UKBizDB.co.uk

CITY CREDIT CAPITAL (UK) LIMITED

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

This company is commonly known as City Credit Capital (uk) Limited. The company was founded 22 years ago and was given the registration number 04343251. The firm's registered office is in LONDON. You can find them at 12th Floor Heron Tower, 110 Bishopsgate, London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:CITY CREDIT CAPITAL (UK) LIMITED
Company Number:04343251
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 December 2001
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:12th Floor Heron Tower, 110 Bishopsgate, London, EC2N 4AY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Langley House, Park Road, East Finchley, London, N2 8EY

Secretary30 May 2014Active
Langley House, Park Road, East Finchley, London, N2 8EY

Director17 July 2017Active
12th Floor, Heron Tower, 110 Bishopsgate, London, EC2N 4AY

Director08 May 2008Active
Langley House, Park Road, East Finchley, London, N2 8EY

Director19 December 2001Active
Langley House, Park Road, East Finchley, London, N2 8EY

Director30 September 2019Active
41 Rivington Avenue, Woodford Green, IG8 8LT

Secretary18 January 2008Active
12th Floor, Heron Tower, 110 Bishopsgate, London, United Kingdom, EC2N 4AY

Secretary12 March 2010Active
2/E Verdant Court, Discovery Bay, Hong Kong,

Secretary19 December 2001Active
113 Retford Road, Romford, RM3 9NH

Secretary28 March 2007Active
Flat 30, 32 Grosvenor Street, London, W1K 4QS

Secretary01 August 2002Active
12th Floor, Heron Tower, 110 Bishopsgate, London, United Kingdom, EC2N 4AY

Secretary19 September 2012Active
Quadrant House Floor 6, 17 Thomas More Street, Thomas More Square, London, E1W 1YW

Corporate Secretary19 December 2001Active
5/E Ko On Mansion, Tai Koo Shing, Hong Kong,

Director19 December 2001Active
Flat C-901 Villa Verd, Co Guildford Road, Hong Kong, FOREIGN

Director01 August 2002Active
Jl Biduri Bulan, Jl 21 Permata Hijau, Jakarta, Indonesia, FOREIGN

Director19 December 2001Active
2/E Verdant Court, Discovery Bay, Hong Kong,

Director19 December 2001Active
113 Retford Road, Romford, RM3 9NH

Director01 August 2002Active
40 Bourne Street, London, SW1W 8JA

Director28 March 2007Active
12th Floor, Heron Tower, 110 Bishopsgate, London, EC2N 4AY

Director19 December 2001Active
5/F.,Ritz Garden Apartments,, 927 King's Road, Quarry Bay, Hong Kong,

Director30 June 2009Active
15d Tony Court, 6-16 Tung Cheong Street, Tai Po Nt, Hong Kong,

Director16 January 2004Active
4th Floor St Alphage House, 2 Fore Street, London, EC2Y 5DH

Corporate Director19 December 2001Active

People with Significant Control

Mr Alfred Tang
Notified on:06 April 2016
Status:Active
Date of birth:July 1944
Nationality:American
Address:Langley House, Park Road, London, N2 8EY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-01Insolvency

Liquidation in administration progress report.

Download
2023-10-02Insolvency

Liquidation in administration result creditors meeting.

Download
2023-09-13Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2023-09-04Insolvency

Liquidation in administration proposals.

Download
2023-07-13Address

Change registered office address company with date old address new address.

Download
2023-07-13Insolvency

Liquidation in administration appointment of administrator.

Download
2022-12-28Confirmation statement

Confirmation statement with updates.

Download
2022-09-20Capital

Capital allotment shares.

Download
2022-09-15Accounts

Accounts with accounts type group.

Download
2022-08-15Capital

Capital allotment shares.

Download
2022-06-07Capital

Capital allotment shares.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-12-15Persons with significant control

Change to a person with significant control.

Download
2021-10-07Accounts

Accounts with accounts type group.

Download
2021-08-31Officers

Change person director company with change date.

Download
2021-08-08Incorporation

Memorandum articles.

Download
2021-07-15Resolution

Resolution.

Download
2021-07-15Change of constitution

Statement of companys objects.

Download
2021-06-16Capital

Capital allotment shares.

Download
2020-12-21Confirmation statement

Confirmation statement with no updates.

Download
2020-08-24Officers

Change person director company with change date.

Download
2020-07-28Accounts

Accounts with accounts type group.

Download
2020-06-12Officers

Change person director company with change date.

Download
2020-06-11Officers

Change person director company with change date.

Download
2020-02-25Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.