Company NameGuanyu International Co., Ltd
DirectorBangtian Chen
Company StatusActive
Company Number08266738
CategoryPrivate Limited Company
Incorporation Date24 October 2012(11 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameBangtian Chen
Date of BirthMarch 1957 (Born 67 years ago)
NationalityChinese
StatusCurrent
Appointed14 December 2016(4 years, 1 month after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceChina
Correspondence AddressTricor Suite, 4th Floor 50 Mark Lane
London
EC3R 7QR
Secretary NameJoy Enterprise Secretary Services (UK) Limited (Corporation)
StatusCurrent
Appointed29 September 2016(3 years, 11 months after company formation)
Appointment Duration7 years, 6 months
Correspondence AddressFourth Floor 3 Gower Street
London
WC1E 6HA
Director NameYu Lin
Date of BirthOctober 1968 (Born 55 years ago)
NationalityChinese
StatusResigned
Appointed24 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceChina
Correspondence AddressRm 408 Seat 11
Donghu New Village Gulou District
Fuzhou City
Fujian Province
China
Secretary NameZhuoxin Secretarial Services Ltd (Corporation)
StatusResigned
Appointed26 August 2014(1 year, 10 months after company formation)
Appointment Duration1 year (resigned 26 August 2015)
Correspondence AddressChase Business Centre 39/41 Chase Side
Southgate
London
N14 5BP
Secretary NameSky Charm Secretarial Services Limited (Corporation)
StatusResigned
Appointed26 August 2015(2 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 September 2016)
Correspondence AddressChase Business Centre 39-41 Chase Side
London
N14 5BP

Location

Registered AddressTricor Suite, 4th Floor
50 Mark Lane
London
EC3R 7QR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

80k at £1Guanyu Chen
100.00%
Ordinary

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return29 May 2023 (10 months, 3 weeks ago)
Next Return Due12 June 2024 (1 month, 3 weeks from now)

Filing History

15 December 2023Accounts for a dormant company made up to 31 October 2023 (2 pages)
29 May 2023Confirmation statement made on 29 May 2023 with no updates (3 pages)
24 November 2022Accounts for a dormant company made up to 31 October 2022 (2 pages)
6 June 2022Confirmation statement made on 6 June 2022 with no updates (3 pages)
7 December 2021Accounts for a dormant company made up to 31 October 2021 (2 pages)
25 June 2021Confirmation statement made on 11 June 2021 with no updates (3 pages)
29 April 2021Registered office address changed from Fourth Floor 3 Gower Street London WC1E 6HA United Kingdom to Tricor Suite, 4th Floor 50 Mark Lane London EC3R 7QR on 29 April 2021 (1 page)
29 April 2021Registered office address changed from Tricor Suite, 4th Floor 50 Mark Lane London EC3R 7QR United Kingdom to Tricor Suite, 4th Floor 50 Mark Lane London EC3R 7QR on 29 April 2021 (1 page)
24 November 2020Accounts for a dormant company made up to 31 October 2020 (2 pages)
11 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
28 November 2019Accounts for a dormant company made up to 31 October 2019 (2 pages)
12 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
21 November 2018Accounts for a dormant company made up to 31 October 2018 (2 pages)
8 October 2018Director's details changed for Bangtian Chen on 8 October 2018 (2 pages)
8 October 2018Change of details for Meijin Chen as a person with significant control on 8 October 2018 (2 pages)
8 October 2018Confirmation statement made on 8 October 2018 with no updates (3 pages)
8 October 2018Secretary's details changed for Joy Enterprise Secretary Services (Uk) Limited on 8 October 2018 (1 page)
8 October 2018Cessation of Bangtian Chen as a person with significant control on 8 October 2018 (1 page)
8 October 2018Change of details for Meijin Chen as a person with significant control on 8 October 2018 (2 pages)
13 December 2017Registered office address changed from 35 Ivor Place Downstairs Office London NW1 6EA United Kingdom to Fourth Floor 3 Gower Street London WC1E 6HA on 13 December 2017 (1 page)
13 December 2017Registered office address changed from 35 Ivor Place Downstairs Office London NW1 6EA United Kingdom to Fourth Floor 3 Gower Street London WC1E 6HA on 13 December 2017 (1 page)
1 November 2017Accounts for a dormant company made up to 31 October 2017 (2 pages)
1 November 2017Accounts for a dormant company made up to 31 October 2017 (2 pages)
18 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
15 December 2016Confirmation statement made on 14 December 2016 with updates (7 pages)
15 December 2016Confirmation statement made on 14 December 2016 with updates (7 pages)
14 December 2016Termination of appointment of Yu Lin as a director on 14 December 2016 (1 page)
14 December 2016Appointment of Bangtian Chen as a director on 14 December 2016 (2 pages)
14 December 2016Appointment of Bangtian Chen as a director on 14 December 2016 (2 pages)
14 December 2016Termination of appointment of Yu Lin as a director on 14 December 2016 (1 page)
1 November 2016Accounts for a dormant company made up to 31 October 2016 (2 pages)
1 November 2016Accounts for a dormant company made up to 31 October 2016 (2 pages)
29 September 2016Appointment of Joy Enterprise Secretary Services (Uk) Limited as a secretary on 29 September 2016 (2 pages)
29 September 2016Registered office address changed from , Chase Business Centre 39-41 Chase Side, London, N14 5BP to 35 Ivor Place Downstairs Office London NW1 6EA on 29 September 2016 (1 page)
29 September 2016Confirmation statement made on 26 August 2016 with updates (6 pages)
29 September 2016Termination of appointment of Sky Charm Secretarial Services Limited as a secretary on 29 September 2016 (1 page)
29 September 2016Registered office address changed from , Chase Business Centre 39-41 Chase Side, London, N14 5BP to 35 Ivor Place Downstairs Office London NW1 6EA on 29 September 2016 (1 page)
29 September 2016Termination of appointment of Sky Charm Secretarial Services Limited as a secretary on 29 September 2016 (1 page)
29 September 2016Confirmation statement made on 26 August 2016 with updates (6 pages)
29 September 2016Appointment of Joy Enterprise Secretary Services (Uk) Limited as a secretary on 29 September 2016 (2 pages)
31 October 2015Accounts for a dormant company made up to 31 October 2015 (2 pages)
31 October 2015Accounts for a dormant company made up to 31 October 2015 (2 pages)
23 September 2015Appointment of Sky Charm Secretarial Services Limited as a secretary on 26 August 2015 (2 pages)
23 September 2015Termination of appointment of Zhuoxin Secretarial Services Ltd as a secretary on 26 August 2015 (1 page)
23 September 2015Registered office address changed from , Chase Business Centre 39/41 Chase Side, Southgate, London, N14 5BP to 35 Ivor Place Downstairs Office London NW1 6EA on 23 September 2015 (1 page)
23 September 2015Termination of appointment of Zhuoxin Secretarial Services Ltd as a secretary on 26 August 2015 (1 page)
23 September 2015Registered office address changed from Chase Business Centre 39/41 Chase Side Southgate London N14 5BP to Chase Business Centre 39-41 Chase Side London N14 5BP on 23 September 2015 (1 page)
23 September 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 80,000
(4 pages)
23 September 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 80,000
(4 pages)
23 September 2015Appointment of Sky Charm Secretarial Services Limited as a secretary on 26 August 2015 (2 pages)
23 September 2015Registered office address changed from , Chase Business Centre 39/41 Chase Side, Southgate, London, N14 5BP to 35 Ivor Place Downstairs Office London NW1 6EA on 23 September 2015 (1 page)
30 November 2014Accounts for a dormant company made up to 31 October 2014 (2 pages)
30 November 2014Accounts for a dormant company made up to 31 October 2014 (2 pages)
2 September 2014Registered office address changed from Flat 107 25 Indescon Square London E14 9DG United Kingdom to Chase Business Centre 39/41 Chase Side Southgate London N14 5BP on 2 September 2014 (1 page)
2 September 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 80,000
(4 pages)
2 September 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 80,000
(4 pages)
2 September 2014Appointment of Zhuoxin Secretarial Services Ltd as a secretary on 26 August 2014 (2 pages)
2 September 2014Registered office address changed from Flat 107 25 Indescon Square London E14 9DG United Kingdom to Chase Business Centre 39/41 Chase Side Southgate London N14 5BP on 2 September 2014 (1 page)
2 September 2014Appointment of Zhuoxin Secretarial Services Ltd as a secretary on 26 August 2014 (2 pages)
2 September 2014Registered office address changed from , Flat 107 25 Indescon Square, London, E14 9DG, United Kingdom to 35 Ivor Place Downstairs Office London NW1 6EA on 2 September 2014 (1 page)
2 September 2014Registered office address changed from , Flat 107 25 Indescon Square, London, E14 9DG, United Kingdom to 35 Ivor Place Downstairs Office London NW1 6EA on 2 September 2014 (1 page)
17 November 2013Accounts for a dormant company made up to 31 October 2013 (2 pages)
17 November 2013Accounts for a dormant company made up to 31 October 2013 (2 pages)
26 August 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-08-26
  • GBP 80,000
(3 pages)
26 August 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-08-26
  • GBP 80,000
(3 pages)
24 October 2012Incorporation (23 pages)
24 October 2012Incorporation (23 pages)