Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GREAT BEAR INVESTMENTS LIMITED
Company Information for

GREAT BEAR INVESTMENTS LIMITED

124 FINCHLEY ROAD, LONDON, NW3 5JS,
Company Registration Number
02704011
Private Limited Company
Active

Company Overview

About Great Bear Investments Ltd
GREAT BEAR INVESTMENTS LIMITED was founded on 1992-04-06 and has its registered office in London. The organisation's status is listed as "Active". Great Bear Investments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GREAT BEAR INVESTMENTS LIMITED
 
Legal Registered Office
124 FINCHLEY ROAD
LONDON
NW3 5JS
Other companies in NW3
 
Filing Information
Company Number 02704011
Company ID Number 02704011
Date formed 1992-04-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 06/04/2016
Return next due 04/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB806194041  
Last Datalog update: 2024-05-05 10:55:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GREAT BEAR INVESTMENTS LIMITED
The accountancy firm based at this address is THE PROBATE PRACTICE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name GREAT BEAR INVESTMENTS LIMITED
The following companies were found which have the same name as GREAT BEAR INVESTMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GREAT BEAR INVESTMENTS LLC Delaware Unknown
GREAT BEAR INVESTMENTS LLC New Jersey Unknown

Company Officers of GREAT BEAR INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL STEPHAN HARINGMAN
Company Secretary 1992-04-22
NATALIE KAREN HELEN GREENWOLD
Director 2003-12-03
MICHAEL STEPHAN HARINGMAN
Director 1992-08-13
STUART JOHN OVEREND
Director 2014-06-10
Previous Officers
Officer Role Date Appointed Date Resigned
MARC DANIEL PEREIRA MENDOZA
Director 2005-07-26 2016-01-07
IVAN GREENWOLD
Director 1992-04-22 2005-06-07
PHILIP CLIVE GREENWOLD
Director 1992-04-22 2003-12-03
MICHAEL STEPHAN HARINGMAN
Director 1992-08-13 1994-04-06
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1992-04-06 1992-04-22
INSTANT COMPANIES LIMITED
Nominated Director 1992-04-06 1992-04-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL STEPHAN HARINGMAN HCUK HAIR LIMITED Company Secretary 2007-09-18 CURRENT 1998-03-30 Active - Proposal to Strike off
MICHAEL STEPHAN HARINGMAN 30 CHESTERFORD GARDENS LIMITED Company Secretary 2004-12-31 CURRENT 2000-12-20 Active
MICHAEL STEPHAN HARINGMAN QUASTELS MANAGEMENT LIMITED Company Secretary 2003-03-26 CURRENT 1999-06-02 Active - Proposal to Strike off
MICHAEL STEPHAN HARINGMAN YORKFORM LIMITED Company Secretary 2002-12-05 CURRENT 2002-12-02 Active
MICHAEL STEPHAN HARINGMAN THE GREAT BEAR GROUP LIMITED Company Secretary 2002-10-25 CURRENT 2002-10-25 Active
MICHAEL STEPHAN HARINGMAN WORLD OF WELLNESS TRAINING LIMITED Company Secretary 1998-08-14 CURRENT 1957-03-15 Active
MICHAEL STEPHAN HARINGMAN ELEMIS LIMITED Company Secretary 1998-08-14 CURRENT 1988-07-22 Active
MICHAEL STEPHAN HARINGMAN STEINER GROUP LIMITED Company Secretary 1998-08-14 CURRENT 1996-03-04 Active - Proposal to Strike off
MICHAEL STEPHAN HARINGMAN ELEMIS SPA LIMITED Company Secretary 1998-08-14 CURRENT 1993-01-04 Active - Proposal to Strike off
MICHAEL STEPHAN HARINGMAN E.J. CONTRACTS LIMITED Company Secretary 1998-08-14 CURRENT 1995-02-07 Active - Proposal to Strike off
MICHAEL STEPHAN HARINGMAN GREAT BEAR PROPERTIES LIMITED Company Secretary 1992-04-22 CURRENT 1992-04-06 Active
NATALIE KAREN HELEN GREENWOLD IMEDTRUST Director 2017-05-18 CURRENT 2014-07-17 Active
NATALIE KAREN HELEN GREENWOLD PYM INVESTMENTS LIMITED Director 2004-11-04 CURRENT 2004-11-04 Active - Proposal to Strike off
NATALIE KAREN HELEN GREENWOLD GREAT BEAR PROPERTIES LIMITED Director 2003-12-03 CURRENT 1992-04-06 Active
NATALIE KAREN HELEN GREENWOLD YORKFORM LIMITED Director 2003-12-03 CURRENT 2002-12-02 Active
NATALIE KAREN HELEN GREENWOLD OCEAN INVESTMENTS LIMITED Director 2003-12-03 CURRENT 1996-10-24 Active - Proposal to Strike off
NATALIE KAREN HELEN GREENWOLD NOBLESIDE PROPERTIES LIMITED Director 2003-12-03 CURRENT 1982-01-15 Liquidation
NATALIE KAREN HELEN GREENWOLD THE GREAT BEAR GROUP LIMITED Director 2003-12-03 CURRENT 2002-10-25 Active
MICHAEL STEPHAN HARINGMAN SUPERCUTS UK (FRANCHISE) LIMITED Director 2016-12-07 CURRENT 2016-12-07 Active
MICHAEL STEPHAN HARINGMAN QUASTELS MANAGEMENT LIMITED Director 2003-03-26 CURRENT 1999-06-02 Active - Proposal to Strike off
MICHAEL STEPHAN HARINGMAN 30 CHESTERFORD GARDENS LIMITED Director 2000-12-20 CURRENT 2000-12-20 Active
MICHAEL STEPHAN HARINGMAN GREAT BEAR PROPERTIES LIMITED Director 1994-07-13 CURRENT 1992-04-06 Active
STUART JOHN OVEREND P2-MOLTENI PHARMA LIMITED Director 2016-03-10 CURRENT 2016-03-10 Active - Proposal to Strike off
STUART JOHN OVEREND PYM INVESTMENTS LIMITED Director 2015-03-03 CURRENT 2004-11-04 Active - Proposal to Strike off
STUART JOHN OVEREND P2 HEALTHCARE LIMITED Director 2014-11-25 CURRENT 2014-11-25 Active - Proposal to Strike off
STUART JOHN OVEREND GREAT BEAR PROPERTIES LIMITED Director 2014-06-10 CURRENT 1992-04-06 Active
STUART JOHN OVEREND THE GREAT BEAR GROUP LIMITED Director 2014-06-10 CURRENT 2002-10-25 Active
STUART JOHN OVEREND EUROPA MEDICINES LIMITED Director 2012-05-14 CURRENT 2012-05-14 Dissolved 2014-09-09
STUART JOHN OVEREND EUROPEAN MEDICINES LIMITED Director 2012-05-14 CURRENT 2012-05-14 Active
STUART JOHN OVEREND CARMUNNOCK PROPERTIES LIMITED Director 2012-05-01 CURRENT 2004-09-24 Active
STUART JOHN OVEREND GALEN PROPERTIES LTD Director 2012-05-01 CURRENT 2005-04-21 Active
STUART JOHN OVEREND MUNRO HEALTHCARE GROUP LIMITED Director 2012-03-13 CURRENT 2012-02-14 Active
STUART JOHN OVEREND GLENALMOND ASSET MANAGEMENT LIMITED Director 2010-11-10 CURRENT 2010-11-10 Active - Proposal to Strike off
STUART JOHN OVEREND THE INTERNATIONAL CENTRE FOR FINANCIAL REGULATION Director 2009-03-16 CURRENT 2008-06-20 Dissolved 2015-02-05
STUART JOHN OVEREND HARRISON ADVISERS LIMITED Director 2007-12-20 CURRENT 2007-11-21 Dissolved 2018-06-14

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-2731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-21SECRETARY'S DETAILS CHNAGED FOR MR MICHAEL STEPHAN HARINGMAN on 2023-08-21
2023-08-21Director's details changed for Mr Michael Stephan Haringman on 2020-12-14
2023-05-03CONFIRMATION STATEMENT MADE ON 06/04/23, WITH NO UPDATES
2022-09-23AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-21CS01CONFIRMATION STATEMENT MADE ON 06/04/22, WITH NO UPDATES
2021-10-01AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-13CS01CONFIRMATION STATEMENT MADE ON 06/04/21, WITH NO UPDATES
2020-12-03TM01APPOINTMENT TERMINATED, DIRECTOR STUART JOHN OVEREND
2020-10-09AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-17CS01CONFIRMATION STATEMENT MADE ON 06/04/20, WITH UPDATES
2019-10-05AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-18MR05
2019-04-18CS01CONFIRMATION STATEMENT MADE ON 06/04/19, WITH UPDATES
2018-09-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-04-20LATEST SOC20/04/18 STATEMENT OF CAPITAL;GBP 1000
2018-04-20CS01CONFIRMATION STATEMENT MADE ON 06/04/18, WITH UPDATES
2017-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-04-21LATEST SOC21/04/17 STATEMENT OF CAPITAL;GBP 1000
2017-04-21CS01CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES
2017-03-20CH01Director's details changed for Dr Natalie Karen Helen Greenwold on 2017-03-20
2016-07-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-06-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 027040110037
2016-06-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 36
2016-06-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 33
2016-06-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 35
2016-06-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 32
2016-06-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 31
2016-04-12LATEST SOC12/04/16 STATEMENT OF CAPITAL;GBP 1000
2016-04-12AR0106/04/16 ANNUAL RETURN FULL LIST
2016-02-02TM01APPOINTMENT TERMINATED, DIRECTOR MARC DANIEL PEREIRA MENDOZA
2015-08-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-04-14LATEST SOC14/04/15 STATEMENT OF CAPITAL;GBP 1000
2015-04-14AR0106/04/15 ANNUAL RETURN FULL LIST
2014-10-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-09-03AP01DIRECTOR APPOINTED MR STUART JOHN OVEREND
2014-04-24LATEST SOC24/04/14 STATEMENT OF CAPITAL;GBP 1000
2014-04-24AR0106/04/14 ANNUAL RETURN FULL LIST
2013-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-05-02AD01REGISTERED OFFICE CHANGED ON 02/05/13 FROM 74 Wimpole Street London W1G 9RR
2013-04-29AR0106/04/13 FULL LIST
2012-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-04-30AR0106/04/12 FULL LIST
2012-01-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 34
2011-09-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-04-26AR0106/04/11 FULL LIST
2010-09-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-04-28AR0106/04/10 FULL LIST
2010-02-15MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:36
2010-02-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 36
2009-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-04-28363aRETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS
2008-08-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-06-03403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 30
2008-04-16363aRETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS
2008-01-24395PARTICULARS OF MORTGAGE/CHARGE
2008-01-24395PARTICULARS OF MORTGAGE/CHARGE
2008-01-24395PARTICULARS OF MORTGAGE/CHARGE
2008-01-24395PARTICULARS OF MORTGAGE/CHARGE
2008-01-24395PARTICULARS OF MORTGAGE/CHARGE
2008-01-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-04-23363aRETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS
2006-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-04-13363sRETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS
2006-02-14288cDIRECTOR'S PARTICULARS CHANGED
2005-11-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-08-18288aNEW DIRECTOR APPOINTED
2005-07-13288bDIRECTOR RESIGNED
2005-04-13363sRETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS
2004-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-03-30363sRETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS
2004-01-16288bDIRECTOR RESIGNED
2004-01-16288aNEW DIRECTOR APPOINTED
2003-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-03-31363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-03-31363sRETURN MADE UP TO 06/04/03; FULL LIST OF MEMBERS
2003-03-18287REGISTERED OFFICE CHANGED ON 18/03/03 FROM: 74 WIMPOLE STREET LONDON W1G 9RR
2003-02-26287REGISTERED OFFICE CHANGED ON 26/02/03 FROM: 277/281 OXFORD STREET LONDON W1R 1LD.
2003-01-23395PARTICULARS OF MORTGAGE/CHARGE
2003-01-21RES12VARYING SHARE RIGHTS AND NAMES
2003-01-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-10-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-05-02363sRETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS
2001-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-05-02363sRETURN MADE UP TO 06/04/01; FULL LIST OF MEMBERS
2001-03-05288cDIRECTOR'S PARTICULARS CHANGED
2000-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-04-28363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2000-04-28363sRETURN MADE UP TO 06/04/00; FULL LIST OF MEMBERS
1999-11-03395PARTICULARS OF MORTGAGE/CHARGE
1999-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-04-15363sRETURN MADE UP TO 06/04/99; FULL LIST OF MEMBERS
1998-11-11395PARTICULARS OF MORTGAGE/CHARGE
1998-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-07-07225ACC. REF. DATE SHORTENED FROM 31/05/98 TO 31/12/97
1998-04-15363sRETURN MADE UP TO 06/04/98; NO CHANGE OF MEMBERS
1998-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to GREAT BEAR INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GREAT BEAR INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 36
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 35
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2010-02-06 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 2008-01-24 Satisfied CLYDESDALE BANK PLC
LEGAL MORTGAGE 2008-01-24 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 2008-01-24 Outstanding CLYDESDALE BANK PLC
DEBENTURE 2008-01-24 Outstanding CLYDESDALE BANK PLC
THIRD PARTY DEBENTURE 2003-01-13 Satisfied MORGAN STANLEY MORTGAGE SERVICING LIMITED
DEED OF SUPPLEMENTAL CHARGE AND RELEASE 1999-10-19 Satisfied SKANDIA LIFE ASSURANCE COMPANY LIMITED
ASSIGNMENT 1998-10-30 Satisfied SKANDIA LIFE ASSURANCE COMPANY LIMITED
ASSIGNMENT OF LOAN AGREEMENT AND OPTION AGREEMENT 1995-03-15 Satisfied SKANDIA FINANCIAL SERVICES LIMITED
LEGAL CHARGE 1993-07-30 Satisfied SKANDIA FINANCIAL SERVICES LIMITED
LEGAL CHARGE 1993-07-30 Satisfied SKANDIA FINANCIAL SERVICES LIMTED
LEGAL CHARGE 1993-07-30 Satisfied SKANDIA FINACIAL SERVICES LIMITED
LEGAL CHARGE 1993-07-30 Satisfied SKANDIA FINANCIAL SERVICES LIMITED
LEGAL CHARGE 1993-07-30 Satisfied SKANDIA FINANCIAL SERVICES LIMITED
GENERAL SECURITY ASSIGNMENT 1993-07-30 Satisfied SKANDIA FINANCIAL SERVICES LIMITED
GENERAL SECURITY ASSIGNMENT 1993-07-30 Satisfied SKANDIA FINANCIAL SERVICES LIMITED
GENERAL SEURITY ASSIGNMENT 1993-03-12 Satisfied SKANDIA FINANCIAL SERVICES LIMITED
GENERAL SECURITY ASSIGNMENT 1993-03-12 Satisfied SKANDIA FIANCIAL SERIVICES LIMITED
LEGAL CHARGE 1993-03-12 Satisfied SKANDIA FINANCIAL SERVICES LIMITED
LEGAL CHARGE 1993-03-12 Satisfied SKANDIA FINANCIAL SERVICES LIMITED
GENERAL SECURITY ASSIGNMENT 1992-11-18 Satisfied SKANDIA FINANCIAL SERVICES LIMITED
LEGAL CHARGE 1992-11-18 Satisfied SKANDIA FINACIAL SERVICES LIMITED
LEGAL CHARGE 1992-11-18 Satisfied SKANDIA FINANCIAL SERVICES LIMITED
GENERAL SECURITY ASSIGNMENT 1992-11-18 Satisfied SKANDIA FINANCIAL SERVICES LIMITED
LEGAL CHARGE 1992-11-04 Satisfied SKANDIA FINANCIAL SERVICES LIMITED
LEGAL CHARGE 1992-10-22 Satisfied SKANDIA FINANCIAL SERVICES LIMITED
GENERAL SECURITY ASSIGNMENT 1992-10-14 Satisfied SKANDIA FINANCIAL SERVICES LIMITED
LEGAL CHARGE 1992-10-06 Satisfied SKANDIA FINANCIAL SERVICES LIMITED
LEGAL CHARGE 1992-10-06 Satisfied SKANDIA FINANCIALSERVICES LIMITED
LEGAL CHARGE 1992-09-29 Satisfied SKANDIA FINANCIAL SERVICES LIMITED
FLOATING CHARGE 1992-09-11 Satisfied SKANDIA FINANCIAL SERVICES LIMITED
LRGAL CHARGE 1992-09-11 Satisfied SKANDIA FINANCIAL SERVICES LIMITED
GENERAL SECURITY ASSIGNMENT 1992-08-14 Satisfied SKANDIA FINANCIAL SERVICES LIMITED
GENERAL SECURITY AGREEMENT 1992-08-14 Satisfied SKANDIA FINANCIAL SERVICES LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GREAT BEAR INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of GREAT BEAR INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GREAT BEAR INVESTMENTS LIMITED
Trademarks
We have not found any records of GREAT BEAR INVESTMENTS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
RENT DEPOSIT DEED 12

We have found 12 mortgage charges which are owed to GREAT BEAR INVESTMENTS LIMITED

Income
Government Income

Government spend with GREAT BEAR INVESTMENTS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Harrow 2014-10-03 GBP £658 Other Agencies/Local Authorities 3rd Party Payment
London Borough of Harrow 2014-09-22 GBP £-713 Other Agencies/Local Authorities 3rd Party Payment
London Borough of Harrow 2014-09-22 GBP £713 Other Agencies/Local Authorities 3rd Party Payment

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where GREAT BEAR INVESTMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GREAT BEAR INVESTMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GREAT BEAR INVESTMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.