Background WavePink WaveYellow Wave

GENERAL NUCLEAR INTERNATIONAL LIMITED (09719821)

GENERAL NUCLEAR INTERNATIONAL LIMITED (09719821) is an active UK company. incorporated on 5 August 2015. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. GENERAL NUCLEAR INTERNATIONAL LIMITED has been registered for 10 years. Current directors include MAO, Qing.

Company Number
09719821
Status
active
Type
ltd
Incorporated
5 August 2015
Age
10 years
Address
22a St James’S Square, London, SW1Y 4JH
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
MAO, Qing
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GENERAL NUCLEAR INTERNATIONAL LIMITED

GENERAL NUCLEAR INTERNATIONAL LIMITED is an active company incorporated on 5 August 2015 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. GENERAL NUCLEAR INTERNATIONAL LIMITED was registered 10 years ago.(SIC: 96090)

Status

active

Active since 10 years ago

Company No

09719821

LTD Company

Age

10 Years

Incorporated 5 August 2015

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 29 June 2025 (10 months ago)
Submitted on 30 June 2025 (10 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026
Contact
Address

22a St James’S Square London, SW1Y 4JH,

Previous Addresses

5th Floor Rex House 4-12 Lower Regent Street London SW1Y 4PE United Kingdom
From: 9 April 2020To: 15 December 2025
First Floor, Stratton House 5 Stratton Street Mayfair London W1J 8LA United Kingdom
From: 5 August 2015To: 9 April 2020
Timeline

10 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Aug 15
Director Left
Mar 17
Director Joined
Mar 17
Loan Secured
Jun 17
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Mar 25
Director Joined
Mar 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

MAO, Qing

Active
St James’S Square, LondonSW1Y 4JH
Born October 1969
Director
Appointed 20 Feb 2025

DENG, Zhengping

Resigned
4-12 Lower Regent Street, LondonSW1Y 4PE
Born January 1963
Director
Appointed 02 Mar 2022
Resigned 20 Feb 2025

ZHENG, Dongshan

Resigned
4-12 Lower Regent Street, LondonSW1Y 4PE
Born June 1962
Director
Appointed 10 Mar 2017
Resigned 21 Jan 2021

ZHU, Minhong

Resigned
4-12 Lower Regent Street, LondonSW1Y 4PE
Born May 1965
Director
Appointed 14 Jan 2021
Resigned 02 Mar 2022

ZHU, Minhong

Resigned
5 Stratton Street, LondonW1J8LA
Born May 1965
Director
Appointed 05 Aug 2015
Resigned 10 Mar 2017

Persons with significant control

1

State-Owned Assets Supervision And Administration Commission Of The State Council

Active
Xuanwumen, Xicheng District

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

39

Change Registered Office Address Company With Date Old Address New Address
15 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Group
2 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 March 2025
AP01Appointment of Director
Accounts With Accounts Type Group
10 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
5 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
17 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
24 May 2022
CH01Change of Director Details
Termination Director Company
10 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
9 March 2022
AP01Appointment of Director
Accounts With Accounts Type Group
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
22 June 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
26 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
26 January 2021
AP01Appointment of Director
Accounts With Accounts Type Group
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 June 2020
PSC03Notification of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
30 June 2020
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
9 April 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Group
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
9 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
3 August 2017
PSC08Cessation of Other Registrable Person PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2017
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
2 May 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
14 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
14 March 2017
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 July 2016
AR01AR01
Change Account Reference Date Company Current Extended
6 July 2016
AA01Change of Accounting Reference Date
Resolution
5 April 2016
RESOLUTIONSResolutions
Incorporation Company
5 August 2015
NEWINCIncorporation