages) |
25 March 2004 | Return made up to 19/03/04; full list of members (9 pages) |
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) |
9 October 2003 | Particulars of mortgage/charge (10 pages) |
9 October 2003 | Particulars of mortgage/charge (10 pages) |
4 October 2003 | New director appointed (2 pages) |
4 October 2003 | New director appointed (2 pages) |
4 October 2003 | New director appointed (2 pages) |
4 October 2003 | New director appointed (2 pages) |
4 October 2003 | New director appointed (2 pages) |
4 October 2003 | New director appointed (2 pages) |
15 September 2003 | Particulars of mortgage/charge (12 pages) |
15 September 2003 | Particulars of mortgage/charge (12 pages) |
5 September 2003 | New secretary appointed (2 pages) |
5 September 2003 | New secretary appointed (2 pages) |
13 August 2003 | Full accounts made up to 30 November 2002 (13 pages) |
13 August 2003 | Full accounts made up to 30 November 2002 (13 pages) |
1 June 2003 | Return made up to 19/03/03; full list of members (8 pages) |
1 June 2003 | Return made up to 19/03/03; full list of members (8 pages) |
1 October 2002 | Full accounts made up to 30 November 2001 (12 pages) |
1 October 2002 | Full accounts made up to 30 November 2001 (12 pages) |
13 August 2002 | Particulars of mortgage/charge (8 pages) |
13 August 2002 | Particulars of mortgage/charge (8 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) |
14 December 2001 | Director resigned (2 pages) |
14 December 2001 | Director resigned (2 pages) |
14 December 2001 | Director resigned (2 pages) |
14 December 2001 | Director resigned (2 pages) |
23 August 2001 | Particulars of mortgage/charge (7 pages) |
23 August 2001 | Particulars of mortgage/charge (7 pages) |
30 July 2001 | Full accounts made up to 30 November 2000 (12 pages) |
30 July 2001 | Full accounts made up to 30 November 2000 (12 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 | Return made up to 19/03/01; full list of members (8 pages) |
20 April 2001 | Return made up to 19/03/01; full list of members (8 pages) |
20 April 2001 | Director's particulars changed (1 page) |
20 April 2001 | Director's particulars changed (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) |
13 September 2000 | Director's particulars changed (1 page) |
13 September 2000 | Director's particulars changed (1 page) |
26 August 2000 | Particulars of mortgage/charge (9 pages) |
26 August 2000 | Particulars of mortgage/charge (9 pages) |
22 June 2000 | Return made up to 19/03/00; full list of members (10 pages) |
22 June 2000 | Return made up to 19/03/00; full list of members (10 pages) |
6 June 2000 | Secretary's particulars changed (1 page) |
6 June 2000 | Secretary's particulars changed (1 page) |
20 April 2000 | Full accounts made up to 30 June 1999 (12 pages) |
20 April 2000 | Full accounts made up to 30 June 1999 (12 pages) |
13 August 1999 | New secretary appointed (2 pages) |
13 August 1999 | New secretary appointed (2 pages) |
13 August 1999 | Director resigned (1 page) |
13 August 1999 | New secretary appointed (2 pages) |
13 August 1999 | Director resigned (1 page) |
13 August 1999 | New secretary appointed (2 pages) |
29 April 1999 | Full accounts made up to 30 June 1998 (13 pages) |
29 April 1999 | Full accounts made up to 30 June 1998 (13 pages) |
15 April 1999 | Return made up to 19/03/99; full list of members (9 pages) |
15 April 1999 | Return made up to 19/03/99; full list of members (9 pages) |
2 March 1999 | New director appointed (2 pages) |
2 March 1999 | New director appointed (2 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 accounts made up to 30 June 1997 (12 pages) |
6 May 1998 | Full accounts made up to 30 June 1997 (12 pages) |
28 August 1997 | Director's particulars changed (1 page) |
28 August 1997 | Director's particulars changed (1 page) |
22 April 1997 | Full accounts made up to 30 June 1996 (14 pages) |
22 April 1997 | Return made up to 19/03/97; full list of members (9 pages) |
22 April 1997 | Full accounts made up to 30 June 1996 (14 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 March 1997 | Registered office changed on 21/03/97 from: one canada square, 133 fleet street, london, EC4 (1 page) |
21 March 1997 | Registered office changed on 21/03/97 from: one canada square, 133 fleet street, london, EC4 (1 page) |
4 September 1996 | Director resigned (1 page) |
4 September 1996 | Director resigned (1 page) |
7 May 1996 | Ad 29/03/96--------- £ si [email protected]=100 £ ic 200/300 (2 pages) |
7 May 1996 | Ad 29/03/96--------- £ si [email protected]=100 £ ic 200/300 (2 pages) |
3 May 1996 | Full accounts made up to 30 June 1995 (14 pages) |
3 May 1996 | Full accounts made up to 30 June 1995 (14 pages) |
23 April 1996 | Director resigned (1 page) |
23 April 1996 | Director resigned (1 page) |
3 April 1996 | Return made up to 19/03/96; full list of members (10 pages) |
3 April 1996 | Return made up to 19/03/96; full list of members (10 pages) |
20 March 1996 | Resolutions
|
20 March 1996 | Resolutions
|
11 October 1995 | Ad 09/03/95--------- £ si [email protected] (2 pages) |
11 October 1995 | Ad 09/03/95--------- £ si [email protected] (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) |
3 May 1995 | Return made up to 19/03/95; full list of members (20 pages) |
3 May 1995 | Return made up to 19/03/95; full list of members (20 pages) |
20 April 1995 | Full accounts made up to 30 June 1994 (15 pages) |
20 April 1995 | Full accounts made up to 30 June 1994 (15 pages) |
1 May 1992 | Company name changed trushelfco (no.1795) LIMITED\certificate issued on 01/05/92 (2 pages) |
1 May 1992 | Company name changed trushelfco (no.1795) LIMITED\certificate issued on 01/05/92 (2 pages) |
19 March 1992 | Incorporation (18 pages) |
19 March 1992 | Incorporation (18 pages) |