Greycoat Place
London
SW1P 1SB
Director Name | Ko Ming Wei |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | Republic Of China |
Status | Resigned |
Appointed | 12 April 1991(16 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 05 September 1997) |
Role | Managing Director |
Correspondence Address | 17 Ashley Lane Hendon London NW4 1HD |
Director Name | Shi Chu |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | Repuplic Of China |
Status | Resigned |
Appointed | 12 April 1991(16 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 14 June 1994) |
Role | Company Director |
Correspondence Address | Bewlay House 2 Swallow Place London W1R 7AA |
Secretary Name | Shi Chu |
---|---|
Nationality | Repuplic Of China |
Status | Resigned |
Appointed | 12 April 1991(16 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 14 June 1994) |
Role | Company Director |
Correspondence Address | Bewlay House 2 Swallow Place London W1R 7AA |
Director Name | Phillip Wen Cheng Chen |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | Republic Of China |
Status | Resigned |
Appointed | 14 June 1994(19 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 November 1997) |
Role | Company Director |
Correspondence Address | 33 The Grove Golders Green London NW11 9SJ |
Secretary Name | Phillip Wen Cheng Chen |
---|---|
Nationality | Republic Of China |
Status | Resigned |
Appointed | 12 April 1995(20 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 November 1997) |
Role | Company Director |
Correspondence Address | 33 The Grove Golders Green London NW11 9SJ |
Director Name | Bo Ching (Berton) Chiu |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | Taiwan |
Status | Resigned |
Appointed | 07 September 1997(23 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 13 May 2002) |
Role | Company Director |
Correspondence Address | 24 Belsize Road London NW6 4RD |
Director Name | Sheila Chen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1997(23 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 March 2000) |
Role | Company Director |
Correspondence Address | Flat 3 47 Buckland Crescent London NW3 5DJ |
Director Name | Chih Yu Chien |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1997(23 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 13 May 2002) |
Role | Assistant Director |
Correspondence Address | Flat 11 Lowlands 2-8 Eton Avenue London NW3 3EJ |
Secretary Name | Sheila Chen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1997(23 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 March 2000) |
Role | Company Director |
Correspondence Address | Flat 3 47 Buckland Crescent London NW3 5DJ |
Secretary Name | Chih Yu Chien |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(25 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 May 2002) |
Role | Assistant Director |
Correspondence Address | Flat 11 Lowlands 2-8 Eton Avenue London NW3 3EJ |
Director Name | Jerry Kuan Hsiang Chen |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | Taiwan |
Status | Resigned |
Appointed | 09 January 2001(26 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 July 2006) |
Role | Company Director |
Correspondence Address | 107 Lynton Mead Totteridge London N20 8DH |
Director Name | Bryan Huang |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | Taiwan |
Status | Resigned |
Appointed | 13 May 2002(27 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 August 2003) |
Role | Company Director |
Correspondence Address | 14 Cissbury Ring North Woodsidepark London N12 7AN |
Secretary Name | Bryan Huang |
---|---|
Nationality | Taiwan |
Status | Resigned |
Appointed | 13 May 2002(27 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 August 2003) |
Role | Company Director |
Correspondence Address | 14 Cissbury Ring North Woodsidepark London N12 7AN |
Director Name | Phillip Chen |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | Taiwan |
Status | Resigned |
Appointed | 29 August 2003(29 years after company formation) |
Appointment Duration | 2 years (resigned 06 September 2005) |
Role | Company Director |
Correspondence Address | 42 Twyford Avenue East Finchley London N2 9NL |
Secretary Name | Phillip Chen |
---|---|
Nationality | Taiwan |
Status | Resigned |
Appointed | 29 August 2003(29 years after company formation) |
Appointment Duration | 2 years (resigned 06 September 2005) |
Role | Company Director |
Correspondence Address | 42 Twyford Avenue East Finchley London N2 9NL |
Director Name | William Wen-Chung Wu |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | Taiwan |
Status | Resigned |
Appointed | 06 September 2005(31 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 January 2009) |
Role | Civil Servant |
Correspondence Address | 41 Alexandra Grove London N12 8HE |
Secretary Name | Stephanie Juo-Lan Wu |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 2005(31 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 25 July 2011) |
Role | Company Director |
Correspondence Address | 23 Talbot Road London W2 5JF |
Director Name | Yung Hsiang Chen |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | Taiwanese |
Status | Resigned |
Appointed | 31 July 2006(31 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 13 January 2010) |
Role | Company Director |
Correspondence Address | Flat 24 50 Kensington Garden Square London W2 4BA |
Director Name | Hao Chih Liao |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | Taiwanese |
Status | Resigned |
Appointed | 29 January 2009(34 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 17 March 2014) |
Role | Assistant Director |
Correspondence Address | 5 Fursby Avenue London N3 1PJ |
Director Name | Tsong Jye Chen |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 31 March 2010(35 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 09 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 554 Hamilton House St George Wharf Vauxhall London SW8 2JE |
Secretary Name | Miao-Ing Kuo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2011(36 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 March 2014) |
Role | Company Director |
Correspondence Address | New Burling House 1075 Finchley Road London NW11 0PU |
Director Name | Mr Tsong-Guey Lee |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | Taiwanese |
Status | Resigned |
Appointed | 10 July 2013(38 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 14 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Wentworth Avenue London N3 1YL |
Website | www.taiwanembassy.org/uk |
---|---|
Telephone | 07 768938765 |
Telephone region | Mobile |
Registered Address | 5th Floor Greener House 66-68 Haymarket London SW1Y 4RF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
2 at £1 | Ministry Of Economic Affairs Of The Republic Of China On Taiwan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £83,146 |
Current Liabilities | £91,541 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 13 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 27 May 2024 (4 weeks from now) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
---|---|
22 May 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
26 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
19 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
18 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
15 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
15 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
18 March 2014 | Termination of appointment of Hao Liao as a director (1 page) |
18 March 2014 | Termination of appointment of Miao-Ing Kuo as a secretary (1 page) |
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
5 August 2013 | Termination of appointment of Tsong Chen as a director (1 page) |
5 August 2013 | Appointment of Mr Tsong-Guey Lee as a director (2 pages) |
15 May 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (14 pages) |
4 March 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 November 2012 | Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU on 19 November 2012 (2 pages) |
17 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (5 pages) |
28 September 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
1 September 2011 | Termination of appointment of Stephanie Wu as a secretary (2 pages) |
1 September 2011 | Appointment of Miao-Ing Kuo as a secretary (2 pages) |
14 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (5 pages) |
13 December 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
19 July 2010 | Appointment of Tsong Jye Chen as a director (3 pages) |
14 April 2010 | Termination of appointment of Yung Chen as a director (1 page) |
14 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (4 pages) |
1 September 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
20 April 2009 | Return made up to 12/04/09; full list of members (3 pages) |
26 March 2009 | Secretary's change of particulars / stephanie wu / 01/08/2008 (1 page) |
26 March 2009 | Director's change of particulars / yung chen / 01/10/2006 (1 page) |
26 March 2009 | Director's change of particulars / hao liao / 29/01/2009 (2 pages) |
19 February 2009 | Director appointed hao chih liao (2 pages) |
13 February 2009 | Appointment terminated director william wu (1 page) |
18 September 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
31 July 2008 | Return made up to 12/04/08; full list of members (3 pages) |
16 October 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
17 April 2007 | Return made up to 12/04/07; full list of members (2 pages) |
13 September 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
11 August 2006 | Director resigned (1 page) |
11 August 2006 | New director appointed (2 pages) |
3 May 2006 | Return made up to 12/04/06; full list of members (2 pages) |
19 September 2005 | New secretary appointed (2 pages) |
19 September 2005 | New director appointed (2 pages) |
19 September 2005 | Secretary resigned;director resigned (1 page) |
19 September 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
18 April 2005 | Return made up to 12/04/05; full list of members (5 pages) |
5 October 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
19 April 2004 | Return made up to 12/04/04; full list of members (5 pages) |
3 February 2004 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
8 September 2003 | New secretary appointed;new director appointed (2 pages) |
8 September 2003 | Secretary resigned;director resigned (1 page) |
23 April 2003 | Return made up to 12/04/03; full list of members (5 pages) |
25 February 2003 | Total exemption full accounts made up to 31 March 2002 (15 pages) |
26 January 2003 | Delivery ext'd 3 mth 31/03/02 (1 page) |
6 December 2002 | Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page) |
6 December 2002 | Location of register of members (1 page) |
19 July 2002 | Director's particulars changed (1 page) |
22 May 2002 | Secretary resigned;director resigned (1 page) |
22 May 2002 | New secretary appointed;new director appointed (2 pages) |
22 May 2002 | Director resigned (1 page) |
20 May 2002 | Return made up to 12/04/02; full list of members (6 pages) |
26 September 2001 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
1 May 2001 | Full accounts made up to 31 March 2000 (12 pages) |
24 April 2001 | Registered office changed on 24/04/01 from: 13-17 new burlington place london W1X 2JP (1 page) |
20 April 2001 | Return made up to 12/04/01; full list of members (6 pages) |
22 January 2001 | New director appointed (2 pages) |
18 January 2001 | Delivery ext'd 3 mth 31/03/00 (2 pages) |
11 July 2000 | Registered office changed on 11/07/00 from: 5TH floor greener house 66-68 haymarket london SW1Y 4RF (1 page) |
11 July 2000 | Location of register of members (1 page) |
17 May 2000 | Return made up to 12/04/00; full list of members
|
30 March 2000 | Full accounts made up to 31 March 1999 (13 pages) |
16 March 2000 | New secretary appointed (2 pages) |
15 March 2000 | Secretary resigned;director resigned (1 page) |
19 January 2000 | Delivery ext'd 3 mth 31/03/99 (2 pages) |
16 May 1999 | Return made up to 12/04/99; no change of members (4 pages) |
8 January 1999 | Full accounts made up to 31 March 1998 (13 pages) |
14 August 1998 | Registered office changed on 14/08/98 from: 5TH floor 7-10 chandos street london W1M 9DE (1 page) |
31 May 1998 | Return made up to 12/04/98; full list of members
|
16 January 1998 | New director appointed (2 pages) |
3 December 1997 | New director appointed (2 pages) |
3 December 1997 | Secretary resigned;director resigned (1 page) |
11 November 1997 | Full accounts made up to 31 March 1997 (13 pages) |
11 November 1997 | New secretary appointed (2 pages) |
2 November 1997 | Director resigned (1 page) |
29 September 1997 | New director appointed (2 pages) |
4 June 1997 | Return made up to 12/04/97; no change of members
|
19 February 1997 | Registered office changed on 19/02/97 from: 4 brook st. Hanover sq. London W1Y 1AA. (1 page) |
1 February 1997 | Full accounts made up to 31 March 1996 (14 pages) |
1 May 1996 | Return made up to 12/04/96; no change of members
|
27 September 1995 | Full accounts made up to 31 March 1995 (11 pages) |
12 June 1995 | Return made up to 12/04/95; full list of members (6 pages) |