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)
04 Jan 2013 TM01 Termination of appointment of Nigel Collett as a director
24 Sep 2012 AR01 Annual return made up to 1 March 2012 with full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 05/03/2012 as it was not properly delivered.
24 Sep 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 1 March 2011
24 Sep 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 1 March 2010
12 Sep 2012 AA Full accounts made up to 31 December 2011
31 Aug 2012 TM01 Termination of appointment of Julie Mills as a director
06 Jul 2012 CH04 Secretary's details changed for J P Morgan Secretaries Uk Limited on 6 July 2012
06 Jul 2012 AD01 Registered office address changed from , 125 London Wall, London, EC2Y 5AJ on 6 July 2012
05 Mar 2012 AR01 Annual return made up to 1 March 2012 with full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 24/09/2012.
16 Feb 2012 CH01 Director's details changed for Mr Nigel John David Collett on 16 February 2012
13 Feb 2012 CH01 Director's details changed for Julie Laraine Mills on 10 February 2012
10 Feb 2012 CH01 Director's details changed for Mr Ian Robert Lyall on 9 February 2012
28 Sep 2011 AA Full accounts made up to 31 December 2010
17 Mar 2011 AR01 Annual return made up to 1 March 2011 with full list of shareholders
  • ANNOTATION Second filed AR01 was registered on 24/09/2012.
13 Dec 2010 TM01 Termination of appointment of Graham Meadows as a director
07 Dec 2010 AP01 Appointment of Nigel John David Collett as a director
07 Dec 2010 AP01 Appointment of Julie Laraine Mills as a director
06 Dec 2010 TM01 Termination of appointment of Andrew Cox as a director
06 Dec 2010 TM01 Termination of appointment of Daniel Pinto as a director
06 Dec 2010 TM01 Termination of appointment of James Brown as a director
20 Sep 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
20 Sep 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
20 Sep 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
20 Sep 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
20 Sep 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11