Company NameDimerco Express (UK) Limited
DirectorsPaul Yao-Huai Chien and Jeffrey Cheng Sheng Shih
Company StatusActive
Company Number01489004
CategoryPrivate Limited Company
Incorporation Date2 April 1980(44 years ago)
Previous NameDimerco Express London Limited

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NamePaul Yao-Huai Chien
Date of BirthDecember 1944 (Born 79 years ago)
NationalityChinese
StatusCurrent
Appointed01 June 1991(11 years, 2 months after company formation)
Appointment Duration32 years, 11 months
RoleChairman
Correspondence Address6 Lane 241
Chi Yen Road
Taipei
Taiwan
Secretary NameYao-Chang Ruan
NationalityTaiwanese
StatusCurrent
Appointed01 December 1999(19 years, 8 months after company formation)
Appointment Duration24 years, 4 months
RoleSecretary
Correspondence Address11f No 160 Min Chuan E Road
Sec 6
Taipei
Taiwan Roc
Director NameMr Jeffrey Cheng Sheng Shih
Date of BirthApril 1965 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed15 June 2022(42 years, 2 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address11f, No. 160, Sec.6
Min Chuan East Road
Taipei
11490
Taiwan
Director NameSamuel Shan Nan Chou
Date of BirthDecember 1930 (Born 93 years ago)
NationalityChinese
StatusResigned
Appointed01 June 1991(11 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 December 1993)
RoleFreight Forwarding Manager
Correspondence Address2 George V Avenue
Pinner
Middlesex
HA5 5SD
Director NameDionisio Lee Yang
Date of BirthJuly 1948 (Born 75 years ago)
NationalityFillipino
StatusResigned
Appointed01 June 1991(11 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 09 December 1997)
RoleMerchant
Correspondence Address19-1 Yung Kung Road
Yang Mung Shan
Taipei
Taiwan
Secretary NameSamuel Shan Nan Chou
NationalityChinese
StatusResigned
Appointed01 June 1991(11 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 10 January 1994)
RoleCompany Director
Correspondence Address2 George V Avenue
Pinner
Middlesex
HA5 5SD
Director NameSo King
Date of BirthAugust 1948 (Born 75 years ago)
NationalityRepublic Of China
StatusResigned
Appointed18 June 1991(11 years, 2 months after company formation)
Appointment Duration8 years, 10 months (resigned 17 April 2000)
RoleMerchant
Correspondence Address11 Carter Street
Norwood
New Jersey
07648
United States
Secretary NameTerence Leach
NationalityBritish
StatusResigned
Appointed10 January 1994(13 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 July 1997)
RoleSecretary
Correspondence Address182-11 150th Road
Springfield Gardens
New York
11413
Director NameKuo-Si Wu
Date of BirthOctober 1951 (Born 72 years ago)
NationalityTaiwanese
StatusResigned
Appointed30 June 1995(15 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 March 1998)
RoleBusinessman
Correspondence Address13f-2 No 258 Sec 4
Shin I Road
Taipei
Taiwan
Secretary NameWu Jei Yeh
NationalityBritish
StatusResigned
Appointed31 July 1997(17 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 December 1999)
RoleCompany Director
Correspondence Address3f Number 33
Tin Chou Road Section 3
Taipei
Taiwan
Director NameDwo Chen
Date of BirthNovember 1954 (Born 69 years ago)
NationalityTaiwanese
StatusResigned
Appointed01 June 2000(20 years, 2 months after company formation)
Appointment Duration19 years, 7 months (resigned 20 January 2020)
RoleCompany Director
Correspondence Address12 Fl
160 Min Chuan East Road Sec 6
Taipei
Taiwan Roc
Director NameMr Bao Hwa Chiu
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(23 years, 8 months after company formation)
Appointment Duration8 years, 1 month (resigned 31 December 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 York Court
Albany Park Road
Kingston Upon Thames
Surrey
KT2 5ST
Director NameTian-Song Edward Lin
Date of BirthApril 1954 (Born 70 years ago)
NationalityTaiwanese
StatusResigned
Appointed31 December 2011(31 years, 9 months after company formation)
Appointment Duration8 years (resigned 20 January 2020)
RoleCEO
Country of ResidenceR O C
Correspondence Address2f.No3. Aly 4, Lane 43. Tianmu East Rd
Shilen Dist
Taipei City 111
R O C
Taiwan
Director NameMr Kuan-Hung Lin
Date of BirthNovember 1979 (Born 44 years ago)
NationalityTaiwanese
StatusResigned
Appointed20 January 2020(39 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Mille 1000 Great West Road
Brentford
Middlesex
TW8 9DW
Director NameMr Herbert Yeh Liou
Date of BirthJuly 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed20 January 2020(39 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 June 2022)
RolePresident
Country of ResidenceUnited States
Correspondence Address2177 E Maple Ave
El Segundo
90245

Contact

Websitedimerco.com

Location

Registered Address14th Floor 33 Cavendish Square
London
W1G 0PW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

300k at £1Dimerco International Logistics Corp.
100.00%
Ordinary

Financials

Year2014
Turnover£2,352,874
Gross Profit£409,880
Net Worth-£636,539
Cash£198,825
Current Liabilities£1,076,234

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return1 June 2023 (10 months, 3 weeks ago)
Next Return Due15 June 2024 (1 month, 3 weeks from now)

Charges

5 May 1993Delivered on: 14 May 1993
Persons entitled: First Commercial Bank LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
11 September 1989Delivered on: 26 September 1989
Persons entitled: Barclays Bank PLC

Classification: Letter of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys now or at any time hereafter standing to the credit of any account(s) of the company with the bank designated barclays bank PLC re: dimerco express (london) LTD us dollar call deposit account.
Outstanding
8 September 1989Delivered on: 15 September 1989
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
1 July 1983Delivered on: 8 July 1983
Persons entitled: Barclays Bank PLC

Classification: Letter of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever whether actually or contingentley.
Particulars: All moneys now or at any time hereafter standing to the credit of any account(s) of the company with the bank designated barclays bank PLC re dimerco express london LTD and/or any moneys deposited by the bank or the companys behalf with barclays bank PLC treasurers office.
Outstanding
27 January 1983Delivered on: 3 February 1983
Persons entitled: Barclays Bank PLC

Classification: Letter of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever whether actually or contingently.
Particulars: All moneys now or any time hereafter standing to the credit of any account(s) of the company with the bank designated barclays bank PLC re dimerco express (london) LTD and for any moneys deposited, by the bank or the company's behalfwith barclays bank PLC treasurers office, up to a maximum of £10000.
Outstanding

Filing History

18 November 2020Full accounts made up to 31 December 2019 (24 pages)
22 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
6 April 2020Satisfaction of charge 4 in full (1 page)
6 April 2020Satisfaction of charge 2 in full (1 page)
6 April 2020Satisfaction of charge 1 in full (2 pages)
6 April 2020Satisfaction of charge 3 in full (1 page)
20 February 2020Termination of appointment of Tian-Song Edward Lin as a director on 20 January 2020 (1 page)
20 February 2020Appointment of Mr Herbert Yeh Liou as a director on 20 January 2020 (2 pages)
20 February 2020Termination of appointment of Dwo Chen as a director on 20 January 2020 (1 page)
20 February 2020Appointment of Mr Kuan-Hung Eddie Lin as a director on 20 January 2020 (2 pages)
30 September 2019Full accounts made up to 31 December 2018 (23 pages)
25 June 2019Confirmation statement made on 1 June 2019 with updates (5 pages)
3 October 2018Full accounts made up to 31 December 2017 (23 pages)
3 August 2018Confirmation statement made on 1 June 2018 with updates (5 pages)
25 July 2018Director's details changed for Tian-Song Edward Lin on 1 June 2018 (2 pages)
25 July 2018Director's details changed for Paul Yao-Huai Chien on 1 June 2018 (2 pages)
15 February 2018Statement of capital following an allotment of shares on 31 December 2017
  • GBP 800,000
(3 pages)
29 September 2017Full accounts made up to 31 December 2016 (22 pages)
29 September 2017Full accounts made up to 31 December 2016 (22 pages)
11 September 2017Director's details changed for Edward Tian-Song Lin on 5 September 2017 (2 pages)
11 September 2017Director's details changed for Edward Tian-Song Lin on 5 September 2017 (2 pages)
25 July 2017Notification of a person with significant control statement (2 pages)
25 July 2017Notification of a person with significant control statement (2 pages)
7 July 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
7 July 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
12 July 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 300,000
(7 pages)
12 July 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 300,000
(7 pages)
6 July 2016Full accounts made up to 31 December 2015 (23 pages)
6 July 2016Full accounts made up to 31 December 2015 (23 pages)
13 October 2015Full accounts made up to 31 December 2014 (16 pages)
13 October 2015Full accounts made up to 31 December 2014 (16 pages)
14 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 300,000
(6 pages)
14 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 300,000
(6 pages)
14 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 300,000
(6 pages)
9 October 2014Full accounts made up to 31 December 2013 (18 pages)
9 October 2014Full accounts made up to 31 December 2013 (18 pages)
25 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 300,000
(6 pages)
25 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 300,000
(6 pages)
25 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 300,000
(6 pages)
18 September 2013Full accounts made up to 31 December 2012 (16 pages)
18 September 2013Full accounts made up to 31 December 2012 (16 pages)
5 September 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
5 September 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
5 September 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
21 December 2012Registered office address changed from 7/10 Chandos Street Cavendish Square London W1G 9DQ on 21 December 2012 (1 page)
21 December 2012Registered office address changed from 7/10 Chandos Street Cavendish Square London W1G 9DQ on 21 December 2012 (1 page)
15 October 2012Full accounts made up to 31 December 2011 (18 pages)
15 October 2012Full accounts made up to 31 December 2011 (18 pages)
3 September 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
3 September 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
3 September 2012Annual return made up to 1 June 2012 with a full list of shareholders (6 pages)
29 June 2012Appointment of Edward Tian-Song Lin as a director (2 pages)
29 June 2012Appointment of Edward Tian-Song Lin as a director (2 pages)
27 June 2012Termination of appointment of Bao Chiu as a director (1 page)
27 June 2012Termination of appointment of Bao Chiu as a director (1 page)
6 October 2011Full accounts made up to 31 December 2010 (19 pages)
6 October 2011Full accounts made up to 31 December 2010 (19 pages)
1 September 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
1 September 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
1 September 2011Annual return made up to 1 June 2011 with a full list of shareholders (6 pages)
22 August 2011Director's details changed for Bao Hwa Chiu on 31 May 2010 (2 pages)
22 August 2011Director's details changed for Bao Hwa Chiu on 31 May 2010 (2 pages)
1 November 2010Full accounts made up to 31 December 2009 (19 pages)
1 November 2010Full accounts made up to 31 December 2009 (19 pages)
9 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
9 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
9 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
20 October 2009Full accounts made up to 31 December 2008 (19 pages)
20 October 2009Full accounts made up to 31 December 2008 (19 pages)
9 June 2009Return made up to 01/06/09; full list of members (6 pages)
9 June 2009Return made up to 01/06/09; full list of members (6 pages)
28 August 2008Full accounts made up to 31 December 2007 (16 pages)
28 August 2008Full accounts made up to 31 December 2007 (16 pages)
18 June 2008Return made up to 01/06/08; full list of members (7 pages)
18 June 2008Return made up to 01/06/08; full list of members (7 pages)
3 July 2007Return made up to 01/06/07; full list of members (6 pages)
3 July 2007Return made up to 01/06/07; full list of members (6 pages)
29 June 2007Full accounts made up to 31 December 2006 (17 pages)
29 June 2007Full accounts made up to 31 December 2006 (17 pages)
25 January 2007Full accounts made up to 31 December 2005 (18 pages)
25 January 2007Full accounts made up to 31 December 2005 (18 pages)
1 August 2006Return made up to 01/06/06; full list of members (6 pages)
1 August 2006Return made up to 01/06/06; full list of members (6 pages)
10 August 2005Full accounts made up to 31 December 2004 (16 pages)
10 August 2005Full accounts made up to 31 December 2004 (16 pages)
2 June 2005Return made up to 01/06/05; full list of members (7 pages)
2 June 2005Return made up to 01/06/05; full list of members (7 pages)
20 September 2004New director appointed (2 pages)
20 September 2004New director appointed (2 pages)
1 September 2004Full accounts made up to 31 December 2003 (16 pages)
1 September 2004Full accounts made up to 31 December 2003 (16 pages)
11 June 2004Return made up to 01/06/04; full list of members (7 pages)
11 June 2004Return made up to 01/06/04; full list of members (7 pages)
17 February 2004Full accounts made up to 31 December 2002 (14 pages)
17 February 2004Return made up to 01/06/03; full list of members (7 pages)
17 February 2004Return made up to 01/06/03; full list of members (7 pages)
17 February 2004Full accounts made up to 31 December 2002 (14 pages)
9 September 2002Full accounts made up to 31 December 2001 (15 pages)
9 September 2002Full accounts made up to 31 December 2001 (15 pages)
18 August 2002Return made up to 01/06/02; full list of members (7 pages)
18 August 2002Return made up to 01/06/02; full list of members (7 pages)
3 November 2001Full accounts made up to 31 December 2000 (17 pages)
3 November 2001Full accounts made up to 31 December 2000 (17 pages)
23 July 2001Return made up to 01/06/01; full list of members
  • 363(287) ‐ Registered office changed on 23/07/01
(6 pages)
23 July 2001Return made up to 01/06/01; full list of members
  • 363(287) ‐ Registered office changed on 23/07/01
(6 pages)
30 October 2000Full accounts made up to 31 December 1999 (12 pages)
30 October 2000Full accounts made up to 31 December 1999 (12 pages)
25 July 2000Return made up to 01/06/00; full list of members (6 pages)
25 July 2000Return made up to 01/06/00; full list of members (6 pages)
21 July 2000Director resigned (1 page)
21 July 2000Director resigned (1 page)
21 July 2000New director appointed (2 pages)
21 July 2000New director appointed (2 pages)
22 February 2000Secretary resigned (1 page)
22 February 2000Secretary resigned (1 page)
22 February 2000New secretary appointed (2 pages)
22 February 2000New secretary appointed (2 pages)
30 November 1999Full accounts made up to 31 December 1998 (13 pages)
30 November 1999Full accounts made up to 31 December 1998 (13 pages)
23 July 1999Return made up to 01/06/99; full list of members (5 pages)
23 July 1999Return made up to 01/06/99; full list of members (5 pages)
31 January 1999Return made up to 01/06/98; full list of members (6 pages)
31 January 1999Return made up to 01/06/98; full list of members (6 pages)
24 May 1998Full accounts made up to 31 December 1997 (14 pages)
24 May 1998Full accounts made up to 31 December 1997 (14 pages)
14 April 1998Director resigned (1 page)
14 April 1998Director resigned (1 page)
27 January 1998Company name changed dimerco express london LIMITED\certificate issued on 27/01/98 (2 pages)
27 January 1998Company name changed dimerco express london LIMITED\certificate issued on 27/01/98 (2 pages)
13 January 1998Director resigned (1 page)
13 January 1998Director resigned (1 page)
3 November 1997Full accounts made up to 31 December 1996 (14 pages)
3 November 1997Full accounts made up to 31 December 1996 (14 pages)
17 June 1997Registered office changed on 17/06/97 from: acre house 11/15 william road london. NW1 3ER. (1 page)
17 June 1997Registered office changed on 17/06/97 from: acre house 11/15 william road london. NW1 3ER. (1 page)
16 April 1997Auditor's resignation (1 page)
16 April 1997Auditor's resignation (1 page)
19 November 1996Full accounts made up to 31 December 1995 (14 pages)
19 November 1996Full accounts made up to 31 December 1995 (14 pages)
31 October 1996Delivery ext'd 3 mth 31/12/95 (1 page)
31 October 1996Delivery ext'd 3 mth 31/12/95 (1 page)
6 August 1996Return made up to 01/06/96; full list of members (7 pages)
6 August 1996Return made up to 01/06/96; full list of members (7 pages)
8 December 1995Ad 27/11/95--------- £ si 58200@1=58200 £ ic 41800/100000 (6 pages)
8 December 1995Ad 27/11/95--------- £ si 58200@1=58200 £ ic 41800/100000 (6 pages)
7 December 1995Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(2 pages)
7 December 1995£ nc 50000/100000 27/11/95 (1 page)
7 December 1995Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(2 pages)
7 December 1995£ nc 50000/100000 27/11/95 (1 page)
10 October 1995Full accounts made up to 31 December 1994 (14 pages)
10 October 1995Full accounts made up to 31 December 1994 (14 pages)
31 July 1995Return made up to 01/06/95; full list of members (14 pages)
31 July 1995Return made up to 01/06/95; full list of members (14 pages)
17 July 1995New director appointed (2 pages)
17 July 1995New director appointed (2 pages)
2 April 1980Incorporation (23 pages)
2 April 1980Incorporation (23 pages)