Company NameYuanda (UK) Co. Ltd
Company StatusActive
Company Number04428369
CategoryPrivate Limited Company
Incorporation Date30 April 2002(22 years ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameZhenyu Wei
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityChinese
StatusCurrent
Appointed03 August 2021(19 years, 3 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceChina
Correspondence AddressNo. 20 13th Street
Shenyang Economic Technical Developing District
Shenyang
Liaoning
110027
Director NameMr Bing Du
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityChinese
StatusCurrent
Appointed03 August 2021(19 years, 3 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceChina
Correspondence AddressNo. 20 13th Street
Shenyang Economic Technical Developing District
Shenyang
Liaoning
110027
Director NameMr Zhongqiu Zhao
Date of BirthAugust 1965 (Born 58 years ago)
NationalityChinese
StatusCurrent
Appointed22 November 2022(20 years, 7 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceChina
Correspondence AddressNo. 20 13th Street
Shenyang Economic Technical Developing District
Shenyang
Liaoning
110027
Director NameMr Bao Hua Kang
Date of BirthJune 1953 (Born 70 years ago)
NationalityChinese
StatusResigned
Appointed30 April 2002(same day as company formation)
RoleConstruction Director
Country of ResidenceP.R China
Correspondence AddressNo.20, 13th Street
Shenyang Economic Technical Developing District
Shenyang
Liaoning
110027
Director NameMr Yi Jun Wang
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityChinese
StatusResigned
Appointed30 April 2002(same day as company formation)
RoleConstruction Director
Country of ResidenceP.R China
Correspondence AddressNo.20, 13th Street
Shenyang Economic Technical Developing District
Shenyang
Liaoning
P.R China
Secretary NameMr Yi Jun Wang
NationalityChinese
StatusResigned
Appointed30 April 2002(same day as company formation)
RoleConstruction
Country of ResidenceP.R China
Correspondence AddressNo.20, 13th Street
Shenyang Economic Technical Developing District
Shenyang
Liaoning
110027
Director NameClaus Dieter Christensen
Date of BirthApril 1953 (Born 71 years ago)
NationalityDanish
StatusResigned
Appointed05 November 2002(6 months, 1 week after company formation)
Appointment Duration8 months, 1 week (resigned 14 July 2003)
RoleDesigner
Correspondence AddressFlat 601 Se8 Development
Deptford
London
SE13 7QE
Director NameMr Francis Wai Ting Lee
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2003(1 year, 2 months after company formation)
Appointment Duration11 years, 9 months (resigned 01 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo.20, 13th Street
Shenyang Economic Technical Developing District
Shenyang
Liaoning
China
Director NameRongjun Tong
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityChinese
StatusResigned
Appointed30 June 2010(8 years, 2 months after company formation)
Appointment Duration11 years, 1 month (resigned 10 August 2021)
RoleEngineer
Country of ResidenceChina
Correspondence AddressSouth Quay Building 10th Floor
77 Marsh Wall
London
E14 9SH
Director NamePhilipp Ephraim Balscheit
Date of BirthDecember 1973 (Born 50 years ago)
NationalitySwiss
StatusResigned
Appointed30 June 2010(8 years, 2 months after company formation)
Appointment Duration8 months (resigned 25 February 2011)
RoleLawyer/Cfo Yuanda Europe
Country of ResidenceSwitzerland
Correspondence Address36 Curlew Street
London
SE1 2ND
Director NameAlistair John Lazenby
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2010(8 years, 2 months after company formation)
Appointment Duration9 years, 2 months (resigned 02 September 2019)
RoleCeo, Yuanda Europe
Country of ResidenceEngland
Correspondence Address12th Floor 125 Old Broad Street
London
EC2N 1AR
Secretary NameDr Philipp Ephraim Balscheit
StatusResigned
Appointed30 June 2010(8 years, 2 months after company formation)
Appointment Duration8 months (resigned 25 February 2011)
RoleCompany Director
Correspondence Address36 Curlew Street
London
SE1 2ND
Director NameMr Dominik Baumeler
Date of BirthAugust 1966 (Born 57 years ago)
NationalitySwiss
StatusResigned
Appointed25 February 2011(8 years, 10 months after company formation)
Appointment Duration9 years (resigned 19 March 2020)
RoleCfo Yuanda Europe
Country of ResidenceSwitzerland
Correspondence Address90 Uferstrasse
Basel 4057
Switzerland
Secretary NameMr Dominik Baumeler
StatusResigned
Appointed25 February 2011(8 years, 10 months after company formation)
Appointment Duration9 years, 2 months (resigned 07 May 2020)
RoleCompany Director
Correspondence Address90 Uferstrasse
Basel 4057
Switzerland
Director NameMr Simon Laurence Cheesman
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2015(13 years after company formation)
Appointment Duration4 years, 10 months (resigned 19 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12th Floor 125 Old Broad Street
London
EC2N 1AR
Director NameWenbo Xiao
Date of BirthMay 1969 (Born 55 years ago)
NationalityChinese
StatusResigned
Appointed01 May 2015(13 years after company formation)
Appointment Duration6 years, 3 months (resigned 10 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouth Quay Building 1st Floor
77 Marsh Wall
London
E14 9SH
Director NameMr Futao Liu
Date of BirthJune 1964 (Born 59 years ago)
NationalityChinese
StatusResigned
Appointed03 August 2021(19 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 November 2022)
RoleCompany Director
Country of ResidenceChina
Correspondence AddressNo. 20 13th Street
Shenyang Economic Technical Developing District
Shenyang
Liaoning
110027
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 April 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 April 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.yuanda-europe.com
Telephone020 75627766
Telephone regionLondon

Location

Registered AddressSouth Quay Building 10th Floor
77 Marsh Wall
London
E14 9SH
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Financials

Year2012
Turnover£43,910,776
Gross Profit-£1,308,665
Net Worth-£6,816,931
Cash£410,250
Current Liabilities£34,763,362

Accounts

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

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

13 November 2020Delivered on: 24 November 2020
Persons entitled: Bank of China (UK) Limited

Classification: A registered charge
Outstanding
20 August 2014Delivered on: 4 September 2014
Persons entitled: Bank of China (UK) Limited

Classification: A registered charge
Outstanding
15 March 2010Delivered on: 17 March 2010
Satisfied on: 5 February 2011
Persons entitled: Bank of China (U.K.) Limited

Classification: Cash collateral agreement
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: Interest in the deposit being all monies from time to time standing to the credit of the account with account number 108371-0204-000 see image for full details.
Fully Satisfied

Filing History

3 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
27 January 2021Director's details changed for Wenbo Xiao on 27 January 2021 (2 pages)
27 January 2021Director's details changed for Wenbo Xiao on 27 January 2021 (2 pages)
13 January 2021Registered office address changed from 12th Floor 125 Old Broad Street London EC2N 1AR United Kingdom to South Quay Building 1st Floor 77 Marsh Wall London E14 9SH on 13 January 2021 (1 page)
24 November 2020Registration of charge 044283690003, created on 13 November 2020 (16 pages)
19 June 2020Full accounts made up to 31 December 2019 (29 pages)
16 June 2020Satisfaction of charge 044283690002 in full (4 pages)
12 May 2020Termination of appointment of Dominik Baumeler as a secretary on 7 May 2020 (1 page)
5 May 2020Termination of appointment of Simon Laurence Cheesman as a director on 19 March 2020 (1 page)
5 May 2020Termination of appointment of Alistair John Lazenby as a director on 2 September 2019 (1 page)
5 May 2020Termination of appointment of Dominik Baumeler as a director on 19 March 2020 (1 page)
20 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
13 January 2020Change of details for Mr Bachua Kang as a person with significant control on 13 January 2020 (2 pages)
9 October 2019Full accounts made up to 31 December 2018 (24 pages)
8 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
3 October 2018Full accounts made up to 31 December 2017 (20 pages)
24 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
24 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
18 January 2018Registered office address changed from C/O 12th Floor 125 Old Broad Street Old Broad Street London Uk EC2N 1AR to 12th Floor 125 Old Broad Street London EC2N 1AR on 18 January 2018 (1 page)
18 January 2018Registered office address changed from C/O 12th Floor 125 Old Broad Street Old Broad Street London Uk EC2N 1AR to 12th Floor 125 Old Broad Street London EC2N 1AR on 18 January 2018 (1 page)
25 September 2017Full accounts made up to 31 December 2016 (20 pages)
25 September 2017Full accounts made up to 31 December 2016 (20 pages)
10 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
10 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
8 September 2016Full accounts made up to 31 December 2015 (20 pages)
8 September 2016Full accounts made up to 31 December 2015 (20 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 500,000
(8 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 500,000
(8 pages)
26 January 2016Register(s) moved to registered office address C/O 12th Floor 125 Old Broad Street Old Broad Street London Uk EC2N 1AR (1 page)
26 January 2016Register(s) moved to registered office address C/O 12th Floor 125 Old Broad Street Old Broad Street London Uk EC2N 1AR (1 page)
4 October 2015Full accounts made up to 31 December 2014 (19 pages)
4 October 2015Full accounts made up to 31 December 2014 (19 pages)
7 May 2015Appointment of Mr Simon Laurence Cheesman as a director on 1 May 2015 (2 pages)
7 May 2015Termination of appointment of Francis Wai Ting Lee as a director on 1 May 2015 (1 page)
7 May 2015Termination of appointment of Francis Wai Ting Lee as a director on 1 May 2015 (1 page)
7 May 2015Appointment of Wenbo Xiao as a director on 1 May 2015 (2 pages)
7 May 2015Appointment of Wenbo Xiao as a director on 1 May 2015 (2 pages)
7 May 2015Termination of appointment of Francis Wai Ting Lee as a director on 1 May 2015 (1 page)
7 May 2015Appointment of Wenbo Xiao as a director on 1 May 2015 (2 pages)
7 May 2015Appointment of Mr Simon Laurence Cheesman as a director on 1 May 2015 (2 pages)
7 May 2015Appointment of Mr Simon Laurence Cheesman as a director on 1 May 2015 (2 pages)
10 March 2015Section 519 (1 page)
10 March 2015Section 519 (1 page)
23 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 500,000
(8 pages)
23 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 500,000
(8 pages)
7 October 2014Full accounts made up to 31 December 2013 (18 pages)
7 October 2014Full accounts made up to 31 December 2013 (18 pages)
4 September 2014Registration of charge 044283690002, created on 20 August 2014 (18 pages)
4 September 2014Registration of charge 044283690002, created on 20 August 2014 (18 pages)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 500,000
(8 pages)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 500,000
(8 pages)
4 October 2013Full accounts made up to 31 December 2012 (18 pages)
4 October 2013Full accounts made up to 31 December 2012 (18 pages)
15 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
15 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
19 September 2012Full accounts made up to 31 December 2011 (19 pages)
19 September 2012Full accounts made up to 31 December 2011 (19 pages)
24 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
24 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
14 June 2011Register inspection address has been changed from 36 Curlew Street London SE1 2ND United Kingdom (1 page)
14 June 2011Register inspection address has been changed from 36 Curlew Street London SE1 2ND United Kingdom (1 page)
13 June 2011Register(s) moved to registered inspection location (1 page)
13 June 2011Register(s) moved to registered inspection location (1 page)
10 May 2011Registered office address changed from 36 Curlew Street London SE1 2ND on 10 May 2011 (1 page)
10 May 2011Registered office address changed from 36 Curlew Street London SE1 2ND on 10 May 2011 (1 page)
20 April 2011Full accounts made up to 31 December 2010 (18 pages)
20 April 2011Full accounts made up to 31 December 2010 (18 pages)
31 March 2011Appointment of Mr Dominik Baumeler as a director (2 pages)
31 March 2011Appointment of Mr Dominik Baumeler as a secretary (2 pages)
31 March 2011Appointment of Mr Dominik Baumeler as a director (2 pages)
31 March 2011Appointment of Mr Dominik Baumeler as a secretary (2 pages)
28 March 2011Termination of appointment of Philipp Balscheit as a secretary (1 page)
28 March 2011Termination of appointment of Philipp Balscheit as a director (1 page)
28 March 2011Termination of appointment of Philipp Balscheit as a secretary (1 page)
28 March 2011Termination of appointment of Philipp Balscheit as a director (1 page)
8 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
24 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
27 October 2010Appointment of Philipp Ephraim Balscheit as a director (2 pages)
27 October 2010Termination of appointment of Bao Kang as a director (1 page)
27 October 2010Appointment of Rongjun Tong as a director (2 pages)
27 October 2010Appointment of Philipp Ephraim Balscheit as a director (2 pages)
27 October 2010Appointment of Alistair John Lazenby as a director (2 pages)
27 October 2010Appointment of Dr Philipp Ephraim Balscheit as a secretary (1 page)
27 October 2010Termination of appointment of Yi Wang as a secretary (1 page)
27 October 2010Termination of appointment of Yi Wang as a director (1 page)
27 October 2010Appointment of Alistair John Lazenby as a director (2 pages)
27 October 2010Appointment of Dr Philipp Ephraim Balscheit as a secretary (1 page)
27 October 2010Appointment of Rongjun Tong as a director (2 pages)
27 October 2010Termination of appointment of Yi Wang as a director (1 page)
27 October 2010Termination of appointment of Yi Wang as a secretary (1 page)
27 October 2010Termination of appointment of Bao Kang as a director (1 page)
22 June 2010Full accounts made up to 31 December 2009 (17 pages)
22 June 2010Full accounts made up to 31 December 2009 (17 pages)
17 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 March 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
20 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
12 January 2010Director's details changed for Bao Hua Kang on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Mr. Yi Jun Wang on 12 January 2010 (2 pages)
12 January 2010Register inspection address has been changed (1 page)
12 January 2010Director's details changed for Bao Hua Kang on 12 January 2010 (2 pages)
12 January 2010Secretary's details changed for Yi Jun Wang on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Mr. Yi Jun Wang on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Francis Wai Ting Lee on 12 January 2010 (2 pages)
12 January 2010Register inspection address has been changed (1 page)
12 January 2010Secretary's details changed for Yi Jun Wang on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Francis Wai Ting Lee on 12 January 2010 (2 pages)
4 July 2009Full accounts made up to 31 December 2008 (17 pages)
4 July 2009Full accounts made up to 31 December 2008 (17 pages)
5 January 2009Return made up to 31/12/08; full list of members (4 pages)
5 January 2009Return made up to 31/12/08; full list of members (4 pages)
24 June 2008Full accounts made up to 31 December 2007 (14 pages)
24 June 2008Full accounts made up to 31 December 2007 (14 pages)
15 January 2008Return made up to 31/12/07; full list of members (2 pages)
15 January 2008Return made up to 31/12/07; full list of members (2 pages)
15 August 2007Full accounts made up to 31 December 2006 (13 pages)
15 August 2007Full accounts made up to 31 December 2006 (13 pages)
3 January 2007Return made up to 31/12/06; full list of members (2 pages)
3 January 2007Return made up to 31/12/06; full list of members (2 pages)
15 August 2006Full accounts made up to 31 December 2005 (13 pages)
15 August 2006Full accounts made up to 31 December 2005 (13 pages)
16 January 2006Return made up to 31/12/05; full list of members (3 pages)
16 January 2006Return made up to 31/12/05; full list of members (3 pages)
22 September 2005Full accounts made up to 31 December 2004 (13 pages)
22 September 2005Full accounts made up to 31 December 2004 (13 pages)
2 June 2005Return made up to 30/04/05; full list of members (7 pages)
2 June 2005Return made up to 30/04/05; full list of members (7 pages)
27 May 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 May 2005Nc inc already adjusted 01/05/05 (1 page)
27 May 2005Nc inc already adjusted 01/05/05 (1 page)
27 May 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 May 2005Ad 01/05/05--------- £ si 499999@1=499999 £ ic 1/500000 (2 pages)
27 May 2005Ad 01/05/05--------- £ si 499999@1=499999 £ ic 1/500000 (2 pages)
1 October 2004Full accounts made up to 31 December 2003 (13 pages)
1 October 2004Full accounts made up to 31 December 2003 (13 pages)
24 September 2004Registered office changed on 24/09/04 from: 30B shad thames london SE1 2YG (1 page)
24 September 2004Registered office changed on 24/09/04 from: 30B shad thames london SE1 2YG (1 page)
29 June 2004Return made up to 30/04/04; full list of members
  • 363(287) ‐ Registered office changed on 29/06/04
(7 pages)
29 June 2004Return made up to 30/04/04; full list of members
  • 363(287) ‐ Registered office changed on 29/06/04
(7 pages)
20 November 2003New director appointed (1 page)
20 November 2003New director appointed (1 page)
17 November 2003Full accounts made up to 31 December 2002 (10 pages)
17 November 2003Full accounts made up to 31 December 2002 (10 pages)
11 September 2003Director resigned (1 page)
11 September 2003Director resigned (1 page)
23 June 2003Return made up to 30/04/03; full list of members
  • 363(287) ‐ Registered office changed on 23/06/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 June 2003Return made up to 30/04/03; full list of members
  • 363(287) ‐ Registered office changed on 23/06/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 June 2003Registered office changed on 12/06/03 from: 26 wapping high street london E1W 1NG (1 page)
12 June 2003Registered office changed on 12/06/03 from: 26 wapping high street london E1W 1NG (1 page)
7 March 2003Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
7 March 2003Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
16 December 2002New director appointed (2 pages)
16 December 2002New director appointed (2 pages)
29 May 2002New secretary appointed;new director appointed (2 pages)
29 May 2002New secretary appointed;new director appointed (2 pages)
29 May 2002Director resigned (1 page)
29 May 2002Secretary resigned (1 page)
29 May 2002Director resigned (1 page)
29 May 2002Secretary resigned (1 page)
29 May 2002New director appointed (2 pages)
29 May 2002New director appointed (2 pages)
30 April 2002Incorporation (16 pages)
30 April 2002Incorporation (16 pages)