Company NameBear Stearns Pension Trustee Limited
DirectorsNigel John David Collett and Victoria Jean McCarthy
Company StatusLiquidation
Company Number05273691
CategoryPrivate Limited Company
Incorporation Date29 October 2004(19 years, 6 months ago)
Previous NameWhitefriars Capital Finance Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Nigel John David Collett
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2008(3 years, 6 months after company formation)
Appointment Duration15 years, 12 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NameVictoria Jean McCarthy
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2008(3 years, 8 months after company formation)
Appointment Duration15 years, 9 months
RoleChartered Tax Advisor
Country of ResidenceUnited Kingdom
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Secretary NameJ.P. Morgan Secretaries (UK) Limited (Corporation)
StatusCurrent
Appointed31 January 2020(15 years, 3 months after company formation)
Appointment Duration4 years, 2 months
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NameMichael John Davies
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2006(1 year, 12 months after company formation)
Appointment Duration8 months, 1 week (resigned 30 June 2007)
RoleAccountant
Correspondence Address125 London Wall
London
EC2Y 5AJ
Director NameIan Robert Lyall
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2006(1 year, 12 months after company formation)
Appointment Duration7 years, 3 months (resigned 18 February 2014)
RoleBanker
Country of ResidenceEngland
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NameWilliam Alexander Bethell
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2007(2 years, 8 months after company formation)
Appointment Duration10 months (resigned 30 April 2008)
RoleCompany Director
Correspondence Address125 London Wall
London
EC2Y 5AJ
Director NameAllister Jeffrey
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2007(2 years, 8 months after company formation)
Appointment Duration3 months (resigned 28 September 2007)
RoleFinancial Manager
Correspondence Address125 London Wall
London
EC2Y 5AJ
Director NameMark Saul Pearlman
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2008(3 years, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 19 June 2009)
RoleUk Senior Finance Officer
Correspondence Address125 London Wall
London
EC2Y 5AJ
Director NameJames Gareth Haynes
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2014(9 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Director NameAlnery Incorporations No.2 Limited (Corporation)
StatusResigned
Appointed29 October 2004(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Secretary NameAlnery Incorporations No.1 Limited (Corporation)
StatusResigned
Appointed29 October 2004(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Secretary NameJ.P. Morgan Secretaries (UK) Limited (Corporation)
StatusResigned
Appointed25 October 2006(1 year, 12 months after company formation)
Appointment Duration11 years, 8 months (resigned 19 June 2018)
Correspondence Address25 Bank Street
Canary Wharf
London
E14 5JP
Secretary NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed23 January 2019(14 years, 2 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 16 January 2020)
Correspondence Address100 New Bridge Street
London
EC4V 6JA

Contact

Websitejpmorgan.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

1 at $1J.p. Morgan Chase (Uk) Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return14 June 2023 (10 months, 2 weeks ago)
Next Return Due28 June 2024 (2 months from now)

Filing History

14 October 2023Register inspection address has been changed from 25 Bank Street London E14 5JP United Kingdom to 25 Bank Street Canary Wharf London E14 5JP (2 pages)
6 October 2023Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-09-21
(1 page)
6 October 2023Registered office address changed from 25 Bank Street Canary Wharf London E14 5JP to C/O Mazars Llp 30 Old Bailey London EC4M 7AU on 6 October 2023 (2 pages)
6 October 2023Declaration of solvency (8 pages)
6 October 2023Appointment of a voluntary liquidator (3 pages)
19 June 2023Confirmation statement made on 14 June 2023 with no updates (3 pages)
6 September 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
31 August 2022Statement of company's objects (2 pages)
26 August 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
26 August 2022Memorandum and Articles of Association (32 pages)
24 June 2022Director's details changed for Mr Nigel John David Collett on 22 June 2022 (2 pages)
23 June 2022Register(s) moved to registered office address 25 Bank Street Canary Wharf London E14 5JP (1 page)
20 June 2022Confirmation statement made on 14 June 2022 with no updates (3 pages)
23 September 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
16 June 2021Confirmation statement made on 14 June 2021 with no updates (3 pages)
1 October 2020Accounts for a dormant company made up to 31 December 2019 (8 pages)
22 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
7 February 2020Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA to 25 Bank Street London E14 5JP (1 page)
7 February 2020Register(s) moved to registered inspection location 25 Bank Street London E14 5JP (1 page)
3 February 2020Appointment of J.P. Morgan Secretaries (Uk) Limited as a secretary on 31 January 2020 (2 pages)
3 February 2020Termination of appointment of James Gareth Haynes as a director on 31 January 2020 (1 page)
16 January 2020Termination of appointment of Abogado Nominees Limited as a secretary on 16 January 2020 (1 page)
27 September 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
25 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
2 May 2019Appointment of Abogado Nominees Limited as a secretary on 23 January 2019 (2 pages)
24 October 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
20 June 2018Termination of appointment of J.P. Morgan Secretaries (Uk) Limited as a secretary on 19 June 2018 (1 page)
20 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
20 June 2018Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page)
20 June 2018Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA (1 page)
13 October 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
13 October 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
16 June 2017Confirmation statement made on 14 June 2017 with updates (7 pages)
16 June 2017Confirmation statement made on 14 June 2017 with updates (7 pages)
3 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
26 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
26 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
3 June 2016Director's details changed for James Gareth Haynes on 31 March 2016 (2 pages)
3 June 2016Director's details changed for James Gareth Haynes on 31 March 2016 (2 pages)
6 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • USD 1
(4 pages)
6 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • USD 1
(4 pages)
6 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • USD 1
(4 pages)
17 September 2015Group of companies' accounts made up to 31 December 2014 (8 pages)
17 September 2015Group of companies' accounts made up to 31 December 2014 (8 pages)
6 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • USD 1
(4 pages)
6 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • USD 1
(4 pages)
6 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • USD 1
(4 pages)
30 August 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
30 August 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
12 March 2014Appointment of James Gareth Haynes as a director (2 pages)
12 March 2014Appointment of James Gareth Haynes as a director (2 pages)
11 March 2014Termination of appointment of Ian Lyall as a director (1 page)
11 March 2014Termination of appointment of Ian Lyall as a director (1 page)
4 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • USD 1
(4 pages)
4 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • USD 1
(4 pages)
4 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • USD 1
(4 pages)
9 August 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
9 August 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
5 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
5 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
5 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
19 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
19 September 2012Accounts for a dormant company made up to 31 December 2011 (7 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 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)
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 Victoria Jean Mccarthy on 10 February 2012 (2 pages)
13 February 2012Director's details changed for Victoria Jean Mccarthy 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)
18 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
18 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
18 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
6 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
6 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
18 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
18 October 2010Secretary's details changed for Jp Morgan Secretaries (Uk) Limited on 1 October 2010 (2 pages)
18 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
18 October 2010Secretary's details changed for Jp Morgan Secretaries (Uk) Limited on 1 October 2010 (2 pages)
18 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
18 October 2010Secretary's details changed for Jp Morgan Secretaries (Uk) Limited on 1 October 2010 (2 pages)
24 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
24 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
22 October 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
22 October 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
19 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
19 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
19 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
17 October 2009Director's details changed for Victoria Jean Mccarthy on 1 October 2009 (2 pages)
17 October 2009Director's details changed for Victoria Jean Mccarthy on 1 October 2009 (2 pages)
17 October 2009Director's details changed for Victoria Jean Mccarthy on 1 October 2009 (2 pages)
16 October 2009Secretary's details changed for Jp Morgan Secretaries (Uk) Limited on 1 October 2009 (1 page)
16 October 2009Secretary's details changed for Jp Morgan Secretaries (Uk) Limited on 1 October 2009 (1 page)
16 October 2009Secretary's details changed for Jp Morgan Secretaries (Uk) Limited on 1 October 2009 (1 page)
30 June 2009Appointment terminated director mark pearlman (1 page)
30 June 2009Appointment terminated director mark pearlman (1 page)
14 November 2008Secretary's change of particulars / jp morgan secretaries (uk) LIMITED / 04/11/2008 (1 page)
14 November 2008Secretary's change of particulars / jp morgan secretaries (uk) LIMITED / 04/11/2008 (1 page)
13 November 2008Return made up to 29/10/08; full list of members (4 pages)
13 November 2008Return made up to 29/10/08; full list of members (4 pages)
7 August 2008Director appointed victoria jean mccarthy (1 page)
7 August 2008Director appointed mark saul pearlman (2 pages)
7 August 2008Director appointed mark saul pearlman (2 pages)
7 August 2008Director appointed victoria jean mccarthy (1 page)
16 July 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
16 July 2008Memorandum and Articles of Association (6 pages)
16 July 2008Memorandum and Articles of Association (6 pages)
16 July 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
15 July 2008Company name changed whitefriars capital finance LIMITED\certificate issued on 15/07/08 (2 pages)
15 July 2008Company name changed whitefriars capital finance LIMITED\certificate issued on 15/07/08 (2 pages)
20 May 2008Director appointed nigel john david collett (2 pages)
20 May 2008Director appointed nigel john david collett (2 pages)
1 May 2008Appointment terminated director william bethell (1 page)
1 May 2008Appointment terminated director william bethell (1 page)
30 October 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
30 October 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
29 October 2007Return made up to 29/10/07; full list of members (2 pages)
29 October 2007Return made up to 29/10/07; full list of members (2 pages)
1 October 2007Director resigned (1 page)
1 October 2007Director resigned (1 page)
23 July 2007New director appointed (4 pages)
23 July 2007New director appointed (4 pages)
9 July 2007Director resigned (1 page)
9 July 2007New director appointed (1 page)
9 July 2007New director appointed (1 page)
9 July 2007Director resigned (1 page)
26 February 2007Return made up to 29/10/06; full list of members (5 pages)
26 February 2007Return made up to 29/10/06; full list of members (5 pages)
7 November 2006New director appointed (3 pages)
7 November 2006New director appointed (6 pages)
7 November 2006New director appointed (6 pages)
7 November 2006New director appointed (3 pages)
3 November 2006Secretary resigned;director resigned (1 page)
3 November 2006Director resigned (1 page)
3 November 2006Director resigned (1 page)
3 November 2006Secretary resigned;director resigned (1 page)
1 November 2006Registered office changed on 01/11/06 from: 9 cheapside london EC2V 6AD (1 page)
1 November 2006New secretary appointed (2 pages)
1 November 2006New secretary appointed (2 pages)
1 November 2006Registered office changed on 01/11/06 from: 9 cheapside london EC2V 6AD (1 page)
20 September 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
20 September 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
5 January 2006Return made up to 29/10/05; full list of members (7 pages)
5 January 2006Return made up to 29/10/05; full list of members (7 pages)
26 October 2005Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
26 October 2005Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
29 October 2004Incorporation (17 pages)
29 October 2004Incorporation (17 pages)