Company NameSinochem International Oil (London) Co., Ltd.
Company StatusActive
Company Number02553758
CategoryPrivate Limited Company
Incorporation Date30 October 1990(33 years, 6 months ago)
Previous NameSinochem International Oil (London) Co; Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5112Agents in sale of fuels, ores, etc.
SIC 46120Agents involved in the sale of fuels, ores, metals and industrial chemicals

Directors

Secretary NameMr Bin Hu
StatusCurrent
Appointed01 September 2017(26 years, 10 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Correspondence Address11th Floor, Westminster Tower 3 Albert Embankment
London
SE1 7SP
Director NameMr Wenlong Wu
Date of BirthMay 1982 (Born 42 years ago)
NationalityChinese
StatusCurrent
Appointed18 June 2018(27 years, 7 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestminster Tower 3, Albert Embankment
11th Floor
London
SE1 7SP
Director NameMr Qing Li
Date of BirthMay 1984 (Born 40 years ago)
NationalityChinese
StatusCurrent
Appointed14 February 2022(31 years, 3 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address11th Floor 3 Albert Embankment
London
SE1 7SP
Director NameMr Zhiqiang Zhao
Date of BirthMay 1982 (Born 42 years ago)
NationalityChinese
StatusCurrent
Appointed01 May 2022(31 years, 6 months after company formation)
Appointment Duration1 year, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17th Floor New Zealand House
London
SW1Y 4TE
Director NameMin Gong
Date of BirthJuly 1957 (Born 66 years ago)
NationalityChinese
StatusResigned
Appointed30 October 1992(2 years after company formation)
Appointment Duration4 years, 4 months (resigned 01 March 1997)
RoleCompany Director
Correspondence Address130 Regents On The River
Fullham
London
SW6 2UU
Director NameMr Jiang Yun-Long
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityChinese
StatusResigned
Appointed30 October 1992(2 years after company formation)
Appointment Duration1 year, 2 months (resigned 01 January 1994)
RoleCompany Director
Correspondence AddressEr Li Gou
Xi Jiao
Beijing
China
Director NameJin Han
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityChinese
StatusResigned
Appointed30 October 1992(2 years after company formation)
Appointment Duration5 years, 10 months (resigned 15 September 1998)
RoleManaging Director
Correspondence Address59 Regents On The River
William Moris Way Fulham
London
SW6 2UU
Secretary NameMin Gong
NationalityChinese
StatusResigned
Appointed30 October 1992(2 years after company formation)
Appointment Duration2 years, 4 months (resigned 06 March 1995)
RoleCompany Director
Correspondence Address130 Regents On The River
Fullham
London
SW6 2UU
Secretary NameJuxian Shen
NationalityChinese
StatusResigned
Appointed06 March 1995(4 years, 4 months after company formation)
Appointment Duration6 years (resigned 01 April 2001)
RoleSecretary
Correspondence Address45 Regents On The River
William Morris Way Fulham
London
SW6 2UU
Director NameJian Wei Zhou
Date of BirthJune 1958 (Born 65 years ago)
NationalityChinese
StatusResigned
Appointed08 June 1995(4 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 19 March 1999)
RoleDeputy Managing Director
Correspondence Address20 Vestry Court
5 Monck Street
London
SW1P 2BW
Director NameGensheng Han
Date of BirthNovember 1954 (Born 69 years ago)
NationalityChinese
StatusResigned
Appointed03 July 1997(6 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 26 April 2004)
RoleVice President
Correspondence AddressFlat 41 Vestry Close
Monck Close
London
SW1P 2BQ
Director NameYong-Xiang Shen
Date of BirthMarch 1946 (Born 78 years ago)
NationalityChinese
StatusResigned
Appointed03 July 1997(6 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 September 2001)
RolePresident
Correspondence AddressShang Long Xi Li 37-1003
Chau Yang District
Beijing
Foreign
Director NameJian Pin Liu
Date of BirthOctober 1957 (Born 66 years ago)
NationalityChinese
StatusResigned
Appointed03 July 1997(6 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 20 December 2000)
RoleCompany Director
Correspondence AddressQin Nian Hu 38-503
Chau Yang Dis
Beijing
100011
Foreign
Director NameHong Wei Yang
Date of BirthJuly 1962 (Born 61 years ago)
NationalityChinese
StatusResigned
Appointed25 January 1999(8 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 September 2001)
RoleManaging Director
Correspondence Address31 Vestry Court 5 Monck Street
London
SW1P 2BQ
Director NameJuxian Shen
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityChinese
StatusResigned
Appointed09 March 1999(8 years, 4 months after company formation)
Appointment Duration2 years (resigned 01 April 2001)
RoleAssistant Managing Director
Correspondence Address45 Regents On The River
William Morris Way Fulham
London
SW6 2UU
Director NameLi Hui
Date of BirthOctober 1963 (Born 60 years ago)
NationalityChinese
StatusResigned
Appointed20 December 2000(10 years, 1 month after company formation)
Appointment Duration8 years, 11 months (resigned 16 November 2009)
RoleAssistant Vice President
Correspondence Address4-23 Dong Hua Shi Bei Li
Chongwen District
Beijing
100062
Foreign
Secretary NameFu Jin
NationalityChinese
StatusResigned
Appointed01 April 2001(10 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 20 August 2003)
RoleCompany Director
Correspondence AddressFlat 2 Vestry Court
Monck Street
London
Director NameSonghua Ni
Date of BirthOctober 1966 (Born 57 years ago)
NationalityChinese
StatusResigned
Appointed01 September 2001(10 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 20 December 2004)
RoleVice President
Correspondence Address12 Rivermill
151 Grosvenor Road
London
SW1V 3JN
Secretary NameXiaowen Liu
NationalityChinese
StatusResigned
Appointed20 August 2003(12 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Vestry Court
5 Monck Street
London
SW1P 2BW
Director NameXiangshi Li
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityChinese
StatusResigned
Appointed26 April 2004(13 years, 6 months after company formation)
Appointment Duration7 years, 9 months (resigned 15 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Harpenmead Point
Granville Road
London
NW2 2LL
Director NameZhao Xiaochun
Date of BirthMarch 1957 (Born 67 years ago)
NationalityChinese
StatusResigned
Appointed20 December 2004(14 years, 1 month after company formation)
Appointment Duration1 year (resigned 31 December 2005)
RoleCompany Director
Correspondence Address107 Salamanca Square
9 Albert Embankment
London
SE1 7HD
Director NameXiaowen Liu
Date of BirthApril 1965 (Born 59 years ago)
NationalityChinese
StatusResigned
Appointed31 December 2005(15 years, 2 months after company formation)
Appointment Duration16 years, 1 month (resigned 14 February 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address11th Floor Westminster Tower
3 Albert Embankment
London
SE1 7SP
Secretary NameJie Zhang
NationalityBritish
StatusResigned
Appointed31 December 2005(15 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address102 Waterspring Court
108 Regency Street
London
SW1P 4AW
Secretary NameWeihua Zhang
NationalityBritish
StatusResigned
Appointed01 August 2008(17 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 March 2010)
RoleCompany Director
Correspondence AddressFlat 4 3 Regents Terrace
Rita Road
London
SW8 1AW
Director NameMr Zhiyin Zhang
Date of BirthMarch 1957 (Born 67 years ago)
NationalityChinese
StatusResigned
Appointed16 November 2009(19 years after company formation)
Appointment Duration5 years, 3 months (resigned 02 March 2015)
RoleVice President
Country of ResidenceChina
Correspondence AddressCentral Tower, Chemsunny World Trade Centre
28 Fuxingmennei Street
Beijing
100031
China
Secretary NameChao Zhang
NationalityBritish
StatusResigned
Appointed19 March 2010(19 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 November 2011)
RoleCompany Director
Correspondence Address112 Willoughby House Barbican
London
EC2Y 8BL
Secretary NameLian Liping
NationalityBritish
StatusResigned
Appointed08 November 2011(21 years after company formation)
Appointment Duration2 years, 9 months (resigned 01 September 2014)
RoleCompany Director
Correspondence Address11th Floor Westminster Tower 3 Albert Embankment
London
SE1 7SP
Director NameMr Chao Zhang
Date of BirthJuly 1970 (Born 53 years ago)
NationalityChinese
StatusResigned
Appointed20 July 2012(21 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 18 June 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address17th Floor New Zealand House Haymarket
London
SW1Y 4TQ
Secretary NameMa Zhongfeng
NationalityBritish
StatusResigned
Appointed01 September 2014(23 years, 10 months after company formation)
Appointment Duration12 months (resigned 27 August 2015)
RoleCompany Director
Correspondence Address14 Brunswick Court Regency Street
London
SW1P 4AE
Director NameMr Guosheng Du
Date of BirthOctober 1956 (Born 67 years ago)
NationalityChinese
StatusResigned
Appointed02 March 2015(24 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 April 2017)
RoleCompany Director
Country of ResidenceChina
Correspondence AddressCentral Tower, Chemsunny World Trade Center 28 Fux
Beijing 100031
China
Secretary NameMr Qingpu Zheng
StatusResigned
Appointed27 August 2015(24 years, 10 months after company formation)
Appointment Duration2 years (resigned 01 September 2017)
RoleCompany Director
Correspondence Address11 Floor, Westminster Tower 3 Albert Embankment
London
SE1 7SP
Director NameMs Dan Ye
Date of BirthJuly 1967 (Born 56 years ago)
NationalityChinese
StatusResigned
Appointed07 April 2017(26 years, 5 months after company formation)
Appointment Duration5 years (resigned 01 May 2022)
RoleCompany Director
Country of ResidenceChina
Correspondence AddressCentral Tower Chemsunny World Trade Centre
28 Fuxingmennei Street
Beijing 100031
China

Contact

Websitewww.sinochem.com

Location

Registered Address1st Floor
20 King Street
London
SW1Y 6QY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2013
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

Accounts

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

Returns

Latest Return6 June 2023 (10 months, 3 weeks ago)
Next Return Due20 June 2024 (1 month, 3 weeks from now)

Charges

13 November 2009Delivered 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 2008Delivered 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 2017Delivered on: 16 August 2017
Persons entitled: Bank of China Limited, London Branch

Classification: A registered charge
Outstanding
7 September 2016Delivered on: 21 September 2016
Persons entitled: J.P. Morgan Securities PLC

Classification: A registered charge
Outstanding
7 September 2016Delivered on: 12 September 2016
Persons entitled: Jpmorgan Chase Bank, N.A., London Branch

Classification: A registered charge
Outstanding
20 February 2014Delivered 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 2011Delivered 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 2009Delivered 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 2007Delivered 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 1997Delivered 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 1996Delivered 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 1994Delivered 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 1993Delivered 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 1991Delivered 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

Filing History

11 August 2023Full accounts made up to 31 December 2022 (32 pages)
26 June 2023Director's details changed for Mr Qing Li on 26 June 2023 (2 pages)
26 June 2023Director's details changed for Mr Wenlong Wu on 26 June 2023 (2 pages)
26 June 2023Director's details changed for Mr Zhiqiang Zhao on 26 June 2023 (2 pages)
26 June 2023Confirmation statement made on 6 June 2023 with no updates (3 pages)
8 June 2023Director's details changed for Mr Wenlong Wu on 1 August 2022 (2 pages)
16 June 2022Termination of appointment of Dan Ye as a director on 1 May 2022 (1 page)
16 June 2022Confirmation statement made on 6 June 2022 with no updates (3 pages)
16 June 2022Appointment of Mr Zhiqiang Zhao as a director on 1 May 2022 (2 pages)
9 May 2022Full accounts made up to 31 December 2021 (32 pages)
22 February 2022Termination of appointment of Xiaowen Liu as a director on 14 February 2022 (1 page)
22 February 2022Appointment of Mr Qing Li as a director on 14 February 2022 (2 pages)
23 June 2021Confirmation statement made on 6 June 2021 with no updates (3 pages)
30 April 2021Full accounts made up to 31 December 2020 (33 pages)
19 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
5 June 2020Full accounts made up to 31 December 2019 (29 pages)
3 June 2020Director's details changed for Mr Wenlong Wu on 7 March 2020 (2 pages)
18 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
21 March 2019Full accounts made up to 31 December 2018 (22 pages)
13 July 2018Cessation of Sinochem Europe Holdings Plc as a person with significant control on 9 October 2017 (1 page)
13 July 2018Notification of The State-Owned Assets Supervision and Administration Commission as a person with significant control on 9 October 2017 (2 pages)
2 July 2018Termination of appointment of Chao Zhang as a director on 18 June 2018 (1 page)
2 July 2018Appointment of Mr Wenlong Wu as a director on 18 June 2018 (2 pages)
21 June 2018Full accounts made up to 31 December 2017 (22 pages)
19 June 2018Confirmation statement made on 6 June 2018 with updates (4 pages)
19 June 2018Satisfaction of charge 025537580014 in full (1 page)
19 June 2018Satisfaction of charge 10 in full (2 pages)
19 June 2018Satisfaction of charge 025537580012 in full (1 page)
19 June 2018Satisfaction of charge 9 in full (2 pages)
19 June 2018Satisfaction of charge 025537580013 in full (1 page)
19 June 2018Satisfaction of charge 7 in full (1 page)
19 June 2018Satisfaction of charge 025537580011 in full (1 page)
8 December 2017Appointment of Mr Bin Hu as a secretary on 1 September 2017 (2 pages)
8 December 2017Termination of appointment of Qingpu Zheng as a secretary on 1 September 2017 (1 page)
8 December 2017Termination of appointment of Qingpu Zheng as a secretary on 1 September 2017 (1 page)
8 December 2017Appointment of Mr Bin Hu as a secretary on 1 September 2017 (2 pages)
30 August 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
16 August 2017Registration of charge 025537580014, created on 11 August 2017 (17 pages)
16 August 2017Registration of charge 025537580014, created on 11 August 2017 (17 pages)
13 June 2017Appointment of Ms Dan Ye as a director on 7 April 2017 (2 pages)
13 June 2017Termination of appointment of Guosheng Du as a director on 7 April 2017 (1 page)
13 June 2017Appointment of Ms Dan Ye as a director on 7 April 2017 (2 pages)
13 June 2017Termination of appointment of Guosheng Du as a director on 7 April 2017 (1 page)
9 May 2017Full accounts made up to 31 December 2016 (21 pages)
9 May 2017Full accounts made up to 31 December 2016 (21 pages)
24 April 2017Register(s) moved to registered inspection location Hill House 1 Little New Street London EC4A 3TR (1 page)
24 April 2017Register(s) moved to registered inspection location Hill House 1 Little New Street London EC4A 3TR (1 page)
21 September 2016Registration of charge 025537580013, created on 7 September 2016 (22 pages)
21 September 2016Registration of charge 025537580013, created on 7 September 2016 (22 pages)
12 September 2016Registration of charge 025537580012, created on 7 September 2016 (28 pages)
12 September 2016Registration of charge 025537580012, created on 7 September 2016 (28 pages)
25 August 2016Confirmation statement made on 20 August 2016 with updates (6 pages)
25 August 2016Confirmation statement made on 20 August 2016 with updates (6 pages)
27 April 2016Full accounts made up to 31 December 2015 (22 pages)
27 April 2016Full accounts made up to 31 December 2015 (22 pages)
8 December 2015Termination of appointment of Ma Zhongfeng as a secretary on 27 August 2015 (1 page)
8 December 2015Termination of appointment of Ma Zhongfeng as a secretary on 27 August 2015 (1 page)
7 December 2015Appointment of Mr Qingpu Zheng as a secretary on 27 August 2015 (2 pages)
7 December 2015Appointment of Mr Qingpu Zheng as a secretary on 27 August 2015 (2 pages)
6 November 2015Termination of appointment of Zhiyin Zhang as a director on 2 March 2015 (1 page)
6 November 2015Appointment of Mr Guosheng Du as a director on 2 March 2015 (2 pages)
6 November 2015Termination of appointment of Zhiyin Zhang as a director on 2 March 2015 (1 page)
6 November 2015Appointment of Mr Guosheng Du as a director on 2 March 2015 (2 pages)
21 August 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • USD 24,282,262
(7 pages)
21 August 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • USD 24,282,262
(7 pages)
6 May 2015Full accounts made up to 31 December 2014 (24 pages)
6 May 2015Full accounts made up to 31 December 2014 (24 pages)
31 December 2014Termination of appointment of Lian Liping as a secretary on 1 September 2014 (2 pages)
31 December 2014Termination of appointment of Lian Liping as a secretary on 1 September 2014 (2 pages)
31 December 2014Termination of appointment of Lian Liping as a secretary on 1 September 2014 (2 pages)
29 December 2014Appointment of Ma Zhongfeng as a secretary on 1 September 2014 (3 pages)
29 December 2014Appointment of Ma Zhongfeng as a secretary on 1 September 2014 (3 pages)
29 December 2014Appointment of Ma Zhongfeng as a secretary on 1 September 2014 (3 pages)
1 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • USD 24,282,262
(7 pages)
1 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • USD 24,282,262
(7 pages)
18 August 2014Director's details changed for Zhang Zhiyin on 16 November 2009 (2 pages)
18 August 2014Termination of appointment of Xiangshi Li as a director on 15 February 2012 (1 page)
18 August 2014Director's details changed for Zhang Zhiyin on 16 November 2009 (2 pages)
18 August 2014Termination of appointment of Xiangshi Li as a director on 15 February 2012 (1 page)
4 April 2014Full accounts made up to 31 December 2013 (24 pages)
4 April 2014Full accounts made up to 31 December 2013 (24 pages)
22 February 2014Registration of charge 025537580011 (17 pages)
22 February 2014Registration of charge 025537580011 (17 pages)
17 February 2014Satisfaction of charge 8 in full (1 page)
17 February 2014Satisfaction of charge 8 in full (1 page)
23 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • USD 24,282,262
(7 pages)
23 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • USD 24,282,262
(7 pages)
21 August 2013Director's details changed for Xiaowen Liu on 8 February 2013 (2 pages)
21 August 2013Director's details changed for Xiaowen Liu on 8 February 2013 (2 pages)
15 March 2013Full accounts made up to 31 December 2012 (21 pages)
15 March 2013Full accounts made up to 31 December 2012 (21 pages)
6 September 2012Annual return made up to 20 August 2012 with a full list of shareholders (7 pages)
6 September 2012Annual return made up to 20 August 2012 with a full list of shareholders (7 pages)
23 August 2012Appointment of Mr Chao Zhang as a director (3 pages)
23 August 2012Appointment of Mr Chao Zhang as a director (3 pages)
2 April 2012Auditor's resignation (1 page)
2 April 2012Auditor's resignation (1 page)
5 March 2012Full accounts made up to 31 December 2011 (21 pages)
5 March 2012Full accounts made up to 31 December 2011 (21 pages)
7 February 2012Secretary's details changed for Lian Liping on 6 December 2011 (3 pages)
7 February 2012Secretary's details changed for Lian Liping on 6 December 2011 (3 pages)
7 February 2012Secretary's details changed for Lian Liping on 6 December 2011 (3 pages)
20 December 2011Duplicate mortgage certificatecharge no:10 (8 pages)
20 December 2011Duplicate mortgage certificatecharge no:10 (8 pages)
14 December 2011Particulars of a mortgage or charge / charge no: 10 (7 pages)
14 December 2011Particulars of a mortgage or charge / charge no: 10 (7 pages)
9 November 2011Appointment of Lian Liping as a secretary (3 pages)
9 November 2011Appointment of Lian Liping as a secretary (3 pages)
9 November 2011Termination of appointment of Chao Zhang as a secretary (2 pages)
9 November 2011Termination of appointment of Chao Zhang as a secretary (2 pages)
21 September 2011Annual return made up to 20 August 2011 with a full list of shareholders (15 pages)
21 September 2011Annual return made up to 20 August 2011 with a full list of shareholders (15 pages)
13 May 2011Full accounts made up to 31 December 2010 (23 pages)
13 May 2011Full accounts made up to 31 December 2010 (23 pages)
24 August 2010Director's details changed for Xiaowen Liu on 5 October 2009 (3 pages)
24 August 2010Annual return made up to 20 August 2010 with a full list of shareholders (12 pages)
24 August 2010Annual return made up to 20 August 2010 with a full list of shareholders (12 pages)
24 August 2010Director's details changed for Xiaowen Liu on 5 October 2009 (3 pages)
24 August 2010Director's details changed for Xiaowen Liu on 5 October 2009 (3 pages)
29 July 2010Annual return made up to 20 August 2009 with a full list of shareholders (6 pages)
29 July 2010Annual return made up to 20 August 2009 with a full list of shareholders (6 pages)
19 May 2010Full accounts made up to 31 December 2009 (21 pages)
19 May 2010Full accounts made up to 31 December 2009 (21 pages)
28 April 2010Termination of appointment of Weihua Zhang as a secretary (2 pages)
28 April 2010Appointment of Chao Zhang as a secretary (3 pages)
28 April 2010Appointment of Chao Zhang as a secretary (3 pages)
28 April 2010Termination of appointment of Weihua Zhang as a secretary (2 pages)
21 January 2010Termination of appointment of Li Hui as a director (2 pages)
21 January 2010Appointment of Zhang Zhiyin as a director (3 pages)
21 January 2010Appointment of Zhang Zhiyin as a director (3 pages)
21 January 2010Termination of appointment of Li Hui as a director (2 pages)
4 December 2009Particulars of a mortgage or charge / charge no: 9 (5 pages)
4 December 2009Particulars of a mortgage or charge / charge no: 9 (5 pages)
16 November 2009Register inspection address has been changed (2 pages)
16 November 2009Register(s) moved to registered inspection location (2 pages)
16 November 2009Register(s) moved to registered inspection location (2 pages)
16 November 2009Register inspection address has been changed (2 pages)
24 August 2009Return made up to 20/08/09; full list of members (6 pages)
24 August 2009Return made up to 20/08/09; full list of members (6 pages)
25 June 2009Full accounts made up to 31 December 2008 (20 pages)
25 June 2009Full accounts made up to 31 December 2008 (20 pages)
15 June 2009Memorandum and Articles of Association (9 pages)
15 June 2009Memorandum and Articles of Association (9 pages)
9 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
9 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
28 May 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
28 May 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
16 September 2008Particulars of a mortgage or charge / charge no: 7 (7 pages)
16 September 2008Particulars of a mortgage or charge / charge no: 7 (7 pages)
21 August 2008Return made up to 20/08/08; full list of members (6 pages)
21 August 2008Return made up to 20/08/08; full list of members (6 pages)
19 August 2008Secretary appointed weihua zhang (2 pages)
19 August 2008Secretary appointed weihua zhang (2 pages)
19 August 2008Appointment terminated secretary jie zhang (1 page)
19 August 2008Appointment terminated secretary jie zhang (1 page)
26 June 2008Full accounts made up to 31 December 2007 (20 pages)
26 June 2008Full accounts made up to 31 December 2007 (20 pages)
1 October 2007Particulars of mortgage/charge (5 pages)
1 October 2007Particulars of mortgage/charge (5 pages)
21 September 2007Return made up to 20/08/07; full list of members (6 pages)
21 September 2007Return made up to 20/08/07; full list of members (6 pages)
3 July 2007Full accounts made up to 31 December 2006 (20 pages)
3 July 2007Full accounts made up to 31 December 2006 (20 pages)
5 September 2006Return made up to 20/08/06; full list of members (6 pages)
5 September 2006Return made up to 20/08/06; full list of members (6 pages)
27 June 2006Full accounts made up to 31 December 2005 (19 pages)
27 June 2006Full accounts made up to 31 December 2005 (19 pages)
9 January 2006Director resigned (1 page)
9 January 2006Director resigned (1 page)
9 January 2006New secretary appointed (2 pages)
9 January 2006Secretary resigned (1 page)
9 January 2006New secretary appointed (2 pages)
9 January 2006New director appointed (2 pages)
9 January 2006Secretary resigned (1 page)
9 January 2006New director appointed (2 pages)
31 August 2005Return made up to 20/08/05; full list of members (6 pages)
31 August 2005Return made up to 20/08/05; full list of members (6 pages)
16 August 2005Group of companies' accounts made up to 31 December 2004 (23 pages)
16 August 2005Group of companies' accounts made up to 31 December 2004 (23 pages)
15 August 2005Director's particulars changed (1 page)
15 August 2005Secretary's particulars changed (1 page)
15 August 2005Director's particulars changed (1 page)
15 August 2005Secretary's particulars changed (1 page)
23 March 2005Ad 29/12/04--------- us$ si 21686500@1=21686500 us$ ic 2595762/24282262 (2 pages)
23 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 March 2005Ad 29/12/04--------- us$ si 21686500@1=21686500 us$ ic 2595762/24282262 (2 pages)
23 March 2005Nc inc already adjusted 29/12/04 (1 page)
23 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 March 2005Nc inc already adjusted 29/12/04 (1 page)
25 January 2005New director appointed (2 pages)
25 January 2005Director resigned (1 page)
25 January 2005New director appointed (2 pages)
25 January 2005Director resigned (1 page)
28 September 2004Return made up to 20/08/04; full list of members (6 pages)
28 September 2004Return made up to 20/08/04; full list of members (6 pages)
24 September 2004Group of companies' accounts made up to 31 December 2003 (20 pages)
24 September 2004Group of companies' accounts made up to 31 December 2003 (20 pages)
15 July 2004Director resigned (1 page)
15 July 2004Director's particulars changed (1 page)
15 July 2004New director appointed (2 pages)
15 July 2004Director resigned (1 page)
15 July 2004Director's particulars changed (1 page)
15 July 2004New director appointed (2 pages)
5 October 2003Return made up to 20/08/03; full list of members (6 pages)
5 October 2003New secretary appointed (2 pages)
5 October 2003Return made up to 20/08/03; full list of members (6 pages)
5 October 2003Secretary resigned (1 page)
5 October 2003New secretary appointed (2 pages)
5 October 2003Secretary resigned (1 page)
28 August 2003Group of companies' accounts made up to 31 December 2002 (20 pages)
28 August 2003Group of companies' accounts made up to 31 December 2002 (20 pages)
9 September 2002Return made up to 31/08/02; full list of members (6 pages)
9 September 2002Return made up to 31/08/02; full list of members (6 pages)
27 August 2002Group of companies' accounts made up to 31 December 2001 (21 pages)
27 August 2002Group of companies' accounts made up to 31 December 2001 (21 pages)
16 August 2002New director appointed (2 pages)
16 August 2002New director appointed (2 pages)
22 May 2002New director appointed (2 pages)
22 May 2002Director's particulars changed (1 page)
22 May 2002Director resigned (1 page)
22 May 2002Secretary's particulars changed (1 page)
22 May 2002Director resigned (1 page)
22 May 2002Director's particulars changed (1 page)
22 May 2002Director resigned (1 page)
22 May 2002New director appointed (2 pages)
22 May 2002Director resigned (1 page)
22 May 2002Secretary's particulars changed (1 page)
31 October 2001Return made up to 31/08/01; full list of members (6 pages)
31 October 2001Return made up to 31/08/01; full list of members (6 pages)
31 October 2001Secretary's particulars changed (1 page)
31 October 2001Secretary's particulars changed (1 page)
31 October 2001Director's particulars changed (1 page)
31 October 2001Director's particulars changed (1 page)
22 August 2001Group of companies' accounts made up to 31 December 2000 (22 pages)
22 August 2001Group of companies' accounts made up to 31 December 2000 (22 pages)
25 April 2001New secretary appointed (2 pages)
25 April 2001Director resigned (1 page)
25 April 2001Director resigned (1 page)
25 April 2001Secretary resigned;director resigned (1 page)
25 April 2001Secretary resigned;director resigned (1 page)
25 April 2001New secretary appointed (2 pages)
22 December 2000Full group accounts made up to 31 December 1999 (23 pages)
22 December 2000Full group accounts made up to 31 December 1999 (23 pages)
16 November 2000Declaration of satisfaction of mortgage/charge (1 page)
16 November 2000Declaration of satisfaction of mortgage/charge (1 page)
13 November 2000Return made up to 31/08/00; full list of members (7 pages)
13 November 2000Return made up to 31/08/00; full list of members (7 pages)
2 October 2000New director appointed (2 pages)
2 October 2000New director appointed (2 pages)
3 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
3 December 1999Declaration of satisfaction of mortgage/charge (3 pages)
3 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
3 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
3 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
3 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
3 December 1999Declaration of satisfaction of mortgage/charge (3 pages)
3 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
27 October 1999Return made up to 31/08/99; full list of members (7 pages)
27 October 1999Return made up to 31/08/99; full list of members (7 pages)
26 October 1999Full group accounts made up to 31 December 1998 (26 pages)
26 October 1999Full group accounts made up to 31 December 1998 (26 pages)
27 September 1999New director appointed (2 pages)
27 September 1999New director appointed (2 pages)
27 July 1999Director resigned (1 page)
27 July 1999Director resigned (1 page)
29 January 1999New director appointed (2 pages)
29 January 1999New director appointed (2 pages)
20 November 1998Return made up to 30/10/97; full list of members; amend (7 pages)
20 November 1998Return made up to 30/10/97; full list of members; amend (7 pages)
20 November 1998Return made up to 30/10/98; full list of members (6 pages)
20 November 1998Return made up to 30/10/98; full list of members (6 pages)
18 November 1998Director resigned (1 page)
18 November 1998Director resigned (1 page)
22 June 1998Full group accounts made up to 31 December 1997 (23 pages)
22 June 1998Full group accounts made up to 31 December 1997 (23 pages)
15 January 1998Particulars of mortgage/charge (7 pages)
15 January 1998Particulars of mortgage/charge (7 pages)
31 October 1997Return made up to 30/10/97; full list of members (7 pages)
31 October 1997Director's particulars changed (1 page)
31 October 1997Director's particulars changed (1 page)
31 October 1997Return made up to 30/10/97; full list of members (7 pages)
2 September 1997New director appointed (2 pages)
2 September 1997New director appointed (2 pages)
28 August 1997New director appointed (2 pages)
28 August 1997New director appointed (2 pages)
22 August 1997New director appointed (2 pages)
22 August 1997New director appointed (2 pages)
16 April 1997Full group accounts made up to 31 December 1996 (21 pages)
16 April 1997Full group accounts made up to 31 December 1996 (21 pages)
25 March 1997Ad 18/12/96--------- us$ si 95762@1=95762 us$ ic 2500000/2595762 (2 pages)
25 March 1997Ad 18/12/96--------- us$ si 95762@1=95762 us$ ic 2500000/2595762 (2 pages)
25 March 1997Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
25 March 1997Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
21 March 1997Director resigned (1 page)
21 March 1997Director resigned (1 page)
7 November 1996Return made up to 30/10/96; full list of members (6 pages)
7 November 1996Return made up to 30/10/96; full list of members (6 pages)
19 October 1996Full group accounts made up to 31 December 1995 (21 pages)
19 October 1996Full group accounts made up to 31 December 1995 (21 pages)
8 February 1996Full group accounts made up to 31 December 1994 (19 pages)
8 February 1996Full group accounts made up to 31 December 1994 (19 pages)
19 January 1996Particulars of mortgage/charge (3 pages)
19 January 1996Particulars of mortgage/charge (3 pages)
10 November 1995Return made up to 30/10/95; full list of members (14 pages)
10 November 1995Return made up to 30/10/95; full list of members (14 pages)
2 November 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
2 November 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
30 August 1995Director's particulars changed (4 pages)
30 August 1995New director appointed (4 pages)
30 August 1995Director's particulars changed (4 pages)
30 August 1995Director's particulars changed (4 pages)
30 August 1995New director appointed (4 pages)
30 August 1995Director's particulars changed (4 pages)
30 August 1995Director's particulars changed (4 pages)
30 August 1995Director's particulars changed (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
2 November 1994Full group accounts made up to 31 December 1993 (20 pages)
2 November 1994Full group accounts made up to 31 December 1993 (20 pages)
25 October 1994Return made up to 30/10/94; no change of members
  • 363(287) ‐ Registered office changed on 25/10/94
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(4 pages)
25 October 1994Return made up to 30/10/94; no change of members
  • 363(287) ‐ Registered office changed on 25/10/94
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(4 pages)
27 September 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 September 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 July 1994Ad 01/12/93--------- us$ si 2000000@1=2000000 us$ ic 500000/2500000 (2 pages)
26 November 1993Return made up to 30/10/93; full list of members (7 pages)
26 November 1993Return made up to 30/10/93; full list of members (7 pages)
8 November 1993Full accounts made up to 31 December 1992 (14 pages)
8 November 1993Full accounts made up to 31 December 1992 (14 pages)
11 January 1993Return made up to 30/10/92; full list of members (7 pages)
11 January 1993Return made up to 30/10/92; full list of members (7 pages)
24 November 1992Full accounts made up to 31 December 1991 (12 pages)
24 November 1992Full accounts made up to 31 December 1991 (12 pages)
7 November 1991Return made up to 31/10/91; full list of members (7 pages)
7 November 1991Return made up to 31/10/91; full list of members (7 pages)
15 June 1991Registered 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 1991Registered 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 1990Incorporation (14 pages)
30 October 1990Incorporation (14 pages)