Company NameTorque Group International Fortune Limited
Company StatusActive
Company Number10076655
CategoryPrivate Limited Company
Incorporation Date22 March 2016(8 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Robert Charles Mann
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2022(6 years, 6 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 14 Aldermanbury Square
London
EC2V 7HS
Director NameMr Nicholas James Kidd
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2022(6 years, 6 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 14 Aldermanbury Square
London
EC2V 7HS
Director NameMs Wai Kuen Chiang
Date of BirthDecember 1968 (Born 55 years ago)
NationalitySingaporean
StatusCurrent
Appointed26 September 2022(6 years, 6 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address4th Floor 14 Aldermanbury Square
London
EC2V 7HS
Director NameMr Frederic Raymond Jean-Francois Verague
Date of BirthJuly 1965 (Born 58 years ago)
NationalityFrench
StatusCurrent
Appointed15 February 2023(6 years, 11 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceGermany
Correspondence Address4th Floor 14 Aldermanbury Square
London
EC2V 7HS
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed06 January 2017(9 months, 2 weeks after company formation)
Appointment Duration7 years, 4 months
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameChristina Yuen Kiu Chan
Date of BirthDecember 1984 (Born 39 years ago)
NationalityAustralian
StatusResigned
Appointed22 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressSkelton Industrial Estate Skelton
Saltburn-By-The-Sea
Cleveland
TS12 2LH
Director NameBruno Paul Yves Ghislain Seghin
Date of BirthMay 1957 (Born 67 years ago)
NationalityBelgian
StatusResigned
Appointed22 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressSkelton Industrial Estate Skelton
Saltburn-By-The-Sea
Cleveland
TS12 2LH
Director NameWing Yee Agnes Lee
Date of BirthJuly 1971 (Born 52 years ago)
NationalityChinese
StatusResigned
Appointed22 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressSkelton Industrial Estate Skelton
Saltburn-By-The-Sea
Cleveland
TS12 2LH
Director NameGary Brian Campbell
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2016(1 week, 3 days after company formation)
Appointment Duration1 year, 10 months (resigned 14 February 2018)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressFlat 4 4th Floor Block C Dragon Court
6 Dragon Terrace
Tin Hau
Hong Kong
Director NameStanley Lamb
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2016(1 week, 3 days after company formation)
Appointment Duration1 year, 3 months (resigned 13 July 2017)
RoleChief Executive Officer
Country of ResidenceHong Kong
Correspondence AddressApartment 3615 Hampton Court Gateway Apartments
Harbour City
Hong Kong
Director NameHon Yin Wilson Lai
Date of BirthJuly 1987 (Born 36 years ago)
NationalityChinese
StatusResigned
Appointed01 June 2017(1 year, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 20 July 2022)
RoleInvestment Manager
Country of ResidenceHong Kong
Correspondence Address21/F 8 Wyndham Street
Hong Kong
Director NameJelle Adrianus Gerardus Tolsma
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityDutch
StatusResigned
Appointed01 June 2017(1 year, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 23 August 2022)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressSkelton Industrial Estate Skelton
Saltburn-By-The-Sea
Cleveland
TS12 2LH
Director NameRaphael Jules Timsonet
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBelgian
StatusResigned
Appointed14 February 2018(1 year, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 18 August 2022)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressSkelton Industrial Estate Skelton
Saltburn-By-The-Sea
Cleveland
TS12 2LH
Director NameXue Ji
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityHong Konger
StatusResigned
Appointed25 March 2019(3 years after company formation)
Appointment Duration2 months, 1 week (resigned 02 June 2019)
RoleInvestment Director
Country of ResidenceHong Kong
Correspondence Address21/F 8 Wyndham Street
Central
Hong Kong
Director NameHo Leung (Gordon) Chan
Date of BirthAugust 1977 (Born 46 years ago)
NationalityChinese
StatusResigned
Appointed15 April 2019(3 years after company formation)
Appointment Duration2 weeks, 1 day (resigned 30 April 2019)
RolePortfolio Operations Directior, Navis Capital
Country of ResidenceHong Kong
Correspondence Address21/F 8 Wyndham Street
Central
Hong Kong
Director NameRajendra Nandakumar Pai
Date of BirthOctober 1966 (Born 57 years ago)
NationalitySingaporean
StatusResigned
Appointed26 August 2020(4 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 July 2022)
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressTung Centre #21-03 20 Collyer Quay
Singapore
049319
Director NameMr Adrian John Elliott
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2022(6 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 15 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSkelton Industrial Estate Skelton
Saltburn-By-The-Sea
Cleveland
TS12 2LH

Location

Registered Address4th Floor 14 Aldermanbury Square
London
EC2V 7HS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return21 March 2024 (1 month, 2 weeks ago)
Next Return Due4 April 2025 (11 months from now)

Charges

28 June 2019Delivered on: 5 July 2019
Persons entitled: The Hongkong and Shanghai Banking Corporation Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
28 June 2019Delivered on: 5 July 2019
Persons entitled: The Hongkong and Shanghai Banking Corporation Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
30 June 2016Delivered on: 12 July 2016
Persons entitled: United Overseas Bank Limited

Classification: A registered charge
Outstanding

Filing History

23 February 2021Cancellation of shares. Statement of capital on 21 December 2020
  • USD 9,806.15
(4 pages)
23 February 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
3 September 2020Appointment of Rajendra Nandakumar Pai as a director on 26 August 2020 (2 pages)
27 August 2020Termination of appointment of Wing Yee Agnes Lee as a director on 25 August 2020 (1 page)
13 July 2020Group of companies' accounts made up to 31 December 2019 (68 pages)
25 March 2020Confirmation statement made on 21 March 2020 with updates (6 pages)
16 January 2020Director's details changed for Raphael Jules Timsonet on 1 November 2019 (2 pages)
10 September 2019Group of companies' accounts made up to 31 December 2018 (62 pages)
27 July 2019Satisfaction of charge 100766550001 in full (4 pages)
12 July 2019Termination of appointment of Ho Leung (Gordon) Chan as a director on 30 April 2019 (1 page)
12 July 2019Termination of appointment of Xue Ji as a director on 2 June 2019 (1 page)
5 July 2019Registration of charge 100766550003, created on 28 June 2019 (36 pages)
5 July 2019Registration of charge 100766550002, created on 28 June 2019 (32 pages)
23 May 2019Cancellation of shares. Statement of capital on 22 March 2019
  • USD 9,904.31
(4 pages)
23 May 2019Purchase of own shares. (3 pages)
26 April 2019Appointment of Ho Leung (Gordon) Chan as a director on 15 April 2019 (2 pages)
28 March 2019Appointment of Xue Ji as a director on 25 March 2019 (2 pages)
26 March 2019Cancellation of shares. Statement of capital on 21 December 2018
  • USD 9,912.16
(4 pages)
26 March 2019Purchase of own shares. (3 pages)
21 March 2019Confirmation statement made on 21 March 2019 with updates (8 pages)
26 February 2019Purchase of own shares.
  • ANNOTATION Clarification This document is a second filing of form SH03 registered on 07/06/2018
(4 pages)
30 January 2019Cancellation of shares. Statement of capital on 21 December 2018
  • USD 9,972.12
(6 pages)
13 June 2018Group of companies' accounts made up to 31 December 2017 (57 pages)
7 June 2018Purchase of own shares.
  • ANNOTATION Clarification a second filed SH03 was registered on 26/02/2019
(4 pages)
7 June 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
7 June 2018Cancellation of shares. Statement of capital on 24 April 2018
  • USD 9,972.12
(4 pages)
29 March 2018Notification of a person with significant control statement (2 pages)
29 March 2018Withdrawal of a person with significant control statement on 29 March 2018 (2 pages)
29 March 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
28 February 2018Appointment of Raphael Jules L. Timsonet as a director on 14 February 2018 (2 pages)
27 February 2018Termination of appointment of Gary Brian Campbell as a director on 14 February 2018 (1 page)
20 July 2017Termination of appointment of Stanley Lamb as a director on 13 July 2017 (1 page)
20 July 2017Termination of appointment of Stanley Lamb as a director on 13 July 2017 (1 page)
17 July 2017Group of companies' accounts made up to 31 December 2016 (49 pages)
17 July 2017Group of companies' accounts made up to 31 December 2016 (49 pages)
16 June 2017Appointment of Jelle Adrianus Gerardus Tolsma as a director on 1 June 2017 (2 pages)
16 June 2017Appointment of Jelle Adrianus Gerardus Tolsma as a director on 1 June 2017 (2 pages)
15 June 2017Termination of appointment of Christina Yuen Kiu Chan as a director on 1 June 2017 (1 page)
15 June 2017Appointment of Hon Yin Wilson Lai as a director on 1 June 2017 (2 pages)
15 June 2017Appointment of Jelle Adrianus Gerardus Tolsma as a director on 1 June 2017
  • ANNOTATION Part Rectified Country/state of residence and residential address on the AP01 were removed from the public register on 29/08/17 as the information was invalid of ineffective.
(3 pages)
15 June 2017Appointment of Hon Yin Wilson Lai as a director on 1 June 2017 (2 pages)
15 June 2017Appointment of Jelle Adrianus Gerardus Tolsma as a director on 1 June 2017
  • ANNOTATION Part Rectified Country/state of residence and residential address on the AP01 were removed from the public register on 29/08/17 as the information was invalid of ineffective.
(2 pages)
15 June 2017Termination of appointment of Christina Yuen Kiu Chan as a director on 1 June 2017 (1 page)
13 April 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
13 April 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
4 April 2017Confirmation statement made on 21 March 2017 with updates (9 pages)
4 April 2017Confirmation statement made on 21 March 2017 with updates (9 pages)
3 February 2017Director's details changed for Wing Yee Agnes Lee on 3 January 2017 (2 pages)
3 February 2017Director's details changed for Wing Yee Agnes Lee on 3 January 2017 (2 pages)
3 February 2017Director's details changed for Wing Yee Agnes Lee on 3 January 2017 (2 pages)
3 February 2017Director's details changed for Wing Yee Agnes Lee on 3 January 2017 (2 pages)
2 February 2017Director's details changed for Wing Yee Agnes Lee on 3 January 2017 (2 pages)
2 February 2017Director's details changed for Wing Yee Agnes Lee on 3 January 2017 (2 pages)
11 January 2017Appointment of Oakwood Corporate Secretary Limited as a secretary on 6 January 2017 (2 pages)
11 January 2017Appointment of Oakwood Corporate Secretary Limited as a secretary on 6 January 2017 (2 pages)
6 December 2016Statement of capital following an allotment of shares on 20 October 2016
  • USD 10,000.00
(4 pages)
6 December 2016Statement of capital following an allotment of shares on 20 October 2016
  • USD 10,000.00
(4 pages)
8 November 2016Registered office address changed from 7 Albemarle Street London W1S 4HQ United Kingdom to Skelton Industrial Estate Skelton Saltburn-by-the-Sea Cleveland TS12 2LH on 8 November 2016 (1 page)
8 November 2016Registered office address changed from 7 Albemarle Street London W1S 4HQ United Kingdom to Skelton Industrial Estate Skelton Saltburn-by-the-Sea Cleveland TS12 2LH on 8 November 2016 (1 page)
12 July 2016Registration of charge 100766550001, created on 30 June 2016 (34 pages)
12 July 2016Registration of charge 100766550001, created on 30 June 2016 (34 pages)
27 April 2016Change of share class name or designation (2 pages)
27 April 2016Appointment of Gary Brian Campbell as a director on 2 April 2016 (3 pages)
27 April 2016Appointment of Stanley Lamb as a director on 2 April 2016 (3 pages)
27 April 2016Statement of capital following an allotment of shares on 2 April 2016
  • USD 9,662.98
(4 pages)
27 April 2016Change of share class name or designation (2 pages)
27 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
27 April 2016Sub-division of shares on 2 April 2016 (5 pages)
27 April 2016Appointment of Stanley Lamb as a director on 2 April 2016 (3 pages)
27 April 2016Statement of capital following an allotment of shares on 2 April 2016
  • USD 9,662.98
(4 pages)
27 April 2016Appointment of Gary Brian Campbell as a director on 2 April 2016 (3 pages)
27 April 2016Sub-division of shares on 2 April 2016 (5 pages)
27 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
22 March 2016Incorporation
Statement of capital on 2016-03-22
  • USD 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
22 March 2016Incorporation
Statement of capital on 2016-03-22
  • USD 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)