Company NameBauer Group (U.K.) Limited
DirectorZheng Shou Zhang
Company StatusActive
Company Number06678000
CategoryPrivate Limited Company
Incorporation Date20 August 2008(15 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Zheng Shou Zhang
Date of BirthApril 1966 (Born 58 years ago)
NationalityChinese
StatusCurrent
Appointed20 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceChina
Correspondence AddressRm.602 No.50, Lane2999, Zhang Yang Road
Pu Dong Xin District
Shanghai City
China
Secretary NameCredential Group (UK) Limited (Corporation)
StatusCurrent
Appointed04 July 2022(13 years, 10 months after company formation)
Appointment Duration1 year, 9 months
Correspondence AddressFloor 1 Office 25, 22 Market Square
London
E14 6BU
Secretary NameBaililai Secretarial (U.K.) Limited (Corporation)
StatusResigned
Appointed20 August 2008(same day as company formation)
Correspondence Address1st Floor Chalton Street
London
NW1 1JD
Secretary NameCredential Group (UK) Limited (Corporation)
StatusResigned
Appointed30 July 2021(12 years, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 04 April 2022)
Correspondence AddressFloor 1 Office 25, 22 Market Square
London
E14 6BU

Location

Registered Address85 Great Portland Street
First Floor
London
W1W 7LT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Shareholders

100 at £1Mr Shou Zheng Zhang
100.00%
Ordinary

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return20 August 2023 (8 months ago)
Next Return Due3 September 2024 (4 months, 2 weeks from now)

Filing History

31 August 2023Confirmation statement made on 20 August 2023 with no updates (3 pages)
31 August 2023Accounts for a dormant company made up to 31 August 2023 (2 pages)
28 July 2023Change of details for Mr Shou Zheng Zhang as a person with significant control on 28 July 2023 (2 pages)
28 July 2023Registered office address changed from G21a Expressway 1 Dock Road London E16 1AH United Kingdom to 85 Great Portland Street First Floor London W1W 7LT on 28 July 2023 (1 page)
28 July 2023Director's details changed for Mr Zheng Shou Zhang on 28 July 2023 (2 pages)
13 July 2023Termination of appointment of Credential Group (Uk) Limited as a secretary on 13 July 2023 (1 page)
1 June 2023Registered office address changed from Floor 1 Office 25, 22 Market Square London E14 6BU United Kingdom to G21a Expressway 1 Dock Road London E16 1AH on 1 June 2023 (1 page)
1 June 2023Secretary's details changed for Credential Group (Uk) Limited on 1 June 2023 (1 page)
5 September 2022Appointment of Credential Group (Uk) Limited as a secretary on 4 July 2022 (2 pages)
31 August 2022Confirmation statement made on 20 August 2022 with no updates (3 pages)
31 August 2022Accounts for a dormant company made up to 31 August 2022 (2 pages)
4 April 2022Termination of appointment of Credential Group (Uk) Limited as a secretary on 4 April 2022 (1 page)
2 September 2021Accounts for a dormant company made up to 31 August 2021 (2 pages)
25 August 2021Confirmation statement made on 20 August 2021 with no updates (3 pages)
3 August 2021Termination of appointment of Baililai Secretarial (U.K.) Limited as a secretary on 30 July 2021 (1 page)
3 August 2021Registered office address changed from Suite 1 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom to Floor 1 Office 25, 22 Market Square London E14 6BU on 3 August 2021 (1 page)
3 August 2021Appointment of Credential Group (Uk) Limited as a secretary on 30 July 2021 (2 pages)
2 September 2020Accounts for a dormant company made up to 31 August 2020 (2 pages)
2 September 2020Confirmation statement made on 20 August 2020 with no updates (3 pages)
13 November 2019Compulsory strike-off action has been discontinued (1 page)
7 November 2019Accounts for a dormant company made up to 31 August 2019 (2 pages)
7 November 2019Confirmation statement made on 20 August 2019 with no updates (3 pages)
2 October 2018Confirmation statement made on 20 August 2018 with no updates (3 pages)
2 October 2018Accounts for a dormant company made up to 31 August 2018 (2 pages)
17 October 2017Accounts for a dormant company made up to 31 August 2017 (2 pages)
17 October 2017Accounts for a dormant company made up to 31 August 2017 (2 pages)
17 October 2017Registered office address changed from Lower Ground Floor One George Yard London EC3V 9DF United Kingdom to Suite 1 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB on 17 October 2017 (1 page)
17 October 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
17 October 2017Registered office address changed from Lower Ground Floor One George Yard London EC3V 9DF United Kingdom to Suite 1 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB on 17 October 2017 (1 page)
17 October 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
15 March 2017Registered office address changed from 1st Floor 41 Chalton Street London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on 15 March 2017 (1 page)
15 March 2017Registered office address changed from 1st Floor 41 Chalton Street London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on 15 March 2017 (1 page)
19 September 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
19 September 2016Accounts for a dormant company made up to 31 August 2016 (2 pages)
19 September 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
19 September 2016Accounts for a dormant company made up to 31 August 2016 (2 pages)
4 September 2015Accounts for a dormant company made up to 31 August 2015 (2 pages)
4 September 2015Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX to 1st Floor 41 Chalton Street London NW1 1JD on 4 September 2015 (1 page)
4 September 2015Secretary's details changed for Baililai Secretarial (U.K.) Limited on 12 March 2015 (1 page)
4 September 2015Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX to 1st Floor 41 Chalton Street London NW1 1JD on 4 September 2015 (1 page)
4 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
(4 pages)
4 September 2015Accounts for a dormant company made up to 31 August 2015 (2 pages)
4 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
(4 pages)
4 September 2015Secretary's details changed for Baililai Secretarial (U.K.) Limited on 12 March 2015 (1 page)
4 September 2015Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX to 1st Floor 41 Chalton Street London NW1 1JD on 4 September 2015 (1 page)
29 October 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(4 pages)
29 October 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(4 pages)
29 October 2014Accounts for a dormant company made up to 31 August 2014 (2 pages)
29 October 2014Accounts for a dormant company made up to 31 August 2014 (2 pages)
4 September 2013Accounts for a dormant company made up to 31 August 2013 (2 pages)
4 September 2013Accounts for a dormant company made up to 31 August 2013 (2 pages)
21 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 100
(4 pages)
21 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 100
(4 pages)
31 August 2012Accounts for a dormant company made up to 31 August 2012 (2 pages)
31 August 2012Accounts for a dormant company made up to 31 August 2012 (2 pages)
20 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (4 pages)
20 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (4 pages)
31 August 2011Accounts for a dormant company made up to 31 August 2011 (2 pages)
31 August 2011Accounts for a dormant company made up to 31 August 2011 (2 pages)
23 August 2011Annual return made up to 20 August 2011 with a full list of shareholders (4 pages)
23 August 2011Annual return made up to 20 August 2011 with a full list of shareholders (4 pages)
31 August 2010Accounts for a dormant company made up to 31 August 2010 (2 pages)
31 August 2010Accounts for a dormant company made up to 31 August 2010 (2 pages)
20 August 2010Secretary's details changed for Baililai Secretarial (U.K.) Limited on 20 August 2010 (2 pages)
20 August 2010Director's details changed for Mr Zheng Shou Zhang on 20 August 2010 (2 pages)
20 August 2010Secretary's details changed for Baililai Secretarial (U.K.) Limited on 20 August 2010 (2 pages)
20 August 2010Director's details changed for Mr Zheng Shou Zhang on 20 August 2010 (2 pages)
20 August 2010Annual return made up to 20 August 2010 with a full list of shareholders (4 pages)
20 August 2010Annual return made up to 20 August 2010 with a full list of shareholders (4 pages)
31 August 2009Accounts for a dormant company made up to 31 August 2009 (2 pages)
31 August 2009Accounts for a dormant company made up to 31 August 2009 (2 pages)
20 August 2009Return made up to 20/08/09; full list of members (3 pages)
20 August 2009Return made up to 20/08/09; full list of members (3 pages)
20 August 2008Incorporation (6 pages)
20 August 2008Incorporation (6 pages)