London
SE1 7SP
Director Name | Mr Wenlong Wu |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 18 June 2018(27 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westminster Tower 3, Albert Embankment 11th Floor London SE1 7SP |
Director Name | Mr Qing Li |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 14 February 2022(31 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | 11th Floor 3 Albert Embankment London SE1 7SP |
Director Name | Mr Zhiqiang Zhao |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 01 May 2022(31 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17th Floor New Zealand House London SW1Y 4TE |
Director Name | Min Gong |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 30 October 1992(2 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 March 1997) |
Role | Company Director |
Correspondence Address | 130 Regents On The River Fullham London SW6 2UU |
Director Name | Mr Jiang Yun-Long |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 30 October 1992(2 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 January 1994) |
Role | Company Director |
Correspondence Address | Er Li Gou Xi Jiao Beijing China |
Director Name | Jin Han |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 30 October 1992(2 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 15 September 1998) |
Role | Managing Director |
Correspondence Address | 59 Regents On The River William Moris Way Fulham London SW6 2UU |
Secretary Name | Min Gong |
---|---|
Nationality | Chinese |
Status | Resigned |
Appointed | 30 October 1992(2 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 March 1995) |
Role | Company Director |
Correspondence Address | 130 Regents On The River Fullham London SW6 2UU |
Secretary Name | Juxian Shen |
---|---|
Nationality | Chinese |
Status | Resigned |
Appointed | 06 March 1995(4 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 01 April 2001) |
Role | Secretary |
Correspondence Address | 45 Regents On The River William Morris Way Fulham London SW6 2UU |
Director Name | Jian Wei Zhou |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 08 June 1995(4 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 19 March 1999) |
Role | Deputy Managing Director |
Correspondence Address | 20 Vestry Court 5 Monck Street London SW1P 2BW |
Director Name | Gensheng Han |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 03 July 1997(6 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 26 April 2004) |
Role | Vice President |
Correspondence Address | Flat 41 Vestry Close Monck Close London SW1P 2BQ |
Director Name | Yong-Xiang Shen |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 03 July 1997(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 September 2001) |
Role | President |
Correspondence Address | Shang Long Xi Li 37-1003 Chau Yang District Beijing Foreign |
Director Name | Jian Pin Liu |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 03 July 1997(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 20 December 2000) |
Role | Company Director |
Correspondence Address | Qin Nian Hu 38-503 Chau Yang Dis Beijing 100011 Foreign |
Director Name | Hong Wei Yang |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 25 January 1999(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 September 2001) |
Role | Managing Director |
Correspondence Address | 31 Vestry Court 5 Monck Street London SW1P 2BQ |
Director Name | Juxian Shen |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 09 March 1999(8 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 01 April 2001) |
Role | Assistant Managing Director |
Correspondence Address | 45 Regents On The River William Morris Way Fulham London SW6 2UU |
Director Name | Li Hui |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 20 December 2000(10 years, 1 month after company formation) |
Appointment Duration | 8 years, 11 months (resigned 16 November 2009) |
Role | Assistant Vice President |
Correspondence Address | 4-23 Dong Hua Shi Bei Li Chongwen District Beijing 100062 Foreign |
Secretary Name | Fu Jin |
---|---|
Nationality | Chinese |
Status | Resigned |
Appointed | 01 April 2001(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 August 2003) |
Role | Company Director |
Correspondence Address | Flat 2 Vestry Court Monck Street London |
Director Name | Songhua Ni |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 01 September 2001(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 December 2004) |
Role | Vice President |
Correspondence Address | 12 Rivermill 151 Grosvenor Road London SW1V 3JN |
Secretary Name | Xiaowen Liu |
---|---|
Nationality | Chinese |
Status | Resigned |
Appointed | 20 August 2003(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 December 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57 Vestry Court 5 Monck Street London SW1P 2BW |
Director Name | Xiangshi Li |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 26 April 2004(13 years, 6 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 15 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Harpenmead Point Granville Road London NW2 2LL |
Director Name | Zhao Xiaochun |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 20 December 2004(14 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 31 December 2005) |
Role | Company Director |
Correspondence Address | 107 Salamanca Square 9 Albert Embankment London SE1 7HD |
Director Name | Xiaowen Liu |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 31 December 2005(15 years, 2 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 14 February 2022) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 11th Floor Westminster Tower 3 Albert Embankment London SE1 7SP |
Secretary Name | Jie Zhang |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2005(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 102 Waterspring Court 108 Regency Street London SW1P 4AW |
Secretary Name | Weihua Zhang |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(17 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 March 2010) |
Role | Company Director |
Correspondence Address | Flat 4 3 Regents Terrace Rita Road London SW8 1AW |
Director Name | Mr Zhiyin Zhang |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 16 November 2009(19 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 02 March 2015) |
Role | Vice President |
Country of Residence | China |
Correspondence Address | Central Tower, Chemsunny World Trade Centre 28 Fuxingmennei Street Beijing 100031 China |
Secretary Name | Chao Zhang |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2010(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 November 2011) |
Role | Company Director |
Correspondence Address | 112 Willoughby House Barbican London EC2Y 8BL |
Secretary Name | Lian Liping |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 2011(21 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 September 2014) |
Role | Company Director |
Correspondence Address | 11th Floor Westminster Tower 3 Albert Embankment London SE1 7SP |
Director Name | Mr Chao Zhang |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 20 July 2012(21 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 18 June 2018) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 17th Floor New Zealand House Haymarket London SW1Y 4TQ |
Secretary Name | Ma Zhongfeng |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2014(23 years, 10 months after company formation) |
Appointment Duration | 12 months (resigned 27 August 2015) |
Role | Company Director |
Correspondence Address | 14 Brunswick Court Regency Street London SW1P 4AE |
Director Name | Mr Guosheng Du |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 02 March 2015(24 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 April 2017) |
Role | Company Director |
Country of Residence | China |
Correspondence Address | Central Tower, Chemsunny World Trade Center 28 Fux Beijing 100031 China |
Secretary Name | Mr Qingpu Zheng |
---|---|
Status | Resigned |
Appointed | 27 August 2015(24 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 01 September 2017) |
Role | Company Director |
Correspondence Address | 11 Floor, Westminster Tower 3 Albert Embankment London SE1 7SP |
Director Name | Ms Dan Ye |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 07 April 2017(26 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 01 May 2022) |
Role | Company Director |
Country of Residence | China |
Correspondence Address | Central Tower Chemsunny World Trade Centre 28 Fuxingmennei Street Beijing 100031 China |
Website | www.sinochem.com |
---|
Registered Address | 1st Floor 20 King Street London SW1Y 6QY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £2,147,483,647 |
Gross Profit | £4,080,429 |
Net Worth | £20,440,672 |
Cash | £11,783,758 |
Current Liabilities | £2,147,483,647 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 6 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 20 June 2024 (1 month, 3 weeks from now) |
13 November 2009 | Delivered on: 4 December 2009 Persons entitled: Credit Agricole (Suisse) S.A. Classification: General deed of pledge of goods and assignment of claims Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any goods in the possession of the chargee or at its disposal whether in warehouses, in the hands of agents or stored and all goods owned by the chargee including bills of lading and storage certificates; any claims arising from sale of goods; see image for full details. Outstanding |
---|---|
27 August 2008 | Delivered on: 16 September 2008 Persons entitled: Rabobank International, London Branch Classification: Security deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The goods and the deposit see image for full details. Outstanding |
11 August 2017 | Delivered on: 16 August 2017 Persons entitled: Bank of China Limited, London Branch Classification: A registered charge Outstanding |
7 September 2016 | Delivered on: 21 September 2016 Persons entitled: J.P. Morgan Securities PLC Classification: A registered charge Outstanding |
7 September 2016 | Delivered on: 12 September 2016 Persons entitled: Jpmorgan Chase Bank, N.A., London Branch Classification: A registered charge Outstanding |
20 February 2014 | Delivered on: 22 February 2014 Persons entitled: Bank of China Limited, London Branch Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
25 November 2011 | Delivered on: 14 December 2011 Persons entitled: Natixis Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The assignor as security for the due and punctual payment and delivery of the secured obligations has undertaken to assign absolutely with full title guarnatee to the assignee its rights under the assigned contracts see image for full details. Outstanding |
20 May 2009 | Delivered on: 28 May 2009 Satisfied on: 17 February 2014 Persons entitled: Fortis Bank Classification: Receivables assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: With full title guarantee all its right, title and interest in and to each debt that is owed or will become due to the company see image for full details. Fully Satisfied |
12 September 2007 | Delivered on: 1 October 2007 Satisfied on: 6 June 2009 Persons entitled: Fortis Bank S.A./N.V., London Branch Classification: General assignment of receivables Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All its right, title and interest in and to the receivables. See the mortgage charge document for full details. Fully Satisfied |
29 December 1997 | Delivered on: 15 January 1998 Satisfied on: 16 November 2000 Persons entitled: The Chase Manhattan Bank Classification: A general assignment Secured details: The outstanding indebtedness being the aggregate of the loan (as defined) and interest accrued and accruing thereon, the expenses (as defined) and all other sums of money from time to time owing by unisina navigation co to the chargee (the "security trustee") whether actually or contingently, under the loan agreement (as defined) and the mortgage (as defined) or pursuant to the security documents (as defiend) to which unisina navigation co is a party or any of them. Particulars: All the company's rights title and interest in and to the insurances (as defined) including claims of whatsoever nature and return of premiums; and any requisition compensation (as defined).. See the mortgage charge document for full details. Fully Satisfied |
10 January 1996 | Delivered on: 19 January 1996 Satisfied on: 3 December 1999 Persons entitled: Credit Suisse Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over all documents of title and/or negotiable instruments including, without limitation, bills of exchange, transport documents, warrants etc.. see the mortgage charge document for full details. Fully Satisfied |
29 September 1994 | Delivered on: 12 October 1994 Satisfied on: 3 December 1999 Persons entitled: Chemical Bank Classification: General assignment Secured details: $ 35,000,000 and all other monies due or to become due from unisina navigation co. To the chargee under the terms of the loan agreement, the mortgage, and the other security documents (as defined in the assignment). Particulars: All the companys rights title and interest in and to the insurances (as defined in the assignment) including claims of whatsoever nature and return of premiums and any requisition compensation (as defined ). see the mortgage charge document for full details. Fully Satisfied |
15 July 1993 | Delivered on: 20 July 1993 Satisfied on: 3 December 1999 Persons entitled: Bank of China Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 9 july 1993 or on any account whatsoever. Particulars: Flat number 2 on the ground floor and parking space number 37 and flat number 31 on the third floor and parking space number 44 and flat number 41 on the fourth floor and parking space number 23 at vestry court,number 5 monck street,westminster,london SW1P 2BQ together with all building fixtures and fittings plant and machinery and furniture. See the mortgage charge document for full details. Fully Satisfied |
13 March 1991 | Delivered on: 20 March 1991 Satisfied on: 3 December 1999 Persons entitled: National Power PLC. Classification: Rent deposit deed Secured details: For securing the company's better performance of its obligations under a lease dated 13/3/91 made between the company and national power PLC in particular the obligation to pay rent under the terms of the lease. Particulars: The sum of £55,000 deposited in an interest bearing account at national westminster bank PLC together with all interests from time to time earned. Fully Satisfied |
11 August 2023 | Full accounts made up to 31 December 2022 (32 pages) |
---|---|
26 June 2023 | Director's details changed for Mr Qing Li on 26 June 2023 (2 pages) |
26 June 2023 | Director's details changed for Mr Wenlong Wu on 26 June 2023 (2 pages) |
26 June 2023 | Director's details changed for Mr Zhiqiang Zhao on 26 June 2023 (2 pages) |
26 June 2023 | Confirmation statement made on 6 June 2023 with no updates (3 pages) |
8 June 2023 | Director's details changed for Mr Wenlong Wu on 1 August 2022 (2 pages) |
16 June 2022 | Termination of appointment of Dan Ye as a director on 1 May 2022 (1 page) |
16 June 2022 | Confirmation statement made on 6 June 2022 with no updates (3 pages) |
16 June 2022 | Appointment of Mr Zhiqiang Zhao as a director on 1 May 2022 (2 pages) |
9 May 2022 | Full accounts made up to 31 December 2021 (32 pages) |
22 February 2022 | Termination of appointment of Xiaowen Liu as a director on 14 February 2022 (1 page) |
22 February 2022 | Appointment of Mr Qing Li as a director on 14 February 2022 (2 pages) |
23 June 2021 | Confirmation statement made on 6 June 2021 with no updates (3 pages) |
30 April 2021 | Full accounts made up to 31 December 2020 (33 pages) |
19 June 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
5 June 2020 | Full accounts made up to 31 December 2019 (29 pages) |
3 June 2020 | Director's details changed for Mr Wenlong Wu on 7 March 2020 (2 pages) |
18 June 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
21 March 2019 | Full accounts made up to 31 December 2018 (22 pages) |
13 July 2018 | Cessation of Sinochem Europe Holdings Plc as a person with significant control on 9 October 2017 (1 page) |
13 July 2018 | Notification of The State-Owned Assets Supervision and Administration Commission as a person with significant control on 9 October 2017 (2 pages) |
2 July 2018 | Termination of appointment of Chao Zhang as a director on 18 June 2018 (1 page) |
2 July 2018 | Appointment of Mr Wenlong Wu as a director on 18 June 2018 (2 pages) |
21 June 2018 | Full accounts made up to 31 December 2017 (22 pages) |
19 June 2018 | Confirmation statement made on 6 June 2018 with updates (4 pages) |
19 June 2018 | Satisfaction of charge 025537580014 in full (1 page) |
19 June 2018 | Satisfaction of charge 10 in full (2 pages) |
19 June 2018 | Satisfaction of charge 025537580012 in full (1 page) |
19 June 2018 | Satisfaction of charge 9 in full (2 pages) |
19 June 2018 | Satisfaction of charge 025537580013 in full (1 page) |
19 June 2018 | Satisfaction of charge 7 in full (1 page) |
19 June 2018 | Satisfaction of charge 025537580011 in full (1 page) |
8 December 2017 | Appointment of Mr Bin Hu as a secretary on 1 September 2017 (2 pages) |
8 December 2017 | Termination of appointment of Qingpu Zheng as a secretary on 1 September 2017 (1 page) |
8 December 2017 | Termination of appointment of Qingpu Zheng as a secretary on 1 September 2017 (1 page) |
8 December 2017 | Appointment of Mr Bin Hu as a secretary on 1 September 2017 (2 pages) |
30 August 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
30 August 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
16 August 2017 | Registration of charge 025537580014, created on 11 August 2017 (17 pages) |
16 August 2017 | Registration of charge 025537580014, created on 11 August 2017 (17 pages) |
13 June 2017 | Appointment of Ms Dan Ye as a director on 7 April 2017 (2 pages) |
13 June 2017 | Termination of appointment of Guosheng Du as a director on 7 April 2017 (1 page) |
13 June 2017 | Appointment of Ms Dan Ye as a director on 7 April 2017 (2 pages) |
13 June 2017 | Termination of appointment of Guosheng Du as a director on 7 April 2017 (1 page) |
9 May 2017 | Full accounts made up to 31 December 2016 (21 pages) |
9 May 2017 | Full accounts made up to 31 December 2016 (21 pages) |
24 April 2017 | Register(s) moved to registered inspection location Hill House 1 Little New Street London EC4A 3TR (1 page) |
24 April 2017 | Register(s) moved to registered inspection location Hill House 1 Little New Street London EC4A 3TR (1 page) |
21 September 2016 | Registration of charge 025537580013, created on 7 September 2016 (22 pages) |
21 September 2016 | Registration of charge 025537580013, created on 7 September 2016 (22 pages) |
12 September 2016 | Registration of charge 025537580012, created on 7 September 2016 (28 pages) |
12 September 2016 | Registration of charge 025537580012, created on 7 September 2016 (28 pages) |
25 August 2016 | Confirmation statement made on 20 August 2016 with updates (6 pages) |
25 August 2016 | Confirmation statement made on 20 August 2016 with updates (6 pages) |
27 April 2016 | Full accounts made up to 31 December 2015 (22 pages) |
27 April 2016 | Full accounts made up to 31 December 2015 (22 pages) |
8 December 2015 | Termination of appointment of Ma Zhongfeng as a secretary on 27 August 2015 (1 page) |
8 December 2015 | Termination of appointment of Ma Zhongfeng as a secretary on 27 August 2015 (1 page) |
7 December 2015 | Appointment of Mr Qingpu Zheng as a secretary on 27 August 2015 (2 pages) |
7 December 2015 | Appointment of Mr Qingpu Zheng as a secretary on 27 August 2015 (2 pages) |
6 November 2015 | Termination of appointment of Zhiyin Zhang as a director on 2 March 2015 (1 page) |
6 November 2015 | Appointment of Mr Guosheng Du as a director on 2 March 2015 (2 pages) |
6 November 2015 | Termination of appointment of Zhiyin Zhang as a director on 2 March 2015 (1 page) |
6 November 2015 | Appointment of Mr Guosheng Du as a director on 2 March 2015 (2 pages) |
21 August 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
6 May 2015 | Full accounts made up to 31 December 2014 (24 pages) |
6 May 2015 | Full accounts made up to 31 December 2014 (24 pages) |
31 December 2014 | Termination of appointment of Lian Liping as a secretary on 1 September 2014 (2 pages) |
31 December 2014 | Termination of appointment of Lian Liping as a secretary on 1 September 2014 (2 pages) |
31 December 2014 | Termination of appointment of Lian Liping as a secretary on 1 September 2014 (2 pages) |
29 December 2014 | Appointment of Ma Zhongfeng as a secretary on 1 September 2014 (3 pages) |
29 December 2014 | Appointment of Ma Zhongfeng as a secretary on 1 September 2014 (3 pages) |
29 December 2014 | Appointment of Ma Zhongfeng as a secretary on 1 September 2014 (3 pages) |
1 September 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
18 August 2014 | Director's details changed for Zhang Zhiyin on 16 November 2009 (2 pages) |
18 August 2014 | Termination of appointment of Xiangshi Li as a director on 15 February 2012 (1 page) |
18 August 2014 | Director's details changed for Zhang Zhiyin on 16 November 2009 (2 pages) |
18 August 2014 | Termination of appointment of Xiangshi Li as a director on 15 February 2012 (1 page) |
4 April 2014 | Full accounts made up to 31 December 2013 (24 pages) |
4 April 2014 | Full accounts made up to 31 December 2013 (24 pages) |
22 February 2014 | Registration of charge 025537580011 (17 pages) |
22 February 2014 | Registration of charge 025537580011 (17 pages) |
17 February 2014 | Satisfaction of charge 8 in full (1 page) |
17 February 2014 | Satisfaction of charge 8 in full (1 page) |
23 August 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 August 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
21 August 2013 | Director's details changed for Xiaowen Liu on 8 February 2013 (2 pages) |
21 August 2013 | Director's details changed for Xiaowen Liu on 8 February 2013 (2 pages) |
15 March 2013 | Full accounts made up to 31 December 2012 (21 pages) |
15 March 2013 | Full accounts made up to 31 December 2012 (21 pages) |
6 September 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (7 pages) |
6 September 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (7 pages) |
23 August 2012 | Appointment of Mr Chao Zhang as a director (3 pages) |
23 August 2012 | Appointment of Mr Chao Zhang as a director (3 pages) |
2 April 2012 | Auditor's resignation (1 page) |
2 April 2012 | Auditor's resignation (1 page) |
5 March 2012 | Full accounts made up to 31 December 2011 (21 pages) |
5 March 2012 | Full accounts made up to 31 December 2011 (21 pages) |
7 February 2012 | Secretary's details changed for Lian Liping on 6 December 2011 (3 pages) |
7 February 2012 | Secretary's details changed for Lian Liping on 6 December 2011 (3 pages) |
7 February 2012 | Secretary's details changed for Lian Liping on 6 December 2011 (3 pages) |
20 December 2011 | Duplicate mortgage certificatecharge no:10 (8 pages) |
20 December 2011 | Duplicate mortgage certificatecharge no:10 (8 pages) |
14 December 2011 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
14 December 2011 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
9 November 2011 | Appointment of Lian Liping as a secretary (3 pages) |
9 November 2011 | Appointment of Lian Liping as a secretary (3 pages) |
9 November 2011 | Termination of appointment of Chao Zhang as a secretary (2 pages) |
9 November 2011 | Termination of appointment of Chao Zhang as a secretary (2 pages) |
21 September 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (15 pages) |
21 September 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (15 pages) |
13 May 2011 | Full accounts made up to 31 December 2010 (23 pages) |
13 May 2011 | Full accounts made up to 31 December 2010 (23 pages) |
24 August 2010 | Director's details changed for Xiaowen Liu on 5 October 2009 (3 pages) |
24 August 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (12 pages) |
24 August 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (12 pages) |
24 August 2010 | Director's details changed for Xiaowen Liu on 5 October 2009 (3 pages) |
24 August 2010 | Director's details changed for Xiaowen Liu on 5 October 2009 (3 pages) |
29 July 2010 | Annual return made up to 20 August 2009 with a full list of shareholders (6 pages) |
29 July 2010 | Annual return made up to 20 August 2009 with a full list of shareholders (6 pages) |
19 May 2010 | Full accounts made up to 31 December 2009 (21 pages) |
19 May 2010 | Full accounts made up to 31 December 2009 (21 pages) |
28 April 2010 | Termination of appointment of Weihua Zhang as a secretary (2 pages) |
28 April 2010 | Appointment of Chao Zhang as a secretary (3 pages) |
28 April 2010 | Appointment of Chao Zhang as a secretary (3 pages) |
28 April 2010 | Termination of appointment of Weihua Zhang as a secretary (2 pages) |
21 January 2010 | Termination of appointment of Li Hui as a director (2 pages) |
21 January 2010 | Appointment of Zhang Zhiyin as a director (3 pages) |
21 January 2010 | Appointment of Zhang Zhiyin as a director (3 pages) |
21 January 2010 | Termination of appointment of Li Hui as a director (2 pages) |
4 December 2009 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
4 December 2009 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
16 November 2009 | Register inspection address has been changed (2 pages) |
16 November 2009 | Register(s) moved to registered inspection location (2 pages) |
16 November 2009 | Register(s) moved to registered inspection location (2 pages) |
16 November 2009 | Register inspection address has been changed (2 pages) |
24 August 2009 | Return made up to 20/08/09; full list of members (6 pages) |
24 August 2009 | Return made up to 20/08/09; full list of members (6 pages) |
25 June 2009 | Full accounts made up to 31 December 2008 (20 pages) |
25 June 2009 | Full accounts made up to 31 December 2008 (20 pages) |
15 June 2009 | Memorandum and Articles of Association (9 pages) |
15 June 2009 | Memorandum and Articles of Association (9 pages) |
9 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
9 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
28 May 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
28 May 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
16 September 2008 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
16 September 2008 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
21 August 2008 | Return made up to 20/08/08; full list of members (6 pages) |
21 August 2008 | Return made up to 20/08/08; full list of members (6 pages) |
19 August 2008 | Secretary appointed weihua zhang (2 pages) |
19 August 2008 | Secretary appointed weihua zhang (2 pages) |
19 August 2008 | Appointment terminated secretary jie zhang (1 page) |
19 August 2008 | Appointment terminated secretary jie zhang (1 page) |
26 June 2008 | Full accounts made up to 31 December 2007 (20 pages) |
26 June 2008 | Full accounts made up to 31 December 2007 (20 pages) |
1 October 2007 | Particulars of mortgage/charge (5 pages) |
1 October 2007 | Particulars of mortgage/charge (5 pages) |
21 September 2007 | Return made up to 20/08/07; full list of members (6 pages) |
21 September 2007 | Return made up to 20/08/07; full list of members (6 pages) |
3 July 2007 | Full accounts made up to 31 December 2006 (20 pages) |
3 July 2007 | Full accounts made up to 31 December 2006 (20 pages) |
5 September 2006 | Return made up to 20/08/06; full list of members (6 pages) |
5 September 2006 | Return made up to 20/08/06; full list of members (6 pages) |
27 June 2006 | Full accounts made up to 31 December 2005 (19 pages) |
27 June 2006 | Full accounts made up to 31 December 2005 (19 pages) |
9 January 2006 | Director resigned (1 page) |
9 January 2006 | Director resigned (1 page) |
9 January 2006 | New secretary appointed (2 pages) |
9 January 2006 | Secretary resigned (1 page) |
9 January 2006 | New secretary appointed (2 pages) |
9 January 2006 | New director appointed (2 pages) |
9 January 2006 | Secretary resigned (1 page) |
9 January 2006 | New director appointed (2 pages) |
31 August 2005 | Return made up to 20/08/05; full list of members (6 pages) |
31 August 2005 | Return made up to 20/08/05; full list of members (6 pages) |
16 August 2005 | Group of companies' accounts made up to 31 December 2004 (23 pages) |
16 August 2005 | Group of companies' accounts made up to 31 December 2004 (23 pages) |
15 August 2005 | Director's particulars changed (1 page) |
15 August 2005 | Secretary's particulars changed (1 page) |
15 August 2005 | Director's particulars changed (1 page) |
15 August 2005 | Secretary's particulars changed (1 page) |
23 March 2005 | Ad 29/12/04--------- us$ si 21686500@1=21686500 us$ ic 2595762/24282262 (2 pages) |
23 March 2005 | Resolutions
|
23 March 2005 | Ad 29/12/04--------- us$ si 21686500@1=21686500 us$ ic 2595762/24282262 (2 pages) |
23 March 2005 | Nc inc already adjusted 29/12/04 (1 page) |
23 March 2005 | Resolutions
|
23 March 2005 | Nc inc already adjusted 29/12/04 (1 page) |
25 January 2005 | New director appointed (2 pages) |
25 January 2005 | Director resigned (1 page) |
25 January 2005 | New director appointed (2 pages) |
25 January 2005 | Director resigned (1 page) |
28 September 2004 | Return made up to 20/08/04; full list of members (6 pages) |
28 September 2004 | Return made up to 20/08/04; full list of members (6 pages) |
24 September 2004 | Group of companies' accounts made up to 31 December 2003 (20 pages) |
24 September 2004 | Group of companies' accounts made up to 31 December 2003 (20 pages) |
15 July 2004 | Director resigned (1 page) |
15 July 2004 | Director's particulars changed (1 page) |
15 July 2004 | New director appointed (2 pages) |
15 July 2004 | Director resigned (1 page) |
15 July 2004 | Director's particulars changed (1 page) |
15 July 2004 | New director appointed (2 pages) |
5 October 2003 | Return made up to 20/08/03; full list of members (6 pages) |
5 October 2003 | New secretary appointed (2 pages) |
5 October 2003 | Return made up to 20/08/03; full list of members (6 pages) |
5 October 2003 | Secretary resigned (1 page) |
5 October 2003 | New secretary appointed (2 pages) |
5 October 2003 | Secretary resigned (1 page) |
28 August 2003 | Group of companies' accounts made up to 31 December 2002 (20 pages) |
28 August 2003 | Group of companies' accounts made up to 31 December 2002 (20 pages) |
9 September 2002 | Return made up to 31/08/02; full list of members (6 pages) |
9 September 2002 | Return made up to 31/08/02; full list of members (6 pages) |
27 August 2002 | Group of companies' accounts made up to 31 December 2001 (21 pages) |
27 August 2002 | Group of companies' accounts made up to 31 December 2001 (21 pages) |
16 August 2002 | New director appointed (2 pages) |
16 August 2002 | New director appointed (2 pages) |
22 May 2002 | New director appointed (2 pages) |
22 May 2002 | Director's particulars changed (1 page) |
22 May 2002 | Director resigned (1 page) |
22 May 2002 | Secretary's particulars changed (1 page) |
22 May 2002 | Director resigned (1 page) |
22 May 2002 | Director's particulars changed (1 page) |
22 May 2002 | Director resigned (1 page) |
22 May 2002 | New director appointed (2 pages) |
22 May 2002 | Director resigned (1 page) |
22 May 2002 | Secretary's particulars changed (1 page) |
31 October 2001 | Return made up to 31/08/01; full list of members (6 pages) |
31 October 2001 | Return made up to 31/08/01; full list of members (6 pages) |
31 October 2001 | Secretary's particulars changed (1 page) |
31 October 2001 | Secretary's particulars changed (1 page) |
31 October 2001 | Director's particulars changed (1 page) |
31 October 2001 | Director's particulars changed (1 page) |
22 August 2001 | Group of companies' accounts made up to 31 December 2000 (22 pages) |
22 August 2001 | Group of companies' accounts made up to 31 December 2000 (22 pages) |
25 April 2001 | New secretary appointed (2 pages) |
25 April 2001 | Director resigned (1 page) |
25 April 2001 | Director resigned (1 page) |
25 April 2001 | Secretary resigned;director resigned (1 page) |
25 April 2001 | Secretary resigned;director resigned (1 page) |
25 April 2001 | New secretary appointed (2 pages) |
22 December 2000 | Full group accounts made up to 31 December 1999 (23 pages) |
22 December 2000 | Full group accounts made up to 31 December 1999 (23 pages) |
16 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 2000 | Return made up to 31/08/00; full list of members (7 pages) |
13 November 2000 | Return made up to 31/08/00; full list of members (7 pages) |
2 October 2000 | New director appointed (2 pages) |
2 October 2000 | New director appointed (2 pages) |
3 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 December 1999 | Declaration of satisfaction of mortgage/charge (3 pages) |
3 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 December 1999 | Declaration of satisfaction of mortgage/charge (3 pages) |
3 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 October 1999 | Return made up to 31/08/99; full list of members (7 pages) |
27 October 1999 | Return made up to 31/08/99; full list of members (7 pages) |
26 October 1999 | Full group accounts made up to 31 December 1998 (26 pages) |
26 October 1999 | Full group accounts made up to 31 December 1998 (26 pages) |
27 September 1999 | New director appointed (2 pages) |
27 September 1999 | New director appointed (2 pages) |
27 July 1999 | Director resigned (1 page) |
27 July 1999 | Director resigned (1 page) |
29 January 1999 | New director appointed (2 pages) |
29 January 1999 | New director appointed (2 pages) |
20 November 1998 | Return made up to 30/10/97; full list of members; amend (7 pages) |
20 November 1998 | Return made up to 30/10/97; full list of members; amend (7 pages) |
20 November 1998 | Return made up to 30/10/98; full list of members (6 pages) |
20 November 1998 | Return made up to 30/10/98; full list of members (6 pages) |
18 November 1998 | Director resigned (1 page) |
18 November 1998 | Director resigned (1 page) |
22 June 1998 | Full group accounts made up to 31 December 1997 (23 pages) |
22 June 1998 | Full group accounts made up to 31 December 1997 (23 pages) |
15 January 1998 | Particulars of mortgage/charge (7 pages) |
15 January 1998 | Particulars of mortgage/charge (7 pages) |
31 October 1997 | Return made up to 30/10/97; full list of members (7 pages) |
31 October 1997 | Director's particulars changed (1 page) |
31 October 1997 | Director's particulars changed (1 page) |
31 October 1997 | Return made up to 30/10/97; full list of members (7 pages) |
2 September 1997 | New director appointed (2 pages) |
2 September 1997 | New director appointed (2 pages) |
28 August 1997 | New director appointed (2 pages) |
28 August 1997 | New director appointed (2 pages) |
22 August 1997 | New director appointed (2 pages) |
22 August 1997 | New director appointed (2 pages) |
16 April 1997 | Full group accounts made up to 31 December 1996 (21 pages) |
16 April 1997 | Full group accounts made up to 31 December 1996 (21 pages) |
25 March 1997 | Ad 18/12/96--------- us$ si 95762@1=95762 us$ ic 2500000/2595762 (2 pages) |
25 March 1997 | Ad 18/12/96--------- us$ si 95762@1=95762 us$ ic 2500000/2595762 (2 pages) |
25 March 1997 | Resolutions
|
25 March 1997 | Resolutions
|
21 March 1997 | Director resigned (1 page) |
21 March 1997 | Director resigned (1 page) |
7 November 1996 | Return made up to 30/10/96; full list of members (6 pages) |
7 November 1996 | Return made up to 30/10/96; full list of members (6 pages) |
19 October 1996 | Full group accounts made up to 31 December 1995 (21 pages) |
19 October 1996 | Full group accounts made up to 31 December 1995 (21 pages) |
8 February 1996 | Full group accounts made up to 31 December 1994 (19 pages) |
8 February 1996 | Full group accounts made up to 31 December 1994 (19 pages) |
19 January 1996 | Particulars of mortgage/charge (3 pages) |
19 January 1996 | Particulars of mortgage/charge (3 pages) |
10 November 1995 | Return made up to 30/10/95; full list of members (14 pages) |
10 November 1995 | Return made up to 30/10/95; full list of members (14 pages) |
2 November 1995 | Delivery ext'd 3 mth 31/12/94 (2 pages) |
2 November 1995 | Delivery ext'd 3 mth 31/12/94 (2 pages) |
30 August 1995 | Director's particulars changed (4 pages) |
30 August 1995 | New director appointed (4 pages) |
30 August 1995 | Director's particulars changed (4 pages) |
30 August 1995 | Director's particulars changed (4 pages) |
30 August 1995 | New director appointed (4 pages) |
30 August 1995 | Director's particulars changed (4 pages) |
30 August 1995 | Director's particulars changed (4 pages) |
30 August 1995 | Director's particulars changed (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
2 November 1994 | Full group accounts made up to 31 December 1993 (20 pages) |
2 November 1994 | Full group accounts made up to 31 December 1993 (20 pages) |
25 October 1994 | Return made up to 30/10/94; no change of members
|
25 October 1994 | Return made up to 30/10/94; no change of members
|
27 September 1994 | Resolutions
|
27 September 1994 | Resolutions
|
12 July 1994 | Ad 01/12/93--------- us$ si 2000000@1=2000000 us$ ic 500000/2500000 (2 pages) |
26 November 1993 | Return made up to 30/10/93; full list of members (7 pages) |
26 November 1993 | Return made up to 30/10/93; full list of members (7 pages) |
8 November 1993 | Full accounts made up to 31 December 1992 (14 pages) |
8 November 1993 | Full accounts made up to 31 December 1992 (14 pages) |
11 January 1993 | Return made up to 30/10/92; full list of members (7 pages) |
11 January 1993 | Return made up to 30/10/92; full list of members (7 pages) |
24 November 1992 | Full accounts made up to 31 December 1991 (12 pages) |
24 November 1992 | Full accounts made up to 31 December 1991 (12 pages) |
7 November 1991 | Return made up to 31/10/91; full list of members (7 pages) |
7 November 1991 | Return made up to 31/10/91; full list of members (7 pages) |
15 June 1991 | Registered office changed on 15/06/91 from: 2ND floor, kingsbury house, 15-17 king street, st. James's, london SW1Y 6QW (1 page) |
15 June 1991 | Registered office changed on 15/06/91 from: 2ND floor, kingsbury house, 15-17 king street, st. James's, london SW1Y 6QW (1 page) |
30 October 1990 | Incorporation (14 pages) |
30 October 1990 | Incorporation (14 pages) |