Company NameChina Construction Bank (London) Limited
DirectorAimin Yang
Company StatusLiquidation
Company Number06455352
CategoryPrivate Limited Company
Incorporation Date17 December 2007(16 years, 4 months ago)
Previous NamesCCBC (Europe) Limited and CCBC (London) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Aimin Yang
Date of BirthJuly 1965 (Born 58 years ago)
NationalityChinese
StatusCurrent
Appointed10 January 2017(9 years after company formation)
Appointment Duration7 years, 3 months
RoleBanker
Country of ResidenceChina
Correspondence Address111 Old Broad Street
London
EC2N 1AP
Director NameJiang Liu
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2007(same day as company formation)
RoleCompany Director
Correspondence Address40 Bank Street 18th Floor
Heron Quays
London
E14 5NR
Director NameShaolin Xiao
Date of BirthOctober 1963 (Born 60 years ago)
NationalityChinese
StatusResigned
Appointed17 December 2007(same day as company formation)
RoleCompany Director
Correspondence Address40 Bank Street 18th Floor
Heron Quays
London
E14 5NR
Secretary NameJiang Liu
NationalityBritish
StatusResigned
Appointed17 December 2007(same day as company formation)
RoleCompany Director
Correspondence Address48 Charles Street
London
W1J 5EN
Director NameMr Stephen Martin Fish
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2008(10 months, 1 week after company formation)
Appointment Duration13 years, 1 month (resigned 26 November 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address111 Old Broad Street
London
EC2N 1AP
Director NameMr Brian Ronald Cook
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2008(10 months, 1 week after company formation)
Appointment Duration13 years, 1 month (resigned 30 November 2021)
RoleRetired Investment Banker
Country of ResidenceEngland
Correspondence Address111 Old Broad Street
London
EC2N 1AP
Director NameMr Yumin Mao
Date of BirthMarch 1955 (Born 69 years ago)
NationalityChinese
StatusResigned
Appointed21 October 2008(10 months, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 07 December 2011)
RoleBanking
Correspondence Address40 Bank Street 18th Floor
Heron Quays
London
E14 5NR
Director NameMr Jianzheng Sun
Date of BirthOctober 1963 (Born 60 years ago)
NationalityChinese
StatusResigned
Appointed21 October 2008(10 months, 1 week after company formation)
Appointment Duration7 years (resigned 12 November 2015)
RoleBanking
Correspondence Address111 Old Broad Street
London
EC2N 1AP
Director NameMs Jian Wu
Date of BirthMarch 1969 (Born 55 years ago)
NationalityChinese
StatusResigned
Appointed21 October 2008(10 months, 1 week after company formation)
Appointment Duration5 years, 11 months (resigned 30 September 2014)
RoleBanking
Correspondence Address40 Bank Street 18th Floor
Heron Quays
London
E14 5NR
Secretary NameIan Anthony Pellow
NationalityBritish
StatusResigned
Appointed11 March 2010(2 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 09 August 2013)
RoleCompany Director
Correspondence Address40 Bank Street 18th Floor
Heron Quays
London
E14 5NR
Director NameYimin He
Date of BirthJune 1956 (Born 67 years ago)
NationalityChinese
StatusResigned
Appointed02 September 2011(3 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 January 2013)
RoleCeo China Construction Bank London Limited
Country of ResidenceUnited Kingdom
Correspondence Address40 Bank Street
Canary Wharf
London
E14 5NR
Director NameMr Aimin Yang
Date of BirthJuly 1965 (Born 58 years ago)
NationalityChinese
StatusResigned
Appointed07 December 2011(3 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 July 2013)
RoleCompany Director
Country of ResidenceChina
Correspondence Address40 Bank Street 18th Floor
Heron Quays
London
E14 5NR
Director NameMr Peter Norman Manning
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2012(4 years, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 27 March 2014)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address40 Bank Street 18th Floor
Heron Quays
London
E14 5NR
Director NameXilai Feng
Date of BirthOctober 1963 (Born 60 years ago)
NationalityChinese
StatusResigned
Appointed28 January 2013(5 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 03 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address111 Old Broad Street
London
EC2N 1AP
Director NameHuan Zhao
Date of BirthDecember 1963 (Born 60 years ago)
NationalityChinese
StatusResigned
Appointed04 July 2013(5 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 17 January 2014)
RoleExecutive Vice President
Country of ResidenceChina
Correspondence Address18th Floor 40 Bank Street
Heron Quay
London
E14 5NR
Director NameMr Furong Zhang
Date of BirthNovember 1952 (Born 71 years ago)
NationalityChinese
StatusResigned
Appointed27 March 2014(6 years, 3 months after company formation)
Appointment Duration8 months (resigned 28 November 2014)
RoleCompany Director And Chairman
Country of ResidenceChina
Correspondence Address40 Bank Street, 18th Floor
Heron Quays
London
E14 5NR
Secretary NameMs Elizabeth Susan Corrin
StatusResigned
Appointed24 June 2014(6 years, 6 months after company formation)
Appointment Duration7 years, 8 months (resigned 11 March 2022)
RoleCompany Director
Correspondence AddressC/O China Construction Bank (London) Limited 18th
40 Bank Street
London
E14 5NR
Director NameDr Darren John Sherman
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2014(6 years, 12 months after company formation)
Appointment Duration6 years, 1 month (resigned 03 February 2021)
RoleBanker
Country of ResidenceEngland
Correspondence Address111 Old Broad Street
London
EC2N 1AP
Director NameMr Junle Xie
Date of BirthMay 1968 (Born 56 years ago)
NationalityP. R. China
StatusResigned
Appointed06 February 2015(7 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 10 December 2015)
RoleBanker
Country of ResidenceEngland
Correspondence Address111 Old Broad Street
London
EC2N 1AP
Director NameMr Biao Li
Date of BirthJuly 1964 (Born 59 years ago)
NationalityChinese
StatusResigned
Appointed02 June 2015(7 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 16 July 2018)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address111 Old Broad Street
London
EC2N 1AP
Director NameMr Jianhua Jiang
Date of BirthOctober 1957 (Born 66 years ago)
NationalityChinese
StatusResigned
Appointed12 November 2015(7 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 09 March 2018)
RoleBanker
Country of ResidenceP.R.China
Correspondence Address111 Old Broad Street
London
EC2N 1AP
Director NameMr Yang Lu
Date of BirthAugust 1975 (Born 48 years ago)
NationalityChinese
StatusResigned
Appointed09 March 2018(10 years, 2 months after company formation)
Appointment Duration3 years, 12 months (resigned 03 March 2022)
RoleBanker
Country of ResidenceP. R. China
Correspondence Address111 Old Broad Street
London
EC2N 1AP
Director NameMr Shounian Cao
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityChinese
StatusResigned
Appointed12 November 2018(10 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 03 March 2022)
RoleBanker
Country of ResidenceChina
Correspondence Address111 Old Broad Street
London
EC2N 1AP
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusResigned
Appointed08 October 2013(5 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 24 June 2014)
Correspondence Address6 St Andrew Street
5th Floor
London
EC4A 3AE

Contact

Websitewww.uk.ccb.com

Location

Registered Address111 Old Broad Street
London
EC2N 1AP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1.5b at CN¥1China Construction Bank Corp.
88.24%
Ordinary 1
200m at $1China Construction Bank Corp.
11.76%
Ordinary

Financials

Year2014
Turnover£73,247,019
Net Worth£310,231,271
Cash£153,035,514
Current Liabilities£2,147,483,647

Accounts

Latest Accounts31 December 2019 (4 years, 4 months ago)
Next Accounts Due31 March 2022 (overdue)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return14 November 2021 (2 years, 5 months ago)
Next Return Due28 November 2022 (overdue)

Charges

18 September 2008Delivered on: 26 September 2008
Persons entitled: Heron Quays (HQ3) T1 Limited and Heron Quays (HQ3) T2 Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: As security for the performance of its obligations in the lease and in the rent deposit deed the tenant charges to the landlord by way of first fixed charge with full title guarantee all its right and entitlement to the rent deposit monies and its right and entitlement to be repaid the same or an amount equal to the same see image for full details.
Outstanding

Filing History

5 February 2021Termination of appointment of Darren John Sherman as a director on 3 February 2021 (1 page)
25 November 2020Confirmation statement made on 14 November 2020 with no updates (3 pages)
30 September 2020Satisfaction of charge 1 in full (2 pages)
3 August 2020Full accounts made up to 31 December 2019 (59 pages)
14 November 2019Confirmation statement made on 14 November 2019 with updates (4 pages)
5 November 2019Auditor's resignation (1 page)
8 April 2019Full accounts made up to 31 December 2018 (48 pages)
26 November 2018Appointment of Mr. Shounian Cao as a director on 12 November 2018 (2 pages)
15 November 2018Confirmation statement made on 14 November 2018 with updates (4 pages)
16 July 2018Termination of appointment of Biao Li as a director on 16 July 2018 (1 page)
22 March 2018Full accounts made up to 31 December 2017 (45 pages)
16 March 2018Appointment of Mr. Yang Lu as a director on 9 March 2018 (2 pages)
12 March 2018Termination of appointment of Jianhua Jiang as a director on 9 March 2018 (1 page)
23 November 2017Confirmation statement made on 14 November 2017 with updates (4 pages)
23 November 2017Confirmation statement made on 14 November 2017 with updates (4 pages)
20 April 2017Group of companies' accounts made up to 31 December 2016 (44 pages)
20 April 2017Group of companies' accounts made up to 31 December 2016 (44 pages)
20 January 2017Appointment of Mr Aimin Yang as a director on 10 January 2017 (2 pages)
20 January 2017Appointment of Mr Aimin Yang as a director on 10 January 2017 (2 pages)
14 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
14 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
3 October 2016Termination of appointment of Xilai Feng as a director on 3 October 2016 (1 page)
3 October 2016Termination of appointment of Xilai Feng as a director on 3 October 2016 (1 page)
16 May 2016Group of companies' accounts made up to 31 December 2015 (45 pages)
16 May 2016Group of companies' accounts made up to 31 December 2015 (45 pages)
10 December 2015Termination of appointment of Junle Xie as a director on 10 December 2015 (1 page)
10 December 2015Termination of appointment of Junle Xie as a director on 10 December 2015 (1 page)
2 December 2015Director's details changed for Mr Brian Ronald Cook on 27 November 2015 (2 pages)
2 December 2015Director's details changed for Mr Brian Ronald Cook on 27 November 2015 (2 pages)
13 November 2015Termination of appointment of Jianzheng Sun as a director on 12 November 2015 (1 page)
13 November 2015Termination of appointment of Jianzheng Sun as a director on 12 November 2015 (1 page)
13 November 2015Appointment of Mr Jianhua Jiang as a director on 12 November 2015 (2 pages)
13 November 2015Termination of appointment of Jianzheng Sun as a director on 12 November 2015 (1 page)
13 November 2015Appointment of Mr Jianhua Jiang as a director on 12 November 2015 (2 pages)
13 November 2015Termination of appointment of Jianzheng Sun as a director on 12 November 2015 (1 page)
11 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • CNY 1,500,000,000
  • USD 200,000,000
(7 pages)
11 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • CNY 1,500,000,000
  • USD 200,000,000
(7 pages)
10 November 2015Director's details changed for Mr Biao Li on 3 July 2015 (2 pages)
10 November 2015Director's details changed for Mr Biao Li on 3 July 2015 (2 pages)
10 November 2015Director's details changed for Mr Biao Li on 3 July 2015 (2 pages)
6 July 2015Director's details changed for Mr Biao Li on 6 July 2015 (2 pages)
6 July 2015Director's details changed for Mr Biao Li on 6 July 2015 (2 pages)
6 July 2015Director's details changed for Mr Biao Li on 6 July 2015 (2 pages)
5 June 2015Appointment of Mr Biao Li as a director on 2 June 2015 (2 pages)
5 June 2015Appointment of Mr Biao Li as a director on 2 June 2015 (2 pages)
5 June 2015Appointment of Mr Biao Li as a director on 2 June 2015 (2 pages)
19 May 2015Group of companies' accounts made up to 31 December 2014 (42 pages)
19 May 2015Group of companies' accounts made up to 31 December 2014 (42 pages)
6 February 2015Appointment of Mr Junle Xie as a director on 6 February 2015 (2 pages)
6 February 2015Appointment of Mr Junle Xie as a director on 6 February 2015 (2 pages)
6 February 2015Appointment of Mr Junle Xie as a director on 6 February 2015 (2 pages)
29 January 2015Registered office address changed from 40 Bank Street 18Th Floor Heron Quays London E14 5NR to 111 Old Broad Street London EC2N 1AP on 29 January 2015 (1 page)
29 January 2015Registered office address changed from 40 Bank Street 18Th Floor Heron Quays London E14 5NR to 111 Old Broad Street London EC2N 1AP on 29 January 2015 (1 page)
15 December 2014Appointment of Dr Darren John Sherman as a director on 12 December 2014 (2 pages)
15 December 2014Appointment of Dr Darren John Sherman as a director on 12 December 2014 (2 pages)
2 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • CNY 1,500,000,000
  • USD 200,000,000
(6 pages)
2 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • CNY 1,500,000,000
  • USD 200,000,000
(6 pages)
2 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • CNY 1,500,000,000
  • USD 200,000,000
(6 pages)
28 November 2014Termination of appointment of Furong Zhang as a director on 28 November 2014 (1 page)
28 November 2014Termination of appointment of Furong Zhang as a director on 28 November 2014 (1 page)
30 September 2014Termination of appointment of Jian Wu as a director on 30 September 2014 (1 page)
30 September 2014Termination of appointment of Jian Wu as a director on 30 September 2014 (1 page)
24 June 2014Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (1 page)
24 June 2014Appointment of Ms Elizabeth Susan Corrin as a secretary (2 pages)
24 June 2014Appointment of Ms Elizabeth Susan Corrin as a secretary (2 pages)
24 June 2014Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (1 page)
9 April 2014Group of companies' accounts made up to 31 December 2013 (40 pages)
9 April 2014Group of companies' accounts made up to 31 December 2013 (40 pages)
8 April 2014Appointment of Mr Furong Zhang as a director (2 pages)
8 April 2014Appointment of Mr Furong Zhang as a director (2 pages)
1 April 2014Termination of appointment of Peter Manning as a director (1 page)
1 April 2014Termination of appointment of Peter Manning as a director (1 page)
27 January 2014Termination of appointment of Huan Zhao as a director (1 page)
27 January 2014Termination of appointment of Huan Zhao as a director (1 page)
17 December 2013Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • CNY 1,500,000,000
  • USD 200,000,000
(8 pages)
17 December 2013Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • CNY 1,500,000,000
  • USD 200,000,000
(8 pages)
13 December 2013Statement of capital following an allotment of shares on 9 December 2013
  • USD 200,000,000
  • CNY 1,500,000,000.00
(4 pages)
13 December 2013Statement of capital following an allotment of shares on 9 December 2013
  • USD 200,000,000
  • CNY 1,500,000,000.00
(4 pages)
13 December 2013Statement of capital following an allotment of shares on 9 December 2013
  • USD 200,000,000
  • CNY 1,500,000,000.00
(4 pages)
12 December 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Increasing share capital 06/12/2013
(2 pages)
12 December 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Increasing share capital 06/12/2013
(2 pages)
22 October 2013Termination of appointment of Aimin Yang as a director (1 page)
22 October 2013Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
22 October 2013Termination of appointment of Aimin Yang as a director (1 page)
22 October 2013Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
19 September 2013Group of companies' accounts made up to 31 December 2012 (34 pages)
19 September 2013Group of companies' accounts made up to 31 December 2012 (34 pages)
19 August 2013Appointment of Huan Zhao as a director (3 pages)
19 August 2013Appointment of Huan Zhao as a director (3 pages)
15 August 2013Termination of appointment of Ian Pellow as a secretary (1 page)
15 August 2013Termination of appointment of Ian Pellow as a secretary (1 page)
5 February 2013Appointment of Xilai Feng as a director (2 pages)
5 February 2013Termination of appointment of Yimin He as a director (1 page)
5 February 2013Appointment of Xilai Feng as a director (2 pages)
5 February 2013Termination of appointment of Yimin He as a director (1 page)
18 December 2012Annual return made up to 17 December 2012 with a full list of shareholders (6 pages)
18 December 2012Annual return made up to 17 December 2012 with a full list of shareholders (6 pages)
28 September 2012Full accounts made up to 31 December 2011 (34 pages)
28 September 2012Full accounts made up to 31 December 2011 (34 pages)
26 April 2012Appointment of Mr Peter Norman Manning as a director (2 pages)
26 April 2012Appointment of Mr Peter Norman Manning as a director (2 pages)
28 February 2012Appointment of Mr Aimin Yang as a director (2 pages)
28 February 2012Appointment of Mr Aimin Yang as a director (2 pages)
14 February 2012Termination of appointment of Yumin Mao as a director (1 page)
14 February 2012Termination of appointment of Yumin Mao as a director (1 page)
21 December 2011Annual return made up to 17 December 2011 with a full list of shareholders (6 pages)
21 December 2011Annual return made up to 17 December 2011 with a full list of shareholders (6 pages)
9 December 2011Auditor's resignation (1 page)
9 December 2011Section 519 (1 page)
9 December 2011Section 519 (1 page)
9 December 2011Auditor's resignation (1 page)
19 September 2011Purchase of own shares. (3 pages)
19 September 2011Purchase of own shares. (3 pages)
15 September 2011Termination of appointment of Shaolin Xiao as a director (2 pages)
15 September 2011Appointment of Yimin He as a director (3 pages)
15 September 2011Termination of appointment of Shaolin Xiao as a director (2 pages)
15 September 2011Appointment of Yimin He as a director (3 pages)
14 September 2011Full accounts made up to 31 December 2010 (28 pages)
14 September 2011Full accounts made up to 31 December 2010 (28 pages)
7 September 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
7 September 2011Cancellation of shares. Statement of capital on 7 September 2011
  • USD 200,000,000
(4 pages)
7 September 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
7 September 2011Cancellation of shares. Statement of capital on 7 September 2011
  • USD 200,000,000
(4 pages)
7 September 2011Cancellation of shares. Statement of capital on 7 September 2011
  • USD 200,000,000
(4 pages)
21 March 2011Termination of appointment of Jiang Liu as a director (2 pages)
21 March 2011Termination of appointment of Jiang Liu as a director (2 pages)
20 December 2010Annual return made up to 17 December 2010 with a full list of shareholders (7 pages)
20 December 2010Annual return made up to 17 December 2010 with a full list of shareholders (7 pages)
9 November 2010Statement of capital following an allotment of shares on 26 October 2010
  • GBP 1
  • USD 200,000,000
(3 pages)
9 November 2010Statement of capital following an allotment of shares on 26 October 2010
  • GBP 1
  • USD 200,000,000
(3 pages)
22 September 2010Full accounts made up to 31 December 2009 (27 pages)
22 September 2010Full accounts made up to 31 December 2009 (27 pages)
27 May 2010Registered office address changed from 48 Charles Street London W1J 5EN on 27 May 2010 (1 page)
27 May 2010Registered office address changed from 48 Charles Street London W1J 5EN on 27 May 2010 (1 page)
8 April 2010Appointment of Ian Anthony Pellow as a secretary (3 pages)
8 April 2010Termination of appointment of Jiang Liu as a secretary (2 pages)
8 April 2010Appointment of Ian Anthony Pellow as a secretary (3 pages)
8 April 2010Termination of appointment of Jiang Liu as a secretary (2 pages)
2 February 2010Director's details changed for Mr Jianzheng Sun on 26 January 2010 (3 pages)
2 February 2010Director's details changed for Mr Yumin Mao on 26 January 2010 (3 pages)
2 February 2010Director's details changed for Mr Stephen Martin Fish on 26 January 2010 (3 pages)
2 February 2010Director's details changed for Ms Jian Wu on 26 January 2010 (3 pages)
2 February 2010Director's details changed for Shaolin Xiao on 26 January 2010 (3 pages)
2 February 2010Director's details changed for Mr Jianzheng Sun on 26 January 2010 (3 pages)
2 February 2010Registered office address changed from 40 Bank Street 18Th Floor Heron Quays London E14 5NR on 2 February 2010 (2 pages)
2 February 2010Secretary's details changed for Jiang Liu on 26 January 2010 (3 pages)
2 February 2010Director's details changed for Mr Brian Ronald Cook on 26 January 2010 (3 pages)
2 February 2010Director's details changed for Mr Yumin Mao on 26 January 2010 (3 pages)
2 February 2010Director's details changed for Shaolin Xiao on 26 January 2010 (3 pages)
2 February 2010Registered office address changed from 40 Bank Street 18Th Floor Heron Quays London E14 5NR on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Jiang Liu on 26 January 2010 (5 pages)
2 February 2010Director's details changed for Ms Jian Wu on 26 January 2010 (3 pages)
2 February 2010Director's details changed for Jiang Liu on 26 January 2010 (5 pages)
2 February 2010Secretary's details changed for Jiang Liu on 26 January 2010 (3 pages)
2 February 2010Director's details changed for Mr Stephen Martin Fish on 26 January 2010 (3 pages)
2 February 2010Director's details changed for Mr Brian Ronald Cook on 26 January 2010 (3 pages)
2 February 2010Registered office address changed from 40 Bank Street 18Th Floor Heron Quays London E14 5NR on 2 February 2010 (2 pages)
19 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (16 pages)
19 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (16 pages)
21 October 2009Full accounts made up to 31 December 2008 (18 pages)
21 October 2009Full accounts made up to 31 December 2008 (18 pages)
13 May 2009Nc inc already adjusted 18/02/09 (1 page)
13 May 2009Ad 04/03/09\usd si 100000000@1=100000000\usd ic 0/100000000\ (2 pages)
13 May 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 May 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 May 2009Ad 04/03/09\usd si 100000000@1=100000000\usd ic 0/100000000\ (2 pages)
13 May 2009Nc inc already adjusted 18/02/09 (1 page)
12 May 2009Director's change of particulars / shaolin xiao / 19/02/2009 (1 page)
12 May 2009Director and secretary's change of particulars / jiang liu / 14/01/2009 (1 page)
12 May 2009Director and secretary's change of particulars / jiang liu / 14/01/2009 (1 page)
12 May 2009Director's change of particulars / jian wu / 22/04/2009 (1 page)
12 May 2009Director's change of particulars / shaolin xiao / 19/02/2009 (1 page)
12 May 2009Director and secretary's change of particulars / jiang liu / 14/01/2009 (1 page)
12 May 2009Director's change of particulars / jian wu / 22/04/2009 (1 page)
12 May 2009Director and secretary's change of particulars / jiang liu / 14/01/2009 (1 page)
9 April 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(10 pages)
9 April 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(10 pages)
2 April 2009Director appointed mr brian ronald cook (2 pages)
2 April 2009Director appointed mr brian ronald cook (2 pages)
25 March 2009Company name changed ccbc (london) LIMITED\certificate issued on 26/03/09 (2 pages)
25 March 2009Company name changed ccbc (london) LIMITED\certificate issued on 26/03/09 (2 pages)
23 December 2008Return made up to 17/12/08; full list of members (5 pages)
23 December 2008Return made up to 17/12/08; full list of members (5 pages)
18 December 2008Registered office changed on 18/12/2008 from 6TH floor 29/30 cornhill london EC3V 3ND (1 page)
18 December 2008Registered office changed on 18/12/2008 from 6TH floor 29/30 cornhill london EC3V 3ND (1 page)
19 November 2008Director appointed mr jianzheng sun (1 page)
19 November 2008Director appointed mr yumin mao (1 page)
19 November 2008Director appointed ms jian wu (1 page)
19 November 2008Director appointed mr jianzheng sun (1 page)
19 November 2008Director appointed mr yumin mao (1 page)
19 November 2008Director appointed ms jian wu (1 page)
18 November 2008Director appointed mr stephen martin fish (1 page)
18 November 2008Director appointed mr stephen martin fish (1 page)
26 September 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
26 September 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
22 April 2008Memorandum and Articles of Association (11 pages)
22 April 2008Memorandum and Articles of Association (11 pages)
14 April 2008Company name changed ccbc (europe) LIMITED\certificate issued on 16/04/08 (2 pages)
14 April 2008Company name changed ccbc (europe) LIMITED\certificate issued on 16/04/08 (2 pages)
17 December 2007Incorporation (17 pages)
17 December 2007Incorporation (17 pages)