WHITE BEAR CAPITAL LIMITED

7th Floor, 70 Mark Lane, London, EC3R 7NQ, England
StatusACTIVE
Company No.10220701
CategoryPrivate Limited Company
Incorporated08 Jun 2016
Age7 years, 11 months, 14 days
JurisdictionEngland Wales

SUMMARY

WHITE BEAR CAPITAL LIMITED is an active private limited company with number 10220701. It was incorporated 7 years, 11 months, 14 days ago, on 08 June 2016. The company address is 7th Floor, 70 Mark Lane, London, EC3R 7NQ, England.



Company Fillings

Termination director company with name termination date

Date: 16 May 2024

Action Date: 07 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adam George Beatty

Termination date: 2024-05-07

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2024

Action Date: 17 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-17

Documents

View document PDF

Appoint person director company with name date

Date: 15 Mar 2024

Action Date: 13 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Malcolm Bridges

Appointment date: 2024-03-13

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Nov 2023

Action Date: 07 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-11-07

Officer name: Miss Shirley Anne Holley

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Nov 2023

Action Date: 07 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-11-07

Officer name: Tessa Helen Mijatovic

Documents

View document PDF

Accounts with accounts type group

Date: 17 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change to a person with significant control

Date: 01 May 2023

Action Date: 16 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Alchemy Special Opportunities Llp

Change date: 2020-11-16

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2023

Action Date: 17 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-17

Documents

View document PDF

Change to a person with significant control

Date: 28 Feb 2023

Action Date: 04 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-01-04

Psc name: Alchemy Special Opportunities Llp

Documents

View document PDF

Accounts with accounts type group

Date: 19 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Apr 2022

Action Date: 17 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-17

Documents

View document PDF

Capital cancellation shares

Date: 08 Jan 2022

Action Date: 23 Dec 2021

Category: Capital

Type: SH06

Capital : 65.83 GBP

Date: 2021-12-23

Documents

View document PDF

Capital return purchase own shares

Date: 08 Jan 2022

Category: Capital

Type: SH03

Documents

View document PDF

Memorandum articles

Date: 06 Jan 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 06 Jan 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Jan 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 24 Dec 2021

Action Date: 22 Dec 2021

Category: Capital

Type: SH01

Date: 2021-12-22

Capital : 66.03 GBP

Documents

View document PDF

Second filing capital allotment shares

Date: 11 Oct 2021

Action Date: 01 Oct 2021

Category: Capital

Type: RP04SH01

Date: 2021-10-01

Capital : 65.53 GBP

Documents

View document PDF

Capital allotment shares

Date: 07 Oct 2021

Action Date: 01 Oct 2021

Category: Capital

Type: SH01

Capital : 65.53 GBP

Date: 2021-10-01

Documents

View document PDF

Accounts with accounts type group

Date: 09 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2021

Action Date: 17 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-17

Documents

View document PDF

Capital name of class of shares

Date: 01 Feb 2021

Category: Capital

Type: SH08

Documents

View document PDF

Notification of a person with significant control

Date: 18 Dec 2020

Action Date: 16 Nov 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Alchemy Special Opportunities Llp

Notification date: 2020-11-16

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 18 Dec 2020

Action Date: 18 Dec 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-12-18

Documents

View document PDF

Resolution

Date: 08 Dec 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 08 Dec 2020

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 08 Dec 2020

Category: Capital

Type: SH08

Documents

View document PDF

Memorandum articles

Date: 08 Dec 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Capital allotment shares

Date: 30 Nov 2020

Action Date: 16 Nov 2020

Category: Capital

Type: SH01

Capital : 56.53 GBP

Date: 2020-11-16

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2020

Action Date: 16 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dominic James Haviland Slade

Appointment date: 2020-11-16

Documents

View document PDF

Accounts with accounts type group

Date: 16 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Capital allotment shares

Date: 21 Sep 2020

Action Date: 17 Sep 2020

Category: Capital

Type: SH01

Date: 2020-09-17

Capital : 28.85 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2020

Action Date: 17 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Dec 2019

Action Date: 09 Dec 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-12-09

Charge number: 102207010001

Documents

View document PDF

Accounts with accounts type group

Date: 09 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jun 2019

Action Date: 07 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-07

Documents

View document PDF

Move registers to registered office company with new address

Date: 11 Jun 2019

Category: Address

Type: AD04

New address: 7th Floor, 70 Mark Lane London EC3R 7NQ

Documents

View document PDF

Change person director company with change date

Date: 02 May 2019

Action Date: 02 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-02

Officer name: Managing Director Adam George Beatty

Documents

View document PDF

Resolution

Date: 14 Mar 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 05 Mar 2019

Action Date: 28 Feb 2019

Category: Capital

Type: SH01

Date: 2019-02-28

Capital : 25.05 GBP

Documents

View document PDF

Accounts with accounts type group

Date: 21 Dec 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Move registers to registered office company with new address

Date: 20 Dec 2018

Category: Address

Type: AD04

New address: 7th Floor, 70 Mark Lane London EC3R 7NQ

Documents

View document PDF

Move registers to registered office company with new address

Date: 20 Dec 2018

Category: Address

Type: AD04

New address: 7th Floor, 70 Mark Lane London EC3R 7NQ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Dec 2018

Action Date: 20 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-20

Old address: Foot Anstey Llp Senate Court Southernhay Gardens Exeter England EX1 1NT England

New address: 7th Floor, 70 Mark Lane London EC3R 7NQ

Documents

View document PDF

Change account reference date company current shortened

Date: 14 Dec 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2019-06-30

Documents

View document PDF

Notification of a person with significant control statement

Date: 25 Oct 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2018

Action Date: 07 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-07

Documents

View document PDF

Accounts with accounts type group

Date: 01 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Jan 2018

Action Date: 16 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Peter David Scales

Cessation date: 2017-11-16

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Jan 2018

Action Date: 16 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-11-16

Psc name: John Anthony Lynch

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2017

Action Date: 16 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-16

Officer name: Mr Adam George Beatty

Documents

View document PDF

Resolution

Date: 29 Nov 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Move registers to sail company with new address

Date: 22 Nov 2017

Category: Address

Type: AD03

New address: 7th Floor 70 Mark Lane London

Documents

View document PDF

Change sail address company with new address

Date: 22 Nov 2017

Category: Address

Type: AD02

New address: 7th Floor 70 Mark Lane London

Documents

View document PDF

Capital allotment shares

Date: 21 Nov 2017

Action Date: 16 Nov 2017

Category: Capital

Type: SH01

Capital : 22.4 GBP

Date: 2017-11-16

Documents

View document PDF

Resolution

Date: 10 Oct 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 03 Oct 2017

Action Date: 02 Oct 2017

Category: Capital

Type: SH01

Date: 2017-10-02

Capital : 11 GBP

Documents

View document PDF

Capital allotment shares

Date: 11 Aug 2017

Action Date: 12 Jul 2017

Category: Capital

Type: SH01

Date: 2017-07-12

Capital : 10.00 GBP

Documents

View document PDF

Resolution

Date: 18 Jul 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2017

Action Date: 07 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-07

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Feb 2017

Action Date: 22 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-02-22

Officer name: Miss Tessa Helen Mijatovic

Documents

View document PDF

Capital alter shares subdivision

Date: 13 Oct 2016

Action Date: 21 Sep 2016

Category: Capital

Type: SH02

Date: 2016-09-21

Documents

View document PDF

Resolution

Date: 07 Oct 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2016

Action Date: 21 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew James Stoate

Termination date: 2016-09-21

Documents

View document PDF

Capital allotment shares

Date: 29 Sep 2016

Action Date: 21 Sep 2016

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2016-09-21

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2016

Action Date: 21 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-21

Officer name: Mr John Anthony Lynch

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2016

Action Date: 21 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter David Scales

Appointment date: 2016-09-21

Documents

View document PDF

Incorporation company

Date: 08 Jun 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AD2 DUAL SUNVISOR LIMITED

160 PLYMOUTH DRIVE,FAREHAM,PO14 3SB

Number:06433450
Status:ACTIVE
Category:Private Limited Company

C W KELLY LTD

17 AVONDALE ROAD,WELLING,DA16 1NG

Number:11956809
Status:ACTIVE
Category:Private Limited Company

E-LABEL LIMITED

TECHNOLOGY HOUSE,BEOLEY REDDITCH,B98 9DL

Number:04359107
Status:ACTIVE
Category:Private Limited Company

FENSTER COMMERCIAL LIMITED

UNIT 1A HIGHFIELDS BUSINESS PARK,GLOUCESTER,GL19 4BP

Number:04589091
Status:ACTIVE
Category:Private Limited Company

LANCASTER CLOSE MANAGEMENT LIMITED

BRIDGE HOUSE,TEDDINGTON,TW11 8QT

Number:04361836
Status:ACTIVE
Category:Private Limited Company

MEDISPERA LTD

16 STATION ROAD,CHESHAM,HP5 1DH

Number:09909055
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source