CHINA MERCHANTS SECURITIES (UK) LIMITED

Register to unlock more data on OkredoRegister

CHINA MERCHANTS SECURITIES (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08748557

Incorporation date

25/10/2013

Size

Full

Contacts

Registered address

Registered address

3rd Floor 50 Bank Street, London E14 5NTCopy
copy info iconCopy
See on map
Latest events (Record since 25/10/2013)
dot icon05/11/2025
Director's details changed for Soo Jung Park on 2025-11-04
dot icon05/11/2025
Confirmation statement made on 2025-10-25 with no updates
dot icon19/06/2025
Full accounts made up to 2024-12-31
dot icon22/01/2025
Secretary's details changed for Gravita Trustees Limited on 2025-01-21
dot icon05/11/2024
Confirmation statement made on 2024-10-25 with no updates
dot icon04/11/2024
Director's details changed for Soo Jung Park on 2024-11-04
dot icon09/05/2024
Full accounts made up to 2023-12-31
dot icon08/12/2023
Register inspection address has been changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ to 3rd Floor 50 Bank Street London E14 5NT
dot icon07/12/2023
Termination of appointment of Hackwood Secretaries Limited as a secretary on 2023-11-23
dot icon07/12/2023
Appointment of Gravita Trustees Limited as a secretary on 2023-11-23
dot icon30/10/2023
Confirmation statement made on 2023-10-25 with no updates
dot icon19/10/2023
Appointment of Soo Jung Park as a director on 2023-10-19
dot icon25/07/2023
Termination of appointment of Wei Zhang as a director on 2023-07-21
dot icon17/05/2023
Appointment of Michael James Butler as a director on 2023-05-08
dot icon03/05/2023
Full accounts made up to 2022-12-31
dot icon31/10/2022
Confirmation statement made on 2022-10-25 with no updates
dot icon09/09/2022
Director's details changed for Mr Wei Zhang on 2017-11-14
dot icon13/04/2022
Full accounts made up to 2021-12-31
dot icon02/11/2021
Confirmation statement made on 2021-10-25 with no updates
dot icon08/09/2021
Appointment of Lufeng Cong as a director on 2021-08-01
dot icon08/09/2021
Appointment of Lixin Zhang as a director on 2021-08-01
dot icon08/09/2021
Termination of appointment of Cheung Hung Chan as a director on 2021-08-01
dot icon08/09/2021
Termination of appointment of Xiaoli Ma as a director on 2021-08-01
dot icon05/07/2021
Full accounts made up to 2020-12-31
dot icon27/11/2020
Confirmation statement made on 2020-10-25 with no updates
dot icon17/09/2020
Full accounts made up to 2019-12-31
dot icon04/08/2020
Director's details changed for Mr Wei Zhang on 2020-07-01
dot icon27/05/2020
Termination of appointment of Ying Ma as a director on 2020-05-25
dot icon16/04/2020
Termination of appointment of Bin Ling as a director on 2020-04-14
dot icon16/04/2020
Termination of appointment of Fan Yang as a director on 2020-04-14
dot icon16/04/2020
Appointment of Ying Ma as a director on 2020-04-14
dot icon16/04/2020
Appointment of Xiaoli Ma as a director on 2020-04-14
dot icon13/11/2019
Confirmation statement made on 2019-10-25 with no updates
dot icon05/08/2019
Full accounts made up to 2018-12-31
dot icon27/11/2018
Confirmation statement made on 2018-10-25 with no updates
dot icon25/10/2018
Termination of appointment of Dong Yuan as a director on 2018-09-19
dot icon22/08/2018
Second filing for the appointment of Bin Ling as a director
dot icon25/07/2018
Appointment of Cheung Hung Chan as a director on 2018-07-17
dot icon10/07/2018
Appointment of Mr Bin Ling as a director on 2018-07-04
dot icon29/03/2018
Full accounts made up to 2017-12-31
dot icon21/02/2018
Director's details changed for Mr Wei Zhang on 2018-02-21
dot icon05/12/2017
Confirmation statement made on 2017-10-25 with no updates
dot icon04/12/2017
Registered office address changed from 4th Floor Michael's House 10-12 Alie Street London E1 8DE to 3rd Floor 50 Bank Street London E14 5NT on 2017-12-04
dot icon29/11/2017
Termination of appointment of Stephen Yat Wai Chan as a director on 2017-11-17
dot icon24/07/2017
Termination of appointment of Kwok Yuk Tsang as a director on 2017-07-07
dot icon28/04/2017
Termination of appointment of Michael James Butler as a director on 2017-04-28
dot icon03/04/2017
Full accounts made up to 2016-12-31
dot icon09/03/2017
Appointment of Mr Wei Zhang as a director on 2017-03-01
dot icon08/11/2016
Confirmation statement made on 2016-10-25 with updates
dot icon31/08/2016
Appointment of Dong Yuan as a director on 2016-08-12
dot icon03/08/2016
Termination of appointment of Yiu Kwong Kan as a director on 2016-08-01
dot icon26/04/2016
Full accounts made up to 2015-12-31
dot icon15/01/2016
Appointment of Kwok Yuk Tsang as a director on 2015-12-18
dot icon06/01/2016
Termination of appointment of Alexis Tsz Tuk Wong as a director on 2015-12-18
dot icon05/11/2015
Annual return made up to 2015-10-25 with full list of shareholders
dot icon05/05/2015
Full accounts made up to 2014-12-31
dot icon07/11/2014
Annual return made up to 2014-10-25 with full list of shareholders
dot icon07/11/2014
Director's details changed for Yiu Kwong Kan on 2014-10-01
dot icon07/11/2014
Registered office address changed from 4Th Floor Michael House 10-12 Alie Street London E1 8DE United Kingdom to 4Th Floor Michael's House 10-12 Alie Street London E1 8DE on 2014-11-07
dot icon24/07/2014
Register(s) moved to registered inspection location One Silk Street London EC2Y 8HQ
dot icon11/07/2014
Register inspection address has been changed
dot icon04/07/2014
Registered office address changed from Cruickshanks Solicitors 10 Bentinck Street London W1U 2EW United Kingdom on 2014-07-04
dot icon25/06/2014
Appointment of Michael James Butler as a director
dot icon28/05/2014
Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom on 2014-05-28
dot icon20/05/2014
Current accounting period extended from 2014-10-31 to 2014-12-31
dot icon26/02/2014
Appointment of Fan Yang as a director
dot icon26/02/2014
Appointment of Yiu Kwong Kan as a director
dot icon25/10/2013
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
25/10/2026
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HACKWOOD SECRETARIES LIMITED
Corporate Secretary
25/10/2013 - 23/11/2023
214
GRAVITA TRUSTEES LIMITED
Corporate Secretary
23/11/2023 - Present
60
Zhang, Wei
Director
01/03/2017 - 21/07/2023
5
Butler, Michael James
Director
08/05/2023 - Present
-
Park, Soo Jung
Director
19/10/2023 - Present
-

Persons with Significant Control

1
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 CHINA MERCHANTS SECURITIES (UK) LIMITED

CHINA MERCHANTS SECURITIES (UK) LIMITED is an(a) Active company incorporated on 25/10/2013 with the registered office located at 3rd Floor 50 Bank Street, London E14 5NT. There are currently 5 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 CHINA MERCHANTS SECURITIES (UK) LIMITED?

toggle

CHINA MERCHANTS SECURITIES (UK) LIMITED is currently Active. It was registered on 25/10/2013 .

Where is CHINA MERCHANTS SECURITIES (UK) LIMITED located?

toggle

CHINA MERCHANTS SECURITIES (UK) LIMITED is registered at 3rd Floor 50 Bank Street, London E14 5NT.

What does CHINA MERCHANTS SECURITIES (UK) LIMITED do?

toggle

CHINA MERCHANTS SECURITIES (UK) LIMITED operates in the Security and commodity contracts dealing activities (66.12 - SIC 2007) sector.

What is the latest filing for CHINA MERCHANTS SECURITIES (UK) LIMITED?

toggle

The latest filing was on 05/11/2025: Director's details changed for Soo Jung Park on 2025-11-04.