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(16 years, 11 months after company formation) |
Appointment Duration | 5 years, 12 months (closed 27 July 2023) |
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(7 years, 10 months after company formation) |
Appointment Duration | 15 years, 1 month (closed 27 July 2023) |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Director Name | Drusilla Charlotte Jane Rowe |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat E 13 Saint Georges Drive London SW1V 4DJ |
Director Name | Eleanor Jane Zuercher |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 St Mary's Court Tingewick Buckingham Bucks MK18 4RE |
Director Name | Laurence Rudge |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 4 days (resigned 09 October 2000) |
Role | Solicitor |
Correspondence Address | 18 Glebe Court The Glebe London SE3 9TH |
Director Name | Mr Andrew Gordon Balfour |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 4 days (resigned 09 October 2000) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Old Vicarage Chipping Hill Witham Essex CM8 2JS |
Director Name | Marshall J Levinson |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 October 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 18 January 2005) |
Role | Cfo Cao |
Correspondence Address | 50 Riverside Drive 7b New York 10024 United States |
Director Name | John Laurence Knight |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 March 2006) |
Role | Banker |
Correspondence Address | 20 Hamilton Terrace London NW8 9UG |
Director Name | Jeremy Sillem |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 03 February 2004) |
Role | Banker |
Correspondence Address | 33 Egerton Crescent London SW3 2EB |
Director Name | Samuel Leonard Molinaro Jr. |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 October 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 7 years, 8 months (resigned 12 June 2008) |
Role | Banker |
Correspondence Address | 413 Ponus Ridge Road New Canaan Connecticut 06840 United States |
Secretary Name | Marshall J Levinson |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 09 October 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 18 January 2005) |
Role | Controller |
Correspondence Address | 50 Riverside Drive 7b New York 10024 United States |
Director Name | Barry Nix |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 4 months (resigned 09 March 2001) |
Role | Investment Banker |
Correspondence Address | Kenwood St Georges Hill Weybridge Surrey KT13 0JU |
Director Name | Mr Anthony Graham Sadler |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2001(7 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 27 June 2008) |
Role | Cheif Financial Officer |
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 | 29 September 2004(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 06 June 2008) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 57 Bedford Gardens London W8 7EF |
Director Name | Mr Jeffrey Mark Farber |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 April 2005(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 May 2008) |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | 78 Emery Drive Stamford Conneticut 06902 United States |
Secretary Name | Kenneth Lewis Edlow |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 12 April 2005(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 May 2008) |
Role | Banker |
Correspondence Address | 35 East 85th Street Apt.5e New York 10028 |
Secretary Name | Nicola Ann Constantine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2006(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 June 2008) |
Role | Lawyer |
Correspondence Address | 23 Trueman Road Kenley Surrey CR8 5GL |
Director Name | Mark Saul Pearlman |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2008(7 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 19 June 2009) |
Role | Uk Senior Finance Officer |
Correspondence Address | 125 London Wall London EC2Y 5AJ |
Director Name | Ian Robert Lyall |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2008(7 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 18 September 2013) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Director Name | Mr Nigel John David Collett |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2009(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 04 January 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Director Name | Mr Graham John Meadows |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2009(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 November 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 125 London Wall London EC2Y 5AJ |
Director Name | Julie Laraine Mills |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 30 November 2010(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 August 2012) |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Director Name | Andrew James Clennell |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 17 June 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Director Name | Mr Stephen Michael White |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2013(12 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 August 2017) |
Role | Legal Entity Controller |
Country of Residence | United Kingdom |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Director Name | Mr John Richard Hobson |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2015(14 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 29 March 2019) |
Role | Accountant |
Country of Residence | Luxembourg |
Correspondence Address | 25 Bank Street Canary Wharf London E14 5JP |
Secretary Name | Trusec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2000(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(2 years, 11 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 |
305.8m at £1 | Bear Stearns Companies Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,409,916 |
Net Worth | £487,519,641 |
Cash | £118,367,333 |
Current Liabilities | £809,838,252 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
28 September 2020 | Full accounts made up to 31 December 2019 (16 pages) |
---|---|
8 June 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
5 October 2019 | Full accounts made up to 31 December 2018 (18 pages) |
12 June 2019 | Confirmation statement made on 1 June 2019 with updates (4 pages) |
3 April 2019 | Termination of appointment of John Richard Hobson as a director on 29 March 2019 (1 page) |
15 August 2018 | Full accounts made up to 31 December 2017 (15 pages) |
8 June 2018 | Confirmation statement made on 1 June 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) |
17 August 2017 | Appointment of Mr Mark Steven Allen as a director on 1 August 2017 (2 pages) |
17 August 2017 | Appointment of Mr Mark Steven Allen as a director on 1 August 2017 (2 pages) |
8 August 2017 | Appointment of James Anthony Paul Chatters as a director on 1 August 2017 (3 pages) |
8 August 2017 | Appointment of James Anthony Paul Chatters as a director on 1 August 2017 (3 pages) |
3 August 2017 | Full accounts made up to 31 December 2016 (15 pages) |
3 August 2017 | Full accounts made up to 31 December 2016 (15 pages) |
2 August 2017 | Termination of appointment of Stephen Michael White as a director on 1 August 2017 (1 page) |
2 August 2017 | Termination of appointment of Stephen Michael White as a director on 1 August 2017 (1 page) |
22 June 2017 | Resolutions
|
22 June 2017 | Resolutions
|
2 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
2 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (347 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (347 pages) |
2 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
12 October 2015 | Group of companies' accounts made up to 31 December 2014 (34 pages) |
12 October 2015 | Group of companies' accounts made up to 31 December 2014 (34 pages) |
13 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
22 June 2015 | Appointment of Mr John Richard Hobson as a director on 17 June 2015 (2 pages) |
22 June 2015 | Appointment of Mr John Richard Hobson as a director on 17 June 2015 (2 pages) |
19 June 2015 | Termination of appointment of Andrew James Clennell as a director on 17 June 2015 (1 page) |
19 June 2015 | Termination of appointment of Andrew James Clennell as a director on 17 June 2015 (1 page) |
22 September 2014 | Group of companies' accounts made up to 31 December 2013 (32 pages) |
22 September 2014 | Group of companies' accounts made up to 31 December 2013 (32 pages) |
12 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
20 January 2014 | Director's details changed for Andrew James Clennell on 27 June 2013 (2 pages) |
20 January 2014 | Director's details changed for Andrew James Clennell on 27 June 2013 (2 pages) |
24 September 2013 | Group of companies' accounts made up to 31 December 2012 (31 pages) |
24 September 2013 | Group of companies' accounts made up to 31 December 2012 (31 pages) |
18 September 2013 | Termination of appointment of Ian Lyall as a director (1 page) |
18 September 2013 | Termination of appointment of Ian Lyall as a director (1 page) |
13 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
7 January 2013 | Appointment of Stephen Michael White as a director (2 pages) |
7 January 2013 | Appointment of Stephen Michael White as a director (2 pages) |
4 January 2013 | Termination of appointment of Nigel Collett as a director (1 page) |
4 January 2013 | Termination of appointment of Nigel Collett as a director (1 page) |
2 October 2012 | Appointment of Andrew James Clennell as a director (2 pages) |
2 October 2012 | Appointment of Andrew James Clennell as a director (2 pages) |
2 October 2012 | Group of companies' accounts made up to 31 December 2011 (31 pages) |
2 October 2012 | Group of companies' accounts made up to 31 December 2011 (31 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) |
10 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
10 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
10 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
6 July 2012 | Registered office address changed from 125 London Wall London EC2Y 5AJ on 6 July 2012 (1 page) |
6 July 2012 | Registered office address changed from 125 London Wall London EC2Y 5AJ on 6 July 2012 (1 page) |
6 July 2012 | Secretary's details changed for J P Morgan Secretaries Uk Limited on 6 July 2012 (2 pages) |
6 July 2012 | 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) |
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) |
3 October 2011 | Group of companies' accounts made up to 31 December 2010 (32 pages) |
3 October 2011 | Group of companies' accounts made up to 31 December 2010 (32 pages) |
23 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (6 pages) |
23 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (6 pages) |
23 August 2011 | Secretary's details changed for J P Morgan Secretaries Uk Limited on 1 January 2010 (2 pages) |
23 August 2011 | Secretary's details changed for J P Morgan Secretaries Uk Limited on 1 January 2010 (2 pages) |
23 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (6 pages) |
23 August 2011 | Secretary's details changed for J P Morgan Secretaries Uk Limited on 1 January 2010 (2 pages) |
30 December 2010 | Appointment of Julie Laraine Mills as a director (3 pages) |
30 December 2010 | Appointment of Julie Laraine Mills as a director (3 pages) |
17 December 2010 | Termination of appointment of Graham Meadows as a director (2 pages) |
17 December 2010 | Termination of appointment of Graham Meadows as a director (2 pages) |
3 October 2010 | Group of companies' accounts made up to 31 December 2009 (37 pages) |
3 October 2010 | Group of companies' accounts made up to 31 December 2009 (37 pages) |
12 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (15 pages) |
12 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (15 pages) |
12 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (15 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) |
3 November 2009 | Group of companies' accounts made up to 31 December 2008 (36 pages) |
3 November 2009 | Group of companies' accounts made up to 31 December 2008 (36 pages) |
4 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
4 August 2009 | Return made up to 01/08/09; full list of members (4 pages) |
27 July 2009 | Director appointed graham john meadows (1 page) |
27 July 2009 | Director appointed graham john meadows (1 page) |
25 June 2009 | Gbp sr 156429162@1 (1 page) |
25 June 2009 | Gbp sr 156429162@1 (1 page) |
24 June 2009 | Appointment terminated director mark pearlman (1 page) |
24 June 2009 | Appointment terminated director mark pearlman (1 page) |
12 June 2009 | Resolutions
|
12 June 2009 | Resolutions
|
12 June 2009 | Memorandum and Articles of Association (10 pages) |
12 June 2009 | Resolutions
|
12 June 2009 | Memorandum and Articles of Association (10 pages) |
12 June 2009 | Resolutions
|
21 May 2009 | Director appointed nigel john david collett (1 page) |
21 May 2009 | Director appointed nigel john david collett (1 page) |
29 January 2009 | Auditor's resignation (1 page) |
29 January 2009 | Auditor's resignation (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) |
23 December 2008 | Full accounts made up to 30 November 2007 (19 pages) |
23 December 2008 | Full accounts made up to 30 November 2007 (19 pages) |
3 December 2008 | Registered office changed on 03/12/2008 from one canada square london E14 5AD (1 page) |
3 December 2008 | Registered office changed on 03/12/2008 from one canada square london E14 5AD (1 page) |
19 November 2008 | Secretary's change of particulars / j p morgan secretaries uk LIMITED / 04/11/2008 (1 page) |
19 November 2008 | Secretary's change of particulars / j p morgan secretaries uk LIMITED / 04/11/2008 (1 page) |
2 September 2008 | Return made up to 16/08/08; full list of members (4 pages) |
2 September 2008 | Return made up to 16/08/08; full list of members (4 pages) |
15 July 2008 | Appointment terminated secretary nicola constantine (1 page) |
15 July 2008 | Appointment terminated secretary nicola constantine (1 page) |
2 July 2008 | Director appointed mark saul pearlman (1 page) |
2 July 2008 | Director appointed mark saul pearlman (1 page) |
1 July 2008 | Secretary appointed j p morgan secretaries uk LIMITED (2 pages) |
1 July 2008 | Appointment terminated director anthony sadler (1 page) |
1 July 2008 | Appointment terminated director anthony sadler (1 page) |
1 July 2008 | Secretary appointed j p morgan secretaries uk LIMITED (2 pages) |
30 June 2008 | Director appointed ian robert lyall (4 pages) |
30 June 2008 | Location of register of members (1 page) |
30 June 2008 | Location of register of members (1 page) |
30 June 2008 | Director appointed ian robert lyall (4 pages) |
17 June 2008 | Appointment terminated director samuel molinaro jr. (1 page) |
17 June 2008 | Appointment terminated director samuel molinaro jr. (1 page) |
11 June 2008 | Appointment terminated director michel peretie (1 page) |
11 June 2008 | Appointment terminated director michel peretie (1 page) |
10 June 2008 | Appointment terminated director jeffrey farber (1 page) |
10 June 2008 | Appointment terminated secretary kenneth edlow (1 page) |
10 June 2008 | Appointment terminated director jeffrey farber (1 page) |
10 June 2008 | Appointment terminated secretary kenneth edlow (1 page) |
11 February 2008 | Secretary's particulars changed (1 page) |
11 February 2008 | Secretary's particulars changed (1 page) |
14 December 2007 | Resolutions
|
14 December 2007 | Resolutions
|
14 December 2007 | Ad 29/11/07--------- £ si 24172110@1=24172110 £ ic 438012138/462184248 (2 pages) |
14 December 2007 | Nc inc already adjusted 29/11/07 (1 page) |
14 December 2007 | Ad 29/11/07--------- £ si 24172110@1=24172110 £ ic 438012138/462184248 (2 pages) |
14 December 2007 | Nc inc already adjusted 29/11/07 (1 page) |
15 October 2007 | Nc inc already adjusted 30/08/07 (2 pages) |
15 October 2007 | Nc inc already adjusted 30/08/07 (2 pages) |
15 October 2007 | Resolutions
|
15 October 2007 | Resolutions
|
15 October 2007 | Memorandum and Articles of Association (10 pages) |
15 October 2007 | Memorandum and Articles of Association (10 pages) |
1 October 2007 | Full accounts made up to 30 November 2006 (15 pages) |
1 October 2007 | Full accounts made up to 30 November 2006 (15 pages) |
18 September 2007 | Ad 30/08/07--------- £ si 49813200@1=49813200 £ ic 388198938/438012138 (2 pages) |
18 September 2007 | Ad 30/08/07--------- £ si 49813200@1=49813200 £ ic 388198938/438012138 (2 pages) |
12 September 2007 | Return made up to 16/08/07; full list of members (3 pages) |
12 September 2007 | Return made up to 16/08/07; full list of members (3 pages) |
15 August 2007 | Memorandum and Articles of Association (4 pages) |
15 August 2007 | Memorandum and Articles of Association (4 pages) |
15 August 2007 | Resolutions
|
15 August 2007 | Resolutions
|
19 June 2007 | Ad 31/05/07--------- £ si 75000000@1=75000000 £ ic 313198938/388198938 (2 pages) |
19 June 2007 | Ad 31/05/07--------- £ si 75000000@1=75000000 £ ic 313198938/388198938 (2 pages) |
19 June 2007 | Resolutions
|
19 June 2007 | £ nc 557500000/632500000 31/05/07 (1 page) |
19 June 2007 | Resolutions
|
19 June 2007 | £ nc 557500000/632500000 31/05/07 (1 page) |
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 | Group of companies' accounts made up to 30 November 2005 (24 pages) |
5 October 2006 | Group of companies' accounts made up to 30 November 2005 (24 pages) |
13 September 2006 | Return made up to 16/08/06; full list of members (3 pages) |
13 September 2006 | Return made up to 16/08/06; full list of members (3 pages) |
8 September 2006 | Director's particulars changed (1 page) |
8 September 2006 | Director's particulars changed (1 page) |
11 August 2006 | Location of register of members (1 page) |
11 August 2006 | Location of register of members (1 page) |
4 August 2006 | Secretary resigned (1 page) |
4 August 2006 | Secretary resigned (1 page) |
13 June 2006 | Director resigned (1 page) |
13 June 2006 | Director resigned (1 page) |
21 October 2005 | Director's particulars changed (1 page) |
21 October 2005 | Director's particulars changed (1 page) |
6 October 2005 | Group of companies' accounts made up to 30 November 2004 (23 pages) |
6 October 2005 | Group of companies' accounts made up to 30 November 2004 (23 pages) |
7 September 2005 | Return made up to 16/08/05; full list of members (3 pages) |
7 September 2005 | Return made up to 16/08/05; full list of members (3 pages) |
20 May 2005 | New secretary appointed (2 pages) |
20 May 2005 | Secretary resigned;director resigned (1 page) |
20 May 2005 | New director appointed (2 pages) |
20 May 2005 | New director appointed (2 pages) |
20 May 2005 | New secretary appointed (2 pages) |
20 May 2005 | Secretary resigned;director resigned (1 page) |
8 November 2004 | New director appointed (3 pages) |
8 November 2004 | New director appointed (3 pages) |
5 October 2004 | Group of companies' accounts made up to 30 November 2003 (23 pages) |
5 October 2004 | Group of companies' accounts made up to 30 November 2003 (23 pages) |
27 September 2004 | Return made up to 16/08/04; full list of members (7 pages) |
27 September 2004 | Return made up to 16/08/04; full list of members (7 pages) |
16 April 2004 | Director resigned (1 page) |
16 April 2004 | Director resigned (1 page) |
1 November 2003 | Director's particulars changed (1 page) |
1 November 2003 | Director's particulars changed (1 page) |
15 October 2003 | Director's particulars changed (1 page) |
15 October 2003 | Director's particulars changed (1 page) |
15 October 2003 | Return made up to 16/08/03; full list of members (8 pages) |
15 October 2003 | Director's particulars changed (1 page) |
15 October 2003 | Director's particulars changed (1 page) |
15 October 2003 | Location of register of members (1 page) |
15 October 2003 | Return made up to 16/08/03; full list of members (8 pages) |
15 October 2003 | Director's particulars changed (1 page) |
15 October 2003 | Director's particulars changed (1 page) |
15 October 2003 | Location of register of members (1 page) |
5 September 2003 | New secretary appointed (2 pages) |
5 September 2003 | New secretary appointed (2 pages) |
13 August 2003 | Group of companies' accounts made up to 30 November 2002 (22 pages) |
13 August 2003 | Group of companies' accounts made up to 30 November 2002 (22 pages) |
12 February 2003 | Memorandum and Articles of Association (6 pages) |
12 February 2003 | Resolutions
|
12 February 2003 | Ad 24/01/03--------- £ si 15584092@1=15584092 £ ic 297614846/313198938 (2 pages) |
12 February 2003 | Memorandum and Articles of Association (6 pages) |
12 February 2003 | Ad 24/01/03--------- £ si 15584092@1=15584092 £ ic 297614846/313198938 (2 pages) |
12 February 2003 | £ nc 307500000/557500000 24/01/03 (1 page) |
12 February 2003 | £ nc 307500000/557500000 24/01/03 (1 page) |
12 February 2003 | Resolutions
|
17 September 2002 | Group of companies' accounts made up to 30 November 2001 (19 pages) |
17 September 2002 | Group of companies' accounts made up to 30 November 2001 (19 pages) |
2 September 2002 | Location of register of members (non legible) (1 page) |
2 September 2002 | Location of register of members (non legible) (1 page) |
2 September 2002 | Return made up to 16/08/02; full list of members (7 pages) |
2 September 2002 | Location of register of members (1 page) |
2 September 2002 | Location of register of members (1 page) |
2 September 2002 | Return made up to 16/08/02; full list of members (7 pages) |
22 August 2002 | Resolutions
|
22 August 2002 | Ad 24/07/02--------- £ si 7500000@1=7500000 £ ic 290114846/297614846 (2 pages) |
22 August 2002 | Ad 24/07/02--------- £ si 7500000@1=7500000 £ ic 290114846/297614846 (2 pages) |
22 August 2002 | Nc inc already adjusted 24/07/02 (1 page) |
22 August 2002 | Resolutions
|
22 August 2002 | Nc inc already adjusted 24/07/02 (1 page) |
18 June 2002 | Delivery ext'd 3 mth 30/11/01 (1 page) |
18 June 2002 | Delivery ext'd 3 mth 30/11/01 (1 page) |
13 February 2002 | Return made up to 16/08/01; full list of members (8 pages) |
13 February 2002 | Return made up to 16/08/01; full list of members (8 pages) |
12 February 2002 | New secretary appointed (3 pages) |
12 February 2002 | New secretary appointed (3 pages) |
16 October 2001 | New secretary appointed (3 pages) |
16 October 2001 | New secretary appointed (3 pages) |
6 August 2001 | Ad 27/06/01--------- £ si 140845070@1=140845070 £ ic 149269776/290114846 (2 pages) |
6 August 2001 | Ad 27/06/01--------- £ si 140845070@1=140845070 £ ic 149269776/290114846 (2 pages) |
6 August 2001 | Statement of affairs (1 page) |
6 August 2001 | Statement of affairs (1 page) |
17 July 2001 | Nc inc already adjusted 27/06/01 (2 pages) |
17 July 2001 | Resolutions
|
17 July 2001 | Resolutions
|
17 July 2001 | Resolutions
|
17 July 2001 | Resolutions
|
17 July 2001 | Nc inc already adjusted 27/06/01 (2 pages) |
17 July 2001 | Resolutions
|
17 July 2001 | Memorandum and Articles of Association (12 pages) |
17 July 2001 | Resolutions
|
17 July 2001 | Memorandum and Articles of Association (12 pages) |
30 April 2001 | New director appointed (3 pages) |
30 April 2001 | New director appointed (3 pages) |
29 March 2001 | Director resigned (1 page) |
29 March 2001 | Director resigned (1 page) |
13 December 2000 | Ad 06/11/00--------- £ si 149269774@1=149269774 £ ic 2/149269776 (2 pages) |
13 December 2000 | Ad 06/11/00--------- £ si 149269774@1=149269774 £ ic 2/149269776 (2 pages) |
13 December 2000 | Statement of affairs (1 page) |
13 December 2000 | Statement of affairs (1 page) |
15 November 2000 | Resolutions
|
15 November 2000 | £ nc 100/150000000 06/11/00 (1 page) |
15 November 2000 | Resolutions
|
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | £ nc 100/150000000 06/11/00 (1 page) |
15 November 2000 | New director appointed (2 pages) |
9 November 2000 | New director appointed (3 pages) |
9 November 2000 | New director appointed (3 pages) |
9 November 2000 | New director appointed (3 pages) |
9 November 2000 | New director appointed (3 pages) |
9 November 2000 | New director appointed (3 pages) |
9 November 2000 | New director appointed (3 pages) |
9 November 2000 | New director appointed (3 pages) |
9 November 2000 | New director appointed (3 pages) |
8 November 2000 | Company name changed bear stearns uk shelf company no .1 LIMITED\certificate issued on 08/11/00 (2 pages) |
8 November 2000 | Company name changed bear stearns uk shelf company no .1 LIMITED\certificate issued on 08/11/00 (2 pages) |
13 October 2000 | Memorandum and Articles of Association (14 pages) |
13 October 2000 | Memorandum and Articles of Association (14 pages) |
11 October 2000 | Secretary resigned (1 page) |
11 October 2000 | Director resigned (1 page) |
11 October 2000 | Accounting reference date extended from 31/08/01 to 30/11/01 (1 page) |
11 October 2000 | Director resigned (1 page) |
11 October 2000 | Registered office changed on 11/10/00 from: 35 basinghall street london EC2V 5DB (1 page) |
11 October 2000 | Director resigned (1 page) |
11 October 2000 | Location of register of members (1 page) |
11 October 2000 | Registered office changed on 11/10/00 from: 35 basinghall street london EC2V 5DB (1 page) |
11 October 2000 | Location of register of members (1 page) |
11 October 2000 | Director resigned (1 page) |
11 October 2000 | Accounting reference date extended from 31/08/01 to 30/11/01 (1 page) |
11 October 2000 | Secretary resigned (1 page) |
10 October 2000 | New director appointed (2 pages) |
10 October 2000 | Director resigned (1 page) |
10 October 2000 | New director appointed (2 pages) |
10 October 2000 | New director appointed (2 pages) |
10 October 2000 | New director appointed (2 pages) |
10 October 2000 | Director resigned (1 page) |
10 October 2000 | Director resigned (1 page) |
10 October 2000 | Director resigned (1 page) |
6 October 2000 | Company name changed trushelfco (no.2718) LIMITED\certificate issued on 06/10/00 (2 pages) |
6 October 2000 | Company name changed trushelfco (no.2718) LIMITED\certificate issued on 06/10/00 (2 pages) |
16 August 2000 | Incorporation (19 pages) |
16 August 2000 | Incorporation (19 pages) |