CPV CAPITAL UK LIMITED
Overview
| Company Name | CPV CAPITAL UK LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02334172 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of CPV CAPITAL UK LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is CPV CAPITAL UK LIMITED located?
| Registered Office Address | Forvis Mazars Llp 30 Old Bailey EC4M 7AU London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CPV CAPITAL UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| BEAR STEARNS HOLDINGS LIMITED | Mar 29, 1989 | Mar 29, 1989 |
| TRUSHELFCO (NO.1391) LIMITED | Jan 11, 1989 | Jan 11, 1989 |
What are the latest accounts for CPV CAPITAL UK LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What is the status of the latest confirmation statement for CPV CAPITAL UK LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Mar 01, 2021 |
What are the latest filings for CPV CAPITAL UK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 11 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Aug 05, 2024 | 12 pages | LIQ03 | ||||||||||
Registered office address changed from C/O Mazars Llp, 30 Old Bailey London EC4M 7AU to Forvis Mazars Llp 30 Old Bailey London EC4M 7AU on Jul 22, 2024 | 3 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Aug 05, 2023 | 10 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Aug 05, 2022 | 13 pages | LIQ03 | ||||||||||
Registered office address changed from C/O Mazars Llp Tower Bridge House St. Katharines Way London E1W 1DD to C/O Mazars Llp, 30 Old Bailey London EC4M 7AU on May 11, 2022 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Removal of liquidator by court order | 16 pages | LIQ10 | ||||||||||
Registered office address changed from 25 Bank Street Canary Wharf London E14 5JP to Tower Bridge House St. Katharines Way London E1W 1DD on Aug 25, 2021 | 2 pages | AD01 | ||||||||||
Register inspection address has been changed to 25 Bank Street Canary Wharf London E14 5JP | 2 pages | AD02 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 9 pages | LIQ01 | ||||||||||
Statement of capital on Aug 03, 2021
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Certificate of change of name Company name changed bear stearns holdings LIMITED\certificate issued on 28/07/21 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||
Cessation of Bear Stearns Uk Holdings Limited as a person with significant control on Jun 14, 2021 | 1 pages | PSC07 | ||||||||||
Statement of capital on Jun 16, 2021
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Who are the officers of CPV CAPITAL UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| J.P. MORGAN SECRETARIES (UK) LIMITED | Secretary | Bank Street Canary Wharf E14 5JP London 25 United Kingdom |
| 79105090001 | ||||||||||
| ALLEN, Mark Steven | Director | 30 Old Bailey EC4M 7AU London Forvis Mazars Llp | England | British | 235236620002 | |||||||||
| CHATTERS, James Anthony Paul | Director | 30 Old Bailey EC4M 7AU London Forvis Mazars Llp | England | British | 236513520001 | |||||||||
| BRIGGS, Philip Neil | Secretary | 111 Princes Road IG9 5DX Buckhurst Hill Essex | British | 26060900001 | ||||||||||
| BROOM, Paul Christopher | Secretary | 97 Peterborough Road SW6 3BU Fulham London | British | 34344630001 | ||||||||||
| CONSTANTINE, Nicola Ann | Secretary | 23 Trueman Road CR8 5GL Kenley Surrey | British | 115819840002 | ||||||||||
| EDLOW, Kenneth Lewis | Secretary | 35 East 85th Street Apt.5e New York 10028 New York | American | 105266730001 | ||||||||||
| LEVINSON, Marshall J | Secretary | 50 Riverside Drive 7b New York 10024 Usa | American | 52405020004 | ||||||||||
| MONTGORIS, Wiiliam John | Secretary | 268 Gregory Road Franklin Lakes New Jersey Usa | British | 37035820001 | ||||||||||
| JORDAN COMPANY SECRETARIES LIMITED | Nominee Secretary | 21 St Thomas Street BS1 6JS Bristol Avon | 900008790001 | |||||||||||
| CLENNELL, Andrew James | Director | Bank Street Canary Wharf E14 5JP London 25 United Kingdom | United Kingdom | British | 171957850002 | |||||||||
| COLLETT, Nigel John David | Director | Bank Street Canary Wharf E14 5JP London 25 United Kingdom | United Kingdom | British | 130453510001 | |||||||||
| FARBER, Jeffrey Mark | Director | 78 Emery Drive Stamford Conneticut 06902 Usa | United States | American | 238318330001 | |||||||||
| HACKER, George Leonard | Director | 67 Eaton Place SW1 8DF London | American | 61809280001 | ||||||||||
| HOBSON, John Richard | Director | Bank Street Canary Wharf E14 5JP London 25 | Luxembourg | British | 186338280013 | |||||||||
| KNIGHT, John Laurence | Director | 20 Hamilton Terrace NW8 9UG London | British | 44105610003 | ||||||||||
| KUNZ, Hans Rudolf | Director | 61 Victoria Road W8 5RH London | Swiss | 141227340001 | ||||||||||
| LEVINSON, Marshall J | Director | 50 Riverside Drive 7b New York 10024 Usa | American | 52405020004 | ||||||||||
| LEVINSON, Marshall J | Director | 4 Chelsea Square SW3 6LF London | American | 52405020002 | ||||||||||
| LIBERATORE, Anthony Michael | Director | Ground Floor Flat 12 Hans Road SW3 1RT London | American | 49171580001 | ||||||||||
| LYALL, Ian Robert | Director | Bank Street Canary Wharf E14 5JP London 25 United Kingdom | England | British | 181859690001 | |||||||||
| MEADOWS, Graham John | Director | 125 London Wall EC2Y 5AJ London | United Kingdom | British | 55611900002 | |||||||||
| MILLS, Julie Laraine | Director | Bank Street Canary Wharf E14 5JP London 25 United Kingdom | Uk | Australian | 154691970001 | |||||||||
| MOLINARO JR., Samuel Leonard | Director | 413 Ponus Ridge Road New Canaan Connecticut 06840 Usa | American | 94143880003 | ||||||||||
| MONTGORIS, William John | Director | 268 Gregory Road 07417 Franklin Lakes New Jersey Usa | American | 7195210001 | ||||||||||
| MYERBERG, Marcia | Director | 58 Merrywood Lane Short Hills New Jersey 07078 Usa | American | 7195220001 | ||||||||||
| NATION, Douglas Percy Coddrington | Director | 117 East 72nd Street New York 10021 New York Usa | British | 7195230002 | ||||||||||
| NIX, Barry | Director | Kenwood St Georges Hill KT13 0JU Weybridge Surrey | British | 38419850002 | ||||||||||
| NIX, Barry | Director | 12a Lower Belgrave Street SW1 London | British | 38419850001 | ||||||||||
| PEARLMAN, Mark Saul | Director | London Wall EC2Y 5AJ London 125 England | British | 131577850001 | ||||||||||
| PERETIE, Michel Marie Raoul Gerard | Director | 57 Bedford Gardens W8 7EF London | United Kingdom | French | 87841930002 | |||||||||
| SADLER, Anthony Graham | Director | 2 Astons Road HA6 2LD Northwood Middlesex | England | British | 8372480002 | |||||||||
| SITES JR, John Clifton | Director | Appartment 4a 850 Park Avenue YO3 4DB New York Ny 10021 Usa | American | 28539720001 | ||||||||||
| WHITE, Stephen Michael | Director | Bank Street Canary Wharf E14 5JP London 25 United Kingdom | United Kingdom | British | 172285460001 |
Who are the persons with significant control of CPV CAPITAL UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bear Stearns Uk Holdings Limited | Apr 06, 2016 | Bank Street Canary Wharf E14 5JP London 25 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for CPV CAPITAL UK LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jun 14, 2021 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does CPV CAPITAL UK LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0