Company NameChina Britain Business Limited
DirectorsNeil Sampson and Andrew James Seaton
Company StatusActive
Company Number09308410
CategoryPrivate Limited Company
Incorporation Date12 November 2014(9 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Neil Sampson
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2014(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address9-13 St Andrew Street
London
EC4A 3AF
Secretary NameMr Robert John Tedder Ismay
StatusCurrent
Appointed12 November 2019(5 years after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Correspondence AddressKings Buildings 16 Smith Square
London
SW1P 3HQ
Director NameMr Andrew James Seaton
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2021(6 years, 6 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKings Buildings 16 Smith Square
London
SW1P 3HQ
Director NameMr Matthew James Rous
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2019(5 years after company formation)
Appointment Duration1 year, 7 months (resigned 25 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKings Buildings 16 Smith Square
London
SW1P 3HQ

Location

Registered AddressKings Buildings
16 Smith Square
London
SW1P 3HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return12 November 2023 (5 months, 3 weeks ago)
Next Return Due26 November 2024 (6 months, 3 weeks from now)

Filing History

13 November 2023Confirmation statement made on 12 November 2023 with no updates (3 pages)
24 July 2023Accounts for a dormant company made up to 30 November 2022 (2 pages)
24 November 2022Confirmation statement made on 12 November 2022 with no updates (3 pages)
10 May 2022Accounts for a dormant company made up to 30 November 2021 (2 pages)
7 January 2022Confirmation statement made on 12 November 2021 with no updates (3 pages)
19 July 2021Accounts for a dormant company made up to 30 November 2020 (2 pages)
25 June 2021Termination of appointment of Matthew James Rous as a director on 25 June 2021 (1 page)
25 June 2021Appointment of Mr Andrew James Seaton as a director on 1 June 2021 (2 pages)
5 February 2021Confirmation statement made on 12 November 2020 with updates (4 pages)
10 November 2020Accounts for a dormant company made up to 30 November 2019 (2 pages)
23 March 2020Registered office address changed from 16 Smith Square London SW1P 3HQ England to Kings Buildings 16 Smith Square London SW1P 3HQ on 23 March 2020 (1 page)
20 March 2020Registered office address changed from Kings Buildings Smith Square London SW1P 3HQ England to 16 Smith Square London SW1P 3HQ on 20 March 2020 (1 page)
17 March 2020Registered office address changed from Portland House 3rd Floor Bressenden Place London SW1E 5BH England to Kings Buildings Smith Square London SW1P 3HQ on 17 March 2020 (1 page)
3 December 2019Confirmation statement made on 12 November 2019 with updates (4 pages)
3 December 2019Notification of China-Britain Business Council as a person with significant control on 12 November 2019 (2 pages)
25 November 2019Registered office address changed from 9-13 st Andrew Street London EC4A 3AF to Portland House 3rd Floor Bressenden Place London SW1E 5BH on 25 November 2019 (1 page)
25 November 2019Appointment of Mr Matthew James Rous as a director on 12 November 2019 (2 pages)
25 November 2019Cessation of Neil Sampson as a person with significant control on 12 November 2019 (1 page)
25 November 2019Appointment of Mr Robert John Tedder Ismay as a secretary on 12 November 2019 (2 pages)
19 December 2018Confirmation statement made on 12 November 2018 with no updates (3 pages)
19 December 2018Accounts for a dormant company made up to 30 November 2018 (2 pages)
16 January 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
18 December 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
29 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
29 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
17 December 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
17 December 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
3 August 2016Accounts for a dormant company made up to 30 November 2015 (3 pages)
3 August 2016Accounts for a dormant company made up to 30 November 2015 (3 pages)
8 December 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1
(3 pages)
8 December 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1
(3 pages)
12 November 2014Incorporation
Statement of capital on 2014-11-12
  • GBP 1

Statement of capital on 2014-11-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(16 pages)
12 November 2014Incorporation
Statement of capital on 2014-11-12
  • GBP 1

Statement of capital on 2014-11-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(16 pages)