-
WHITE BEAR CORPORATE CAPITAL LIMITED - 7th Floor 70 Mark Lane, London, EC3R 7NQ, England, United Kingdom
Company Information
- Company registration number
- 07758460
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 7th Floor 70 Mark Lane
- London
- EC3R 7NQ
- England 7th Floor 70 Mark Lane, London, EC3R 7NQ, England UK
Management
- Managing Directors
- JEREMY RICHARD HOLT EVANS
- NOMINA PLC
- LYNCH, John Anthony
- SCALES, Peter David
- Company secretaries
- HAMPDEN LEGAL PLC
- HOLLEY, Shirley Anne
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-09-01
- Age Of Company 2011-09-01 13 years
- SIC/NACE
- 65120
Ownership
- Beneficial Owners
- -
- Susanna Carr
- White Bear Capital Limited
- -
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- NAMECO (NO. 1036) LIMITED
- Filing of Accounts
- Due Date: 2024-09-30
- Last Date: 2022-12-31
- Last Return Made Up To:
- 2012-09-01
- Annual Return
- Due Date: 2025-05-01
- Last Date: 2024-04-17
-
WHITE BEAR CORPORATE CAPITAL LIMITED Company Description
- WHITE BEAR CORPORATE CAPITAL LIMITED is a ltd registered in United Kingdom with the Company reg no 07758460. Its current trading status is "live". It was registered 2011-09-01. It was previously called NAMECO (NO. 1036) LIMITED. It has declared SIC or NACE codes as "65120". It has 4 directors and 2 secretaries. The latest accounts are filed up to 2022-12-31. The latest annual return was filed up to 2012-09-01.It can be contacted at 7Th Floor 70 Mark Lane .
Get WHITE BEAR CORPORATE CAPITAL LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: White Bear Corporate Capital Limited - 7th Floor 70 Mark Lane, London, EC3R 7NQ, England, United Kingdom
- 2011-09-01
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for WHITE BEAR CORPORATE CAPITAL LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
confirmation-statement-with-no-updates (2024-04-18) - CS01
keyboard_arrow_right 2023
-
appoint-person-secretary-company-with-name-date (2023-11-27) - AP03
-
termination-secretary-company-with-name-termination-date (2023-11-27) - TM02
-
accounts-with-accounts-type-full (2023-08-17) - AA
-
confirmation-statement-with-no-updates (2023-04-28) - CS01
keyboard_arrow_right 2022
-
mortgage-satisfy-charge-full (2022-12-09) - MR04
-
accounts-with-accounts-type-full (2022-07-19) - AA
-
confirmation-statement-with-no-updates (2022-04-25) - CS01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-full (2021-08-09) - AA
-
confirmation-statement-with-no-updates (2021-04-26) - CS01
keyboard_arrow_right 2020
-
resolution (2020-01-06) - RESOLUTIONS
-
confirmation-statement-with-updates (2020-05-13) - CS01
-
change-of-name-notice (2020-01-06) - CONNOT
-
accounts-with-accounts-type-full (2020-10-19) - AA
keyboard_arrow_right 2019
-
appoint-person-director-company-with-name-date (2019-12-04) - AP01
-
confirmation-statement-with-updates (2019-05-29) - CS01
-
accounts-with-accounts-type-full (2019-09-26) - AA
-
appoint-person-secretary-company-with-name-date (2019-12-04) - AP03
-
termination-secretary-company-with-name-termination-date (2019-12-04) - TM02
-
change-registered-office-address-company-with-date-old-address-new-address (2019-12-04) - AD01
-
cessation-of-a-person-with-significant-control (2019-12-04) - PSC07
-
notification-of-a-person-with-significant-control (2019-12-04) - PSC02
-
termination-director-company-with-name-termination-date (2019-12-05) - TM01
-
termination-director-company-with-name-termination-date (2019-12-04) - TM01
keyboard_arrow_right 2018
-
notification-of-a-person-with-significant-control (2018-03-27) - PSC01
-
accounts-with-accounts-type-full (2018-09-18) - AA
-
confirmation-statement-with-updates (2018-05-29) - CS01
-
change-person-director-company-with-change-date (2018-05-02) - CH01
-
withdrawal-of-a-person-with-significant-control-statement (2018-03-27) - PSC09
keyboard_arrow_right 2017
-
APPOINTMENT TERMINATED, DIRECTOR RICHARD HOWARD (2017-04-11) - TM01
-
confirmation-statement-with-updates (2017-05-25) - CS01
-
termination-director-company-with-name-termination-date (2017-04-11) - TM01
-
accounts-with-accounts-type-full (2017-10-03) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-09-15) - CS01
-
accounts-with-accounts-type-full (2016-09-12) - AA
-
change-person-director-company-with-change-date (2016-08-11) - CH01
-
DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PERCIVAL HOWARD / 10/08/2016 (2016-08-11) - CH01
-
FULL ACCOUNTS MADE UP TO 31/12/15 (2016-09-12) - AA
-
CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES (2016-09-15) - CS01
keyboard_arrow_right 2015
-
CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / NOMINA PLC / 04/12/2015 (2015-12-08) - CH02
-
REGISTERED OFFICE CHANGED ON 30/12/2015 FROM (2015-12-30) - AD01
-
FULL ACCOUNTS MADE UP TO 31/12/14 (2015-09-08) - AA
-
01/09/15 FULL LIST (2015-09-18) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-12-30) - AD01
-
change-corporate-director-company-with-change-date (2015-12-08) - CH02
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-18) - AR01
-
accounts-with-accounts-type-full (2015-09-08) - AA
keyboard_arrow_right 2014
-
01/09/14 FULL LIST (2014-09-25) - AR01
-
FULL ACCOUNTS MADE UP TO 31/12/13 (2014-09-25) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-09-25) - AR01
-
accounts-with-accounts-type-full (2014-09-25) - AA
keyboard_arrow_right 2013
-
01/09/13 FULL LIST (2013-10-01) - AR01
-
FULL ACCOUNTS MADE UP TO 31/12/12 (2013-09-19) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-10-01) - AR01
-
PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 (2013-04-16) - MG01
-
accounts-with-accounts-type-full (2013-09-19) - AA
-
legacy (2013-04-16) - MG01
keyboard_arrow_right 2012
-
legacy (2012-01-10) - MG01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-09-18) - AR01
-
accounts-with-accounts-type-full (2012-09-14) - AA
-
legacy (2012-01-18) - MG01
-
legacy (2012-01-17) - MG01
-
01/09/12 FULL LIST (2012-09-18) - AR01
-
FULL ACCOUNTS MADE UP TO 31/12/11 (2012-09-14) - AA
-
PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 (2012-01-18) - MG01
-
PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 (2012-01-17) - MG01
-
PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 (2012-01-11) - MG01
-
PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 (2012-01-10) - MG01
-
PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 (2012-01-10) - MG01
-
PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 (2012-01-10) - MG01
-
PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 (2012-01-10) - MG01
-
PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 (2012-01-10) - MG01
-
legacy (2012-01-11) - MG01
-
PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 (2012-01-10) - MG01
keyboard_arrow_right 2011
-
change-account-reference-date-company-current-shortened (2011-11-15) - AA01
-
CURRSHO FROM 30/09/2012 TO 31/12/2011 (2011-11-15) - AA01
-
CERTIFICATE OF INCORPORATION (2011-09-01) - NEWINC
-
appoint-person-director-company-with-name (2011-11-17) - AP01
-
DIRECTOR APPOINTED RICHARD PERCIVAL HOWARD (2011-11-17) - AP01
-
incorporation-company (2011-09-01) - NEWINC