Company NameJean-Louis Scherrer Co., Ltd
DirectorHaiyou Wu
Company StatusActive
Company Number07275774
CategoryPrivate Limited Company
Incorporation Date7 June 2010(13 years, 9 months ago)

Business Activity

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

Directors

Director NameMs Haiyou Wu
Date of BirthOctober 1992 (Born 31 years ago)
NationalityChinese
StatusCurrent
Appointed07 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceChina
Correspondence AddressRoom 3201 Fengjing Xuan Yufeng Garden
Jinsui Road Pearl New City
Guanghzou City
China
Secretary NameCredential Group (UK) Limited (Corporation)
StatusCurrent
Appointed27 December 2021(11 years, 6 months after company formation)
Appointment Duration2 years, 3 months
Correspondence AddressFloor 1 Office 25, 22 Market Square
London
E14 6BU
Secretary NameBaililai Secretarial (U.K.) Limited (Corporation)
StatusResigned
Appointed07 June 2010(same day as company formation)
Correspondence Address1st Floor 41 Chalton Street
London
NW1 1JD

Location

Registered AddressUnit 1804 South Bank Tower, 55 Upper Ground
London
SE1 9EY
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

100 at £1Haiyou Wu
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return7 June 2023 (9 months, 3 weeks ago)
Next Return Due21 June 2024 (2 months, 3 weeks from now)

Filing History

24 July 2023Accounts for a dormant company made up to 30 June 2023 (2 pages)
24 July 2023Confirmation statement made on 7 June 2023 with no updates (3 pages)
24 July 2023Change of details for Ms Haiyou Wu as a person with significant control on 24 July 2023 (2 pages)
24 July 2023Director's details changed for Ms Haiyou Wu on 24 July 2023 (2 pages)
21 July 2023Registered office address changed from G21a Expressway 1 Dock Road London E16 1AH United Kingdom to Unit 1804 South Bank Tower, 55 Upper Ground London SE1 9EY on 21 July 2023 (1 page)
14 July 2023Termination of appointment of Credential Group (Uk) Limited as a secretary on 13 July 2023 (1 page)
1 June 2023Secretary's details changed for Credential Group (Uk) Limited on 1 June 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)
20 July 2022Confirmation statement made on 7 June 2022 with no updates (3 pages)
20 July 2022Accounts for a dormant company made up to 30 June 2022 (2 pages)
28 December 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 28 December 2021 (1 page)
28 December 2021Appointment of Credential Group (Uk) Limited as a secretary on 27 December 2021 (2 pages)
28 December 2021Termination of appointment of Baililai Secretarial (U.K.) Limited as a secretary on 27 December 2021 (1 page)
13 July 2021Accounts for a dormant company made up to 30 June 2021 (2 pages)
15 June 2021Confirmation statement made on 7 June 2021 with no updates (3 pages)
2 July 2020Accounts for a dormant company made up to 30 June 2020 (2 pages)
15 June 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
3 July 2019Accounts for a dormant company made up to 30 June 2019 (2 pages)
10 June 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
4 July 2018Accounts for a dormant company made up to 30 June 2018 (2 pages)
14 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
13 June 2018Registered 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 13 June 2018 (1 page)
16 July 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
16 July 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
10 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
10 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
2 March 2017Registered office address changed from First Floor 41 Chalton Street London NW1 1JD United Kingdom to Lower Ground Floor One George Yard London EC3V 9DF on 2 March 2017 (1 page)
2 March 2017Registered office address changed from First Floor 41 Chalton Street London NW1 1JD United Kingdom to Lower Ground Floor One George Yard London EC3V 9DF on 2 March 2017 (1 page)
6 July 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
6 July 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
10 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(4 pages)
10 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(4 pages)
12 July 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
12 July 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
26 June 2015Registered office address changed from 1st Floor 41 Chalton Street London NW1 1JD to First Floor 41 Chalton Street London NW1 1JD on 26 June 2015 (1 page)
26 June 2015Registered office address changed from 1st Floor 41 Chalton Street London NW1 1JD to First Floor 41 Chalton Street London NW1 1JD on 26 June 2015 (1 page)
19 June 2015Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX to 1st Floor 41 Chalton Street London NW1 1JD on 19 June 2015 (1 page)
19 June 2015Secretary's details changed for Baililai Secretarial (U.K.) Limited on 12 March 2015 (1 page)
19 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
(4 pages)
19 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
(4 pages)
19 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
(4 pages)
19 June 2015Secretary's details changed for Baililai Secretarial (U.K.) Limited on 12 March 2015 (1 page)
19 June 2015Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX to 1st Floor 41 Chalton Street London NW1 1JD on 19 June 2015 (1 page)
10 July 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
10 July 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
10 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(4 pages)
10 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(4 pages)
10 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(4 pages)
1 July 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
1 July 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
7 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
7 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
7 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
3 July 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
3 July 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
7 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
7 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
7 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
30 June 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
30 June 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
22 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
22 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
22 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
7 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
7 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)