Newcastle Upon Tyne
NE12 8EW
Director Name | Ms Min Han |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 03 April 2020(3 years, 12 months after company formation) |
Appointment Duration | 4 years |
Role | Chief Financial Officer |
Country of Residence | China |
Correspondence Address | Mayborn House Balliol Business Park Newcastle Upon Tyne NE12 8EW |
Director Name | Mrs Louise Jean Paulucy Rich |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 2023(7 years, 4 months after company formation) |
Appointment Duration | 8 months, 2 weeks |
Role | Chief People Officer |
Country of Residence | England |
Correspondence Address | Mayborn House Balliol Business Park Newcastle Upon Tyne NE12 8EW |
Director Name | Ms Dingqi Guo |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 07 April 2016(same day as company formation) |
Role | Company Director |
Country of Residence | China |
Correspondence Address | 527 Baoding Road Shanghai 200082 |
Director Name | Mr Jian Huang |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 07 April 2016(same day as company formation) |
Role | Company Director |
Country of Residence | China |
Correspondence Address | 527 Baoding Road Shanghai 200082 |
Director Name | Mr Yifan Lu |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 07 April 2016(same day as company formation) |
Role | Company Director |
Country of Residence | China |
Correspondence Address | 527 Baoding Road Shanghai 200082 |
Director Name | Mr Wen Jian Xie |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 April 2016(same day as company formation) |
Role | Company Director |
Country of Residence | China |
Correspondence Address | 527 Baoding Road Shanghai 200082 |
Director Name | Mr James William Matthew Taylor |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2018(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 18 August 2023) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Mayborn House Balliol Business Park Newcastle Upon Tyne NE12 8EW |
Director Name | Mr Neal Austin |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2020(3 years, 10 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 03 April 2020) |
Role | Global Operations Director - Supply Chain & It |
Country of Residence | England |
Correspondence Address | Mayborn House Balliol Business Park Newcastle Upon Tyne NE12 8EW |
Registered Address | Mayborn House Balliol Business Park Newcastle Upon Tyne NE12 8EW |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Longbenton |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 6 April 2024 (1 week, 6 days ago) |
---|---|
Next Return Due | 20 April 2025 (1 year from now) |
20 June 2016 | Delivered on: 23 June 2016 Persons entitled: Lloyds Bank PLC (As Security Agent and Trustee for the Beneficiaries) Classification: A registered charge Particulars: With the exception of any excluded asset, all land (other than any excluded properties), and material intellectual property (excluding any restricted intellectual property and excluded intellectual property licences), which is now, or in the future becomes, its property, in each case as specified (and defined) in the debenture registered by this form MR01 (the "debenture"). For more details please refer to the debenture. Outstanding |
---|
10 January 2021 | Amended group of companies' accounts made up to 31 December 2019 (68 pages) |
---|---|
23 November 2020 | Group of companies' accounts made up to 31 December 2019 (68 pages) |
5 August 2020 | Satisfaction of charge 101102980001 in full (1 page) |
23 April 2020 | Resolutions
|
23 April 2020 | Resolutions
|
20 April 2020 | Confirmation statement made on 6 April 2020 with no updates (3 pages) |
3 April 2020 | Termination of appointment of Neal Austin as a director on 3 April 2020 (1 page) |
3 April 2020 | Appointment of Ms Min Han as a director on 3 April 2020 (2 pages) |
25 February 2020 | Appointment of Mr Neal Austin as a director on 25 February 2020 (2 pages) |
21 February 2020 | Resolutions
|
2 January 2020 | Amended group of companies' accounts made up to 31 December 2018 (65 pages) |
7 October 2019 | Group of companies' accounts made up to 31 December 2018 (65 pages) |
8 April 2019 | Confirmation statement made on 6 April 2019 with no updates (3 pages) |
6 October 2018 | Group of companies' accounts made up to 31 December 2017 (63 pages) |
28 September 2018 | Registered office address changed from Northumberland Business Park West Dudley Lane Cramlington Northumberland NE23 7RH England to Mayborn House Balliol Business Park Newcastle upon Tyne NE12 8EW on 28 September 2018 (1 page) |
17 April 2018 | Confirmation statement made on 6 April 2018 with updates (4 pages) |
17 April 2018 | Appointment of Mr James William Matthew Taylor as a director on 23 February 2018 (2 pages) |
25 September 2017 | Group of companies' accounts made up to 31 December 2016 (59 pages) |
25 September 2017 | Group of companies' accounts made up to 31 December 2016 (59 pages) |
15 June 2017 | Confirmation statement made on 6 April 2017 with updates (23 pages) |
15 June 2017 | Confirmation statement made on 6 April 2017 with updates (23 pages) |
5 May 2017 | Second filing for the appointment of Stephen William Parkin as a director (6 pages) |
5 May 2017 | Second filing for the appointment of Stephen William Parkin as a director (6 pages) |
27 April 2017 | Redenomination of shares. Statement of capital 14 March 2017
|
27 April 2017 | Redenomination of shares. Statement of capital 14 March 2017
|
24 April 2017 | Statement of capital following an allotment of shares on 23 June 2016
|
24 April 2017 | Statement of capital following an allotment of shares on 23 June 2016
|
3 April 2017 | Termination of appointment of Wen Jian Xie as a director on 14 March 2017 (2 pages) |
3 April 2017 | Appointment of Steven William Parkin as a director on 14 March 2017
|
3 April 2017 | Previous accounting period shortened from 30 April 2017 to 31 December 2016 (3 pages) |
3 April 2017 | Termination of appointment of Wen Jian Xie as a director on 14 March 2017 (2 pages) |
3 April 2017 | Resolutions
|
3 April 2017 | Previous accounting period shortened from 30 April 2017 to 31 December 2016 (3 pages) |
3 April 2017 | Resolutions
|
3 April 2017 | Appointment of Steven William Parkin as a director on 14 March 2017
|
12 August 2016 | Registered office address changed from 21 st Thomas Street Bristol BS1 6JS United Kingdom to Northumberland Business Park West Dudley Lane Cramlington Northumberland NE23 7RH on 12 August 2016 (1 page) |
12 August 2016 | Registered office address changed from 21 st Thomas Street Bristol BS1 6JS United Kingdom to Northumberland Business Park West Dudley Lane Cramlington Northumberland NE23 7RH on 12 August 2016 (1 page) |
8 July 2016 | Resolutions
|
8 July 2016 | Resolutions
|
8 July 2016 | Resolutions
|
8 July 2016 | Resolutions
|
27 June 2016 | Memorandum and Articles of Association (26 pages) |
27 June 2016 | Resolutions
|
27 June 2016 | Resolutions
|
27 June 2016 | Memorandum and Articles of Association (26 pages) |
23 June 2016 | Registration of charge 101102980001, created on 20 June 2016 (59 pages) |
23 June 2016 | Registration of charge 101102980001, created on 20 June 2016 (59 pages) |
8 April 2016 | Termination of appointment of Dingqi Guo as a director on 8 April 2016 (1 page) |
8 April 2016 | Termination of appointment of Yifan Lu as a director on 8 April 2016 (1 page) |
8 April 2016 | Termination of appointment of Yifan Lu as a director on 8 April 2016 (1 page) |
8 April 2016 | Termination of appointment of Dingqi Guo as a director on 8 April 2016 (1 page) |
8 April 2016 | Termination of appointment of Jian Huang as a director on 8 April 2016 (1 page) |
8 April 2016 | Termination of appointment of Jian Huang as a director on 8 April 2016 (1 page) |
7 April 2016 | Incorporation Statement of capital on 2016-04-07
|
7 April 2016 | Incorporation Statement of capital on 2016-04-07
|