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

BEAR UK MORTGAGES LIMITED

C/O MAZARS LLP TOWER BRIDGE HOUSE, ST KATHARINES WAY, LONDON, E1W 1DD,
Company Registration Number
05210244
Private Limited Company
Liquidation

Company Overview

About Bear Uk Mortgages Ltd
BEAR UK MORTGAGES LIMITED was founded on 2004-08-19 and has its registered office in London. The organisation's status is listed as "Liquidation". Bear Uk Mortgages Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BEAR UK MORTGAGES LIMITED
 
Legal Registered Office
C/O MAZARS LLP TOWER BRIDGE HOUSE
ST KATHARINES WAY
LONDON
E1W 1DD
Other companies in E14
 
Filing Information
Company Number 05210244
Company ID Number 05210244
Date formed 2004-08-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 01/06/2016
Return next due 29/06/2017
Type of accounts FULL
Last Datalog update: 2019-11-28 10:07:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BEAR UK MORTGAGES 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.

Company Officers of BEAR UK MORTGAGES LIMITED

Current Directors
Officer Role Date Appointed
J.P. MORGAN SECRETARIES (UK) LIMITED
Company Secretary 2008-06-27
MARK STEVEN ALLEN
Director 2017-10-01
DAVID ANTHONY LEHANE
Director 2017-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN RICHARD HOBSON
Director 2014-02-04 2018-09-03
STEPHEN MICHAEL WHITE
Director 2013-01-04 2017-10-01
IAN ROBERT LYALL
Director 2008-06-02 2013-09-05
NIGEL JOHN DAVID COLLETT
Director 2008-06-02 2013-01-04
NICOLA ANN CONSTANTINE
Company Secretary 2006-10-04 2008-06-27
ANTHONY GRAHAM SADLER
Director 2004-09-01 2008-06-27
KENNETH LEWIS EDLOW
Company Secretary 2006-10-04 2008-05-31
MARTIN CHARLES MIGLIARA
Director 2004-08-19 2007-10-22
RICHARD JOHN DOWNER
Company Secretary 2004-08-19 2006-09-11
RICHARD JOHN DOWNER
Director 2004-09-01 2006-09-11
JORDAN COMPANY SECRETARIES LIMITED
Company Secretary 2004-12-10 2006-07-20
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-08-19 2004-08-19
INSTANT COMPANIES LIMITED
Nominated Director 2004-08-19 2004-08-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
J.P. MORGAN SECRETARIES (UK) LIMITED BEAR STEARNS UK HOLDINGS LIMITED Company Secretary 2008-06-27 CURRENT 2000-08-16 Liquidation
J.P. MORGAN SECRETARIES (UK) LIMITED PRINCIPAL REAL ESTATE FUNDING CORPORATION LIMITED Company Secretary 2008-06-27 CURRENT 2002-02-22 Liquidation
J.P. MORGAN SECRETARIES (UK) LIMITED BSAM CAPITAL INVESTMENTS LIMITED Company Secretary 2008-06-27 CURRENT 2005-04-01 Liquidation
J.P. MORGAN SECRETARIES (UK) LIMITED J.P. MORGAN 8CS INVESTMENTS (GP) LIMITED Company Secretary 2006-11-14 CURRENT 2006-01-23 Active - Proposal to Strike off
J.P. MORGAN SECRETARIES (UK) LIMITED JPMORGAN ASSET MANAGEMENT SERVICES LIMITED Company Secretary 2006-11-09 CURRENT 2006-01-23 Liquidation
J.P. MORGAN SECRETARIES (UK) LIMITED J.P. MORGAN CHASE INTERNATIONAL FINANCING LIMITED Company Secretary 2005-12-20 CURRENT 2000-09-12 Liquidation
J.P. MORGAN SECRETARIES (UK) LIMITED J.P. MORGAN INVESTMENT MANAGEMENT LIMITED Company Secretary 2003-10-03 CURRENT 2000-04-28 Liquidation
J.P. MORGAN SECRETARIES (UK) LIMITED J. P. MORGAN (UK) LIMITED Company Secretary 2003-05-12 CURRENT 2001-07-12 Dissolved 2016-12-07
J.P. MORGAN SECRETARIES (UK) LIMITED JPMORGAN ISA NOMINEES LIMITED Company Secretary 2003-05-01 CURRENT 1993-10-29 Liquidation
J.P. MORGAN SECRETARIES (UK) LIMITED JPMORGAN FUNDS LIMITED Company Secretary 2003-05-01 CURRENT 1936-11-27 Active
J.P. MORGAN SECRETARIES (UK) LIMITED JPMORGAN ASSET MANAGEMENT MARKETING LIMITED Company Secretary 2003-05-01 CURRENT 1934-05-28 Liquidation
J.P. MORGAN SECRETARIES (UK) LIMITED J.P. MORGAN LIMITED Company Secretary 2003-01-20 CURRENT 1930-06-06 Active
J.P. MORGAN SECRETARIES (UK) LIMITED MSTC NOMINEES LIMITED Company Secretary 2002-12-12 CURRENT 1997-04-07 Active
J.P. MORGAN SECRETARIES (UK) LIMITED J.P. MORGAN WHITEFRIARS (UK) Company Secretary 2002-07-31 CURRENT 1993-10-11 Liquidation
J.P. MORGAN SECRETARIES (UK) LIMITED JPM (AZV) NOMINEES LIMITED Company Secretary 2002-07-31 CURRENT 1992-06-30 Liquidation
J.P. MORGAN SECRETARIES (UK) LIMITED J.P. MORGAN FINANCIAL INVESTMENTS LIMITED Company Secretary 2002-07-31 CURRENT 1979-05-16 Active
J.P. MORGAN SECRETARIES (UK) LIMITED J.P. MORGAN PRIME NOMINEES LTD. Company Secretary 2002-03-15 CURRENT 2002-01-03 Active
J.P. MORGAN SECRETARIES (UK) LIMITED J.P. MORGAN CHASE INTERNATIONAL HOLDINGS Company Secretary 2002-01-31 CURRENT 1972-04-11 Liquidation
J.P. MORGAN SECRETARIES (UK) LIMITED J.P. MORGAN PARTNERS EUROPE LIMITED Company Secretary 2002-01-31 CURRENT 1983-08-23 Liquidation
J.P. MORGAN SECRETARIES (UK) LIMITED J.P. MORGAN CAPITAL FINANCING LIMITED Company Secretary 2002-01-31 CURRENT 1988-08-26 Active
J.P. MORGAN SECRETARIES (UK) LIMITED HANOVER NOMINEES LIMITED Company Secretary 2002-01-31 CURRENT 1938-02-25 Active
J.P. MORGAN SECRETARIES (UK) LIMITED CHEMICAL NOMINEES LIMITED Company Secretary 2002-01-31 CURRENT 1969-07-01 Liquidation
J.P. MORGAN SECRETARIES (UK) LIMITED J.P. MORGAN (SC) LIMITED Company Secretary 2001-03-02 CURRENT 1919-08-26 Liquidation
J.P. MORGAN SECRETARIES (UK) LIMITED JPMORGAN INVESTMENTS LIMITED Company Secretary 2000-08-07 CURRENT 1964-01-21 Liquidation
J.P. MORGAN SECRETARIES (UK) LIMITED CROSBY STERLING (HOLDINGS) LIMITED Company Secretary 2000-03-10 CURRENT 1993-06-10 Liquidation
MARK STEVEN ALLEN JPMORGAN CAZENOVE HOLDINGS Director 2017-10-01 CURRENT 2001-02-01 Liquidation
MARK STEVEN ALLEN INTERMEDIARY SERVICING LIMITED Director 2017-10-01 CURRENT 2001-03-28 Liquidation
MARK STEVEN ALLEN CROSBY STERLING (HOLDINGS) LIMITED Director 2017-10-01 CURRENT 1993-06-10 Liquidation
MARK STEVEN ALLEN MORGAN GUARANTY EXECUTOR AND TRUSTEE COMPANY LIMITED Director 2017-10-01 CURRENT 1925-12-31 Liquidation
MARK STEVEN ALLEN J.P. MORGAN CHASE FINANCE LIMITED Director 2017-10-01 CURRENT 2001-07-09 Liquidation
MARK STEVEN ALLEN BEAR PACKAGERS LIMITED Director 2017-10-01 CURRENT 2005-01-14 Liquidation
MARK STEVEN ALLEN MORGAN GUARANTY TRUST COMPANY LIMITED Director 2017-09-01 CURRENT 1974-03-13 Liquidation
MARK STEVEN ALLEN J.P. MORGAN PARTNERS EUROPE LIMITED Director 2017-09-01 CURRENT 1983-08-23 Liquidation
MARK STEVEN ALLEN JPMORGAN CAZENOVE SERVICE COMPANY Director 2017-09-01 CURRENT 1962-01-31 Liquidation
MARK STEVEN ALLEN PRINCIPAL REAL ESTATE FUNDING CORPORATION LIMITED Director 2017-09-01 CURRENT 2002-02-22 Liquidation
MARK STEVEN ALLEN J.P. MORGAN (SC) LIMITED Director 2017-09-01 CURRENT 1919-08-26 Liquidation
MARK STEVEN ALLEN CAZENOVE IP LIMITED Director 2017-08-01 CURRENT 2004-11-18 Liquidation
MARK STEVEN ALLEN BEAR STEARNS INTERNATIONAL TRADING LIMITED Director 2017-08-01 CURRENT 1992-03-19 Liquidation
MARK STEVEN ALLEN MGTB NOMINEES LIMITED Director 2017-08-01 CURRENT 1988-04-20 Active
MARK STEVEN ALLEN J.P. MORGAN CAPITAL FINANCING LIMITED Director 2017-08-01 CURRENT 1988-08-26 Active
MARK STEVEN ALLEN CPV CAPITAL UK LIMITED Director 2017-08-01 CURRENT 1989-01-11 Liquidation
MARK STEVEN ALLEN J.P. MORGAN TRUSTEE LTD. Director 2017-08-01 CURRENT 1993-05-20 Active
MARK STEVEN ALLEN BEAR STEARNS GLOBAL SECURITISATION LIMITED Director 2017-08-01 CURRENT 1995-10-27 Liquidation
MARK STEVEN ALLEN BEAR STEARNS UK HOLDINGS LIMITED Director 2017-08-01 CURRENT 2000-08-16 Liquidation
MARK STEVEN ALLEN J.P. MORGAN CAZENOVE LIMITED Director 2017-08-01 CURRENT 2001-02-02 Liquidation
MARK STEVEN ALLEN JPM NOMINEES LIMITED Director 2017-08-01 CURRENT 1986-03-05 Active
MARK STEVEN ALLEN J.P. MORGAN CHASE INTERNATIONAL FINANCING LIMITED Director 2017-08-01 CURRENT 2000-09-12 Liquidation
MARK STEVEN ALLEN ROOFTOP FUNDING LIMITED Director 2016-12-31 CURRENT 2003-04-04 Active
MARK STEVEN ALLEN ROOFTOP HOLDINGS LIMITED Director 2016-12-31 CURRENT 2004-08-19 Active
DAVID ANTHONY LEHANE ROOFTOP HOLDINGS LIMITED Director 2017-10-03 CURRENT 2004-08-19 Active
DAVID ANTHONY LEHANE INTERMEDIARY SERVICING LIMITED Director 2017-10-01 CURRENT 2001-03-28 Liquidation
DAVID ANTHONY LEHANE CHASE SECURITIES INTERNATIONAL LIMITED Director 2017-10-01 CURRENT 1990-08-24 Liquidation
DAVID ANTHONY LEHANE CHEMICAL NOMINEES LIMITED Director 2017-10-01 CURRENT 1969-07-01 Liquidation
DAVID ANTHONY LEHANE BEAR PACKAGERS LIMITED Director 2017-10-01 CURRENT 2005-01-14 Liquidation
DAVID ANTHONY LEHANE GREENWOOD NOMINEES LIMITED Director 2017-09-01 CURRENT 1986-03-05 Active
DAVID ANTHONY LEHANE PRINCIPAL REAL ESTATE FUNDING CORPORATION LIMITED Director 2017-09-01 CURRENT 2002-02-22 Liquidation
TIMOTHY WILLIAM WOODCOCK REDWING QUAY LIMITED Company Secretary 2012-07-01 CURRENT 1976-03-03 Active

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
2020-10-09LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-11-02LIQ03Voluntary liquidation Statement of receipts and payments to 2019-09-05
2018-09-24AD02Register inspection address changed to 25 Bank Street Canary Wharf London E14 5JP
2018-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/18 FROM 25 Bank Street Canary Wharf London E14 5JP
2018-09-21600Appointment of a voluntary liquidator
2018-09-21LRESSPResolutions passed:
  • Special resolution to wind up on 2018-09-06
2018-09-21LIQ01Voluntary liquidation declaration of solvency
2018-09-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RICHARD HOBSON
2018-07-17SH08Change of share class name or designation
2018-07-10SH20Statement by Directors
2018-07-10LATEST SOC10/07/18 STATEMENT OF CAPITAL;GBP 1
2018-07-10SH19Statement of capital on 2018-07-10 GBP 1.00
2018-07-10CAP-SSSolvency Statement dated 06/07/18
2018-07-10RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-06-13LATEST SOC13/06/18 STATEMENT OF CAPITAL;GBP 57425100
2018-06-13CS01CONFIRMATION STATEMENT MADE ON 02/06/18, WITH UPDATES
2017-10-11TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MICHAEL WHITE
2017-10-11AP01DIRECTOR APPOINTED MR DAVID ANTHONY LEHANE
2017-10-11AP01DIRECTOR APPOINTED MR MARK STEVEN ALLEN
2017-10-11CH01Director's details changed for Mr John Richard Hobson on 2017-10-01
2017-09-25AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-02LATEST SOC02/06/17 STATEMENT OF CAPITAL;GBP 57425100
2017-06-02CS01CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES
2016-10-06AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-23LATEST SOC23/06/16 STATEMENT OF CAPITAL;GBP 57425100
2016-06-23AR0101/06/16 ANNUAL RETURN FULL LIST
2015-08-13LATEST SOC13/08/15 STATEMENT OF CAPITAL;GBP 57425100
2015-08-13AR0101/08/15 ANNUAL RETURN FULL LIST
2015-07-30AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-22CH01Director's details changed for Mr John Richard Hobson on 2015-06-15
2015-01-19CH01Director's details changed for Mr John Richard Hobson on 2015-01-15
2014-10-09AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-12LATEST SOC12/08/14 STATEMENT OF CAPITAL;GBP 57425100
2014-08-12AR0101/08/14 FULL LIST
2014-03-27AP01DIRECTOR APPOINTED JOHN RICHARD HOBSON
2013-09-16AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-05TM01APPOINTMENT TERMINATED, DIRECTOR IAN LYALL
2013-08-13AR0101/08/13 FULL LIST
2013-01-07AP01DIRECTOR APPOINTED STEPHEN MICHAEL WHITE
2013-01-04TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL COLLETT
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-10AR0101/08/12 FULL LIST
2012-07-06CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / J P MORGAN SECRETARIES UK LIMITED / 06/07/2012
2012-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/2012 FROM 125 LONDON WALL LONDON EC2Y 5AJ
2012-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JOHN DAVID COLLETT / 16/02/2012
2012-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ROBERT LYALL / 09/02/2012
2011-10-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-24AR0101/08/11 FULL LIST
2010-09-21AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-04AR0101/08/10 FULL LIST
2010-08-04CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / J P MORGAN SECRETARIES UK LIMITED / 01/01/2010
2009-11-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-04363aRETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS
2009-04-04AUDAUDITOR'S RESIGNATION
2009-01-06225PREVEXT FROM 30/11/2008 TO 31/12/2008 ALIGNMENT WITH PARENT OR SUBSIDIARY
2008-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/07
2008-12-03287REGISTERED OFFICE CHANGED ON 03/12/2008 FROM 1 CANADA SQUARE LONDON E14 5AD
2008-10-16RES01ALTER ARTICLES 09/10/2008
2008-10-16MEM/ARTSARTICLES OF ASSOCIATION
2008-10-10AAFULL ACCOUNTS MADE UP TO 30/11/06
2008-09-02363aRETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS
2008-07-16288bAPPOINTMENT TERMINATED SECRETARY NICOLA CONSTANTINE
2008-07-01288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY SADLER
2008-07-01288aSECRETARY APPOINTED J P MORGAN SECRETARIES UK LIMITED
2008-06-30353LOCATION OF REGISTER OF MEMBERS
2008-06-30288aDIRECTOR APPOINTED NIGEL JOHN DAVID COLLETT
2008-06-30288aDIRECTOR APPOINTED IAN ROBERT LYALL
2008-06-10288bAPPOINTMENT TERMINATED SECRETARY KENNETH EDLOW
2008-02-11288cSECRETARY'S PARTICULARS CHANGED
2008-01-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-01-14MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-01-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-01-14123NC INC ALREADY ADJUSTED 30/11/07
2008-01-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-01-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-01-14RES04£ NC 5000000/61000000 30/
2008-01-14RES04NC INC ALREADY ADJUSTED 30/11/07
2008-01-1488(2)RAD 30/11/07--------- £ SI 56000000@1=56000000 £ IC 1425100/57425100
2007-10-22288bDIRECTOR RESIGNED
2007-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/05
2007-09-25363aRETURN MADE UP TO 19/08/07; FULL LIST OF MEMBERS
2007-01-02288cDIRECTOR'S PARTICULARS CHANGED
2006-11-08288aNEW SECRETARY APPOINTED
2006-11-08288aNEW SECRETARY APPOINTED
2006-09-29288bDIRECTOR RESIGNED
2006-09-29288bSECRETARY RESIGNED
2006-09-13363aRETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS
2006-08-11353LOCATION OF REGISTER OF MEMBERS
2006-08-10288bSECRETARY RESIGNED
2006-05-19244DELIVERY EXT'D 3 MTH 30/11/05
2006-04-10288cDIRECTOR'S PARTICULARS CHANGED
2006-04-10288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-02-14MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-12-16RES04£ NC 1000/5000000 30/1
2005-12-16123NC INC ALREADY ADJUSTED 30/11/05
2005-12-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-12-16RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to BEAR UK MORTGAGES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2018-09-13
Appointment of Liquidators2018-09-13
Resolutions for Winding-up2018-09-13
Fines / Sanctions
No fines or sanctions have been issued against BEAR UK MORTGAGES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BEAR UK MORTGAGES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

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

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 BEAR UK MORTGAGES LIMITED

Intangible Assets
Patents
We have not found any records of BEAR UK MORTGAGES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BEAR UK MORTGAGES LIMITED
Trademarks
We have not found any records of BEAR UK MORTGAGES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BEAR UK MORTGAGES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as BEAR UK MORTGAGES LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where BEAR UK MORTGAGES 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.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyBEAR UK MORTGAGES LIMITEDEvent Date2018-09-13
 
Initiating party Event TypeAppointmen
Defending partyBEAR UK MORTGAGES LIMITEDEvent Date2018-09-13
Name of Company: BEAR UK MORTGAGES LIMITED Company Number: 05210244 Nature of Business: Other business support service activities n.e.c. Registered office: C/O Mazars LLP, Tower Bridge House, St Katha…
 
Initiating party Event TypeResolution
Defending partyBEAR UK MORTGAGES LIMITEDEvent Date2018-09-13
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BEAR UK MORTGAGES 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 BEAR UK MORTGAGES LIMITED any grants or awards.
Ownership
    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.