ANGLO-CHINESE INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

ANGLO-CHINESE INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05328881

Incorporation date

11/01/2005

Size

Micro Entity

Contacts

Registered address

Registered address

3rd Floor Paternoster House, 65 St Paul's Churchyard, London EC4M 8ABCopy
copy info iconCopy
See on map
Latest events (Record since 11/01/2005)
dot icon21/04/2026
First Gazette notice for compulsory strike-off
dot icon20/02/2025
Confirmation statement made on 2025-01-11 with no updates
dot icon17/12/2024
Micro company accounts made up to 2023-06-30
dot icon17/12/2024
Micro company accounts made up to 2024-06-30
dot icon26/10/2024
Compulsory strike-off action has been discontinued
dot icon03/09/2024
First Gazette notice for compulsory strike-off
dot icon26/03/2024
Confirmation statement made on 2024-01-11 with no updates
dot icon13/07/2023
Micro company accounts made up to 2022-06-30
dot icon30/01/2023
Confirmation statement made on 2023-01-11 with no updates
dot icon28/06/2022
Micro company accounts made up to 2021-06-30
dot icon18/02/2022
Confirmation statement made on 2022-01-11 with no updates
dot icon30/06/2021
Micro company accounts made up to 2020-06-30
dot icon18/02/2021
Confirmation statement made on 2021-01-11 with no updates
dot icon18/02/2021
Termination of appointment of Youcheng Su as a director on 2021-01-08
dot icon18/02/2021
Registered office address changed from C/O Mak Practice Chiltlee Manor Haslemere Road Liphook Hampshire GU30 7AZ to 3rd Floor Paternoster House 65 st Paul's Churchyard London EC4M 8AB on 2021-02-18
dot icon18/02/2021
Termination of appointment of Thomas Xiaog Liu as a director on 2021-01-08
dot icon18/02/2021
Termination of appointment of Kevin Alfred Moger as a director on 2021-01-08
dot icon13/11/2020
Confirmation statement made on 2020-01-11 with no updates
dot icon13/11/2020
Appointment of Liu Yong as a director on 2019-04-01
dot icon13/11/2020
Appointment of Duan Dihang as a director on 2019-04-01
dot icon17/07/2020
Change of details for Mr Yong Lie as a person with significant control on 2020-07-17
dot icon21/01/2020
Notification of Yong Lie as a person with significant control on 2019-04-01
dot icon17/12/2019
Cessation of Kevin Alfred Moger as a person with significant control on 2019-04-01
dot icon12/12/2019
Cessation of Youcheng Su as a person with significant control on 2019-04-01
dot icon01/10/2019
Micro company accounts made up to 2019-06-30
dot icon26/03/2019
Micro company accounts made up to 2018-06-30
dot icon14/03/2019
Termination of appointment of Nicholas Mark Bertram Elwin as a director on 2019-03-11
dot icon11/03/2019
Confirmation statement made on 2019-01-11 with no updates
dot icon12/03/2018
Micro company accounts made up to 2017-06-30
dot icon24/01/2018
Confirmation statement made on 2018-01-11 with no updates
dot icon28/01/2017
Confirmation statement made on 2017-01-11 with updates
dot icon16/08/2016
Total exemption small company accounts made up to 2016-06-30
dot icon08/02/2016
Annual return made up to 2016-01-11 with full list of shareholders
dot icon21/08/2015
Total exemption small company accounts made up to 2015-06-30
dot icon04/02/2015
Annual return made up to 2015-01-11 with full list of shareholders
dot icon18/08/2014
Total exemption small company accounts made up to 2014-06-30
dot icon03/04/2014
Registered office address changed from C/O C/O Chiltlee Manor Haslemere Road Liphook Hampshire GU30 7AZ on 2014-04-03
dot icon27/01/2014
Annual return made up to 2014-01-11 with full list of shareholders
dot icon07/10/2013
Total exemption small company accounts made up to 2013-06-30
dot icon19/02/2013
Annual return made up to 2013-01-11 with full list of shareholders
dot icon19/02/2013
Total exemption small company accounts made up to 2012-06-30
dot icon19/02/2013
Registered office address changed from C/O C/O the Mak Practice Chilton Manor Haslemere Road Liphook Hampshire GU30 7AZ on 2013-02-19
dot icon13/02/2013
Registered office address changed from Mazars Llp 8 New Fields 2 Stinsford Road Poole Dorset BH17 0NF on 2013-02-13
dot icon26/01/2012
Annual return made up to 2012-01-11 with full list of shareholders
dot icon26/01/2012
Director's details changed for Thomas Xiaog Liu on 2011-12-01
dot icon13/01/2012
Total exemption small company accounts made up to 2011-06-30
dot icon18/01/2011
Annual return made up to 2011-01-11 with full list of shareholders
dot icon02/12/2010
Total exemption small company accounts made up to 2010-06-30
dot icon04/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon19/02/2010
Annual return made up to 2010-01-11 with full list of shareholders
dot icon12/06/2009
Appointment terminated secretary angela moger
dot icon13/04/2009
Return made up to 11/01/09; full list of members
dot icon07/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon19/11/2008
Return made up to 11/01/08; full list of members
dot icon20/08/2008
Total exemption small company accounts made up to 2007-06-30
dot icon30/08/2007
Director resigned
dot icon17/02/2007
Return made up to 11/01/07; full list of members
dot icon08/12/2006
Registered office changed on 08/12/06 from: amk mill lane passfield liphook hampshire GU30 7RP
dot icon20/11/2006
Total exemption small company accounts made up to 2006-06-30
dot icon17/03/2006
New director appointed
dot icon06/02/2006
Accounting reference date extended from 31/01/06 to 30/06/06
dot icon01/02/2006
Return made up to 11/01/06; full list of members
dot icon28/10/2005
Registered office changed on 28/10/05 from: 8 new fields, 2 stinsford road nuffield poole BH17 0NF
dot icon20/10/2005
Director resigned
dot icon12/10/2005
New director appointed
dot icon02/03/2005
New director appointed
dot icon23/02/2005
New director appointed
dot icon23/02/2005
New director appointed
dot icon10/02/2005
Ad 11/01/05--------- £ si 105999@1=105999 £ ic 1/106000
dot icon11/01/2005
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
11/01/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
32.62K
-
0.00
-
-
2022
0
29.84K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Liu, Thomas Xiaog
Director
01/03/2006 - 08/01/2021
-
Yong, Liu
Director
01/04/2019 - Present
-
Dihang, Duan
Director
01/04/2019 - Present
-
Moger, Kevin Alfred
Director
11/01/2005 - 08/01/2021
5
Su, Youcheng
Director
11/01/2005 - 08/01/2021
9

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANGLO-CHINESE INVESTMENTS LIMITED

ANGLO-CHINESE INVESTMENTS LIMITED is an(a) Active company incorporated on 11/01/2005 with the registered office located at 3rd Floor Paternoster House, 65 St Paul's Churchyard, London EC4M 8AB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANGLO-CHINESE INVESTMENTS LIMITED?

toggle

ANGLO-CHINESE INVESTMENTS LIMITED is currently Active. It was registered on 11/01/2005 .

Where is ANGLO-CHINESE INVESTMENTS LIMITED located?

toggle

ANGLO-CHINESE INVESTMENTS LIMITED is registered at 3rd Floor Paternoster House, 65 St Paul's Churchyard, London EC4M 8AB.

What does ANGLO-CHINESE INVESTMENTS LIMITED do?

toggle

ANGLO-CHINESE INVESTMENTS LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for ANGLO-CHINESE INVESTMENTS LIMITED?

toggle

The latest filing was on 21/04/2026: First Gazette notice for compulsory strike-off.