Background WavePink WaveYellow Wave

PACIFIC & ORIENT PROPERTIES LTD (08518872)

PACIFIC & ORIENT PROPERTIES LTD (08518872) is an active UK company. incorporated on 7 May 2013. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of venture and development capital companies and 2 other business activities. PACIFIC & ORIENT PROPERTIES LTD has been registered for 12 years. Current directors include CHAN, Thye Seng, KNG, Bee Kim, LIM, Hing Yoong and 2 others.

Company Number
08518872
Status
active
Type
ltd
Incorporated
7 May 2013
Age
12 years
Address
Suite 1, 7th Floor 50, Broadway, London, SW1H 0BL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of venture and development capital companies
Directors
CHAN, Thye Seng, KNG, Bee Kim, LIM, Hing Yoong, PICK, Robert Bryan, YONG, Kim Fatt
SIC Codes
64303, 68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PACIFIC & ORIENT PROPERTIES LTD

PACIFIC & ORIENT PROPERTIES LTD is an active company incorporated on 7 May 2013 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of venture and development capital companies and 2 other business activities. PACIFIC & ORIENT PROPERTIES LTD was registered 12 years ago.(SIC: 64303, 68100, 68209)

Status

active

Active since 12 years ago

Company No

08518872

LTD Company

Age

12 Years

Incorporated 7 May 2013

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 20 January 2026 (3 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 15 January 2026 (3 months ago)
Submitted on 22 January 2026 (3 months ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027
Contact
Address

Suite 1, 7th Floor 50, Broadway London, SW1H 0BL,

Previous Addresses

Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom
From: 1 June 2017To: 2 December 2022
20-22 Bedford Row London WC1R 4JS
From: 7 May 2013To: 1 June 2017
Timeline

7 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
May 13
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Mar 17
Funding Round
Sept 17
Director Joined
Nov 17
Director Left
Jun 25
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

VISTRA COMPANY SECRETARIES LIMITED

Active
Templeback, BristolBS1 6FL
Corporate secretary
Appointed 07 May 2013

CHAN, Thye Seng

Active
Floor Wisma Bumi Raya, Kuala Lumpur50350
Born December 1956
Director
Appointed 07 May 2013

KNG, Bee Kim

Active
Floor Wisma Bumi Raya, Kuala Lumpur50350
Born June 1966
Director
Appointed 07 May 2013

LIM, Hing Yoong

Active
10 Jalan Raja Laut, Kuala Lumpur
Born January 1978
Director
Appointed 18 Jul 2016

PICK, Robert Bryan

Active
MarlboroughSN8 1UA
Born September 1957
Director
Appointed 13 Nov 2017

YONG, Kim Fatt

Active
Floor Wisma Bumi Raya, Kuala Lumpur50350
Born March 1962
Director
Appointed 07 May 2013

ENG, Lian Geok

Resigned
Floor Wisma Bumi Raya, Kuala Lumpur50350
Born December 1954
Director
Appointed 07 May 2013
Resigned 18 Jul 2016

ZAHARI, Zaha Rina, Dr

Resigned
10 Jalan Raja Laut, Kuala Lumpur
Born December 1961
Director
Appointed 01 Mar 2017
Resigned 30 May 2025

Persons with significant control

1

Mr Thye Seng Chan

Active
Kuala Lumpur50450
Born December 1956

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
20 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 June 2025
TM01Termination of Director
Confirmation Statement With Updates
23 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 December 2024
AAAnnual Accounts
Accounts With Accounts Type Full
16 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
19 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
15 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 December 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
9 December 2021
AAAnnual Accounts
Accounts With Accounts Type Full
16 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2021
CS01Confirmation Statement
Change To A Person With Significant Control
8 December 2020
PSC04Change of PSC Details
Accounts With Accounts Type Full
2 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
6 April 2019
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
20 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2019
CS01Confirmation Statement
Confirmation Statement With Updates
16 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
17 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 November 2017
AP01Appointment of Director
Capital Allotment Shares
20 September 2017
SH01Allotment of Shares
Change Corporate Secretary Company With Change Date
16 August 2017
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
1 June 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Legacy
24 March 2017
RPCH01RPCH01
Accounts With Accounts Type Full
25 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
8 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 February 2016
AR01AR01
Accounts With Accounts Type Full
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Accounts With Accounts Type Full
24 November 2014
AAAnnual Accounts
Change Person Director Company With Change Date
21 July 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 January 2014
AR01AR01
Accounts With Accounts Type Full
30 October 2013
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
18 June 2013
AA01Change of Accounting Reference Date
Incorporation Company
7 May 2013
NEWINCIncorporation