Company NameViewsonic Europe Limited
Company StatusActive
Company Number03131161
CategoryPrivate Limited Company
Incorporation Date27 November 1995(28 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts

Directors

Director NameJames Chu
Date of BirthOctober 1957 (Born 66 years ago)
NationalityTaiwanese
StatusCurrent
Appointed01 December 1995(4 days after company formation)
Appointment Duration28 years, 5 months
RoleCompany Director
Country of ResidenceTaiwan
Correspondence Address10 Pointe Drive
Brea
Ca92821
Director NameSung Yol Yi
Date of BirthAugust 1967 (Born 56 years ago)
NationalityAmerican
StatusCurrent
Appointed06 January 2009(13 years, 1 month after company formation)
Appointment Duration15 years, 3 months
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address1783 Deerwood Drive
Fullerton
Ca 92833-4811
United States
Director NameMr Qi Zhan Yi
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2015(19 years, 3 months after company formation)
Appointment Duration9 years, 1 month
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressMiles Yard 10 Miles Street
London
SW8 1GX
Secretary NameMr Qi Zhan Yi
StatusCurrent
Appointed12 March 2015(19 years, 3 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Correspondence AddressMiles Yard 10 Miles Street
London
SW8 1GX
Director NameRichard John Goatcher
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1995(same day as company formation)
RoleChartered Accountant
Correspondence Address5 Normanton Road
South Croydon
Surrey
CR2 7AE
Secretary NameRichard Michael Carrington Germain
NationalityBritish
StatusResigned
Appointed27 November 1995(same day as company formation)
RoleCompany Director
Correspondence AddressSitio Amado
Old Domewood
Copthorne
West Sussex
RH10 3HD
Director NameMichael Uwe Kommer
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(4 days after company formation)
Appointment Duration5 years, 5 months (resigned 11 May 2001)
RoleCompany Director
Correspondence Address90 Taunton Lane
Coulsdon
Surrey
CR5 1SF
Secretary NameMichael Uwe Kommer
NationalityBritish
StatusResigned
Appointed01 December 1995(4 days after company formation)
Appointment Duration2 years, 2 months (resigned 04 February 1998)
RoleCompany Director
Correspondence Address90 Taunton Lane
Coulsdon
Surrey
CR5 1SF
Director NameMr Richard John Goatcher
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1996(2 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 31 October 1997)
RoleFinance Director
Correspondence AddressThe Rectory
34 Robin Hood Lane
Sutton
Surrey
SM1 2RG
Secretary NameRichard Francis Wellum Jones
NationalityBritish
StatusResigned
Appointed05 February 1997(1 year, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 November 1998)
RoleCompany Director
Correspondence Address33 Lingfield Drive
Crawley
West Sussex
RH10 7XQ
Secretary NameRichard John Kendall
NationalityBritish
StatusResigned
Appointed20 November 1998(2 years, 11 months after company formation)
Appointment Duration3 months (resigned 24 February 1999)
RoleCompany Director
Correspondence Address15 Teddington Railway Station
Victoria Road
Teddington
Middlesex
TW11 0BB
Secretary NameMr Alan Peter Watkins
NationalityBritish
StatusResigned
Appointed24 February 1999(3 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 03 December 2004)
RoleCompany Director
Correspondence AddressBeech Hill Cottage Lewes Road
Cross In Hand
Heathfield
East Sussex
TN21 0TA
Director NameChristopher Myles Franey
Date of BirthMarch 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed11 May 2001(5 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 December 2004)
RoleManaging Director
Correspondence Address3 Grantley Place
Esher
Surrey
KT10 9DR
Director NameMel David Taylor
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(9 years after company formation)
Appointment Duration4 years, 1 month (resigned 06 January 2009)
RoleMarketing Director
Correspondence Address1 Booth Drive
Finchampstead
Berkshire
RG40 6HL
Director NameJan Jensen
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityDanish
StatusResigned
Appointed01 December 2004(9 years after company formation)
Appointment Duration3 years (resigned 21 December 2007)
RoleManaging Director
Correspondence AddressVedbaek Strand Vey 468a
Vedbaek
2950
Denmark
Secretary NameMr Matthew Thomas Bagley
NationalityBritish
StatusResigned
Appointed03 December 2004(9 years after company formation)
Appointment Duration2 years, 3 months (resigned 14 March 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Woodsome Lodge
Weybridge
Surrey
KT13 0DH
Director NameMr Matthew Thomas Bagley
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2007(11 years, 3 months after company formation)
Appointment Duration1 year (resigned 31 March 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Woodsome Lodge
Weybridge
Surrey
KT13 0DH
Secretary NameAnn-Marie Mullan
NationalityBritish
StatusResigned
Appointed14 March 2007(11 years, 3 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 07 December 2007)
RoleEuropean Legal Counsel
Correspondence Address9 The Shrubbery
22-24 Hook Road
Surbiton
Surrey
KT6 5BJ
Director NameChung-Ying Chang
Date of BirthNovember 1967 (Born 56 years ago)
NationalityRepublic Of China
StatusResigned
Appointed07 November 2007(11 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 18 July 2012)
RoleManaging Director
Country of ResidenceTaiwan
Correspondence Address12 Huan He East Road
21-F-4 Sec3
Young He City
Taipei
Taiwan R O C
Secretary NameRobert John Ranucci
NationalityAmerican
StatusResigned
Appointed06 December 2007(12 years after company formation)
Appointment Duration5 months, 1 week (resigned 15 May 2008)
RoleAttorney
Correspondence Address52 Essex Lane
Irvine
California 92620
United States
Director NameNatalia Bikkenina
Date of BirthJune 1968 (Born 55 years ago)
NationalityRussian
StatusResigned
Appointed15 May 2008(12 years, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 19 February 2009)
RoleHR Director
Correspondence AddressFlat 23 48 Wells Street
London
W1T 3PW
Secretary NameNatalia Bikkenina
NationalityRussian
StatusResigned
Appointed15 May 2008(12 years, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 19 February 2009)
RoleHR Director
Correspondence AddressFlat 23 48 Wells Street
London
W1T 3PW
Secretary NameMr Parit Shashikant Shah
NationalityBritish
StatusResigned
Appointed19 February 2009(13 years, 2 months after company formation)
Appointment Duration8 months (resigned 20 October 2009)
RoleFinance Manager
Country of ResidenceEngland
Correspondence Address95 Vistway
Kenton
Harrow
Middlesex
HA3 0SJ
Director NameMs Tai-Ying Helen Chu
Date of BirthAugust 1962 (Born 61 years ago)
NationalityTaiwanese
StatusResigned
Appointed15 October 2009(13 years, 10 months after company formation)
Appointment Duration11 years, 9 months (resigned 02 August 2021)
RoleBusiness
Country of ResidenceTaiwan
Correspondence Address9f, 192
Lien-Chen Road
Chung-Ho City
Taipei
Taiwan
Director NameMs Hsing-Ju Cindy Chou
Date of BirthAugust 1962 (Born 61 years ago)
NationalityTaiwan
StatusResigned
Appointed15 October 2009(13 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 06 May 2010)
RoleFinance
Country of ResidenceTaiwan
Correspondence Address9f, 192
Lien-Chen Road
Chung-Ho City
Taipei
Taiwan
Secretary NameMs Sue Pegrum
StatusResigned
Appointed20 October 2009(13 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 12 March 2015)
RoleCompany Director
Correspondence AddressTower 42 Level 10 25 Old Broad Street
London
EC2N 1HQ
Director NameMs Shu Lin Chang
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityTaiwan, R.O.C
StatusResigned
Appointed18 January 2010(14 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 04 October 2010)
RoleComputer Industry
Country of ResidenceTaiwan
Correspondence Address9f, 192
Lien-Chen Road
Chung-Ho City
Taipei
235
Director NameMs Chuan-Whei Lin
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed18 January 2010(14 years, 1 month after company formation)
Appointment Duration11 years, 6 months (resigned 02 August 2021)
RoleSenior Director Controller
Country of ResidenceUnited States
Correspondence Address10 Pointe Drive
Brea
Ca92821
Director NameMs Susan Jane Pegrum
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2010(14 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 12 March 2015)
RoleHR Manager
Country of ResidenceEngland
Correspondence AddressTower 42 Level 10 25 Old Broad Street
London
EC2N 1HQ
Director NameMr Mark Robert Francis Lufkin
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2012(16 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressTower 42 Level 10 25 Old Broad Street
London
EC2N 1HQ
Director NameMr Qizhan Yi
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2015(19 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 September 2020)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSalamanca Place 9 Albert Embankment
London
SE1 7SP
Director NameMr Duen-Horng Lee
Date of BirthApril 1974 (Born 50 years ago)
NationalityTaiwanese
StatusResigned
Appointed31 December 2015(20 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 18 July 2019)
RoleManaging Director
Country of ResidenceTaiwan ( R.O.C.)
Correspondence Address1st Floor Salamanca Place 9 Albert Embankment
London
SE1 7SP

Contact

Websiteviewsoniceurope.com

Location

Registered AddressMiles Yard
10 Miles Street
London
SW8 1GX

Shareholders

13.4m at £1Viewsonic Corp
100.00%
Ordinary

Financials

Year2014
Turnover£48,666,403
Gross Profit£7,415,330
Net Worth-£13,689,179
Cash£976,431
Current Liabilities£10,114,874

Accounts

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

Returns

Latest Return30 September 2023 (6 months, 3 weeks ago)
Next Return Due14 October 2024 (5 months, 3 weeks from now)

Charges

15 December 2016Delivered on: 5 January 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
27 February 1997Delivered on: 5 March 1997
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Business premium account no 30300217 in the name of barclays bank PLC re viewsonic europe limited. See the mortgage charge document for full details.
Outstanding
11 May 2011Delivered on: 14 May 2011
Satisfied on: 9 March 2013
Persons entitled: Tower Nominees No.1 Jersey Limited and Tower Nominees No.2 Jersey Limited

Classification: Rent deposit deed
Secured details: £35,561.35 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 deposit being £35,561.35 see image for full details.
Fully Satisfied
29 June 2009Delivered on: 4 July 2009
Satisfied on: 9 March 2013
Persons entitled: Tower Nominees No.1 Jersey Limited and Tower Nominees No.2 Jersey Limited

Classification: Rent deposit deed
Secured details: £35,500 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 deposit of £35,500 see image for full details.
Fully Satisfied
24 June 2004Delivered on: 6 July 2004
Satisfied on: 28 January 2009
Persons entitled: Burdale Financial Limited

Classification: Pledge agreement
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: All present and future inventory/trading stock and other moveable assets located in the nertherlands, including computer monitors and all other inventory.
Fully Satisfied
29 June 2004Delivered on: 30 June 2004
Satisfied on: 28 January 2009
Persons entitled: Burdale Financial Limited

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 charge over all property and assets present and future, including goodwill, book debts, uncalled capital, fixtures, fixed plant & machinery. See the mortgage charge document for full details.
Fully Satisfied
1 November 1999Delivered on: 4 November 1999
Satisfied on: 3 July 2002
Persons entitled: Bank of America N.A.

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the guarantee or deed of charge.
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. See the mortgage charge document for full details.
Fully Satisfied
29 May 1997Delivered on: 5 June 1997
Satisfied on: 3 July 2002
Persons entitled: Bank of America National Trust and Savings Association

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under or in respect of the guarantee or the fixed and floating charge.
Particulars: Fixed and floating charges over all undertaking property and assets present and future including goodwill book debts and uncalled capital. See the mortgage charge document for full details.
Fully Satisfied

Filing History

6 October 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
11 July 2023Secretary's details changed for Mr Qi Zhan Yi on 1 July 2023 (1 page)
11 July 2023Full accounts made up to 31 December 2022 (33 pages)
12 December 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
15 August 2022Full accounts made up to 31 December 2021 (33 pages)
30 September 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
2 August 2021Termination of appointment of Chuan-Whei Lin as a director on 2 August 2021 (1 page)
2 August 2021Termination of appointment of Tai-Ying Helen Chu as a director on 2 August 2021 (1 page)
30 June 2021Full accounts made up to 31 December 2020 (33 pages)
17 June 2021Registered office address changed from 1st Floor Salamanca Place 9 Albert Embankment London SE1 7SP England to 6th Floor, Westminster Tower 3 Albert Embankment London SE1 7SP on 17 June 2021 (1 page)
31 December 2020Full accounts made up to 31 December 2019 (31 pages)
30 September 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
30 September 2020Termination of appointment of Qizhan Yi as a director on 30 September 2020 (1 page)
12 March 2020Auditor's resignation (2 pages)
7 November 2019Appointment of Mr Qizhan Yi as a director on 12 March 2015 (2 pages)
30 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
25 September 2019Full accounts made up to 31 December 2018 (31 pages)
23 July 2019Termination of appointment of Duen-Horng Lee as a director on 18 July 2019 (1 page)
13 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
26 September 2018Full accounts made up to 31 December 2017 (31 pages)
16 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
18 September 2017Full accounts made up to 31 December 2016 (32 pages)
18 September 2017Full accounts made up to 31 December 2016 (32 pages)
5 January 2017Registration of charge 031311610008, created on 15 December 2016 (6 pages)
5 January 2017Registration of charge 031311610008, created on 15 December 2016 (6 pages)
13 October 2016Full accounts made up to 31 December 2015 (22 pages)
13 October 2016Full accounts made up to 31 December 2015 (22 pages)
30 September 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
30 September 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
30 September 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
14 September 2016Director's details changed for Mr Adam Yi on 13 September 2016 (2 pages)
14 September 2016Director's details changed for Mr Adams Lee on 13 September 2016 (2 pages)
14 September 2016Director's details changed for Mr Adams Lee on 13 September 2016 (2 pages)
14 September 2016Director's details changed for Mr Adam Yi on 13 September 2016 (2 pages)
13 September 2016Secretary's details changed for Mr Adam Yi on 13 September 2016 (1 page)
13 September 2016Secretary's details changed for Mr Adam Yi on 13 September 2016 (1 page)
19 February 2016Registered office address changed from Tower 42 Level 10 25 Old Broad Street London EC2N 1HQ to 1st Floor Salamanca Place 9 Albert Embankment London SE1 7SP on 19 February 2016 (1 page)
19 February 2016Registered office address changed from Tower 42 Level 10 25 Old Broad Street London EC2N 1HQ to 1st Floor Salamanca Place 9 Albert Embankment London SE1 7SP on 19 February 2016 (1 page)
22 January 2016Appointment of Mr Adams Lee as a director on 31 December 2015 (2 pages)
22 January 2016Appointment of Mr Adams Lee as a director on 31 December 2015 (2 pages)
21 January 2016Termination of appointment of Mark Robert Francis Lufkin as a director on 31 December 2015 (1 page)
21 January 2016Termination of appointment of Mark Robert Francis Lufkin as a director on 31 December 2015 (1 page)
10 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 13,385,493
(7 pages)
10 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 13,385,493
(7 pages)
13 October 2015Full accounts made up to 30 December 2014 (22 pages)
13 October 2015Full accounts made up to 30 December 2014 (22 pages)
12 March 2015Termination of appointment of Susan Jane Pegrum as a director on 12 March 2015 (1 page)
12 March 2015Appointment of Mr Adam Yi as a secretary on 12 March 2015 (2 pages)
12 March 2015Termination of appointment of Sue Pegrum as a secretary on 12 March 2015 (1 page)
12 March 2015Appointment of Mr Adam Yi as a director on 12 March 2015 (2 pages)
12 March 2015Appointment of Mr Adam Yi as a director on 12 March 2015 (2 pages)
12 March 2015Termination of appointment of Sue Pegrum as a secretary on 12 March 2015 (1 page)
12 March 2015Termination of appointment of Susan Jane Pegrum as a director on 12 March 2015 (1 page)
12 March 2015Appointment of Mr Adam Yi as a secretary on 12 March 2015 (2 pages)
6 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 13,385,493
(7 pages)
6 November 2014Director's details changed for Ms Chuan-Whei Lin on 1 November 2014 (2 pages)
6 November 2014Director's details changed for Ms Chuan-Whei Lin on 1 November 2014 (2 pages)
6 November 2014Director's details changed for Ms Chuan-Whei Lin on 1 November 2014 (2 pages)
6 November 2014Director's details changed for James Chu on 1 November 2014 (2 pages)
6 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 13,385,493
(7 pages)
6 November 2014Director's details changed for James Chu on 1 November 2014 (2 pages)
6 November 2014Director's details changed for James Chu on 1 November 2014 (2 pages)
6 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 13,385,493
(7 pages)
23 September 2014Full accounts made up to 31 December 2013 (25 pages)
23 September 2014Full accounts made up to 31 December 2013 (25 pages)
5 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 13,385,493
(7 pages)
5 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 13,385,493
(7 pages)
5 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 13,385,493
(7 pages)
18 September 2013Full accounts made up to 31 December 2012 (22 pages)
18 September 2013Full accounts made up to 31 December 2012 (22 pages)
12 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
12 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
12 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
12 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
21 February 2013Registered office address changed from Tower 42 Level 4 25 Old Broad Street London EC2N 1HQ on 21 February 2013 (1 page)
21 February 2013Registered office address changed from Tower 42 Level 4 25 Old Broad Street London EC2N 1HQ on 21 February 2013 (1 page)
13 November 2012Full accounts made up to 31 December 2011 (24 pages)
13 November 2012Full accounts made up to 31 December 2011 (24 pages)
5 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (7 pages)
5 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (7 pages)
5 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (7 pages)
31 July 2012Termination of appointment of Chung-Ying Chang as a director (1 page)
31 July 2012Appointment of Mr Mark Robert Francis Lufkin as a director (2 pages)
31 July 2012Appointment of Mr Mark Robert Francis Lufkin as a director (2 pages)
31 July 2012Termination of appointment of Chung-Ying Chang as a director (1 page)
7 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (8 pages)
7 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (8 pages)
7 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (8 pages)
24 May 2011Full accounts made up to 31 December 2010 (23 pages)
24 May 2011Full accounts made up to 31 December 2010 (23 pages)
14 May 2011Particulars of a mortgage or charge / charge no: 7 (6 pages)
14 May 2011Particulars of a mortgage or charge / charge no: 7 (6 pages)
4 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (8 pages)
4 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (8 pages)
4 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (8 pages)
5 October 2010Appointment of Ms Susan Jane Pegrum as a director (2 pages)
5 October 2010Termination of appointment of Shu Chang as a director (1 page)
5 October 2010Termination of appointment of Shu Chang as a director (1 page)
5 October 2010Appointment of Ms Susan Jane Pegrum as a director (2 pages)
16 September 2010Full accounts made up to 31 December 2009 (23 pages)
16 September 2010Full accounts made up to 31 December 2009 (23 pages)
7 May 2010Termination of appointment of Hsing-Ju Chou as a director (1 page)
7 May 2010Termination of appointment of Hsing-Ju Chou as a director (1 page)
18 January 2010Appointment of Ms Chuan-Whei Lin as a director (2 pages)
18 January 2010Appointment of Ms Shu Lin Chang as a director (2 pages)
18 January 2010Appointment of Ms Chuan-Whei Lin as a director (2 pages)
18 January 2010Appointment of Ms Shu Lin Chang as a director (2 pages)
24 November 2009Director's details changed for Chung-Ying Chang on 24 November 2009 (2 pages)
24 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (6 pages)
24 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (6 pages)
24 November 2009Director's details changed for Chung-Ying Chang on 24 November 2009 (2 pages)
24 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (6 pages)
29 October 2009Full accounts made up to 31 December 2008 (23 pages)
29 October 2009Full accounts made up to 31 December 2008 (23 pages)
20 October 2009Appointment of Ms Sue Pegrum as a secretary (1 page)
20 October 2009Appointment of Ms Sue Pegrum as a secretary (1 page)
20 October 2009Termination of appointment of Parit Shah as a secretary (1 page)
20 October 2009Termination of appointment of Parit Shah as a secretary (1 page)
15 October 2009Appointment of Ms Tai-Ying Helen Chu as a director (2 pages)
15 October 2009Appointment of Ms Hsing-Ju Cindy Chou as a director (2 pages)
15 October 2009Appointment of Ms Tai-Ying Helen Chu as a director (2 pages)
15 October 2009Appointment of Ms Hsing-Ju Cindy Chou as a director (2 pages)
4 July 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
4 July 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
3 July 2009Registered office changed on 03/07/2009 from 7TH floor riverside house 2A southwark bridge road london SE1 9HA (1 page)
3 July 2009Registered office changed on 03/07/2009 from tower 42 level 4 25 old broad street london EC2N 1HQ (1 page)
3 July 2009Registered office changed on 03/07/2009 from tower 42 level 4 25 old broad street london EC2N 1HQ (1 page)
3 July 2009Registered office changed on 03/07/2009 from 7TH floor riverside house 2A southwark bridge road london SE1 9HA (1 page)
20 April 2009Full accounts made up to 31 December 2007 (23 pages)
20 April 2009Full accounts made up to 31 December 2007 (23 pages)
20 March 2009Appointment terminated director and secretary natalia bikkenina (1 page)
20 March 2009Appointment terminated director and secretary natalia bikkenina (1 page)
19 March 2009Secretary appointed parit shah (1 page)
19 March 2009Secretary appointed parit shah (1 page)
2 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
2 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
29 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
29 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
16 January 2009Director appointed sung yol yi (2 pages)
16 January 2009Director appointed sung yol yi (2 pages)
9 January 2009Appointment terminated director mel taylor (1 page)
9 January 2009Appointment terminated director mel taylor (1 page)
4 November 2008Return made up to 04/11/08; full list of members (4 pages)
4 November 2008Return made up to 04/11/08; full list of members (4 pages)
23 May 2008Appointment terminated secretary robert ranucci (1 page)
23 May 2008Appointment terminated secretary robert ranucci (1 page)
22 May 2008Director and secretary appointed natalia bikkenina (1 page)
22 May 2008Director and secretary appointed natalia bikkenina (1 page)
14 April 2008Appointment terminated director matthew bagley (1 page)
14 April 2008Appointment terminated director matthew bagley (1 page)
15 February 2008New secretary appointed (1 page)
15 February 2008New secretary appointed (1 page)
16 January 2008Return made up to 27/11/07; full list of members (3 pages)
16 January 2008Return made up to 27/11/07; full list of members (3 pages)
29 December 2007New director appointed (2 pages)
29 December 2007New director appointed (2 pages)
29 December 2007Director resigned (1 page)
29 December 2007Director resigned (1 page)
29 December 2007Director resigned (1 page)
29 December 2007Director resigned (1 page)
10 December 2007Secretary resigned (1 page)
10 December 2007Secretary resigned (1 page)
2 November 2007Full accounts made up to 31 December 2006 (23 pages)
2 November 2007Full accounts made up to 31 December 2006 (23 pages)
21 May 2007Registered office changed on 21/05/07 from: viewsonic house fleming way crawley west sussex RH10 9GA (1 page)
21 May 2007Registered office changed on 21/05/07 from: viewsonic house fleming way crawley west sussex RH10 9GA (1 page)
29 April 2007New secretary appointed (2 pages)
29 April 2007Secretary resigned (1 page)
29 April 2007New secretary appointed (2 pages)
29 April 2007New director appointed (2 pages)
29 April 2007Secretary resigned (1 page)
29 April 2007New director appointed (2 pages)
7 February 2007Return made up to 27/11/06; full list of members (2 pages)
7 February 2007Return made up to 27/11/06; full list of members (2 pages)
7 September 2006Full accounts made up to 31 December 2005 (21 pages)
7 September 2006Full accounts made up to 31 December 2005 (21 pages)
22 March 2006Return made up to 27/11/05; full list of members (2 pages)
22 March 2006Return made up to 27/11/05; full list of members (2 pages)
17 June 2005Full accounts made up to 31 December 2004 (19 pages)
17 June 2005Full accounts made up to 31 December 2004 (19 pages)
21 December 2004Secretary resigned (1 page)
21 December 2004Director resigned (1 page)
21 December 2004Director resigned (1 page)
21 December 2004Secretary resigned (1 page)
21 December 2004New secretary appointed (2 pages)
21 December 2004New secretary appointed (2 pages)
17 December 2004New director appointed (2 pages)
17 December 2004New director appointed (2 pages)
17 December 2004New director appointed (2 pages)
17 December 2004New director appointed (2 pages)
6 December 2004Return made up to 27/11/04; full list of members (7 pages)
6 December 2004Return made up to 27/11/04; full list of members (7 pages)
6 July 2004Particulars of mortgage/charge (3 pages)
6 July 2004Particulars of mortgage/charge (3 pages)
30 June 2004Particulars of mortgage/charge (3 pages)
30 June 2004Particulars of mortgage/charge (3 pages)
19 May 2004Full accounts made up to 31 December 2003 (21 pages)
19 May 2004Full accounts made up to 31 December 2003 (21 pages)
9 December 2003Return made up to 27/11/03; full list of members
  • 363(287) ‐ Registered office changed on 09/12/03
(7 pages)
9 December 2003Return made up to 27/11/03; full list of members
  • 363(287) ‐ Registered office changed on 09/12/03
(7 pages)
7 April 2003Full accounts made up to 31 December 2002 (22 pages)
7 April 2003Full accounts made up to 31 December 2002 (22 pages)
6 December 2002Return made up to 27/11/02; full list of members (7 pages)
6 December 2002Return made up to 27/11/02; full list of members (7 pages)
9 September 2002Statement 394 (1 page)
9 September 2002Statement 394 (1 page)
14 August 2002Full accounts made up to 31 December 2001 (19 pages)
14 August 2002Full accounts made up to 31 December 2001 (19 pages)
3 July 2002Declaration of satisfaction of mortgage/charge (1 page)
3 July 2002Declaration of satisfaction of mortgage/charge (1 page)
3 July 2002Declaration of satisfaction of mortgage/charge (1 page)
3 July 2002Declaration of satisfaction of mortgage/charge (1 page)
29 March 2002Full accounts made up to 31 December 2000 (19 pages)
29 March 2002Full accounts made up to 31 December 2000 (19 pages)
3 December 2001Return made up to 27/11/01; full list of members (6 pages)
3 December 2001Return made up to 27/11/01; full list of members (6 pages)
10 September 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
10 September 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
17 May 2001New director appointed (2 pages)
17 May 2001New director appointed (2 pages)
17 May 2001Director resigned (1 page)
17 May 2001Director resigned (1 page)
22 February 2001Full accounts made up to 31 December 1999 (18 pages)
22 February 2001Full accounts made up to 31 December 1999 (18 pages)
8 December 2000Return made up to 27/11/00; full list of members (6 pages)
8 December 2000Return made up to 27/11/00; full list of members (6 pages)
5 September 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
5 September 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
4 February 2000Full accounts made up to 31 December 1998 (18 pages)
4 February 2000Full accounts made up to 31 December 1998 (18 pages)
2 February 2000£ nc 2846126/20000000 23/12/99 (1 page)
2 February 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
2 February 2000£ nc 2846126/20000000 23/12/99 (1 page)
2 February 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
2 February 2000Ad 23/12/99--------- £ si 10539367@1=10539367 £ ic 2846126/13385493 (2 pages)
2 February 2000Ad 23/12/99--------- £ si 10539367@1=10539367 £ ic 2846126/13385493 (2 pages)
9 December 1999Return made up to 27/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 December 1999Return made up to 27/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 November 1999Particulars of mortgage/charge (10 pages)
4 November 1999Particulars of mortgage/charge (10 pages)
29 September 1999Delivery ext'd 3 mth 31/12/98 (1 page)
29 September 1999Delivery ext'd 3 mth 31/12/98 (1 page)
14 September 1999Particulars of contract relating to shares (4 pages)
14 September 1999£ nc 1000/2846126 24/08/99 (1 page)
14 September 1999Ad 24/08/99--------- £ si 2845126@1=2845126 £ ic 1000/2846126 (2 pages)
14 September 1999Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(12 pages)
14 September 1999Ad 24/08/99--------- £ si 2845126@1=2845126 £ ic 1000/2846126 (2 pages)
14 September 1999£ nc 1000/2846126 24/08/99 (1 page)
14 September 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
14 September 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
14 September 1999Particulars of contract relating to shares (4 pages)
14 September 1999Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(12 pages)
19 April 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
19 April 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
9 March 1999Secretary resigned (1 page)
9 March 1999New secretary appointed (2 pages)
9 March 1999Secretary resigned (1 page)
9 March 1999New secretary appointed (2 pages)
18 January 1999Full accounts made up to 31 December 1997 (16 pages)
18 January 1999Full accounts made up to 31 December 1997 (16 pages)
30 November 1998Secretary resigned (1 page)
30 November 1998Secretary resigned (1 page)
30 November 1998New secretary appointed (2 pages)
30 November 1998New secretary appointed (2 pages)
18 November 1998Return made up to 27/11/98; full list of members (6 pages)
18 November 1998Return made up to 27/11/98; full list of members (6 pages)
26 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
26 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
9 February 1998New secretary appointed (2 pages)
9 February 1998Secretary resigned (1 page)
9 February 1998Secretary resigned (1 page)
9 February 1998New secretary appointed (2 pages)
19 December 1997Return made up to 27/11/97; no change of members (4 pages)
19 December 1997Return made up to 27/11/97; no change of members (4 pages)
21 November 1997Director resigned (1 page)
21 November 1997Director resigned (1 page)
5 June 1997Particulars of mortgage/charge (9 pages)
5 June 1997Particulars of mortgage/charge (9 pages)
6 May 1997Registered office changed on 06/05/97 from: 10 magellan terrace gatwick road crawley west sussex RH10 2PJ (1 page)
6 May 1997Registered office changed on 06/05/97 from: 10 magellan terrace gatwick road crawley west sussex RH10 2PJ (1 page)
5 March 1997Particulars of mortgage/charge (4 pages)
5 March 1997Particulars of mortgage/charge (4 pages)
12 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
12 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
22 December 1996Return made up to 27/11/96; full list of members (6 pages)
22 December 1996Return made up to 27/11/96; full list of members (6 pages)
8 May 1996Accounting reference date notified as 31/12 (1 page)
8 May 1996Registered office changed on 08/05/96 from: 43 cantelupe road east grinstead west sussex RH19 3BL (1 page)
8 May 1996Ad 01/12/95--------- £ si 788@1=788 £ ic 2/790 (2 pages)
8 May 1996Ad 01/12/95--------- £ si 210@1=210 £ ic 790/1000 (2 pages)
8 May 1996Ad 01/12/95--------- £ si 210@1=210 £ ic 790/1000 (2 pages)
8 May 1996Accounting reference date notified as 31/12 (1 page)
8 May 1996Ad 01/12/95--------- £ si 788@1=788 £ ic 2/790 (2 pages)
8 May 1996New director appointed (2 pages)
8 May 1996Registered office changed on 08/05/96 from: 43 cantelupe road east grinstead west sussex RH19 3BL (1 page)
8 May 1996New director appointed (2 pages)
16 January 1996Registered office changed on 16/01/96 from: 43 cantelupe road east grinstead west sussex RH19 3BL (1 page)
16 January 1996Secretary resigned (2 pages)
16 January 1996New secretary appointed;new director appointed (3 pages)
16 January 1996New director appointed (2 pages)
16 January 1996Director resigned (2 pages)
16 January 1996New secretary appointed;new director appointed (3 pages)
16 January 1996New director appointed (2 pages)
16 January 1996Director resigned (2 pages)
16 January 1996Secretary resigned (2 pages)
16 January 1996Registered office changed on 16/01/96 from: 43 cantelupe road east grinstead west sussex RH19 3BL (1 page)
27 November 1995Incorporation (28 pages)
27 November 1995Incorporation (28 pages)