Advanced company searchLink opens in new window

BEAR STEARNS INTERNATIONAL TRADING LIMITED

Company number 02698671

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Jan 2024 GAZ2 Final Gazette dissolved following liquidation
02 Oct 2023 LIQ13 Return of final meeting in a members' voluntary winding up
15 Sep 2023 LIQ03 Liquidators' statement of receipts and payments to 20 July 2023
16 Sep 2022 LIQ03 Liquidators' statement of receipts and payments to 20 July 2022
11 May 2022 AD01 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 11 May 2022
10 Mar 2022 600 Appointment of a voluntary liquidator
10 Mar 2022 LIQ10 Removal of liquidator by court order
09 Aug 2021 AD01 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 9 August 2021
09 Aug 2021 600 Appointment of a voluntary liquidator
09 Aug 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-07-21
09 Aug 2021 LIQ01 Declaration of solvency
08 Aug 2021 AD02 Register inspection address has been changed to 25 Bank Street Canary Wharf London E14 5JP
07 Jul 2021 PSC08 Notification of a person with significant control statement
07 Jul 2021 PSC07 Cessation of Bear Stearns Uk Holdings Limited as a person with significant control on 14 June 2021
06 Jul 2021 PSC02 Notification of Bear Stearns Uk Holdings Limited as a person with significant control on 27 May 2021
06 Jul 2021 PSC07 Cessation of Bear Stearns Holdings Limited as a person with significant control on 27 May 2021
24 Jun 2021 SH20 Statement by Directors
24 Jun 2021 SH19 Statement of capital on 24 June 2021
  • GBP 600.00
24 Jun 2021 CAP-SS Solvency Statement dated 22/06/21
24 Jun 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c 22/06/2021
02 Mar 2021 CS01 Confirmation statement made on 1 March 2021 with no updates
28 Sep 2020 AA Full accounts made up to 31 December 2019
09 Mar 2020 CS01 Confirmation statement made on 1 March 2020 with no updates
05 Oct 2019 AA Full accounts made up to 31 December 2018
03 Apr 2019 TM01 Termination of appointment of John Richard Hobson as a director on 29 March 2019