BANK OF CHINA (UK) LIMITED

Register to unlock more data on OkredoRegister

BANK OF CHINA (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06193060

Incorporation date

29/03/2007

Size

Full

Contacts

Registered address

Registered address

1 Lothbury, London EC2R 7DBCopy
copy info iconCopy
See on map
Latest events (Record since 29/03/2007)
dot icon15/04/2026
Termination of appointment of Li Ren as a director on 2026-04-13
dot icon07/04/2026
Confirmation statement made on 2026-03-29 with no updates
dot icon28/01/2026
Appointment of Richard John Keers as a director on 2026-01-19
dot icon21/01/2026
Director's details changed for Mr Jinjun Peng on 2026-01-20
dot icon16/01/2026
Director's details changed for Ms Lijuan Zhang on 2026-01-14
dot icon03/12/2025
Auditor's resignation
dot icon21/08/2025
Appointment of Ms Lijuan Zhang as a director on 2025-08-18
dot icon21/08/2025
Termination of appointment of Huabin Wang as a director on 2025-08-18
dot icon05/08/2025
Appointment of Mr Jinjun Peng as a director on 2025-07-31
dot icon22/07/2025
Full accounts made up to 2024-12-31
dot icon09/05/2025
Termination of appointment of Stewart Henry Trussler as a director on 2025-05-08
dot icon31/03/2025
Confirmation statement made on 2025-03-29 with no updates
dot icon25/03/2025
Director's details changed for Mr Peter Jonn Reid on 2025-03-10
dot icon19/03/2025
Appointment of Mr Richard Harry Reid as a director on 2025-03-05
dot icon14/03/2025
Termination of appointment of Jonathan Spence as a director on 2025-03-14
dot icon14/03/2025
Appointment of Mr Peter Jonn Reid as a director on 2025-03-10
dot icon14/03/2025
Appointment of Ms Li Ren as a director on 2025-03-11
dot icon16/01/2025
Director's details changed for Mr Huabin Wang on 2025-01-15
dot icon15/01/2025
Director's details changed for Mr Huabin Wang on 2025-01-15
dot icon09/10/2024
Termination of appointment of Jiuzhong Li as a director on 2024-10-09
dot icon01/10/2024
Termination of appointment of David Robert Price as a director on 2024-10-01
dot icon22/05/2024
Full accounts made up to 2023-12-31
dot icon14/05/2024
Termination of appointment of Wei Shi as a director on 2024-05-14
dot icon10/04/2024
Confirmation statement made on 2024-03-29 with no updates
dot icon26/07/2023
Full accounts made up to 2022-12-31
dot icon05/04/2023
Confirmation statement made on 2023-03-29 with no updates
dot icon22/02/2023
Appointment of Mr David Robert Price as a director on 2023-02-16
dot icon27/10/2022
Full accounts made up to 2021-12-31
dot icon07/10/2022
Appointment of Mr Huabin Wang as a director on 2022-10-01
dot icon21/07/2022
Satisfaction of charge 061930600003 in full
dot icon14/07/2022
Termination of appointment of Li Ren as a director on 2022-07-08
dot icon11/04/2022
Confirmation statement made on 2022-03-29 with no updates
dot icon08/02/2022
Statement of company's objects
dot icon27/01/2022
Memorandum and Articles of Association
dot icon27/01/2022
Resolutions
dot icon06/10/2021
Termination of appointment of Yu Sun as a director on 2021-09-20
dot icon28/09/2021
Auditor's resignation
dot icon24/09/2021
Appointment of Mr Jiuzhong Li as a director on 2021-09-13
dot icon30/06/2021
Full accounts made up to 2020-12-31
dot icon07/04/2021
Confirmation statement made on 2021-03-29 with no updates
dot icon16/07/2020
Full accounts made up to 2019-12-31
dot icon30/03/2020
Confirmation statement made on 2020-03-29 with no updates
dot icon16/04/2019
Full accounts made up to 2018-12-31
dot icon02/04/2019
Confirmation statement made on 2019-03-29 with no updates
dot icon14/12/2018
Termination of appointment of Yingxin Gao as a director on 2018-12-11
dot icon15/11/2018
Appointment of Mr Wenjian Fang as a director on 2018-11-02
dot icon27/04/2018
Full accounts made up to 2017-12-31
dot icon29/03/2018
Confirmation statement made on 2018-03-29 with no updates
dot icon20/12/2017
Termination of appointment of Stephen Eric Hinds as a director on 2017-12-13
dot icon08/12/2017
Appointment of Mr Stewart Trussler as a director on 2017-11-30
dot icon13/10/2017
Termination of appointment of Jon Sartoris as a secretary on 2017-09-28
dot icon13/10/2017
Appointment of Ms Qing Zhou as a secretary on 2017-09-28
dot icon24/05/2017
Full accounts made up to 2016-12-31
dot icon29/03/2017
Confirmation statement made on 2017-03-29 with updates
dot icon05/01/2017
Termination of appointment of Christopher Paul Julian Fitzgibbon as a director on 2017-01-01
dot icon25/10/2016
Appointment of Mr Simon Charles Hardy as a director on 2016-10-20
dot icon25/10/2016
Appointment of Dr Gerard Patrick Lyons as a director on 2016-10-20
dot icon18/05/2016
Registration of charge 061930600003, created on 2016-05-16
dot icon05/05/2016
Full accounts made up to 2015-12-31
dot icon29/03/2016
Annual return made up to 2016-03-29 with full list of shareholders
dot icon10/03/2016
Appointment of Ms Wei Shi as a director on 2016-03-02
dot icon28/01/2016
Second filing of AP01 previously delivered to Companies House
dot icon23/10/2015
Appointment of Mr Yingxin Gao as a director on 2015-10-14
dot icon23/10/2015
Termination of appointment of Yi Yue as a director on 2015-10-14
dot icon23/09/2015
Termination of appointment of Shiwei Liu as a director on 2015-09-14
dot icon08/05/2015
Full accounts made up to 2014-12-31
dot icon15/04/2015
Annual return made up to 2015-03-29 with full list of shareholders
dot icon10/03/2015
Appointment of Mr Yu Sun as a director on 2015-03-10
dot icon10/03/2015
Termination of appointment of Wenjian Fang as a director on 2015-03-10
dot icon18/09/2014
Full accounts made up to 2013-12-31
dot icon24/04/2014
Annual return made up to 2014-03-29 with full list of shareholders
dot icon23/01/2014
Director's details changed for Mr Christopher Paul Julian Fitzgibbon on 2014-01-23
dot icon18/09/2013
Termination of appointment of John Workman as a director
dot icon18/09/2013
Appointment of Mr Shiwei Liu as a director
dot icon11/07/2013
Auditor's resignation
dot icon02/07/2013
Appointment of Mr Jonathan Spence as a director
dot icon01/07/2013
Auditor's resignation
dot icon30/04/2013
Full accounts made up to 2012-12-31
dot icon22/04/2013
Annual return made up to 2013-03-29 with full list of shareholders
dot icon29/08/2012
Full accounts made up to 2011-12-31
dot icon16/04/2012
Statement of capital following an allotment of shares on 2012-03-30
dot icon29/03/2012
Annual return made up to 2012-03-29 with full list of shareholders
dot icon29/03/2012
Director's details changed for John Donald Black Workman on 2012-03-29
dot icon29/03/2012
Director's details changed for Stephen Eric Hinds on 2012-03-29
dot icon20/03/2012
Memorandum and Articles of Association
dot icon20/03/2012
Resolutions
dot icon15/12/2011
Termination of appointment of Kenneth Ge as a director
dot icon11/10/2011
Appointment of Ms Li Ren as a director
dot icon29/07/2011
Full accounts made up to 2010-12-31
dot icon21/06/2011
Termination of appointment of Yangxin Huang as a director
dot icon15/04/2011
Annual return made up to 2011-03-29 with full list of shareholders
dot icon25/02/2011
Appointment of Mr Yi Yue as a director
dot icon25/02/2011
Termination of appointment of Yanling Zhang as a director
dot icon14/09/2010
Appointment of Mr Jon Sartoris as a secretary
dot icon14/09/2010
Termination of appointment of Alison Bell as a secretary
dot icon07/09/2010
Registered office address changed from 90 Cannon Street London EC4N 6HA on 2010-09-07
dot icon01/09/2010
Full accounts made up to 2009-12-31
dot icon10/05/2010
Annual return made up to 2010-03-29 with full list of shareholders
dot icon02/11/2009
Full accounts made up to 2008-12-31
dot icon07/04/2009
Return made up to 29/03/09; full list of members
dot icon05/03/2009
Particulars of a mortgage or charge / charge no: 2
dot icon05/03/2009
Particulars of a mortgage or charge / charge no: 1
dot icon24/07/2008
Full accounts made up to 2007-09-30
dot icon25/06/2008
Accounting reference date extended from 30/09/2008 to 31/12/2008
dot icon28/04/2008
Return made up to 29/03/08; full list of members
dot icon25/03/2008
Registered office changed on 25/03/2008 from 90 cannon street london EC4N 6MA
dot icon12/10/2007
New director appointed
dot icon05/10/2007
New secretary appointed
dot icon05/10/2007
Secretary resigned
dot icon05/10/2007
New director appointed
dot icon05/10/2007
New director appointed
dot icon05/10/2007
Accounting reference date shortened from 31/03/08 to 30/09/07
dot icon05/10/2007
Ad 20/09/07--------- £ si 139999999@1=139999999 £ ic 1/140000000
dot icon05/10/2007
Nc inc already adjusted 20/09/07
dot icon05/10/2007
Memorandum and Articles of Association
dot icon05/10/2007
Resolutions
dot icon05/10/2007
Resolutions
dot icon05/10/2007
Resolutions
dot icon21/09/2007
New secretary appointed
dot icon14/08/2007
New director appointed
dot icon25/07/2007
Secretary resigned
dot icon25/07/2007
Director resigned
dot icon25/07/2007
Registered office changed on 25/07/07 from: 280 grays inn road london WC1X 8EB
dot icon25/07/2007
New director appointed
dot icon25/07/2007
New director appointed
dot icon25/07/2007
New director appointed
dot icon29/03/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fang, Wenjian
Director
02/11/2018 - Present
4
Lyons, Gerard Patrick, Dr
Director
20/10/2016 - Present
8
Reid, Richard Harry
Director
05/03/2025 - Present
14
Price, David Robert
Director
16/02/2023 - 01/10/2024
5
Trussler, Stewart Henry
Director
30/11/2017 - 08/05/2025
3

Persons with Significant Control

0

No PSC data available.

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 BANK OF CHINA (UK) LIMITED

BANK OF CHINA (UK) LIMITED is an(a) Active company incorporated on 29/03/2007 with the registered office located at 1 Lothbury, London EC2R 7DB. There are currently 8 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 BANK OF CHINA (UK) LIMITED?

toggle

BANK OF CHINA (UK) LIMITED is currently Active. It was registered on 29/03/2007 .

Where is BANK OF CHINA (UK) LIMITED located?

toggle

BANK OF CHINA (UK) LIMITED is registered at 1 Lothbury, London EC2R 7DB.

What does BANK OF CHINA (UK) LIMITED do?

toggle

BANK OF CHINA (UK) LIMITED operates in the Banks (64.19/1 - SIC 2007) sector.

What is the latest filing for BANK OF CHINA (UK) LIMITED?

toggle

The latest filing was on 15/04/2026: Termination of appointment of Li Ren as a director on 2026-04-13.