HKEX GLOBAL COMMODITIES LIMITED

10 Finsbury Square, London, EC2A 1AJ, United Kingdom
StatusACTIVE
Company No.08078934
CategoryPrivate Limited Company
Incorporated22 May 2012
Age11 years, 11 months, 27 days
JurisdictionEngland Wales

SUMMARY

HKEX GLOBAL COMMODITIES LIMITED is an active private limited company with number 08078934. It was incorporated 11 years, 11 months, 27 days ago, on 22 May 2012. The company address is 10 Finsbury Square, London, EC2A 1AJ, United Kingdom.



Company Fillings

Second filing of director appointment with name

Date: 14 May 2024

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Ms Laura May-Lung Cha

Documents

View document PDF

Accounts with accounts type full

Date: 13 May 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Certificate change of name company

Date: 03 May 2024

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hkex investment (uk) LIMITED\certificate issued on 03/05/24

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Mar 2024

Action Date: 20 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Timothy Tsang

Appointment date: 2024-03-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Mar 2024

Action Date: 20 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Claire Mcswiggan

Termination date: 2024-03-20

Documents

View document PDF

Change person director company with change date

Date: 14 Mar 2024

Action Date: 06 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Bonnie Yiting Chan

Change date: 2024-03-06

Documents

View document PDF

Appoint person director company with name date

Date: 13 Mar 2024

Action Date: 06 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-03-06

Officer name: Mr Carlson Tong

Documents

View document PDF

Termination director company with name termination date

Date: 13 Mar 2024

Action Date: 05 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-05

Officer name: Vanessa Bik Yun Lau

Documents

View document PDF

Appoint person director company with name date

Date: 13 Mar 2024

Action Date: 06 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bonnie Yiting Chan

Appointment date: 2024-03-06

Documents

View document PDF

Appoint person director company with name date

Date: 13 Mar 2024

Action Date: 06 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-03-06

Officer name: Mrs Laura May-Lung Cha

Documents

View document PDF

Appoint person director company with name date

Date: 13 Mar 2024

Action Date: 06 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Apurv Bagri

Appointment date: 2024-03-06

Documents

View document PDF

Termination director company with name termination date

Date: 13 Mar 2024

Action Date: 05 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew James Chamberlain

Termination date: 2024-03-05

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2023

Action Date: 30 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-11-30

Officer name: James Cressy

Documents

View document PDF

Change person director company with change date

Date: 15 Jun 2023

Action Date: 14 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Vanessa Bik Yun Lau

Change date: 2023-06-14

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2023

Action Date: 03 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-03

Documents

View document PDF

Accounts with accounts type full

Date: 18 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Aug 2022

Action Date: 21 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Thomas Edward John Hine

Termination date: 2022-07-21

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Aug 2022

Action Date: 21 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-07-21

Officer name: Claire Mcswiggan

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jul 2022

Action Date: 06 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-06

Officer name: Adrian John Winston Farnham

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jul 2022

Action Date: 06 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-06

Officer name: Mr James Cressy

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2022

Action Date: 03 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-03

Documents

View document PDF

Accounts with accounts type full

Date: 26 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Second filing of director termination with name

Date: 20 Jan 2022

Category: Officers

Sub Category: Document-replacement

Type: RP04TM01

Officer name: Romnesh Lamba

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Vanessa Bik Yun Lau

Appointment date: 2022-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-01

Officer name: Romnesh Lamba

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2021

Action Date: 03 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-03

Documents

View document PDF

Accounts with accounts type full

Date: 28 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Mar 2021

Action Date: 26 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-03-26

Officer name: Mr Thomas Edward John Hine

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Mar 2021

Action Date: 26 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kye Pearson

Termination date: 2021-03-26

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Adrian John Winston Farnham

Change date: 2021-02-01

Documents

View document PDF

Accounts with accounts type full

Date: 04 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2020

Action Date: 03 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-03

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 May 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-05-01

Officer name: Mr Kye Pearson

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 May 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-05-01

Officer name: John-Green Odada

Documents

View document PDF

Notification of a person with significant control statement

Date: 04 Sep 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Sep 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Hkex International Limited

Cessation date: 2016-04-06

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Aug 2019

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-08-01

Officer name: Mr John-Green Odada

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Aug 2019

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-08-01

Officer name: Kye Pearson

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2019

Action Date: 22 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-22

Documents

View document PDF

Accounts with accounts type full

Date: 08 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 Apr 2019

Action Date: 18 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-04-18

Officer name: Mr Kye Pearson

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Apr 2019

Action Date: 18 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Marcos Castro

Termination date: 2019-04-18

Documents

View document PDF

Appoint person director company with name date

Date: 31 May 2018

Action Date: 28 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-28

Officer name: Mr Romnesh Lamba

Documents

View document PDF

Termination director company with name termination date

Date: 31 May 2018

Action Date: 28 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Trevor William Spanner

Termination date: 2018-05-28

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2018

Action Date: 22 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-22

Documents

View document PDF

Accounts with accounts type full

Date: 11 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jun 2017

Action Date: 07 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-07

Officer name: Mr Adrian John Winston Farnham

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2017

Action Date: 22 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-22

Documents

View document PDF

Accounts with accounts type full

Date: 10 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2017

Action Date: 30 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-30

Officer name: Mr Matthew James Chamberlain

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jan 2017

Action Date: 23 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Garry Peter Jones

Termination date: 2017-01-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2016

Action Date: 22 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-22

Documents

View document PDF

Accounts with accounts type full

Date: 16 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change person director company with change date

Date: 03 May 2016

Action Date: 28 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Trevor William Spanner

Change date: 2016-04-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Feb 2016

Action Date: 01 Feb 2016

Category: Address

Type: AD01

Old address: 56 Leadenhall Street London EC3A 2DX

New address: 10 Finsbury Square London EC2A 1AJ

Change date: 2016-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Trevor William Spanner

Appointment date: 2016-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Romnesh Lamba

Termination date: 2016-01-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2015

Action Date: 22 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-22

Documents

View document PDF

Accounts with accounts type full

Date: 29 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 11 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2014

Action Date: 22 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-22

Documents

View document PDF

Change sail address company with old address

Date: 13 Jun 2014

Category: Address

Type: AD02

Old address: 21 St Thomas Street Bristol BS1 6JS

Documents

View document PDF

Appoint person director company with name

Date: 03 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Garry Peter Jones

Documents

View document PDF

Termination director company with name

Date: 30 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Abbott

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jun 2013

Action Date: 22 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-22

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Jan 2013

Action Date: 14 Jan 2013

Category: Address

Type: AD01

Change date: 2013-01-14

Old address: , 20-22 Bedford Row, London, WC1R 4JS, United Kingdom

Documents

View document PDF

Move registers to registered office company

Date: 14 Jan 2013

Category: Address

Type: AD04

Documents

View document PDF

Appoint person secretary company with name

Date: 14 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Marcos Castro

Documents

View document PDF

Termination secretary company with name

Date: 02 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jordan Company Secretaries Limited

Documents

View document PDF

Appoint person director company with name

Date: 17 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Martin Abbott

Documents

View document PDF

Appoint person director company with name

Date: 17 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Matthew Chamberlain

Documents

View document PDF

Resolution

Date: 17 Dec 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 17 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rebecca Brosnan

Documents

View document PDF

Termination director company with name

Date: 17 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Xiaojia Li

Documents

View document PDF

Move registers to sail company

Date: 24 Jul 2012

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 24 Jul 2012

Category: Address

Type: AD02

Documents

View document PDF

Appoint person director company with name

Date: 28 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Romnesh Lamba

Documents

View document PDF

Change person director company with change date

Date: 26 Jun 2012

Action Date: 26 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-06-26

Officer name: Charles Li

Documents

View document PDF

Termination secretary company with name

Date: 22 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alnery Incorporations No. 1 Limited

Documents

View document PDF

Termination director company with name

Date: 22 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Katherine Astley

Documents

View document PDF

Termination director company with name

Date: 22 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alnery Incorporations No. 1 Limited

Documents

View document PDF

Termination director company with name

Date: 22 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alnery Incorporations No. 2 Limited

Documents

View document PDF

Appoint person director company with name

Date: 22 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Charles Li

Documents

View document PDF

Appoint person director company with name

Date: 22 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rebecca Iris Brosnan

Documents

View document PDF

Change account reference date company current shortened

Date: 20 Jun 2012

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

New date: 2012-12-31

Made up date: 2013-05-31

Documents

View document PDF

Appoint corporate secretary company with name

Date: 18 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Jordan Company Secretaries Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Jun 2012

Action Date: 18 Jun 2012

Category: Address

Type: AD01

Old address: , One Bishops Square, London, E1 6AD, United Kingdom

Change date: 2012-06-18

Documents

View document PDF

Certificate change of name company

Date: 14 Jun 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed alnery no. 3032 LIMITED\certificate issued on 14/06/12

Documents

View document PDF

Change of name notice

Date: 14 Jun 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 22 May 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CONSTRUCTION DIARIES LIMITED

59-60 RUSSELL SQUARE,LONDON,WC1B 4HP

Number:09278412
Status:ACTIVE
Category:Private Limited Company

DS & MS PROPERTIES LLP

OCKHAM HOUSE 4 WINDSOR DRIVE,ALTRINCHAM,WA14 3GW

Number:OC310191
Status:ACTIVE
Category:Limited Liability Partnership

FIRST CARE SOUTH WEST LIMITED

OFFICE 6 CREYKES COURT,PLYMOUTH,PL1 3JB

Number:07065842
Status:ACTIVE
Category:Private Limited Company

IWANA LIMITED

60 BRAMBLE DRIVE,WILTSHIRE,BA13 3UZ

Number:06306303
Status:ACTIVE
Category:Private Limited Company

PROFA BOREHAMWOOD LIMITED

14 WELHAM CLOSE,BOREHAMWOOD,WD6 4EQ

Number:11404093
Status:ACTIVE
Category:Private Limited Company

TAURUS BUILDING SERVICES (UK) LIMITED

18 CRENDON STREET,HIGH WYCOMBE,HP13 6LS

Number:06436199
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source