Company NameAcetop UK Limited
DirectorsAnthony Kai Chiu Cheng and Anthony Kwok Bo Cheng
Company StatusActive
Company Number05371318
CategoryPrivate Limited Company
Incorporation Date21 February 2005(19 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameAnthony Kai Chiu Cheng
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address34 Repulse Bay Road
Hong Kong
Foreign
Secretary NameNelson Chi-Fai Chan
NationalityBritish
StatusCurrent
Appointed21 February 2005(same day as company formation)
RoleChartered Accountant
Correspondence Address4-F Kingsgate House
114-115 High Holborn
London
WC1V 6JJ
Director NameAnthony Kwok Bo Cheng
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(14 years, 1 month after company formation)
Appointment Duration5 years
RoleChartered Accountant
Country of ResidenceHong Kong
Correspondence AddressKingsgate House 114/115 High Holborn
London
WC1V 6JJ
Secretary NameCargil Management Services Limited (Corporation)
StatusCurrent
Appointed21 February 2005(same day as company formation)
Correspondence Address27/28 Eastcastle Street
London
W1W 8DH
Director NameNelson Chi-Fai Chan
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2005(same day as company formation)
RoleChartered Accountant
Correspondence Address4-F Kingsgate House
114-115 High Holborn
London
WC1V 6JJ
Director NameLea Yeat Limited (Corporation)
StatusResigned
Appointed21 February 2005(same day as company formation)
Correspondence Address22 Melton Street
London
NW1 2BW

Location

Registered Address4-F Kingsgate House
114-115 High Holborn
London
WC1V 6JJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

1 at £1Anthony Kai Chiu Cheng
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return21 February 2024 (1 month, 4 weeks ago)
Next Return Due7 March 2025 (10 months, 3 weeks from now)

Filing History

21 February 2024Confirmation statement made on 21 February 2024 with no updates (3 pages)
28 September 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
13 March 2023Confirmation statement made on 21 February 2023 with no updates (3 pages)
13 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
3 November 2022Director's details changed for Anthony Kai Chiu Cheng on 17 October 2022 (2 pages)
22 February 2022Confirmation statement made on 21 February 2022 with no updates (3 pages)
7 January 2022Accounts for a dormant company made up to 31 March 2021 (2 pages)
23 February 2021Confirmation statement made on 21 February 2021 with no updates (3 pages)
31 December 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
21 February 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
28 June 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
17 April 2019Appointment of Anthony Kwok Bo Cheng as a director on 1 April 2019 (2 pages)
17 April 2019Termination of appointment of Nelson Chi-Fai Chan as a director on 1 April 2019 (1 page)
25 February 2019Confirmation statement made on 21 February 2019 with updates (4 pages)
29 November 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
24 February 2018Confirmation statement made on 21 February 2018 with updates (4 pages)
15 November 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
15 November 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
24 February 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
24 February 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
17 January 2017Accounts for a dormant company made up to 31 March 2016 (6 pages)
17 January 2017Accounts for a dormant company made up to 31 March 2016 (6 pages)
24 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1
(4 pages)
24 February 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1
(4 pages)
3 October 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
3 October 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
23 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(4 pages)
23 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(4 pages)
30 September 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
30 September 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
24 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
(4 pages)
24 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
(4 pages)
13 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
13 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
22 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
22 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
28 December 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
28 December 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
28 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
28 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
23 January 2012Secretary's details changed for Nelson Chi-Fai Chan on 23 January 2012 (1 page)
23 January 2012Director's details changed for Nelson Chi-Fai Chan on 23 January 2012 (2 pages)
23 January 2012Director's details changed for Nelson Chi-Fai Chan on 23 January 2012 (2 pages)
23 January 2012Secretary's details changed for Nelson Chi-Fai Chan on 23 January 2012 (1 page)
4 October 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
4 October 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
21 February 2011Annual return made up to 21 February 2011 with a full list of shareholders (5 pages)
21 February 2011Annual return made up to 21 February 2011 with a full list of shareholders (5 pages)
12 January 2011Accounts for a dormant company made up to 31 March 2010 (6 pages)
12 January 2011Accounts for a dormant company made up to 31 March 2010 (6 pages)
11 August 2010Secretary's details changed for Cargil Management Services Limited on 10 August 2010 (2 pages)
11 August 2010Secretary's details changed for Cargil Management Services Limited on 10 August 2010 (2 pages)
24 February 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
24 February 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
28 January 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
28 January 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
23 February 2009Return made up to 21/02/09; full list of members (4 pages)
23 February 2009Return made up to 21/02/09; full list of members (4 pages)
28 January 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
28 January 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
25 February 2008Return made up to 21/02/08; full list of members (6 pages)
25 February 2008Return made up to 21/02/08; full list of members (6 pages)
15 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
15 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
3 March 2007Return made up to 21/02/07; full list of members (6 pages)
3 March 2007Return made up to 21/02/07; full list of members (6 pages)
28 December 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
28 December 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
26 April 2006Return made up to 21/02/06; full list of members (6 pages)
26 April 2006Return made up to 21/02/06; full list of members (6 pages)
21 March 2005Registered office changed on 21/03/05 from: 22 melton street london NW1 2BW (1 page)
21 March 2005New secretary appointed;new director appointed (4 pages)
21 March 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
21 March 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
21 March 2005New secretary appointed;new director appointed (4 pages)
21 March 2005Director resigned (1 page)
21 March 2005New director appointed (5 pages)
21 March 2005Registered office changed on 21/03/05 from: 22 melton street london NW1 2BW (1 page)
21 March 2005Director resigned (1 page)
21 March 2005New director appointed (5 pages)
21 February 2005Incorporation (14 pages)
21 February 2005Incorporation (14 pages)