Company NameBear Stearns UK Holdings Limited
Company StatusDissolved
Company Number04053653
CategoryPrivate Limited Company
Incorporation Date16 August 2000(23 years, 8 months ago)
Dissolution Date27 July 2023 (9 months ago)
Previous NamesTrushelfco (No.2718) Limited and Bear Stearns UK Shelf Company No.1 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr James Anthony Paul Chatters
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2017(16 years, 11 months after company formation)
Appointment Duration5 years, 12 months (closed 27 July 2023)
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(16 years, 11 months after company formation)
Appointment Duration5 years, 12 months (closed 27 July 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Old Bailey
London
EC4M 7AU
Secretary NameJ.P. Morgan Secretaries (UK) Limited (Corporation)
StatusClosed
Appointed27 June 2008(7 years, 10 months after company formation)
Appointment Duration15 years, 1 month (closed 27 July 2023)
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NameDrusilla Charlotte Jane Rowe
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2000(same day as company formation)
RoleCompany Director
Correspondence AddressFlat E
13 Saint Georges Drive
London
SW1V 4DJ
Director NameEleanor Jane Zuercher
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2000(same day as company formation)
RoleCompany Director
Correspondence Address14 St Mary's Court
Tingewick
Buckingham
Bucks
MK18 4RE
Director NameLaurence Rudge
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2000(1 month, 2 weeks after company formation)
Appointment Duration4 days (resigned 09 October 2000)
RoleSolicitor
Correspondence Address18 Glebe Court
The Glebe
London
SE3 9TH
Director NameMr Andrew Gordon Balfour
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2000(1 month, 2 weeks after company formation)
Appointment Duration4 days (resigned 09 October 2000)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Chipping Hill
Witham
Essex
CM8 2JS
Director NameMarshall J Levinson
Date of BirthAugust 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed06 October 2000(1 month, 3 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 18 January 2005)
RoleCfo Cao
Correspondence Address50 Riverside Drive
7b
New York
10024
United States
Director NameJohn Laurence Knight
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2000(1 month, 3 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 31 March 2006)
RoleBanker
Correspondence Address20 Hamilton Terrace
London
NW8 9UG
Director NameJeremy Sillem
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2000(1 month, 3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 03 February 2004)
RoleBanker
Correspondence Address33 Egerton Crescent
London
SW3 2EB
Director NameSamuel Leonard Molinaro Jr.
Date of BirthDecember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed09 October 2000(1 month, 3 weeks after company formation)
Appointment Duration7 years, 8 months (resigned 12 June 2008)
RoleBanker
Correspondence Address413 Ponus Ridge Road
New Canaan
Connecticut
06840
United States
Secretary NameMarshall J Levinson
NationalityAmerican
StatusResigned
Appointed09 October 2000(1 month, 3 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 18 January 2005)
RoleController
Correspondence Address50 Riverside Drive
7b
New York
10024
United States
Director NameBarry Nix
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2000(2 months, 3 weeks after company formation)
Appointment Duration4 months (resigned 09 March 2001)
RoleInvestment Banker
Correspondence AddressKenwood
St Georges Hill
Weybridge
Surrey
KT13 0JU
Director NameMr Anthony Graham Sadler
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2001(7 months after company formation)
Appointment Duration7 years, 3 months (resigned 27 June 2008)
RoleCheif Financial Officer
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
Appointed29 September 2004(4 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 06 June 2008)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address57 Bedford Gardens
London
W8 7EF
Director NameMr Jeffrey Mark Farber
Date of BirthApril 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed12 April 2005(4 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 May 2008)
RoleAccountant
Country of ResidenceUnited States
Correspondence Address78 Emery Drive
Stamford
Conneticut 06902
United States
Secretary NameKenneth Lewis Edlow
NationalityAmerican
StatusResigned
Appointed12 April 2005(4 years, 8 months 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(6 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 27 June 2008)
RoleLawyer
Correspondence Address23 Trueman Road
Kenley
Surrey
CR8 5GL
Director NameMark Saul Pearlman
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2008(7 years, 9 months after company formation)
Appointment Duration1 year (resigned 19 June 2009)
RoleUk Senior Finance Officer
Correspondence Address125 London Wall
London
EC2Y 5AJ
Director NameIan Robert Lyall
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2008(7 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 18 September 2013)
RoleBanker
Country of ResidenceEngland
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NameMr Nigel John David Collett
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2009(8 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 04 January 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NameMr Graham John Meadows
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2009(8 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 November 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address125 London Wall
London
EC2Y 5AJ
Director NameJulie Laraine Mills
Date of BirthApril 1973 (Born 51 years ago)
NationalityAustralian
StatusResigned
Appointed30 November 2010(10 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 August 2012)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NameAndrew James Clennell
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(12 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 17 June 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NameMr Stephen Michael White
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2013(12 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 August 2017)
RoleLegal Entity Controller
Country of ResidenceUnited Kingdom
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NameMr John Richard Hobson
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2015(14 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 29 March 2019)
RoleAccountant
Country of ResidenceLuxembourg
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed16 August 2000(same day as company formation)
Correspondence Address35 Basinghall Street
London
EC2V 5DB
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed07 August 2003(2 years, 11 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

305.8m at £1Bear Stearns Companies Llc
100.00%
Ordinary

Financials

Year2014
Turnover£3,409,916
Net Worth£487,519,641
Cash£118,367,333
Current Liabilities£809,838,252

Accounts

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

Filing History

28 September 2020Full accounts made up to 31 December 2019 (16 pages)
8 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
5 October 2019Full accounts made up to 31 December 2018 (18 pages)
12 June 2019Confirmation statement made on 1 June 2019 with updates (4 pages)
3 April 2019Termination of appointment of John Richard Hobson as a director on 29 March 2019 (1 page)
15 August 2018Full accounts made up to 31 December 2017 (15 pages)
8 June 2018Confirmation statement made on 1 June 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)
17 August 2017Appointment of Mr Mark Steven Allen as a director on 1 August 2017 (2 pages)
17 August 2017Appointment of Mr Mark Steven Allen as a director on 1 August 2017 (2 pages)
8 August 2017Appointment of James Anthony Paul Chatters as a director on 1 August 2017 (3 pages)
8 August 2017Appointment of James Anthony Paul Chatters as a director on 1 August 2017 (3 pages)
3 August 2017Full accounts made up to 31 December 2016 (15 pages)
3 August 2017Full accounts made up to 31 December 2016 (15 pages)
2 August 2017Termination of appointment of Stephen Michael White as a director on 1 August 2017 (1 page)
2 August 2017Termination of appointment of Stephen Michael White as a director on 1 August 2017 (1 page)
22 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
22 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
2 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
12 October 2016Full accounts made up to 31 December 2015 (347 pages)
12 October 2016Full accounts made up to 31 December 2015 (347 pages)
2 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 305,755,086
(5 pages)
2 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 305,755,086
(5 pages)
12 October 2015Group of companies' accounts made up to 31 December 2014 (34 pages)
12 October 2015Group of companies' accounts made up to 31 December 2014 (34 pages)
13 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 305,755,086
(5 pages)
13 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 305,755,086
(5 pages)
13 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 305,755,086
(5 pages)
22 June 2015Appointment of Mr John Richard Hobson as a director on 17 June 2015 (2 pages)
22 June 2015Appointment of Mr John Richard Hobson as a director on 17 June 2015 (2 pages)
19 June 2015Termination of appointment of Andrew James Clennell as a director on 17 June 2015 (1 page)
19 June 2015Termination of appointment of Andrew James Clennell as a director on 17 June 2015 (1 page)
22 September 2014Group of companies' accounts made up to 31 December 2013 (32 pages)
22 September 2014Group of companies' accounts made up to 31 December 2013 (32 pages)
12 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 305,755,086
(4 pages)
12 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 305,755,086
(4 pages)
12 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 305,755,086
(4 pages)
20 January 2014Director's details changed for Andrew James Clennell on 27 June 2013 (2 pages)
20 January 2014Director's details changed for Andrew James Clennell on 27 June 2013 (2 pages)
24 September 2013Group of companies' accounts made up to 31 December 2012 (31 pages)
24 September 2013Group of companies' accounts made up to 31 December 2012 (31 pages)
18 September 2013Termination of appointment of Ian Lyall as a director (1 page)
18 September 2013Termination of appointment of Ian Lyall as a director (1 page)
13 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 305,755,086
(4 pages)
13 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 305,755,086
(4 pages)
13 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 305,755,086
(4 pages)
7 January 2013Appointment of Stephen Michael White as a director (2 pages)
7 January 2013Appointment of Stephen Michael White as a director (2 pages)
4 January 2013Termination of appointment of Nigel Collett as a director (1 page)
4 January 2013Termination of appointment of Nigel Collett as a director (1 page)
2 October 2012Appointment of Andrew James Clennell as a director (2 pages)
2 October 2012Appointment of Andrew James Clennell as a director (2 pages)
2 October 2012Group of companies' accounts made up to 31 December 2011 (31 pages)
2 October 2012Group of companies' accounts made up to 31 December 2011 (31 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)
10 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
10 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
10 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
6 July 2012Registered office address changed from 125 London Wall London EC2Y 5AJ on 6 July 2012 (1 page)
6 July 2012Registered office address changed from 125 London Wall London EC2Y 5AJ on 6 July 2012 (1 page)
6 July 2012Secretary's details changed for J P Morgan Secretaries Uk Limited on 6 July 2012 (2 pages)
6 July 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)
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)
3 October 2011Group of companies' accounts made up to 31 December 2010 (32 pages)
3 October 2011Group of companies' accounts made up to 31 December 2010 (32 pages)
23 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
23 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
23 August 2011Secretary's details changed for J P Morgan Secretaries Uk Limited on 1 January 2010 (2 pages)
23 August 2011Secretary's details changed for J P Morgan Secretaries Uk Limited on 1 January 2010 (2 pages)
23 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
23 August 2011Secretary's details changed for J P Morgan Secretaries Uk Limited on 1 January 2010 (2 pages)
30 December 2010Appointment of Julie Laraine Mills as a director (3 pages)
30 December 2010Appointment of Julie Laraine Mills as a director (3 pages)
17 December 2010Termination of appointment of Graham Meadows as a director (2 pages)
17 December 2010Termination of appointment of Graham Meadows as a director (2 pages)
3 October 2010Group of companies' accounts made up to 31 December 2009 (37 pages)
3 October 2010Group of companies' accounts made up to 31 December 2009 (37 pages)
12 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (15 pages)
12 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (15 pages)
12 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (15 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)
3 November 2009Group of companies' accounts made up to 31 December 2008 (36 pages)
3 November 2009Group of companies' accounts made up to 31 December 2008 (36 pages)
4 August 2009Return made up to 01/08/09; full list of members (4 pages)
4 August 2009Return made up to 01/08/09; full list of members (4 pages)
27 July 2009Director appointed graham john meadows (1 page)
27 July 2009Director appointed graham john meadows (1 page)
25 June 2009Gbp sr 156429162@1 (1 page)
25 June 2009Gbp sr 156429162@1 (1 page)
24 June 2009Appointment terminated director mark pearlman (1 page)
24 June 2009Appointment terminated director mark pearlman (1 page)
12 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 June 2009Memorandum and Articles of Association (10 pages)
12 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 June 2009Memorandum and Articles of Association (10 pages)
12 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 May 2009Director appointed nigel john david collett (1 page)
21 May 2009Director appointed nigel john david collett (1 page)
29 January 2009Auditor's resignation (1 page)
29 January 2009Auditor's resignation (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)
23 December 2008Full accounts made up to 30 November 2007 (19 pages)
23 December 2008Full accounts made up to 30 November 2007 (19 pages)
3 December 2008Registered office changed on 03/12/2008 from one canada square london E14 5AD (1 page)
3 December 2008Registered office changed on 03/12/2008 from one canada square london E14 5AD (1 page)
19 November 2008Secretary's change of particulars / j p morgan secretaries uk LIMITED / 04/11/2008 (1 page)
19 November 2008Secretary's change of particulars / j p morgan secretaries uk LIMITED / 04/11/2008 (1 page)
2 September 2008Return made up to 16/08/08; full list of members (4 pages)
2 September 2008Return made up to 16/08/08; full list of members (4 pages)
15 July 2008Appointment terminated secretary nicola constantine (1 page)
15 July 2008Appointment terminated secretary nicola constantine (1 page)
2 July 2008Director appointed mark saul pearlman (1 page)
2 July 2008Director appointed mark saul pearlman (1 page)
1 July 2008Secretary appointed j p morgan secretaries uk LIMITED (2 pages)
1 July 2008Appointment terminated director anthony sadler (1 page)
1 July 2008Appointment terminated director anthony sadler (1 page)
1 July 2008Secretary appointed j p morgan secretaries uk LIMITED (2 pages)
30 June 2008Director appointed ian robert lyall (4 pages)
30 June 2008Location of register of members (1 page)
30 June 2008Location of register of members (1 page)
30 June 2008Director appointed ian robert lyall (4 pages)
17 June 2008Appointment terminated director samuel molinaro jr. (1 page)
17 June 2008Appointment terminated director samuel molinaro jr. (1 page)
11 June 2008Appointment terminated director michel peretie (1 page)
11 June 2008Appointment terminated director michel peretie (1 page)
10 June 2008Appointment terminated director jeffrey farber (1 page)
10 June 2008Appointment terminated secretary kenneth edlow (1 page)
10 June 2008Appointment terminated director jeffrey farber (1 page)
10 June 2008Appointment terminated secretary kenneth edlow (1 page)
11 February 2008Secretary's particulars changed (1 page)
11 February 2008Secretary's particulars changed (1 page)
14 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
14 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
14 December 2007Ad 29/11/07--------- £ si 24172110@1=24172110 £ ic 438012138/462184248 (2 pages)
14 December 2007Nc inc already adjusted 29/11/07 (1 page)
14 December 2007Ad 29/11/07--------- £ si 24172110@1=24172110 £ ic 438012138/462184248 (2 pages)
14 December 2007Nc inc already adjusted 29/11/07 (1 page)
15 October 2007Nc inc already adjusted 30/08/07 (2 pages)
15 October 2007Nc inc already adjusted 30/08/07 (2 pages)
15 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 October 2007Memorandum and Articles of Association (10 pages)
15 October 2007Memorandum and Articles of Association (10 pages)
1 October 2007Full accounts made up to 30 November 2006 (15 pages)
1 October 2007Full accounts made up to 30 November 2006 (15 pages)
18 September 2007Ad 30/08/07--------- £ si 49813200@1=49813200 £ ic 388198938/438012138 (2 pages)
18 September 2007Ad 30/08/07--------- £ si 49813200@1=49813200 £ ic 388198938/438012138 (2 pages)
12 September 2007Return made up to 16/08/07; full list of members (3 pages)
12 September 2007Return made up to 16/08/07; full list of members (3 pages)
15 August 2007Memorandum and Articles of Association (4 pages)
15 August 2007Memorandum and Articles of Association (4 pages)
15 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 June 2007Ad 31/05/07--------- £ si 75000000@1=75000000 £ ic 313198938/388198938 (2 pages)
19 June 2007Ad 31/05/07--------- £ si 75000000@1=75000000 £ ic 313198938/388198938 (2 pages)
19 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 June 2007£ nc 557500000/632500000 31/05/07 (1 page)
19 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 June 2007£ nc 557500000/632500000 31/05/07 (1 page)
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 2006Group of companies' accounts made up to 30 November 2005 (24 pages)
5 October 2006Group of companies' accounts made up to 30 November 2005 (24 pages)
13 September 2006Return made up to 16/08/06; full list of members (3 pages)
13 September 2006Return made up to 16/08/06; full list of members (3 pages)
8 September 2006Director's particulars changed (1 page)
8 September 2006Director's particulars changed (1 page)
11 August 2006Location of register of members (1 page)
11 August 2006Location of register of members (1 page)
4 August 2006Secretary resigned (1 page)
4 August 2006Secretary resigned (1 page)
13 June 2006Director resigned (1 page)
13 June 2006Director resigned (1 page)
21 October 2005Director's particulars changed (1 page)
21 October 2005Director's particulars changed (1 page)
6 October 2005Group of companies' accounts made up to 30 November 2004 (23 pages)
6 October 2005Group of companies' accounts made up to 30 November 2004 (23 pages)
7 September 2005Return made up to 16/08/05; full list of members (3 pages)
7 September 2005Return made up to 16/08/05; full list of members (3 pages)
20 May 2005New secretary appointed (2 pages)
20 May 2005Secretary resigned;director resigned (1 page)
20 May 2005New director appointed (2 pages)
20 May 2005New director appointed (2 pages)
20 May 2005New secretary appointed (2 pages)
20 May 2005Secretary resigned;director resigned (1 page)
8 November 2004New director appointed (3 pages)
8 November 2004New director appointed (3 pages)
5 October 2004Group of companies' accounts made up to 30 November 2003 (23 pages)
5 October 2004Group of companies' accounts made up to 30 November 2003 (23 pages)
27 September 2004Return made up to 16/08/04; full list of members (7 pages)
27 September 2004Return made up to 16/08/04; full list of members (7 pages)
16 April 2004Director resigned (1 page)
16 April 2004Director resigned (1 page)
1 November 2003Director's particulars changed (1 page)
1 November 2003Director's particulars changed (1 page)
15 October 2003Director's particulars changed (1 page)
15 October 2003Director's particulars changed (1 page)
15 October 2003Return made up to 16/08/03; full list of members (8 pages)
15 October 2003Director's particulars changed (1 page)
15 October 2003Director's particulars changed (1 page)
15 October 2003Location of register of members (1 page)
15 October 2003Return made up to 16/08/03; full list of members (8 pages)
15 October 2003Director's particulars changed (1 page)
15 October 2003Director's particulars changed (1 page)
15 October 2003Location of register of members (1 page)
5 September 2003New secretary appointed (2 pages)
5 September 2003New secretary appointed (2 pages)
13 August 2003Group of companies' accounts made up to 30 November 2002 (22 pages)
13 August 2003Group of companies' accounts made up to 30 November 2002 (22 pages)
12 February 2003Memorandum and Articles of Association (6 pages)
12 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 February 2003Ad 24/01/03--------- £ si 15584092@1=15584092 £ ic 297614846/313198938 (2 pages)
12 February 2003Memorandum and Articles of Association (6 pages)
12 February 2003Ad 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 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 September 2002Group of companies' accounts made up to 30 November 2001 (19 pages)
17 September 2002Group of companies' accounts made up to 30 November 2001 (19 pages)
2 September 2002Location of register of members (non legible) (1 page)
2 September 2002Location of register of members (non legible) (1 page)
2 September 2002Return made up to 16/08/02; full list of members (7 pages)
2 September 2002Location of register of members (1 page)
2 September 2002Location of register of members (1 page)
2 September 2002Return made up to 16/08/02; full list of members (7 pages)
22 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 August 2002Ad 24/07/02--------- £ si 7500000@1=7500000 £ ic 290114846/297614846 (2 pages)
22 August 2002Ad 24/07/02--------- £ si 7500000@1=7500000 £ ic 290114846/297614846 (2 pages)
22 August 2002Nc inc already adjusted 24/07/02 (1 page)
22 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 August 2002Nc inc already adjusted 24/07/02 (1 page)
18 June 2002Delivery ext'd 3 mth 30/11/01 (1 page)
18 June 2002Delivery ext'd 3 mth 30/11/01 (1 page)
13 February 2002Return made up to 16/08/01; full list of members (8 pages)
13 February 2002Return made up to 16/08/01; full list of members (8 pages)
12 February 2002New secretary appointed (3 pages)
12 February 2002New secretary appointed (3 pages)
16 October 2001New secretary appointed (3 pages)
16 October 2001New secretary appointed (3 pages)
6 August 2001Ad 27/06/01--------- £ si 140845070@1=140845070 £ ic 149269776/290114846 (2 pages)
6 August 2001Ad 27/06/01--------- £ si 140845070@1=140845070 £ ic 149269776/290114846 (2 pages)
6 August 2001Statement of affairs (1 page)
6 August 2001Statement of affairs (1 page)
17 July 2001Nc inc already adjusted 27/06/01 (2 pages)
17 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
17 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
17 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
17 July 2001Nc inc already adjusted 27/06/01 (2 pages)
17 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 July 2001Memorandum and Articles of Association (12 pages)
17 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
17 July 2001Memorandum and Articles of Association (12 pages)
30 April 2001New director appointed (3 pages)
30 April 2001New director appointed (3 pages)
29 March 2001Director resigned (1 page)
29 March 2001Director resigned (1 page)
13 December 2000Ad 06/11/00--------- £ si 149269774@1=149269774 £ ic 2/149269776 (2 pages)
13 December 2000Ad 06/11/00--------- £ si 149269774@1=149269774 £ ic 2/149269776 (2 pages)
13 December 2000Statement of affairs (1 page)
13 December 2000Statement of affairs (1 page)
15 November 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 November 2000£ nc 100/150000000 06/11/00 (1 page)
15 November 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 November 2000New director appointed (2 pages)
15 November 2000£ nc 100/150000000 06/11/00 (1 page)
15 November 2000New director appointed (2 pages)
9 November 2000New director appointed (3 pages)
9 November 2000New director appointed (3 pages)
9 November 2000New director appointed (3 pages)
9 November 2000New director appointed (3 pages)
9 November 2000New director appointed (3 pages)
9 November 2000New director appointed (3 pages)
9 November 2000New director appointed (3 pages)
9 November 2000New director appointed (3 pages)
8 November 2000Company name changed bear stearns uk shelf company no .1 LIMITED\certificate issued on 08/11/00 (2 pages)
8 November 2000Company name changed bear stearns uk shelf company no .1 LIMITED\certificate issued on 08/11/00 (2 pages)
13 October 2000Memorandum and Articles of Association (14 pages)
13 October 2000Memorandum and Articles of Association (14 pages)
11 October 2000Secretary resigned (1 page)
11 October 2000Director resigned (1 page)
11 October 2000Accounting reference date extended from 31/08/01 to 30/11/01 (1 page)
11 October 2000Director resigned (1 page)
11 October 2000Registered office changed on 11/10/00 from: 35 basinghall street london EC2V 5DB (1 page)
11 October 2000Director resigned (1 page)
11 October 2000Location of register of members (1 page)
11 October 2000Registered office changed on 11/10/00 from: 35 basinghall street london EC2V 5DB (1 page)
11 October 2000Location of register of members (1 page)
11 October 2000Director resigned (1 page)
11 October 2000Accounting reference date extended from 31/08/01 to 30/11/01 (1 page)
11 October 2000Secretary resigned (1 page)
10 October 2000New director appointed (2 pages)
10 October 2000Director resigned (1 page)
10 October 2000New director appointed (2 pages)
10 October 2000New director appointed (2 pages)
10 October 2000New director appointed (2 pages)
10 October 2000Director resigned (1 page)
10 October 2000Director resigned (1 page)
10 October 2000Director resigned (1 page)
6 October 2000Company name changed trushelfco (no.2718) LIMITED\certificate issued on 06/10/00 (2 pages)
6 October 2000Company name changed trushelfco (no.2718) LIMITED\certificate issued on 06/10/00 (2 pages)
16 August 2000Incorporation (19 pages)
16 August 2000Incorporation (19 pages)