London
EC3P 3DQ
Director Name | Mr Craig Michael Mackenzie |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2022(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Portfolio Manager |
Country of Residence | United Kingdom |
Correspondence Address | 80 Fenchurch Street London EC3M 4AE |
Secretary Name | Aviva Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 January 2022(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Mr David Stuart Elbourne |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Hoddesdon Industrial Centre Pindar Road Hoddesdon Hertfordshire EN11 0FF |
Director Name | Nien-Fang Tsai |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | Republic Of China |
Status | Resigned |
Appointed | 04 August 2014(3 months, 3 weeks after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 19 August 2014) |
Role | Company Director |
Country of Residence | Taiwan |
Correspondence Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
Director Name | Mr David Yuan-Liang Su |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 04 August 2014(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 06 May 2019) |
Role | Company Director |
Country of Residence | Taiwan |
Correspondence Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
Director Name | Shu-Ying Lo |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 19 August 2014(4 months, 1 week after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 30 June 2015) |
Role | Company Director |
Country of Residence | Taiwan |
Correspondence Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
Director Name | Tien-Fu Tsai |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 19 August 2014(4 months, 1 week after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 30 June 2015) |
Role | Company Director |
Country of Residence | Taiwan |
Correspondence Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
Director Name | Nien-Fang Tsai |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 30 June 2015(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 2018) |
Role | Company Director |
Country of Residence | Taiwan |
Correspondence Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
Director Name | Hui-Ling Lo |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 01 April 2018(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 May 2019) |
Role | Company Director |
Country of Residence | Taiwan |
Correspondence Address | 9f No.295 Tiding Boulevard, Section 2 Taipei City Taiwan |
Director Name | Rong-Che Chen |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 06 May 2019(5 years after company formation) |
Appointment Duration | 2 years (resigned 26 May 2021) |
Role | Company Director |
Country of Residence | Taiwan |
Correspondence Address | No. 7, Li-Hsin 3rd Road Hsinchu Science Park Hsinchu East District 30078 |
Director Name | Kuo-Chang Liao |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 06 May 2019(5 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 March 2021) |
Role | Company Director |
Country of Residence | Taiwan |
Correspondence Address | No. 7, Li-Hsin 3rd Road Hsinchu Science Park Hsinchu East District 30078 |
Director Name | Mr Isaac Fidalgo Da Costa Vaz |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 26 May 2021(7 years, 1 month after company formation) |
Appointment Duration | 2 months, 1 week (resigned 04 August 2021) |
Role | Assistant Fund Manager |
Country of Residence | England |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Registered Address | 80 Fenchurch Street London EC3M 4AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
215.1k at £1 | Yung Tai Yi Engineering LTD 60.00% Ordinary |
---|---|
143.4k at £1 | General Energy Solutions Uk Limited 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £300,815 |
Cash | £18,108 |
Current Liabilities | £6,965,910 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
29 December 2020 | Accounts for a small company made up to 31 December 2019 (13 pages) |
---|---|
22 April 2020 | Statement by Directors (1 page) |
22 April 2020 | Resolutions
|
22 April 2020 | Solvency Statement dated 10/04/20 (1 page) |
22 April 2020 | Statement of capital on 22 April 2020
|
20 April 2020 | Confirmation statement made on 11 April 2020 with updates (4 pages) |
10 October 2019 | Accounts for a small company made up to 31 December 2018 (13 pages) |
4 June 2019 | Appointment of Kuo-Chang Liao as a director on 6 May 2019 (2 pages) |
4 June 2019 | Termination of appointment of Hui-Ling Lo as a director on 6 May 2019 (1 page) |
4 June 2019 | Termination of appointment of David Yuan-Liang Su as a director on 6 May 2019 (1 page) |
4 June 2019 | Appointment of Rong-Che Chen as a director on 6 May 2019 (2 pages) |
23 April 2019 | Director's details changed for Hui-Ling Lo on 12 April 2019 (2 pages) |
12 April 2019 | Confirmation statement made on 11 April 2019 with updates (5 pages) |
26 February 2019 | Solvency Statement dated 07/01/19 (1 page) |
26 February 2019 | Statement of capital on 26 February 2019
|
26 February 2019 | Resolutions
|
26 February 2019 | Statement by Directors (1 page) |
1 October 2018 | Accounts for a small company made up to 31 December 2017 (12 pages) |
24 April 2018 | Confirmation statement made on 11 April 2018 with updates (5 pages) |
10 April 2018 | Termination of appointment of Nien-Fang Tsai as a director on 31 March 2018 (1 page) |
10 April 2018 | Appointment of Hui-Ling Lo as a director on 1 April 2018 (2 pages) |
16 January 2018 | Solvency Statement dated 15/12/17 (1 page) |
16 January 2018 | Statement by Directors (1 page) |
16 January 2018 | Resolutions
|
16 January 2018 | Statement of capital on 16 January 2018
|
3 October 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
3 October 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
25 April 2017 | Confirmation statement made on 11 April 2017 with updates (6 pages) |
25 April 2017 | Confirmation statement made on 11 April 2017 with updates (6 pages) |
22 March 2017 | Director's details changed for David Yuan-Liang Su on 22 March 2017 (2 pages) |
22 March 2017 | Director's details changed for David Yuan-Liang Su on 22 March 2017 (2 pages) |
13 September 2016 | Statement of capital on 13 September 2016
|
13 September 2016 | Statement of capital on 13 September 2016
|
8 September 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
8 September 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
18 July 2016 | Resolutions
|
18 July 2016 | Solvency Statement dated 14/06/16 (1 page) |
18 July 2016 | Resolutions
|
18 July 2016 | Statement by Directors (1 page) |
18 July 2016 | Solvency Statement dated 14/06/16 (1 page) |
18 July 2016 | Statement by Directors (1 page) |
9 May 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
29 January 2016 | Director's details changed for Nien-Fang Tsai on 19 January 2016 (2 pages) |
29 January 2016 | Director's details changed for Nien-Fang Tsai on 19 January 2016 (2 pages) |
26 January 2016 | Director's details changed for David Yuan-Liang Su on 26 January 2016 (2 pages) |
26 January 2016 | Director's details changed for David Yuan-Liang Su on 26 January 2016 (2 pages) |
23 November 2015 | Statement of capital following an allotment of shares on 6 November 2015
|
23 November 2015 | Statement of capital following an allotment of shares on 6 November 2015
|
2 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
2 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
19 August 2015 | Appointment of Nien-Fang Tsai as a director on 30 June 2015 (2 pages) |
19 August 2015 | Appointment of Nien-Fang Tsai as a director on 30 June 2015 (2 pages) |
18 August 2015 | Termination of appointment of Tien-Fu Tsai as a director on 30 June 2015 (1 page) |
18 August 2015 | Statement of capital following an allotment of shares on 21 July 2015
|
18 August 2015 | Statement of capital following an allotment of shares on 21 July 2015
|
18 August 2015 | Termination of appointment of Shu-Ying Lo as a director on 30 June 2015 (1 page) |
18 August 2015 | Termination of appointment of Shu-Ying Lo as a director on 30 June 2015 (1 page) |
18 August 2015 | Termination of appointment of Tien-Fu Tsai as a director on 30 June 2015 (1 page) |
15 June 2015 | Previous accounting period shortened from 30 April 2015 to 31 December 2014 (1 page) |
15 June 2015 | Previous accounting period shortened from 30 April 2015 to 31 December 2014 (1 page) |
6 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
1 May 2015 | Appointment of Tien-Fu Tsai as a director on 19 August 2014 (2 pages) |
1 May 2015 | Statement of capital following an allotment of shares on 19 August 2014
|
1 May 2015 | Termination of appointment of Nien-Fang Tsai as a director on 19 August 2014 (1 page) |
1 May 2015 | Termination of appointment of Nien-Fang Tsai as a director on 19 August 2014 (1 page) |
1 May 2015 | Appointment of Shu-Ying Lo as a director on 19 August 2014 (2 pages) |
1 May 2015 | Appointment of Shu-Ying Lo as a director on 19 August 2014 (2 pages) |
1 May 2015 | Statement of capital following an allotment of shares on 19 August 2014
|
1 May 2015 | Appointment of Tien-Fu Tsai as a director on 19 August 2014 (2 pages) |
29 April 2015 | Appointment of David Yuan Liang Su as a director on 4 August 2014
|
29 April 2015 | Appointment of David Yuan Liang Su as a director on 4 August 2014
|
29 April 2015 | Appointment of David Yuan Liang Su as a director on 4 August 2014
|
26 April 2015 | Registered office address changed from 8 Peerglow Centre Marsh Lane Ware Hertfordshire SG12 9QL England to 16 Great Queen Street Covent Garden London WC2B 5AH on 26 April 2015 (2 pages) |
26 April 2015 | Registered office address changed from 8 Peerglow Centre Marsh Lane Ware Hertfordshire SG12 9QL England to 16 Great Queen Street Covent Garden London WC2B 5AH on 26 April 2015 (2 pages) |
22 April 2015 | Second filing of AP01 previously delivered to Companies House
|
22 April 2015 | Second filing of AP01 previously delivered to Companies House
|
4 November 2014 | Registered office address changed from 44 Hoddesdon Industrial Centre Pindar Road Hoddesdon Hertfordshire EN11 0FF United Kingdom to 8 Peerglow Centre Marsh Lane Ware Hertfordshire SG12 9QL on 4 November 2014 (1 page) |
4 November 2014 | Registered office address changed from 44 Hoddesdon Industrial Centre Pindar Road Hoddesdon Hertfordshire EN11 0FF United Kingdom to 8 Peerglow Centre Marsh Lane Ware Hertfordshire SG12 9QL on 4 November 2014 (1 page) |
4 November 2014 | Registered office address changed from 44 Hoddesdon Industrial Centre Pindar Road Hoddesdon Hertfordshire EN11 0FF United Kingdom to 8 Peerglow Centre Marsh Lane Ware Hertfordshire SG12 9QL on 4 November 2014 (1 page) |
6 September 2014 | Appointment of Nien-Fang Tsai as a director on 4 August 2014 (3 pages) |
6 September 2014 | Appointment of Yuan-Liang Su as a director on 4 August 2014
|
6 September 2014 | Appointment of Nien-Fang Tsai as a director on 4 August 2014 (3 pages) |
6 September 2014 | Appointment of Nien-Fang Tsai as a director on 4 August 2014 (3 pages) |
6 September 2014 | Appointment of Yuan-Liang Su as a director on 4 August 2014
|
6 September 2014 | Appointment of Yuan-Liang Su as a director on 4 August 2014
|
6 September 2014 | Appointment of Yuan-Liang Su as a director on 4 August 2014
|
15 August 2014 | Termination of appointment of David Stuart Elbourne as a director on 4 August 2014 (2 pages) |
15 August 2014 | Termination of appointment of David Stuart Elbourne as a director on 4 August 2014 (2 pages) |
15 August 2014 | Termination of appointment of David Stuart Elbourne as a director on 4 August 2014 (2 pages) |
11 April 2014 | Incorporation Statement of capital on 2014-04-11
|
11 April 2014 | Incorporation Statement of capital on 2014-04-11
|