Advanced company searchLink opens in new window

HAITONG INTERNATIONAL (UK) CO. LIMITED

Company number 07142126

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)
02 May 2016 TM01 Termination of appointment of Jose Maria Espirito Santo Silva Ricciardi as a director on 21 April 2016
20 Apr 2016 ANNOTATION Rectified AP01 was removed from the public register on 21/06/2016 as the information was factually inaccurate or was derived from something factually inaccurate.
20 Apr 2016 AP01 Appointment of Mr Paul Frost-Smith as a director on 4 April 2016
20 Apr 2016 TM01 Termination of appointment of Luis Miguel Pina Alves Luna Vaz as a director on 20 April 2016
01 Dec 2015 AA Group of companies' accounts made up to 31 December 2014
25 Nov 2015 SH01 Statement of capital following an allotment of shares on 20 November 2015
  • GBP 9,145,133.41719
16 Nov 2015 AR01 Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 9,145,133.41719
16 Nov 2015 TM01 Termination of appointment of Pedro Guilherme Beauvillain De Brito E Cunha as a director on 3 September 2015
16 Nov 2015 TM01 Termination of appointment of Rodrigo Franca as a director on 7 September 2015
16 Nov 2015 TM01 Termination of appointment of Rodrigo Franca as a director on 7 September 2015
16 Nov 2015 TM01 Termination of appointment of Pedro Guilherme Beauvillain De Brito E Cunha as a director on 3 September 2015
07 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 9,145,133.41719
07 Sep 2015 CERTNM Company name changed besi uk LIMITED\certificate issued on 07/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-07
18 Aug 2015 SH01 Statement of capital following an allotment of shares on 25 March 2015
  • GBP 9,145,133.41719
18 Aug 2015 SH01 Statement of capital following an allotment of shares on 30 July 2015
  • GBP 9,145,133.41719
13 Apr 2015 SH01 Statement of capital following an allotment of shares on 25 March 2015
  • GBP 9,145,133.41719
12 Apr 2015 TM01 Termination of appointment of Francisco Ravara Cary as a director on 23 March 2015
11 Dec 2014 AA Group of companies' accounts made up to 31 December 2013
19 Nov 2014 CERTNM Company name changed espirito santo investment holdings LIMITED\certificate issued on 19/11/14
  • RES15 ‐ Change company name resolution on 2014-11-11
19 Nov 2014 CONNOT Change of name notice
30 Oct 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-10-20
30 Oct 2014 CONNOT Change of name notice
14 Oct 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 9,145,133.41719
07 Oct 2014 TM01 Termination of appointment of Dipesh Chimanbhai Patel as a director on 17 September 2014
28 Jul 2014 AP01 Appointment of Mr Rodrigo Franca as a director on 27 June 2014