Advanced company searchLink opens in new window

HAITONG INTERNATIONAL (UK) LIMITED

Company number 04058971

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)
01 Feb 2018 AD01 Registered office address changed from 10 Paternoster Square London EC4M 7AL to 1 Aldermanbury Square 1 Aldermanbury Square London EC2V 7SB on 1 February 2018
29 Jan 2018 MR04 Satisfaction of charge 040589710006 in full
08 Jan 2018 TM01 Termination of appointment of Edward James Chandler as a director on 31 December 2017
24 Oct 2017 CS01 Confirmation statement made on 23 October 2017 with no updates
18 Sep 2017 AA Full accounts made up to 31 December 2016
07 Aug 2017 AP01 Appointment of Mr Vincent Camerlynck as a director on 7 August 2017
03 May 2017 TM01 Termination of appointment of Juan Christian Graf Thun-Hohenstein as a director on 2 May 2017
24 Apr 2017 MR01 Registration of charge 040589710005, created on 21 April 2017
24 Apr 2017 MR01 Registration of charge 040589710006, created on 21 April 2017
09 Mar 2017 MA Memorandum and Articles of Association
09 Dec 2016 TM01 Termination of appointment of Paul Frost-Smith as a director on 8 December 2016
24 Oct 2016 CS01 Confirmation statement made on 23 October 2016 with updates
21 Sep 2016 AA Full accounts made up to 31 December 2015
20 Jun 2016 AP03 Appointment of Mr Leon Vardon as a secretary on 20 June 2016
13 Jun 2016 TM02 Termination of appointment of Jennie Bell as a secretary on 16 May 2016
10 Jun 2016 AP01 Appointment of Mr Juan Christian Graf Thun-Hohenstein as a director on 9 June 2016
06 May 2016 AP01 Appointment of Mr Edward James Chandler as a director on 3 May 2016
20 Apr 2016 TM01 Termination of appointment of Luis Miguel Pina Luna Vaz as a director on 20 April 2016
20 Apr 2016 TM01 Termination of appointment of Pedro Costa as a director on 20 April 2016
19 Apr 2016 AP01 Appointment of Mr Keith Jones as a director on 19 April 2016
01 Mar 2016 AP01 Appointment of Mr Paul Frost-Smith as a director on 29 February 2016
23 Oct 2015 AR01 Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 3,970,000
01 Oct 2015 AA Full accounts made up to 31 December 2014
18 Sep 2015 AR01 Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-09-18
  • GBP 3,970,000
07 Sep 2015 CERTNM Company name changed execution noble LIMITED\certificate issued on 07/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-07