Company NameBear Data Solutions UK Limited
Company StatusDissolved
Company Number07824278
CategoryPrivate Limited Company
Incorporation Date26 October 2011(12 years, 6 months ago)
Dissolution Date18 June 2019 (4 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMs Glynis Ann Bryan
Date of BirthJuly 1958 (Born 65 years ago)
NationalityAmerican
StatusClosed
Appointed09 June 2017(5 years, 7 months after company formation)
Appointment Duration2 years (closed 18 June 2019)
RoleCfo At Insight Enterprises, Inc.
Country of ResidenceUnited States
Correspondence Address6820 South Harl Avenue
Tempe
Arizona
85283
Director NameMr Kenneth Thomas Lamneck
Date of BirthDecember 1954 (Born 69 years ago)
NationalityAmerican
StatusClosed
Appointed09 June 2017(5 years, 7 months after company formation)
Appointment Duration2 years (closed 18 June 2019)
RolePresident And Ceo At Insight Enterprises, Inc.
Country of ResidenceUnited States
Correspondence Address6820 South Harl Avenue
Tempe
Arizona
85283
Director NameDonald James Jr
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed26 October 2011(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address78 York Street
London
W1H 1DP
Director NameGregory Thomas Barnum
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed20 October 2014(2 years, 12 months after company formation)
Appointment Duration2 years, 7 months (resigned 09 June 2017)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address10050 Crosstown Circle
Suite 500
Eden Prairie
Mn 55344
United States
Director NameDenise Marie Westenfield
Date of BirthOctober 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed20 October 2014(2 years, 12 months after company formation)
Appointment Duration2 years, 7 months (resigned 09 June 2017)
RoleController
Country of ResidenceUnited States
Correspondence Address10050 Crosstown Circle
Suite 500
Eden Prairie
Mn 55344
United States

Contact

Websitebean-leaf.co.uk

Location

Registered Address78 York Street
London
W1H 1DP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1000 at £1Bear Data Solutions Nv, Inc
100.00%
Ordinary

Financials

Year2014
Net Worth-£23,776
Cash£31,996
Current Liabilities£169,519

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

2 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
2 November 2017Cessation of Datalink Corporation as a person with significant control on 2 November 2017 (1 page)
2 November 2017Notification of Insight Enterprises, Inc as a person with significant control on 2 November 2017 (2 pages)
25 September 2017Audited abridged accounts made up to 31 December 2016 (9 pages)
13 June 2017Appointment of Ms Glynis Ann Bryan as a director on 9 June 2017 (2 pages)
13 June 2017Appointment of Mr Kenneth Thomas Lamneck as a director on 9 June 2017 (2 pages)
12 June 2017Termination of appointment of Denise Marie Westenfield as a director on 9 June 2017 (1 page)
12 June 2017Termination of appointment of Gregory Thomas Barnum as a director on 9 June 2017 (1 page)
21 December 2016Full accounts made up to 31 December 2015 (10 pages)
8 November 2016Confirmation statement made on 26 October 2016 with updates (6 pages)
19 January 2016Accounts for a small company made up to 31 December 2014 (5 pages)
20 November 2015Director's details changed for Gregory Thomas Barnum on 1 December 2014 (2 pages)
20 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1,000
(4 pages)
14 November 2014Accounts for a small company made up to 31 December 2013 (5 pages)
4 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1,000
(4 pages)
3 November 2014Appointment of Gregory Thomas Barnum as a director on 20 October 2014 (2 pages)
3 November 2014Appointment of Denise Marie Westenfield as a director on 20 October 2014 (2 pages)
3 November 2014Termination of appointment of Donald James Jr as a director on 20 October 2014 (1 page)
1 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 1,000
(3 pages)
24 October 2013Accounts for a small company made up to 31 December 2012 (5 pages)
26 November 2012Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page)
1 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (3 pages)
26 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(17 pages)