Company NameCMOC UK Limited
DirectorGrasiela Pereira
Company StatusActive
Company Number10333653
CategoryPrivate Limited Company
Incorporation Date17 August 2016(7 years, 8 months ago)
Previous NameCMOC Sales & Marketing Limited

Business Activity

Section BMining and Quarrying
SIC 09900Support activities for other mining and quarrying

Directors

Secretary NameMr David Johnson
StatusCurrent
Appointed01 October 2019(3 years, 1 month after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Correspondence AddressEgyptian House, 4th Floor 170 Piccadilly
London
W1J 9EJ
Director NameGrasiela Pereira
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBrazilian
StatusCurrent
Appointed16 November 2021(5 years, 3 months after company formation)
Appointment Duration2 years, 5 months
RoleBusiness Person
Country of ResidenceEngland
Correspondence AddressEgyptian House, 4th Floor 170 Piccadilly
London
W1J 9EJ
Director NameMr Ching-Yung Chen
Date of BirthOctober 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed17 August 2016(same day as company formation)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address20 Birchin Lane
London
EC3V 9DU
Director NameMr Kalidas Madhavpeddi
Date of BirthAugust 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed17 August 2016(same day as company formation)
RoleCEO
Country of ResidenceUnited States
Correspondence Address20 Birchin Lane
London
EC3V 9DU
Director NameRebecca Louise Charlton
Date of BirthDecember 1977 (Born 46 years ago)
NationalityAustralian
StatusResigned
Appointed01 December 2016(3 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 21 October 2018)
RoleChartered Accountant
Country of ResidenceUnited States
Correspondence Address20 Birchin Lane
London
EC3V 9DU
Director NameCynthia Chandley
Date of BirthOctober 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed26 April 2018(1 year, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 August 2019)
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence Address20 Birchin Lane
London
EC3V 9DU
Director NameDavid Elliott
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityCanadian
StatusResigned
Appointed26 April 2018(1 year, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 July 2019)
RoleSales And Marketing
Country of ResidenceUnited States
Correspondence Address20 Birchin Lane
London
EC3V 9DU
Director NameQin Yan
Date of BirthAugust 1967 (Born 56 years ago)
NationalityChinese,Australian
StatusResigned
Appointed26 April 2018(1 year, 8 months after company formation)
Appointment Duration2 years (resigned 12 May 2020)
RoleHuman Resources
Country of ResidenceChina
Correspondence AddressEgyptian House, 4th Floor 170 Piccadilly
London
W1J 9EJ
Director NameMr Qiang Jin
Date of BirthOctober 1973 (Born 50 years ago)
NationalityChinese
StatusResigned
Appointed20 July 2019(2 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 November 2021)
RoleStrategy And Corporate Development
Country of ResidenceEngland
Correspondence AddressEgyptian House, 4th Floor 170 Piccadilly
London
W1J 9EJ
Director NameChaochun Li
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityChinese
StatusResigned
Appointed28 September 2020(4 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 16 November 2021)
RoleChief Investment Officer
Country of ResidenceChina
Correspondence AddressEgyptian House, 4th Floor 170 Piccadilly
London
W1J 9EJ

Location

Registered Address52 Jermyn Street
London
SW1Y 6LX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return16 August 2023 (8 months, 2 weeks ago)
Next Return Due30 August 2024 (4 months from now)

Filing History

21 November 2023Full accounts made up to 31 December 2022 (30 pages)
16 August 2023Confirmation statement made on 16 August 2023 with no updates (3 pages)
10 January 2023Registered office address changed from Egyptian House, 4th Floor 170 Piccadilly London W1J 9EJ England to 52 Jermyn Street London SW1Y 6LX on 10 January 2023 (1 page)
6 October 2022Confirmation statement made on 16 August 2022 with no updates (3 pages)
5 July 2022Full accounts made up to 31 December 2021 (26 pages)
21 February 2022Termination of appointment of Qiang Jin as a director on 16 November 2021 (1 page)
21 February 2022Termination of appointment of Chaochun Li as a director on 16 November 2021 (1 page)
21 February 2022Appointment of Grasiela Pereira as a director on 16 November 2021 (2 pages)
24 November 2021Full accounts made up to 31 December 2020 (26 pages)
23 August 2021Confirmation statement made on 16 August 2021 with no updates (3 pages)
5 October 2020Appointment of Chaochun Li as a director on 28 September 2020 (2 pages)
2 September 2020Full accounts made up to 31 December 2019 (26 pages)
19 August 2020Confirmation statement made on 16 August 2020 with no updates (3 pages)
1 June 2020Termination of appointment of Qin Yan as a director on 12 May 2020 (1 page)
15 November 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-11
(3 pages)
30 October 2019Registered office address changed from 20 Birchin Lane London EC3V 9DU England to Egyptian House, 4th Floor 170 Piccadilly London W1J 9EJ on 30 October 2019 (1 page)
25 October 2019Appointment of Mr. David Johnson as a secretary on 1 October 2019 (2 pages)
5 September 2019Termination of appointment of Cynthia Chandley as a director on 31 August 2019 (1 page)
22 August 2019Confirmation statement made on 16 August 2019 with no updates (3 pages)
21 August 2019Appointment of Mr. Qiang Jin as a director on 20 July 2019 (2 pages)
16 August 2019Termination of appointment of David Elliott as a director on 20 July 2019 (1 page)
18 July 2019Full accounts made up to 31 December 2018 (23 pages)
31 October 2018Second filing for the termination of K Madhavpeddi as a director (5 pages)
31 October 2018Second filing for the termination of Ching-Yung Chen as a director (5 pages)
31 October 2018Termination of appointment of Rebecca Louise Charlton as a director on 21 October 2018 (1 page)
21 August 2018Confirmation statement made on 16 August 2018 with no updates (3 pages)
4 July 2018Full accounts made up to 31 December 2017 (20 pages)
14 June 2018Appointment of Qin Yan as a director on 26 April 2018 (2 pages)
6 June 2018Termination of appointment of Ching-Yung Chen as a director on 26 April 2018
  • ANNOTATION Clarification a second filed TM01 was registered on 31/10/2018
(2 pages)
6 June 2018Appointment of Cynthia Chandley as a director on 26 April 2018 (2 pages)
6 June 2018Director's details changed for Rebecca Louise Charlton on 6 June 2018 (2 pages)
6 June 2018Termination of appointment of Kalidas Madhavpeddi as a director on 26 April 2018
  • ANNOTATION Clarification a second filed TM01 was registered on 31/10/2018
(2 pages)
6 June 2018Appointment of David Elliott as a director on 26 April 2018 (2 pages)
31 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
28 July 2017Registered office address changed from St Clements House 27-28 Clements Lane London EC4N 7AE to 20 Birchin Lane London EC3V 9DU on 28 July 2017 (1 page)
28 July 2017Registered office address changed from St Clements House 27-28 Clements Lane London EC4N 7AE to 20 Birchin Lane London EC3V 9DU on 28 July 2017 (1 page)
16 January 2017Current accounting period extended from 31 August 2017 to 31 December 2017 (3 pages)
16 January 2017Current accounting period extended from 31 August 2017 to 31 December 2017 (3 pages)
13 January 2017Appointment of Rebecca Louise Charlton as a director on 1 December 2016 (3 pages)
13 January 2017Appointment of Rebecca Louise Charlton as a director on 1 December 2016 (3 pages)
27 September 2016Registered office address changed from 10 Queen Street Place London EC4R 1BE United Kingdom to St Clements House 27-28 Clements Lane London EC4N 7AE on 27 September 2016 (2 pages)
27 September 2016Registered office address changed from 10 Queen Street Place London EC4R 1BE United Kingdom to St Clements House 27-28 Clements Lane London EC4N 7AE on 27 September 2016 (2 pages)
17 August 2016Incorporation
Statement of capital on 2016-08-17
  • GBP 1
(30 pages)
17 August 2016Incorporation
Statement of capital on 2016-08-17
  • GBP 1
(30 pages)