Quarry Bay
Hong Kong
Director Name | Mr Siu Chung Jonathan Kwok |
---|---|
Date of Birth | May 1990 (Born 34 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 05 October 2022(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | 2204, K11 Atelier 728 King’S Road Quarry Bay Hong Kong |
Director Name | Mr Ning Xia |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 30 March 2017(same day as company formation) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | Room 6303, The Center No. 99 Queen's Road Central Hong Kong |
Director Name | Mr Sze Lim Li |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 30 March 2017(same day as company formation) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | Room 6303, The Center No. 99 Queen's Road Central Hong Kong |
Director Name | Mr Zhixiong Guan |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 20 July 2020(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Room 6303, The Center No. 99 Queen's Road Central Hong Kong |
Director Name | Mr Wai Hung Boswell Cheung |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 04 April 2022(5 years after company formation) |
Appointment Duration | 6 months (resigned 05 October 2022) |
Role | Chief Financial Officer |
Country of Residence | Hong Kong |
Correspondence Address | 12 Stanhope Gate, Ground Floor London W1K 1AW |
Director Name | Mr David Chiu |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 04 April 2022(5 years after company formation) |
Appointment Duration | 6 months (resigned 05 October 2022) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | 12 Stanhope Gate, Ground Floor London W1K 1AW |
Director Name | Mr John Joseph Connolly |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2022(5 years after company formation) |
Appointment Duration | 6 months (resigned 05 October 2022) |
Role | Head Of Uk Development |
Country of Residence | United Kingdom |
Correspondence Address | 12 Stanhope Gate, Ground Floor London W1K 1AW |
Director Name | Mr Cheong Thard Hoong |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 04 April 2022(5 years after company formation) |
Appointment Duration | 6 months (resigned 05 October 2022) |
Role | Managing Director |
Country of Residence | Hong Kong |
Correspondence Address | 12 Stanhope Gate, Ground Floor London W1K 1AW |
Director Name | Mr Michael Lee |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 05 October 2022(5 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 05 October 2022) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | Room 6303, The Center No. 99 Queen’S Road Central Hong Kong |
Director Name | Mr Sze Lim Li |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 05 October 2022(5 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 05 October 2022) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | Room 6303, The Center No. 99 Queen’S Road Central Hong Kong |
Registered Address | 14 Carnation Way London SW8 5GZ |
---|---|
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 30 December |
Latest Return | 25 November 2023 (5 months ago) |
---|---|
Next Return Due | 9 December 2024 (7 months, 1 week from now) |
1 April 2022 | Delivered on: 4 April 2022 Persons entitled: China Citic Bank International Limited Classification: A registered charge Particulars: None. Outstanding |
---|---|
20 January 2021 | Delivered on: 20 January 2021 Persons entitled: China Citic Bank International Limited Classification: A registered charge Particulars: Contains fixed charge. Outstanding |
24 October 2017 | Delivered on: 25 October 2017 Persons entitled: China Citic Bank International Limited Classification: A registered charge Outstanding |
24 October 2017 | Delivered on: 25 October 2017 Persons entitled: China Citic Bank International Limited Classification: A registered charge Outstanding |
20 January 2021 | Registration of charge 106996370003, created on 20 January 2021 (29 pages) |
---|---|
2 December 2020 | Full accounts made up to 31 December 2019 (22 pages) |
18 November 2020 | Termination of appointment of Ning Xia as a director on 16 November 2020 (1 page) |
20 July 2020 | Appointment of Mr. Zhixiong Guan as a director on 20 July 2020 (2 pages) |
20 May 2020 | Change of details for Mr Sze Lim Li as a person with significant control on 18 May 2020 (2 pages) |
20 May 2020 | Change of details for Mr Li Zhang as a person with significant control on 18 May 2020 (2 pages) |
19 May 2020 | Change of details for Mr Sze Lim Li as a person with significant control on 18 May 2020 (2 pages) |
19 May 2020 | Change of details for Mr Li Zhang as a person with significant control on 18 May 2020 (2 pages) |
18 May 2020 | Director's details changed for Mr Ning Xia on 18 May 2020 (2 pages) |
18 May 2020 | Director's details changed for Mr Sze Lim Li on 18 May 2020 (2 pages) |
16 April 2020 | Change of details for Mr Sze Lim Li as a person with significant control on 1 April 2020 (2 pages) |
15 April 2020 | Director's details changed for Mr Ning Xia on 1 April 2020 (2 pages) |
15 April 2020 | Director's details changed for Mr Sze Lim Li on 1 April 2020 (2 pages) |
30 March 2020 | Confirmation statement made on 29 March 2020 with no updates (3 pages) |
2 January 2020 | Full accounts made up to 31 December 2018 (24 pages) |
23 September 2019 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page) |
29 March 2019 | Confirmation statement made on 29 March 2019 with no updates (3 pages) |
7 October 2018 | Full accounts made up to 31 December 2017 (19 pages) |
3 July 2018 | Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB England to Sky Gardens Nine Elms 3rd & 5th Floor 153 Wandsworth Road London SW8 2GB on 3 July 2018 (1 page) |
29 March 2018 | Confirmation statement made on 29 March 2018 with updates (4 pages) |
25 October 2017 | Registration of charge 106996370001, created on 24 October 2017 (30 pages) |
25 October 2017 | Correction of a Director's date of birth incorrectly stated on incorporation / mr sze lim li (2 pages) |
25 October 2017 | Registration of charge 106996370002, created on 24 October 2017 (28 pages) |
25 October 2017 | Registration of charge 106996370001, created on 24 October 2017 (30 pages) |
25 October 2017 | Correction of a Director's date of birth incorrectly stated on incorporation / mr sze lim li (2 pages) |
25 October 2017 | Registration of charge 106996370002, created on 24 October 2017 (28 pages) |
31 August 2017 | Notification of Sze Lim Li as a person with significant control on 30 March 2017 (2 pages) |
31 August 2017 | Notification of Li Zhang as a person with significant control on 30 March 2017 (2 pages) |
31 August 2017 | Notification of Li Zhang as a person with significant control on 30 March 2017 (2 pages) |
31 August 2017 | Cessation of Li Zhang as a person with significant control on 30 March 2017 (1 page) |
31 August 2017 | Cessation of Li Zhang as a person with significant control on 30 March 2017 (1 page) |
31 August 2017 | Cessation of Sze Lim Li as a person with significant control on 30 March 2017 (1 page) |
31 August 2017 | Notification of Sze Lim Li as a person with significant control on 30 March 2017 (2 pages) |
31 August 2017 | Cessation of Sze Lim Li as a person with significant control on 30 March 2017 (1 page) |
27 June 2017 | Change of details for Mr Li Zhang as a person with significant control on 27 June 2017 (2 pages) |
27 June 2017 | Change of details for Mr Li Zhang as a person with significant control on 27 June 2017 (2 pages) |
27 June 2017 | Change of details for Ms Sze Lim Li as a person with significant control on 27 June 2017 (2 pages) |
27 June 2017 | Change of details for Ms Sze Lim Li as a person with significant control on 27 June 2017 (2 pages) |
22 June 2017 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 22 June 2017 (1 page) |
22 June 2017 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 22 June 2017 (1 page) |
20 June 2017 | Resolutions
|
20 June 2017 | Resolutions
|
12 June 2017 | Director's details changed for Ms Sze Lim Li on 9 June 2017 (2 pages) |
12 June 2017 | Director's details changed for Ms Sze Lim Li on 9 June 2017 (2 pages) |
12 June 2017 | Director's details changed for Mr Sze Lim Li on 9 June 2017 (2 pages) |
12 June 2017 | Director's details changed for Mr Sze Lim Li on 9 June 2017 (2 pages) |
9 June 2017 | Director's details changed for Mr Ning Xia on 9 June 2017 (2 pages) |
9 June 2017 | Director's details changed for Mr Ning Xia on 9 June 2017 (2 pages) |
9 June 2017 | Director's details changed for Ms Sze Lim Li on 9 June 2017 (2 pages) |
9 June 2017 | Director's details changed for Ms Sze Lim Li on 9 June 2017 (2 pages) |
24 May 2017 | Director's details changed for Ms Sze Lim Li on 4 May 2017 (2 pages) |
24 May 2017 | Director's details changed for Mr Ning Xia on 4 May 2017 (2 pages) |
24 May 2017 | Director's details changed for Ms Sze Lim Li on 4 May 2017 (2 pages) |
24 May 2017 | Director's details changed for Mr Ning Xia on 4 May 2017 (2 pages) |
12 April 2017 | Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
12 April 2017 | Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
30 March 2017 | Incorporation Statement of capital on 2017-03-30
|
30 March 2017 | Incorporation Statement of capital on 2017-03-30
|
30 March 2017 | Incorporation Statement of capital on 2017-03-30
|