Company NameDesignerx Europe Limited
DirectorsHung Wen Chen and Shyan Tser Chen
Company StatusActive
Company Number07615943
CategoryPrivate Limited Company
Incorporation Date27 April 2011(13 years ago)

Business Activity

Section CManufacturing
SIC 2442Manufacture of pharmaceutical preparations
SIC 21200Manufacture of pharmaceutical preparations

Directors

Director NameMr Hung Wen Chen
Date of BirthMarch 1961 (Born 63 years ago)
NationalityTaiwanese
StatusCurrent
Appointed07 April 2020(8 years, 11 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceTaiwan
Correspondence Address2f - 1 No. 298 Ruiguang Rd
Neihu Dist.
Taipei City
114
Taiwan
Director NameMr Shyan Tser Chen
Date of BirthOctober 1950 (Born 73 years ago)
NationalityTaiwanese
StatusCurrent
Appointed07 April 2020(8 years, 11 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceTaiwan
Correspondence Address2f - 1 No. 298 Ruiguang Rd
Neihu Dist.
Taipei City
114
Taiwan
Director NameRobert Edwin Hoffman
Date of BirthNovember 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed27 April 2011(same day as company formation)
RoleChief Financial Officer
Country of ResidenceUited States Of America
Correspondence Address6370 Nancy Ridge Drive, Suite 106
San Diego
California 92121
United States
Director NameBor-Wen Wu
Date of BirthDecember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed27 April 2011(same day as company formation)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address9373 Towne Centre Drive, Suite 150
San Diego
California 92121
United States
Director NameJohn Stephen Bomalaski
Date of BirthMay 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed27 April 2011(same day as company formation)
RoleExecutive Vice President Medical Affairs
Country of ResidenceUnited States
Correspondence Address9373 Towne Centre Drive, Suite 150
San Diego
California 92121
United States
Director NameDong Yang
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityHong Kong
StatusResigned
Appointed25 July 2012(1 year, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 April 2015)
RoleManaging Director Of Investment Firm
Country of ResidenceHong Kong
Correspondence Address9373 Towne Centre Drive
Suite 150
San Diego
California 92121
United States
Director NameMr Hua Jung Lien
Date of BirthOctober 1950 (Born 73 years ago)
NationalityTaiwanese
StatusResigned
Appointed07 May 2019(8 years after company formation)
Appointment Duration11 months (resigned 07 April 2020)
RoleBoard Member
Country of ResidenceTaiwan
Correspondence AddressCannon Place, 78 Cannon Street
London
EC4N 6AF
Director NameMr Hua Jung Lien
Date of BirthOctober 1950 (Born 73 years ago)
NationalityTaiwanese
StatusResigned
Appointed07 April 2020(8 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 07 April 2020)
RoleCompany Director
Country of ResidenceTaiwan
Correspondence Address2f-1 No. 298 Ruiguang Rd
Neihu Dist.
Taipei City
114
Taiwan

Location

Registered AddressCannon Place, 78 Cannon Street
London
EC4N 6AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Polaris Group
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£1

Accounts

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

Returns

Latest Return3 April 2024 (3 weeks, 2 days ago)
Next Return Due17 April 2025 (11 months, 3 weeks from now)

Filing History

4 April 2024Confirmation statement made on 3 April 2024 with no updates (3 pages)
6 September 2023Unaudited abridged accounts made up to 31 December 2022 (7 pages)
4 April 2023Confirmation statement made on 3 April 2023 with no updates (3 pages)
1 September 2022Unaudited abridged accounts made up to 31 December 2021 (7 pages)
4 April 2022Confirmation statement made on 3 April 2022 with no updates (3 pages)
6 September 2021Unaudited abridged accounts made up to 31 December 2020 (7 pages)
6 April 2021Confirmation statement made on 3 April 2021 with no updates (3 pages)
26 January 2021Unaudited abridged accounts made up to 31 December 2019 (7 pages)
12 January 2021Register inspection address has been changed from Cms 1 South Quay Victoria Quays Sheffield S2 5SY United Kingdom to Cms 1-3 Charter Square Sheffield S1 4HS (1 page)
8 April 2020Appointment of Mr Hua Jung Lien as a director on 7 April 2020 (2 pages)
8 April 2020Appointment of Mr Shyan Tser Chen as a director on 7 April 2020 (2 pages)
8 April 2020Appointment of Mr Hung Wen Chen as a director on 7 April 2020 (2 pages)
8 April 2020Termination of appointment of Hua Jung Lien as a director on 7 April 2020 (1 page)
7 April 2020Termination of appointment of John Stephen Bomalaski as a director on 7 April 2020 (1 page)
7 April 2020Termination of appointment of Hua Jung Lien as a director on 7 April 2020 (1 page)
3 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
23 October 2019Unaudited abridged accounts made up to 31 December 2018 (6 pages)
26 September 2019Appointment of Mr Hua Jung Lien as a director on 7 May 2019 (2 pages)
15 May 2019Termination of appointment of Bor-Wen Wu as a director on 23 April 2019 (1 page)
17 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
19 October 2018Unaudited abridged accounts made up to 31 December 2017 (6 pages)
17 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
29 March 2018Register inspection address has been changed to Cms 1 South Quay Victoria Quays Sheffield S2 5SY (1 page)
29 March 2018Register(s) moved to registered inspection location Cms 1 South Quay Victoria Quays Sheffield S2 5SY (1 page)
31 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
31 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
15 May 2017Registered office address changed from 90 High Holborn London WC1V 6XX to Cannon Place, 78 Cannon Street London EC4N 6AF on 15 May 2017 (1 page)
15 May 2017Registered office address changed from , 90 High Holborn, London, WC1V 6XX to Cannon Place, 78 Cannon Street London EC4N 6AF on 15 May 2017 (1 page)
3 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
15 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
15 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
28 April 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1
(4 pages)
28 April 2016Director's details changed for John Stephen Bomalaski on 27 April 2016 (2 pages)
28 April 2016Director's details changed for John Stephen Bomalaski on 27 April 2016 (2 pages)
28 April 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1
(4 pages)
31 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
31 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
11 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(4 pages)
11 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(4 pages)
7 May 2015Termination of appointment of Dong Yang as a director on 15 April 2015 (1 page)
7 May 2015Termination of appointment of Dong Yang as a director on 15 April 2015 (1 page)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
7 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
(5 pages)
7 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
(5 pages)
25 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
25 January 2014Previous accounting period shortened from 30 April 2014 to 31 December 2013 (1 page)
25 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
25 January 2014Previous accounting period shortened from 30 April 2014 to 31 December 2013 (1 page)
8 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (5 pages)
8 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (5 pages)
7 May 2013Director's details changed for Dong Yang on 27 April 2013 (2 pages)
7 May 2013Director's details changed for Dong Yang on 27 April 2013 (2 pages)
24 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
24 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
4 September 2012Appointment of Dong Yang as a director (3 pages)
4 September 2012Appointment of Dong Yang as a director (3 pages)
22 August 2012Director's details changed for John Stephen Bomalaski on 21 August 2012 (3 pages)
22 August 2012Director's details changed for Bor-Wen Wu on 21 August 2012 (2 pages)
22 August 2012Director's details changed for John Stephen Bomalaski on 21 August 2012 (3 pages)
22 August 2012Director's details changed for Bor-Wen Wu on 21 August 2012 (2 pages)
15 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (4 pages)
15 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (4 pages)
18 October 2011Termination of appointment of Robert Hoffman as a director (1 page)
18 October 2011Termination of appointment of Robert Hoffman as a director (1 page)
27 April 2011Incorporation (53 pages)
27 April 2011Incorporation (53 pages)