SINOCAMPUS UK LIMITED

Chancery Station House Chancery Station House, London, WC1V 6AX
StatusACTIVE
Company No.08797839
CategoryPrivate Limited Company
Incorporated02 Dec 2013
Age10 years, 6 months, 5 days
JurisdictionEngland Wales

SUMMARY

SINOCAMPUS UK LIMITED is an active private limited company with number 08797839. It was incorporated 10 years, 6 months, 5 days ago, on 02 December 2013. The company address is Chancery Station House Chancery Station House, London, WC1V 6AX.



Company Fillings

Second filing notification of a person with significant control

Date: 10 Jan 2024

Category: Persons-with-significant-control

Sub Category: Document-replacement

Type: RP04PSC01

Psc name: Andrew Christopher Macmyn Brown

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2024

Action Date: 15 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christopher Brown

Change date: 2023-12-15

Documents

View document PDF

Change to a person with significant control

Date: 03 Jan 2024

Action Date: 15 Dec 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Christopher Brown

Change date: 2023-12-15

Documents

View document PDF

Second filing of director appointment with name

Date: 03 Jan 2024

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Mr Christopher Brown

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Dec 2023

Action Date: 28 Dec 2023

Category: Address

Type: AD01

Old address: Chancery Station House 31-33 High Holborn London WC1V 6AX

New address: Chancery Station House 31-33 High Holborn London WC1V 6AX

Change date: 2023-12-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Dec 2023

Action Date: 23 Dec 2023

Category: Address

Type: AD01

Old address: C/O Bevan Buckland Llp Ground Floor Cardigan House Castle Court Swansea Enterprise Park Swansea SA7 9LA Wales

New address: Chancery Station House 31-33 High Holborn London WC1V 6AX

Change date: 2023-12-23

Documents

View document PDF

Change registered office situation company with old jurisdiction new jurisdiction

Date: 20 Dec 2023

Category: Address

Type: AD05

Old jurisdiction: Wales

New jurisdiction: England/Wales

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2023

Action Date: 02 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-02

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2023

Action Date: 20 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Brown

Change date: 2023-10-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Dec 2022

Action Date: 02 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Dec 2021

Action Date: 02 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Sep 2021

Action Date: 08 Sep 2021

Category: Address

Type: AD01

Change date: 2021-09-08

Old address: Bevan and Buckland, Langdon House Langdon Road Swansea SA1 8QY Wales

New address: C/O Bevan Buckland Llp Ground Floor Cardigan House Castle Court Swansea Enterprise Park Swansea SA7 9LA

Documents

View document PDF

Change to a person with significant control

Date: 08 Sep 2021

Action Date: 01 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Christopher Brown

Change date: 2021-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 07 Sep 2021

Action Date: 07 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-07

Officer name: Mr Kelvin Rune Dunbar Sutherland

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jul 2021

Action Date: 13 Jul 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Christopher Brown

Notification date: 2021-07-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jul 2021

Action Date: 13 Jul 2021

Category: Address

Type: AD01

Old address: 120 Rhyd-Y-Defaid Drive Sketty Swansea SA2 8AW Wales

New address: Bevan and Buckland, Langdon House Langdon Road Swansea SA1 8QY

Change date: 2021-07-13

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2021

Action Date: 13 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Arthur Michael Day

Termination date: 2021-07-13

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Jul 2021

Action Date: 13 Jul 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-07-13

Psc name: Arthur Michael Day

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Feb 2021

Action Date: 02 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-02

Documents

View document PDF

Change to a person with significant control

Date: 03 Feb 2021

Action Date: 11 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-01-11

Psc name: Mr Arthur Michael Day

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2021

Action Date: 11 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Arthur Michael Day

Change date: 2021-01-11

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-01

Officer name: Mr Christopher Brown

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Aug 2020

Action Date: 10 Aug 2020

Category: Address

Type: AD01

New address: 120 Rhyd-Y-Defaid Drive Sketty Swansea SA2 8AW

Change date: 2020-08-10

Old address: Dylan Thomas Centre Somerset Place Swansea SA1 1RR

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2019

Action Date: 02 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Dec 2018

Action Date: 02 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Dec 2017

Action Date: 02 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2016

Action Date: 02 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2015

Action Date: 02 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2014

Action Date: 02 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-12-02

Officer name: Mr Arthur Michael Day

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2014

Action Date: 02 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-02

Documents

View document PDF

Incorporation company

Date: 02 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

707 HOLDINGS LIMITED

UNIT 1, RONNIES WHARF,TONBRIDGE,TN9 1EX

Number:08436211
Status:ACTIVE
Category:Private Limited Company

MONTPELLIER BUILDERS LIMITED

FESTIVAL HOUSE,CHELTENHAM,GL50 3SH

Number:11313198
Status:ACTIVE
Category:Private Limited Company

PASS U R TEST LTD

38 DURHAM PLACE,CHESTER-LE-STREET,DH3 2AZ

Number:06925608
Status:ACTIVE
Category:Private Limited Company

RANKVALE EP LIMITED

118-127 PARK LANE,LONDON,W1K 7AG

Number:10850228
Status:ACTIVE
Category:Private Limited Company

SPIDER TRANSPORT LTD

8 RONAN CLOSE,BOOTLE,L20 4UH

Number:10384156
Status:ACTIVE
Category:Private Limited Company

STONE & CO. SERVICES LTD

3 NORFOLK AVENUE,LONDON,N15 6JX

Number:09545330
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