Background WavePink WaveYellow Wave

HAITONG INTERNATIONAL (UK) CO. LIMITED (07142126)

HAITONG INTERNATIONAL (UK) CO. LIMITED (07142126) is a dissolved UK company. incorporated on 1 February 2010. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. HAITONG INTERNATIONAL (UK) CO. LIMITED has been registered for 16 years. Current directors include POON, Mo Yiu, SHI, Ping.

Company Number
07142126
Status
dissolved
Type
ltd
Incorporated
1 February 2010
Age
16 years
Address
1 Aldermanbury Square, London, EC2V 7HR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
POON, Mo Yiu, SHI, Ping
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAITONG INTERNATIONAL (UK) CO. LIMITED

HAITONG INTERNATIONAL (UK) CO. LIMITED is an dissolved company incorporated on 1 February 2010 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. HAITONG INTERNATIONAL (UK) CO. LIMITED was registered 16 years ago.(SIC: 70100)

Status

dissolved

Active since 16 years ago

Company No

07142126

LTD Company

Age

16 Years

Incorporated 1 February 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2019 (6 years ago)
Submitted on 12 August 2020 (5 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 8 April 2020 (6 years ago)

Next Due

Due by N/A

Previous Company Names

HAITONG (UK) LIMITED
From: 7 September 2015To: 12 March 2018
BESI UK LIMITED
From: 19 November 2014To: 7 September 2015
ESPIRITO SANTO INVESTMENT HOLDINGS LIMITED
From: 1 February 2010To: 19 November 2014
Contact
Address

1 Aldermanbury Square London, EC2V 7HR,

Previous Addresses

, 1 Aldermanbury Square, London, EC2V 7SB, England
From: 2 February 2018To: 20 February 2018
, 3rd Floor 10 Paternoster Square, London, EC4M 7AL
From: 23 March 2011To: 2 February 2018
, 3rd Floor 10 Patemoster Square, London, EC4M 7AZ
From: 8 December 2010To: 23 March 2011
, 4th Floor, 33 Queen Street, London, EC4R 1ES, United Kingdom
From: 1 February 2010To: 8 December 2010
Timeline

62 key events • 2010 - 2021

Funding Officers Ownership
Company Founded
Jan 10
Director Joined
Mar 10
Director Joined
Mar 10
Share Issue
Dec 10
Funding Round
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Funding Round
Sept 11
Director Joined
Nov 11
Director Joined
Nov 11
Funding Round
Feb 12
Director Joined
Jun 12
Director Left
Jul 12
Director Joined
Oct 12
Director Joined
Dec 12
Director Left
May 13
Funding Round
Jul 13
Director Left
Jul 13
Director Left
Oct 13
Director Left
Jan 14
Director Left
Apr 14
Director Left
May 14
Director Joined
Jul 14
Director Left
Oct 14
Director Left
Apr 15
Funding Round
Apr 15
Funding Round
Aug 15
Funding Round
Aug 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Funding Round
Nov 15
Director Joined
Apr 16
Director Left
Apr 16
Director Left
May 16
Director Joined
May 16
Director Left
May 16
Director Left
May 16
Director Joined
Nov 16
Director Left
Dec 16
Funding Round
Jul 17
Director Left
Jan 18
Director Left
Feb 18
Director Left
Feb 18
Owner Exit
Mar 18
Funding Round
Apr 18
Share Issue
Apr 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Nov 18
Director Left
Dec 18
Director Joined
Apr 19
Director Left
Oct 19
Director Joined
Oct 19
Director Left
Dec 19
Capital Update
Sept 20
Director Left
Feb 21
13
Funding
47
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

29

3 Active
26 Resigned

VARDON, Leon

Active
Aldermanbury Square, LondonEC2V 7HR
Secretary
Appointed 20 Jun 2016

POON, Mo Yiu

Active
Aldermanbury Square, LondonEC2V 7HR
Born May 1964
Director
Appointed 26 Apr 2019

SHI, Ping

Active
Aldermanbury Square, LondonEC2V 7HR
Born April 1970
Director
Appointed 13 Nov 2018

BELL, Jennie

Resigned
10 Paternoster Square, LondonEC4M 7AL
Secretary
Appointed 01 Jul 2013
Resigned 16 May 2016

GUTHRIE, Samantha

Resigned
10 Paternoster Square, LondonEC4M 7AL
Secretary
Appointed 08 Oct 2012
Resigned 01 Jul 2013

OWENS, Jennifer Anne

Resigned
10 Paternoster Square, LondonEC4M 7AL
Secretary
Appointed 29 Nov 2010
Resigned 08 Oct 2012

ARAUJO, Joao Paulo De Matos Pessoa De

Resigned
Aldermanbury Square, LondonEC2V 7HR
Born February 1956
Director
Appointed 01 Feb 2010
Resigned 03 Dec 2018

ASHTON, Charles James

Resigned
10 Paternoster Square, LondonEC4M 7AL
Born April 1961
Director
Appointed 29 Nov 2010
Resigned 01 Oct 2013

BEAUVILLAIN DE BRITO E CUNHA, Pedro Guilherme

Resigned
1200 149, Lisbon
Born July 1951
Director
Appointed 28 May 2012
Resigned 03 Sept 2015

BURGES WATSON, Mark Eagleson

Resigned
Aldermanbury Square, LondonEC2V 7HR
Born July 1967
Director
Appointed 12 Jun 2018
Resigned 30 Sept 2019

CARY, Francisco Ravara

Resigned
10 Paternoster Square, LondonEC4M 7AL
Born August 1965
Director
Appointed 01 Feb 2010
Resigned 23 Mar 2015

CHANDLER, Edward James

Resigned
10 Paternoster Square, LondonEC4M 7AL
Born January 1954
Director
Appointed 03 May 2016
Resigned 31 Dec 2017

DEVINE, Damien

Resigned
10 Paternoster Square, LondonEC4M 7AL
Born September 1960
Director
Appointed 29 Nov 2010
Resigned 09 May 2013

FINEGOLD, Nicholas Mark

Resigned
10 Paternoster Square, LondonEC4M 7AL
Born June 1965
Director
Appointed 29 Nov 2010
Resigned 02 May 2014

FOX, Lisa Katherine

Resigned
Aldermanbury Square, LondonEC2V 7HR
Born March 1973
Director
Appointed 22 Oct 2019
Resigned 01 Feb 2021

FRANCA, Rodrigo

Resigned
10 Paternoster Square, LondonEC4M 7AL
Born April 1973
Director
Appointed 27 Jun 2014
Resigned 07 Sept 2015

FROST-SMITH, Paul

Resigned
10 Paternoster Square, LondonEC4M 7AL
Born September 1964
Director
Appointed 04 Apr 2016
Resigned 08 Dec 2016

HENDERSON, Brian Carlisle Mckee

Resigned
10 Paternoster Square, LondonEC4M 7AL
Born April 1950
Director
Appointed 29 Nov 2010
Resigned 06 Jan 2014

JONES, Keith

Resigned
Aldermanbury Square, LondonEC2V 7HR
Born November 1952
Director
Appointed 29 Nov 2010
Resigned 23 Feb 2018

LUNA VAZ, Luis Miguel Pina Alves

Resigned
10 Paternoster Square, LondonEC4M 7AL
Born September 1969
Director
Appointed 02 Mar 2010
Resigned 20 Apr 2016

MACPHERSON, Rupert Angus

Resigned
10 Paternoster Square, LondonEC4M 7AL
Born November 1966
Director
Appointed 29 Nov 2010
Resigned 31 May 2012

MACPHERSON, Rupert Angus

Resigned
10 Paternoster Square, LondonEC4M 7AL
Born November 1966
Director
Appointed 29 Nov 2010
Resigned 21 Apr 2016

PAN, Guangtao

Resigned
Aldermanbury Square, LondonEC2V 7HR
Born July 1971
Director
Appointed 16 Nov 2016
Resigned 23 Feb 2018

PATEL, Dipesh Chimanbhai

Resigned
10 Paternoster Square, LondonEC4M 7AL
Born November 1969
Director
Appointed 21 Jun 2011
Resigned 17 Sept 2014

PIRES, Amilcar Morais

Resigned
10 Paternoster Square, LondonEC4M 7AL
Born May 1961
Director
Appointed 28 Jun 2011
Resigned 18 Feb 2014

RICCIARDI, Jose Maria Espirito Santo Silva

Resigned
10 Paternoster Square, LondonEC4M 7AL
Born October 1954
Director
Appointed 02 Mar 2010
Resigned 21 Apr 2016

TRACEY, Peter James

Resigned
10 Paternoster Square, LondonEC4M 7AL
Born April 1973
Director
Appointed 12 Dec 2012
Resigned 01 Jul 2013

VALVERDE, Rafael Caldeira De Castel-Branco

Resigned
1269-161, Lisbon
Born April 1953
Director
Appointed 01 Feb 2010
Resigned 06 May 2016

ZHANG, Yibin

Resigned
Aldermanbury Square, LondonEC2V 7HR
Born July 1971
Director
Appointed 12 Jun 2018
Resigned 18 Dec 2019

Persons with significant control

2

1 Active
1 Ceased
Road Town, Tortola

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 23 Feb 2018

Haitong Bank, S.A.

Ceased
R. Alexandre Herculano 38, Lisbon

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 23 Feb 2018
Fundings
Financials
Latest Activities

Filing History

121

Gazette Dissolved Voluntary
30 March 2021
GAZ2(A)GAZ2(A)
Termination Director Company With Name Termination Date
9 February 2021
TM01Termination of Director
Dissolution Voluntary Strike Off Suspended
6 February 2021
SOAS(A)SOAS(A)
Gazette Notice Voluntary
12 January 2021
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
4 January 2021
DS01DS01
Capital Statement Capital Company With Date Currency Figure
24 September 2020
SH19Statement of Capital
Resolution
4 September 2020
RESOLUTIONSResolutions
Legacy
4 September 2020
SH20SH20
Legacy
4 September 2020
CAP-SSCAP-SS
Accounts With Accounts Type Full
12 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
22 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
24 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 December 2018
TM01Termination of Director
Accounts With Accounts Type Group
22 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2018
AP01Appointment of Director
Second Filing Capital Allotment Shares
17 May 2018
RP04SH01RP04SH01
Capital Variation Of Rights Attached To Shares
5 April 2018
SH10Notice of Particulars of Variation
Capital Allotment Shares
5 April 2018
SH01Allotment of Shares
Capital Name Of Class Of Shares
5 April 2018
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Consolidation
5 April 2018
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
4 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 March 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Resolution
12 March 2018
RESOLUTIONSResolutions
Change Of Name Notice
27 February 2018
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
23 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 February 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 February 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 January 2018
TM01Termination of Director
Confirmation Statement With Updates
17 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
19 October 2017
AAAnnual Accounts
Capital Allotment Shares
7 July 2017
SH01Allotment of Shares
Resolution
9 March 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
9 December 2016
TM01Termination of Director
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 November 2016
AP01Appointment of Director
Accounts With Accounts Type Group
21 September 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 June 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 June 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
6 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2016
TM01Termination of Director
Legacy
20 April 2016
ANNOTATIONANNOTATION
Appoint Person Director Company With Name Date
20 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2016
TM01Termination of Director
Accounts With Accounts Type Group
1 December 2015
AAAnnual Accounts
Capital Allotment Shares
25 November 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Termination Director Company With Name Termination Date
16 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 October 2015
AR01AR01
Certificate Change Of Name Company
7 September 2015
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
18 August 2015
SH01Allotment of Shares
Capital Allotment Shares
18 August 2015
SH01Allotment of Shares
Capital Allotment Shares
13 April 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
12 April 2015
TM01Termination of Director
Accounts With Accounts Type Group
11 December 2014
AAAnnual Accounts
Certificate Change Of Name Company
19 November 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
19 November 2014
CONNOTConfirmation Statement Notification
Resolution
30 October 2014
RESOLUTIONSResolutions
Change Of Name Notice
30 October 2014
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Termination Director Company With Name Termination Date
7 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
28 July 2014
AP01Appointment of Director
Termination Director Company With Name
20 May 2014
TM01Termination of Director
Termination Director Company With Name
10 April 2014
TM01Termination of Director
Termination Director Company With Name
22 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 October 2013
AR01AR01
Termination Director Company With Name
3 October 2013
TM01Termination of Director
Termination Director Company With Name
8 July 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
8 July 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
8 July 2013
TM02Termination of Secretary
Capital Allotment Shares
2 July 2013
SH01Allotment of Shares
Accounts With Accounts Type Group
17 May 2013
AAAnnual Accounts
Termination Director Company With Name
9 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 March 2013
AR01AR01
Appoint Person Director Company With Name
14 December 2012
AP01Appointment of Director
Accounts With Accounts Type Group
15 October 2012
AAAnnual Accounts
Termination Secretary Company With Name
9 October 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
8 October 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
4 October 2012
AP01Appointment of Director
Termination Director Company With Name
20 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
28 June 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 April 2012
AR01AR01
Capital Allotment Shares
6 February 2012
SH01Allotment of Shares
Accounts With Accounts Type Group
2 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
17 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 November 2011
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
27 September 2011
AA01Change of Accounting Reference Date
Capital Allotment Shares
22 September 2011
SH01Allotment of Shares
Resolution
4 July 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
16 June 2011
AR01AR01
Change Person Director Company With Change Date
9 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
23 March 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
23 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 December 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
10 December 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
10 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 December 2010
AP01Appointment of Director
Capital Alter Shares Subdivision
8 December 2010
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
8 December 2010
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
8 December 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
19 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 March 2010
AP01Appointment of Director
Incorporation Company
1 February 2010
NEWINCIncorporation