OSW INVESTMENTS TAIWAN JVCO 2 LIMITED

Register to unlock more data on OkredoRegister

OSW INVESTMENTS TAIWAN JVCO 2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13796726

Incorporation date

13/12/2021

Size

Full

Contacts

Registered address

Registered address

Jj Mack Building, 33 Charterhouse Street, 9th Floor, London EC1M 6HACopy
copy info iconCopy
See on map
Latest events (Record since 25/11/2022)
dot icon12/04/2026
Full accounts made up to 2025-03-31
dot icon13/03/2026
Appointment of Mr Sam Newman as a director on 2026-03-09
dot icon12/03/2026
Termination of appointment of Benoit Nicolas Lavinal as a director on 2026-03-09
dot icon29/01/2026
Termination of appointment of Yang Liu as a director on 2026-01-29
dot icon11/07/2025
Termination of appointment of Richard Paul Russell as a director on 2025-06-30
dot icon11/07/2025
Appointment of Mr Yang Liu as a director on 2025-06-30
dot icon09/06/2025
Termination of appointment of Yi-Hua Lu as a director on 2025-05-31
dot icon09/06/2025
Appointment of Mr Guillermo Martinez-Navas as a director on 2025-05-31
dot icon09/05/2025
Termination of appointment of Michelle Holt as a secretary on 2025-05-09
dot icon25/04/2025
Director's details changed for Mr Marc Pierre Hulin on 2025-04-25
dot icon25/04/2025
Confirmation statement made on 2025-04-12 with no updates
dot icon07/01/2025
Full accounts made up to 2024-03-31
dot icon31/12/2024
Termination of appointment of Matthew Porter as a director on 2024-12-31
dot icon31/12/2024
Appointment of Benoit Nicolas Lavinal as a director on 2024-12-31
dot icon30/12/2024
Termination of appointment of Anthony James Wort as a director on 2024-12-20
dot icon30/12/2024
Appointment of Mr Richard Paul Russell as a director on 2024-12-20
dot icon24/12/2024
Confirmation statement made on 2024-12-12 with no updates
dot icon04/11/2024
Change of details for Corio Generation Limited as a person with significant control on 2023-08-18
dot icon01/11/2024
Change of details for Corio Generation Limited as a person with significant control on 2022-07-13
dot icon31/10/2024
Change of details for Corio Generation Limited as a person with significant control on 2024-04-08
dot icon06/09/2024
Appointment of Mr Matthew Porter as a director on 2024-09-02
dot icon12/06/2024
Termination of appointment of Jochen Froehlich as a director on 2024-05-31
dot icon23/05/2024
Second filing of Confirmation Statement dated 2022-12-12
dot icon23/05/2024
Second filing of Confirmation Statement dated 2023-12-12
dot icon16/05/2024
Statement of capital following an allotment of shares on 2022-08-24
dot icon16/05/2024
Statement of capital following an allotment of shares on 2023-04-13
dot icon16/05/2024
Statement of capital following an allotment of shares on 2022-08-24
dot icon09/04/2024
Appointment of Michelle Holt as a secretary on 2024-04-08
dot icon08/04/2024
Registered office address changed from Level 1 50 Cowcross Street London EC1M 6AL United Kingdom to Jj Mack Building 33 Charterhouse Street, 9th Floor London EC1M 6HA on 2024-04-08
dot icon27/02/2024
Director's details changed for Yi-Hua Lu on 2023-12-16
dot icon02/02/2024
Full accounts made up to 2023-03-31
dot icon21/12/2023
Confirmation statement made on 2023-12-12 with no updates
dot icon03/11/2023
Change of details for Corio Generation Limited as a person with significant control on 2023-09-19
dot icon19/09/2023
Registered office address changed from Ropemaker Place 28 Ropemaker Street London EC2Y 9HD United Kingdom to Level 1 50 Cowcross Street London EC1M 6AL on 2023-09-19
dot icon24/08/2023
Appointment of Yi-Hua Lu as a director on 2023-08-16
dot icon28/07/2023
Termination of appointment of Anthony James Lamb as a director on 2023-07-26
dot icon17/03/2023
Termination of appointment of Heather Gwendolyn Hoad as a secretary on 2023-02-10
dot icon22/12/2022
Confirmation statement made on 2022-12-12 with updates
dot icon02/12/2022
Appointment of Heather Gwendolyn Hoad as a secretary on 2022-11-17
dot icon02/12/2022
Termination of appointment of Helen Louise Everitt as a secretary on 2022-11-17
dot icon25/11/2022
Appointment of Anthony James Lamb as a director on 2022-11-11
dot icon25/11/2022
Termination of appointment of Mark Jonathan Dooley as a director on 2022-11-11
dot icon25/11/2022
Termination of appointment of Edward Patrick Northam as a director on 2022-11-11
dot icon25/11/2022
Appointment of Jochen Froehlich as a director on 2022-11-11
dot icon25/11/2022
Appointment of Mr Anthony James Wort as a director on 2022-11-11
dot icon25/11/2022
Termination of appointment of Philipp Ulrich Rasi De Mel as a director on 2022-11-11

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
12/04/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Russell, Richard Paul
Director
20/12/2024 - 30/06/2025
96
Wort, Anthony James
Director
11/11/2022 - 20/12/2024
43
Lamb, Anthony James
Director
11/11/2022 - 26/07/2023
11
Porter, Matthew
Director
02/09/2024 - 31/12/2024
50
Martinez Navas, Guillermo
Director
31/05/2025 - Present
37

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 OSW INVESTMENTS TAIWAN JVCO 2 LIMITED

OSW INVESTMENTS TAIWAN JVCO 2 LIMITED is an(a) Active company incorporated on 13/12/2021 with the registered office located at Jj Mack Building, 33 Charterhouse Street, 9th Floor, London EC1M 6HA. There are currently 3 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 OSW INVESTMENTS TAIWAN JVCO 2 LIMITED?

toggle

OSW INVESTMENTS TAIWAN JVCO 2 LIMITED is currently Active. It was registered on 13/12/2021 .

Where is OSW INVESTMENTS TAIWAN JVCO 2 LIMITED located?

toggle

OSW INVESTMENTS TAIWAN JVCO 2 LIMITED is registered at Jj Mack Building, 33 Charterhouse Street, 9th Floor, London EC1M 6HA.

What does OSW INVESTMENTS TAIWAN JVCO 2 LIMITED do?

toggle

OSW INVESTMENTS TAIWAN JVCO 2 LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for OSW INVESTMENTS TAIWAN JVCO 2 LIMITED?

toggle

The latest filing was on 12/04/2026: Full accounts made up to 2025-03-31.