CHINA RE INTERNATIONAL HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CHINA RE INTERNATIONAL HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07606589

Incorporation date

17/04/2011

Size

Full

Contacts

Registered address

Registered address

52 Lime Street, London EC3M 7AFCopy
copy info iconCopy
See on map
Latest events (Record since 17/04/2011)
dot icon09/07/2025
Full accounts made up to 2024-12-31
dot icon01/07/2025
Confirmation statement made on 2025-06-25 with no updates
dot icon12/05/2025
Termination of appointment of Richard Nicholas Barnett as a secretary on 2025-04-30
dot icon12/05/2025
Appointment of Mr Phillip John Hamer as a secretary on 2025-05-01
dot icon07/04/2025
Termination of appointment of Huiqiang Zuo as a director on 2025-04-01
dot icon07/04/2025
Appointment of Mr Hang Yin as a director on 2025-04-01
dot icon04/07/2024
Termination of appointment of Robert John Callan as a director on 2024-07-01
dot icon04/07/2024
Appointment of Mr Richard Thomas Milner as a director on 2024-07-01
dot icon03/07/2024
Full accounts made up to 2023-12-31
dot icon01/07/2024
Auditor's resignation
dot icon26/06/2024
Confirmation statement made on 2024-06-25 with no updates
dot icon20/06/2024
Auditor's resignation
dot icon21/07/2023
Full accounts made up to 2022-12-31
dot icon03/07/2023
Termination of appointment of John Fowle as a director on 2023-06-30
dot icon03/07/2023
Appointment of Mr James Wright as a director on 2023-06-30
dot icon26/06/2023
Confirmation statement made on 2023-06-25 with no updates
dot icon31/10/2022
Satisfaction of charge 076065890002 in full
dot icon14/07/2022
Full accounts made up to 2021-12-31
dot icon27/06/2022
Confirmation statement made on 2022-06-25 with no updates
dot icon25/05/2022
Director's details changed for Dr Huiqiang Zuo on 2022-05-15
dot icon25/05/2022
Director's details changed for Dr Huiqiang Zuo on 2022-05-15
dot icon29/07/2021
Full accounts made up to 2020-12-31
dot icon02/07/2021
Change of details for China Re International Company Limited as a person with significant control on 2021-06-28
dot icon25/06/2021
Confirmation statement made on 2021-06-25 with no updates
dot icon15/04/2021
Registered office address changed from 4th Floor Plantation Place 30 Fenchurch Street London EC3M 3AD to 52 Lime Street London EC3M 7AF on 2021-04-15
dot icon02/11/2020
Satisfaction of charge 076065890001 in full
dot icon21/08/2020
Full accounts made up to 2019-12-31
dot icon25/06/2020
Confirmation statement made on 2020-06-25 with updates
dot icon21/04/2020
Confirmation statement made on 2020-04-17 with no updates
dot icon11/11/2019
Registration of charge 076065890002, created on 2019-11-06
dot icon16/07/2019
Full accounts made up to 2018-12-31
dot icon30/04/2019
Confirmation statement made on 2019-04-17 with no updates
dot icon30/04/2019
Notification of China Re International Company Limited as a person with significant control on 2018-12-28
dot icon29/04/2019
Withdrawal of a person with significant control statement on 2019-04-29
dot icon06/03/2019
Resolutions
dot icon14/01/2019
Appointment of Dr Huiqiang Zuo as a director on 2019-01-02
dot icon07/01/2019
Termination of appointment of Jeffrey Mark Farber as a director on 2018-12-28
dot icon28/12/2018
Statement of capital following an allotment of shares on 2018-12-20
dot icon20/12/2018
Registration of charge 076065890001, created on 2018-12-19
dot icon09/07/2018
Full accounts made up to 2017-12-31
dot icon30/04/2018
Confirmation statement made on 2018-04-17 with updates
dot icon24/07/2017
Full accounts made up to 2016-12-31
dot icon24/04/2017
Confirmation statement made on 2017-04-17 with updates
dot icon09/03/2017
Termination of appointment of Johan Garth Slabbert as a director on 2017-02-20
dot icon13/01/2017
Second filing for the appointment of Jeffrey Mark Farber as a director
dot icon09/12/2016
Appointment of Mr Jeffery Mark Farber as a director on 2016-11-22
dot icon02/11/2016
Termination of appointment of Bruce Philip Bartell as a director on 2016-10-01
dot icon26/08/2016
Termination of appointment of Andrew Scott Robinson as a director on 2016-08-05
dot icon07/07/2016
Full accounts made up to 2015-12-31
dot icon08/06/2016
Appointment of Mr Robert John Callan as a director on 2016-06-08
dot icon01/06/2016
Termination of appointment of Robert Arthur Stuchbery as a director on 2016-05-31
dot icon16/05/2016
Annual return made up to 2016-04-17 with full list of shareholders
dot icon01/04/2016
Appointment of Mr Richard Nicholas Barnett as a secretary on 2016-02-12
dot icon17/02/2016
Appointment of Mr John Fowle as a director on 2016-02-12
dot icon25/01/2016
Termination of appointment of David Stanley Mead as a director on 2016-01-19
dot icon20/10/2015
Termination of appointment of David Bruce Greenfield as a director on 2015-10-17
dot icon21/07/2015
Full accounts made up to 2014-12-31
dot icon22/06/2015
Termination of appointment of Katherine Shallcross as a secretary on 2015-06-17
dot icon21/04/2015
Annual return made up to 2015-04-17 with full list of shareholders
dot icon11/07/2014
Full accounts made up to 2013-12-31
dot icon23/04/2014
Annual return made up to 2014-04-17 with full list of shareholders
dot icon08/04/2014
Appointment of Miss Katherine Shallcross as a secretary
dot icon04/04/2014
Termination of appointment of Adrian Goodenough as a secretary
dot icon16/07/2013
Full accounts made up to 2012-12-31
dot icon09/07/2013
Appointment of Mr Johan Garth Slabbert as a director
dot icon19/04/2013
Annual return made up to 2013-04-17 with full list of shareholders
dot icon03/04/2013
Termination of appointment of Kenneth Curtis as a director
dot icon21/08/2012
Full accounts made up to 2011-12-31
dot icon01/05/2012
Annual return made up to 2012-04-17 with full list of shareholders
dot icon17/04/2012
Certificate of change of name
dot icon23/02/2012
Resolutions
dot icon23/02/2012
Change of name with request to seek comments from relevant body
dot icon23/02/2012
Change of name notice
dot icon06/02/2012
Director's details changed for Andrew Scott Robinson on 2011-04-17
dot icon06/02/2012
Registered office address changed from Plantation Place 30 Fenchurch Street London EC3M 3AD on 2012-02-06
dot icon06/12/2011
Appointment of David Stanley Mead as a director
dot icon02/12/2011
Appointment of Mr Kenneth Douglas Curtis as a director
dot icon02/12/2011
Appointment of Bruce Philip Bartell as a director
dot icon02/12/2011
Appointment of Mr. Robert Arthur Stuchbery as a director
dot icon10/10/2011
Appointment of Adrian Goodenough as a secretary
dot icon06/10/2011
Termination of appointment of Charles Cronin as a secretary
dot icon06/10/2011
Registered office address changed from 14Th Floor Tower 42 Old Broad Street London EC2N 1HQ United Kingdom on 2011-10-06
dot icon06/10/2011
Current accounting period shortened from 2012-04-30 to 2011-12-31
dot icon17/04/2011
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
25/06/2026
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fowle, John
Director
12/02/2016 - 30/06/2023
15
Yin, Hang
Director
01/04/2025 - Present
7
Zuo, Huiqiang, Dr
Director
02/01/2019 - 01/04/2025
6
Barnett, Richard Nicholas
Secretary
12/02/2016 - 30/04/2025
-
Callan, Robert John
Director
08/06/2016 - 01/07/2024
29

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 RE INTERNATIONAL HOLDINGS LIMITED

CHINA RE INTERNATIONAL HOLDINGS LIMITED is an(a) Active company incorporated on 17/04/2011 with the registered office located at 52 Lime Street, London EC3M 7AF. There are currently 4 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 RE INTERNATIONAL HOLDINGS LIMITED?

toggle

CHINA RE INTERNATIONAL HOLDINGS LIMITED is currently Active. It was registered on 17/04/2011 .

Where is CHINA RE INTERNATIONAL HOLDINGS LIMITED located?

toggle

CHINA RE INTERNATIONAL HOLDINGS LIMITED is registered at 52 Lime Street, London EC3M 7AF.

What does CHINA RE INTERNATIONAL HOLDINGS LIMITED do?

toggle

CHINA RE INTERNATIONAL HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CHINA RE INTERNATIONAL HOLDINGS LIMITED?

toggle

The latest filing was on 09/07/2025: Full accounts made up to 2024-12-31.