UKBizDB.co.uk

BANK OF CHINA (UK) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bank Of China (uk) Limited. The company was founded 17 years ago and was given the registration number 06193060. The firm's registered office is in LONDON. You can find them at 1 Lothbury, , London, . This company's SIC code is 64191 - Banks.

Company Information

Name:BANK OF CHINA (UK) LIMITED
Company Number:06193060
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 March 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64191 - Banks

Office Address & Contact

Registered Address:1 Lothbury, London, EC2R 7DB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Lothbury, London, EC2R 7DB

Secretary28 September 2017Active
1, Lothbury, London, EC2R 7DB

Director02 November 2018Active
1, Lothbury, London, EC2R 7DB

Director20 October 2016Active
1, Lothbury, London, EC2R 7DB

Director13 September 2021Active
1, Lothbury, London, EC2R 7DB

Director20 October 2016Active
1, Lothbury, London, EC2R 7DB

Director16 February 2023Active
1, Lothbury, London, EC2R 7DB

Director02 March 2016Active
1, Lothbury, London, United Kingdom, EC2R 7DB

Director26 June 2013Active
1, Lothbury, London, England, EC2R 7DB

Director30 November 2017Active
1, Lothbury, London, EC2R 7DB

Director01 October 2022Active
234 Turney Road, London, SE21 7JL

Secretary20 September 2007Active
1, Lothbury, London, United Kingdom, EC2R 7DB

Secretary07 September 2010Active
280, Gray's Inn Road, London, WC1X 8EB

Corporate Nominee Secretary29 March 2007Active
280, Gray's Inn Road, London, WC1X 8EB

Corporate Nominee Secretary29 March 2007Active
29 Anchorage Point, 42 Cuba Street, London, E14 8NE

Director25 June 2007Active
1, Lothbury, London, United Kingdom, EC2R 7DB

Director20 September 2007Active
1, Lothbury, London, England, EC2R 7DB

Director14 October 2015Active
21 Anchorage Point, 42 Cuba Street, London, E14 8NE

Director25 June 2007Active
Field Fares, Spring Lane Bidborough, Tunbridge Wells, TN3 0UE

Director25 June 2007Active
Flat 502 Gate 1 Bldg 1;, Taipusi St Yard No. 33, Xicheng District, China, FOREIGN

Director19 July 2007Active
1, Lothbury, London, United Kingdom, EC2R 7DB

Director10 September 2013Active
1, Lothbury, London, United Kingdom, EC2R 7DB

Director30 September 2011Active
1, Lothbury, London, EC2R 7DB

Director10 March 2015Active
8 Moray Place, Edinburgh, EN3 6DS

Director20 September 2007Active
1, Lothbury, London, United Kingdom, EC2R 7DB

Director16 February 2011Active
Flat 601 Gate 2 Bldg 2, Taipusi St Yard No 33, Xi Cheng, China, FOREIGN

Director20 September 2007Active
280 Gray's Inn Road, London, WC1X 8EB

Corporate Director29 March 2007Active

People with Significant Control

Ministry Of Finance Of The People's Republic Of China
Notified on:06 April 2016
Status:Active
Country of residence:China
Address:No. 3 Nansanxiang, Sanlihe, Beijing, China,
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-10Confirmation statement

Confirmation statement with no updates.

Download
2023-07-26Accounts

Accounts with accounts type full.

Download
2023-04-05Confirmation statement

Confirmation statement with no updates.

Download
2023-02-22Officers

Appoint person director company with name date.

Download
2022-10-27Accounts

Accounts with accounts type full.

Download
2022-10-07Officers

Appoint person director company with name date.

Download
2022-07-21Mortgage

Mortgage satisfy charge full.

Download
2022-07-14Officers

Termination director company with name termination date.

Download
2022-04-11Confirmation statement

Confirmation statement with no updates.

Download
2022-02-08Change of constitution

Statement of companys objects.

Download
2022-01-27Incorporation

Memorandum articles.

Download
2022-01-27Resolution

Resolution.

Download
2021-10-06Officers

Termination director company with name termination date.

Download
2021-09-28Auditors

Auditors resignation company.

Download
2021-09-24Officers

Appoint person director company with name date.

Download
2021-06-30Accounts

Accounts with accounts type full.

Download
2021-04-07Confirmation statement

Confirmation statement with no updates.

Download
2020-07-16Accounts

Accounts with accounts type full.

Download
2020-03-30Confirmation statement

Confirmation statement with no updates.

Download
2019-04-16Accounts

Accounts with accounts type full.

Download
2019-04-02Confirmation statement

Confirmation statement with no updates.

Download
2018-12-14Officers

Termination director company with name termination date.

Download
2018-11-15Officers

Appoint person director company with name date.

Download
2018-04-27Accounts

Accounts with accounts type full.

Download
2018-03-29Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.