Company NameSk Energy Europe Limited
Company StatusActive
Company Number04138778
CategoryPrivate Limited Company
Incorporation Date10 January 2001(23 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5151Wholesale fuels & related products
SIC 46719Wholesale of other fuels and related products
Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport

Directors

Director NameKyungsik Kang
Date of BirthMay 1975 (Born 49 years ago)
NationalitySouth Korean
StatusCurrent
Appointed01 January 2021(19 years, 12 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceSouth Korea
Correspondence Address20 North Audley Street
London
W1K 6WE
Director NameJae Nam Kim
Date of BirthJuly 1970 (Born 53 years ago)
NationalitySouth Korean
StatusCurrent
Appointed01 January 2022(20 years, 12 months after company formation)
Appointment Duration2 years, 4 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address20 North Audley Street
London
W1K 6WE
Director NameMr Jin Woo Jeong
Date of BirthMarch 1978 (Born 46 years ago)
NationalitySouth Korean
StatusCurrent
Appointed29 December 2023(22 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address20 North Audley Street
London
W1K 6WE
Secretary NameMr Sunil Kwon
StatusCurrent
Appointed09 January 2024(23 years after company formation)
Appointment Duration4 months, 1 week
RoleCompany Director
Correspondence Address20 North Audley Street
London
W1K 6WE
Director NameChi Hyung Kim
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityRepublic Of Korea
StatusResigned
Appointed10 January 2001(same day as company formation)
RoleVice President
Correspondence Address502 Soktap Apt., 3-3 Samsung 2-Dong
Gangnam-Gu
Seoul
Foreign
Director NameSung Yun Lee
Date of BirthAugust 1958 (Born 65 years ago)
NationalityRepublic Of Korea
StatusResigned
Appointed10 January 2001(same day as company formation)
RoleGeneral Manager
Correspondence Address33 Egmont Road
New Malden
Surrey
KT3 4AT
Secretary NameSok Won Suh
NationalityRepublic Of Korea
StatusResigned
Appointed10 January 2001(same day as company formation)
RoleManager
Correspondence Address43 High Drive
New Malden
Surrey
KT3 3UD
Secretary NameHyun Soo Lee
NationalityBritish
StatusResigned
Appointed28 August 2001(7 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 02 January 2003)
RoleCompany Director
Correspondence Address40 Rhodrons Avenue
Hook
Chessington
Surrey
KT9 1BA
Director NameHee June Ahn
Date of BirthJune 1959 (Born 65 years ago)
NationalityRepublic Of Korea
StatusResigned
Appointed01 January 2003(1 year, 11 months after company formation)
Appointment Duration5 years (resigned 02 January 2008)
RoleVice President
Correspondence Address101-1303 Chonggu Apt.
Mok 6-Dong Yangchun-Gu
Seoul
Foreign
Secretary NameJung Hoon Kim
NationalityBritish
StatusResigned
Appointed02 January 2003(1 year, 11 months after company formation)
Appointment Duration7 months (resigned 01 August 2003)
RoleCompany Director
Correspondence Address114 Motspur Park
New Malden
Surrey
KT3 6PF
Director NameEui Kyun Hwang
Date of BirthMay 1959 (Born 65 years ago)
NationalityKorean
StatusResigned
Appointed01 August 2003(2 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 02 January 2008)
RoleManaging Director
Correspondence Address36 Forest Side
Worcester Park
Surrey
KT4 7PB
Secretary NameJin Won Kim
NationalityBritish
StatusResigned
Appointed01 August 2003(2 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 15 May 2008)
RoleCompany Director
Correspondence Address60 Abinger Avenue
Cheam
Surrey
SM2 7LW
Director NameJung Hoon Kim
Date of BirthMarch 1967 (Born 57 years ago)
NationalityKorean
StatusResigned
Appointed13 February 2004(3 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 19 January 2007)
RoleCompany Director
Correspondence Address95 Manor Road North
Esher
Surrey
KT10 0AB
Director NameJoon Yung Bae
Date of BirthJuly 1966 (Born 57 years ago)
NationalityKorean
StatusResigned
Appointed19 January 2007(6 years after company formation)
Appointment Duration1 year, 3 months (resigned 15 May 2008)
RoleBusinessman
Correspondence Address386 Malden Road
Worcester Park
Surrey
KT4 7NJ
Director NameJin Hur
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityKorean
StatusResigned
Appointed02 January 2008(6 years, 11 months after company formation)
Appointment Duration2 years (resigned 15 January 2010)
RoleCompany Director
Correspondence Address99 Seorin-Dong
Jongro-Gu
Seoul
Korea 110-110
Foreign
Director NameYoon Sang Hwang
Date of BirthMay 1958 (Born 66 years ago)
NationalityKorean
StatusResigned
Appointed02 January 2008(6 years, 11 months after company formation)
Appointment Duration2 years (resigned 15 January 2010)
RoleManaging Director
Correspondence Address3 Fairfax Avenue
East Ewell
Surrey
KT17 2QN
Director NameJae Nam Kim
Date of BirthJuly 1970 (Born 53 years ago)
NationalityKorean
StatusResigned
Appointed15 May 2008(7 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 January 2010)
RoleCompany Director
Correspondence Address72 Chadacre Road
Stoneleigh
Surrey
KT17 2HE
Secretary NameWoo Hyun Lee
NationalityKorean
StatusResigned
Appointed15 May 2008(7 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 23 July 2012)
RoleSecretary
Correspondence Address3rd Floor 175-179 Oxford Street
London
W1D 2JS
Director NameNamho Kim
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityKorean
StatusResigned
Appointed15 January 2010(9 years after company formation)
Appointment Duration2 years, 1 month (resigned 15 February 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address3rd Floor 175-179 Oxford Street
London
W1D 2JS
Director NameDoosik Kim
Date of BirthJuly 1963 (Born 60 years ago)
NationalityKorean
StatusResigned
Appointed15 February 2012(11 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 15 January 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address3rd Floor 175-179 Oxford Street
London
W1D 2JS
Secretary NameSeong Joon Hwang
NationalityBritish
StatusResigned
Appointed23 July 2012(11 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 07 October 2016)
RoleCompany Director
Correspondence Address3rd Floor 175-179 Oxford Street
London
W1D 2JS
Director NameTaegyun Na
Date of BirthJune 1977 (Born 46 years ago)
NationalityKorean
StatusResigned
Appointed10 January 2014(13 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 07 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 175-179 Oxford Street
London
W1D 2JS
Director NameDongsoo Kang
Date of BirthJune 1969 (Born 55 years ago)
NationalityKorean
StatusResigned
Appointed10 January 2014(13 years after company formation)
Appointment Duration3 years, 11 months (resigned 14 December 2017)
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address138 Market Street
#08-01 & 04 Capita Green
Singapore
048946
Director NameWan Keun Kim
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2014(13 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 175-179 Oxford Street
London
W1D 2JS
Director NameMr Taesung Kang
Date of BirthMarch 1975 (Born 49 years ago)
NationalitySouth Korean
StatusResigned
Appointed08 January 2016(15 years after company formation)
Appointment Duration1 year, 11 months (resigned 14 December 2017)
RoleTrading Manager
Country of ResidenceUnited Kingdom
Correspondence Address175 Oxford Street
London
W1D 2JL
Director NameJoon Yung Bae
Date of BirthJuly 1966 (Born 57 years ago)
NationalitySouth Korean
StatusResigned
Appointed15 January 2016(15 years after company formation)
Appointment Duration12 months (resigned 10 January 2017)
RoleOil Trading
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 175-179 Oxford Street
London
W1D 2JS
Secretary NameMr Jaeyoung Yang
StatusResigned
Appointed07 October 2016(15 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 13 January 2020)
RoleCompany Director
Correspondence Address175-179 Oxford Street
London
W1D 2JS
Director NameJunghwan Kim
Date of BirthNovember 1975 (Born 48 years ago)
NationalitySouth Korean
StatusResigned
Appointed14 December 2017(16 years, 11 months after company formation)
Appointment Duration1 year (resigned 28 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 175-179 Oxford Street
London
W1D 2JS
Director NameJaesang Jin
Date of BirthSeptember 1964 (Born 59 years ago)
NationalitySouth Korean
StatusResigned
Appointed14 December 2017(16 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 December 2019)
RoleCompany Director
Country of ResidenceSouth Korea
Correspondence Address3rd Floor 175-179 Oxford Street
London
W1D 2JS
Director NameMr Yeonsoo Lee
Date of BirthJuly 1983 (Born 40 years ago)
NationalitySouth Korean
StatusResigned
Appointed28 December 2018(17 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 13 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address175-179 Oxford Street
London
W1D 2JS
Director NameNamho Kim
Date of BirthJanuary 1965 (Born 59 years ago)
NationalitySouth Korean
StatusResigned
Appointed13 December 2019(18 years, 11 months after company formation)
Appointment Duration1 year (resigned 01 January 2021)
RoleCompany Director
Country of ResidenceSouth Korea
Correspondence Address3rd Floor 175-179 Oxford Street
London
W1D 2JS
Director NameChungduck Kim
Date of BirthNovember 1967 (Born 56 years ago)
NationalitySouth Korean
StatusResigned
Appointed13 December 2019(18 years, 11 months after company formation)
Appointment Duration4 years (resigned 29 December 2023)
RoleCompany Director
Country of ResidenceSouth Korea
Correspondence Address20 North Audley Street
London
W1K 6WE
Secretary NameMs Hyomin Lee
StatusResigned
Appointed13 January 2020(19 years after company formation)
Appointment Duration3 years, 12 months (resigned 09 January 2024)
RoleCompany Director
Correspondence Address20 North Audley Street
London
W1K 6WE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 January 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 January 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteeng.skenergy.com

Location

Registered Address20 North Audley Street
London
W1K 6WE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1.000k at $100Sk Energy International Pte LTD
99.35%
Non-cumulative Redeemable Preference
650k at £1Sk Energy International Pte LTD
0.65%
Ordinary

Financials

Year2014
Turnover£2,147,483,647
Gross Profit£3,986,987
Net Worth£73,075,467
Cash£34,610,702
Current Liabilities£95,683,241

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return10 January 2024 (4 months, 1 week ago)
Next Return Due24 January 2025 (8 months, 1 week from now)

Charges

16 January 2014Delivered on: 23 January 2014
Persons entitled: Abn Amro Bank N.V.

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
22 December 2010Delivered on: 6 January 2011
Persons entitled: Bnp Paribas

Classification: Pledge over bank account
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 company pledges in accordance with articles 2355 et seq.of the french civil code and articles L.521-1 et seq of the french commercial code the balance of the following accounts: account no 30004 05658 0000043410P 60 opened in its name in the books of bnp paribas as bank account holder.
Outstanding
4 August 2009Delivered on: 18 August 2009
Persons entitled: Bnp Paribas Acting Through Its London Branch

Classification: Assignment application
Secured details: All monies due or to become due from the assignor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All assigned rights other rights entitlements benefits and interest under the deed.
Outstanding
3 March 2009Delivered on: 18 March 2009
Persons entitled: Ing Bank N.V., Rotterdam Branch

Classification: Deed of general pledge, hypothecation and charge
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 secured documents and secured goods see image for full details.
Outstanding
12 September 2005Delivered on: 17 September 2005
Persons entitled: Bnp Paribas London Branch

Classification: Trade finance agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the right, title and interest of the company in and to (a) all agreements present and future, whether oral or in writing (b) all guarantees and security present and future granted and to be granted to the company; and (c) all insurances arranged pursuant to paragraph 3 of the letter. See the mortgage charge document for full details.
Outstanding
22 October 2018Delivered on: 24 October 2018
Persons entitled: Bnp Paribas

Classification: A registered charge
Outstanding
29 January 2016Delivered on: 11 February 2016
Persons entitled: Natixis

Classification: A registered charge
Particulars: None.
Outstanding
17 December 2015Delivered on: 29 December 2015
Persons entitled: Natixis

Classification: A registered charge
Outstanding
19 February 2014Delivered on: 20 February 2014
Persons entitled: Abn Amro Bank N.V.

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
12 September 2005Delivered on: 17 September 2005
Persons entitled: Bnp Paribas London Branch

Classification: Charge over cash deposits
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: First fixed charge the deposit or the balance standing to the credit of any and all accounts now or in the future held by the depositor with the bank. See the mortgage charge document for full details.
Outstanding
23 January 2007Delivered on: 1 February 2007
Satisfied on: 26 January 2008
Persons entitled: Ing Bank N.V., London Branch

Classification: Deed of general pledge, hypothecation and charge
Secured details: All monies due or to become due from the borrower to the chargee on any account whatsoever.
Particulars: All its rights, title and interest in and to the receivables. See the mortgage charge document for full details.
Fully Satisfied
27 July 2006Delivered on: 10 August 2006
Satisfied on: 13 August 2008
Persons entitled: Standard Chartered Bank

Classification: General memorandum of pledge of goods or produce
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 contracts (including any proceeds of sale and claims for damages and insurance arising thereunder) all guarantees letter of credit letters of indemnity or similar obligations. See the mortgage charge document for full details.
Fully Satisfied
21 July 2006Delivered on: 10 August 2006
Satisfied on: 13 August 2008
Persons entitled: Standard Chartered Bank

Classification: Master deed of assignment
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: Each present and future sale contract each present and future letter of indemnity each present and future purchase contract each present and future letter of credit. See the mortgage charge document for full details.
Fully Satisfied

Filing History

11 January 2024Confirmation statement made on 10 January 2024 with no updates (3 pages)
11 January 2024Termination of appointment of Chungduck Kim as a director on 29 December 2023 (1 page)
10 January 2024Appointment of Mr Sunil Kwon as a secretary on 9 January 2024 (2 pages)
10 January 2024Termination of appointment of Hyomin Lee as a secretary on 9 January 2024 (1 page)
10 January 2024Appointment of Mr Jin Woo Jeong as a director on 29 December 2023 (2 pages)
15 August 2023Register inspection address has been changed from 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ (1 page)
8 August 2023Full accounts made up to 31 December 2022 (52 pages)
1 August 2023Registered office address changed from 20 North Audley Steet London W1K 6WE United Kingdom to 20 North Audley Street London W1K 6WE on 1 August 2023 (1 page)
27 July 2023Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to 20 North Audley Steet London W1K 6WE on 27 July 2023 (1 page)
11 January 2023Confirmation statement made on 10 January 2023 with no updates (3 pages)
11 January 2023Director's details changed for Jae Nam Kim on 10 January 2023 (2 pages)
11 December 2022Satisfaction of charge 2 in full (1 page)
11 December 2022Satisfaction of charge 7 in full (1 page)
11 December 2022Satisfaction of charge 1 in full (1 page)
11 December 2022Satisfaction of charge 041387780010 in full (1 page)
11 December 2022Satisfaction of charge 041387780013 in full (1 page)
11 December 2022Satisfaction of charge 8 in full (1 page)
22 July 2022Full accounts made up to 31 December 2021 (52 pages)
10 January 2022Confirmation statement made on 10 January 2022 with no updates (3 pages)
7 January 2022Appointment of Jae Nam Kim as a director on 1 January 2022 (2 pages)
7 January 2022Termination of appointment of Sukhyun Yoon as a director on 1 January 2022 (1 page)
8 September 2021Full accounts made up to 31 December 2020 (52 pages)
11 May 2021Director's details changed for Chungduck Kim on 11 May 2021 (2 pages)
11 May 2021Registered office address changed from 3rd Floor 175-179 Oxford Street London W1D 2JS to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB on 11 May 2021 (1 page)
11 May 2021Director's details changed for Mr Sukhyun Yoon on 11 May 2021 (2 pages)
11 May 2021Director's details changed for Kyungsik Kang on 11 May 2021 (2 pages)
27 April 2021Satisfaction of charge 041387780009 in full (1 page)
25 March 2021Termination of appointment of Namho Kim as a director on 1 January 2021 (1 page)
3 February 2021Appointment of Kyungsik Kang as a director on 1 January 2021 (2 pages)
3 February 2021Confirmation statement made on 10 January 2021 with no updates (3 pages)
3 February 2021Director's details changed for Mr Sukhyun Yoon on 29 January 2021 (2 pages)
15 July 2020Full accounts made up to 31 December 2019 (49 pages)
14 January 2020Termination of appointment of Jaeyoung Yang as a secretary on 13 January 2020 (1 page)
14 January 2020Appointment of Ms Hyomin Lee as a secretary on 13 January 2020 (2 pages)
10 January 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
23 December 2019Appointment of Namho Kim as a director on 13 December 2019 (2 pages)
23 December 2019Termination of appointment of Yeonsoo Lee as a director on 13 December 2019 (1 page)
23 December 2019Appointment of Chungduck Kim as a director on 13 December 2019 (2 pages)
23 December 2019Termination of appointment of Jaesang Jin as a director on 5 December 2019 (1 page)
13 August 2019Register inspection address has been changed from 5th Floor, 6 st. Andrew Street London EC4A 3AE United Kingdom to 8th Floor 20 Farringdon Street London EC4A 4AB (1 page)
9 July 2019Full accounts made up to 31 December 2018 (52 pages)
2 April 2019Register inspection address has been changed from 400 Capability Green 400 Capability Green Luton Bedfordshire LU1 3AE England to 5th Floor, 6 st. Andrew Street London EC4A 3AE (1 page)
4 February 2019Second filing for the appointment of Yeonsoo Lee as a director (6 pages)
10 January 2019Confirmation statement made on 10 January 2019 with updates (5 pages)
28 December 2018Termination of appointment of Junghwan Kim as a director on 28 December 2018 (1 page)
28 December 2018Appointment of Mr Yeonsoo Lee as a director on 28 December 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 04/02/2019.
(3 pages)
10 December 2018Director's details changed for Junghwan Kim on 10 December 2018 (2 pages)
10 December 2018Director's details changed for Jaesang Jin on 10 December 2018 (2 pages)
24 October 2018Registration of charge 041387780013, created on 22 October 2018 (6 pages)
30 April 2018Full accounts made up to 31 December 2017 (36 pages)
16 January 2018Confirmation statement made on 10 January 2018 with updates (5 pages)
16 January 2018Confirmation statement made on 10 January 2018 with updates (5 pages)
21 December 2017Appointment of Junghwan Kim as a director on 14 December 2017 (2 pages)
21 December 2017Appointment of Jaesang Jin as a director on 14 December 2017 (2 pages)
21 December 2017Appointment of Jaesang Jin as a director on 14 December 2017 (2 pages)
21 December 2017Appointment of Junghwan Kim as a director on 14 December 2017 (2 pages)
19 December 2017Termination of appointment of Taesung Kang as a director on 14 December 2017 (1 page)
19 December 2017Termination of appointment of Taesung Kang as a director on 14 December 2017 (1 page)
19 December 2017Termination of appointment of Dongsoo Kang as a director on 14 December 2017 (1 page)
19 December 2017Termination of appointment of Dongsoo Kang as a director on 14 December 2017 (1 page)
20 April 2017Full accounts made up to 31 December 2016 (36 pages)
20 April 2017Full accounts made up to 31 December 2016 (36 pages)
13 February 2017Director's details changed for Mr Sukhyun Yoon on 27 January 2017 (2 pages)
13 February 2017Director's details changed for Mr Sukhyun Yoon on 27 January 2017 (2 pages)
11 January 2017Confirmation statement made on 10 January 2017 with updates (6 pages)
11 January 2017Confirmation statement made on 10 January 2017 with updates (6 pages)
11 January 2017Appointment of Mr Sukhyun Yoon as a director on 10 January 2017 (2 pages)
11 January 2017Appointment of Mr Sukhyun Yoon as a director on 10 January 2017 (2 pages)
10 January 2017Termination of appointment of Joon Yung Bae as a director on 10 January 2017 (1 page)
10 January 2017Termination of appointment of Joon Yung Bae as a director on 10 January 2017 (1 page)
7 October 2016Appointment of Mr Jaeyoung Yang as a secretary on 7 October 2016 (2 pages)
7 October 2016Appointment of Mr Jaeyoung Yang as a secretary on 7 October 2016 (2 pages)
7 October 2016Termination of appointment of Seong Joon Hwang as a secretary on 7 October 2016 (1 page)
7 October 2016Termination of appointment of Seong Joon Hwang as a secretary on 7 October 2016 (1 page)
31 May 2016Full accounts made up to 31 December 2015 (39 pages)
31 May 2016Full accounts made up to 31 December 2015 (39 pages)
11 February 2016Registration of charge 041387780012, created on 29 January 2016 (15 pages)
11 February 2016Registration of charge 041387780012, created on 29 January 2016 (15 pages)
29 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • USD 100,000,000
  • GBP 650,000
(8 pages)
29 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • USD 100,000,000
  • GBP 650,000
(8 pages)
19 January 2016Appointment of Joon Yung Bae as a director on 15 January 2016 (2 pages)
19 January 2016Appointment of Joon Yung Bae as a director on 15 January 2016 (2 pages)
15 January 2016Termination of appointment of Doosik Kim as a director on 15 January 2016 (1 page)
15 January 2016Termination of appointment of Doosik Kim as a director on 15 January 2016 (1 page)
12 January 2016Director's details changed for Mr Taesung Kang on 8 January 2016 (2 pages)
12 January 2016Director's details changed for Mr Taesung Kang on 8 January 2016 (2 pages)
8 January 2016Termination of appointment of Wan Keun Kim as a director on 8 January 2016 (1 page)
8 January 2016Appointment of Mr Taesung Kang as a director on 8 January 2016 (2 pages)
8 January 2016Appointment of Mr Taesung Kang as a director on 8 January 2016 (2 pages)
8 January 2016Termination of appointment of Wan Keun Kim as a director on 8 January 2016 (1 page)
29 December 2015Registration of charge 041387780011, created on 17 December 2015 (9 pages)
29 December 2015Registration of charge 041387780011, created on 17 December 2015 (9 pages)
29 April 2015Full accounts made up to 31 December 2014 (38 pages)
29 April 2015Full accounts made up to 31 December 2014 (38 pages)
23 March 2015Director's details changed for Dongsoo Kang on 27 February 2015 (2 pages)
23 March 2015Director's details changed for Dongsoo Kang on 27 February 2015 (2 pages)
20 March 2015Director's details changed for Dongsoo Kang on 27 February 2015 (2 pages)
20 March 2015Director's details changed for Dongsoo Kang on 27 February 2015 (2 pages)
4 February 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • USD 100,000,000
  • GBP 650,000
(8 pages)
4 February 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • USD 100,000,000
  • GBP 650,000
(8 pages)
11 July 2014Full accounts made up to 31 December 2013 (37 pages)
11 July 2014Full accounts made up to 31 December 2013 (37 pages)
12 May 2014Appointment of Wan Keun Kim as a director (3 pages)
12 May 2014Termination of appointment of Taegyun Na as a director (2 pages)
12 May 2014Appointment of Wan Keun Kim as a director (3 pages)
12 May 2014Termination of appointment of Taegyun Na as a director (2 pages)
20 February 2014Registration of charge 041387780010 (17 pages)
20 February 2014Registration of charge 041387780010 (17 pages)
31 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • USD 100,000,000
  • GBP 650,000
(8 pages)
31 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • USD 100,000,000
  • GBP 650,000
(8 pages)
23 January 2014Appointment of Dongsoo Kang as a director (3 pages)
23 January 2014Appointment of Dongsoo Kang as a director (3 pages)
23 January 2014Registration of charge 041387780009 (17 pages)
23 January 2014Registration of charge 041387780009 (17 pages)
17 January 2014Termination of appointment of Hae Park as a director (2 pages)
17 January 2014Termination of appointment of Hae Park as a director (2 pages)
17 January 2014Appointment of Taegyun Na as a director (3 pages)
17 January 2014Appointment of Taegyun Na as a director (3 pages)
17 January 2014Termination of appointment of Kiyoung Yoon as a director (2 pages)
17 January 2014Termination of appointment of Kiyoung Yoon as a director (2 pages)
30 October 2013Auditor's resignation (1 page)
30 October 2013Auditor's resignation (1 page)
28 October 2013Section 519 (1 page)
28 October 2013Section 519 (1 page)
19 March 2013Full accounts made up to 31 December 2012 (29 pages)
19 March 2013Full accounts made up to 31 December 2012 (29 pages)
7 February 2013Change of share class name or designation (2 pages)
7 February 2013Change of share class name or designation (2 pages)
6 February 2013Director's details changed for Hae Myeong Park on 2 January 2013 (2 pages)
6 February 2013Annual return made up to 10 January 2013 with a full list of shareholders (6 pages)
6 February 2013Director's details changed for Doosik Kim on 2 January 2013 (2 pages)
6 February 2013Director's details changed for Hae Myeong Park on 2 January 2013 (2 pages)
6 February 2013Director's details changed for Doosik Kim on 2 January 2013 (2 pages)
6 February 2013Annual return made up to 10 January 2013 with a full list of shareholders (6 pages)
6 February 2013Director's details changed for Hae Myeong Park on 2 January 2013 (2 pages)
24 January 2013Memorandum and Articles of Association (15 pages)
24 January 2013Resolutions
  • RES13 ‐ Reduction in share capital 10/01/2013
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 January 2013Resolutions
  • RES13 ‐ Reduction in share capital 10/01/2013
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 January 2013Memorandum and Articles of Association (15 pages)
23 January 2013Statement of capital following an allotment of shares on 16 January 2013
  • USD 100,000,000
  • GBP 650,000
(4 pages)
23 January 2013Statement of capital following an allotment of shares on 16 January 2013
  • USD 100,000,000
  • GBP 650,000
(4 pages)
25 July 2012Appointment of Seong Joon Hwang as a secretary (3 pages)
25 July 2012Termination of appointment of Woo Lee as a secretary (2 pages)
25 July 2012Appointment of Seong Joon Hwang as a secretary (3 pages)
25 July 2012Termination of appointment of Woo Lee as a secretary (2 pages)
14 March 2012Full accounts made up to 31 December 2011 (32 pages)
14 March 2012Full accounts made up to 31 December 2011 (32 pages)
20 February 2012Appointment of Hae Myeong Park as a director (2 pages)
20 February 2012Appointment of Hae Myeong Park as a director (2 pages)
20 February 2012Appointment of Doosik Kim as a director (2 pages)
20 February 2012Appointment of Doosik Kim as a director (2 pages)
17 February 2012Termination of appointment of Namho Kim as a director (1 page)
17 February 2012Termination of appointment of Namho Kim as a director (1 page)
17 February 2012Termination of appointment of Sokwon Suh as a director (1 page)
17 February 2012Termination of appointment of Sokwon Suh as a director (1 page)
23 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (5 pages)
23 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (5 pages)
23 January 2012Director's details changed for Kiyoung Yoon on 1 June 2011 (2 pages)
23 January 2012Director's details changed for Kiyoung Yoon on 1 June 2011 (2 pages)
23 January 2012Director's details changed for Kiyoung Yoon on 1 June 2011 (2 pages)
20 January 2012Secretary's details changed for Woo Hyun Lee on 20 January 2012 (1 page)
20 January 2012Secretary's details changed for Woo Hyun Lee on 20 January 2012 (1 page)
20 January 2012Director's details changed for Namho Kim on 15 September 2011 (2 pages)
20 January 2012Director's details changed for Namho Kim on 15 September 2011 (2 pages)
27 June 2011Registered office address changed from 3Rd Floor 11-12 Hanover Street London W1S 1YQ on 27 June 2011 (1 page)
27 June 2011Registered office address changed from 3Rd Floor 11-12 Hanover Street London W1S 1YQ on 27 June 2011 (1 page)
6 April 2011Full accounts made up to 31 December 2010 (33 pages)
6 April 2011Full accounts made up to 31 December 2010 (33 pages)
19 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (5 pages)
19 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (5 pages)
6 January 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
6 January 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
31 March 2010Full accounts made up to 31 December 2009 (19 pages)
31 March 2010Full accounts made up to 31 December 2009 (19 pages)
23 March 2010Termination of appointment of Jin Hur as a director (2 pages)
23 March 2010Termination of appointment of Jae Kim as a director (2 pages)
23 March 2010Appointment of Kiyoung Yoon as a director (3 pages)
23 March 2010Appointment of Kiyoung Yoon as a director (3 pages)
23 March 2010Termination of appointment of Yoon Hwang as a director (2 pages)
23 March 2010Termination of appointment of Jae Kim as a director (2 pages)
23 March 2010Termination of appointment of Jin Hur as a director (2 pages)
23 March 2010Appointment of Sokwon Suh as a director (3 pages)
23 March 2010Appointment of Sokwon Suh as a director (3 pages)
23 March 2010Appointment of Namho Kim as a director (3 pages)
23 March 2010Termination of appointment of Yoon Hwang as a director (2 pages)
23 March 2010Appointment of Namho Kim as a director (3 pages)
15 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (6 pages)
15 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (6 pages)
14 January 2010Register inspection address has been changed (1 page)
14 January 2010Register(s) moved to registered inspection location (1 page)
14 January 2010Register(s) moved to registered inspection location (1 page)
14 January 2010Register inspection address has been changed (1 page)
19 August 2009Secretary's change of particulars / woo lee / 12/08/2009 (1 page)
19 August 2009Director's change of particulars / yoon hwang / 12/08/2009 (1 page)
19 August 2009Secretary's change of particulars / woo lee / 12/08/2009 (1 page)
19 August 2009Director's change of particulars / yoon hwang / 12/08/2009 (1 page)
18 August 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
18 August 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
18 March 2009Particulars of a mortgage or charge / charge no: 6 (5 pages)
18 March 2009Particulars of a mortgage or charge / charge no: 6 (5 pages)
20 February 2009Full accounts made up to 31 December 2008 (18 pages)
20 February 2009Full accounts made up to 31 December 2008 (18 pages)
9 February 2009Return made up to 10/01/09; full list of members (7 pages)
9 February 2009Return made up to 10/01/09; full list of members (7 pages)
14 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
14 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
14 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
14 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
13 August 2008Secretary's change of particulars / wob lee / 28/06/2008 (1 page)
13 August 2008Secretary's change of particulars / wob lee / 28/06/2008 (1 page)
2 June 2008Director's change of particulars / yoon hwang / 01/05/2008 (1 page)
2 June 2008Secretary appointed wob hyun lee (2 pages)
2 June 2008Appointment terminated director joon bae (1 page)
2 June 2008Director appointed jae nam kim (2 pages)
2 June 2008Director's change of particulars / yoon hwang / 01/05/2008 (1 page)
2 June 2008Appointment terminated secretary jin kim (1 page)
2 June 2008Appointment terminated secretary jin kim (1 page)
2 June 2008Appointment terminated director joon bae (1 page)
2 June 2008Secretary appointed wob hyun lee (2 pages)
2 June 2008Director appointed jae nam kim (2 pages)
14 March 2008Full accounts made up to 31 December 2007 (17 pages)
14 March 2008Full accounts made up to 31 December 2007 (17 pages)
31 January 2008Return made up to 10/01/08; no change of members (5 pages)
31 January 2008Return made up to 10/01/08; no change of members (5 pages)
26 January 2008Declaration of satisfaction of mortgage/charge (1 page)
26 January 2008Declaration of satisfaction of mortgage/charge (1 page)
15 January 2008Director resigned (1 page)
15 January 2008New director appointed (2 pages)
15 January 2008New director appointed (2 pages)
15 January 2008Director resigned (1 page)
15 January 2008New director appointed (2 pages)
15 January 2008Director resigned (1 page)
15 January 2008Director resigned (1 page)
15 January 2008New director appointed (2 pages)
4 April 2007Full accounts made up to 31 December 2006 (19 pages)
4 April 2007Full accounts made up to 31 December 2006 (19 pages)
1 February 2007New director appointed (2 pages)
1 February 2007Director resigned (1 page)
1 February 2007Particulars of mortgage/charge (5 pages)
1 February 2007Particulars of mortgage/charge (5 pages)
1 February 2007Director resigned (1 page)
1 February 2007New director appointed (2 pages)
18 January 2007Return made up to 10/01/07; full list of members (6 pages)
18 January 2007Us$ sr 5000000@1 09/01/07 (2 pages)
18 January 2007Us$ sr 5000000@1 09/01/07 (2 pages)
18 January 2007Return made up to 10/01/07; full list of members (6 pages)
8 September 2006Location of register of members (1 page)
8 September 2006Location of register of members (1 page)
10 August 2006Particulars of mortgage/charge (5 pages)
10 August 2006Particulars of mortgage/charge (5 pages)
10 August 2006Particulars of mortgage/charge (5 pages)
10 August 2006Particulars of mortgage/charge (5 pages)
2 May 2006Full accounts made up to 31 December 2005 (18 pages)
2 May 2006Full accounts made up to 31 December 2005 (18 pages)
19 January 2006Full accounts made up to 30 September 2005 (17 pages)
19 January 2006Full accounts made up to 30 September 2005 (17 pages)
16 January 2006Accounting reference date shortened from 30/09/06 to 31/12/05 (1 page)
16 January 2006Accounting reference date shortened from 30/09/06 to 31/12/05 (1 page)
11 January 2006Return made up to 10/01/06; full list of members (6 pages)
11 January 2006Return made up to 10/01/06; full list of members (6 pages)
17 September 2005Particulars of mortgage/charge (4 pages)
17 September 2005Particulars of mortgage/charge (4 pages)
17 September 2005Particulars of mortgage/charge (3 pages)
17 September 2005Particulars of mortgage/charge (3 pages)
11 February 2005Full accounts made up to 30 September 2004 (16 pages)
11 February 2005Full accounts made up to 30 September 2004 (16 pages)
12 January 2005Return made up to 10/01/05; full list of members (6 pages)
12 January 2005Return made up to 10/01/05; full list of members (6 pages)
13 July 2004Registered office changed on 13/07/04 from: 7 saint james square london SW1Y 4JU (1 page)
13 July 2004Registered office changed on 13/07/04 from: 7 saint james square london SW1Y 4JU (1 page)
5 March 2004Location of register of members (1 page)
5 March 2004Director resigned (1 page)
5 March 2004New director appointed (2 pages)
5 March 2004Location of register of members (1 page)
5 March 2004Director resigned (1 page)
5 March 2004New director appointed (2 pages)
10 February 2004Full accounts made up to 30 September 2003 (17 pages)
10 February 2004Full accounts made up to 30 September 2003 (17 pages)
6 January 2004Secretary's particulars changed (1 page)
6 January 2004Director's particulars changed (1 page)
6 January 2004Return made up to 10/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 January 2004Director's particulars changed (1 page)
6 January 2004Secretary's particulars changed (1 page)
6 January 2004Return made up to 10/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 December 2003Director's particulars changed (1 page)
16 December 2003Secretary's particulars changed (1 page)
16 December 2003Secretary's particulars changed (1 page)
16 December 2003Director's particulars changed (1 page)
18 November 2003Ad 25/09/03--------- us$ si 5000000@1=5000000 us$ ic 0/5000000 (2 pages)
18 November 2003Ad 25/09/03--------- us$ si 5000000@1=5000000 us$ ic 0/5000000 (2 pages)
3 November 2003Auditor's resignation (1 page)
3 November 2003Auditor's resignation (1 page)
20 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
20 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
20 October 2003Nc inc already adjusted 22/09/03 (1 page)
20 October 2003Nc inc already adjusted 22/09/03 (1 page)
16 September 2003Full accounts made up to 30 September 2002 (16 pages)
16 September 2003Full accounts made up to 30 September 2002 (16 pages)
12 August 2003Secretary resigned (1 page)
12 August 2003Secretary resigned (1 page)
12 August 2003Director resigned (1 page)
12 August 2003New secretary appointed (2 pages)
12 August 2003New director appointed (2 pages)
12 August 2003Director resigned (1 page)
12 August 2003New director appointed (2 pages)
12 August 2003New secretary appointed (2 pages)
28 July 2003Delivery ext'd 3 mth 30/09/02 (1 page)
28 July 2003Delivery ext'd 3 mth 30/09/02 (1 page)
12 February 2003Return made up to 10/01/03; full list of members (6 pages)
12 February 2003Director resigned (1 page)
12 February 2003Director resigned (1 page)
12 February 2003Secretary resigned (1 page)
12 February 2003New secretary appointed (2 pages)
12 February 2003Secretary resigned (1 page)
12 February 2003New secretary appointed (2 pages)
12 February 2003New director appointed (2 pages)
12 February 2003New director appointed (2 pages)
12 February 2003Return made up to 10/01/03; full list of members (6 pages)
21 June 2002Full accounts made up to 30 September 2001 (13 pages)
21 June 2002Full accounts made up to 30 September 2001 (13 pages)
8 April 2002Return made up to 10/01/02; full list of members (6 pages)
8 April 2002Return made up to 10/01/02; full list of members (6 pages)
18 March 2002Director's particulars changed (1 page)
18 March 2002Location of register of members (1 page)
18 March 2002Location of register of members (1 page)
18 March 2002Director's particulars changed (1 page)
16 October 2001Secretary resigned (1 page)
16 October 2001Secretary resigned (1 page)
16 October 2001New secretary appointed (2 pages)
16 October 2001New secretary appointed (2 pages)
30 July 2001Secretary's particulars changed (1 page)
30 July 2001Secretary's particulars changed (1 page)
19 February 2001Secretary resigned (1 page)
19 February 2001Director resigned (1 page)
19 February 2001Director resigned (1 page)
19 February 2001Secretary resigned (1 page)
9 February 2001New director appointed (2 pages)
9 February 2001Ad 10/01/01--------- £ si 649999@1=649999 £ ic 1/650000 (2 pages)
9 February 2001New director appointed (2 pages)
9 February 2001New director appointed (2 pages)
9 February 2001Accounting reference date shortened from 31/01/02 to 30/09/01 (1 page)
9 February 2001New secretary appointed;new director appointed (2 pages)
9 February 2001New secretary appointed;new director appointed (2 pages)
9 February 2001Accounting reference date shortened from 31/01/02 to 30/09/01 (1 page)
9 February 2001New director appointed (2 pages)
9 February 2001Ad 10/01/01--------- £ si 649999@1=649999 £ ic 1/650000 (2 pages)
10 January 2001Incorporation (19 pages)
10 January 2001Incorporation (19 pages)