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.
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 | : |
|
Registered Address | : | 111 Old Broad Street, London, EC2N 1AP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
111, Old Broad Street, London, EC2N 1AP | Director | 10 January 2017 | Active |
C/O China Construction Bank (London) Limited, 18th Floor, 40 Bank Street, London, United Kingdom, E14 5NR | Secretary | 24 June 2014 | Active |
48, Charles Street, London, W1J 5EN | Secretary | 17 December 2007 | Active |
40, Bank Street 18th Floor, Heron Quays, London, United Kingdom, E14 5NR | Secretary | 11 March 2010 | Active |
6, St Andrew Street, 5th Floor, London, England, EC4A 3AE | Corporate Secretary | 08 October 2013 | Active |
111, Old Broad Street, London, EC2N 1AP | Director | 12 November 2018 | Active |
111, Old Broad Street, London, England, EC2N 1AP | Director | 21 October 2008 | Active |
111, Old Broad Street, London, England, EC2N 1AP | Director | 28 January 2013 | Active |
111, Old Broad Street, London, England, EC2N 1AP | Director | 21 October 2008 | Active |
40, Bank Street, Canary Wharf, London, United Kingdom, E14 5NR | Director | 02 September 2011 | Active |
111, Old Broad Street, London, EC2N 1AP | Director | 12 November 2015 | Active |
111, Old Broad Street, London, England, EC2N 1AP | Director | 02 June 2015 | Active |
40, Bank Street 18th Floor, Heron Quays, London, United Kingdom, E14 5NR | Director | 17 December 2007 | Active |
111, Old Broad Street, London, EC2N 1AP | Director | 09 March 2018 | Active |
40, Bank Street 18th Floor, Heron Quays, London, United Kingdom, E14 5NR | Director | 01 April 2012 | Active |
40, Bank Street 18th Floor, Heron Quays, London, United Kingdom, E14 5NR | Director | 21 October 2008 | Active |
111, Old Broad Street, London, England, EC2N 1AP | Director | 12 December 2014 | Active |
111, Old Broad Street, London, England, EC2N 1AP | Director | 21 October 2008 | Active |
40, Bank Street 18th Floor, Heron Quays, London, United Kingdom, E14 5NR | Director | 21 October 2008 | Active |
40, Bank Street 18th Floor, Heron Quays, London, United Kingdom, E14 5NR | Director | 17 December 2007 | Active |
111, Old Broad Street, London, England, EC2N 1AP | Director | 06 February 2015 | Active |
40, Bank Street 18th Floor, Heron Quays, London, United Kingdom, E14 5NR | Director | 07 December 2011 | Active |
40, Bank Street, 18th Floor, Heron Quays, London, United Kingdom, E14 5NR | Director | 27 March 2014 | Active |
18th Floor 40, Bank Street, Heron Quay, London, Uk, E14 5NR | Director | 04 July 2013 | Active |
Date | Category | Description | |
---|---|---|---|
2023-06-05 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-04-06 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-04-06 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-04-06 | Resolution | Resolution. | Download |
2022-03-18 | Officers | Termination secretary company with name termination date. | Download |
2022-03-03 | Officers | Termination director company with name termination date. | Download |
2022-03-03 | Officers | Termination director company with name termination date. | Download |
2021-12-01 | Officers | Termination director company with name termination date. | Download |
2021-11-29 | Officers | Termination director company with name termination date. | Download |
2021-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-26 | Accounts | Change account reference date company current extended. | Download |
2021-02-05 | Officers | Termination director company with name termination date. | Download |
2020-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-30 | Mortgage | Mortgage satisfy charge full. | Download |
2020-08-03 | Accounts | Accounts with accounts type full. | Download |
2019-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-05 | Auditors | Auditors resignation company. | Download |
2019-04-08 | Accounts | Accounts with accounts type full. | Download |
2018-11-26 | Officers | Appoint person director company with name date. | Download |
2018-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-16 | Officers | Termination director company with name termination date. | Download |
2018-03-22 | Accounts | Accounts with accounts type full. | Download |
2018-03-16 | Officers | Appoint person director company with name date. | Download |
2018-03-12 | Officers | Termination director company with name termination date. | Download |
2017-11-23 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.