BEAR STEARNS UK HOLDINGS LIMITED
Overview
| Company Name | BEAR STEARNS UK HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04053653 |
| 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 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 Address | No |
What were the previous names of BEAR STEARNS UK HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| BEAR STEARNS UK SHELF COMPANY NO.1 LIMITED | Oct 06, 2000 | Oct 06, 2000 |
| TRUSHELFCO (NO.2718) LIMITED | Aug 16, 2000 | Aug 16, 2000 |
What are the latest accounts for BEAR STEARNS UK HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for BEAR STEARNS UK HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 9 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Jul 20, 2022 | 12 pages | LIQ03 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Removal of liquidator by court order | 16 pages | LIQ10 | ||||||||||
Declaration of solvency | 7 pages | LIQ01 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Register inspection address has been changed to 25 Bank Street Canary Wharf London E14 5JP | 2 pages | AD02 | ||||||||||
Statement of capital on Jun 11, 2021
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jun 01, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 16 pages | AA | ||||||||||
Confirmation statement made on Jun 01, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 18 pages | AA | ||||||||||
Confirmation statement made on Jun 01, 2019 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of John Richard Hobson as a director on Mar 29, 2019 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 15 pages | AA | ||||||||||
Confirmation statement made on Jun 01, 2018 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Mr John Richard Hobson on Oct 01, 2017 | 2 pages | CH01 | ||||||||||
Appointment of Mr Mark Steven Allen as a director on Aug 01, 2017 | 2 pages | AP01 | ||||||||||
Who are the officers of BEAR STEARNS UK HOLDINGS 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 | Old Bailey EC4M 7AU London 30 | England | British | 235236620002 | |||||||||
| CHATTERS, James Anthony Paul | Director | Old Bailey EC4M 7AU London 30 | England | British | 236513520001 | |||||||||
| 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 | ||||||||||
| JORDAN COMPANY SECRETARIES LIMITED | Nominee Secretary | 21 St Thomas Street BS1 6JS Bristol Avon | 900008790001 | |||||||||||
| TRUSEC LIMITED | Nominee Secretary | 35 Basinghall Street EC2V 5DB London | 900007200001 | |||||||||||
| BALFOUR, Andrew Gordon | Director | The Old Vicarage Chipping Hill CM8 2JS Witham Essex | England | British | 4867000004 | |||||||||
| 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 | |||||||||
| 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 | ||||||||||
| LEVINSON, Marshall J | Director | 50 Riverside Drive 7b New York 10024 Usa | American | 52405020004 | ||||||||||
| 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 | ||||||||||
| NIX, Barry | Director | Kenwood St Georges Hill KT13 0JU Weybridge Surrey | British | 38419850002 | ||||||||||
| 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 | |||||||||
| ROWE, Drusilla Charlotte Jane | Nominee Director | Flat E 13 Saint Georges Drive SW1V 4DJ London | British | 900010990001 | ||||||||||
| RUDGE, Laurence | Director | 18 Glebe Court The Glebe SE3 9TH London | British | 72359530002 | ||||||||||
| SADLER, Anthony Graham | Director | 2 Astons Road HA6 2LD Northwood Middlesex | England | British | 8372480002 | |||||||||
| SILLEM, Jeremy | Director | 33 Egerton Crescent SW3 2EB London | British | 41972110004 | ||||||||||
| WHITE, Stephen Michael | Director | Bank Street Canary Wharf E14 5JP London 25 United Kingdom | United Kingdom | British | 172285460001 | |||||||||
| ZUERCHER, Eleanor Jane | Nominee Director | 14 St Mary's Court Tingewick MK18 4RE Buckingham Bucks | British | 900019290001 |
What are the latest statements on persons with significant control for BEAR STEARNS UK HOLDINGS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jun 01, 2017 | 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 BEAR STEARNS UK HOLDINGS 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