BEAR STEARNS UK HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BEAR STEARNS UK HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04053653

Incorporation date

16/08/2000

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 16/08/2000)
dot icon27/07/2023
Final Gazette dissolved following liquidation
dot icon27/04/2023
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 icon11/06/2021
Statement of capital on 2021-06-11
dot icon11/06/2021
Statement by Directors
dot icon11/06/2021
Solvency Statement dated 10/06/21
dot icon11/06/2021
Resolutions
dot icon08/06/2021
Confirmation statement made on 2021-06-01 with no updates
dot icon28/09/2020
Full accounts made up to 2019-12-31
dot icon08/06/2020
Confirmation statement made on 2020-06-01 with no updates
dot icon05/10/2019
Full accounts made up to 2018-12-31
dot icon12/06/2019
Confirmation statement made on 2019-06-01 with updates
dot icon03/04/2019
Termination of appointment of John Richard Hobson as a director on 2019-03-29
dot icon15/08/2018
Full accounts made up to 2017-12-31
dot icon08/06/2018
Confirmation statement made on 2018-06-01 with updates
dot icon11/10/2017
Director's details changed for Mr John Richard Hobson on 2017-10-01
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 icon03/08/2017
Full accounts made up to 2016-12-31
dot icon02/08/2017
Termination of appointment of Stephen Michael White as a director on 2017-08-01
dot icon22/06/2017
Resolutions
dot icon02/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon12/10/2016
Full accounts made up to 2015-12-31
dot icon02/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon12/10/2015
Group of companies' accounts made up to 2014-12-31
dot icon13/08/2015
Annual return made up to 2015-08-01 with full list of shareholders
dot icon22/06/2015
Appointment of Mr John Richard Hobson as a director on 2015-06-17
dot icon19/06/2015
Termination of appointment of Andrew James Clennell as a director on 2015-06-17
dot icon22/09/2014
Group of companies' accounts made up to 2013-12-31
dot icon12/08/2014
Annual return made up to 2014-08-01 with full list of shareholders
dot icon20/01/2014
Director's details changed for Andrew James Clennell on 2013-06-27
dot icon24/09/2013
Group of companies' accounts made up to 2012-12-31
dot icon18/09/2013
Termination of appointment of Ian Lyall as a director
dot icon13/08/2013
Annual return made up to 2013-08-01 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 icon02/10/2012
Group of companies' accounts made up to 2011-12-31
dot icon02/10/2012
Appointment of Andrew James Clennell as a director
dot icon31/08/2012
Termination of appointment of Julie Mills as a director
dot icon10/08/2012
Annual return made up to 2012-08-01 with full list of shareholders
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 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 icon03/10/2011
Group of companies' accounts made up to 2010-12-31
dot icon23/08/2011
Annual return made up to 2011-08-01 with full list of shareholders
dot icon23/08/2011
Secretary's details changed for J P Morgan Secretaries Uk Limited on 2010-01-01
dot icon30/12/2010
Appointment of Julie Laraine Mills as a director
dot icon17/12/2010
Termination of appointment of Graham Meadows as a director
dot icon03/10/2010
Group of companies' accounts made up to 2009-12-31
dot icon12/08/2010
Annual return made up to 2010-08-01 with full list of shareholders
dot icon12/01/2010
Director's details changed for Mr Graham John Meadows on 2009-12-11
dot icon03/11/2009
Group of companies' accounts made up to 2008-12-31
dot icon04/08/2009
Return made up to 01/08/09; full list of members
dot icon27/07/2009
Director appointed graham john meadows
dot icon25/06/2009
Gbp sr 156429162@1
dot icon24/06/2009
Appointment terminated director mark pearlman
dot icon12/06/2009
Memorandum and Articles of Association
dot icon12/06/2009
Resolutions
dot icon12/06/2009
Resolutions
dot icon21/05/2009
Director appointed nigel john david collett
dot icon29/01/2009
Auditor's resignation
dot icon31/12/2008
Accounting reference date extended from 30/11/2008 to 31/12/2008
dot icon23/12/2008
Full accounts made up to 2007-11-30
dot icon03/12/2008
Registered office changed on 03/12/2008 from one canada square london E14 5AD
dot icon19/11/2008
Secretary's change of particulars / j p morgan secretaries uk LIMITED / 04/11/2008
dot icon02/09/2008
Return made up to 16/08/08; full list of members
dot icon15/07/2008
Appointment terminated secretary nicola constantine
dot icon02/07/2008
Director appointed mark saul pearlman
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
Director appointed ian robert lyall
dot icon17/06/2008
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 jeffrey farber
dot icon11/02/2008
Secretary's particulars changed
dot icon14/12/2007
Ad 29/11/07--------- £ si 24172110@1=24172110 £ ic 438012138/462184248
dot icon14/12/2007
Nc inc already adjusted 29/11/07
dot icon14/12/2007
Resolutions
dot icon14/12/2007
Resolutions
dot icon14/12/2007
Resolutions
dot icon15/10/2007
Memorandum and Articles of Association
dot icon15/10/2007
Nc inc already adjusted 30/08/07
dot icon15/10/2007
Resolutions
dot icon15/10/2007
Resolutions
dot icon01/10/2007
Full accounts made up to 2006-11-30
dot icon18/09/2007
Ad 30/08/07--------- £ si 49813200@1=49813200 £ ic 388198938/438012138
dot icon12/09/2007
Return made up to 16/08/07; full list of members
dot icon15/08/2007
Resolutions
dot icon15/08/2007
Memorandum and Articles of Association
dot icon19/06/2007
Ad 31/05/07--------- £ si 75000000@1=75000000 £ ic 313198938/388198938
dot icon19/06/2007
Resolutions
dot icon19/06/2007
Resolutions
dot icon19/06/2007
£ nc 557500000/632500000 31/05/07
dot icon02/01/2007
Director's particulars changed
dot icon08/11/2006
New secretary appointed
dot icon05/10/2006
Group of companies' accounts made up to 2005-11-30
dot icon13/09/2006
Return made up to 16/08/06; full list of members
dot icon08/09/2006
Director's particulars changed
dot icon11/08/2006
Location of register of members
dot icon04/08/2006
Secretary resigned
dot icon13/06/2006
Director resigned
dot icon21/10/2005
Director's particulars changed
dot icon06/10/2005
Group of companies' accounts made up to 2004-11-30
dot icon07/09/2005
Return made up to 16/08/05; full list of members
dot icon20/05/2005
Secretary resigned;director resigned
dot icon20/05/2005
New director appointed
dot icon20/05/2005
New secretary appointed
dot icon08/11/2004
New director appointed
dot icon05/10/2004
Group of companies' accounts made up to 2003-11-30
dot icon27/09/2004
Return made up to 16/08/04; full list of members
dot icon16/04/2004
Director resigned
dot icon01/11/2003
Director's particulars changed
dot icon15/10/2003
Return made up to 16/08/03; full list of members
dot icon15/10/2003
Location of register of members
dot icon15/10/2003
Director's particulars changed
dot icon15/10/2003
Director's particulars changed
dot icon15/10/2003
Director's particulars changed
dot icon05/09/2003
New secretary appointed
dot icon13/08/2003
Group of companies' accounts made up to 2002-11-30
dot icon12/02/2003
Memorandum and Articles of Association
dot icon12/02/2003
Ad 24/01/03--------- £ si 15584092@1=15584092 £ ic 297614846/313198938
dot icon12/02/2003
Resolutions
dot icon12/02/2003
Resolutions
dot icon12/02/2003
Resolutions
dot icon12/02/2003
£ nc 307500000/557500000 24/01/03
dot icon17/09/2002
Group of companies' accounts made up to 2001-11-30
dot icon02/09/2002
Return made up to 16/08/02; full list of members
dot icon02/09/2002
Location of register of members (non legible)
dot icon02/09/2002
Location of register of members
dot icon22/08/2002
Ad 24/07/02--------- £ si 7500000@1=7500000 £ ic 290114846/297614846
dot icon22/08/2002
Nc inc already adjusted 24/07/02
dot icon22/08/2002
Resolutions
dot icon22/08/2002
Resolutions
dot icon18/06/2002
Delivery ext'd 3 mth 30/11/01
dot icon13/02/2002
Return made up to 16/08/01; full list of members
dot icon12/02/2002
New secretary appointed
dot icon16/10/2001
New secretary appointed
dot icon06/08/2001
Statement of affairs
dot icon06/08/2001
Ad 27/06/01--------- £ si 140845070@1=140845070 £ ic 149269776/290114846
dot icon17/07/2001
Resolutions
dot icon17/07/2001
Resolutions
dot icon17/07/2001
Resolutions
dot icon17/07/2001
Memorandum and Articles of Association
dot icon17/07/2001
Resolutions
dot icon17/07/2001
Nc inc already adjusted 27/06/01
dot icon17/07/2001
Resolutions
dot icon17/07/2001
Resolutions
dot icon30/04/2001
New director appointed
dot icon29/03/2001
Director resigned
dot icon13/12/2000
Statement of affairs
dot icon13/12/2000
Ad 06/11/00--------- £ si 149269774@1=149269774 £ ic 2/149269776
dot icon15/11/2000
Resolutions
dot icon15/11/2000
Resolutions
dot icon15/11/2000
£ nc 100/150000000 06/11/00
dot icon15/11/2000
New director appointed
dot icon09/11/2000
New director appointed
dot icon09/11/2000
New director appointed
dot icon09/11/2000
New director appointed
dot icon09/11/2000
New director appointed
dot icon08/11/2000
Certificate of change of name
dot icon13/10/2000
Memorandum and Articles of Association
dot icon11/10/2000
Director resigned
dot icon11/10/2000
Director resigned
dot icon11/10/2000
Secretary resigned
dot icon11/10/2000
Location of register of members
dot icon11/10/2000
Registered office changed on 11/10/00 from: 35 basinghall street london EC2V 5DB
dot icon11/10/2000
Accounting reference date extended from 31/08/01 to 30/11/01
dot icon10/10/2000
Director resigned
dot icon10/10/2000
Director resigned
dot icon10/10/2000
New director appointed
dot icon10/10/2000
New director appointed
dot icon06/10/2000
Certificate of change of name
dot icon16/08/2000
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

28
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
Sillem, Jeremy
Director
08/10/2000 - 02/02/2004
3
Mr Barry Nix
Director
05/11/2000 - 08/03/2001
9
JORDAN COMPANY SECRETARIES LIMITED
Nominee Secretary
06/08/2003 - 19/07/2006
1336

Persons with Significant Control

1
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 UK HOLDINGS LIMITED

BEAR STEARNS UK HOLDINGS LIMITED is an(a) Dissolved company incorporated on 16/08/2000 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 UK HOLDINGS LIMITED?

toggle

BEAR STEARNS UK HOLDINGS LIMITED is currently Dissolved. It was registered on 16/08/2000 and dissolved on 27/07/2023.

Where is BEAR STEARNS UK HOLDINGS LIMITED located?

toggle

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

What does BEAR STEARNS UK HOLDINGS LIMITED do?

toggle

BEAR STEARNS UK HOLDINGS LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BEAR STEARNS UK HOLDINGS LIMITED?

toggle

The latest filing was on 27/07/2023: Final Gazette dissolved following liquidation.