UKBizDB.co.uk

CHINA CONSTRUCTION BANK (LONDON) LIMITED

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

This company is commonly known as China Construction Bank (london) Limited. The company was founded 16 years ago and was given the registration number 06455352. The firm's registered office is in LONDON. You can find them at 111 Old Broad Street, , London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:CHINA CONSTRUCTION BANK (LONDON) LIMITED
Company Number:06455352
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 December 2007
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:111 Old Broad Street, London, EC2N 1AP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
111, Old Broad Street, London, EC2N 1AP

Director10 January 2017Active
C/O China Construction Bank (London) Limited, 18th Floor, 40 Bank Street, London, United Kingdom, E14 5NR

Secretary24 June 2014Active
48, Charles Street, London, W1J 5EN

Secretary17 December 2007Active
40, Bank Street 18th Floor, Heron Quays, London, United Kingdom, E14 5NR

Secretary11 March 2010Active
6, St Andrew Street, 5th Floor, London, England, EC4A 3AE

Corporate Secretary08 October 2013Active
111, Old Broad Street, London, EC2N 1AP

Director12 November 2018Active
111, Old Broad Street, London, England, EC2N 1AP

Director21 October 2008Active
111, Old Broad Street, London, England, EC2N 1AP

Director28 January 2013Active
111, Old Broad Street, London, England, EC2N 1AP

Director21 October 2008Active
40, Bank Street, Canary Wharf, London, United Kingdom, E14 5NR

Director02 September 2011Active
111, Old Broad Street, London, EC2N 1AP

Director12 November 2015Active
111, Old Broad Street, London, England, EC2N 1AP

Director02 June 2015Active
40, Bank Street 18th Floor, Heron Quays, London, United Kingdom, E14 5NR

Director17 December 2007Active
111, Old Broad Street, London, EC2N 1AP

Director09 March 2018Active
40, Bank Street 18th Floor, Heron Quays, London, United Kingdom, E14 5NR

Director01 April 2012Active
40, Bank Street 18th Floor, Heron Quays, London, United Kingdom, E14 5NR

Director21 October 2008Active
111, Old Broad Street, London, England, EC2N 1AP

Director12 December 2014Active
111, Old Broad Street, London, England, EC2N 1AP

Director21 October 2008Active
40, Bank Street 18th Floor, Heron Quays, London, United Kingdom, E14 5NR

Director21 October 2008Active
40, Bank Street 18th Floor, Heron Quays, London, United Kingdom, E14 5NR

Director17 December 2007Active
111, Old Broad Street, London, England, EC2N 1AP

Director06 February 2015Active
40, Bank Street 18th Floor, Heron Quays, London, United Kingdom, E14 5NR

Director07 December 2011Active
40, Bank Street, 18th Floor, Heron Quays, London, United Kingdom, E14 5NR

Director27 March 2014Active
18th Floor 40, Bank Street, Heron Quay, London, Uk, E14 5NR

Director04 July 2013Active

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-04-06Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-04-06Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-04-06Resolution

Resolution.

Download
2022-03-18Officers

Termination secretary company with name termination date.

Download
2022-03-03Officers

Termination director company with name termination date.

Download
2022-03-03Officers

Termination director company with name termination date.

Download
2021-12-01Officers

Termination director company with name termination date.

Download
2021-11-29Officers

Termination director company with name termination date.

Download
2021-11-17Confirmation statement

Confirmation statement with no updates.

Download
2021-03-26Accounts

Change account reference date company current extended.

Download
2021-02-05Officers

Termination director company with name termination date.

Download
2020-11-25Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Mortgage

Mortgage satisfy charge full.

Download
2020-08-03Accounts

Accounts with accounts type full.

Download
2019-11-14Confirmation statement

Confirmation statement with updates.

Download
2019-11-05Auditors

Auditors resignation company.

Download
2019-04-08Accounts

Accounts with accounts type full.

Download
2018-11-26Officers

Appoint person director company with name date.

Download
2018-11-15Confirmation statement

Confirmation statement with updates.

Download
2018-07-16Officers

Termination director company with name termination date.

Download
2018-03-22Accounts

Accounts with accounts type full.

Download
2018-03-16Officers

Appoint person director company with name date.

Download
2018-03-12Officers

Termination director company with name termination date.

Download
2017-11-23Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.