Background WavePink WaveYellow Wave

KING & WOOD MALLESONS LIMITED (10490270)

KING & WOOD MALLESONS LIMITED (10490270) is an active UK company. incorporated on 22 November 2016. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. KING & WOOD MALLESONS LIMITED has been registered for 9 years. Current directors include LI, Xiao Ru, SCHAUB, Mark Edmund.

Company Number
10490270
Status
active
Type
ltd
Incorporated
22 November 2016
Age
9 years
Address
4th Floor 95 Gresham Street, London, EC2V 7AB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
LI, Xiao Ru, SCHAUB, Mark Edmund
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KING & WOOD MALLESONS LIMITED

KING & WOOD MALLESONS LIMITED is an active company incorporated on 22 November 2016 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. KING & WOOD MALLESONS LIMITED was registered 9 years ago.(SIC: 70100)

Status

active

Active since 9 years ago

Company No

10490270

LTD Company

Age

9 Years

Incorporated 22 November 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 10 September 2025 (7 months ago)
Submitted on 18 September 2025 (7 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026

Previous Company Names

SIU & LAM SERVICES LIMITED
From: 9 January 2017To: 19 January 2017
AGHOCO 1485 LIMITED
From: 22 November 2016To: 9 January 2017
Contact
Address

4th Floor 95 Gresham Street London, EC2V 7AB,

Previous Addresses

Lynton House 7-12 Tavistock Square London WC1H 9LT United Kingdom
From: 29 October 2024To: 5 March 2025
Lynton House 7-12 Tavistock Sqaure London WC1H 9LT United Kingdom
From: 29 October 2024To: 29 October 2024
24 Monument Street London EC3R 8AJ England
From: 10 September 2021To: 29 October 2024
20 Fenchurch Street London EC3M 3BY
From: 30 August 2018To: 10 September 2021
Octagon Point St Martins Court 5 Cheapside London EC2V 6AA England
From: 18 January 2017To: 30 August 2018
100 Barbirolli Square Manchester M2 3AB United Kingdom
From: 22 November 2016To: 18 January 2017
Timeline

7 key events • 2016 - 2017

Funding Officers Ownership
Company Founded
Nov 16
Director Left
Dec 16
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Jan 17
Owner Exit
Dec 17
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

LI, Xiao Ru

Active
60 Chiswell Street, LondonEC1Y 4AG
Born March 1957
Director
Appointed 21 Dec 2016

SCHAUB, Mark Edmund

Active
95 Gresham Street, LondonEC2V 7AB
Born January 1967
Director
Appointed 12 Jan 2017

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 22 Nov 2016
Resigned 21 Dec 2016

HART, Roger

Resigned
Barbirolli Square, ManchesterM2 3AB
Born January 1971
Director
Appointed 22 Nov 2016
Resigned 21 Dec 2016

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate director
Appointed 22 Nov 2016
Resigned 21 Dec 2016

INHOCO FORMATIONS LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 22 Nov 2016
Resigned 21 Dec 2016

Persons with significant control

2

1 Active
1 Ceased
95 Gresham Street, LondonEC2V 7AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 07 Jan 2017
Barbirolli Square, ManchesterM2 3AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Nov 2016
Ceased 07 Jan 2017
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
5 March 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 October 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
24 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Change To A Person With Significant Control
10 March 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
6 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
28 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 August 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Small
24 August 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
4 May 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 December 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
19 January 2017
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
19 January 2017
NM06NM06
Change Of Name Notice
18 January 2017
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address New Address
18 January 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 January 2017
AP01Appointment of Director
Resolution
9 January 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
22 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 December 2016
TM02Termination of Secretary
Incorporation Company
22 November 2016
NEWINCIncorporation