Company NameMonterrico Metals Limited
Company StatusActive
Company Number04236974
CategoryPrivate Limited Company
Incorporation Date19 June 2001(22 years, 9 months ago)
Previous NameMonterrico Metals Plc

Business Activity

Section BMining and Quarrying
SIC 1320Mining of non-ferrous metal ores
SIC 07290Mining of other non-ferrous metal ores

Directors

Director NameMr Peter Harry Cooper
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2007(5 years, 11 months after company formation)
Appointment Duration16 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Dabernon Drive
Cobham
Surrey
KT11 3JD
Director NameMr Shaoyang Shen
Date of BirthJuly 1969 (Born 54 years ago)
NationalityChinese
StatusCurrent
Appointed25 March 2020(18 years, 9 months after company formation)
Appointment Duration4 years
RoleCorporate Executive
Country of ResidenceChina
Correspondence Address38/F, Tower B, Avic-Zijin Plaza 1811 Huandao East
Xiamen
361006
Director NameMr Yongda Zheng
Date of BirthNovember 1971 (Born 52 years ago)
NationalityChinese
StatusCurrent
Appointed10 May 2021(19 years, 11 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceChina
Correspondence Address6th Floor 65 Gresham Street
London
EC2V 7NQ
Director NameMr Daokun Liu
Date of BirthAugust 1963 (Born 60 years ago)
NationalityChinese
StatusCurrent
Appointed10 May 2021(19 years, 11 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceChina
Correspondence Address6th Floor 65 Gresham Street
London
EC2V 7NQ
Director NameJames Domenic Mancuso
Date of BirthDecember 1931 (Born 92 years ago)
NationalityAmerican
StatusResigned
Appointed19 June 2001(same day as company formation)
RoleCompany Director
Correspondence Address19052 East Lake Drive
Centennial
Colorado 80016
United States
Director NameRaymond John Angus
Date of BirthJune 1964 (Born 59 years ago)
NationalityAustralian
StatusResigned
Appointed19 June 2001(same day as company formation)
RoleGeologist
Correspondence AddressCalle 9 ?
Urb. Corpac
San Isidro
Lima 27
Foreign
Director NameChristopher John Eager
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityAustralian
StatusResigned
Appointed19 June 2001(same day as company formation)
RoleCompany Director
Correspondence Address2 Whaddon House
William Mews
London
SW1X 9HG
Secretary NameChristopher John Eager
NationalityAustralian
StatusResigned
Appointed19 June 2001(same day as company formation)
RoleCompany Director
Correspondence Address2 Whaddon House
William Mews
London
SW1X 9HG
Director NameMr Frederic Zachary Haller
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2002(11 months, 1 week after company formation)
Appointment Duration4 years, 11 months (resigned 03 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Brick House 2a Dunstan Road
London
NW11 8AA
Secretary NameMs Eileen Carr
NationalityBritish
StatusResigned
Appointed12 June 2002(11 months, 4 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 31 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address163 Liverpool Road
London
N1 0RF
Director NameMs Eileen Carr
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2005(3 years, 10 months after company formation)
Appointment Duration2 years (resigned 31 May 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address163 Liverpool Road
London
N1 0RF
Director NameDr Michael Allan Price
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2005(3 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 August 2006)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address6 Cambisgate
109 Church Road
London
SW19 5AL
Director NameMr John Robert Clare Guy
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2005(4 years, 6 months after company formation)
Appointment Duration8 months (resigned 14 August 2006)
RoleRet Banker
Country of ResidenceUnited Kingdom
Correspondence Address29 Ennerdale Road
Richmond
Surrey
TW9 3PE
Director NameDr Jeffrey O'Leary
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2006(4 years, 10 months after company formation)
Appointment Duration1 year (resigned 31 May 2007)
RoleRetired Mining Consultant
Country of ResidenceUnited Kingdom
Correspondence Address25 Church Road
Osterley
Middlesex
TW7 4PR
Director NameRichard Peter Ralph
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2006(5 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 May 2007)
RoleRetired Senior Civil Servant
Correspondence Address43 Albany Mansions
Albert Bridge Road
London
SW11 4PQ
Director NameXiaodong Huang
Date of BirthDecember 1955 (Born 68 years ago)
NationalityChinese
StatusResigned
Appointed01 March 2007(5 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 15 September 2011)
RoleCompany Director
Correspondence Address7-3b Rongqiao Garden 1
Gulou District
Fuznou
China
Secretary NameDr Jeffrey O'Leary
NationalityBritish
StatusResigned
Appointed30 April 2007(5 years, 10 months after company formation)
Appointment Duration1 month (resigned 31 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Church Road
Osterley
Middlesex
TW7 4PR
Director NameShan Shan Li
Date of BirthMarch 1964 (Born 60 years ago)
NationalityCanadian
StatusResigned
Appointed03 May 2007(5 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 03 June 2009)
RoleManager
Correspondence Address49 Pepperell Crescent
Markham
Ontario L3r 3g9
Canada
Secretary NameShan Shan Li
NationalityCanadian
StatusResigned
Appointed03 May 2007(5 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 03 June 2009)
RoleManager
Correspondence Address49 Pepperell Crescent
Markham
Ontario L3r 3g9
Canada
Director NameWenzhou Huang
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityChinese
StatusResigned
Appointed01 June 2007(5 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 20 December 2013)
RoleAccountant
Correspondence Address1203b, Zhencangge, Pearl Gulf
Garden, Huandao
Xiamen
Fujian Province 361005
China
Director NameGuo Bin Hu
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityPr China
StatusResigned
Appointed01 June 2007(5 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 15 September 2011)
RoleMerchant
Correspondence Address33 Changjiang Xincun
Tongling City
Anhui Province 244000
Pr China
Director NameRaymond John Angus
Date of BirthJune 1964 (Born 59 years ago)
NationalityAustralian
StatusResigned
Appointed01 June 2007(5 years, 11 months after company formation)
Appointment Duration1 year (resigned 02 June 2008)
RoleMining Engineer
Correspondence Address44 Royal Albert Crescent
The Sovereign Islands
Queensland 4216
Australia
Director NameMr Richard Peter Ralph
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2007(5 years, 11 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 02 June 2008)
RoleDiplomat
Country of ResidenceUnited Kingdom
Correspondence Address29 Surrey Lane
Battersea
London
SW11 3PA
Director NameFusheng Lan
Date of BirthApril 1964 (Born 60 years ago)
NationalityChinese
StatusResigned
Appointed02 June 2008(6 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 20 December 2013)
RoleManager
Correspondence Address128 Xiangyun 3rd Road
Xiamen
Fujian 361006
China
Secretary NameHok Bun Mario Wong
NationalityBritish
StatusResigned
Appointed03 June 2009(7 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 21 February 2011)
RoleFinancial Controller
Correspondence AddressFlat B, 16/F Hoi Ming Court
2-4 Babington Path
Mid-Levels
Hong Kong
Secretary NameMr On Wai Shing
NationalityBritish
StatusResigned
Appointed21 February 2011(9 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 December 2013)
RoleCompany Director
Correspondence AddressFlat B25/F New Fortune House 4-8 North Street
Kennedy Town
PRC
Hong Kong
Director NameDongqing Li
Date of BirthDecember 1953 (Born 70 years ago)
NationalityChinese
StatusResigned
Appointed15 September 2011(10 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 29 June 2012)
RoleCompany Director
Country of ResidenceChina
Correspondence AddressSuites 37 12-15 Tower Two Times Square
1 Matheson Street
Causeway Bay
Hong Kong Sar
China
Director NameWu Shao
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityChinese
StatusResigned
Appointed15 September 2011(10 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 December 2013)
RoleCompany Director
Country of ResidenceChina
Correspondence AddressSuites 37 12-15 Tower Two The Square
1 Matheson Street
Causeway Bay
Hong Kong Sar
China
Secretary NameKai Yiu
NationalityBritish
StatusResigned
Appointed20 December 2013(12 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 25 April 2016)
RoleCompany Director
Correspondence AddressUnit 7503a, Level 75, International Commerce Cente
Kowloon
PRC
Hong Kong
Director NameMr Qixue Fang
Date of BirthOctober 1962 (Born 61 years ago)
NationalityChinese
StatusResigned
Appointed25 April 2016(14 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 25 March 2020)
RoleCorporate Executive
Country of ResidenceChina
Correspondence Address19/F, Building B Haifu Center, 599, Sishui Dao
Huli District, Xiamen City
Fujian Province
361012
Director NameMr Xinfu Hu
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityChinese
StatusResigned
Appointed25 April 2016(14 years, 10 months after company formation)
Appointment Duration5 years (resigned 10 May 2021)
RoleCompany Executive
Country of ResidenceChina
Correspondence AddressTongling Nonferrous Metals Group Holding Co., Ltd
Tongguanshan District, Tongling City
Anhui Province
244001
Secretary NameMr Xuefeng Wu
StatusResigned
Appointed25 April 2016(14 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 August 2017)
RoleCompany Director
Correspondence Address7503a,Level 75 International Commerce Center
1 Austin Road West
Kowloon
999077
Hong Kong
Director NameHallmark Secretaries Limited (Corporation)
Date of BirthJanuary 1990 (Born 34 years ago)
StatusResigned
Appointed19 June 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed19 June 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed19 June 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitewww.monterrico.com/s/home.asp

Location

Registered Address6th Floor 65 Gresham Street
London
EC2V 7NQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

21m at £0.1Xiamen Zijin Tongguan Investment & Dev Co LTD
79.90%
Ordinary
2.6m at £0.1Vidacos Nominees Limited A/c Fgn
10.00%
Ordinary
443k at £0.1Dong Rong Wang
1.68%
Ordinary
410k at £0.1Yue Jin
1.56%
Ordinary
400k at £0.1Hong Dun Huang
1.52%
Ordinary
258.6k at £0.1Ping Huang
0.98%
Ordinary
-OTHER
0.96%
-
117.9k at £0.1Mr David John Mcgowen
0.45%
Ordinary
105.9k at £0.1Berfors Finance LTD
0.40%
Ordinary
100k at £0.1Securities Services Nominees LTD A/c 2300016
0.38%
Ordinary
92.1k at £0.1Racemoor LTD
0.35%
Ordinary
85.3k at £0.1Lynchwood Nominees Limited A/c 2006420
0.32%
Ordinary
54k at £0.1Smith & Williamson Nominees Limited
0.21%
Ordinary
52k at £0.1Xin Zhen Lin
0.20%
Ordinary
50k at £0.1Beauforte Homes Pension Scheme
0.19%
Ordinary
50k at £0.1Mr Laurence Jack Gerrard A/c Mlrbs & Mrs Valerie Gerrard & Mr Michael Adam Gerrard
0.19%
Ordinary
43k at £0.1Bbhisl Nominees Limited A/c 120173
0.16%
Ordinary
41k at £0.1Ian Harold Wasserman
0.16%
Ordinary
40k at £0.1Min Yan Zhang
0.15%
Ordinary
37k at £0.1Hsbc Global Custody Nominee (Uk) Limited A/c 704410
0.14%
Ordinary
25k at £0.1Morstan Nominees Limited
0.10%
Ordinary

Financials

Year2014
Net Worth-£1,043,598
Cash£474,781
Current Liabilities£43,958,046

Accounts

Latest Accounts30 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryGroup
Accounts Year End30 December

Returns

Latest Return25 May 2023 (10 months, 1 week ago)
Next Return Due8 June 2024 (2 months, 1 week from now)

Filing History

15 August 2023Appointment of Mr. Zhizhe Zheng as a director on 9 August 2023 (2 pages)
14 August 2023Termination of appointment of Yongda Zheng as a director on 9 August 2023 (1 page)
14 August 2023Appointment of Mr. Chun Wang as a director on 9 August 2023 (2 pages)
14 August 2023Termination of appointment of Shaoyang Shen as a director on 9 August 2023 (1 page)
21 June 2023Confirmation statement made on 25 May 2023 with no updates (3 pages)
11 November 2022Group of companies' accounts made up to 30 December 2021 (48 pages)
25 May 2022Confirmation statement made on 25 May 2022 with no updates (3 pages)
5 October 2021Group of companies' accounts made up to 30 December 2020 (48 pages)
8 June 2021Confirmation statement made on 6 June 2021 with no updates (3 pages)
28 May 2021Appointment of Mr Daokun Liu as a director on 10 May 2021 (2 pages)
28 May 2021Termination of appointment of Xinfu Hu as a director on 10 May 2021 (1 page)
28 May 2021Appointment of Mr Yongda Zheng as a director on 10 May 2021 (2 pages)
28 May 2021Termination of appointment of Wen Huai Wang as a director on 10 May 2021 (1 page)
12 January 2021Group of companies' accounts made up to 30 December 2019 (44 pages)
17 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
7 April 2020Appointment of Mr. Shaoyang Shen as a director on 25 March 2020 (2 pages)
7 April 2020Termination of appointment of Qixue Fang as a director on 25 March 2020 (1 page)
27 November 2019Group of companies' accounts made up to 30 December 2018 (42 pages)
18 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
12 November 2018Termination of appointment of Xuefeng Wu as a secretary on 10 August 2017 (1 page)
24 October 2018Group of companies' accounts made up to 30 December 2017 (41 pages)
19 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
26 October 2017Registered office address changed from 1st Floor 40 Dukes Place London EC3A 7NH to 6th Floor 65 Gresham Street London EC2V 7NQ on 26 October 2017 (1 page)
26 October 2017Registered office address changed from 1st Floor 40 Dukes Place London EC3A 7NH to 6th Floor 65 Gresham Street London EC2V 7NQ on 26 October 2017 (1 page)
1 September 2017Group of companies' accounts made up to 30 December 2016 (41 pages)
1 September 2017Group of companies' accounts made up to 30 December 2016 (41 pages)
19 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
25 April 2017Re-registration of Memorandum and Articles (17 pages)
25 April 2017Re-registration from a public company to a private limited company (2 pages)
25 April 2017Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
25 April 2017Certificate of re-registration from Public Limited Company to Private (1 page)
25 April 2017Re-registration from a public company to a private limited company (2 pages)
25 April 2017Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
3 October 2016Group of companies' accounts made up to 30 December 2015 (41 pages)
3 October 2016Group of companies' accounts made up to 30 December 2015 (41 pages)
25 August 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-08-25
  • GBP 2,630,606.8
(19 pages)
25 August 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-08-25
  • GBP 2,630,606.8
(19 pages)
17 June 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
17 June 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
28 April 2016Termination of appointment of Zhiming Shu as a director on 22 April 2016 (1 page)
28 April 2016Appointment of Mr. Xinfu Hu as a director on 25 April 2016 (2 pages)
28 April 2016Termination of appointment of Yi Fang Yang as a director on 22 April 2016 (1 page)
28 April 2016Termination of appointment of Kai Yiu as a secretary on 25 April 2016 (1 page)
28 April 2016Appointment of Mr. Xuefeng Wu as a secretary on 25 April 2016 (2 pages)
28 April 2016Appointment of Mr. Qixue Fang as a director on 25 April 2016 (2 pages)
28 April 2016Appointment of Mr. Qixue Fang as a director on 25 April 2016 (2 pages)
28 April 2016Termination of appointment of Yi Fang Yang as a director on 22 April 2016 (1 page)
28 April 2016Appointment of Mr. Xinfu Hu as a director on 25 April 2016 (2 pages)
28 April 2016Termination of appointment of Zhiming Shu as a director on 22 April 2016 (1 page)
28 April 2016Termination of appointment of Kai Yiu as a secretary on 25 April 2016 (1 page)
28 April 2016Appointment of Mr. Xuefeng Wu as a secretary on 25 April 2016 (2 pages)
24 July 2015Scheme of arrangement (7 pages)
24 July 2015Scheme of arrangement (7 pages)
14 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2,630,606.8
(17 pages)
14 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2,630,606.8
(17 pages)
26 June 2015Director's details changed for Wen Huai Wang on 26 June 2015 (2 pages)
26 June 2015Director's details changed for Wen Huai Wang on 26 June 2015 (2 pages)
18 June 2015Group of companies' accounts made up to 31 December 2014 (47 pages)
18 June 2015Group of companies' accounts made up to 31 December 2014 (47 pages)
4 July 2014Group of companies' accounts made up to 31 December 2013 (48 pages)
4 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 2,630,606.8
(17 pages)
4 July 2014Group of companies' accounts made up to 31 December 2013 (48 pages)
4 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 2,630,606.8
(17 pages)
27 May 2014Registered office address changed from 4Th Floor 15 Basinghall Street London EC2V 5BR on 27 May 2014 (1 page)
27 May 2014Registered office address changed from 4Th Floor 15 Basinghall Street London EC2V 5BR on 27 May 2014 (1 page)
7 January 2014Appointment of Kai Yiu as a secretary (3 pages)
7 January 2014Termination of appointment of Fusheng Lan as a director (2 pages)
7 January 2014Termination of appointment of Fusheng Lan as a director (2 pages)
7 January 2014Appointment of Zhiming Shu as a director (3 pages)
7 January 2014Appointment of Zhiming Shu as a director (3 pages)
7 January 2014Termination of appointment of Deguang Zhan as a director (2 pages)
7 January 2014Appointment of Kai Yiu as a secretary (3 pages)
7 January 2014Termination of appointment of Wu Shao as a director (2 pages)
7 January 2014Appointment of Wen Huai Wang as a director (3 pages)
7 January 2014Termination of appointment of Wenzhou Huang as a director (2 pages)
7 January 2014Termination of appointment of On Shing as a secretary (2 pages)
7 January 2014Termination of appointment of On Shing as a secretary (2 pages)
7 January 2014Termination of appointment of Deguang Zhan as a director (2 pages)
7 January 2014Appointment of Yi Fang Yang as a director (3 pages)
7 January 2014Appointment of Yi Fang Yang as a director (3 pages)
7 January 2014Appointment of Wen Huai Wang as a director (3 pages)
7 January 2014Termination of appointment of Wu Shao as a director (2 pages)
7 January 2014Termination of appointment of Wenzhou Huang as a director (2 pages)
27 August 2013Memorandum and Articles of Association (49 pages)
27 August 2013Memorandum and Articles of Association (49 pages)
8 July 2013Annual return made up to 19 June 2013 with a full list of shareholders (26 pages)
8 July 2013Notice of Restriction on the Company's Articles (2 pages)
8 July 2013Annual return made up to 19 June 2013 with a full list of shareholders (26 pages)
8 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 July 2013Notice of Restriction on the Company's Articles (2 pages)
8 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 June 2013Group of companies' accounts made up to 31 December 2012 (49 pages)
20 June 2013Group of companies' accounts made up to 31 December 2012 (49 pages)
18 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (32 pages)
18 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (32 pages)
3 July 2012Appointment of Deguang Zhan as a director (3 pages)
3 July 2012Termination of appointment of Dongqing Li as a director (2 pages)
3 July 2012Appointment of Deguang Zhan as a director (3 pages)
3 July 2012Termination of appointment of Dongqing Li as a director (2 pages)
21 June 2012Group of companies' accounts made up to 31 December 2011 (51 pages)
21 June 2012Group of companies' accounts made up to 31 December 2011 (51 pages)
21 September 2011Appointment of Wu Shao as a director (3 pages)
21 September 2011Termination of appointment of Xiaodong Huang as a director (2 pages)
21 September 2011Appointment of Dongqing Li as a director (3 pages)
21 September 2011Termination of appointment of Xiaodong Huang as a director (2 pages)
21 September 2011Appointment of Wu Shao as a director (3 pages)
21 September 2011Appointment of Dongqing Li as a director (3 pages)
21 September 2011Termination of appointment of Guo Hu as a director (2 pages)
21 September 2011Termination of appointment of Guo Hu as a director (2 pages)
18 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (32 pages)
18 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (32 pages)
28 June 2011Group of companies' accounts made up to 31 December 2010 (52 pages)
28 June 2011Group of companies' accounts made up to 31 December 2010 (52 pages)
2 March 2011Appointment of Mr on Wai Shing as a secretary (3 pages)
2 March 2011Appointment of Mr on Wai Shing as a secretary (3 pages)
2 March 2011Termination of appointment of Hok Wong as a secretary (2 pages)
2 March 2011Termination of appointment of Hok Wong as a secretary (2 pages)
28 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (37 pages)
28 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (37 pages)
23 June 2010Group of companies' accounts made up to 31 December 2009 (52 pages)
23 June 2010Group of companies' accounts made up to 31 December 2009 (52 pages)
16 June 2010Registered office address changed from 2Nd Floor 50 Gresham Street London EC2V 7AY on 16 June 2010 (2 pages)
16 June 2010Registered office address changed from 2Nd Floor 50 Gresham Street London EC2V 7AY on 16 June 2010 (2 pages)
24 May 2010Auditor's resignation (1 page)
24 May 2010Auditor's resignation (1 page)
18 May 2010Auditor's resignation (1 page)
18 May 2010Auditor's resignation (1 page)
4 August 2009Return made up to 19/06/09; bulk list available separately (9 pages)
4 August 2009Return made up to 19/06/09; bulk list available separately (9 pages)
17 July 2009Group of companies' accounts made up to 31 December 2008 (68 pages)
17 July 2009Group of companies' accounts made up to 31 December 2008 (68 pages)
10 June 2009Secretary appointed hok bun mario (2 pages)
10 June 2009Secretary appointed hok bun mario (2 pages)
10 June 2009Appointment terminated director and secretary shan li (1 page)
10 June 2009Appointment terminated director and secretary shan li (1 page)
4 June 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 22/05/2009
(3 pages)
4 June 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business 22/05/2009
(3 pages)
9 October 2008Return made up to 19/06/08; bulk list available separately (11 pages)
9 October 2008Return made up to 19/06/08; bulk list available separately (11 pages)
1 October 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
1 October 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
14 August 2008Registered office changed on 14/08/2008 from 10 foster lane london EC2V 6HR (1 page)
14 August 2008Registered office changed on 14/08/2008 from 10 foster lane london EC2V 6HR (1 page)
30 July 2008Auditor's resignation (1 page)
30 July 2008Auditor's resignation (1 page)
20 June 2008Director appointed fusheng lan (2 pages)
20 June 2008Director appointed fusheng lan (2 pages)
6 June 2008Resolutions
  • RES13 ‐ Company business 02/06/2008
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 June 2008Resolutions
  • RES13 ‐ Company business 02/06/2008
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 June 2008Group of companies' accounts made up to 31 December 2007 (63 pages)
5 June 2008Appointment terminated director raymond angus (1 page)
5 June 2008Appointment terminated director raymond angus (1 page)
5 June 2008Appointment terminated director richard ralph (1 page)
5 June 2008Group of companies' accounts made up to 31 December 2007 (63 pages)
5 June 2008Appointment terminated director richard ralph (1 page)
31 October 2007New director appointed (2 pages)
31 October 2007New director appointed (2 pages)
29 October 2007New secretary appointed (2 pages)
29 October 2007Director's particulars changed (1 page)
29 October 2007New secretary appointed (2 pages)
29 October 2007Director's particulars changed (1 page)
21 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 July 2007Group of companies' accounts made up to 31 December 2006 (55 pages)
25 July 2007Group of companies' accounts made up to 31 December 2006 (55 pages)
24 July 2007New director appointed (2 pages)
24 July 2007New director appointed (2 pages)
24 July 2007New director appointed (2 pages)
24 July 2007New director appointed (2 pages)
19 July 2007Return made up to 19/06/07; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
19 July 2007Return made up to 19/06/07; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
13 July 2007Director's particulars changed (1 page)
13 July 2007Director's particulars changed (1 page)
22 June 2007New director appointed (2 pages)
22 June 2007New director appointed (2 pages)
22 June 2007New director appointed (2 pages)
22 June 2007New director appointed (2 pages)
22 June 2007New director appointed (2 pages)
22 June 2007New director appointed (2 pages)
22 June 2007New director appointed (2 pages)
22 June 2007New director appointed (2 pages)
21 June 2007Secretary resigned;director resigned (1 page)
21 June 2007Secretary resigned;director resigned (1 page)
21 June 2007Secretary resigned;director resigned (1 page)
21 June 2007Director resigned (1 page)
21 June 2007Director resigned (1 page)
21 June 2007Director resigned (1 page)
21 June 2007Secretary resigned;director resigned (1 page)
21 June 2007Director resigned (1 page)
6 June 2007New director appointed (2 pages)
6 June 2007New director appointed (2 pages)
22 May 2007Director resigned (1 page)
22 May 2007Director resigned (1 page)
22 May 2007Director resigned (1 page)
22 May 2007Director resigned (1 page)
17 May 2007Director resigned (1 page)
17 May 2007Director resigned (1 page)
15 May 2007New secretary appointed (2 pages)
15 May 2007New secretary appointed (2 pages)
31 August 2006Director resigned (1 page)
31 August 2006Director resigned (1 page)
22 August 2006New director appointed (1 page)
22 August 2006New director appointed (1 page)
21 August 2006Director resigned (1 page)
21 August 2006Director resigned (1 page)
16 August 2006Memorandum and Articles of Association (49 pages)
16 August 2006Memorandum and Articles of Association (49 pages)
13 July 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
13 July 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
12 July 2006Return made up to 19/06/06; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
12 July 2006Return made up to 19/06/06; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
30 June 2006Group of companies' accounts made up to 31 December 2005 (59 pages)
30 June 2006Group of companies' accounts made up to 31 December 2005 (59 pages)
29 June 2006Director's particulars changed (1 page)
29 June 2006Director's particulars changed (1 page)
15 June 2006Registered office changed on 15/06/06 from: 2 london wall buildings london wall london EC2M 5UU (1 page)
15 June 2006Registered office changed on 15/06/06 from: 2 london wall buildings london wall london EC2M 5UU (1 page)
22 May 2006New director appointed (2 pages)
22 May 2006New director appointed (2 pages)
12 April 2006Ad 03/04/06--------- £ si [email protected]=198456 £ ic 2432149/2630605 (2 pages)
12 April 2006Ad 03/04/06--------- £ si [email protected]=198456 £ ic 2432149/2630605 (2 pages)
10 April 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 April 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 March 2006Ad 13/03/06--------- £ si [email protected]=185185 £ ic 2246964/2432149 (2 pages)
21 March 2006Ad 13/03/06--------- £ si [email protected]=185185 £ ic 2246964/2432149 (2 pages)
1 February 2006New director appointed (2 pages)
1 February 2006New director appointed (2 pages)
19 December 2005Director resigned (1 page)
19 December 2005Director resigned (1 page)
8 August 2005Return made up to 19/06/05; bulk list available separately (9 pages)
8 August 2005Return made up to 19/06/05; bulk list available separately (9 pages)
5 August 2005Group of companies' accounts made up to 31 December 2004 (56 pages)
5 August 2005Group of companies' accounts made up to 31 December 2004 (56 pages)
21 July 2005New director appointed (2 pages)
21 July 2005New director appointed (2 pages)
21 July 2005New director appointed (2 pages)
21 July 2005New director appointed (2 pages)
6 July 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
6 July 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
14 June 2005New director appointed (2 pages)
14 June 2005New director appointed (2 pages)
14 June 2005New director appointed (2 pages)
14 June 2005New director appointed (2 pages)
27 May 2005Ad 10/05/05--------- £ si [email protected]=22230 £ ic 2263096/2285326 (2 pages)
27 May 2005Ad 10/05/05--------- £ si [email protected]=22230 £ ic 2263096/2285326 (2 pages)
27 May 2005Ad 06/05/05--------- £ si [email protected]=1636 £ ic 2285326/2286962 (2 pages)
27 May 2005Ad 06/05/05--------- £ si [email protected]=1636 £ ic 2285326/2286962 (2 pages)
3 March 2005Ad 10/02/05--------- £ si [email protected]=120000 £ ic 2101896/2221896 (3 pages)
3 March 2005Ad 10/02/05--------- £ si [email protected]=40000 £ ic 2221896/2261896 (2 pages)
3 March 2005Ad 10/02/05--------- £ si [email protected]=120000 £ ic 2101896/2221896 (3 pages)
3 March 2005Ad 10/02/05--------- £ si [email protected]=40000 £ ic 2221896/2261896 (2 pages)
3 March 2005Ad 17/02/05--------- £ si [email protected]=1200 £ ic 2261896/2263096 (2 pages)
3 March 2005Ad 17/02/05--------- £ si [email protected]=1200 £ ic 2261896/2263096 (2 pages)
24 February 2005Ad 02/02/05--------- £ si [email protected]=600 £ ic 2101296/2101896 (2 pages)
24 February 2005Ad 02/02/05--------- £ si [email protected]=600 £ ic 2100696/2101296 (2 pages)
24 February 2005Ad 02/02/05--------- £ si [email protected]=600 £ ic 2100696/2101296 (2 pages)
24 February 2005Ad 02/02/05--------- £ si [email protected]=600 £ ic 2101296/2101896 (2 pages)
17 February 2005Ad 10/02/05--------- £ si [email protected]=40000 £ ic 2060696/2100696 (2 pages)
17 February 2005Ad 10/02/05--------- £ si [email protected]=40000 £ ic 2060696/2100696 (2 pages)
10 February 2005Ad 10/01/05--------- £ si [email protected]=1200 £ ic 2059496/2060696 (2 pages)
10 February 2005Ad 10/01/05--------- £ si [email protected]=1200 £ ic 2059496/2060696 (2 pages)
28 September 2004Ad 08/09/04--------- £ si [email protected]=11112 £ ic 2048384/2059496 (2 pages)
28 September 2004Ad 08/09/04--------- £ si [email protected]=11112 £ ic 2048384/2059496 (2 pages)
6 September 2004Ad 12/08/04--------- £ si [email protected]=9278 £ ic 2039106/2048384 (2 pages)
6 September 2004Ad 17/08/04--------- £ si [email protected]=5000 £ ic 2034106/2039106 (2 pages)
6 September 2004Ad 19/06/04--------- £ si [email protected] (2 pages)
6 September 2004Ad 17/08/04--------- £ si [email protected]=5000 £ ic 2034106/2039106 (2 pages)
6 September 2004Ad 12/08/04--------- £ si [email protected]=9278 £ ic 2039106/2048384 (2 pages)
6 September 2004Ad 19/06/04--------- £ si [email protected] (2 pages)
3 August 2004Return made up to 19/06/04; bulk list available separately (9 pages)
3 August 2004Return made up to 19/06/04; bulk list available separately (9 pages)
2 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
2 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
26 May 2004Ad 19/05/04--------- £ si [email protected]=6250 £ ic 2025356/2031606 (2 pages)
26 May 2004Ad 19/05/04--------- £ si [email protected]=6250 £ ic 2025356/2031606 (2 pages)
18 May 2004Group of companies' accounts made up to 31 December 2003 (44 pages)
18 May 2004Group of companies' accounts made up to 31 December 2003 (44 pages)
4 May 2004Ad 27/04/04--------- £ si [email protected]=3750 £ ic 2021606/2025356 (2 pages)
4 May 2004Ad 27/04/04--------- £ si [email protected]=3750 £ ic 2021606/2025356 (2 pages)
13 April 2004Ad 02/04/04--------- £ si [email protected]=2500 £ ic 2019106/2021606 (2 pages)
13 April 2004Ad 02/04/04--------- £ si [email protected]=2500 £ ic 2019106/2021606 (2 pages)
12 December 2003Ad 05/12/03--------- £ si [email protected]=2000 £ ic 2017106/2019106 (2 pages)
12 December 2003Ad 05/12/03--------- £ si [email protected]=2000 £ ic 2017106/2019106 (2 pages)
18 November 2003Ad 07/11/03--------- £ si [email protected]=806842 £ ic 1210264/2017106 (17 pages)
18 November 2003Ad 07/11/03--------- £ si [email protected]=806842 £ ic 1210264/2017106 (17 pages)
17 November 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 November 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
16 October 2003Prospectus (34 pages)
16 October 2003Prospectus (34 pages)
5 August 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 August 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 August 2003Group of companies' accounts made up to 31 December 2002 (45 pages)
1 August 2003Group of companies' accounts made up to 31 December 2002 (45 pages)
23 July 2003Return made up to 19/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(50 pages)
23 July 2003Return made up to 19/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(50 pages)
24 April 2003Ad 07/04/03--------- £ si [email protected]=412092 £ ic 1169026/1581118 (2 pages)
24 April 2003Ad 07/04/03--------- £ si [email protected]=412092 £ ic 1169026/1581118 (2 pages)
24 April 2003Ad 02/04/03--------- £ si [email protected]=133333 £ ic 1035693/1169026 (2 pages)
24 April 2003Ad 02/04/03--------- £ si [email protected]=133333 £ ic 1035693/1169026 (2 pages)
18 April 2003Ad 01/04/03--------- £ si [email protected]=5250 £ ic 1030443/1035693 (3 pages)
18 April 2003Ad 01/04/03--------- £ si [email protected]=5250 £ ic 1030443/1035693 (3 pages)
26 November 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
26 November 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 September 2002Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
17 September 2002Registered office changed on 17/09/02 from: 13 austin friars london EC2N 2JX (1 page)
17 September 2002Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
17 September 2002Registered office changed on 17/09/02 from: 13 austin friars london EC2N 2JX (1 page)
17 September 2002Location of register of members (non legible) (1 page)
17 September 2002Location of register of members (non legible) (1 page)
15 July 2002Return made up to 19/06/02; full list of members (12 pages)
15 July 2002Return made up to 19/06/02; full list of members (12 pages)
5 July 2002Ad 13/06/02--------- £ si [email protected]=2840 £ ic 472048/474888 (2 pages)
5 July 2002Ad 13/06/02--------- £ si [email protected]=2840 £ ic 472048/474888 (2 pages)
5 July 2002Ad 20/06/02--------- £ si [email protected]=555555 £ ic 474888/1030443 (3 pages)
5 July 2002Ad 20/06/02--------- £ si [email protected]=555555 £ ic 474888/1030443 (3 pages)
26 June 2002New director appointed (2 pages)
26 June 2002Secretary resigned (1 page)
26 June 2002Secretary resigned (1 page)
26 June 2002New secretary appointed (2 pages)
26 June 2002New director appointed (2 pages)
26 June 2002New secretary appointed (2 pages)
18 June 2002Prospectus (164 pages)
18 June 2002Full accounts made up to 31 March 2002 (17 pages)
18 June 2002Full accounts made up to 31 March 2002 (17 pages)
18 June 2002Prospectus (164 pages)
16 June 2002Ad 15/03/02--------- £ si [email protected]=32046 £ ic 440002/472048 (3 pages)
16 June 2002Ad 15/03/02--------- £ si [email protected]=32046 £ ic 440002/472048 (3 pages)
5 June 2002Conso 24/05/02 (1 page)
5 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(51 pages)
5 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(51 pages)
5 June 2002Conso 24/05/02 (1 page)
22 March 2002Registered office changed on 22/03/02 from: 15 saint helens place london EC3A 6OE (1 page)
22 March 2002Registered office changed on 22/03/02 from: 15 saint helens place london EC3A 6OE (1 page)
9 August 2001Ad 19/07/01--------- £ si [email protected]=35000 £ ic 405002/440002 (2 pages)
9 August 2001Ad 19/07/01--------- £ si [email protected]=35000 £ ic 405002/440002 (2 pages)
24 July 2001Particulars of contract relating to shares (4 pages)
24 July 2001Particulars of contract relating to shares (4 pages)
24 July 2001Ad 10/07/01--------- £ si [email protected]=360000 £ ic 45002/405002 (2 pages)
24 July 2001Ad 10/07/01--------- £ si [email protected]=360000 £ ic 45002/405002 (2 pages)
23 July 2001Ad 10/07/01--------- £ si [email protected]=20000 £ ic 25002/45002 (2 pages)
23 July 2001Ad 10/07/01--------- £ si [email protected]=20000 £ ic 25002/45002 (2 pages)
23 July 2001Registered office changed on 23/07/01 from: hillgate house 26 old bailey london EC4M 7HS (1 page)
23 July 2001Registered office changed on 23/07/01 from: hillgate house 26 old bailey london EC4M 7HS (1 page)
19 July 2001Application to commence business (2 pages)
19 July 2001Certificate of authorisation to commence business and borrow (1 page)
19 July 2001Application to commence business (2 pages)
19 July 2001Certificate of authorisation to commence business and borrow (1 page)
9 July 2001New director appointed (2 pages)
9 July 2001New director appointed (2 pages)
9 July 2001Secretary resigned;director resigned (1 page)
9 July 2001Director resigned (1 page)
9 July 2001Director resigned (1 page)
9 July 2001Secretary resigned;director resigned (1 page)
9 July 2001New secretary appointed;new director appointed (2 pages)
9 July 2001New secretary appointed;new director appointed (2 pages)
9 July 2001New director appointed (3 pages)
9 July 2001New director appointed (3 pages)
4 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 July 2001Nc inc already adjusted 22/06/01 (1 page)
4 July 2001Memorandum and Articles of Association (8 pages)
4 July 2001Memorandum and Articles of Association (8 pages)
4 July 2001Nc inc already adjusted 22/06/01 (1 page)
4 July 2001Ad 22/06/01-27/06/01 £ si [email protected]=25000 £ ic 2/25002 (2 pages)
4 July 2001Ad 22/06/01-27/06/01 £ si [email protected]=25000 £ ic 2/25002 (2 pages)
4 July 2001S-div conve 22/06/01 (1 page)
4 July 2001S-div conve 22/06/01 (1 page)
4 July 2001Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page)
4 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 July 2001Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page)
19 June 2001Incorporation (13 pages)
19 June 2001Incorporation (13 pages)