Advanced company searchLink opens in new window

HUTCHISON WHAMPOA (UK) LIMITED

Company number 00770904

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Feb 2023 GAZ2 Final Gazette dissolved following liquidation
23 Nov 2022 LIQ13 Return of final meeting in a members' voluntary winding up
02 Dec 2021 AD01 Registered office address changed from C/O Bdo Llp 55 Baker Street London W1U 7EU to 5 Temple Square Temple Street Liverpool L2 5RH on 2 December 2021
15 Sep 2021 LIQ01 Declaration of solvency
15 Sep 2021 AD01 Registered office address changed from Hutchison House 5 Hester Road Battersea London SW11 4AN to C/O Bdo Llp 55 Baker Street London W1U 7EU on 15 September 2021
15 Sep 2021 600 Appointment of a voluntary liquidator
15 Sep 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-09-08
09 Aug 2021 CS01 Confirmation statement made on 2 August 2021 with no updates
15 Dec 2020 AA Full accounts made up to 31 December 2019
03 Aug 2020 CS01 Confirmation statement made on 2 August 2020 with updates
27 Sep 2019 AA Full accounts made up to 31 December 2018
19 Aug 2019 CS01 Confirmation statement made on 2 August 2019 with no updates
11 Sep 2018 AA Full accounts made up to 31 December 2017
13 Aug 2018 CS01 Confirmation statement made on 2 August 2018 with updates
03 Oct 2017 AA Full accounts made up to 31 December 2016
16 Aug 2017 CS01 Confirmation statement made on 2 August 2017 with updates
31 Oct 2016 TM01 Termination of appointment of Edmond Wai Leung Ho as a director on 3 October 2016
12 Oct 2016 AA Full accounts made up to 31 December 2015
23 Aug 2016 CS01 Confirmation statement made on 2 August 2016 with updates
22 Aug 2016 TM01 Termination of appointment of Susan Mo Fong Chow as a director on 1 August 2016
06 Oct 2015 AA Full accounts made up to 31 December 2014
08 Sep 2015 AR01 Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 4,000,000
23 Apr 2015 CH01 Director's details changed for Dr Christian Nicolas Roger Salbaing on 1 April 2015
04 Sep 2014 AR01 Annual return made up to 2 August 2014 with full list of shareholders
Statement of capital on 2014-09-04
  • GBP 4,000,000
03 Sep 2014 AA Full accounts made up to 31 December 2013