CPV CAPITAL UK LIMITED

CPV CAPITAL UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Insolvency
  • Data Source
  • Overview

    Company NameCPV CAPITAL UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02334172
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of CPV CAPITAL UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    BEAR STEARNS HOLDINGS LIMITEDMar 29, 1989Mar 29, 1989
    TRUSHELFCO (NO.1391) LIMITEDJan 11, 1989Jan 11, 1989

    What are the latest accounts for CPV CAPITAL UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What is the status of the latest confirmation statement for CPV CAPITAL UK LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 01, 2021

    What are the latest filings for CPV CAPITAL UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    Liquidators' statement of receipts and payments to Aug 05, 2024

    12 pagesLIQ03

    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 pagesAD01

    Liquidators' statement of receipts and payments to Aug 05, 2023

    10 pagesLIQ03

    Liquidators' statement of receipts and payments to Aug 05, 2022

    13 pagesLIQ03

    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 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Removal of liquidator by court order

    16 pagesLIQ10

    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 pagesAD01

    Register inspection address has been changed to 25 Bank Street Canary Wharf London E14 5JP

    2 pagesAD02

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Aug 06, 2021

    LRESSP

    Declaration of solvency

    9 pagesLIQ01

    Statement of capital on Aug 03, 2021

    • Capital: GBP 0.42
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Certificate of change of name

    Company name changed bear stearns holdings LIMITED\certificate issued on 28/07/21
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 28, 2021

    Change of name by provision in articles

    NM04

    Notification of a person with significant control statement

    2 pagesPSC08

    Cessation of Bear Stearns Uk Holdings Limited as a person with significant control on Jun 14, 2021

    1 pagesPSC07

    Statement of capital on Jun 16, 2021

    • Capital: GBP 76,885,638.01
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share prem a/c 15/06/2021
    RES13

    Who are the officers of CPV CAPITAL UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    J.P. MORGAN SECRETARIES (UK) LIMITED
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    United Kingdom
    Secretary
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number3531235
    79105090001
    ALLEN, Mark Steven
    30 Old Bailey
    EC4M 7AU London
    Forvis Mazars Llp
    Director
    30 Old Bailey
    EC4M 7AU London
    Forvis Mazars Llp
    EnglandBritish235236620002
    CHATTERS, James Anthony Paul
    30 Old Bailey
    EC4M 7AU London
    Forvis Mazars Llp
    Director
    30 Old Bailey
    EC4M 7AU London
    Forvis Mazars Llp
    EnglandBritish236513520001
    BRIGGS, Philip Neil
    111 Princes Road
    IG9 5DX Buckhurst Hill
    Essex
    Secretary
    111 Princes Road
    IG9 5DX Buckhurst Hill
    Essex
    British26060900001
    BROOM, Paul Christopher
    97 Peterborough Road
    SW6 3BU Fulham
    London
    Secretary
    97 Peterborough Road
    SW6 3BU Fulham
    London
    British34344630001
    CONSTANTINE, Nicola Ann
    23 Trueman Road
    CR8 5GL Kenley
    Surrey
    Secretary
    23 Trueman Road
    CR8 5GL Kenley
    Surrey
    British115819840002
    EDLOW, Kenneth Lewis
    35 East 85th Street Apt.5e
    New York
    10028
    New York
    Secretary
    35 East 85th Street Apt.5e
    New York
    10028
    New York
    American105266730001
    LEVINSON, Marshall J
    50 Riverside Drive
    7b
    New York
    10024
    Usa
    Secretary
    50 Riverside Drive
    7b
    New York
    10024
    Usa
    American52405020004
    MONTGORIS, Wiiliam John
    268 Gregory Road
    Franklin Lakes
    New Jersey
    Usa
    Secretary
    268 Gregory Road
    Franklin Lakes
    New Jersey
    Usa
    British37035820001
    JORDAN COMPANY SECRETARIES LIMITED
    21 St Thomas Street
    BS1 6JS Bristol
    Avon
    Nominee Secretary
    21 St Thomas Street
    BS1 6JS Bristol
    Avon
    900008790001
    CLENNELL, Andrew James
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    United Kingdom
    Director
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    United Kingdom
    United KingdomBritish171957850002
    COLLETT, Nigel John David
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    United Kingdom
    Director
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    United Kingdom
    United KingdomBritish130453510001
    FARBER, Jeffrey Mark
    78 Emery Drive
    Stamford
    Conneticut 06902
    Usa
    Director
    78 Emery Drive
    Stamford
    Conneticut 06902
    Usa
    United StatesAmerican238318330001
    HACKER, George Leonard
    67 Eaton Place
    SW1 8DF London
    Director
    67 Eaton Place
    SW1 8DF London
    American61809280001
    HOBSON, John Richard
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    Director
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    LuxembourgBritish186338280013
    KNIGHT, John Laurence
    20 Hamilton Terrace
    NW8 9UG London
    Director
    20 Hamilton Terrace
    NW8 9UG London
    British44105610003
    KUNZ, Hans Rudolf
    61 Victoria Road
    W8 5RH London
    Director
    61 Victoria Road
    W8 5RH London
    Swiss141227340001
    LEVINSON, Marshall J
    50 Riverside Drive
    7b
    New York
    10024
    Usa
    Director
    50 Riverside Drive
    7b
    New York
    10024
    Usa
    American52405020004
    LEVINSON, Marshall J
    4 Chelsea Square
    SW3 6LF London
    Director
    4 Chelsea Square
    SW3 6LF London
    American52405020002
    LIBERATORE, Anthony Michael
    Ground Floor Flat 12 Hans Road
    SW3 1RT London
    Director
    Ground Floor Flat 12 Hans Road
    SW3 1RT London
    American49171580001
    LYALL, Ian Robert
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    United Kingdom
    Director
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    United Kingdom
    EnglandBritish181859690001
    MEADOWS, Graham John
    125 London Wall
    EC2Y 5AJ London
    Director
    125 London Wall
    EC2Y 5AJ London
    United KingdomBritish55611900002
    MILLS, Julie Laraine
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    United Kingdom
    Director
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    United Kingdom
    UkAustralian154691970001
    MOLINARO JR., Samuel Leonard
    413 Ponus Ridge Road
    New Canaan
    Connecticut
    06840
    Usa
    Director
    413 Ponus Ridge Road
    New Canaan
    Connecticut
    06840
    Usa
    American94143880003
    MONTGORIS, William John
    268 Gregory Road
    07417 Franklin Lakes
    New Jersey
    Usa
    Director
    268 Gregory Road
    07417 Franklin Lakes
    New Jersey
    Usa
    American7195210001
    MYERBERG, Marcia
    58 Merrywood Lane
    Short Hills
    New Jersey 07078
    Usa
    Director
    58 Merrywood Lane
    Short Hills
    New Jersey 07078
    Usa
    American7195220001
    NATION, Douglas Percy Coddrington
    117 East 72nd Street
    New York
    10021 New York
    Usa
    Director
    117 East 72nd Street
    New York
    10021 New York
    Usa
    British7195230002
    NIX, Barry
    Kenwood
    St Georges Hill
    KT13 0JU Weybridge
    Surrey
    Director
    Kenwood
    St Georges Hill
    KT13 0JU Weybridge
    Surrey
    British38419850002
    NIX, Barry
    12a Lower Belgrave Street
    SW1 London
    Director
    12a Lower Belgrave Street
    SW1 London
    British38419850001
    PEARLMAN, Mark Saul
    London Wall
    EC2Y 5AJ London
    125
    England
    Director
    London Wall
    EC2Y 5AJ London
    125
    England
    British131577850001
    PERETIE, Michel Marie Raoul Gerard
    57 Bedford Gardens
    W8 7EF London
    Director
    57 Bedford Gardens
    W8 7EF London
    United KingdomFrench87841930002
    SADLER, Anthony Graham
    2 Astons Road
    HA6 2LD Northwood
    Middlesex
    Director
    2 Astons Road
    HA6 2LD Northwood
    Middlesex
    EnglandBritish8372480002
    SITES JR, John Clifton
    Appartment 4a
    850 Park Avenue
    YO3 4DB New York
    Ny 10021
    Usa
    Director
    Appartment 4a
    850 Park Avenue
    YO3 4DB New York
    Ny 10021
    Usa
    American28539720001
    WHITE, Stephen Michael
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    United Kingdom
    Director
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    United Kingdom
    United KingdomBritish172285460001

    Who are the persons with significant control of CPV CAPITAL UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    England
    Apr 06, 2016
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number4053653
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for CPV CAPITAL UK LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 14, 2021The 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 NumberDatesTypePractitionersOther
    1
    DateType
    Aug 06, 2021Commencement of winding up
    Apr 17, 2025Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Simon David Chandler
    1st Floor Two Chamberlain Square
    B3 3AX Birmingham
    practitioner
    1st Floor Two Chamberlain Square
    B3 3AX Birmingham
    Guy Robert Thomas Hollander
    Tower Bridge House St Katharine S Way
    E1W 1DD London
    practitioner
    Tower Bridge House St Katharine S Way
    E1W 1DD London
    Neil John Mather
    Tower Bridge House St Katharines Way
    E1W 1DD London
    practitioner
    Tower Bridge House St Katharines Way
    E1W 1DD London

    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