London
EC3M 4AE
Director Name | Mr Craig Michael Mackenzie |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2022(6 years, 6 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(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Nien-Fang Tsai |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 09 July 2015(same day as company formation) |
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 | 09 July 2015(same day as company formation) |
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(2 years, 8 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 | Kuo-Chang Liao |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 06 May 2019(3 years, 10 months 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 | Rong-Che Chen |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 06 May 2019(3 years, 10 months 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 | Mr Isaac Fidalgo Da Costa Vaz |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 26 May 2021(5 years, 10 months 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 |
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 | 12 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 26 August 2024 (4 months from now) |
27 March 2024 | Registered office address changed from St Helen's 1 Undershaft London EC3P 3DQ England to 80 Fenchurch Street London EC3M 4AE on 27 March 2024 (1 page) |
---|---|
3 January 2024 | Full accounts made up to 31 December 2022 (22 pages) |
24 August 2023 | Confirmation statement made on 12 August 2023 with no updates (3 pages) |
6 December 2022 | Full accounts made up to 31 December 2021 (21 pages) |
5 September 2022 | Confirmation statement made on 12 August 2022 with no updates (3 pages) |
4 January 2022 | Accounts for a small company made up to 31 December 2020 (19 pages) |
4 January 2022 | Appointment of Mr. Craig Michael Mackenzie as a director on 4 January 2022 (2 pages) |
4 January 2022 | Appointment of Aviva Company Secretarial Services Limited as a secretary on 4 January 2022 (2 pages) |
18 August 2021 | Termination of appointment of Isaac Fidalgo Da Costa Vaz as a director (1 page) |
12 August 2021 | Confirmation statement made on 12 August 2021 with updates (5 pages) |
16 June 2021 | Appointment of Mr Charles William Grant Herriott as a director on 26 May 2021 (2 pages) |
15 June 2021 | Termination of appointment of Rong-Che Chen as a director on 26 May 2021 (1 page) |
15 June 2021 | Appointment of Mr Isaac Fidalgo Da Costa Vaz as a director on 26 May 2021 (2 pages) |
10 June 2021 | Cessation of General Energy Solutions Uk Limited as a person with significant control on 26 May 2021 (1 page) |
10 June 2021 | Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to St Helen's 1 Undershaft London EC3P 3DQ on 10 June 2021 (1 page) |
10 June 2021 | Notification of Aviva Investors Infrastructure Income No.8 Limited as a person with significant control on 26 May 2021 (2 pages) |
3 June 2021 | Auditor's resignation (1 page) |
23 March 2021 | Termination of appointment of Kuo-Chang Liao as a director on 19 March 2021 (1 page) |
24 December 2020 | Accounts for a small company made up to 31 December 2019 (11 pages) |
29 June 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
10 October 2019 | Accounts for a small company made up to 31 December 2018 (11 pages) |
21 June 2019 | Confirmation statement made on 19 June 2019 with no updates (3 pages) |
4 June 2019 | Termination of appointment of Hui-Ling Lo 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) |
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 Kuo-Chang Liao 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) |
1 October 2018 | Accounts for a small company made up to 31 December 2017 (11 pages) |
24 June 2018 | Confirmation statement made on 19 June 2018 with no updates (3 pages) |
10 April 2018 | Termination of appointment of Nien-Fang Tsai as a director on 21 March 2018 (1 page) |
10 April 2018 | Appointment of Hui-Ling Lo as a director on 1 April 2018 (2 pages) |
19 June 2017 | Confirmation statement made on 19 June 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 19 June 2017 with updates (5 pages) |
12 April 2017 | Accounts for a small company made up to 31 December 2016 (14 pages) |
12 April 2017 | Accounts for a small company made up to 31 December 2016 (14 pages) |
13 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
13 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
29 January 2016 | Statement of capital following an allotment of shares on 9 December 2015
|
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) |
29 January 2016 | Statement of capital following an allotment of shares on 9 December 2015
|
24 November 2015 | Current accounting period extended from 31 July 2016 to 31 December 2016 (1 page) |
24 November 2015 | Current accounting period extended from 31 July 2016 to 31 December 2016 (1 page) |
9 July 2015 | Incorporation
Statement of capital on 2015-07-09
|
9 July 2015 | Incorporation
Statement of capital on 2015-07-09
|