BEAR STEARNS GLOBAL SECURITISATION LIMITED

Register to unlock more data on OkredoRegister

BEAR STEARNS GLOBAL SECURITISATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03118863

Incorporation date

27/10/1995

Size

Full

Contacts

Registered address

Registered address

C/O MAZARS LLP, 30 Old Bailey, London EC4M 7AUCopy
copy info iconCopy
See on map
Latest events (Record since 27/10/1995)
dot icon17/03/2023
Final Gazette dissolved following liquidation
dot icon17/12/2022
Return of final meeting in a members' voluntary winding up
dot icon14/09/2022
Liquidators' statement of receipts and payments to 2022-07-20
dot icon11/05/2022
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 2022-05-11
dot icon10/03/2022
Appointment of a voluntary liquidator
dot icon10/03/2022
Removal of liquidator by court order
dot icon25/08/2021
Declaration of solvency
dot icon09/08/2021
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 2021-08-09
dot icon09/08/2021
Appointment of a voluntary liquidator
dot icon09/08/2021
Resolutions
dot icon08/08/2021
Register inspection address has been changed to 25 Bank Street Canary Wharf London E14 5JP
dot icon07/07/2021
Notification of a person with significant control statement
dot icon07/07/2021
Cessation of Bear Stearns Uk Holdings Limited as a person with significant control on 2021-06-14
dot icon07/07/2021
Notification of Bear Stearns Uk Holdings Limited as a person with significant control on 2021-05-27
dot icon06/07/2021
Cessation of Bear Stearns Holdings Limited as a person with significant control on 2021-05-27
dot icon02/03/2021
Confirmation statement made on 2021-03-01 with no updates
dot icon28/09/2020
Full accounts made up to 2019-12-31
dot icon09/03/2020
Confirmation statement made on 2020-03-01 with no updates
dot icon05/10/2019
Full accounts made up to 2018-12-31
dot icon03/04/2019
Termination of appointment of John Richard Hobson as a director on 2019-03-29
dot icon12/03/2019
Confirmation statement made on 2019-03-01 with updates
dot icon15/11/2018
Resolutions
dot icon04/10/2018
Full accounts made up to 2017-12-31
dot icon01/03/2018
Confirmation statement made on 2018-03-01 with updates
dot icon11/10/2017
Director's details changed for Mr John Richard Hobson on 2017-10-01
dot icon02/10/2017
Confirmation statement made on 2017-10-01 with updates
dot icon17/08/2017
Appointment of Mr Mark Steven Allen as a director on 2017-08-01
dot icon08/08/2017
Appointment of James Anthony Paul Chatters as a director on 2017-08-01
dot icon04/08/2017
Termination of appointment of Leroy Jerome Ronan Navaratne as a director on 2017-08-01
dot icon03/08/2017
Full accounts made up to 2016-12-31
dot icon02/08/2017
Appointment of Mr John Richard Hobson as a director on 2017-08-01
dot icon02/08/2017
Termination of appointment of Stephen Michael White as a director on 2017-08-01
dot icon31/05/2017
Director's details changed for Leroy Jerome Ronan Navaratne on 2014-09-17
dot icon12/10/2016
Confirmation statement made on 2016-10-01 with updates
dot icon03/10/2016
Confirmation statement made on 2016-10-03 with updates
dot icon28/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon21/10/2015
Annual return made up to 2015-10-01 with full list of shareholders
dot icon30/07/2015
Full accounts made up to 2014-12-31
dot icon06/10/2014
Annual return made up to 2014-10-01 with full list of shareholders
dot icon03/07/2014
Full accounts made up to 2013-12-31
dot icon15/10/2013
Annual return made up to 2013-10-01 with full list of shareholders
dot icon16/09/2013
Full accounts made up to 2012-12-31
dot icon05/09/2013
Appointment of Mr Stephen Michael White as a director
dot icon05/09/2013
Appointment of Leroy Jerome Ronan Navaratne as a director
dot icon05/09/2013
Termination of appointment of Ian Lyall as a director
dot icon05/09/2013
Termination of appointment of Fuad Khawaja as a director
dot icon30/10/2012
Annual return made up to 2012-10-01 with full list of shareholders
dot icon12/09/2012
Full accounts made up to 2011-12-31
dot icon06/07/2012
Secretary's details changed for J P Morgan Secretaries Uk Limited on 2012-07-06
dot icon06/07/2012
Registered office address changed from 125 London Wall London EC2Y 5AJ on 2012-07-06
dot icon20/02/2012
Director's details changed for Fuad Khawaja on 2012-02-17
dot icon10/02/2012
Director's details changed for Mr Ian Robert Lyall on 2012-02-09
dot icon05/10/2011
Annual return made up to 2011-10-01 with full list of shareholders
dot icon28/09/2011
Full accounts made up to 2010-12-31
dot icon19/09/2011
Appointment of Fuad Khawaja as a director
dot icon19/09/2011
Termination of appointment of Nigel Collett as a director
dot icon19/09/2011
Termination of appointment of Peter Cherasia as a director
dot icon12/10/2010
Annual return made up to 2010-10-01 with full list of shareholders
dot icon13/09/2010
Full accounts made up to 2009-12-31
dot icon27/10/2009
Full accounts made up to 2008-12-31
dot icon14/10/2009
Annual return made up to 2009-10-01 with full list of shareholders
dot icon14/10/2009
Director's details changed for Peter David Cherasia on 2009-10-01
dot icon13/10/2009
Director's details changed for Nigel John David Collett on 2009-10-01
dot icon13/10/2009
Director's details changed for Ian Robert Lyall on 2009-10-01
dot icon12/10/2009
Secretary's details changed for J P Morgan Secretaries Uk Limited on 2009-10-01
dot icon06/10/2009
Termination of appointment of Bear Stearns International Limited as a secretary
dot icon31/12/2008
Accounting reference date extended from 30/11/2008 to 31/12/2008
dot icon23/12/2008
Return made up to 27/10/08; full list of members
dot icon19/12/2008
Director appointed nigel john david collett
dot icon03/12/2008
Registered office changed on 03/12/2008 from one canada square london E14 5AD
dot icon03/12/2008
Auditor's resignation
dot icon01/10/2008
Full accounts made up to 2007-11-30
dot icon16/07/2008
Appointment terminated secretary nicola constantine
dot icon01/07/2008
Appointment terminated director anthony sadler
dot icon01/07/2008
Secretary appointed j p morgan secretaries uk LIMITED
dot icon30/06/2008
Director appointed nigel john david collett logged form
dot icon30/06/2008
Location of register of members
dot icon30/06/2008
Director appointed ian robert lyall
dot icon11/06/2008
Appointment terminated director michel peretie
dot icon10/06/2008
Appointment terminated secretary kenneth edlow
dot icon10/06/2008
Appointment terminated director jeffrey farber
dot icon11/02/2008
Secretary's particulars changed
dot icon06/12/2007
Return made up to 27/10/07; full list of members
dot icon22/11/2007
Secretary resigned
dot icon22/10/2007
Secretary resigned
dot icon01/10/2007
Full accounts made up to 2006-11-30
dot icon02/01/2007
Director's particulars changed
dot icon24/11/2006
Return made up to 27/10/06; full list of members
dot icon24/11/2006
New director appointed
dot icon08/11/2006
New secretary appointed
dot icon08/11/2006
New secretary appointed
dot icon05/10/2006
Full accounts made up to 2005-11-30
dot icon11/08/2006
Location of register of members
dot icon04/08/2006
Secretary resigned
dot icon13/06/2006
Director resigned
dot icon27/10/2005
Return made up to 27/10/05; full list of members
dot icon20/10/2005
Director's particulars changed
dot icon06/10/2005
Full accounts made up to 2004-11-30
dot icon23/05/2005
New director appointed
dot icon23/05/2005
Director resigned
dot icon02/12/2004
New director appointed
dot icon04/11/2004
Return made up to 27/10/04; full list of members
dot icon05/10/2004
Full accounts made up to 2003-11-30
dot icon11/12/2003
Return made up to 27/10/03; full list of members
dot icon01/11/2003
Director's particulars changed
dot icon01/11/2003
Location of register of members
dot icon05/09/2003
New secretary appointed
dot icon13/08/2003
Full accounts made up to 2002-11-30
dot icon19/12/2002
Return made up to 27/10/02; full list of members
dot icon01/10/2002
Full accounts made up to 2001-11-30
dot icon22/07/2002
Director resigned
dot icon22/07/2002
Director resigned
dot icon16/11/2001
Return made up to 27/10/01; full list of members
dot icon01/10/2001
Full accounts made up to 2000-11-30
dot icon06/03/2001
Accounting reference date extended from 30/06/00 to 30/11/00
dot icon23/11/2000
Return made up to 27/10/00; full list of members
dot icon23/11/2000
Director resigned
dot icon20/04/2000
Full accounts made up to 1999-06-30
dot icon14/02/2000
Return made up to 27/10/99; full list of members
dot icon14/02/2000
Director resigned
dot icon14/02/2000
New director appointed
dot icon05/05/1999
Full accounts made up to 1998-06-30
dot icon11/02/1999
Return made up to 27/10/98; full list of members
dot icon06/05/1998
Full accounts made up to 1997-06-30
dot icon20/11/1997
Return made up to 27/10/97; full list of members
dot icon20/11/1997
Location of register of members
dot icon22/04/1997
Full accounts made up to 1996-06-30
dot icon10/02/1997
New director appointed
dot icon24/01/1997
Return made up to 27/10/96; full list of members
dot icon02/03/1996
New secretary appointed
dot icon02/03/1996
New secretary appointed
dot icon02/03/1996
New secretary appointed
dot icon02/03/1996
New director appointed
dot icon02/03/1996
New director appointed
dot icon02/03/1996
New director appointed
dot icon02/03/1996
New director appointed
dot icon02/03/1996
Secretary resigned
dot icon02/03/1996
Director resigned
dot icon02/03/1996
Director resigned
dot icon02/03/1996
Ad 26/02/96--------- £ si 98@1=98 £ ic 2/100
dot icon02/03/1996
Accounting reference date notified as 30/06
dot icon02/03/1996
Registered office changed on 02/03/96 from: 35 basinghall street london EC2V 5DB
dot icon01/03/1996
Resolutions
dot icon01/03/1996
Resolutions
dot icon29/02/1996
Memorandum and Articles of Association
dot icon27/02/1996
Certificate of change of name
dot icon27/10/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2019
dot iconLast change occurred
31/12/2019

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2019
dot iconNext account date
31/12/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sadler, Anthony Graham
Director
28/10/2004 - 27/06/2008
54
J.P. MORGAN SECRETARIES (UK) LIMITED
Corporate Secretary
27/06/2008 - Present
115
Youngblood, Eric
Director
26/02/1996 - 06/05/1999
4
JORDAN COMPANY SECRETARIES LIMITED
Nominee Secretary
07/08/2003 - 20/07/2006
1336
TRUSEC LIMITED
Nominee Secretary
27/10/1995 - 26/02/1996
1125

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEAR STEARNS GLOBAL SECURITISATION LIMITED

BEAR STEARNS GLOBAL SECURITISATION LIMITED is an(a) Dissolved company incorporated on 27/10/1995 with the registered office located at C/O MAZARS LLP, 30 Old Bailey, London EC4M 7AU. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BEAR STEARNS GLOBAL SECURITISATION LIMITED?

toggle

BEAR STEARNS GLOBAL SECURITISATION LIMITED is currently Dissolved. It was registered on 27/10/1995 and dissolved on 17/03/2023.

Where is BEAR STEARNS GLOBAL SECURITISATION LIMITED located?

toggle

BEAR STEARNS GLOBAL SECURITISATION LIMITED is registered at C/O MAZARS LLP, 30 Old Bailey, London EC4M 7AU.

What does BEAR STEARNS GLOBAL SECURITISATION LIMITED do?

toggle

BEAR STEARNS GLOBAL SECURITISATION LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for BEAR STEARNS GLOBAL SECURITISATION LIMITED?

toggle

The latest filing was on 17/03/2023: Final Gazette dissolved following liquidation.