Neihu Dist.
Taipei City
114
Taiwan
Director Name | Mr Shyan Tser Chen |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | Taiwanese |
Status | Current |
Appointed | 07 April 2020(8 years, 11 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | Taiwan |
Correspondence Address | 2f - 1 No. 298 Ruiguang Rd Neihu Dist. Taipei City 114 Taiwan |
Director Name | Robert Edwin Hoffman |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 April 2011(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | Uited States Of America |
Correspondence Address | 6370 Nancy Ridge Drive, Suite 106 San Diego California 92121 United States |
Director Name | Bor-Wen Wu |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 April 2011(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | 9373 Towne Centre Drive, Suite 150 San Diego California 92121 United States |
Director Name | John Stephen Bomalaski |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 April 2011(same day as company formation) |
Role | Executive Vice President Medical Affairs |
Country of Residence | United States |
Correspondence Address | 9373 Towne Centre Drive, Suite 150 San Diego California 92121 United States |
Director Name | Dong Yang |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | Hong Kong |
Status | Resigned |
Appointed | 25 July 2012(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 April 2015) |
Role | Managing Director Of Investment Firm |
Country of Residence | Hong Kong |
Correspondence Address | 9373 Towne Centre Drive Suite 150 San Diego California 92121 United States |
Director Name | Mr Hua Jung Lien |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | Taiwanese |
Status | Resigned |
Appointed | 07 May 2019(8 years after company formation) |
Appointment Duration | 11 months (resigned 07 April 2020) |
Role | Board Member |
Country of Residence | Taiwan |
Correspondence Address | Cannon Place, 78 Cannon Street London EC4N 6AF |
Director Name | Mr Hua Jung Lien |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | Taiwanese |
Status | Resigned |
Appointed | 07 April 2020(8 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 07 April 2020) |
Role | Company Director |
Country of Residence | Taiwan |
Correspondence Address | 2f-1 No. 298 Ruiguang Rd Neihu Dist. Taipei City 114 Taiwan |
Registered Address | Cannon Place, 78 Cannon Street London EC4N 6AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1 at £1 | Polaris Group 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 3 April 2024 (3 weeks, 2 days ago) |
---|---|
Next Return Due | 17 April 2025 (11 months, 3 weeks from now) |
4 April 2024 | Confirmation statement made on 3 April 2024 with no updates (3 pages) |
---|---|
6 September 2023 | Unaudited abridged accounts made up to 31 December 2022 (7 pages) |
4 April 2023 | Confirmation statement made on 3 April 2023 with no updates (3 pages) |
1 September 2022 | Unaudited abridged accounts made up to 31 December 2021 (7 pages) |
4 April 2022 | Confirmation statement made on 3 April 2022 with no updates (3 pages) |
6 September 2021 | Unaudited abridged accounts made up to 31 December 2020 (7 pages) |
6 April 2021 | Confirmation statement made on 3 April 2021 with no updates (3 pages) |
26 January 2021 | Unaudited abridged accounts made up to 31 December 2019 (7 pages) |
12 January 2021 | Register 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 2020 | Appointment of Mr Hua Jung Lien as a director on 7 April 2020 (2 pages) |
8 April 2020 | Appointment of Mr Shyan Tser Chen as a director on 7 April 2020 (2 pages) |
8 April 2020 | Appointment of Mr Hung Wen Chen as a director on 7 April 2020 (2 pages) |
8 April 2020 | Termination of appointment of Hua Jung Lien as a director on 7 April 2020 (1 page) |
7 April 2020 | Termination of appointment of John Stephen Bomalaski as a director on 7 April 2020 (1 page) |
7 April 2020 | Termination of appointment of Hua Jung Lien as a director on 7 April 2020 (1 page) |
3 April 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
23 October 2019 | Unaudited abridged accounts made up to 31 December 2018 (6 pages) |
26 September 2019 | Appointment of Mr Hua Jung Lien as a director on 7 May 2019 (2 pages) |
15 May 2019 | Termination of appointment of Bor-Wen Wu as a director on 23 April 2019 (1 page) |
17 April 2019 | Confirmation statement made on 3 April 2019 with no updates (3 pages) |
19 October 2018 | Unaudited abridged accounts made up to 31 December 2017 (6 pages) |
17 April 2018 | Confirmation statement made on 3 April 2018 with no updates (3 pages) |
29 March 2018 | Register inspection address has been changed to Cms 1 South Quay Victoria Quays Sheffield S2 5SY (1 page) |
29 March 2018 | Register(s) moved to registered inspection location Cms 1 South Quay Victoria Quays Sheffield S2 5SY (1 page) |
31 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
31 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
15 May 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
15 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
15 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
28 April 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Director's details changed for John Stephen Bomalaski on 27 April 2016 (2 pages) |
28 April 2016 | Director's details changed for John Stephen Bomalaski on 27 April 2016 (2 pages) |
28 April 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
31 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
31 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
11 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
7 May 2015 | Termination of appointment of Dong Yang as a director on 15 April 2015 (1 page) |
7 May 2015 | Termination of appointment of Dong Yang as a director on 15 April 2015 (1 page) |
19 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
19 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
7 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
25 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
25 January 2014 | Previous accounting period shortened from 30 April 2014 to 31 December 2013 (1 page) |
25 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
25 January 2014 | Previous accounting period shortened from 30 April 2014 to 31 December 2013 (1 page) |
8 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (5 pages) |
8 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (5 pages) |
7 May 2013 | Director's details changed for Dong Yang on 27 April 2013 (2 pages) |
7 May 2013 | Director's details changed for Dong Yang on 27 April 2013 (2 pages) |
24 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
24 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
4 September 2012 | Appointment of Dong Yang as a director (3 pages) |
4 September 2012 | Appointment of Dong Yang as a director (3 pages) |
22 August 2012 | Director's details changed for John Stephen Bomalaski on 21 August 2012 (3 pages) |
22 August 2012 | Director's details changed for Bor-Wen Wu on 21 August 2012 (2 pages) |
22 August 2012 | Director's details changed for John Stephen Bomalaski on 21 August 2012 (3 pages) |
22 August 2012 | Director's details changed for Bor-Wen Wu on 21 August 2012 (2 pages) |
15 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (4 pages) |
18 October 2011 | Termination of appointment of Robert Hoffman as a director (1 page) |
18 October 2011 | Termination of appointment of Robert Hoffman as a director (1 page) |
27 April 2011 | Incorporation (53 pages) |
27 April 2011 | Incorporation (53 pages) |