BEAR STEARNS GLOBAL SECURITISATION LIMITED

BEAR STEARNS GLOBAL SECURITISATION LIMITED

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

    Company NameBEAR STEARNS GLOBAL SECURITISATION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03118863
    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 BEAR STEARNS GLOBAL SECURITISATION LIMITED?

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

    Where is BEAR STEARNS GLOBAL SECURITISATION 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 GLOBAL SECURITISATION LIMITED?

    Previous Company Names
    Company NameFromUntil
    TRUSHELFCO (NO.2133) LIMITEDOct 27, 1995Oct 27, 1995

    What are the latest accounts for BEAR STEARNS GLOBAL SECURITISATION LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for BEAR STEARNS GLOBAL SECURITISATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pagesLIQ13

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

    11 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

    Declaration of solvency

    7 pagesLIQ01

    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

    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

    Confirmation statement made on Mar 01, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    15 pagesAA

    Confirmation statement made on Mar 01, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    16 pagesAA

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

    1 pagesTM01

    Confirmation statement made on Mar 01, 2019 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    30 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Full accounts made up to Dec 31, 2017

    13 pagesAA

    Confirmation statement made on Mar 01, 2018 with updates

    4 pagesCS01

    Director's details changed for Mr John Richard Hobson on Oct 01, 2017

    2 pagesCH01

    Who are the officers of BEAR STEARNS GLOBAL SECURITISATION 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
    CHERASIA, Peter David
    96 West River Road
    07760 Rumson
    New Jersey
    Usa
    Secretary
    96 West River Road
    07760 Rumson
    New Jersey
    Usa
    American46667540001
    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
    ROSEN, David Steven
    23 Collyer Drive
    Ossining
    10562 New York
    Usa
    Secretary
    23 Collyer Drive
    Ossining
    10562 New York
    Usa
    American46667870001
    BEAR STEARNS INTERNATIONAL LIMITED
    One Canada Square
    E14 5AD London
    Secretary
    One Canada Square
    E14 5AD London
    46667720001
    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
    CHERASIA, Peter David
    96 West River Road
    07760 Rumson
    New Jersey
    Usa
    Director
    96 West River Road
    07760 Rumson
    New Jersey
    Usa
    UsaAmerican46667540001
    COLLETT, Nigel John David
    London Wall
    EC2Y 5AJ London
    125
    United Kingdom
    Director
    London Wall
    EC2Y 5AJ London
    125
    United Kingdom
    United KingdomBritish130453510001
    FARBER, Jeffrey Mark
    78 Emery Drive
    Stamford
    Conneticut 06902
    Usa
    Director
    78 Emery Drive
    Stamford
    Conneticut 06902
    Usa
    United StatesAmerican238318330001
    HOBSON, John Richard
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    Director
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    LuxembourgBritish186338280013
    KHAWAJA, Fuad
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    United Kingdom
    Director
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    United Kingdom
    United KingdomPakistani155608540001
    KNIGHT, John Laurence
    20 Hamilton Terrace
    NW8 9UG London
    Director
    20 Hamilton Terrace
    NW8 9UG London
    British44105610003
    LEVINSON, Marshall J
    50 Riverside Drive
    7b
    New York
    10024
    Usa
    Director
    50 Riverside Drive
    7b
    New York
    10024
    Usa
    American52405020004
    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
    MONTGORIS, William John
    268 Gregory Road
    07417 Franklin Lakes
    New Jersey
    Usa
    Director
    268 Gregory Road
    07417 Franklin Lakes
    New Jersey
    Usa
    American7195210001
    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
    REEVE, Robert Arthur
    6 Wellesford Close
    SM7 2HL Banstead
    Surrey
    Nominee Director
    6 Wellesford Close
    SM7 2HL Banstead
    Surrey
    British900007190001
    ROWE, Drusilla Charlotte Jane
    Flat E
    13 Saint Georges Drive
    SW1V 4DJ London
    Nominee Director
    Flat E
    13 Saint Georges Drive
    SW1V 4DJ London
    British900010990001
    SADLER, Anthony Graham
    2 Astons Road
    HA6 2LD Northwood
    Middlesex
    Director
    2 Astons Road
    HA6 2LD Northwood
    Middlesex
    EnglandBritish8372480002
    SHEEHY, Robert Leonard
    93 Rue Des Cerisiers
    01710 Thoiry
    France
    Director
    93 Rue Des Cerisiers
    01710 Thoiry
    France
    American46667680001
    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
    YOUNGBLOOD, Eric
    Villalar 9 5id
    28001 Madrid
    Spain
    Director
    Villalar 9 5id
    28001 Madrid
    Spain
    American46667610001

    Who are the persons with significant control of BEAR STEARNS GLOBAL SECURITISATION 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 GLOBAL SECURITISATION 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 GLOBAL SECURITISATION LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 21, 2021Commencement of winding up
    Mar 17, 2023Dissolved 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