BEARBULK (UK) LIMITED

Register to unlock more data on OkredoRegister

BEARBULK (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05522890

Incorporation date

29/07/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Marlborough House, Regents Park Road, London N3 2SZCopy
copy info iconCopy
See on map
Latest events (Record since 29/07/2005)
dot icon21/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon05/08/2025
Confirmation statement made on 2025-07-29 with updates
dot icon10/06/2025
Change of details for Mr Sergei Lokhov as a person with significant control on 2025-06-10
dot icon30/07/2024
Change of details for Mr Pavel Sokhan as a person with significant control on 2019-04-03
dot icon29/07/2024
Change of details for Mr Sergei Lokhov as a person with significant control on 2019-04-03
dot icon29/07/2024
Change of details for Mr Andrey Manyakhin as a person with significant control on 2019-04-03
dot icon29/07/2024
Confirmation statement made on 2024-07-29 with no updates
dot icon12/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon23/04/2024
Change of details for Mr Pavel Sokhan as a person with significant control on 2024-04-22
dot icon31/07/2023
Confirmation statement made on 2023-07-29 with no updates
dot icon07/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon02/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon29/07/2022
Confirmation statement made on 2022-07-29 with no updates
dot icon17/03/2022
Registration of charge 055228900014, created on 2022-03-08
dot icon04/02/2022
Registration of charge 055228900013, created on 2022-01-26
dot icon29/09/2021
Registration of charge 055228900009, created on 2021-09-10
dot icon29/09/2021
Registration of charge 055228900010, created on 2021-09-10
dot icon29/09/2021
Registration of charge 055228900011, created on 2021-09-10
dot icon29/09/2021
Registration of charge 055228900012, created on 2021-09-10
dot icon05/08/2021
Confirmation statement made on 2021-07-29 with no updates
dot icon24/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon09/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon28/08/2020
Director's details changed for Colin Macfarlane on 2020-08-28
dot icon04/08/2020
Confirmation statement made on 2020-07-29 with no updates
dot icon05/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon02/08/2019
Confirmation statement made on 2019-07-29 with updates
dot icon01/08/2019
Notification of Sergei Lokhov as a person with significant control on 2019-04-03
dot icon01/08/2019
Notification of Andrey Manyakhin as a person with significant control on 2019-04-03
dot icon01/08/2019
Notification of Pavel Sokhan as a person with significant control on 2019-04-03
dot icon01/08/2019
Cessation of Ocean International Trust as a person with significant control on 2019-04-03
dot icon12/08/2018
Confirmation statement made on 2018-07-29 with no updates
dot icon25/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon14/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon09/08/2017
Confirmation statement made on 2017-07-29 with no updates
dot icon10/08/2016
Confirmation statement made on 2016-07-29 with updates
dot icon26/06/2016
Total exemption full accounts made up to 2015-12-31
dot icon29/03/2016
Registration of charge 055228900008, created on 2016-03-10
dot icon11/02/2016
Registration of charge 055228900002, created on 2016-02-04
dot icon11/02/2016
Registration of charge 055228900004, created on 2016-02-04
dot icon11/02/2016
Registration of charge 055228900001, created on 2016-02-04
dot icon11/02/2016
Registration of charge 055228900003, created on 2016-02-04
dot icon11/02/2016
Registration of charge 055228900007, created on 2016-02-04
dot icon11/02/2016
Registration of charge 055228900005, created on 2016-02-04
dot icon11/02/2016
Registration of charge 055228900006, created on 2016-02-04
dot icon13/08/2015
Annual return made up to 2015-07-29 with full list of shareholders
dot icon31/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon28/08/2014
Annual return made up to 2014-07-29 with full list of shareholders
dot icon28/08/2014
Registered office address changed from 2Nd Floor Marlborough House 298 Regents Park Road Finchley London N3 2TJ to Marlborough House Regents Park Road London N3 2SZ on 2014-08-28
dot icon25/07/2014
Total exemption full accounts made up to 2013-12-31
dot icon26/11/2013
Appointment of Mr John Chapman as a secretary
dot icon26/11/2013
Termination of appointment of Anthony Capel as a secretary
dot icon26/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon16/08/2013
Annual return made up to 2013-07-29 with full list of shareholders
dot icon05/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon23/08/2012
Annual return made up to 2012-07-29 with full list of shareholders
dot icon20/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon24/08/2011
Annual return made up to 2011-07-29 with full list of shareholders
dot icon29/07/2010
Annual return made up to 2010-07-29 with full list of shareholders
dot icon29/07/2010
Director's details changed for Colin Macfarlane on 2010-07-29
dot icon14/07/2010
Total exemption full accounts made up to 2009-12-31
dot icon13/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon24/09/2009
Return made up to 29/07/09; full list of members
dot icon27/11/2008
Appointment terminated director sergei lokhov
dot icon27/11/2008
Director appointed colin macfarlane
dot icon26/09/2008
Total exemption full accounts made up to 2007-12-31
dot icon27/08/2008
Return made up to 29/07/08; no change of members
dot icon18/02/2008
Registered office changed on 18/02/08 from: 1ST floor molteno house 302 regents park road finchley london N3 2JX
dot icon02/12/2007
Return made up to 29/07/07; no change of members
dot icon16/10/2007
Compulsory strike-off action has been discontinued
dot icon15/10/2007
Accounting reference date extended from 31/07/07 to 31/12/07
dot icon24/05/2007
Accounts for a dormant company made up to 2006-07-31
dot icon20/02/2007
First Gazette notice for compulsory strike-off
dot icon17/02/2007
Return made up to 29/07/06; full list of members
dot icon29/07/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
14.21K
-
0.00
17.59K
-
2022
0
11.66K
-
0.00
15.26K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Macfarlane, Colin
Director
20/11/2008 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEARBULK (UK) LIMITED

BEARBULK (UK) LIMITED is an(a) Active company incorporated on 29/07/2005 with the registered office located at Marlborough House, Regents Park Road, London N3 2SZ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BEARBULK (UK) LIMITED?

toggle

BEARBULK (UK) LIMITED is currently Active. It was registered on 29/07/2005 .

Where is BEARBULK (UK) LIMITED located?

toggle

BEARBULK (UK) LIMITED is registered at Marlborough House, Regents Park Road, London N3 2SZ.

What does BEARBULK (UK) LIMITED do?

toggle

BEARBULK (UK) LIMITED operates in the Sea and coastal freight water transport (50.20 - SIC 2007) sector.

What is the latest filing for BEARBULK (UK) LIMITED?

toggle

The latest filing was on 21/08/2025: Total exemption full accounts made up to 2024-12-31.