SINOCAMPUS UK LIMITED
Status | ACTIVE |
Company No. | 08797839 |
Category | Private Limited Company |
Incorporated | 02 Dec 2013 |
Age | 10 years, 6 months, 5 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
UNIT 1, RONNIES WHARF,TONBRIDGE,TN9 1EX
Number: | 08436211 |
Status: | ACTIVE |
Category: | Private Limited Company |
FESTIVAL HOUSE,CHELTENHAM,GL50 3SH
Number: | 11313198 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 DURHAM PLACE,CHESTER-LE-STREET,DH3 2AZ
Number: | 06925608 |
Status: | ACTIVE |
Category: | Private Limited Company |
118-127 PARK LANE,LONDON,W1K 7AG
Number: | 10850228 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 RONAN CLOSE,BOOTLE,L20 4UH
Number: | 10384156 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 NORFOLK AVENUE,LONDON,N15 6JX
Number: | 09545330 |
Status: | ACTIVE |
Category: | Private Limited Company |