Background WavePink WaveYellow Wave

GENTING INTERNATIONAL INVESTMENT (UK) LIMITED (05819030)

GENTING INTERNATIONAL INVESTMENT (UK) LIMITED (05819030) is a dissolved UK company. incorporated on 16 May 2006. with registered office in Birmingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. GENTING INTERNATIONAL INVESTMENT (UK) LIMITED has been registered for 19 years. Current directors include LEE, Choong Yan, Dato' Sri, LIM, Kok Thay, Tan Sri, WILLCOCK, Paul.

Company Number
05819030
Status
dissolved
Type
ltd
Incorporated
16 May 2006
Age
19 years
Address
Genting Club Star City, Birmingham, B7 5SA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
LEE, Choong Yan, Dato' Sri, LIM, Kok Thay, Tan Sri, WILLCOCK, Paul
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GENTING INTERNATIONAL INVESTMENT (UK) LIMITED

GENTING INTERNATIONAL INVESTMENT (UK) LIMITED is an dissolved company incorporated on 16 May 2006 with the registered office located in Birmingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. GENTING INTERNATIONAL INVESTMENT (UK) LIMITED was registered 19 years ago.(SIC: 64209)

Status

dissolved

Active since 19 years ago

Company No

05819030

LTD Company

Age

19 Years

Incorporated 16 May 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 11 June 2024 (1 year ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 30 May 2024 (1 year ago)
Submitted on 31 May 2024 (1 year ago)

Next Due

Due by N/A

Previous Company Names

TABBYVALE LIMITED
From: 16 May 2006To: 7 September 2006
Contact
Address

Genting Club Star City Watson Road Birmingham, B7 5SA,

Previous Addresses

, Genting Club Birmingham Star City Watson Road, Birmingham, B7 5SA, England
From: 30 December 2011To: 18 January 2012
, Circus Casino Star City, Watson Road, Birmingham, B7 5SA, England
From: 9 December 2010To: 30 December 2011
, Stanley House, 151 Dale Street, Liverpool, L2 2JW
From: 16 May 2006To: 9 December 2010
Timeline

18 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
May 06
Director Joined
Oct 10
Director Left
Oct 10
Director Joined
Dec 10
Director Joined
Jan 11
Director Left
Nov 11
Director Joined
Mar 12
Funding Round
Sept 12
Funding Round
Jun 13
Funding Round
Jul 13
Funding Round
Jan 14
Loan Cleared
Nov 14
Director Left
Jan 16
Director Left
Feb 16
Director Left
Mar 20
Director Joined
Feb 23
Capital Update
Nov 24
Share Issue
Nov 24
6
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

TARN, Elizabeth Jill

Active
Watson Road, BirminghamB7 5SA
Secretary
Appointed 09 May 2008

LEE, Choong Yan, Dato' Sri

Active
Jalan Beka, Kuala Lumpar50490
Born March 1961
Director
Appointed 15 Oct 2010

LIM, Kok Thay, Tan Sri

Active
28 Jalan Tengku Ampuan, Kuala LumpurFOREIGN
Born August 1951
Director
Appointed 07 Sept 2006

WILLCOCK, Paul

Active
Watson Road, BirminghamB7 5SA
Born July 1971
Director
Appointed 16 Feb 2023

MOORE, Gillian

Resigned
13 Basil Way, Tyne And WaerNE34 8UA
Secretary
Appointed 27 Jun 2007
Resigned 09 May 2008

CLIFFORD CHANCE SECRETARIES LIMITED

Resigned
10 Upper Bank Street, LondonE14 5JJ
Corporate nominee secretary
Appointed 16 May 2006
Resigned 11 Jul 2007

BROOKS, Peter Malcolm

Resigned
Watson Road, BirminghamB7 5SA
Born February 1947
Director
Appointed 07 Sept 2006
Resigned 10 Mar 2020

LEONG, Justin Ming Loong, Dato'

Resigned
No. 5 Persiaran Klcc, Kuala Lumpur50088
Born April 1978
Director
Appointed 07 Sept 2006
Resigned 24 Feb 2016

LEVY, Adrian Joseph Morris

Resigned
2 Carlisle Gardens, HarrowHA3 0JX
Born March 1970
Director
Appointed 16 May 2006
Resigned 07 Sept 2006

PERRIN, Nicholas John

Resigned
Henley Road, UllenhallB95 5NN
Born March 1960
Director
Appointed 01 Dec 2010
Resigned 14 Oct 2011

PUDGE, David John

Resigned
20 Herondale Avenue, LondonSW18 3JL
Born August 1965
Nominee director
Appointed 16 May 2006
Resigned 07 Sept 2006

SALMOND, Richard Robert

Resigned
Watson Road, BirminghamB7 5SA
Born December 1970
Director
Appointed 17 Oct 2011
Resigned 23 Dec 2015

TAN, Justin Wah Joo

Resigned
Block 9, 99 Jalan Setiakasih, Kuala Lumpur
Born April 1950
Director
Appointed 07 Sept 2006
Resigned 15 Oct 2010

Persons with significant control

1

Victoria Road, Isle Of ManIM2 4DF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 14 Jun 2022
Fundings
Financials
Latest Activities

Filing History

105

Gazette Dissolved Voluntary
8 July 2025
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
22 April 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
14 April 2025
DS01DS01
Capital Variation Of Rights Attached To Shares
25 November 2024
SH10Notice of Particulars of Variation
Capital Alter Shares Subdivision
17 November 2024
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
14 November 2024
SH08Notice of Name/Rights of Class of Shares
Capital Statement Capital Company With Date Currency Figure
4 November 2024
SH19Statement of Capital
Resolution
4 November 2024
RESOLUTIONSResolutions
Legacy
4 November 2024
CAP-SSCAP-SS
Legacy
4 November 2024
SH20SH20
Accounts With Accounts Type Full
11 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2024
CS01Confirmation Statement
Confirmation Statement With Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
23 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 February 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
16 June 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
15 June 2022
PSC09Update to PSC Statements
Confirmation Statement With Updates
30 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
11 March 2022
AAAnnual Accounts
Accounts With Accounts Type Full
19 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
3 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 March 2020
TM01Termination of Director
Accounts With Accounts Type Full
13 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
8 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
26 May 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Termination Director Company With Name Termination Date
29 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
11 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Mortgage Satisfy Charge Full
5 November 2014
MR04Satisfaction of Charge
Change Person Secretary Company With Change Date
24 October 2014
CH03Change of Secretary Details
Accounts With Accounts Type Full
9 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Change Person Director Company With Change Date
13 January 2014
CH01Change of Director Details
Resolution
7 January 2014
RESOLUTIONSResolutions
Capital Allotment Shares
6 January 2014
SH01Allotment of Shares
Resolution
19 December 2013
RESOLUTIONSResolutions
Second Filing Of Form With Form Type
16 December 2013
RP04RP04
Accounts With Accounts Type Full
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2013
AR01AR01
Resolution
2 August 2013
RESOLUTIONSResolutions
Resolution
2 August 2013
RESOLUTIONSResolutions
Resolution
2 August 2013
RESOLUTIONSResolutions
Capital Allotment Shares
1 August 2013
SH01Allotment of Shares
Capital Allotment Shares
13 June 2013
SH01Allotment of Shares
Resolution
27 September 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 September 2012
AAAnnual Accounts
Capital Allotment Shares
13 September 2012
SH01Allotment of Shares
Statement Of Companys Objects
13 September 2012
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
22 May 2012
AR01AR01
Appoint Person Director Company With Name
9 March 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
18 January 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 January 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
30 December 2011
AD01Change of Registered Office Address
Termination Director Company With Name
3 November 2011
TM01Termination of Director
Accounts With Accounts Type Full
19 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2011
AR01AR01
Appoint Person Director Company
14 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 December 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
9 December 2010
AD01Change of Registered Office Address
Termination Director Company With Name
29 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
27 October 2010
AP01Appointment of Director
Accounts With Accounts Type Full
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2010
AR01AR01
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
8 September 2009
AAAnnual Accounts
Legacy
28 May 2009
363aAnnual Return
Legacy
22 December 2008
363aAnnual Return
Legacy
12 December 2008
288bResignation of Director or Secretary
Legacy
19 September 2008
288aAppointment of Director or Secretary
Legacy
8 September 2008
363aAnnual Return
Accounts With Accounts Type Full
27 June 2008
AAAnnual Accounts
Accounts With Accounts Type Full
18 January 2008
AAAnnual Accounts
Legacy
18 January 2008
225Change of Accounting Reference Date
Legacy
30 August 2007
363aAnnual Return
Legacy
29 August 2007
288aAppointment of Director or Secretary
Legacy
28 July 2007
287Change of Registered Office
Legacy
19 July 2007
288bResignation of Director or Secretary
Legacy
3 November 2006
395Particulars of Mortgage or Charge
Statement Of Affairs
25 October 2006
SASA
Legacy
25 October 2006
88(2)R88(2)R
Legacy
25 September 2006
287Change of Registered Office
Legacy
20 September 2006
288aAppointment of Director or Secretary
Legacy
15 September 2006
288bResignation of Director or Secretary
Legacy
15 September 2006
288bResignation of Director or Secretary
Legacy
15 September 2006
288aAppointment of Director or Secretary
Legacy
15 September 2006
288aAppointment of Director or Secretary
Legacy
15 September 2006
288aAppointment of Director or Secretary
Legacy
15 September 2006
123Notice of Increase in Nominal Capital
Resolution
15 September 2006
RESOLUTIONSResolutions
Resolution
15 September 2006
RESOLUTIONSResolutions
Memorandum Articles
14 September 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
7 September 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 May 2006
NEWINCIncorporation