Company NameEfeso China Holdings Ltd
DirectorsBruno Machiels and Angelo Lecchi
Company StatusActive
Company Number05866383
CategoryPrivate Limited Company
Incorporation Date4 July 2006(17 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Bruno Machiels
Date of BirthApril 1968 (Born 56 years ago)
NationalityBelgian
StatusCurrent
Appointed15 January 2019(12 years, 6 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressC/O Trustige Limited 4th Floor, Portman House
2 Portman Street
London
W1H 6DU
Director NameMr Angelo Lecchi
Date of BirthOctober 1967 (Born 56 years ago)
NationalityItalian
StatusCurrent
Appointed15 January 2019(12 years, 6 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressC/O Trustige Limited 4th Floor, Portman House
2 Portman Street
London
W1H 6DU
Director NameAlessandra Faraone
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityItalian
StatusResigned
Appointed04 July 2006(same day as company formation)
RoleConsultant
Correspondence AddressVia A Sangiorgio 12
Milan
20145
Foreign
Director NameMr Filippo Ugo Mantegazza
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityItalian
StatusResigned
Appointed04 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressVia Emanuele Filiberto 13
Milan
20149
Secretary NameMr Stephen John Mills
NationalityBritish
StatusResigned
Appointed04 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Wigmore Street
London
W1U 2HA

Location

Registered Address19 Leyden Street
London
E1 7LE
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

5.5k at £1Efeso Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£75,068
Net Worth-£68,063
Cash£9,583
Current Liabilities£2,215

Accounts

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

Returns

Latest Return22 June 2023 (10 months, 1 week ago)
Next Return Due6 July 2024 (2 months, 1 week from now)

Filing History

19 December 2023Director's details changed for Mr Angelo Lecchi on 1 July 2022 (2 pages)
12 October 2023Accounts for a small company made up to 31 December 2022 (20 pages)
23 June 2023Confirmation statement made on 22 June 2023 with no updates (3 pages)
3 May 2023Withdrawal of a person with significant control statement on 3 May 2023 (2 pages)
3 May 2023Notification of Eurazeo Pme as a person with significant control on 20 June 2016 (2 pages)
13 September 2022Accounts for a small company made up to 31 December 2021 (16 pages)
22 June 2022Confirmation statement made on 22 June 2022 with no updates (3 pages)
28 September 2021Accounts for a small company made up to 31 December 2020 (8 pages)
4 September 2021Register inspection address has been changed from C/O Intrust Advisory Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU United Kingdom to C/O Trustige Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU (1 page)
2 September 2021Director's details changed for Mr Bruno Machiels on 2 September 2021 (2 pages)
2 September 2021Registered office address changed from Unit 203, Second Floor, China House 401 Edgware Road London NW2 6GY United Kingdom to 19 Leyden Street London E1 7LE on 2 September 2021 (1 page)
2 September 2021Director's details changed for Mr Angelo Lecchi on 2 September 2021 (2 pages)
12 July 2021Confirmation statement made on 22 June 2021 with no updates (3 pages)
17 September 2020Accounts for a small company made up to 31 December 2019 (8 pages)
17 September 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
31 October 2019Accounts for a small company made up to 31 December 2018 (7 pages)
19 August 2019Register(s) moved to registered inspection location C/O Intrust Advisory Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU (1 page)
16 August 2019Register inspection address has been changed to C/O Intrust Advisory Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU (1 page)
5 July 2019Director's details changed for Mr Angelo Lecchi on 10 June 2019 (2 pages)
5 July 2019Director's details changed for Mr Bruno Machiels on 10 June 2019 (2 pages)
22 June 2019Confirmation statement made on 22 June 2019 with updates (4 pages)
10 June 2019Registered office address changed from Charles House 108-110 Finchley Road London NW3 5JJ to Unit 203, Second Floor, China House 401 Edgware Road London NW2 6GY on 10 June 2019 (1 page)
26 February 2019Termination of appointment of Filippo Ugo Mantegazza as a director on 15 January 2019 (1 page)
26 February 2019Termination of appointment of Alessandra Faraone as a director on 15 January 2019 (1 page)
26 February 2019Appointment of Mr Bruno Machiels as a director on 15 January 2019 (2 pages)
26 February 2019Appointment of Mr Angelo Lecchi as a director on 15 January 2019 (2 pages)
3 August 2018Full accounts made up to 31 December 2017 (17 pages)
20 June 2018Confirmation statement made on 20 June 2018 with updates (4 pages)
29 June 2017Notification of a person with significant control statement (2 pages)
29 June 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
26 June 2017Full accounts made up to 31 December 2016 (20 pages)
15 December 2016Director's details changed for Mr Filippo Ugo Mantegazza on 1 April 2013 (2 pages)
1 July 2016Full accounts made up to 31 December 2015 (11 pages)
22 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 5,500
(4 pages)
16 March 2016Auditor's resignation (1 page)
16 March 2016Auditor's resignation (1 page)
8 October 2015Full accounts made up to 31 December 2014 (13 pages)
8 October 2015Full accounts made up to 31 December 2014 (13 pages)
6 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 5,500
(4 pages)
6 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 5,500
(4 pages)
6 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 5,500
(4 pages)
8 October 2014Full accounts made up to 31 December 2013 (13 pages)
8 October 2014Full accounts made up to 31 December 2013 (13 pages)
9 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 5,500
(4 pages)
9 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 5,500
(4 pages)
9 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 5,500
(4 pages)
7 October 2013Full accounts made up to 31 December 2012 (13 pages)
7 October 2013Full accounts made up to 31 December 2012 (13 pages)
15 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (4 pages)
15 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (4 pages)
15 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (4 pages)
4 April 2013Termination of appointment of Stephen Mills as a secretary (1 page)
4 April 2013Termination of appointment of Stephen Mills as a secretary (1 page)
5 November 2012Registered office address changed from 38 Wigmore Street London W1U 2HA on 5 November 2012 (1 page)
5 November 2012Registered office address changed from 38 Wigmore Street London W1U 2HA on 5 November 2012 (1 page)
5 November 2012Registered office address changed from 38 Wigmore Street London W1U 2HA on 5 November 2012 (1 page)
18 September 2012Full accounts made up to 31 December 2011 (13 pages)
18 September 2012Full accounts made up to 31 December 2011 (13 pages)
31 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
31 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
31 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
5 October 2011Full accounts made up to 31 December 2010 (13 pages)
5 October 2011Full accounts made up to 31 December 2010 (13 pages)
13 July 2011Particulars of variation of rights attached to shares (3 pages)
13 July 2011Particulars of variation of rights attached to shares (3 pages)
5 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
5 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
5 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
3 October 2010Full accounts made up to 31 December 2009 (13 pages)
3 October 2010Full accounts made up to 31 December 2009 (13 pages)
19 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (5 pages)
19 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (5 pages)
15 July 2010Director's details changed for Filippo Ugo Mantegazza on 8 February 2010 (2 pages)
15 July 2010Director's details changed for Filippo Ugo Mantegazza on 8 February 2010 (2 pages)
15 July 2010Director's details changed for Filippo Ugo Mantegazza on 8 February 2010 (2 pages)
8 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
8 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
8 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
30 November 2009Secretary's details changed for Stephen John Mills on 1 October 2009 (1 page)
30 November 2009Secretary's details changed for Stephen John Mills on 1 October 2009 (1 page)
30 November 2009Secretary's details changed for Stephen John Mills on 1 October 2009 (1 page)
3 November 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
3 November 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
7 July 2009Return made up to 04/07/09; full list of members (3 pages)
7 July 2009Return made up to 04/07/09; full list of members (3 pages)
5 August 2008Full accounts made up to 31 December 2007 (12 pages)
5 August 2008Full accounts made up to 31 December 2007 (12 pages)
4 July 2008Return made up to 04/07/08; full list of members (3 pages)
4 July 2008Return made up to 04/07/08; full list of members (3 pages)
26 September 2007Accounting reference date extended from 31/12/06 to 31/12/07 (1 page)
26 September 2007Accounting reference date extended from 31/12/06 to 31/12/07 (1 page)
31 July 2007Return made up to 04/07/07; full list of members (2 pages)
31 July 2007Return made up to 04/07/07; full list of members (2 pages)
2 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 July 2006Accounting reference date shortened from 31/07/07 to 31/12/06 (1 page)
12 July 2006Accounting reference date shortened from 31/07/07 to 31/12/06 (1 page)
4 July 2006Incorporation (13 pages)
4 July 2006Incorporation (13 pages)