BEAR STEARNS INTERNATIONAL TRADING LIMITED

BEAR STEARNS INTERNATIONAL TRADING LIMITED

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

    Company NameBEAR STEARNS INTERNATIONAL TRADING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02698671
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of BEAR STEARNS INTERNATIONAL TRADING LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is BEAR STEARNS INTERNATIONAL TRADING LIMITED located?

    Registered Office Address
    C/O MAZARS LLP
    30 Old Bailey
    EC4M 7AU London
    Undeliverable Registered Office AddressNo

    What were the previous names of BEAR STEARNS INTERNATIONAL TRADING LIMITED?

    Previous Company Names
    Company NameFromUntil
    TRUSHELFCO (NO.1795) LIMITEDMar 19, 1992Mar 19, 1992

    What are the latest accounts for BEAR STEARNS INTERNATIONAL TRADING LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for BEAR STEARNS INTERNATIONAL TRADING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pagesLIQ13

    Liquidators' statement of receipts and payments to Jul 20, 2023

    10 pagesLIQ03

    Liquidators' statement of receipts and payments to Jul 20, 2022

    12 pagesLIQ03

    Registered office address changed from C/O Mazars Llp Tower Bridge House St. Katharines Way London E1W 1DD to 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 C/O Mazars Llp Tower Bridge House St. Katharines Way London E1W 1DD on Aug 09, 2021

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 21, 2021

    LRESSP

    Declaration of solvency

    7 pagesLIQ01

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

    2 pagesAD02

    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

    Notification of Bear Stearns Uk Holdings Limited as a person with significant control on May 27, 2021

    2 pagesPSC02

    Cessation of Bear Stearns Holdings Limited as a person with significant control on May 27, 2021

    1 pagesPSC07

    legacy

    1 pagesSH20

    Statement of capital on Jun 24, 2021

    • Capital: GBP 600.00
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share prem a/c 22/06/2021
    RES13

    Confirmation statement made on Mar 01, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    17 pagesAA

    Confirmation statement made on Mar 01, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    20 pagesAA

    Termination of appointment of John Richard Hobson as a director on Mar 29, 2019

    1 pagesTM01

    Who are the officers of BEAR STEARNS INTERNATIONAL TRADING 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
    Old Bailey
    EC4M 7AU London
    30
    Director
    Old Bailey
    EC4M 7AU London
    30
    EnglandBritish235236620002
    CHATTERS, James Anthony Paul
    Old Bailey
    EC4M 7AU London
    30
    Director
    Old Bailey
    EC4M 7AU London
    30
    EnglandBritish236513520001
    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
    MOLINARO JR., Samuel Leonard
    413 Ponus Ridge Road
    New Canaan
    Connecticut
    06840
    Usa
    Secretary
    413 Ponus Ridge Road
    New Canaan
    Connecticut
    06840
    Usa
    American94143880003
    MONTGORIS, William John
    268 Gregory Road
    07417 Franklin Lakes
    New Jersey
    Usa
    Secretary
    268 Gregory Road
    07417 Franklin Lakes
    New Jersey
    Usa
    American7195210001
    JORDAN COMPANY SECRETARIES LIMITED
    21 St Thomas Street
    BS1 6JS Bristol
    Avon
    Nominee Secretary
    21 St Thomas Street
    BS1 6JS Bristol
    Avon
    900008790001
    TRUSEC LIMITED
    35 Basinghall Street
    EC2V 5DB London
    Nominee Secretary
    35 Basinghall Street
    EC2V 5DB London
    900007200001
    ABECASSIS, Paul Alain
    Flat 1
    45 Eaton Place
    SW1X 8DE London
    Director
    Flat 1
    45 Eaton Place
    SW1X 8DE London
    United KingdomSwiss97099160001
    BERLIAND, Richard David Antony
    125 London Wall
    EC2Y 5AJ London
    Director
    125 London Wall
    EC2Y 5AJ London
    EnglandBritish53438570002
    BROWN, James Thomas
    125 London Wall
    EC2Y 5AJ London
    Director
    125 London Wall
    EC2Y 5AJ London
    EnglandBritish75423840002
    CHANDLER, Christine Anne
    31 Chesnut Grove
    New Malden
    Surrey
    Nominee Director
    31 Chesnut Grove
    New Malden
    Surrey
    British900007180001
    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
    COX, Andrew John Alonzo
    London Wall
    EC2Y 5AJ London
    125
    Director
    London Wall
    EC2Y 5AJ London
    125
    United KingdomBritish131502820001
    D'ADDA, Nicolo Brandolini
    Flat 2 45 Elvaston Place
    SW7 5NP London
    Director
    Flat 2 45 Elvaston Place
    SW7 5NP London
    Italian44105660002
    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
    19a Clifton Gardens
    W9 1AL London
    Director
    19a Clifton Gardens
    W9 1AL London
    British44105610001
    KUNZ, Hans Rudolf
    61 Victoria Road
    W8 5RH London
    Director
    61 Victoria Road
    W8 5RH London
    Swiss141227340001
    LEVINSON, Marshall J
    4 Chelsea Square
    SW3 6LF London
    Director
    4 Chelsea Square
    SW3 6LF London
    American52405020002
    LISMAN, Bruce Michael
    470 West End Avenue
    10024 New York
    New York State
    Usa
    Director
    470 West End Avenue
    10024 New York
    New York State
    Usa
    American27897370001
    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
    MORZARIA, Tushar
    125 London Wall
    EC2Y 5AJ London
    Director
    125 London Wall
    EC2Y 5AJ London
    British108591310001
    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
    NAVARATNE, Leroy Jerome Ronan
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    United Kingdom
    Director
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    United Kingdom
    United KingdomBritish181197560001
    PERETIE, Michel Marie Raoul Gerard
    57 Bedford Gardens
    W8 7EF London
    Director
    57 Bedford Gardens
    W8 7EF London
    United KingdomFrench87841930002
    PINTO, Daniel Eduardo
    London Wall
    EC2Y 5AJ London
    125
    Director
    London Wall
    EC2Y 5AJ London
    125
    United KingdomArgentine124862480001
    REEVE, Robert Arthur
    6 Wellesford Close
    SM7 2HL Banstead
    Surrey
    Nominee Director
    6 Wellesford Close
    SM7 2HL Banstead
    Surrey
    British900007190001
    SADLER, Anthony Graham
    2 Astons Road
    HA6 2LD Northwood
    Middlesex
    Director
    2 Astons Road
    HA6 2LD Northwood
    Middlesex
    EnglandBritish8372480002

    Who are the persons with significant control of BEAR STEARNS INTERNATIONAL TRADING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    England
    May 27, 2021
    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.
    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 Number2334172
    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 BEAR STEARNS INTERNATIONAL TRADING 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 BEAR STEARNS INTERNATIONAL TRADING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Assignment
    Created On Aug 01, 2007
    Delivered On Aug 17, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the assignor to assignee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Right title and interest in and to all sums. See the mortgage charge document for full details.
    Persons Entitled
    • J.P Morgan Europe LTD for Itself and as Agent for the Other Parties
    Transactions
    • Aug 17, 2007Registration of a charge (395)
    • Sep 16, 2010Statement of satisfaction of a charge in full or part (MG02)
    The assignment
    Created On Aug 02, 2006
    Delivered On Aug 09, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the assignor to the assignees on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    As security for the secured obligations, each assignor with full title guarantee thereby assigned and agreed to assign absolutely (but subject always to sub-clause 2.2 and clause 3 of the assignment (set-off in favour of jp morgan)) the assigned property to and in favour of the agent. See the mortgage charge document for full details.
    Persons Entitled
    • J.P. Morgan Europe LTD for Itself and as Agent for the Other Parties to the Facility Agreement(Other than Jp Morgan and the Assignors)
    Transactions
    • Aug 09, 2006Registration of a charge (395)
    • Sep 16, 2010Statement of satisfaction of a charge in full or part (MG02)
    The assignment
    Created On Aug 03, 2005
    Delivered On Aug 12, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the assignor to the assignees on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    As security for the secured obligations, each assignor with full title guarantee thereby assigned and agreed to assign absolutely (but subject always to sub-clause 2.2 and clause 3 of the assignment (set-off in favour of jp morgan)) the assigned property to and in favour of the agent. See the mortgage charge document for full details.
    Persons Entitled
    • J.P. Morgan Europe LTD for Itself and as Agent for the Other Parties to the Facility Agreement(Other than Jp Morgan and the Assignors)
    Transactions
    • Aug 12, 2005Registration of a charge (395)
    • Sep 16, 2010Statement of satisfaction of a charge in full or part (MG02)
    Assignment
    Created On Aug 04, 2004
    Delivered On Aug 11, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the assignor to the assignees on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    As security for the secured obligations, each assignor with full title guarantee thereby assigned and agreed to assign absolutely (but subject always to sub-clause 2.2 and clause 3 of the assigment (set-off in favour of jp morgan)) the assigned property to and in favour of the agent;. See the mortgage charge document for full details.
    Persons Entitled
    • J.P. Morgan Europe LTD (For Itself and Agent for the Other Parties to the Facility Agreement(Other than J P Morgan and the Assignors))
    Transactions
    • Aug 11, 2004Registration of a charge (395)
    • Sep 16, 2010Statement of satisfaction of a charge in full or part (MG02)
    Supplemental assignment
    Created On Sep 10, 2003
    Delivered On Sep 15, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the assignor to the assignees under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The assigned property (as defined). See the mortgage charge document for full details.
    Persons Entitled
    • J.P. Morgan Europe LTD (For Itself and as Agent for the Other Parties to the Facility Agreement(Other than Jp Morgan and the Company)
    Transactions
    • Sep 15, 2003Registration of a charge (395)
    • Sep 16, 2010Statement of satisfaction of a charge in full or part (MG02)
    The assigment
    Created On Aug 06, 2003
    Delivered On Oct 09, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of assignment the assigned property. See the mortgage charge document for full details.
    Persons Entitled
    • J.P. Morgan Europe LTD (For Itself and as Agent for the Other Parties to the Facility Agreement) (Other than Jp Morgan and the Assignors)
    Transactions
    • Oct 09, 2003Registration of a charge (395)
    • Sep 16, 2010Statement of satisfaction of a charge in full or part (MG02)
    The assignment
    Created On Aug 07, 2002
    Delivered On Aug 13, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the assignor to the assignees under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of assignment the assigned property. See the mortgage charge document for full details.
    Persons Entitled
    • J.P. Morgan Europe LTD (For Itself and as Agent for the Other Parties to the Facility Agreement(Other than Jp Morgan and the Assignors)
    Transactions
    • Aug 13, 2002Registration of a charge (395)
    • Sep 16, 2010Statement of satisfaction of a charge in full or part (MG02)
    An assignment between the company and bear stearns bank PLC and bear stearns international limited (each an assignor and together the assignors) (2) the chase manhattan bank, london branch (chase) and (3) chase manhattan international limited for itself and as agent for the other parties to the facility agreement (as defined therein)
    Created On Aug 08, 2001
    Delivered On Aug 23, 2001
    Satisfied
    Amount secured
    Any and all monies, liabilities and obligations due or to become due from the company and or any assignor to the chargee under the facility agreement (all terms as defined)
    Short particulars
    As security for the secured obligations, the company (together with other assignors) assigns absolutely the assigned property.. See the mortgage charge document for full details.
    Persons Entitled
    • Chase Manhattan International Limited (For Itself and as Agent for Theother Parties to the Facility Agreement (Other than Chase and the Assignors))
    Transactions
    • Aug 23, 2001Registration of a charge (395)
    • Sep 16, 2010Statement of satisfaction of a charge in full or part (MG02)
    Assignment (as defined)
    Created On Aug 09, 2000
    Delivered On Aug 26, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the facility agreement (as defined)
    Short particulars
    The assigned property (as defined). See the mortgage charge document for full details.
    Persons Entitled
    • Chase Manhattan International Limited,as Agent for the Other Parties to the Facility Agreement(Other than Chase and the Assignors)
    Transactions
    • Aug 26, 2000Registration of a charge (395)
    • Sep 16, 2010Statement of satisfaction of a charge in full or part (MG02)
    A charge created by bear stearns international trading limited in favour of the international stock exchange of the united kingdom and the republic of ireland limited
    Created On Jun 23, 1994
    Delivered On Jun 28, 1994
    Satisfied
    Amount secured
    All monies due or to become due under the terms of the charge
    Short particulars
    All shares,stock and other securities of any description which are for the time being designated by the stock exchange as talisman securities which are from time to time:-(a)registered in the name of or comprised in a transfer in favour of any stock exchange nominee company or held by or delivered for transfer to any agent or depositary to the order of the stock exchange.. See the mortgage charge document for full details.
    Persons Entitled
    • The International Stock Exchange of the United Kingdom and the Republic of Ireland Limited
    Transactions
    • Jun 28, 1994Registration of a charge (395)
    • Apr 08, 2009Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Feb 12, 1993
    Delivered On Feb 13, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the charge
    Short particulars
    All shares,stock and other securities of any description which are for the time being designated bt the stock exchange as talisman securities which are from time to time registered in the name of or comprised in a transfer in favour of any stock exchange nominee company or held by or delivered for transfer to any agent or depositary to the order of the stock exchange.please see doc M77C for full details.
    Persons Entitled
    • The International Stock Exchange of the United Kingdom and the Republic of Ireland Limited
    Transactions
    • Feb 13, 1993Registration of a charge (395)
    • Apr 08, 2009Statement of satisfaction of a charge in full or part (403a)

    Does BEAR STEARNS INTERNATIONAL TRADING LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 21, 2021Commencement of winding up
    Jan 02, 2024Dissolved 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