Company NameBear Capital Ventures Limited
DirectorAnthony Kerr
Company StatusActive
Company Number11405692
CategoryPrivate Limited Company
Incorporation Date8 June 2018(5 years, 10 months ago)
Previous NameKERR Asset Management Ltd

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Director

Director NameAnthony Kerr
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Frameworks
2 Sheen Road
London
Richmond
TW9 1AE

Location

Registered Address1st Floor Frameworks
2 Sheen Road
London
Richmond
TW9 1AE
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return12 September 2023 (7 months, 1 week ago)
Next Return Due26 September 2024 (5 months, 1 week from now)

Filing History

13 October 2023Registered office address changed from 1st Floor Office 12 King Street Richmond TW9 1nd to 1st Floor Frameworks 2 Sheen Road London Richmond TW9 1AE on 13 October 2023 (1 page)
12 September 2023Confirmation statement made on 12 September 2023 with updates (5 pages)
30 August 2023Total exemption full accounts made up to 30 November 2022 (10 pages)
28 October 2022Notification of Bear Capital Group Limited as a person with significant control on 30 March 2022 (2 pages)
28 October 2022Cessation of Anthony Kerr as a person with significant control on 30 March 2022 (1 page)
28 October 2022Confirmation statement made on 12 September 2022 with updates (4 pages)
24 August 2022Total exemption full accounts made up to 30 November 2021 (9 pages)
21 April 2022Company name changed kerr asset management LTD\certificate issued on 21/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-04-20
(3 pages)
20 April 2022Statement of capital on 20 April 2022
  • GBP 1.01
(5 pages)
20 April 2022Sub-division of shares on 30 March 2022 (4 pages)
20 April 2022Statement by Directors (1 page)
20 April 2022Resolutions
  • RES13 ‐ Cancel share prem a/c 30/03/2022
(2 pages)
20 April 2022Solvency Statement dated 30/03/22 (1 page)
10 March 2022Previous accounting period extended from 30 June 2021 to 30 November 2021 (1 page)
15 October 2021Confirmation statement made on 12 September 2021 with no updates (3 pages)
30 June 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
1 October 2020Confirmation statement made on 12 September 2020 with updates (4 pages)
6 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
14 January 2020Second filing of Confirmation Statement dated 12/09/2019 (5 pages)
18 December 2019Statement of capital following an allotment of shares on 11 October 2018
  • GBP 1.01
(3 pages)
28 November 2019Sub-division of shares on 11 October 2018 (4 pages)
11 October 2019Registered office address changed from 35 Great St. Helen's London EC3A 6AP United Kingdom to 1st Floor Office 12 King Street Richmond TW9 1nd on 11 October 2019 (2 pages)
21 September 2019Compulsory strike-off action has been discontinued (1 page)
20 September 2019Confirmation statement made on 12 September 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change) was registered on 14/01/2020.
(3 pages)
27 August 2019First Gazette notice for compulsory strike-off (1 page)
8 June 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-06-08
  • GBP 1
(24 pages)