Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HAITONG INTERNATIONAL HOLDINGS (UK) LIMITED
Company Information for

HAITONG INTERNATIONAL HOLDINGS (UK) LIMITED

3F, 1 ALDERMANBURY SQUARE, LONDON, EC2V 7HR,
Company Registration Number
04547135
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Haitong International Holdings (uk) Ltd
HAITONG INTERNATIONAL HOLDINGS (UK) LIMITED was founded on 2002-09-27 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Haitong International Holdings (uk) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
HAITONG INTERNATIONAL HOLDINGS (UK) LIMITED
 
Legal Registered Office
3F, 1 ALDERMANBURY SQUARE
LONDON
EC2V 7HR
Other companies in EC2R
 
Previous Names
HAITONG INTERNATIONAL HOLDINGS (UK) PLC16/06/2015
JAPANINVEST GROUP PLC16/06/2015
Filing Information
Company Number 04547135
Company ID Number 04547135
Date formed 2002-09-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 27/09/2015
Return next due 25/10/2016
Type of accounts FULL
Last Datalog update: 2021-01-05 22:58:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HAITONG INTERNATIONAL HOLDINGS (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HAITONG INTERNATIONAL HOLDINGS (UK) LIMITED

Current Directors
Officer Role Date Appointed
PETER JAMES GOODFELLOW
Company Secretary 2010-11-15
MARK EAGLESON BURGES WATSON
Director 2003-03-21
RUPERT JOHN ANTHONY EASTWOOD
Director 2002-09-27
LISA KATHERINE FOX
Director 2012-08-07
PETER JAMES GOODFELLOW
Director 2011-10-12
WAI HO LO
Director 2015-06-02
YIBIN ZHANG
Director 2015-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
HUAQIAO ZHANG
Director 2015-03-31 2015-07-20
JULIE ANNE CRADDOCK
Director 2006-02-08 2015-03-31
JANE GRACE DUMERESQUE
Director 2011-10-12 2015-03-31
STEPHANE ROBERT ARMAND LOISEAU
Director 2012-08-07 2015-03-31
MICHAEL WILLIAM THOMAS
Director 2009-01-12 2015-03-31
RUPERT JOHN ANTHONY EASTWOOD
Company Secretary 2003-03-21 2010-11-15
ALASTAIR JAMES RAMSAY
Director 2006-02-08 2010-11-15
JOHN STAINTON WHITEHEAD
Director 2006-02-08 2009-06-02
ALAN DAVID BRIERLEY
Director 2006-02-08 2008-07-31
RYOHEI SHIMAZAKI
Director 2006-02-08 2008-03-28
JENNIFER LUCY ROBINSON
Company Secretary 2002-09-27 2003-03-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RUPERT JOHN ANTHONY EASTWOOD BRITISH EXPLORING SOCIETY Director 2016-04-13 CURRENT 1989-08-08 Active
PETER JAMES GOODFELLOW EPILEPSY SOCIETY Director 2014-12-04 CURRENT 1951-03-15 Active
WAI HO LO JI ASIA (HOLDINGS) LIMITED Director 2015-05-29 CURRENT 2007-11-12 Active - Proposal to Strike off
WAI HO LO HAITONG INTERNATIONAL SECURITIES (UK) LIMITED Director 2015-05-29 CURRENT 2002-08-22 Active - Proposal to Strike off
YIBIN ZHANG HAITONG INTERNATIONAL (UK) CO. LIMITED Director 2018-06-12 CURRENT 2010-02-01 Active - Proposal to Strike off
YIBIN ZHANG HAITONG INTERNATIONAL (UK) LIMITED Director 2018-06-12 CURRENT 2000-08-24 Active
YIBIN ZHANG JI ASIA (HOLDINGS) LIMITED Director 2015-05-29 CURRENT 2007-11-12 Active - Proposal to Strike off
YIBIN ZHANG HAITONG INTERNATIONAL SECURITIES (UK) LIMITED Director 2015-05-29 CURRENT 2002-08-22 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-12-15GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-12-08DS01Application to strike the company off the register
2020-10-06CS01CONFIRMATION STATEMENT MADE ON 27/09/20, WITH UPDATES
2020-09-28SH19Statement of capital on 2020-09-28 GBP 1.00
2020-09-08SH20Statement by Directors
2020-09-08CAP-SSSolvency Statement dated 28/07/20
2020-09-08RES13Resolutions passed:
  • Cancel share prem a/c 29/07/2020
  • Resolution of reduction in issued share capital
2020-07-14AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-01-02TM01APPOINTMENT TERMINATED, DIRECTOR PETER JAMES GOODFELLOW
2019-12-23TM01APPOINTMENT TERMINATED, DIRECTOR YIBIN ZHANG
2019-10-04CS01CONFIRMATION STATEMENT MADE ON 27/09/19, WITH NO UPDATES
2019-10-02TM01APPOINTMENT TERMINATED, DIRECTOR MARK EAGLESON BURGES WATSON
2019-04-24AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-12TM01APPOINTMENT TERMINATED, DIRECTOR LISA KATHERINE FOX
2018-10-09CS01CONFIRMATION STATEMENT MADE ON 27/09/18, WITH NO UPDATES
2018-10-09TM02Termination of appointment of Peter James Goodfellow on 2018-10-08
2018-10-09AP03Appointment of Mr Leon Vardon as company secretary on 2018-10-08
2018-05-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/18 FROM , 6F 17 Moorgate, London, EC2R 6AR
2017-10-11LATEST SOC11/10/17 STATEMENT OF CAPITAL;GBP 157191
2017-10-11CS01CONFIRMATION STATEMENT MADE ON 27/09/17, WITH UPDATES
2017-10-11SH0130/11/16 STATEMENT OF CAPITAL GBP 157191
2017-07-10AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-10-05LATEST SOC05/10/16 STATEMENT OF CAPITAL;GBP 156519
2016-10-05CS01CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES
2016-07-04AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-12-23LATEST SOC23/12/15 STATEMENT OF CAPITAL;GBP 155991
2015-12-23SH0115/12/15 STATEMENT OF CAPITAL GBP 155991
2015-10-22AR0127/09/15 ANNUAL RETURN FULL LIST
2015-10-22CH03SECRETARY'S DETAILS CHNAGED FOR MR PETER JAMES GOODFELLOW on 2015-09-16
2015-10-08SH0129/09/15 STATEMENT OF CAPITAL GBP 153008
2015-07-20TM01APPOINTMENT TERMINATED, DIRECTOR HUAQIAO ZHANG
2015-06-24LATEST SOC24/06/15 STATEMENT OF CAPITAL;GBP 150510
2015-06-24SH0106/04/15 STATEMENT OF CAPITAL GBP 150510
2015-06-22SH0131/03/15 STATEMENT OF CAPITAL GBP 121913
2015-06-16CERT11Certificate of change of name and re-registration from Public Limited Company to Private
2015-06-16MARRe-registration of memorandum and articles of association
2015-06-16RR02Re-registration from a public company to a private limited company
2015-06-16RES02Resolutions passed:
  • Resolution of re-registration
2015-06-16RES15CHANGE OF NAME 02/06/2015
2015-06-16CERTNMCompany name changed japaninvest group PLC\certificate issued on 16/06/15
2015-06-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-06-02AP01DIRECTOR APPOINTED MR WAI HO LO
2015-04-20AP01DIRECTOR APPOINTED MR YIBIN ZHANG
2015-04-20AP01DIRECTOR APPOINTED MR HUAQIAO ZHANG
2015-04-09TM01APPOINTMENT TERMINATED, DIRECTOR JULIE CRADDOCK
2015-04-09TM01APPOINTMENT TERMINATED, DIRECTOR STEPHANE LOISEAU
2015-04-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL THOMAS
2015-04-09TM01APPOINTMENT TERMINATED, DIRECTOR JANE DUMERESQUE
2015-04-07OCSCHEME OF ARRANGEMENT
2015-03-31MEM/ARTSARTICLES OF ASSOCIATION
2015-03-31RES13RE-DOCUMENTS SH SCHEME 02/03/2015
2015-03-31RES0102/03/2015
2015-03-17RES13RE-DOCUMENTS 02/03/2015
2015-03-17RES01ALTER ARTICLES 02/03/2015
2015-02-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2014-10-29SH0129/08/14 STATEMENT OF CAPITAL GBP 119411
2014-10-28LATEST SOC28/10/14 STATEMENT OF CAPITAL;GBP 119411
2014-10-28AR0127/09/14 FULL LIST
2014-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/2014 FROM 17 6F, 17 MOORGATE LONDON EC2R 6AR ENGLAND
2014-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/2014 FROM 6TH FLOOR 55 GRACECHURCH STREET LONDON EC3V 0EE UNITED KINGDOM
2014-02-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2013-10-10LATEST SOC10/10/13 STATEMENT OF CAPITAL;GBP 115538
2013-10-10AR0127/09/13 FULL LIST
2013-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK EAGLESON BURGES WATSON / 01/01/2013
2013-10-10SH0117/09/13 STATEMENT OF CAPITAL GBP 115538
2013-04-24RES13CANCELLATION OF SHARE PREMIUM SUBJECT TO COURT ORDER 25/03/2013
2013-04-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-04-24SH1924/04/13 STATEMENT OF CAPITAL GBP 111780
2013-04-24CERT21REDUCTION OF SHARE PREMIUM
2013-04-24OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2013-04-24RES13REAPP/APP DIR REAPP AUD CANCEL SHARE PREMIUM ACCOUNT 25/03/2013
2013-04-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-04-04SH0116/01/13 STATEMENT OF CAPITAL GBP 111780
2013-02-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2012-12-10SH0120/11/12 STATEMENT OF CAPITAL GBP 111624
2012-11-06AR0127/09/12 FULL LIST
2012-08-24SH0116/08/12 STATEMENT OF CAPITAL GBP 110706
2012-08-08AP01DIRECTOR APPOINTED STEPHANE ROBERT ARMAND LOISEAU
2012-08-08AP01DIRECTOR APPOINTED LISA KATHERINE FOX
2012-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK EAGLESON BURGES WATSON / 07/08/2012
2012-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT JOHN ANTHONY EASTWOOD / 07/08/2012
2012-07-04SH0123/05/12 STATEMENT OF CAPITAL GBP 110496
2012-07-03AD01REGISTERED OFFICE CHANGED ON 03/07/2012 FROM PORTLAND HOUSE BRESSENDEN PLACE LONDON SW1E 5RS UNITED KINGDOM
2012-06-11MEM/ARTSARTICLES OF ASSOCIATION
2012-04-23SH0123/04/12 STATEMENT OF CAPITAL GBP 109855
2012-04-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-04-18RES01ADOPT ARTICLES 24/03/2011
2012-04-18RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-02-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/2012 FROM 35 DAVIES STREET LONDON W1K 4LS UNITED KINGDOM
2011-11-15AR0127/09/11 FULL LIST
2011-10-21AP01DIRECTOR APPOINTED JANE DUMERESQUE
2011-10-21AP01DIRECTOR APPOINTED MR PETER JAMES GOODFELLOW
2011-10-21SH0116/08/11 STATEMENT OF CAPITAL GBP 81872
2011-04-11CC04STATEMENT OF COMPANY'S OBJECTS
2011-04-06RES01ADOPT ARTICLES 24/03/2011
2011-04-06RES13DELETE MEM 24/03/2011
2011-02-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2010-11-17AP03SECRETARY APPOINTED MR PETER JAMES GOODFELLOW
2010-11-17TM02APPOINTMENT TERMINATED, SECRETARY RUPERT EASTWOOD
2010-11-17TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR RAMSAY
2010-10-04AR0127/09/10 FULL LIST
2010-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAM THOMAS / 01/01/2010
2010-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT JOHN ANTHONY EASTWOOD / 01/01/2010
2010-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK EAGLESON BURGES WATSON / 01/04/2010
2010-04-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2009-10-22AR0127/09/09 FULL LIST
2009-06-03288bAPPOINTMENT TERMINATED DIRECTOR JOHN WHITEHEAD
2009-02-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-01-20288aDIRECTOR APPOINTED MR MICHAEL WILLIAM THOMAS
2008-10-27363aRETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS
2008-08-20AAINTERIM ACCOUNTS MADE UP TO 30/06/08
2008-08-12288bAPPOINTMENT TERMINATED DIRECTOR ALAN BRIERLEY
2008-08-11287REGISTERED OFFICE CHANGED ON 11/08/2008 FROM 48 CURZON STREET LONDON W1J 7UL
2008-04-25288bAPPOINTMENT TERMINATED DIRECTOR RYOHEI SHIMAZAKI
2008-04-08288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RUPERT EASTWOOD / 01/01/2008
2008-04-08288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RUPERT EASTWOOD / 01/01/2008
2008-02-14AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-11-09363sRETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS
2007-08-21AAINTERIM ACCOUNTS MADE UP TO 30/06/07
2007-03-29288cDIRECTOR'S PARTICULARS CHANGED
2007-02-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2006-10-24363sRETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS
2006-10-05AAINTERIM ACCOUNTS MADE UP TO 30/06/06
2006-06-26AAMDAMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2006-06-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-06-26AAMDAMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
661 - Activities auxiliary to financial services, except insurance and pension funding
66190 - Activities auxiliary to financial intermediation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to HAITONG INTERNATIONAL HOLDINGS (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HAITONG INTERNATIONAL HOLDINGS (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HAITONG INTERNATIONAL HOLDINGS (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5096
MortgagesNumMortOutstanding0.3796
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.139

This shows the max and average number of mortgages for companies with the same SIC code of 66190 - Activities auxiliary to financial intermediation n.e.c.

Intangible Assets
Patents
We have not found any records of HAITONG INTERNATIONAL HOLDINGS (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HAITONG INTERNATIONAL HOLDINGS (UK) LIMITED
Trademarks
We have not found any records of HAITONG INTERNATIONAL HOLDINGS (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HAITONG INTERNATIONAL HOLDINGS (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (66190 - Activities auxiliary to financial intermediation n.e.c.) as HAITONG INTERNATIONAL HOLDINGS (UK) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HAITONG INTERNATIONAL HOLDINGS (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HAITONG INTERNATIONAL HOLDINGS (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HAITONG INTERNATIONAL HOLDINGS (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.