BEAR STEARNS UK HOLDINGS LIMITED

BEAR STEARNS UK HOLDINGS LIMITED

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

    Company NameBEAR STEARNS UK HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04053653
    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 UK HOLDINGS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is BEAR STEARNS UK HOLDINGS 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 UK HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BEAR STEARNS UK SHELF COMPANY NO.1 LIMITEDOct 06, 2000Oct 06, 2000
    TRUSHELFCO (NO.2718) LIMITEDAug 16, 2000Aug 16, 2000

    What are the latest accounts for BEAR STEARNS UK HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for BEAR STEARNS UK HOLDINGS 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

    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

    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

    Statement of capital on Jun 11, 2021

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Jun 01, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    16 pagesAA

    Confirmation statement made on Jun 01, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    18 pagesAA

    Confirmation statement made on Jun 01, 2019 with updates

    4 pagesCS01

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

    1 pagesTM01

    Full accounts made up to Dec 31, 2017

    15 pagesAA

    Confirmation statement made on Jun 01, 2018 with updates

    4 pagesCS01

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

    2 pagesCH01

    Appointment of Mr Mark Steven Allen as a director on Aug 01, 2017

    2 pagesAP01

    Who are the officers of BEAR STEARNS UK HOLDINGS 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
    EnglandBritishAccountant235236620002
    CHATTERS, James Anthony Paul
    Old Bailey
    EC4M 7AU London
    30
    Director
    Old Bailey
    EC4M 7AU London
    30
    EnglandBritishAccountant236513520001
    CONSTANTINE, Nicola Ann
    23 Trueman Road
    CR8 5GL Kenley
    Surrey
    Secretary
    23 Trueman Road
    CR8 5GL Kenley
    Surrey
    BritishLawyer115819840002
    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
    AmericanBanker105266730001
    LEVINSON, Marshall J
    50 Riverside Drive
    7b
    New York
    10024
    Usa
    Secretary
    50 Riverside Drive
    7b
    New York
    10024
    Usa
    AmericanController52405020004
    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
    BALFOUR, Andrew Gordon
    The Old Vicarage
    Chipping Hill
    CM8 2JS Witham
    Essex
    Director
    The Old Vicarage
    Chipping Hill
    CM8 2JS Witham
    Essex
    EnglandBritishSolicitor4867000004
    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 KingdomBritishChartered Accountant171957850002
    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 KingdomBritishChartered Accountant130453510001
    FARBER, Jeffrey Mark
    78 Emery Drive
    Stamford
    Conneticut 06902
    Usa
    Director
    78 Emery Drive
    Stamford
    Conneticut 06902
    Usa
    United StatesAmericanAccountant238318330001
    HOBSON, John Richard
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    Director
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    LuxembourgBritishAccountant186338280013
    KNIGHT, John Laurence
    20 Hamilton Terrace
    NW8 9UG London
    Director
    20 Hamilton Terrace
    NW8 9UG London
    BritishBanker44105610003
    LEVINSON, Marshall J
    50 Riverside Drive
    7b
    New York
    10024
    Usa
    Director
    50 Riverside Drive
    7b
    New York
    10024
    Usa
    AmericanCfo Cao52405020004
    LYALL, Ian Robert
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    United Kingdom
    Director
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    United Kingdom
    EnglandBritishBanker181859690001
    MEADOWS, Graham John
    125 London Wall
    EC2Y 5AJ London
    Director
    125 London Wall
    EC2Y 5AJ London
    United KingdomBritishAccountant55611900002
    MILLS, Julie Laraine
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    United Kingdom
    Director
    Bank Street
    Canary Wharf
    E14 5JP London
    25
    United Kingdom
    UkAustralianFinance Manager154691970001
    MOLINARO JR., Samuel Leonard
    413 Ponus Ridge Road
    New Canaan
    Connecticut
    06840
    Usa
    Director
    413 Ponus Ridge Road
    New Canaan
    Connecticut
    06840
    Usa
    AmericanBanker94143880003
    NIX, Barry
    Kenwood
    St Georges Hill
    KT13 0JU Weybridge
    Surrey
    Director
    Kenwood
    St Georges Hill
    KT13 0JU Weybridge
    Surrey
    BritishInvestment Banker38419850002
    PEARLMAN, Mark Saul
    London Wall
    EC2Y 5AJ London
    125
    England
    Director
    London Wall
    EC2Y 5AJ London
    125
    England
    BritishUk Senior Finance Officer131577850001
    PERETIE, Michel Marie Raoul Gerard
    57 Bedford Gardens
    W8 7EF London
    Director
    57 Bedford Gardens
    W8 7EF London
    United KingdomFrenchBanker87841930002
    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
    RUDGE, Laurence
    18 Glebe Court
    The Glebe
    SE3 9TH London
    Director
    18 Glebe Court
    The Glebe
    SE3 9TH London
    BritishSolicitor72359530002
    SADLER, Anthony Graham
    2 Astons Road
    HA6 2LD Northwood
    Middlesex
    Director
    2 Astons Road
    HA6 2LD Northwood
    Middlesex
    EnglandBritishCheif Financial Officer8372480002
    SILLEM, Jeremy
    33 Egerton Crescent
    SW3 2EB London
    Director
    33 Egerton Crescent
    SW3 2EB London
    BritishBanker41972110004
    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 KingdomBritishLegal Entity Controller172285460001
    ZUERCHER, Eleanor Jane
    14 St Mary's Court
    Tingewick
    MK18 4RE Buckingham
    Bucks
    Nominee Director
    14 St Mary's Court
    Tingewick
    MK18 4RE Buckingham
    Bucks
    British900019290001

    What are the latest statements on persons with significant control for BEAR STEARNS UK HOLDINGS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 01, 2017The 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 UK HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 21, 2021Commencement of winding up
    Jul 27, 2023Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Simon David Chandler
    First Floor, Two Chamberlain Square
    B3 3AX Birmingham
    practitioner
    First Floor, Two Chamberlain Square
    B3 3AX Birmingham
    Neil John Mather
    Tower Bridge House St Katharines Way
    E1W 1DD London
    practitioner
    Tower Bridge House St Katharines Way
    E1W 1DD London
    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

    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