Company NameBanyan Tree Mkg (UK) Ltd
Company StatusActive
Company Number06254797
CategoryPrivate Limited Company
Incorporation Date22 May 2007(16 years, 11 months ago)
Previous NamesBanyan Tree Resorts (UK) Ltd and Canopy Mkg (UK) Ltd

Business Activity

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

Directors

Director NameEddy Hock Lye See
Date of BirthDecember 1964 (Born 59 years ago)
NationalityMalaysian
StatusCurrent
Appointed30 September 2007(4 months, 1 week after company formation)
Appointment Duration16 years, 6 months
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressTricor Suite 4th Floor
50 Mark Lane
London
EC3R 7QR
Director NameMr Dharmali Kusumadi
Date of BirthJune 1959 (Born 64 years ago)
NationalitySingaporean
StatusCurrent
Appointed01 September 2017(10 years, 3 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressTricor Suite 4th Floor
50 Mark Lane
London
EC3R 7QR
Director NameMr Keen Choy Moy
Date of BirthNovember 1969 (Born 54 years ago)
NationalitySingaporean
StatusCurrent
Appointed28 September 2020(13 years, 4 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressTricor Suite 4th Floor
50 Mark Lane
London
EC3R 7QR
Director NameAriel Pamatmat Vera
Date of BirthNovember 1952 (Born 71 years ago)
NationalitySingapore Citizen
StatusResigned
Appointed22 May 2007(same day as company formation)
RoleGroup Managing Director
Correspondence Address60a Meyer Road
Singapore
43 7882
Director NameYew Keong Yeow
Date of BirthApril 1954 (Born 70 years ago)
NationalityMalaysian Citizen
StatusResigned
Appointed22 May 2007(same day as company formation)
RoleManaging Director, Marketing
Correspondence Address80 Mohamed Sultan Road
-01 The Pier @ Robertson
Singapore
23 9013
Director NameKim Seng Chong
Date of BirthJanuary 1969 (Born 55 years ago)
NationalitySingaporean
StatusResigned
Appointed25 May 2012(5 years after company formation)
Appointment Duration1 year, 1 month (resigned 28 June 2013)
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressTricor Suite 7th Floor
52/54 Gracechurch Street
London
EC3V 0EH
Director NameAbid Mahmood Hassan Butt
Date of BirthNovember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed09 July 2013(6 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 01 March 2016)
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressTricor Suite 4th Floor
50 Mark Lane
London
EC3R 7QR
Secretary NameJane Teah
StatusResigned
Appointed01 January 2015(7 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 May 2019)
RoleCompany Director
Correspondence AddressTricor Suite 4th Floor
50 Mark Lane
London
EC3R 7QR
Director NamePoh Sum Timothy Cheong
Date of BirthJanuary 1956 (Born 68 years ago)
NationalitySingaporean
StatusResigned
Appointed01 March 2016(8 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 August 2017)
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressTricor Suite 4th Floor
50 Mark Lane
London
EC3R 7QR
Director NameSuat Lay Yeo
Date of BirthOctober 1967 (Born 56 years ago)
NationalitySingaporean
StatusResigned
Appointed01 March 2016(8 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 28 September 2020)
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressTricor Suite 4th Floor
50 Mark Lane
London
EC3R 7QR
Director NameMr Chiet Kuan
Date of BirthApril 1966 (Born 58 years ago)
NationalitySingaporean
StatusResigned
Appointed31 May 2019(12 years after company formation)
Appointment Duration1 year, 4 months (resigned 28 September 2020)
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressTricor Suite 4th Floor
50 Mark Lane
London
EC3R 7QR
Secretary NameAquis Secretaries Limited (Corporation)
StatusResigned
Appointed22 May 2007(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAldbridge Services London Limited (Corporation)
StatusResigned
Appointed29 September 2009(2 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 20 December 2013)
Correspondence AddressTricor Suite 7th Floor
52/54 Gracechurch Street
London
EC3V 0EH
Secretary NameTricor Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed20 December 2013(6 years, 7 months after company formation)
Appointment Duration1 year (resigned 01 January 2015)
Correspondence AddressTricor Suite 4th Floor
50 Mark Lane
London
EC3R 7QR

Contact

Telephone0161 8359906
Telephone regionManchester

Location

Registered AddressSuite 5, 7th Floor 50 Broadway
London
SW1H 0DB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Banyan Tree Marketing Group Pte. LTD
100.00%
Ordinary

Financials

Year2014
Turnover£563,506
Net Worth-£2,584
Current Liabilities£92,757

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return25 May 2023 (10 months, 4 weeks ago)
Next Return Due8 June 2024 (1 month, 2 weeks from now)

Filing History

6 October 2023Registered office address changed from Tricor Suite 4th Floor 50 Mark Lane London EC3R 7QR to Suite 5, 7th Floor 50 Broadway London SW1H 0DB on 6 October 2023 (1 page)
6 October 2023Director's details changed for Mr Dharmali Kusumadi on 6 October 2023 (2 pages)
28 September 2023Full accounts made up to 31 December 2022 (20 pages)
25 May 2023Confirmation statement made on 25 May 2023 with no updates (3 pages)
17 January 2023Termination of appointment of Keen Choy Moy as a director on 30 December 2022 (1 page)
17 January 2023Appointment of Min Hai Edmund Tan as a director on 30 December 2022 (2 pages)
24 September 2022Full accounts made up to 31 December 2021 (20 pages)
15 June 2022Confirmation statement made on 25 May 2022 with no updates (3 pages)
7 February 2022Full accounts made up to 31 December 2020 (19 pages)
25 May 2021Confirmation statement made on 25 May 2021 with no updates (3 pages)
28 January 2021Full accounts made up to 31 December 2019 (19 pages)
29 September 2020Termination of appointment of Suat Lay Yeo as a director on 28 September 2020 (1 page)
29 September 2020Termination of appointment of Chiet Kuan as a director on 28 September 2020 (1 page)
29 September 2020Appointment of Mr Keen Choy Moy as a director on 28 September 2020 (2 pages)
29 May 2020Confirmation statement made on 25 May 2020 with no updates (3 pages)
5 October 2019Full accounts made up to 31 December 2018 (19 pages)
12 June 2019Appointment of Mr Chiet Kuan as a director on 31 May 2019 (2 pages)
12 June 2019Termination of appointment of Jane Teah as a secretary on 31 May 2019 (1 page)
28 May 2019Confirmation statement made on 25 May 2019 with no updates (3 pages)
27 September 2018Full accounts made up to 31 December 2017 (19 pages)
30 May 2018Confirmation statement made on 25 May 2018 with no updates (3 pages)
29 May 2018Director's details changed for Mr Dharmali Kusumadi on 2 March 2018 (2 pages)
24 May 2018Director's details changed for Mr Dharmali Kusumadi on 2 March 2018 (2 pages)
4 October 2017Full accounts made up to 31 December 2016 (18 pages)
4 October 2017Full accounts made up to 31 December 2016 (18 pages)
4 September 2017Appointment of Mr Dharmali Kusumadi as a director on 1 September 2017 (2 pages)
4 September 2017Appointment of Mr Dharmali Kusumadi as a director on 1 September 2017 (2 pages)
24 August 2017Termination of appointment of Poh Sum Timothy Cheong as a director on 14 August 2017 (1 page)
24 August 2017Termination of appointment of Poh Sum Timothy Cheong as a director on 14 August 2017 (1 page)
26 May 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
26 May 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
28 November 2016Full accounts made up to 31 December 2015 (20 pages)
28 November 2016Full accounts made up to 31 December 2015 (20 pages)
25 May 2016Director's details changed for Eddy Hock Lye See on 1 May 2016 (2 pages)
25 May 2016Director's details changed for Eddy Hock Lye See on 1 May 2016 (2 pages)
25 May 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1
(4 pages)
25 May 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1
(4 pages)
15 March 2016Appointment of Poh Sum Timothy Cheong as a director on 1 March 2016 (2 pages)
15 March 2016Termination of appointment of Abid Mahmood Hassan Butt as a director on 1 March 2016 (1 page)
15 March 2016Appointment of Poh Sum Timothy Cheong as a director on 1 March 2016 (2 pages)
15 March 2016Termination of appointment of Abid Mahmood Hassan Butt as a director on 1 March 2016 (1 page)
15 March 2016Appointment of Suat Lay Yeo as a director on 1 March 2016 (2 pages)
15 March 2016Appointment of Suat Lay Yeo as a director on 1 March 2016 (2 pages)
4 September 2015Full accounts made up to 31 December 2014 (18 pages)
4 September 2015Full accounts made up to 31 December 2014 (18 pages)
27 May 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
(4 pages)
27 May 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
(4 pages)
5 January 2015Appointment of Jane Teah as a secretary on 1 January 2015 (2 pages)
5 January 2015Appointment of Jane Teah as a secretary on 1 January 2015 (2 pages)
5 January 2015Appointment of Jane Teah as a secretary on 1 January 2015 (2 pages)
5 January 2015Termination of appointment of Tricor Corporate Secretaries Limited as a secretary on 1 January 2015 (1 page)
5 January 2015Termination of appointment of Tricor Corporate Secretaries Limited as a secretary on 1 January 2015 (1 page)
9 September 2014Full accounts made up to 31 December 2013 (19 pages)
9 September 2014Full accounts made up to 31 December 2013 (19 pages)
2 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
(4 pages)
2 June 2014Director's details changed for Eddy Hock Lye See on 2 May 2014 (2 pages)
2 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
(4 pages)
2 June 2014Director's details changed for Eddy Hock Lye See on 2 May 2014 (2 pages)
2 June 2014Director's details changed for Eddy Hock Lye See on 2 May 2014 (2 pages)
13 January 2014Appointment of Tricor Corporate Secretaries Limited as a secretary (2 pages)
13 January 2014Registered office address changed from Tricor Suite 7Th Floor 52/54 Gracechurch Street London EC3V 0EH on 13 January 2014 (1 page)
13 January 2014Termination of appointment of Aldbridge Services London Limited as a secretary (1 page)
13 January 2014Registered office address changed from Tricor Suite 7Th Floor 52/54 Gracechurch Street London EC3V 0EH on 13 January 2014 (1 page)
13 January 2014Termination of appointment of Aldbridge Services London Limited as a secretary (1 page)
13 January 2014Appointment of Tricor Corporate Secretaries Limited as a secretary (2 pages)
20 September 2013Full accounts made up to 31 December 2012 (17 pages)
20 September 2013Full accounts made up to 31 December 2012 (17 pages)
15 July 2013Appointment of Abid Mahmood Hassan Butt as a director (2 pages)
15 July 2013Appointment of Abid Mahmood Hassan Butt as a director (2 pages)
5 July 2013Termination of appointment of Kim Chong as a director (1 page)
5 July 2013Termination of appointment of Kim Chong as a director (1 page)
27 June 2013Director's details changed for Eddy Hock Lye See on 1 October 2009 (2 pages)
27 June 2013Director's details changed for Eddy Hock Lye See on 1 October 2009 (2 pages)
27 June 2013Secretary's details changed for Aldbridge Services London Limited on 1 October 2009 (1 page)
27 June 2013Secretary's details changed for Aldbridge Services London Limited on 1 October 2009 (1 page)
27 June 2013Secretary's details changed for Aldbridge Services London Limited on 1 October 2009 (1 page)
27 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (4 pages)
27 June 2013Director's details changed for Eddy Hock Lye See on 1 October 2009 (2 pages)
27 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (4 pages)
14 January 2013Company name changed canopy mkg (uk) LTD\certificate issued on 14/01/13
  • RES15 ‐ Change company name resolution on 2013-01-07
  • NM01 ‐ Change of name by resolution
(3 pages)
14 January 2013Company name changed canopy mkg (uk) LTD\certificate issued on 14/01/13
  • RES15 ‐ Change company name resolution on 2013-01-07
  • NM01 ‐ Change of name by resolution
(3 pages)
29 October 2012Full accounts made up to 31 December 2011 (19 pages)
29 October 2012Full accounts made up to 31 December 2011 (19 pages)
19 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (4 pages)
19 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (4 pages)
14 June 2012Appointment of Kim Seng Chong as a director (3 pages)
14 June 2012Termination of appointment of Ariel Vera as a director (2 pages)
14 June 2012Appointment of Kim Seng Chong as a director (3 pages)
14 June 2012Termination of appointment of Ariel Vera as a director (2 pages)
13 June 2012Company name changed banyan tree resorts (uk) LTD\certificate issued on 13/06/12
  • RES15 ‐ Change company name resolution on 2012-06-05
(2 pages)
13 June 2012Company name changed banyan tree resorts (uk) LTD\certificate issued on 13/06/12
  • RES15 ‐ Change company name resolution on 2012-06-05
(2 pages)
13 June 2012Change of name notice (2 pages)
13 June 2012Change of name notice (2 pages)
5 October 2011Full accounts made up to 31 December 2010 (16 pages)
5 October 2011Full accounts made up to 31 December 2010 (16 pages)
27 May 2011Annual return made up to 25 May 2011 with a full list of shareholders (5 pages)
27 May 2011Annual return made up to 25 May 2011 with a full list of shareholders (5 pages)
2 October 2010Full accounts made up to 31 December 2009 (16 pages)
2 October 2010Full accounts made up to 31 December 2009 (16 pages)
25 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (5 pages)
25 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (5 pages)
13 November 2009Appointment of Aldbridge Services London Limited as a secretary (1 page)
13 November 2009Registered office address changed from Aquis Court 31 Fishpool Street St. Albans Hertfordshire AL3 4RF on 13 November 2009 (1 page)
13 November 2009Registered office address changed from Aquis Court 31 Fishpool Street St. Albans Hertfordshire AL3 4RF on 13 November 2009 (1 page)
13 November 2009Termination of appointment of Aquis Secretaries Limited as a secretary (1 page)
13 November 2009Appointment of Aldbridge Services London Limited as a secretary (1 page)
13 November 2009Termination of appointment of Aquis Secretaries Limited as a secretary (1 page)
8 September 2009Full accounts made up to 31 December 2008 (18 pages)
8 September 2009Full accounts made up to 31 December 2008 (18 pages)
15 June 2009Return made up to 25/05/09; full list of members (6 pages)
15 June 2009Return made up to 25/05/09; full list of members (6 pages)
9 June 2009Director's change of particulars / eddy see / 01/07/2008 (1 page)
9 June 2009Director's change of particulars / eddy see / 01/07/2008 (1 page)
10 March 2009Registered office changed on 10/03/2009 from 165 queen victoria street london EC4V 4DD (1 page)
10 March 2009Registered office changed on 10/03/2009 from 165 queen victoria street london EC4V 4DD (1 page)
4 November 2008Full accounts made up to 31 December 2007 (17 pages)
4 November 2008Full accounts made up to 31 December 2007 (17 pages)
4 July 2008Return made up to 25/05/08; full list of members (5 pages)
4 July 2008Return made up to 25/05/08; full list of members (5 pages)
18 October 2007Director resigned (1 page)
18 October 2007Director resigned (1 page)
18 October 2007New director appointed (2 pages)
18 October 2007New director appointed (2 pages)
18 September 2007Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page)
18 September 2007Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page)
22 May 2007Incorporation (18 pages)
22 May 2007Incorporation (18 pages)