London
SW1E 5BY
Director Name | Mr David Peter Hardy Powell |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nova North 11 Bressenden Place London SW1E 5BY |
Director Name | Yu Xing Liu |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 25 October 2018(5 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | China |
Correspondence Address | Nova North 11 Bressenden Place London SW1E 5BY |
Registered Address | Nova North 11 Bressenden Place London SW1E 5BY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 18 March 2024 (1 month ago) |
---|---|
Next Return Due | 1 April 2025 (11 months, 2 weeks from now) |
4 December 2019 | Delivered on: 9 December 2019 Persons entitled: Source Technology Limited Classification: A registered charge Outstanding |
---|
29 July 2020 | Registered office address changed from Thomas House 84 Eccleston Square London SW1V 1PX England to 52 Grosvenor Gardens London SW1W 0AU on 29 July 2020 (1 page) |
---|---|
26 March 2020 | Confirmation statement made on 22 March 2020 with no updates (3 pages) |
9 December 2019 | Registration of charge 113536990001, created on 4 December 2019 (39 pages) |
7 November 2019 | Total exemption full accounts made up to 30 June 2019 (16 pages) |
22 March 2019 | Confirmation statement made on 22 March 2019 with updates (4 pages) |
6 March 2019 | Registered office address changed from Thomas House Thomas House 84 Eccleston Square London SW1V 1PX United Kingdom to Thomas House 84 Eccleston Square London SW1V 1PX on 6 March 2019 (1 page) |
15 November 2018 | Appointment of Yu Xing Liu as a director on 25 October 2018 (2 pages) |
18 September 2018 | Cessation of Wei Wang as a person with significant control on 6 August 2018 (1 page) |
18 September 2018 | Notification of Zoyo Capital Limited as a person with significant control on 6 August 2018 (2 pages) |
13 September 2018 | Current accounting period extended from 31 May 2019 to 30 June 2019 (1 page) |
10 May 2018 | Incorporation Statement of capital on 2018-05-10
|