UKBizDB.co.uk

BESS TECHNOLOGY CO. LTD

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

This company is commonly known as Bess Technology Co. Ltd. The company was founded 7 years ago and was given the registration number 10627192. The firm's registered office is in LONDON. You can find them at 27 Old Gloucester Street, , London, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:BESS TECHNOLOGY CO. LTD
Company Number:10627192
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:20 February 2017
End of financial year:28 February 2020
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities
  • 64209 - Activities of other holding companies n.e.c.
  • 64304 - Activities of open-ended investment companies

Office Address & Contact

Registered Address:27 Old Gloucester Street, London, United Kingdom, WC1N 3AX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27, Old Gloucester Street, London, United Kingdom, WC1N 3AX

Director07 December 2021Active
27, Old Gloucester Street, London, United Kingdom, WC1N 3AX

Director20 August 2018Active
27, Old Gloucester Street, London, United Kingdom, WC1N 3AX

Director14 April 2019Active
27, Old Gloucester Street, London, United Kingdom, WC1N 3AX

Director24 March 2017Active
27, Old Gloucester Street, London, United Kingdom, WC1N 3AX

Director04 December 2018Active

People with Significant Control

Mr. Lizhong Liu
Notified on:07 December 2021
Status:Active
Date of birth:June 1982
Nationality:Chinese
Country of residence:United Kingdom
Address:27, Old Gloucester Street, London, United Kingdom, WC1N 3AX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr. Allex Deeraj Heredia
Notified on:14 April 2019
Status:Active
Date of birth:November 1987
Nationality:Belizean
Country of residence:United Kingdom
Address:27, Old Gloucester Street, London, United Kingdom, WC1N 3AX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Shun Zhang
Notified on:04 December 2018
Status:Active
Date of birth:August 1965
Nationality:Chinese
Country of residence:United Kingdom
Address:27, Old Gloucester Street, London, United Kingdom, WC1N 3AX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Qi Guo
Notified on:24 August 2018
Status:Active
Date of birth:March 1988
Nationality:Chinese
Country of residence:United Kingdom
Address:27, Old Gloucester Street, London, United Kingdom, WC1N 3AX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Lijun Li
Notified on:23 March 2017
Status:Active
Date of birth:June 1980
Nationality:Chinese
Country of residence:United Kingdom
Address:27, Old Gloucester Street, London, United Kingdom, WC1N 3AX
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Isme Fignole
Notified on:20 February 2017
Status:Active
Date of birth:October 1957
Nationality:Cypriot
Country of residence:United Kingdom
Address:27, Old Gloucester Street, London, United Kingdom, WC1N 3AX
Nature of control:
  • Ownership of shares 75 to 100 percent

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
2022-03-12Dissolution

Dissolved compulsory strike off suspended.

Download
2022-02-01Gazette

Gazette notice compulsory.

Download
2021-12-20Officers

Appoint person director company with name date.

Download
2021-12-20Persons with significant control

Notification of a person with significant control.

Download
2021-12-20Officers

Termination director company with name termination date.

Download
2021-12-20Persons with significant control

Cessation of a person with significant control.

Download
2021-12-08Officers

Change person director company.

Download
2021-05-18Confirmation statement

Confirmation statement with no updates.

Download
2021-05-12Gazette

Gazette filings brought up to date.

Download
2021-05-11Confirmation statement

Confirmation statement with no updates.

Download
2021-05-11Accounts

Accounts with accounts type dormant.

Download
2021-01-12Dissolution

Dissolved compulsory strike off suspended.

Download
2020-12-01Gazette

Gazette notice compulsory.

Download
2020-02-14Confirmation statement

Confirmation statement with no updates.

Download
2020-02-14Accounts

Accounts with accounts type dormant.

Download
2019-10-22Resolution

Resolution.

Download
2019-09-17Resolution

Resolution.

Download
2019-04-14Officers

Appoint person director company with name date.

Download
2019-04-14Persons with significant control

Notification of a person with significant control.

Download
2019-04-14Officers

Termination director company with name termination date.

Download
2019-04-14Persons with significant control

Cessation of a person with significant control.

Download
2019-04-09Resolution

Resolution.

Download
2019-01-26Gazette

Gazette filings brought up to date.

Download
2019-01-25Accounts

Accounts with accounts type dormant.

Download
2019-01-22Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.