BEAR STEARNS GLOBAL SECURITISATION LIMITED

Company Documents

DateDescription
17/03/2317 March 2023 Final Gazette dissolved following liquidation

View Document

17/03/2317 March 2023 Final Gazette dissolved following liquidation

View Document

17/12/2217 December 2022 Return of final meeting in a members' voluntary winding up

View Document

14/09/2214 September 2022 Liquidators' statement of receipts and payments to 2022-07-20

View Document

11/05/2211 May 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

View Document

09/08/219 August 2021 Appointment of a voluntary liquidator

View Document

09/08/219 August 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

View Document

09/08/219 August 2021 Resolutions

View Document

09/08/219 August 2021 Resolutions

View Document

08/08/218 August 2021 Register inspection address has been changed to 25 Bank Street Canary Wharf London E14 5JP

View Document

07/07/217 July 2021 Cessation of Bear Stearns Uk Holdings Limited as a person with significant control on 2021-06-14

View Document

07/07/217 July 2021 Notification of a person with significant control statement

View Document

07/07/217 July 2021 Notification of Bear Stearns Uk Holdings Limited as a person with significant control on 2021-05-27

View Document

06/07/216 July 2021 Cessation of Bear Stearns Holdings Limited as a person with significant control on 2021-05-27

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

05/10/195 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

03/04/193 April 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN HOBSON

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES

View Document

15/11/1815 November 2018 ADOPT ARTICLES 30/10/2018

View Document

04/10/184 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES

View Document

11/10/1711 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHARD HOBSON / 01/10/2017

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES

View Document

17/08/1717 August 2017 DIRECTOR APPOINTED MR MARK STEVEN ALLEN

View Document

08/08/178 August 2017 DIRECTOR APPOINTED JAMES ANTHONY PAUL CHATTERS

View Document

04/08/174 August 2017 APPOINTMENT TERMINATED, DIRECTOR LEROY NAVARATNE

View Document

03/08/173 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

02/08/172 August 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WHITE

View Document

02/08/172 August 2017 DIRECTOR APPOINTED MR JOHN RICHARD HOBSON

View Document

31/05/1731 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / LEROY JEROME RONAN NAVARATNE / 17/09/2014

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

28/09/1628 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

21/10/1521 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

30/07/1530 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

06/10/146 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

03/07/143 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

15/10/1315 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

16/09/1316 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

05/09/135 September 2013 DIRECTOR APPOINTED LEROY JEROME RONAN NAVARATNE

View Document

05/09/135 September 2013 APPOINTMENT TERMINATED, DIRECTOR IAN LYALL

View Document

05/09/135 September 2013 DIRECTOR APPOINTED MR STEPHEN MICHAEL WHITE

View Document

05/09/135 September 2013 APPOINTMENT TERMINATED, DIRECTOR FUAD KHAWAJA

View Document

30/10/1230 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

12/09/1212 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

06/07/126 July 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / J P MORGAN SECRETARIES UK LIMITED / 06/07/2012

View Document

06/07/126 July 2012 REGISTERED OFFICE CHANGED ON 06/07/2012 FROM 125 LONDON WALL LONDON EC2Y 5AJ

View Document

20/02/1220 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / FUAD KHAWAJA / 17/02/2012

View Document

10/02/1210 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ROBERT LYALL / 09/02/2012

View Document

05/10/115 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

28/09/1128 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

19/09/1119 September 2011 DIRECTOR APPOINTED FUAD KHAWAJA

View Document

19/09/1119 September 2011 APPOINTMENT TERMINATED, DIRECTOR PETER CHERASIA

View Document

19/09/1119 September 2011 APPOINTMENT TERMINATED, DIRECTOR NIGEL COLLETT

View Document

12/10/1012 October 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

13/09/1013 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

27/10/0927 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

14/10/0914 October 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVID CHERASIA / 01/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JOHN DAVID COLLETT / 01/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN ROBERT LYALL / 01/10/2009

View Document

12/10/0912 October 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / J P MORGAN SECRETARIES UK LIMITED / 01/10/2009

View Document

06/10/096 October 2009 APPOINTMENT TERMINATED, SECRETARY BEAR STEARNS INTERNATIONAL LIMITED

View Document

31/12/0831 December 2008 PREVEXT FROM 30/11/2008 TO 31/12/2008

View Document

23/12/0823 December 2008 RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 DIRECTOR APPOINTED NIGEL JOHN DAVID COLLETT

View Document

03/12/083 December 2008 AUDITOR'S RESIGNATION

View Document

03/12/083 December 2008 REGISTERED OFFICE CHANGED ON 03/12/2008 FROM ONE CANADA SQUARE LONDON E14 5AD

View Document

01/10/081 October 2008 FULL ACCOUNTS MADE UP TO 30/11/07

View Document

16/07/0816 July 2008 APPOINTMENT TERMINATED SECRETARY NICOLA CONSTANTINE

View Document

01/07/081 July 2008 APPOINTMENT TERMINATED DIRECTOR ANTHONY SADLER

View Document

01/07/081 July 2008 SECRETARY APPOINTED J P MORGAN SECRETARIES UK LIMITED

View Document

30/06/0830 June 2008 DIRECTOR APPOINTED IAN ROBERT LYALL

View Document

30/06/0830 June 2008 DIRECTOR APPOINTED NIGEL JOHN DAVID COLLETT LOGGED FORM

View Document

30/06/0830 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

11/06/0811 June 2008 APPOINTMENT TERMINATED DIRECTOR MICHEL PERETIE

View Document

10/06/0810 June 2008 APPOINTMENT TERMINATED DIRECTOR JEFFREY FARBER

View Document

10/06/0810 June 2008 APPOINTMENT TERMINATED SECRETARY KENNETH EDLOW

View Document

11/02/0811 February 2008 SECRETARY'S PARTICULARS CHANGED

View Document

06/12/076 December 2007 RETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS

View Document

22/11/0722 November 2007 SECRETARY RESIGNED

View Document

22/10/0722 October 2007 SECRETARY RESIGNED

View Document

01/10/071 October 2007 FULL ACCOUNTS MADE UP TO 30/11/06

View Document

02/01/072 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/11/0624 November 2006 RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS

View Document

24/11/0624 November 2006 NEW DIRECTOR APPOINTED

View Document

08/11/068 November 2006 NEW SECRETARY APPOINTED

View Document

08/11/068 November 2006 NEW SECRETARY APPOINTED

View Document

05/10/065 October 2006 FULL ACCOUNTS MADE UP TO 30/11/05

View Document

11/08/0611 August 2006 LOCATION OF REGISTER OF MEMBERS

View Document

04/08/064 August 2006 SECRETARY RESIGNED

View Document

13/06/0613 June 2006 DIRECTOR RESIGNED

View Document

27/10/0527 October 2005 RETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS

View Document

20/10/0520 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/056 October 2005 FULL ACCOUNTS MADE UP TO 30/11/04

View Document

23/05/0523 May 2005 NEW DIRECTOR APPOINTED

View Document

23/05/0523 May 2005 DIRECTOR RESIGNED

View Document

02/12/042 December 2004 NEW DIRECTOR APPOINTED

View Document

04/11/044 November 2004 RETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 FULL ACCOUNTS MADE UP TO 30/11/03

View Document

11/12/0311 December 2003 RETURN MADE UP TO 27/10/03; FULL LIST OF MEMBERS

View Document

01/11/031 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/031 November 2003 LOCATION OF REGISTER OF MEMBERS

View Document

05/09/035 September 2003 NEW SECRETARY APPOINTED

View Document

13/08/0313 August 2003 FULL ACCOUNTS MADE UP TO 30/11/02

View Document

19/12/0219 December 2002 RETURN MADE UP TO 27/10/02; FULL LIST OF MEMBERS

View Document

01/10/021 October 2002 FULL ACCOUNTS MADE UP TO 30/11/01

View Document

22/07/0222 July 2002 DIRECTOR RESIGNED

View Document

22/07/0222 July 2002 DIRECTOR RESIGNED

View Document

16/11/0116 November 2001 RETURN MADE UP TO 27/10/01; FULL LIST OF MEMBERS

View Document

01/10/011 October 2001 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

06/03/016 March 2001 ACC. REF. DATE EXTENDED FROM 30/06/00 TO 30/11/00

View Document

23/11/0023 November 2000 RETURN MADE UP TO 27/10/00; FULL LIST OF MEMBERS

View Document

23/11/0023 November 2000 DIRECTOR RESIGNED

View Document

20/04/0020 April 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

14/02/0014 February 2000 NEW DIRECTOR APPOINTED

View Document

14/02/0014 February 2000 RETURN MADE UP TO 27/10/99; FULL LIST OF MEMBERS

View Document

14/02/0014 February 2000 DIRECTOR RESIGNED

View Document

05/05/995 May 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

11/02/9911 February 1999 RETURN MADE UP TO 27/10/98; FULL LIST OF MEMBERS

View Document

06/05/986 May 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

20/11/9720 November 1997 LOCATION OF REGISTER OF MEMBERS

View Document

20/11/9720 November 1997 RETURN MADE UP TO 27/10/97; FULL LIST OF MEMBERS

View Document

22/04/9722 April 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

10/02/9710 February 1997 NEW DIRECTOR APPOINTED

View Document

24/01/9724 January 1997 RETURN MADE UP TO 27/10/96; FULL LIST OF MEMBERS

View Document

02/03/962 March 1996 REGISTERED OFFICE CHANGED ON 02/03/96 FROM: 35 BASINGHALL STREET LONDON EC2V 5DB

View Document

02/03/962 March 1996 NEW DIRECTOR APPOINTED

View Document

02/03/962 March 1996 NEW DIRECTOR APPOINTED

View Document

02/03/962 March 1996 NEW DIRECTOR APPOINTED

View Document

02/03/962 March 1996 DIRECTOR RESIGNED

View Document

02/03/962 March 1996 DIRECTOR RESIGNED

View Document

02/03/962 March 1996 NEW SECRETARY APPOINTED

View Document

02/03/962 March 1996 SECRETARY RESIGNED

View Document

02/03/962 March 1996 NEW DIRECTOR APPOINTED

View Document

02/03/962 March 1996 NEW SECRETARY APPOINTED

View Document

02/03/962 March 1996 NEW SECRETARY APPOINTED

View Document

02/03/962 March 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

01/03/961 March 1996 ALTER MEM AND ARTS 26/02/96

View Document

29/02/9629 February 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/02/9627 February 1996 COMPANY NAME CHANGED TRUSHELFCO (NO.2133) LIMITED CERTIFICATE ISSUED ON 27/02/96

View Document

27/10/9527 October 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company