BEAR STEARNS INTERNATIONAL TRADING LIMITED

Register to unlock more data on OkredoRegister

BEAR STEARNS INTERNATIONAL TRADING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02698671

Incorporation date

19/03/1992

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 19/03/1992)
dot icon02/01/2024
Final Gazette dissolved following liquidation
dot icon02/10/2023
Return of final meeting in a members' voluntary winding up
dot icon15/09/2023
Liquidators' statement of receipts and payments to 2023-07-20
dot icon16/09/2022
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 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 icon09/08/2021
Declaration of solvency
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 icon06/07/2021
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 icon24/06/2021
Statement by Directors
dot icon24/06/2021
Statement of capital on 2021-06-24
dot icon24/06/2021
Solvency Statement dated 22/06/21
dot icon24/06/2021
Resolutions
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 icon01/08/2018
Full accounts made up to 2017-12-31
dot icon06/04/2018
Second filing of Confirmation Statement dated 01/03/2017
dot icon15/03/2018
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 icon20/09/2017
Full accounts made up to 2016-12-31
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 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 icon01/03/2017
Confirmation statement made on 2017-03-01 with updates
dot icon25/08/2016
Full accounts made up to 2015-12-31
dot icon18/03/2016
Annual return made up to 2016-03-01 with full list of shareholders
dot icon15/09/2015
Full accounts made up to 2014-12-31
dot icon06/03/2015
Annual return made up to 2015-03-01 with full list of shareholders
dot icon05/09/2014
Full accounts made up to 2013-12-31
dot icon05/03/2014
Annual return made up to 2014-03-01 with full list of shareholders
dot icon04/09/2013
Appointment of Leroy Jerome Ronan Navaratne as a director
dot icon03/09/2013
Termination of appointment of Ian Lyall as a director
dot icon26/07/2013
Full accounts made up to 2012-12-31
dot icon14/03/2013
Annual return made up to 2013-03-01 with full list of shareholders
dot icon07/01/2013
Appointment of Stephen Michael White as a director
dot icon04/01/2013
Termination of appointment of Nigel Collett as a director
dot icon24/09/2012
Annual return made up to 2012-03-01 with full list of shareholders
dot icon24/09/2012
Second filing of AR01 previously delivered to Companies House made up to 2011-03-01
dot icon24/09/2012
Second filing of AR01 previously delivered to Companies House made up to 2010-03-01
dot icon12/09/2012
Full accounts made up to 2011-12-31
dot icon31/08/2012
Termination of appointment of Julie Mills as a director
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 icon05/03/2012
Annual return made up to 2012-03-01 with full list of shareholders
dot icon16/02/2012
Director's details changed for Mr Nigel John David Collett on 2012-02-16
dot icon13/02/2012
Director's details changed for Julie Laraine Mills on 2012-02-10
dot icon10/02/2012
Director's details changed for Mr Ian Robert Lyall on 2012-02-09
dot icon28/09/2011
Full accounts made up to 2010-12-31
dot icon17/03/2011
Annual return made up to 2011-03-01 with full list of shareholders
dot icon13/12/2010
Termination of appointment of Graham Meadows as a director
dot icon07/12/2010
Appointment of Nigel John David Collett as a director
dot icon07/12/2010
Appointment of Julie Laraine Mills as a director
dot icon06/12/2010
Termination of appointment of Andrew Cox as a director
dot icon06/12/2010
Termination of appointment of Daniel Pinto as a director
dot icon06/12/2010
Termination of appointment of James Brown as a director
dot icon20/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon20/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon20/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon20/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon20/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon20/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon20/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon20/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon20/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon27/04/2010
Full accounts made up to 2009-12-31
dot icon09/03/2010
Annual return made up to 2010-03-01 with full list of shareholders
dot icon09/03/2010
Director's details changed for Daniel Eduardo Pinto on 2010-03-01
dot icon09/03/2010
Director's details changed for Andrew John Alonzo Cox on 2010-03-01
dot icon09/03/2010
Appointment of Ian Robert Lyall as a director
dot icon08/03/2010
Secretary's details changed for J P Morgan Secretaries Uk Limited on 2010-03-01
dot icon12/01/2010
Director's details changed for Mr Graham John Meadows on 2009-12-11
dot icon07/01/2010
Termination of appointment of Richard Berliand as a director
dot icon13/10/2009
Termination of appointment of William Winters as a director
dot icon18/09/2009
Director appointed graham john meadows
dot icon07/09/2009
Appointment terminated director tushar morzaria
dot icon14/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon14/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon04/04/2009
Full accounts made up to 2008-12-31
dot icon13/03/2009
Appointment terminated director bruce lisman
dot icon10/03/2009
Return made up to 01/03/09; full list of members
dot icon10/03/2009
Location of debenture register
dot icon05/02/2009
Appointment terminated secretary nicola constantine
dot icon31/12/2008
Accounting reference date extended from 30/11/2008 to 31/12/2008
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 icon19/11/2008
Secretary's change of particulars / j p morgan secretaries uk LIMITED / 04/11/2008
dot icon25/09/2008
Full accounts made up to 2007-11-30
dot icon31/07/2008
Appointment terminated director joseph willing
dot icon16/07/2008
Director appointed tushar mozaria
dot icon03/07/2008
Director appointed daniel eduardo pinto
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
Location of register of members
dot icon30/06/2008
Appointment terminated director paul abecassis
dot icon30/06/2008
Director appointed andrew john alonzo cox
dot icon30/06/2008
Director appointed richard david athony berliand
dot icon30/06/2008
Director appointed james thomas brown
dot icon30/06/2008
Director appointed william thomas winters
dot icon25/06/2008
Director appointed joseph charles willing
dot icon19/06/2008
Appointment terminated director samuel molinaro jr.
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 nicolo d'adda
dot icon08/04/2008
Return made up to 19/03/08; full list of members
dot icon11/02/2008
Secretary's particulars changed
dot icon02/01/2008
Director resigned
dot icon22/11/2007
Secretary resigned
dot icon01/10/2007
Full accounts made up to 2006-11-30
dot icon17/08/2007
Particulars of mortgage/charge
dot icon18/04/2007
Return made up to 19/03/07; full list of members
dot icon18/04/2007
Location of debenture register
dot icon18/04/2007
Location of register of members
dot icon02/01/2007
Director's particulars changed
dot icon08/11/2006
New secretary appointed
dot icon05/10/2006
Full accounts made up to 2005-11-30
dot icon08/09/2006
Director's particulars changed
dot icon10/08/2006
Secretary resigned
dot icon09/08/2006
Particulars of mortgage/charge
dot icon31/03/2006
Return made up to 19/03/06; full list of members
dot icon07/10/2005
Full accounts made up to 2004-11-30
dot icon12/08/2005
Particulars of mortgage/charge
dot icon02/06/2005
Return made up to 19/03/05; full list of members
dot icon23/05/2005
New secretary appointed
dot icon23/05/2005
Secretary resigned
dot icon16/08/2004
Return made up to 19/03/04; full list of members; amend
dot icon11/08/2004
Particulars of mortgage/charge
dot icon15/05/2004
Full accounts made up to 2003-11-30
dot icon16/04/2004
Director resigned
dot icon16/04/2004
New director appointed
dot icon25/03/2004
Return made up to 19/03/04; full list of members
dot icon01/11/2003
Location of register of members
dot icon01/11/2003
Director's particulars changed
dot icon09/10/2003
Particulars of mortgage/charge
dot icon04/10/2003
New director appointed
dot icon04/10/2003
New director appointed
dot icon04/10/2003
New director appointed
dot icon15/09/2003
Particulars of mortgage/charge
dot icon05/09/2003
New secretary appointed
dot icon13/08/2003
Full accounts made up to 2002-11-30
dot icon01/06/2003
Return made up to 19/03/03; full list of members
dot icon01/10/2002
Full accounts made up to 2001-11-30
dot icon13/08/2002
Particulars of mortgage/charge
dot icon22/07/2002
Return made up to 19/03/02; full list of members
dot icon14/12/2001
Director resigned
dot icon14/12/2001
Director resigned
dot icon23/08/2001
Particulars of mortgage/charge
dot icon30/07/2001
Full accounts made up to 2000-11-30
dot icon02/07/2001
Director resigned
dot icon30/04/2001
New director appointed
dot icon20/04/2001
Return made up to 19/03/01; full list of members
dot icon20/04/2001
Director's particulars changed
dot icon06/03/2001
Accounting reference date extended from 30/06/00 to 30/11/00
dot icon13/09/2000
Director's particulars changed
dot icon26/08/2000
Particulars of mortgage/charge
dot icon22/06/2000
Return made up to 19/03/00; full list of members
dot icon06/06/2000
Secretary's particulars changed
dot icon20/04/2000
Full accounts made up to 1999-06-30
dot icon13/08/1999
Director resigned
dot icon13/08/1999
New secretary appointed
dot icon13/08/1999
New secretary appointed
dot icon29/04/1999
Full accounts made up to 1998-06-30
dot icon15/04/1999
Return made up to 19/03/99; full list of members
dot icon02/03/1999
New director appointed
dot icon25/11/1998
Director resigned
dot icon08/05/1998
Return made up to 19/03/98; full list of members
dot icon06/05/1998
Full accounts made up to 1997-06-30
dot icon28/08/1997
Director's particulars changed
dot icon22/04/1997
Return made up to 19/03/97; full list of members
dot icon22/04/1997
Full accounts made up to 1996-06-30
dot icon18/04/1997
New director appointed
dot icon18/04/1997
New director appointed
dot icon21/03/1997
Registered office changed on 21/03/97 from: one canada square, 133 fleet street, london, EC4
dot icon04/09/1996
Director resigned
dot icon07/05/1996
Ad 29/03/96--------- £ si [email protected]=100 £ ic 200/300
dot icon03/05/1996
Full accounts made up to 1995-06-30
dot icon23/04/1996
Director resigned
dot icon03/04/1996
Return made up to 19/03/96; full list of members
dot icon20/03/1996
Resolutions
dot icon11/10/1995
Ad 09/03/95--------- £ si [email protected]
dot icon10/10/1995
Director resigned
dot icon10/10/1995
Director resigned
dot icon01/08/1995
New director appointed
dot icon01/08/1995
New director appointed
dot icon01/08/1995
New director appointed
dot icon03/05/1995
Return made up to 19/03/95; full list of members
dot icon20/04/1995
Full accounts made up to 1994-06-30
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/06/1994
Particulars of mortgage/charge
dot icon21/04/1994
Return made up to 19/03/94; full list of members
dot icon22/10/1993
Full accounts made up to 1993-06-30
dot icon22/08/1993
Resolutions
dot icon22/08/1993
Resolutions
dot icon19/08/1993
Ad 08/07/93--------- £ si [email protected]=100 £ ic 100/200
dot icon19/08/1993
£ nc 100/1000 08/07/93
dot icon13/04/1993
Return made up to 19/03/93; full list of members
dot icon10/03/1993
Ad 08/02/93--------- £ si [email protected]=98 £ ic 2/100
dot icon10/03/1993
S-div 08/02/93
dot icon13/02/1993
Particulars of mortgage/charge
dot icon14/07/1992
Secretary resigned;new secretary appointed
dot icon10/06/1992
New director appointed
dot icon10/06/1992
New director appointed
dot icon10/06/1992
S-div 07/05/92
dot icon03/06/1992
New director appointed
dot icon03/06/1992
New director appointed
dot icon03/06/1992
Director resigned;new director appointed
dot icon03/06/1992
Director resigned;new director appointed
dot icon03/06/1992
Registered office changed on 03/06/92 from: 35 basinghall street, london, EC2V 5DB
dot icon03/06/1992
Accounting reference date notified as 30/06
dot icon01/05/1992
Certificate of change of name
dot icon19/03/1992
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

43
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sadler, Anthony Graham
Director
15/03/2001 - 26/06/2008
54
J.P. MORGAN SECRETARIES (UK) LIMITED
Corporate Secretary
26/06/2008 - Present
115
JORDAN COMPANY SECRETARIES LIMITED
Nominee Secretary
06/08/2003 - 19/07/2006
1336
TRUSEC LIMITED
Nominee Secretary
18/03/1992 - 06/05/1992
1125
Abecassis, Paul Alain
Director
23/02/2004 - 24/06/2008
5

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 INTERNATIONAL TRADING LIMITED

BEAR STEARNS INTERNATIONAL TRADING LIMITED is an(a) Dissolved company incorporated on 19/03/1992 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 INTERNATIONAL TRADING LIMITED?

toggle

BEAR STEARNS INTERNATIONAL TRADING LIMITED is currently Dissolved. It was registered on 19/03/1992 and dissolved on 02/01/2024.

Where is BEAR STEARNS INTERNATIONAL TRADING LIMITED located?

toggle

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

What does BEAR STEARNS INTERNATIONAL TRADING LIMITED do?

toggle

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

What is the latest filing for BEAR STEARNS INTERNATIONAL TRADING LIMITED?

toggle

The latest filing was on 02/01/2024: Final Gazette dissolved following liquidation.