London
EC4M 7WS
Director Name | Mr Yufeng Wan |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 19 February 2019(2 years after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Vice President Of Shanghai Shenda Co.,Ltd |
Country of Residence | China |
Correspondence Address | 13f, 1500 Jiangning Road Shanghai 200060 |
Director Name | Jie Li |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 31 July 2023(6 years, 5 months after company formation) |
Appointment Duration | 9 months |
Role | CEO |
Country of Residence | China |
Correspondence Address | Highway Point Gorsey Lane, Coleshill Birmingham B46 1JU |
Director Name | Qiuming Yang |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 31 July 2023(6 years, 5 months after company formation) |
Appointment Duration | 9 months |
Role | Managing Director - Asia & South Africa |
Country of Residence | China |
Correspondence Address | Highway Point Gorsey Lane, Coleshill Birmingham B46 1JU |
Director Name | Mr Brian Pour |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | American |
Status | Current |
Appointed | 31 July 2023(6 years, 5 months after company formation) |
Appointment Duration | 9 months |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | Highway Point Gorsey Lane, Coleshill Birmingham B46 1JU |
Director Name | Mr Brian Pour |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 February 2017(same day as company formation) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | C/O Iac Group Highway Point, Gorsey Lane Coleshill Birmingham B46 1JU |
Director Name | Mr Dennis Richardville |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 February 2017(same day as company formation) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | C/O Iac Group Highway Point, Gorsey Lane Coleshill Birmingham B46 1JU |
Director Name | Ms Janis Nikkoline Acosta |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 February 2017(same day as company formation) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 28333 Telegraph Road Southfield Michigan 48034 |
Director Name | Mr Scott Allan Kehoe |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 2017(4 months, 2 weeks after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 15 September 2017) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | C/O Iac Group Highway Point, Gorsey Lane Coleshill Birmingham B46 1JU |
Director Name | Mr Xiuqing An |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 15 September 2017(7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 February 2019) |
Role | Company Director |
Country of Residence | China |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Mr Robert Stevens Miller Jr |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 September 2017(7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 June 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | C/O Iac Group Highway Point, Gorsey Lane Coleshill Birmingham B46 1JU |
Director Name | Mr Minghua Yao |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 15 September 2017(7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 26 July 2023) |
Role | Company Director |
Country of Residence | China |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Mr Maurice Robert Sessel |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 September 2017(7 months after company formation) |
Appointment Duration | 1 month (resigned 18 October 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | C/O Iac Group Highway Point, Gorsey Lane Coleshill Birmingham B46 1JU |
Director Name | Natale Antonio Rea |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 June 2018(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 August 2019) |
Role | Business Executive |
Country of Residence | Canada |
Correspondence Address | International Automotive Components Group Sa 4, Rue Lou Hemmer L-1748 Findel Grand-Duchy Of Luxembourg Luxembourg |
Director Name | Iwona Niec Villaire |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 November 2018(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 June 2023) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | International Automotive Components Group Sa 4, Rue Lou Hemmer L-1748 Findel Grand-Duchy Of Luxembourg Luxembourg |
Director Name | Mr David John Prystash |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 August 2019(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 June 2023) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | International Automotive Components Group Sa 4, Rue Lou Hemmer L-1748 Findel Grand-Duchy Of Luxembourg Luxembourg |
Director Name | Mr Yihua Zhu |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 06 August 2019(2 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 06 August 2019) |
Role | Alternate Director |
Country of Residence | China |
Correspondence Address | 13f, 1500 Jiangning Road Shanghai 200060 |
Registered Address | One Fleet Place London EC4M 7WS |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 100 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 | 8 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 22 November 2024 (6 months, 4 weeks from now) |
15 September 2017 | Delivered on: 28 September 2017 Persons entitled: Bank of America, N.A. Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
14 September 2017 | Delivered on: 28 September 2017 Persons entitled: Bank of America, N.A. Classification: A registered charge Particulars: N/A. Outstanding |
15 September 2017 | Delivered on: 28 September 2017 Persons entitled: Bank of America, N.A. Classification: A registered charge Particulars: N/A. Outstanding |
15 September 2017 | Delivered on: 26 September 2017 Persons entitled: Bank of America, N.A. Classification: A registered charge Particulars: N/A. Outstanding |
21 December 2023 | Full accounts made up to 31 December 2022 (124 pages) |
---|---|
5 December 2023 | Director's details changed for Jie Li on 5 December 2023 (2 pages) |
22 November 2023 | Confirmation statement made on 8 November 2023 with updates (4 pages) |
22 November 2023 | Appointment of Jie Li as a director on 31 July 2023 (2 pages) |
18 October 2023 | Change of details for Shenda Investment Uk Limited as a person with significant control on 4 August 2023 (2 pages) |
16 August 2023 | Appointment of Qiuming Yang as a director on 31 July 2023 (2 pages) |
14 August 2023 | Appointment of Mr Brian Pour as a director on 31 July 2023 (2 pages) |
10 August 2023 | Resolutions
|
10 August 2023 | Memorandum and Articles of Association (23 pages) |
4 August 2023 | Resolutions
|
4 August 2023 | Solvency Statement dated 28/07/23 (1 page) |
4 August 2023 | Statement by Directors (2 pages) |
4 August 2023 | Statement of capital on 4 August 2023
|
3 August 2023 | Termination of appointment of Minghua Yao as a director on 26 July 2023 (1 page) |
11 July 2023 | Termination of appointment of Iwona Niec Villaire as a director on 30 June 2023 (1 page) |
11 July 2023 | Termination of appointment of David John Prystash as a director on 30 June 2023 (1 page) |
15 December 2022 | Full accounts made up to 31 December 2021 (123 pages) |
11 November 2022 | Confirmation statement made on 8 November 2022 with no updates (3 pages) |
14 January 2022 | Full accounts made up to 31 December 2020 (120 pages) |
16 November 2021 | Confirmation statement made on 8 November 2021 with no updates (3 pages) |
9 January 2021 | Full accounts made up to 31 December 2019 (117 pages) |
9 November 2020 | Confirmation statement made on 8 November 2020 with no updates (3 pages) |
10 June 2020 | Satisfaction of charge 106185710004 in full (1 page) |
10 June 2020 | Satisfaction of charge 106185710002 in full (1 page) |
10 June 2020 | Satisfaction of charge 106185710003 in full (1 page) |
21 November 2019 | Full accounts made up to 31 December 2018 (18 pages) |
15 November 2019 | Confirmation statement made on 8 November 2019 with no updates (3 pages) |
23 October 2019 | Satisfaction of charge 106185710001 in full (1 page) |
8 August 2019 | Termination of appointment of Yihua Zhu as a director on 6 August 2019 (1 page) |
6 August 2019 | Appointment of David John Prystash as a director on 2 August 2019 (2 pages) |
6 August 2019 | Termination of appointment of Natale Antonio Rea as a director on 2 August 2019 (1 page) |
6 August 2019 | Appointment of Mr Yihua Zhu as a director on 6 August 2019 (2 pages) |
26 February 2019 | Termination of appointment of Xiuqing An as a director on 19 February 2019 (1 page) |
21 February 2019 | Appointment of Mr Yufeng Wan as a director on 19 February 2019 (2 pages) |
27 December 2018 | Full accounts made up to 31 December 2017 (18 pages) |
5 December 2018 | Director's details changed for Natale Antonio Rea on 14 November 2018 (2 pages) |
5 December 2018 | Director's details changed for Iwona Niec Villaire on 5 November 2018 (2 pages) |
20 November 2018 | Confirmation statement made on 8 November 2018 with no updates (3 pages) |
19 November 2018 | Appointment of Iwona Niec Villaire as a director on 5 November 2018 (2 pages) |
19 November 2018 | Termination of appointment of Janis Nikkoline Acosta as a director on 5 November 2018 (1 page) |
14 November 2018 | Director's details changed for Natale Antonio Rea on 14 November 2018 (2 pages) |
12 November 2018 | Statement by Directors (3 pages) |
12 November 2018 | Solvency Statement dated 22/10/18 (3 pages) |
12 November 2018 | Resolutions
|
12 November 2018 | Statement of capital on 12 November 2018
|
20 June 2018 | Director's details changed for Natale Antonio Rea on 1 June 2018 (2 pages) |
20 June 2018 | Director's details changed for Mr Zhijun Lu on 20 June 2018 (2 pages) |
20 June 2018 | Director's details changed for Mr Xiuqing An on 20 June 2018 (2 pages) |
20 June 2018 | Termination of appointment of Robert Stevens Miller Jr as a director on 1 June 2018 (1 page) |
20 June 2018 | Appointment of Natale Antonio Rea as a director on 1 June 2018 (2 pages) |
20 June 2018 | Director's details changed for Mr Minghua Yao on 20 June 2018 (2 pages) |
12 June 2018 | Director's details changed for Ms Janis Nikkoline Acosta on 11 June 2018 (2 pages) |
21 May 2018 | Second filing of a statement of capital following an allotment of shares on 15 September 2017
|
24 April 2018 | Part of the property or undertaking has been released and no longer forms part of charge 106185710001 (5 pages) |
6 April 2018 | Second filing of a statement of capital following an allotment of shares on 15 September 2017
|
23 March 2018 | Previous accounting period shortened from 28 February 2018 to 31 December 2017 (1 page) |
5 January 2018 | Registered office address changed from C/O Iac Group Highway Point, Gorsey Lane Coleshill Birmingham B46 1JU United Kingdom to One Fleet Place London EC4M 7WS on 5 January 2018 (1 page) |
5 January 2018 | Registered office address changed from C/O Iac Group Highway Point, Gorsey Lane Coleshill Birmingham B46 1JU United Kingdom to One Fleet Place London EC4M 7WS on 5 January 2018 (1 page) |
16 November 2017 | Director's details changed for Mr Robert Steve Miller on 15 September 2017 (2 pages) |
16 November 2017 | Director's details changed for Mr Lu Zhijun on 15 September 2017 (2 pages) |
16 November 2017 | Director's details changed for Mr an Xiuqing on 15 September 2017 (2 pages) |
16 November 2017 | Director's details changed for Ms Janis Acosta on 14 February 2017 (2 pages) |
16 November 2017 | Director's details changed for Mr an Xiuqing on 15 September 2017 (2 pages) |
16 November 2017 | Director's details changed for Ms Janis Acosta on 14 February 2017 (2 pages) |
16 November 2017 | Director's details changed for Mr Lu Zhijun on 15 September 2017 (2 pages) |
16 November 2017 | Director's details changed for Mr Robert Steve Miller on 15 September 2017 (2 pages) |
16 November 2017 | Director's details changed for Mr Yao Minghua on 15 September 2017 (2 pages) |
16 November 2017 | Director's details changed for Mr Yao Minghua on 15 September 2017 (2 pages) |
10 November 2017 | Confirmation statement made on 8 November 2017 with updates (4 pages) |
10 November 2017 | Director's details changed for Mr an Xiu Quing on 15 September 2017 (2 pages) |
10 November 2017 | Director's details changed for Mr an Xiu Quing on 15 September 2017 (2 pages) |
10 November 2017 | Confirmation statement made on 8 November 2017 with updates (4 pages) |
8 November 2017 | Notification of Shenda Investment Uk Limited as a person with significant control on 15 September 2017 (2 pages) |
8 November 2017 | Withdrawal of a person with significant control statement on 8 November 2017 (2 pages) |
8 November 2017 | Withdrawal of a person with significant control statement on 8 November 2017 (2 pages) |
8 November 2017 | Notification of Shenda Investment Uk Limited as a person with significant control on 15 September 2017 (2 pages) |
18 October 2017 | Appointment of Mr Lu Zhijun as a director on 15 September 2017 (2 pages) |
18 October 2017 | Termination of appointment of Maurice Robert Sessel as a director on 18 October 2017 (1 page) |
18 October 2017 | Appointment of Mr an Xiu Quing as a director on 15 September 2017 (2 pages) |
18 October 2017 | Appointment of Mr Robert Steve Miller as a director on 15 September 2017 (2 pages) |
18 October 2017 | Termination of appointment of Maurice Robert Sessel as a director on 18 October 2017 (1 page) |
18 October 2017 | Appointment of Mr Maurice Robert Sessel as a director on 15 September 2017 (2 pages) |
18 October 2017 | Appointment of Mr Yao Minghua as a director on 15 September 2017 (2 pages) |
18 October 2017 | Appointment of Mr Robert Steve Miller as a director on 15 September 2017 (2 pages) |
18 October 2017 | Appointment of Mr Yao Minghua as a director on 15 September 2017 (2 pages) |
18 October 2017 | Appointment of Mr Maurice Robert Sessel as a director on 15 September 2017 (2 pages) |
18 October 2017 | Appointment of Mr Lu Zhijun as a director on 15 September 2017 (2 pages) |
18 October 2017 | Appointment of Mr an Xiu Quing as a director on 15 September 2017 (2 pages) |
13 October 2017 | Termination of appointment of Scott Allan Kehoe as a director on 15 September 2017 (2 pages) |
13 October 2017 | Termination of appointment of Brian Pour as a director on 15 September 2017 (2 pages) |
13 October 2017 | Termination of appointment of Dennis Richardville as a director on 15 September 2017 (2 pages) |
13 October 2017 | Termination of appointment of Dennis Richardville as a director on 15 September 2017 (2 pages) |
13 October 2017 | Termination of appointment of Brian Pour as a director on 15 September 2017 (2 pages) |
13 October 2017 | Termination of appointment of Scott Allan Kehoe as a director on 15 September 2017 (2 pages) |
13 October 2017 | Termination of appointment of Dennis Richardville as a director on 15 September 2017 (2 pages) |
13 October 2017 | Termination of appointment of Scott Allan Kehoe as a director on 15 September 2017 (2 pages) |
13 October 2017 | Termination of appointment of Scott Allan Kehoe as a director on 15 September 2017 (2 pages) |
13 October 2017 | Termination of appointment of Dennis Richardville as a director on 15 September 2017 (2 pages) |
4 October 2017 | Statement of capital following an allotment of shares on 15 September 2017
|
4 October 2017 | Statement of capital following an allotment of shares on 15 September 2017
|
28 September 2017 | Registration of charge 106185710002, created on 15 September 2017 (23 pages) |
28 September 2017 | Registration of charge 106185710003, created on 14 September 2017 (51 pages) |
28 September 2017 | Registration of charge 106185710004, created on 15 September 2017 (321 pages) |
28 September 2017 | Registration of charge 106185710002, created on 15 September 2017 (23 pages) |
28 September 2017 | Registration of charge 106185710003, created on 14 September 2017 (51 pages) |
26 September 2017 | Registration of charge 106185710001, created on 15 September 2017 (27 pages) |
26 September 2017 | Registration of charge 106185710001, created on 15 September 2017 (27 pages) |
12 July 2017 | Resolutions
|
12 July 2017 | Statement of directors in accordance with reduction of capital following redenomination (1 page) |
12 July 2017 | Redenomination of shares. Statement of capital 14 June 2017
|
12 July 2017 | Reduction of capital following redenomination. Statement of capital on 12 July 2017
|
12 July 2017 | Resolutions
|
12 July 2017 | Sub-division of shares on 14 June 2017 (4 pages) |
12 July 2017 | Reduction of capital following redenomination. Statement of capital on 12 July 2017
|
12 July 2017 | Statement of directors in accordance with reduction of capital following redenomination (1 page) |
12 July 2017 | Redenomination of shares. Statement of capital 14 June 2017
|
12 July 2017 | Sub-division of shares on 14 June 2017 (4 pages) |
3 July 2017 | Appointment of Mr. Scott Allan Kehoe as a director on 30 June 2017 (2 pages) |
3 July 2017 | Appointment of Mr. Scott Allan Kehoe as a director on 30 June 2017 (2 pages) |
23 June 2017 | Registered office address changed from C/O International Automotive Components Group Highway Point, Gorsey Lane Coleshill Birmingham B46 1JU United Kingdom to C/O Iac Group Highway Point, Gorsey Lane Coleshill Birmingham B46 1JU on 23 June 2017 (1 page) |
23 June 2017 | Registered office address changed from Highway Point Gorsey Lane Coleshill Birmingham B46 1JU United Kingdom to C/O International Automotive Components Group Highway Point, Gorsey Lane Coleshill Birmingham B46 1JU on 23 June 2017 (1 page) |
23 June 2017 | Registered office address changed from C/O International Automotive Components Group Highway Point, Gorsey Lane Coleshill Birmingham B46 1JU United Kingdom to C/O Iac Group Highway Point, Gorsey Lane Coleshill Birmingham B46 1JU on 23 June 2017 (1 page) |
23 June 2017 | Registered office address changed from Highway Point Gorsey Lane Coleshill Birmingham B46 1JU United Kingdom to C/O International Automotive Components Group Highway Point, Gorsey Lane Coleshill Birmingham B46 1JU on 23 June 2017 (1 page) |
23 June 2017 | Registered office address changed from C/O International Automotive Components Group Highway Point, Gorsey Lane Coleshill Birmingham B46 1JU England to C/O International Automotive Components Group Highway Point, Gorsey Lane Coleshill Birmingham B46 1JU on 23 June 2017 (1 page) |
23 June 2017 | Registered office address changed from C/O International Automotive Components Group Highway Point, Gorsey Lane Coleshill Birmingham B46 1JU England to C/O International Automotive Components Group Highway Point, Gorsey Lane Coleshill Birmingham B46 1JU on 23 June 2017 (1 page) |
14 February 2017 | Incorporation Statement of capital on 2017-02-14
|
14 February 2017 | Incorporation Statement of capital on 2017-02-14
|