Advanced company searchLink opens in new window

HAITONG INTERNATIONAL HOLDINGS (UK) LIMITED

Company number 04547135

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Oct 2014 SH01 Statement of capital following an allotment of shares on 29 August 2014
  • GBP 119,411
28 Oct 2014 AR01 Annual return made up to 27 September 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 119,411
28 Oct 2014 AD01 Registered office address changed from , 17 6F, 17 Moorgate, London, EC2R 6AR, England to 3F, 1 Aldermanbury Square London EC2V 7HR on 28 October 2014
02 Jun 2014 AD01 Registered office address changed from , 6th Floor 55 Gracechurch Street, London, EC3V 0EE, United Kingdom on 2 June 2014
13 Feb 2014 AA Group of companies' accounts made up to 31 December 2013
10 Oct 2013 SH01 Statement of capital following an allotment of shares on 17 September 2013
  • GBP 115,538
10 Oct 2013 AR01 Annual return made up to 27 September 2013 with full list of shareholders
Statement of capital on 2013-10-10
  • GBP 115,538
10 Oct 2013 CH01 Director's details changed for Mark Eagleson Burges Watson on 1 January 2013
24 Apr 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Cancellation of share premium subject to court order 25/03/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 Apr 2013 SH19 Statement of capital on 24 April 2013
  • GBP 111,780
24 Apr 2013 OC138 Reduction of iss capital and minute (oc)
24 Apr 2013 CERT21 Certificate of cancellation of share premium account
24 Apr 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Reapp/app dir reapp aud cancel share premium account 25/03/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 Apr 2013 SH01 Statement of capital following an allotment of shares on 16 January 2013
  • GBP 111,780
15 Feb 2013 AA Group of companies' accounts made up to 31 December 2012
10 Dec 2012 SH01 Statement of capital following an allotment of shares on 20 November 2012
  • GBP 111,624
06 Nov 2012 AR01 Annual return made up to 27 September 2012 with full list of shareholders
24 Aug 2012 SH01 Statement of capital following an allotment of shares on 16 August 2012
  • GBP 110,706
08 Aug 2012 AP01 Appointment of Stephane Robert Armand Loiseau as a director
08 Aug 2012 AP01 Appointment of Lisa Katherine Fox as a director
08 Aug 2012 CH01 Director's details changed for Mark Eagleson Burges Watson on 7 August 2012
08 Aug 2012 CH01 Director's details changed for Mr Rupert John Anthony Eastwood on 7 August 2012
04 Jul 2012 SH01 Statement of capital following an allotment of shares on 23 May 2012
  • GBP 110,496
03 Jul 2012 AD01 Registered office address changed from , Portland House Bressenden Place, London, SW1E 5RS, United Kingdom on 3 July 2012
11 Jun 2012 MEM/ARTS Memorandum and Articles of Association