Advanced company searchLink opens in new window

BEAR STEARNS GLOBAL SECURITISATION LIMITED

Company number 03118863

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)
17 Mar 2023 GAZ2 Final Gazette dissolved following liquidation
17 Dec 2022 LIQ13 Return of final meeting in a members' voluntary winding up
14 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
25 Aug 2021 LIQ01 Declaration of solvency
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
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
07 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
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
12 Mar 2019 CS01 Confirmation statement made on 1 March 2019 with updates
15 Nov 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Oct 2018 AA Full accounts made up to 31 December 2017
01 Mar 2018 CS01 Confirmation statement made on 1 March 2018 with updates
11 Oct 2017 CH01 Director's details changed for Mr John Richard Hobson on 1 October 2017