Company NameLLG Bidco Limited
Company StatusActive
Company Number12012075
CategoryPrivate Limited Company
Incorporation Date22 May 2019(4 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Colin Scott Matthews
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2019(2 weeks, 1 day after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceFrance
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameMr Wei Cao
Date of BirthJune 1978 (Born 45 years ago)
NationalityChinese
StatusCurrent
Appointed28 April 2020(11 months, 1 week after company formation)
Appointment Duration3 years, 12 months
RoleCompany Director
Country of ResidenceChina
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameMr Zun Wang
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityChinese
StatusCurrent
Appointed28 April 2020(11 months, 1 week after company formation)
Appointment Duration3 years, 12 months
RoleCompany Director
Country of ResidenceChina
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameMs Yun Bai
Date of BirthDecember 1980 (Born 43 years ago)
NationalityChinese
StatusCurrent
Appointed11 January 2022(2 years, 7 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceChina
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameMr Yang Zhang
Date of BirthMarch 1978 (Born 46 years ago)
NationalityChinese
StatusCurrent
Appointed11 January 2022(2 years, 7 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceChina
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameMr Christopher Alexander Mitchell
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2024(4 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameHaoyu Shen
Date of BirthNovember 1970 (Born 53 years ago)
NationalityChinese
StatusResigned
Appointed22 May 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameMr Wei Cao
Date of BirthJune 1978 (Born 45 years ago)
NationalityChinese
StatusResigned
Appointed22 May 2019(same day as company formation)
RoleCompany Director
Country of ResidenceChina
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameColm John O'Connell
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityIrish
StatusResigned
Appointed22 May 2019(same day as company formation)
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameTimothy David Harrison
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2019(1 month, 3 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 28 April 2020)
RoleFinance Director
Country of ResidenceHong Kong
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameMr Peng Fu
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityChinese
StatusResigned
Appointed28 April 2020(11 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 11 January 2022)
RoleCompany Director
Country of ResidenceChina
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameMr Dich Kheng Lim
Date of BirthMay 1978 (Born 46 years ago)
NationalityFrench
StatusResigned
Appointed28 April 2020(11 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 11 January 2022)
RoleCompany Director
Country of ResidenceChina
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Secretary NameCitco Management (UK) Limited (Corporation)
StatusResigned
Appointed22 May 2019(same day as company formation)
Correspondence Address7 Albemarle Street
London
W1S 4HQ

Location

Registered Address7 Albemarle Street
London
W1S 4HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return21 May 2023 (11 months, 1 week ago)
Next Return Due4 June 2024 (1 month, 1 week from now)