Company NameAsian-Pacific Finance Limited
Company StatusDissolved
Company Number01287412
CategoryPrivate Limited Company
Incorporation Date22 November 1976(47 years, 5 months ago)
Dissolution Date14 June 2022 (1 year, 10 months ago)
Previous NameTyemask Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMs Melissa Newton
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish,Australian
StatusClosed
Appointed13 November 2018(42 years after company formation)
Appointment Duration3 years, 7 months (closed 14 June 2022)
RoleLending Officer
Country of ResidenceAustralia
Correspondence Address1 Princeton Mews 167-169 London Road
Kingston Upon Thames
London
KT2 6PT
Director NameMr Matthew John Skinner
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2018(42 years after company formation)
Appointment Duration3 years, 7 months (closed 14 June 2022)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address1 Princeton Mews 167-169 London Road
Kingston Upon Thames
Surrey
KT2 6PT
Secretary NameMr Matthew John Skinner
StatusClosed
Appointed03 December 2018(42 years after company formation)
Appointment Duration3 years, 6 months (closed 14 June 2022)
RoleCompany Director
Correspondence Address1 Princeton Mews 167-169 London Road
Kingston Upon Thames
London
KT2 6PT
Secretary NameMrs Karen Jayne Milliner
NationalityBritish
StatusResigned
Appointed01 January 1992(15 years, 1 month after company formation)
Appointment Duration3 years, 12 months (resigned 28 December 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Hawker Court
Queens Road
Kingston
Surrey
KT2 7SE
Director NameThomas Montgomery Bayer
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityCitizen Of Vanuatu
StatusResigned
Appointed27 May 2009(32 years, 6 months after company formation)
Appointment Duration9 years, 6 months (resigned 18 December 2018)
RoleCompany Director
Correspondence Address49 Tassiriki Park Estate
Box 45
Port Vila
Vanuatu
Director NameMrs Stephanie Chandra Bohn
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityCanadian
StatusResigned
Appointed21 December 2018(42 years, 1 month after company formation)
Appointment Duration3 months, 1 week (resigned 01 April 2019)
RoleExecutive Assistant
Country of ResidenceCanada
Correspondence AddressOffice 14, Siddeley House 50 Canbury Park Road
Kingston Upon Thames
Surrey
KT2 6LX
Director NameOrion Inc (Corporation)
StatusResigned
Appointed01 January 1992(15 years, 1 month after company formation)
Appointment Duration17 years, 5 months (resigned 27 May 2009)
Correspondence AddressPO Box 1405
Majuro
Foreign
Marshall Islands
Secretary NameZenith Inc (Corporation)
StatusResigned
Appointed01 January 1993(16 years, 1 month after company formation)
Appointment Duration25 years, 12 months (resigned 21 December 2018)
Correspondence AddressPO Box 1405
Majuro
Foreign
Marshall Islands
Secretary NameVanuatu Registries Limited (Corporation)
StatusResigned
Appointed28 December 1995(19 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 19 May 1998)
Correspondence AddressAria House 23 Craven Street
London
WC2N 5NT
Secretary NameEden Secretaries Limited (Corporation)
StatusResigned
Appointed19 May 1998(21 years, 6 months after company formation)
Appointment Duration20 years, 6 months (resigned 03 December 2018)
Correspondence Address1 Princeton Mews
167-169 London Road
Kingston Upon Thames
Surrey
KT2 6PT

Contact

Websiteasianpacificfinance.com
Telephone01492 725370
Telephone regionColwyn Bay

Location

Registered Address1 Princeton Mews
167-169 London Road
Kingston Upon Thames
London
KT2 6PT
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardNorbiton
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at $1European Capital Holdings Corp Llc
100.00%
Ordinary

Financials

Year2014
Turnover£54,239
Gross Profit£2,608
Net Worth£6,836
Cash£716
Current Liabilities£374,347

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

10 November 2020Total exemption full accounts made up to 30 September 2019 (14 pages)
9 October 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
22 September 2020Registered office address changed from 1 Princeton Mews M&N Group Limited 167-169 London Road Kingston upon Thames London KT2 6PT United Kingdom to 1 Princeton Mews 167-169 London Road Kingston upon Thames London KT2 6PT on 22 September 2020 (1 page)
22 September 2020Registered office address changed from Office 14, Siddeley House 50 Canbury Park Road Kingston upon Thames Surrey KT2 6LX England to 1 Princeton Mews M&N Group Limited 167-169 London Road Kingston upon Thames London KT2 6PT on 22 September 2020 (1 page)
9 October 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
27 June 2019Total exemption full accounts made up to 30 September 2018 (13 pages)
10 April 2019Confirmation statement made on 10 April 2019 with updates (4 pages)
10 April 2019Notification of Matthew John Skinner as a person with significant control on 3 April 2019 (2 pages)
9 April 2019Withdrawal of a person with significant control statement on 9 April 2019 (2 pages)
2 April 2019Termination of appointment of Stephanie Chandra Bohn as a director on 1 April 2019 (1 page)
27 February 2019Statement of capital following an allotment of shares on 14 February 2019
  • USD 100,000
(3 pages)
26 February 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
8 January 2019Confirmation statement made on 1 January 2019 with updates (4 pages)
4 January 2019Appointment of Mrs Stephanie Chandra Bohn as a director on 21 December 2018 (2 pages)
4 January 2019Termination of appointment of Zenith Inc as a secretary on 21 December 2018 (1 page)
4 January 2019Termination of appointment of Thomas Montgomery Bayer as a director on 18 December 2018 (1 page)
4 December 2018Termination of appointment of Eden Secretaries Limited as a secretary on 3 December 2018 (1 page)
4 December 2018Appointment of Mr Matthew John Skinner as a secretary on 3 December 2018 (2 pages)
30 November 2018Appointment of Ms Melissa Newton as a director on 13 November 2018 (2 pages)
19 November 2018Registered office address changed from 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT to Office 14, Siddeley House 50 Canbury Park Road Kingston upon Thames Surrey KT2 6LX on 19 November 2018 (1 page)
19 November 2018Appointment of Mr Matthew John Skinner as a director on 13 November 2018 (2 pages)
22 February 2018Total exemption full accounts made up to 30 September 2017 (13 pages)
2 January 2018Confirmation statement made on 1 January 2018 with updates (4 pages)
12 July 2017Total exemption full accounts made up to 30 September 2016 (13 pages)
12 July 2017Total exemption full accounts made up to 30 September 2016 (13 pages)
10 January 2017Confirmation statement made on 1 January 2017 with updates (5 pages)
10 January 2017Confirmation statement made on 1 January 2017 with updates (5 pages)
10 February 2016Total exemption full accounts made up to 30 September 2015 (13 pages)
10 February 2016Total exemption full accounts made up to 30 September 2015 (13 pages)
4 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • USD 100
(4 pages)
4 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • USD 100
(4 pages)
17 February 2015Total exemption full accounts made up to 30 September 2014 (13 pages)
17 February 2015Total exemption full accounts made up to 30 September 2014 (13 pages)
2 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-02
  • USD 100
(4 pages)
2 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-02
  • USD 100
(4 pages)
2 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-02
  • USD 100
(4 pages)
15 August 2014Secretary's details changed for Eden Secretaries Limited on 15 August 2014 (1 page)
15 August 2014Secretary's details changed for Eden Secretaries Limited on 15 August 2014 (1 page)
13 August 2014Registered office address changed from The Quadrant 118 London Road Kingston Surrey KT2 6QJ to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT on 13 August 2014 (1 page)
13 August 2014Registered office address changed from The Quadrant 118 London Road Kingston Surrey KT2 6QJ to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT on 13 August 2014 (1 page)
5 February 2014Total exemption full accounts made up to 30 September 2013 (13 pages)
5 February 2014Total exemption full accounts made up to 30 September 2013 (13 pages)
2 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-02
  • USD 100
(4 pages)
2 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-02
  • USD 100
(4 pages)
2 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-02
  • USD 100
(4 pages)
24 January 2013Total exemption full accounts made up to 30 September 2012 (13 pages)
24 January 2013Total exemption full accounts made up to 30 September 2012 (13 pages)
2 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (4 pages)
2 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (4 pages)
2 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (4 pages)
13 January 2012Total exemption full accounts made up to 30 September 2011 (13 pages)
13 January 2012Total exemption full accounts made up to 30 September 2011 (13 pages)
6 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (4 pages)
6 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (4 pages)
6 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (4 pages)
9 February 2011Total exemption full accounts made up to 30 September 2010 (13 pages)
9 February 2011Total exemption full accounts made up to 30 September 2010 (13 pages)
4 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (4 pages)
4 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (4 pages)
4 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (4 pages)
14 June 2010Total exemption full accounts made up to 30 September 2009 (13 pages)
14 June 2010Total exemption full accounts made up to 30 September 2009 (13 pages)
4 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (6 pages)
4 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (6 pages)
4 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (6 pages)
11 June 2009Director appointed thomas montgomery bayer (1 page)
11 June 2009Director appointed thomas montgomery bayer (1 page)
9 June 2009Appointment terminated director orion inc (1 page)
9 June 2009Appointment terminated director orion inc (1 page)
20 February 2009Return made up to 01/01/09; full list of members (3 pages)
20 February 2009Return made up to 01/01/09; full list of members (3 pages)
26 January 2009Total exemption full accounts made up to 30 September 2008 (13 pages)
26 January 2009Total exemption full accounts made up to 30 September 2008 (13 pages)
9 January 2008Return made up to 01/01/08; full list of members (2 pages)
9 January 2008Return made up to 01/01/08; full list of members (2 pages)
21 November 2007Total exemption full accounts made up to 30 September 2007 (13 pages)
21 November 2007Total exemption full accounts made up to 30 September 2007 (13 pages)
3 January 2007Return made up to 01/01/07; full list of members (2 pages)
3 January 2007Return made up to 01/01/07; full list of members (2 pages)
18 December 2006Total exemption full accounts made up to 30 September 2006 (13 pages)
18 December 2006Total exemption full accounts made up to 30 September 2006 (13 pages)
3 January 2006Return made up to 01/01/06; full list of members (2 pages)
3 January 2006Return made up to 01/01/06; full list of members (2 pages)
10 November 2005Total exemption full accounts made up to 30 September 2005 (13 pages)
10 November 2005Total exemption full accounts made up to 30 September 2005 (13 pages)
11 March 2005Total exemption full accounts made up to 30 September 2004 (13 pages)
11 March 2005Total exemption full accounts made up to 30 September 2004 (13 pages)
7 February 2005Return made up to 01/01/05; full list of members (6 pages)
7 February 2005Return made up to 01/01/05; full list of members (6 pages)
8 June 2004Full accounts made up to 30 September 2003 (13 pages)
8 June 2004Full accounts made up to 30 September 2003 (13 pages)
20 February 2004Secretary's particulars changed (1 page)
20 February 2004Return made up to 01/01/04; full list of members (6 pages)
20 February 2004Return made up to 01/01/04; full list of members (6 pages)
20 February 2004Secretary's particulars changed (1 page)
19 February 2004Secretary's particulars changed (1 page)
19 February 2004Secretary's particulars changed (1 page)
16 July 2003Full accounts made up to 30 September 2002 (15 pages)
16 July 2003Full accounts made up to 30 September 2002 (15 pages)
16 January 2003Return made up to 01/01/03; full list of members (6 pages)
16 January 2003Return made up to 01/01/03; full list of members (6 pages)
20 November 2002Registered office changed on 20/11/02 from: the glassmill 1 battersea bridge road london SW11 3BZ (1 page)
20 November 2002Registered office changed on 20/11/02 from: the glassmill 1 battersea bridge road london SW11 3BZ (1 page)
14 May 2002Full accounts made up to 30 September 2001 (14 pages)
14 May 2002Full accounts made up to 30 September 2001 (14 pages)
10 January 2002Director's particulars changed (1 page)
10 January 2002Secretary's particulars changed (1 page)
10 January 2002Secretary's particulars changed (1 page)
10 January 2002Director's particulars changed (1 page)
10 January 2002Return made up to 01/01/02; full list of members (6 pages)
10 January 2002Return made up to 01/01/02; full list of members (6 pages)
9 April 2001Full accounts made up to 30 September 2000 (14 pages)
9 April 2001Full accounts made up to 30 September 2000 (14 pages)
18 January 2001Return made up to 01/01/01; full list of members (6 pages)
18 January 2001Return made up to 01/01/01; full list of members (6 pages)
10 May 2000Full accounts made up to 30 September 1999 (12 pages)
10 May 2000Full accounts made up to 30 September 1999 (12 pages)
11 February 2000Return made up to 01/01/00; full list of members (6 pages)
11 February 2000Return made up to 01/01/00; full list of members (6 pages)
16 July 1999Full accounts made up to 30 September 1998 (12 pages)
16 July 1999Full accounts made up to 30 September 1998 (12 pages)
15 January 1999Return made up to 01/01/99; full list of members (6 pages)
15 January 1999Return made up to 01/01/99; full list of members (6 pages)
19 June 1998Accounting reference date extended from 30/06/98 to 30/09/98 (1 page)
19 June 1998Accounting reference date extended from 30/06/98 to 30/09/98 (1 page)
24 May 1998Secretary resigned (1 page)
24 May 1998New secretary appointed (2 pages)
24 May 1998New secretary appointed (2 pages)
24 May 1998Secretary resigned (1 page)
30 April 1998Full accounts made up to 30 June 1997 (12 pages)
30 April 1998Full accounts made up to 30 June 1997 (12 pages)
22 April 1998Delivery ext'd 3 mth 30/06/97 (2 pages)
22 April 1998Delivery ext'd 3 mth 30/06/97 (2 pages)
9 January 1998Return made up to 01/01/98; full list of members (6 pages)
9 January 1998Return made up to 01/01/98; full list of members (6 pages)
8 September 1997Registered office changed on 08/09/97 from: aria house 23 craven street london WC2N 5NT (1 page)
8 September 1997Registered office changed on 08/09/97 from: aria house 23 craven street london WC2N 5NT (1 page)
2 May 1997Full accounts made up to 30 June 1996 (12 pages)
2 May 1997Full accounts made up to 30 June 1996 (12 pages)
28 January 1997Return made up to 01/01/97; full list of members (6 pages)
28 January 1997Return made up to 01/01/97; full list of members (6 pages)
31 July 1996Full accounts made up to 30 June 1995 (12 pages)
31 July 1996Full accounts made up to 30 June 1995 (12 pages)
26 April 1996Delivery ext'd 3 mth 30/06/96 (2 pages)
26 April 1996Delivery ext'd 3 mth 30/06/96 (2 pages)
29 February 1996Delivery ext'd 3 mth 30/06/95 (2 pages)
29 February 1996Delivery ext'd 3 mth 30/06/95 (2 pages)
11 February 1996Return made up to 01/01/96; no change of members (4 pages)
11 February 1996Return made up to 01/01/96; no change of members (4 pages)
4 January 1996Secretary resigned;new secretary appointed (2 pages)
4 January 1996Secretary resigned;new secretary appointed (2 pages)
24 November 1995Registered office changed on 24/11/95 from: the glassmill 1 battersea bridge road london SW11 3BG (1 page)
24 November 1995Registered office changed on 24/11/95 from: the glassmill 1 battersea bridge road london SW11 3BG (1 page)
13 June 1995Full accounts made up to 30 June 1994 (19 pages)
13 June 1995Full accounts made up to 30 June 1994 (19 pages)
11 May 1990Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
5 February 1988Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
12 October 1984Company name changed\certificate issued on 12/10/84 (2 pages)
12 October 1984Company name changed\certificate issued on 12/10/84 (2 pages)
17 June 1977Memorandum and Articles of Association (12 pages)
17 June 1977Memorandum and Articles of Association (12 pages)
22 November 1976Certificate of incorporation (1 page)
22 November 1976Certificate of incorporation (1 page)