This company is commonly known as Bank Of China International (uk) Limited. The company was founded 27 years ago and was given the registration number 03237646. The firm's registered office is in LONDON. You can find them at 1 Lothbury, , London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | BANK OF CHINA INTERNATIONAL (UK) LIMITED |
---|---|---|
Company Number | : | 03237646 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 August 1996 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Lothbury, London, EC2R 7DB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Lothbury, London, United Kingdom, EC2R 7DB | Secretary | 07 May 2010 | Active |
1, Lothbury, London, EC2R 7DB | Director | 12 January 2024 | Active |
1, Lothbury, London, EC2R 7DB | Director | 10 May 2018 | Active |
1, Lothbury, London, EC2R 7DB | Director | 15 February 2023 | Active |
10 Upper Bank Street, London, E14 5JJ | Corporate Secretary | 08 August 1996 | Active |
20f, Bank Of China Tower, 1 Garden Road, Hong Kong, Peoples Republic Of China, | Director | 28 May 2010 | Active |
34 Canonbury Square, London, N1 2AN | Director | 18 August 2000 | Active |
20 Larpent Avenue, London, SW15 6UU | Director | 18 October 2004 | Active |
1402 Cascades Tower, 4 West Ferry Road, London, E14 8JN | Director | 04 January 2001 | Active |
1, Lothbury, London, EC2R 7DB | Director | 05 July 2016 | Active |
Flat 2a 6/F, 12 May Road, Hong Kong, China, FOREIGN | Director | 22 January 1999 | Active |
Oak Lodge, Maltmans Lane, Chalfont St. Peter, Gerrards Cross, SL9 8RP | Director | 22 January 1999 | Active |
Lower Manor Farm, Ashmansworth, Newbury, RG20 9SS | Director | 11 December 2002 | Active |
1, Lothbury, London, United Kingdom, EC2R 7DB | Director | 17 August 2012 | Active |
Apt. 20, Eaton House, Blue Pool Road, Happy Valley, Hong Kong, China, | Director | 18 October 2004 | Active |
Flat 21 Anchorage Point, 42 Cuba Street, London, EV4 8NE | Director | 15 November 2004 | Active |
29 Anchorage Point, 42 Cuba Street, London, E14 8NE | Director | 27 March 2001 | Active |
13 Amherst Avenue, Ealing, W13 8NQ | Director | 22 January 1999 | Active |
1, Lothbury, London, EC2R 7DB | Director | 12 September 2016 | Active |
Flat 13, 3/F, 4b-C Shiu Fai Terrace, Wanchai, Hong Kong, | Director | 11 December 2007 | Active |
Apt 19b Taggart Tower, 109 Repulse Bay Road The Repulse Bay, Hong Kong, | Director | 16 April 2002 | Active |
1, Lothbury, London, EC2R 7DB | Director | 15 February 2023 | Active |
Apt 101, Bamboo Grove, 90 Kennedy Road, Hong Kong, Hong Kong, | Director | 29 October 2009 | Active |
1, Lothbury, London, EC2R 7DB | Director | 20 February 2013 | Active |
Flat C, 28/F, Kigsford Height,, 17-19 Babington, Path, Hong Kong, | Director | 28 March 2007 | Active |
1, Lothbury, London, EC2R 7DB | Director | 14 August 2015 | Active |
Flat 6, 31a Ongar Road, Fulham, SW6 1RL | Director | 03 December 2007 | Active |
Flat 8 G, Scenic Villas,, Scenic Villas Drive,, Victoria Road, Hong Kong, | Director | 03 December 2007 | Active |
T/H Swiss Tower Tai Hang Road, Hong Kong, China, | Director | 22 January 1999 | Active |
Flat 21a, 7-11 Chin Wah Street, North Point, FOREIGN | Director | 04 December 2006 | Active |
1, Lothbury, London, EC2R 7DB | Director | 01 January 2014 | Active |
Flat 47 Anchorage Point, 42 Cuba Street Isle Of Dogs, London, E14 8NE | Director | 06 March 1997 | Active |
1, Lothbury, London, EC2R 7DB | Director | 20 February 2013 | Active |
Flat B 17/F Block 1 Braemar Hill, Mansion 15 Braemar Hill Road, Hong Kong, Hong Kong Sar / China, FOREIGN | Director | 23 January 2006 | Active |
25, 150 Wapping High Street, London, E1 | Director | 22 August 1996 | Active |
Bank Of China International Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1, Lothbury, London, England, EC2R 7DB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-17 | Officers | Termination director company with name termination date. | Download |
2024-01-15 | Officers | Appoint person director company with name date. | Download |
2024-01-15 | Officers | Termination director company with name termination date. | Download |
2023-12-14 | Officers | Termination director company with name termination date. | Download |
2023-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-14 | Officers | Change person director company with change date. | Download |
2023-05-15 | Accounts | Accounts with accounts type full. | Download |
2023-02-22 | Officers | Appoint person director company with name date. | Download |
2023-02-21 | Officers | Appoint person director company with name date. | Download |
2023-02-21 | Officers | Appoint person director company with name date. | Download |
2023-02-21 | Officers | Termination director company with name termination date. | Download |
2022-10-19 | Officers | Termination director company with name termination date. | Download |
2022-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-03 | Accounts | Accounts with accounts type full. | Download |
2021-08-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-14 | Accounts | Accounts with accounts type full. | Download |
2020-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-09 | Address | Change sail address company with old address new address. | Download |
2020-07-10 | Accounts | Accounts with accounts type full. | Download |
2019-10-03 | Officers | Change person director company with change date. | Download |
2019-08-13 | Address | Change sail address company with new address. | Download |
2019-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-02 | Accounts | Accounts with accounts type full. | Download |
2019-03-19 | Officers | Termination director company with name termination date. | Download |
2019-03-19 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.