Company NameOtis E&M Company Limited
Company StatusActive
Company Number00114707
CategoryPrivate Limited Company
Incorporation Date15 March 1911(113 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Maxime Yao
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2018(107 years, 6 months after company formation)
Appointment Duration5 years, 7 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address10th Floor Vantage
Great West Road
Brentford
TW8 9AG
Director NameVanessa Ann King-Clarke
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2021(110 years, 3 months after company formation)
Appointment Duration2 years, 11 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address123 Abbey Lane
Leicester
LE4 5QX
Director NameMr Ales Korotvicka
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityCzech
StatusCurrent
Appointed10 April 2024(113 years, 1 month after company formation)
Appointment Duration2 weeks
RoleCompany Director
Country of ResidenceCzech Republic
Correspondence Address10th Floor Vantage
Great West Road
Brentford
TW8 9AG
Secretary NameEdwin Coe Secretaries Limited (Corporation)
StatusCurrent
Appointed28 March 2018(107 years, 1 month after company formation)
Appointment Duration6 years
Correspondence Address2 Stone Buildings
Lincoln’S Inn
London
WC2A 3TH
Director NameYiu Wah Ho
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1992(81 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 08 September 2000)
RoleCompany Director
Correspondence Address16a Broadview Terrace
40 Cloudview Road North Point
Hong Kong
Director NamePeter Godfrey Higgins
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1992(81 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 February 1994)
RoleCompany Director
Correspondence Address25 Radnor Walk
London
SW3 4BP
Director NameJames Chiu
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish Hong Kong
StatusResigned
Appointed21 September 1992(81 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 08 September 2000)
RoleCompany Director
Correspondence AddressHouse 8f Chateau De Peak
8 Mount Kellett Road
The Peak
Hong Kong
Secretary NameJane Elizabeth Powney
NationalityBritish
StatusResigned
Appointed21 September 1992(81 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 August 1994)
RoleCompany Director
Correspondence Address11 Mendip Close
Worcester Park
Surrey
KT4 8LP
Director NameGeorge Alfred Christopher Candler
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1994(83 years after company formation)
Appointment Duration3 years, 5 months (resigned 31 July 1997)
RoleDirector Of Overseas Operation
Correspondence Address11 Green Lane
Burnham
Slough
Buckinghamshire
SL1 8DR
Secretary NameJulie Claire Polley
NationalityBritish
StatusResigned
Appointed01 August 1994(83 years, 5 months after company formation)
Appointment Duration10 months (resigned 01 June 1995)
RoleSecretary
Correspondence Address60j Balfour Road
Ealing
London
W13 9TN
Secretary NameRoger Keith Miller
NationalityBritish
StatusResigned
Appointed01 June 1995(84 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 September 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHatters Barn
Stockwell Lane Little Meadle
Aylesbury
Buckinghamshire
HP17 9UG
Director NameSteve Hare
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1997(86 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 08 September 2000)
RoleAccountant
Correspondence Address3 Chestnut Close
Banbury Road, Ettington
Stratford Upon Avon
Warwickshire
CV37 7SQ
Director NamePeter Dawes
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1998(87 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 September 2000)
RoleChartered Accountant
Correspondence Address8 St Pauls Terrace
Linen Street
Warwick
Warwickshire
CV34 4DX
Director NameEdward George Hobhouse
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1998(87 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2000)
RoleEngineer
Correspondence AddressB5 Hebe Villa Che Keng Tuk Road
Sai Kung
Kowloon
Hong Kong
Secretary NameCatherine Bernadette Wheatley
NationalityBritish
StatusResigned
Appointed01 September 1999(88 years, 6 months after company formation)
Appointment Duration1 year (resigned 08 September 2000)
RoleCompany Director
Correspondence Address138 Jerningham Road
Telegraph Hill
London
SE14 5NL
Director NameKim Soon Low
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(89 years, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 08 September 2000)
RoleCompany Director
Correspondence AddressFlat 331-32j The Mahnattan
33 Tai Tam Road
Hong Kong
Foreign
Director NameGeneick Eugene L'Hostis
Date of BirthNovember 1955 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed08 September 2000(89 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 December 2001)
RoleCompany Director
Correspondence Address329 River Valley Road
25-03 Yong An Park Tembusu Tower
Singapore
238361
Foreign
Director NameShi Fun Ho
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2000(89 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 December 2001)
RoleCompany Director
Correspondence AddressFlat A 25/F Ngan Shin Mansion
Taikoo Shing
Hong Kong
Director NameArthur Ka Wah Chau
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2000(89 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 December 2000)
RoleCompany Director
Correspondence AddressFlat 11e Everwell Garden
1 Sheung Hong Street
Kowloon
Hong Kong
Director NameMr Rajinder Singh Kullar
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2001(90 years, 10 months after company formation)
Appointment Duration14 years, 5 months (resigned 07 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Dene Avenue
Hounslow
Middlesex
TW3 3AQ
Secretary NameGregory Paul Smart
NationalityBritish
StatusResigned
Appointed20 May 2002(91 years, 2 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Home Acre
Little Houghton
Northamptonshire
NN7 1AG
Director NameJohn Baker
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2003(92 years, 2 months after company formation)
Appointment Duration2 months (resigned 21 July 2003)
RoleCompany Director
Correspondence AddressHillside Whitehough
Chinley
Stockport
Cheshire
SK12 6BX
Director NameStephane Marie Francois De Paule De Montlivault Guyon
Date of BirthDecember 1959 (Born 64 years ago)
NationalityFrench
StatusResigned
Appointed01 November 2005(94 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 19 May 2009)
RoleCompany Director
Correspondence Address24a 38 Broadwood Road
Happy Valley
Hong Kong
Foreign
Director NameMr James Terence George Laurence
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2010(99 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Croft Road
Cosby
Leicester
Leicestershire
LE9 1SE
Director NameIan Yan Heung Lau
Date of BirthNovember 1970 (Born 53 years ago)
NationalityChinese
StatusResigned
Appointed15 October 2010(99 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 April 2012)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressChiswick Park Building 5 Ground Floor
566 Chiswick High Road
London
W4 5YF
Secretary NameMiss Carolyn Pate
StatusResigned
Appointed26 April 2011(100 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 October 2012)
RoleCompany Director
Correspondence AddressChiswick Park Building 5, Ground Floor
566 Chiswick High Road
London
W4 5YA
Director NameChing Cheung Simon Lo
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityChinese
StatusResigned
Appointed02 April 2012(101 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 09 July 2014)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressFlat 2104, 21/F, Blk. A
Westland Garden
Quarry Bay
Hong Kong
Secretary NameMrs Caroline Emma Clarke Kirk
StatusResigned
Appointed19 October 2012(101 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 23 September 2016)
RoleCompany Director
Correspondence AddressChiswick Park Building 5, Ground Floor
566 Chiswick High Road
London
W4 5YA
Director NameMr Craig Alexander Forbes
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(104 years, 3 months after company formation)
Appointment Duration1 year (resigned 07 June 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressChiswick Park Building 5, Ground Floor
566 Chiswick High Road
London
W4 5YA
Secretary NameMrs Laura Wilcock
StatusResigned
Appointed26 November 2015(104 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 September 2017)
RoleCompany Director
Correspondence AddressChiswick Park Building 5, Ground Floor
566 Chiswick High Road
London
W4 5YA
Director NameAlberto Hernandez
Date of BirthJanuary 1973 (Born 51 years ago)
NationalitySpanish
StatusResigned
Appointed07 June 2016(105 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 August 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressChiswick Park Building 5, Ground Floor
566 Chiswick High Road
London
W4 5YA
Director NameHemant Jolly
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityIndian
StatusResigned
Appointed07 June 2016(105 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 August 2018)
RoleVp President And General Manager
Country of ResidenceEngland
Correspondence AddressChiswick Park Building 5, Ground Floor
566 Chiswick High Road
London
W4 5YA
Secretary NameAdrian Carroll
StatusResigned
Appointed20 September 2017(106 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 09 March 2018)
RoleCompany Director
Correspondence Address123 Abbey Lane
Leicester
LE4 5QX
Director NameRene Bisson
Date of BirthJune 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed28 November 2018(107 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 February 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressChiswick Park Building 5, Ground Floor
566 Chiswick High Road
London
W4 5YA
Director NameMr Andrew Steven Bierer
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityAmerican
StatusResigned
Appointed10 February 2020(108 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 10 April 2024)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address10th Floor Vantage
Great West Road
Brentford
TW8 9AG
Secretary NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed08 September 2000(89 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 May 2002)
Correspondence Address100 New Bridge Street
London
EC4V 6JA

Contact

Websiteotis.com

Location

Registered Address10th Floor Vantage
Great West Road
Brentford
TW8 9AG
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardBrentford
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

20k at £1United Technologies Holdings LTD
95.24%
Preference
20k at £0.05United Technologies Holdings LTD
4.76%
Ordinary

Financials

Year2014
Net Worth£23,425,000
Current Liabilities£13,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return16 July 2023 (9 months, 1 week ago)
Next Return Due30 July 2024 (3 months from now)

Filing History

7 August 2020Change of details for United Technologies Holdings Limited as a person with significant control on 6 August 2020 (2 pages)
28 July 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
23 March 2020Appointment of Mr Andrew Steven Bierer as a director on 10 February 2020 (2 pages)
23 March 2020Termination of appointment of Rene Bisson as a director on 10 February 2020 (1 page)
4 January 2020Full accounts made up to 31 March 2019 (19 pages)
1 August 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
19 June 2019Director's details changed for Mr Robert William Sadler on 7 May 2019 (2 pages)
14 January 2019Appointment of Rene Bisson as a director on 28 November 2018 (2 pages)
7 January 2019Full accounts made up to 31 March 2018 (19 pages)
27 September 2018Appointment of Maxime Yao as a director on 1 September 2018 (2 pages)
27 September 2018Termination of appointment of Alberto Hernandez as a director on 31 August 2018 (1 page)
27 September 2018Termination of appointment of Hemant Jolly as a director on 31 August 2018 (1 page)
21 August 2018Second filing of Confirmation Statement dated 16/07/2016 (7 pages)
25 July 2018Confirmation statement made on 16 July 2018 with no updates (3 pages)
29 March 2018Termination of appointment of Adrian Carroll as a secretary on 9 March 2018 (1 page)
29 March 2018Appointment of Edwin Coe Secretaries Limited as a secretary on 28 March 2018 (2 pages)
3 January 2018Full accounts made up to 31 March 2017 (17 pages)
3 January 2018Full accounts made up to 31 March 2017 (17 pages)
20 September 2017Appointment of Adrian Carroll as a secretary on 20 September 2017 (2 pages)
20 September 2017Termination of appointment of Laura Wilcock as a secretary on 20 September 2017 (1 page)
20 September 2017Termination of appointment of Laura Wilcock as a secretary on 20 September 2017 (1 page)
20 September 2017Appointment of Adrian Carroll as a secretary on 20 September 2017 (2 pages)
17 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
7 December 2016Full accounts made up to 31 March 2016 (20 pages)
7 December 2016Full accounts made up to 31 March 2016 (20 pages)
31 October 2016Termination of appointment of Caroline Emma Clarke Kirk as a secretary on 23 September 2016 (1 page)
31 October 2016Termination of appointment of Caroline Emma Clarke Kirk as a secretary on 23 September 2016 (1 page)
18 July 2016Confirmation statement made on 16 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Notice of relevant legal entity (rle) with significant control change) was registered on 21/08/2018.
(6 pages)
18 July 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
4 July 2016Appointment of Hemant Jolly as a director on 7 June 2016 (2 pages)
4 July 2016Appointment of Hemant Jolly as a director on 7 June 2016 (2 pages)
30 June 2016Appointment of Mr Robert William Sadler as a director on 7 June 2016 (2 pages)
30 June 2016Termination of appointment of Rajinder Singh Kullar as a director on 7 June 2016 (1 page)
30 June 2016Termination of appointment of Craig Alexander Forbes as a director on 7 June 2016 (1 page)
30 June 2016Termination of appointment of Rajinder Singh Kullar as a director on 7 June 2016 (1 page)
30 June 2016Appointment of Mr Robert William Sadler as a director on 7 June 2016 (2 pages)
30 June 2016Appointment of Alberto Hernandez as a director on 7 June 2016 (2 pages)
30 June 2016Appointment of Alberto Hernandez as a director on 7 June 2016 (2 pages)
30 June 2016Termination of appointment of Craig Alexander Forbes as a director on 7 June 2016 (1 page)
7 December 2015Appointment of Mrs Laura Wilcock as a secretary on 26 November 2015 (2 pages)
7 December 2015Appointment of Mrs Laura Wilcock as a secretary on 26 November 2015 (2 pages)
2 December 2015Full accounts made up to 31 March 2015 (13 pages)
2 December 2015Full accounts made up to 31 March 2015 (13 pages)
22 July 2015Termination of appointment of Bjoern Molzahn as a director on 1 June 2015 (1 page)
22 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 21,000
(5 pages)
22 July 2015Appointment of Mr Craig Alexander Forbes as a director on 1 June 2015 (2 pages)
22 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 21,000
(5 pages)
22 July 2015Appointment of Mr Craig Alexander Forbes as a director on 1 June 2015 (2 pages)
22 July 2015Termination of appointment of Bjoern Molzahn as a director on 1 June 2015 (1 page)
22 July 2015Termination of appointment of Bjoern Molzahn as a director on 1 June 2015 (1 page)
22 July 2015Appointment of Mr Craig Alexander Forbes as a director on 1 June 2015 (2 pages)
24 December 2014Full accounts made up to 31 March 2014 (13 pages)
24 December 2014Full accounts made up to 31 March 2014 (13 pages)
8 August 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 21,000
(5 pages)
8 August 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 21,000
(5 pages)
14 July 2014Termination of appointment of Ching Cheung Simon Lo as a director on 9 July 2014 (1 page)
14 July 2014Termination of appointment of Ching Cheung Simon Lo as a director on 9 July 2014 (1 page)
14 July 2014Termination of appointment of Ching Cheung Simon Lo as a director on 9 July 2014 (1 page)
23 April 2014Appointment of Mr Bjoern Molzahn as a director (2 pages)
23 April 2014Termination of appointment of James Laurence as a director (1 page)
23 April 2014Termination of appointment of James Laurence as a director (1 page)
23 April 2014Appointment of Mr Bjoern Molzahn as a director (2 pages)
4 January 2014Accounts made up to 31 March 2013 (12 pages)
4 January 2014Accounts made up to 31 March 2013 (12 pages)
19 July 2013Director's details changed for Mr James Terence George Laurence on 1 July 2013 (2 pages)
19 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(6 pages)
19 July 2013Director's details changed for Mr James Terence George Laurence on 1 July 2013 (2 pages)
19 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(6 pages)
19 July 2013Director's details changed for Mr James Terence George Laurence on 1 July 2013 (2 pages)
7 January 2013Accounts made up to 31 March 2012 (12 pages)
7 January 2013Accounts made up to 31 March 2012 (12 pages)
24 October 2012Termination of appointment of Carolyn Pate as a secretary (1 page)
24 October 2012Termination of appointment of Carolyn Pate as a secretary (1 page)
24 October 2012Appointment of Mrs Caroline Emma Clarke Kirk as a secretary (1 page)
24 October 2012Appointment of Mrs Caroline Emma Clarke Kirk as a secretary (1 page)
21 September 2012Appointment of Ching Cheung Simon Lo as a director (3 pages)
21 September 2012Appointment of Ching Cheung Simon Lo as a director (3 pages)
13 August 2012Termination of appointment of Ian Lau as a director (1 page)
13 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (6 pages)
13 August 2012Termination of appointment of Ian Lau as a director (1 page)
13 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (6 pages)
29 December 2011Accounts made up to 31 March 2011 (12 pages)
29 December 2011Accounts made up to 31 March 2011 (12 pages)
19 October 2011Appointment of Ian Yan Heung Lau as a director (3 pages)
19 October 2011Appointment of Ian Yan Heung Lau as a director (3 pages)
4 October 2011Termination of appointment of Thomas Vining as a director (1 page)
4 October 2011Termination of appointment of Thomas Vining as a director (1 page)
8 September 2011Registered office address changed from the Otis Building 187 Twyford Abbey Road London NW10 7DG on 8 September 2011 (1 page)
8 September 2011Registered office address changed from the Otis Building 187 Twyford Abbey Road London NW10 7DG on 8 September 2011 (1 page)
8 September 2011Registered office address changed from the Otis Building 187 Twyford Abbey Road London NW10 7DG on 8 September 2011 (1 page)
17 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (6 pages)
17 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (6 pages)
11 May 2011Appointment of Miss Carolyn Pate as a secretary (1 page)
11 May 2011Appointment of Miss Carolyn Pate as a secretary (1 page)
22 February 2011Termination of appointment of Gregory Smart as a director (1 page)
22 February 2011Termination of appointment of Gregory Smart as a secretary (1 page)
22 February 2011Termination of appointment of Gregory Smart as a director (1 page)
22 February 2011Termination of appointment of Gregory Smart as a secretary (1 page)
19 January 2011Accounts made up to 31 March 2010 (12 pages)
19 January 2011Accounts made up to 31 March 2010 (12 pages)
11 November 2010Appointment of Mr James Terence George Laurence as a director (3 pages)
11 November 2010Appointment of Mr James Terence George Laurence as a director (3 pages)
24 September 2010Annual return made up to 16 July 2010 with a full list of shareholders (7 pages)
24 September 2010Director's details changed for Thomas Rodney Vining on 15 July 2010 (2 pages)
24 September 2010Annual return made up to 16 July 2010 with a full list of shareholders (7 pages)
24 September 2010Director's details changed for Thomas Rodney Vining on 15 July 2010 (2 pages)
3 February 2010Accounts made up to 31 March 2009 (12 pages)
3 February 2010Accounts made up to 31 March 2009 (12 pages)
29 July 2009Return made up to 16/07/09; full list of members (4 pages)
29 July 2009Return made up to 16/07/09; full list of members (4 pages)
29 June 2009Director appointed thomas rodney vining (2 pages)
29 June 2009Director appointed thomas rodney vining (2 pages)
25 June 2009Appointment terminated director stephane de montlivault guyon (1 page)
25 June 2009Appointment terminated director stephane de montlivault guyon (1 page)
3 March 2009Accounts made up to 31 March 2008 (12 pages)
3 March 2009Accounts made up to 31 March 2008 (12 pages)
30 July 2008Return made up to 16/07/08; full list of members (4 pages)
30 July 2008Return made up to 16/07/08; full list of members (4 pages)
11 December 2007Accounts made up to 31 March 2007 (13 pages)
11 December 2007Accounts made up to 31 March 2007 (13 pages)
16 July 2007Return made up to 16/07/07; full list of members (3 pages)
16 July 2007Return made up to 16/07/07; full list of members (3 pages)
16 August 2006Full accounts made up to 31 March 2006 (15 pages)
16 August 2006Full accounts made up to 31 March 2006 (15 pages)
11 August 2006Return made up to 16/07/06; full list of members (3 pages)
11 August 2006Return made up to 16/07/06; full list of members (3 pages)
23 January 2006Full accounts made up to 31 March 2005 (12 pages)
23 January 2006Full accounts made up to 31 March 2005 (12 pages)
16 January 2006Director resigned (1 page)
16 January 2006Director resigned (1 page)
29 December 2005New director appointed (2 pages)
29 December 2005New director appointed (2 pages)
12 August 2005Return made up to 16/07/05; full list of members (6 pages)
12 August 2005Return made up to 16/07/05; full list of members (6 pages)
31 October 2004Full accounts made up to 31 March 2004 (14 pages)
31 October 2004Full accounts made up to 31 March 2004 (14 pages)
18 August 2004Return made up to 16/07/04; full list of members (6 pages)
18 August 2004Return made up to 16/07/04; full list of members (6 pages)
20 February 2004Full accounts made up to 31 March 2003 (13 pages)
20 February 2004Full accounts made up to 31 March 2003 (13 pages)
6 December 2003Auditor's resignation (2 pages)
6 December 2003Auditor's resignation (2 pages)
4 September 2003Return made up to 16/07/03; no change of members (5 pages)
4 September 2003Return made up to 16/07/03; no change of members (5 pages)
11 August 2003Director resigned (1 page)
11 August 2003Director resigned (1 page)
15 June 2003New director appointed (3 pages)
15 June 2003New director appointed (3 pages)
15 June 2003Location of register of members (1 page)
15 June 2003Location of register of members (1 page)
17 April 2003Full accounts made up to 31 March 2002 (22 pages)
17 April 2003Full accounts made up to 31 March 2002 (22 pages)
3 April 2003Location of register of members (1 page)
3 April 2003Location of register of members (1 page)
7 February 2003Delivery ext'd 3 mth 31/03/02 (1 page)
7 February 2003Delivery ext'd 3 mth 31/03/02 (1 page)
30 August 2002Location of register of members (1 page)
30 August 2002Location of register of members (1 page)
30 August 2002Registered office changed on 30/08/02 from: 100 new bridge street london EC4V 6JA (1 page)
30 August 2002Registered office changed on 30/08/02 from: 100 new bridge street london EC4V 6JA (1 page)
25 July 2002Return made up to 16/07/02; full list of members (7 pages)
25 July 2002Return made up to 16/07/02; full list of members (7 pages)
25 July 2002Secretary resigned (1 page)
25 July 2002New secretary appointed (2 pages)
25 July 2002Secretary resigned (1 page)
25 July 2002New secretary appointed (2 pages)
9 April 2002Full accounts made up to 31 March 2001 (19 pages)
9 April 2002Full accounts made up to 31 March 2001 (19 pages)
14 March 2002Director resigned (1 page)
14 March 2002Director resigned (1 page)
14 March 2002Director resigned (1 page)
14 March 2002Director resigned (1 page)
14 March 2002Director resigned (1 page)
14 March 2002Director resigned (1 page)
5 February 2002Delivery ext'd 3 mth 31/03/01 (2 pages)
5 February 2002Delivery ext'd 3 mth 31/03/01 (2 pages)
26 January 2002New director appointed (3 pages)
26 January 2002New director appointed (3 pages)
26 January 2002New director appointed (3 pages)
26 January 2002New director appointed (3 pages)
9 April 2001Memorandum and Articles of Association (40 pages)
9 April 2001Memorandum and Articles of Association (40 pages)
2 April 2001Director resigned (1 page)
2 April 2001Director resigned (1 page)
2 April 2001New director appointed (2 pages)
2 April 2001New director appointed (2 pages)
15 January 2001Company name changed general electric company of hong kong LIMITED(the)\certificate issued on 15/01/01 (2 pages)
15 January 2001Company name changed general electric company of hong kong LIMITED(the)\certificate issued on 15/01/01 (2 pages)
4 December 2000Return made up to 21/09/00; full list of members (6 pages)
4 December 2000Return made up to 21/09/00; full list of members (6 pages)
4 December 2000Director's particulars changed (1 page)
4 December 2000Registered office changed on 04/12/00 from: one bruton street london (1 page)
4 December 2000Director's particulars changed (1 page)
4 December 2000Director's particulars changed (1 page)
4 December 2000Director's particulars changed (1 page)
4 December 2000Registered office changed on 04/12/00 from: one bruton street london (1 page)
24 November 2000Director resigned (1 page)
24 November 2000Director resigned (1 page)
24 November 2000Director resigned (1 page)
24 November 2000Director resigned (1 page)
24 November 2000New secretary appointed (2 pages)
24 November 2000Director resigned (1 page)
24 November 2000Secretary resigned (1 page)
24 November 2000Director resigned (1 page)
24 November 2000Director resigned (1 page)
24 November 2000Director resigned (1 page)
24 November 2000Director resigned (1 page)
24 November 2000Director resigned (1 page)
24 November 2000New secretary appointed (2 pages)
24 November 2000Director resigned (1 page)
24 November 2000Secretary resigned (1 page)
24 November 2000Director resigned (1 page)
18 October 2000New director appointed (2 pages)
18 October 2000New director appointed (2 pages)
18 October 2000New director appointed (2 pages)
18 October 2000New director appointed (2 pages)
18 October 2000New director appointed (2 pages)
18 October 2000New director appointed (2 pages)
18 October 2000New director appointed (2 pages)
18 October 2000New director appointed (2 pages)
8 September 2000Full accounts made up to 31 March 2000 (18 pages)
8 September 2000Full accounts made up to 31 March 2000 (18 pages)
5 June 2000New director appointed (2 pages)
5 June 2000New director appointed (2 pages)
8 May 2000Director resigned (1 page)
8 May 2000Director resigned (1 page)
8 May 2000Director resigned (1 page)
8 May 2000Director resigned (1 page)
2 May 2000Director resigned (1 page)
2 May 2000Director resigned (1 page)
17 December 1999Return made up to 21/09/99; full list of members (12 pages)
17 December 1999Return made up to 21/09/99; full list of members (12 pages)
27 September 1999New secretary appointed (2 pages)
27 September 1999New secretary appointed (2 pages)
13 September 1999Secretary resigned (1 page)
13 September 1999Secretary resigned (1 page)
8 September 1999Full accounts made up to 31 March 1999 (18 pages)
8 September 1999Full accounts made up to 31 March 1999 (18 pages)
5 May 1999Director's particulars changed (1 page)
5 May 1999Director's particulars changed (1 page)
6 October 1998Return made up to 21/09/98; no change of members (8 pages)
6 October 1998Return made up to 21/09/98; no change of members (8 pages)
22 September 1998Auditor's resignation (1 page)
22 September 1998Auditor's resignation (1 page)
15 September 1998Full accounts made up to 31 March 1998 (18 pages)
15 September 1998Full accounts made up to 31 March 1998 (18 pages)
30 June 1998New director appointed (2 pages)
30 June 1998New director appointed (2 pages)
29 June 1998Director's particulars changed (1 page)
29 June 1998Director's particulars changed (1 page)
26 June 1998New director appointed (2 pages)
26 June 1998New director appointed (2 pages)
9 March 1998Registered office changed on 09/03/98 from: 1 stanhope gate london W1A 1EH (1 page)
9 March 1998Registered office changed on 09/03/98 from: 1 stanhope gate london W1A 1EH (1 page)
8 January 1998New director appointed (2 pages)
8 January 1998New director appointed (2 pages)
23 October 1997Return made up to 21/09/97; no change of members (6 pages)
23 October 1997Return made up to 21/09/97; no change of members (6 pages)
3 September 1997Full accounts made up to 31 March 1997 (16 pages)
3 September 1997Full accounts made up to 31 March 1997 (16 pages)
4 August 1997Director resigned (1 page)
4 August 1997Director resigned (1 page)
16 July 1997Director resigned (1 page)
16 July 1997Director resigned (1 page)
17 February 1997New director appointed (2 pages)
17 February 1997Director resigned (1 page)
17 February 1997New director appointed (2 pages)
17 February 1997Director resigned (1 page)
20 October 1996Return made up to 21/09/96; full list of members (8 pages)
20 October 1996Return made up to 21/09/96; full list of members (8 pages)
6 September 1996Full accounts made up to 31 March 1996 (16 pages)
6 September 1996Full accounts made up to 31 March 1996 (16 pages)
27 September 1995Return made up to 21/09/95; no change of members (7 pages)
27 September 1995Return made up to 21/09/95; no change of members (7 pages)
6 September 1995Full accounts made up to 31 March 1995 (16 pages)
6 September 1995Full accounts made up to 31 March 1995 (16 pages)
6 January 1983Accounts made up to 31 March 1982 (10 pages)
6 January 1983Accounts made up to 31 March 1982 (10 pages)