Background WavePink WaveYellow Wave

AS WATSON GROUP LIMITED (01737742)

AS WATSON GROUP LIMITED (01737742) is an active UK company. incorporated on 7 July 1983. with registered office in Battersea. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. AS WATSON GROUP LIMITED has been registered for 42 years. Current directors include LAI, Dominic Kai Ming, SHIH, Edith.

Company Number
01737742
Status
active
Type
ltd
Incorporated
7 July 1983
Age
42 years
Address
Hutchison House, Battersea, SW11 4AN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
LAI, Dominic Kai Ming, SHIH, Edith
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AS WATSON GROUP LIMITED

AS WATSON GROUP LIMITED is an active company incorporated on 7 July 1983 with the registered office located in Battersea. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. AS WATSON GROUP LIMITED was registered 42 years ago.(SIC: 74990)

Status

active

Active since 42 years ago

Company No

01737742

LTD Company

Age

42 Years

Incorporated 7 July 1983

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 18 May 2025 (10 months ago)
Submitted on 27 May 2025 (10 months ago)

Next Due

Due by 1 June 2026
For period ending 18 May 2026

Previous Company Names

CHEUNG KONG INTERNATIONAL LIMITED
From: 25 November 1983To: 10 November 2025
STRIVITE LIMITED
From: 7 July 1983To: 25 November 1983
Contact
Address

Hutchison House 5 Hester Road Battersea, SW11 4AN,

Previous Addresses

3rd Floor 12 Gough Square London EC4A 3DW
From: 24 June 2010To: 17 December 2025
3Rd Floor 12 Gough Square London EC4A 3DW
From: 23 March 2010To: 24 June 2010
18 Bentinck Street London W1U 2AR
From: 7 July 1983To: 23 March 2010
Timeline

7 key events • 2015 - 2025

Funding Officers Ownership
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Nov 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

SHIH, Edith

Active
5 Hester Road, BatterseaSW11 4AN
Secretary
Appointed 10 Nov 2025

LAI, Dominic Kai Ming

Active
5 Hester Road, LondonSW11 4AN
Born July 1953
Director
Appointed 01 Sept 2024

SHIH, Edith

Active
5 Hester Road, LondonSW11 4AN
Born January 1952
Director
Appointed 01 Sept 2024

FAIR WIND SECRETARIAL SERVICES LIMITED

Resigned
Neich Tower, Wanchai
Corporate secretary
Appointed N/A
Resigned 10 Nov 2025

CHOW, Chin-Wo

Resigned
18b Block 11, Braemer Hill RoadFOREIGN
Born January 1914
Director
Appointed N/A
Resigned 08 Dec 1994

FOK, Canning Kin Ning

Resigned
64 Chung Hom Kok Road, Hong KongFOREIGN
Born August 1951
Director
Appointed N/A
Resigned 08 Dec 1994

FOK, Kin Ning Canning

Resigned
Deep Water Bay Road, Hong Kong
Born August 1951
Director
Appointed 03 Jun 2015
Resigned 01 Sept 2024

HUNG, Katherine Siu-Lin

Resigned
Flat B 2nd Floor, Braemar Hill Road
Born January 1948
Director
Appointed N/A
Resigned 31 Aug 2000

IP, Edmond Tak Chuen

Resigned
10/F,, No. 7 Tai Tam Reservoir Road
Born June 1952
Director
Appointed 08 Dec 1994
Resigned 01 Sept 2024

LEE, Charles Yeh Kwong

Resigned
56 Black's Link, Hong Kong
Born July 1936
Director
Appointed N/A
Resigned 12 Mar 1997

LI, Ka-Shing

Resigned
79 Deep Water Bay Road, Hong Kong
Born June 1928
Director
Appointed N/A
Resigned 10 Nov 2003

LI, Victor Tzar Kuoi

Resigned
Deep Water Bay Road, Hong Kong
Born August 1964
Director
Appointed 10 Nov 2003
Resigned 01 Nov 2025

MAGNUS, George Colin

Resigned
Flat A, 9/F, Block 4, Pacific View, Hong KongFOREIGN
Born October 1935
Director
Appointed N/A
Resigned 01 Nov 2005

PAU, Ezra Yee Wan

Resigned
Butler Towers, Hong Kong
Born October 1955
Director
Appointed 08 Dec 1994
Resigned 03 Jun 2015
Fundings
Financials
Latest Activities

Filing History

144

Move Registers To Sail Company With New Address
25 March 2026
AD03Change of Location of Company Records
Change Sail Address Company With New Address
25 March 2026
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
17 December 2025
AD01Change of Registered Office Address
Resolution
19 November 2025
RESOLUTIONSResolutions
Memorandum Articles
13 November 2025
MAMA
Statement Of Companys Objects
13 November 2025
CC04CC04
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
10 November 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 November 2025
TM02Termination of Secretary
Certificate Change Of Name Company
10 November 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
23 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
16 September 2024
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
5 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
1 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Change Person Director Company With Change Date
2 June 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
18 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2015
AR01AR01
Accounts With Accounts Type Dormant
6 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Change Person Director Company With Change Date
14 October 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Change Corporate Secretary Company With Change Date
29 May 2013
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
28 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2013
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
28 May 2013
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
10 July 2012
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
14 June 2012
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
7 June 2012
AR01AR01
Accounts With Accounts Type Full
16 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 June 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
24 June 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
24 June 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
14 June 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 March 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
13 July 2009
AAAnnual Accounts
Legacy
4 June 2009
363aAnnual Return
Legacy
4 June 2009
288cChange of Particulars
Legacy
4 June 2009
288cChange of Particulars
Legacy
4 June 2009
288cChange of Particulars
Accounts With Accounts Type Full
26 August 2008
AAAnnual Accounts
Legacy
9 July 2008
363aAnnual Return
Legacy
6 November 2007
288cChange of Particulars
Accounts With Accounts Type Full
30 October 2007
AAAnnual Accounts
Legacy
22 October 2007
288cChange of Particulars
Legacy
12 October 2007
288cChange of Particulars
Legacy
14 June 2007
363aAnnual Return
Legacy
14 June 2007
288cChange of Particulars
Legacy
14 June 2007
288cChange of Particulars
Legacy
14 June 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
21 July 2006
AAAnnual Accounts
Legacy
7 June 2006
363aAnnual Return
Legacy
16 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 August 2005
AAAnnual Accounts
Legacy
26 July 2005
363aAnnual Return
Legacy
26 July 2005
288cChange of Particulars
Legacy
26 July 2005
288cChange of Particulars
Legacy
26 July 2005
288cChange of Particulars
Legacy
12 July 2004
288cChange of Particulars
Accounts With Accounts Type Full
7 July 2004
AAAnnual Accounts
Legacy
16 June 2004
363sAnnual Return (shuttle)
Legacy
5 January 2004
288cChange of Particulars
Legacy
24 December 2003
288bResignation of Director or Secretary
Legacy
24 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 October 2003
AAAnnual Accounts
Legacy
20 June 2003
363sAnnual Return (shuttle)
Resolution
20 February 2003
RESOLUTIONSResolutions
Resolution
20 February 2003
RESOLUTIONSResolutions
Resolution
20 February 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 October 2002
AAAnnual Accounts
Legacy
19 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 September 2001
AAAnnual Accounts
Legacy
28 June 2001
363sAnnual Return (shuttle)
Legacy
7 December 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 August 2000
AAAnnual Accounts
Legacy
23 June 2000
363sAnnual Return (shuttle)
Legacy
16 September 1999
288cChange of Particulars
Accounts With Accounts Type Full
9 September 1999
AAAnnual Accounts
Legacy
11 August 1999
363sAnnual Return (shuttle)
Legacy
15 March 1999
288cChange of Particulars
Accounts With Accounts Type Full
16 September 1998
AAAnnual Accounts
Legacy
17 August 1998
363sAnnual Return (shuttle)
Legacy
23 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 September 1997
AAAnnual Accounts
Legacy
15 September 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 October 1996
AAAnnual Accounts
Legacy
21 June 1996
363sAnnual Return (shuttle)
Legacy
16 May 1996
288288
Legacy
16 May 1996
288288
Legacy
16 May 1996
288288
Legacy
16 May 1996
288288
Accounts With Accounts Type Full
2 May 1996
AAAnnual Accounts
Legacy
6 September 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
2 November 1994
AAAnnual Accounts
Legacy
8 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1993
AAAnnual Accounts
Legacy
7 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 November 1992
AAAnnual Accounts
Legacy
20 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 1992
AAAnnual Accounts
Legacy
15 July 1991
363b363b
Accounts With Accounts Type Full
14 November 1990
AAAnnual Accounts
Legacy
25 June 1990
363363
Legacy
25 June 1990
363363
Accounts With Accounts Type Full
18 May 1990
AAAnnual Accounts
Accounts With Accounts Type Full
18 May 1990
AAAnnual Accounts
Legacy
2 June 1989
363363
Legacy
27 April 1988
288288
Legacy
26 April 1988
363363
Accounts With Accounts Type Full
8 September 1987
AAAnnual Accounts
Legacy
8 September 1987
363363
Accounts With Accounts Type Full
8 September 1987
AAAnnual Accounts
Legacy
8 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87