Background WavePink WaveYellow Wave

R&F PROPERTIES VS (UK) CO., LTD. (10699637)

R&F PROPERTIES VS (UK) CO., LTD. (10699637) is a dissolved UK company. incorporated on 30 March 2017. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 2 other business activities. R&F PROPERTIES VS (UK) CO., LTD. has been registered for 9 years. Current directors include LI, Sze Lim, Mr..

Company Number
10699637
Status
dissolved
Type
ltd
Incorporated
30 March 2017
Age
9 years
Address
14 Carnation Way, London, SW8 5GZ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
LI, Sze Lim, Mr.
SIC Codes
68100, 68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

R&F PROPERTIES VS (UK) CO., LTD.

R&F PROPERTIES VS (UK) CO., LTD. is an dissolved company incorporated on 30 March 2017 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 2 other business activities. R&F PROPERTIES VS (UK) CO., LTD. was registered 9 years ago.(SIC: 68100, 68209, 68320)

Status

dissolved

Active since 9 years ago

Company No

10699637

LTD Company

Age

9 Years

Incorporated 30 March 2017

Size

N/A

Accounts

ARD: 30/12

Up to Date

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 October 2025 (7 months ago)
Type: Small Company

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 6 February 2025 (1 year ago)
Submitted on 6 February 2025 (1 year ago)

Next Due

Due by N/A
Contact
Address

14 Carnation Way London, SW8 5GZ,

Previous Addresses

12 Stanhope Gate, Ground Floor London W1K 1AW England
From: 4 April 2022To: 5 October 2022
14 Carnation Way London SW8 5GZ England
From: 20 July 2021To: 4 April 2022
Sky Gardens Nine Elms 3rd & 5th Floor 153 Wandsworth Road London SW8 2GB England
From: 3 July 2018To: 20 July 2021
Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB England
From: 22 June 2017To: 3 July 2018
20-22 Bedford Row London WC1R 4JS United Kingdom
From: 30 March 2017To: 22 June 2017
Timeline

44 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Mar 17
New Owner
Aug 17
New Owner
Aug 17
Owner Exit
Aug 17
Owner Exit
Aug 17
Loan Secured
Oct 17
Loan Secured
Oct 17
Director Joined
Jul 20
Director Left
Nov 20
Loan Secured
Jan 21
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
Apr 22
Owner Exit
Apr 22
Director Left
Apr 22
Owner Exit
Apr 22
Loan Secured
Apr 22
Funding Round
May 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Oct 22
New Owner
Oct 22
New Owner
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Owner Exit
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Owner Exit
Oct 22
Owner Exit
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Owner Exit
Oct 23
New Owner
Feb 25
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Feb 25
1
Funding
21
Officers
13
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

LI, Sze Lim, Mr.

Active
No. 99 Queen's Road Central, Hong Kong
Born January 1957
Director
Appointed 24 Jan 2025

CHEUNG, Wai Hung Boswell

Resigned
Stanhope Gate, Ground Floor, LondonW1K 1AW
Born September 1970
Director
Appointed 04 Apr 2022
Resigned 05 Oct 2022

CHIU, David

Resigned
Stanhope Gate, Ground Floor, LondonW1K 1AW
Born May 1954
Director
Appointed 04 Apr 2022
Resigned 05 Oct 2022

CONNOLLY, John Joseph

Resigned
Stanhope Gate, Ground Floor, LondonW1K 1AW
Born May 1976
Director
Appointed 04 Apr 2022
Resigned 05 Oct 2022

FU, Qiang, Mr.

Resigned
728 King’S Road, Quarry Bay
Born January 1984
Director
Appointed 05 Oct 2022
Resigned 24 Jan 2025

GUAN, Zhixiong

Resigned
No. 99 Queen's Road Central, Hong Kong
Born November 1974
Director
Appointed 20 Jul 2020
Resigned 04 Apr 2022

HOONG, Cheong Thard

Resigned
Stanhope Gate, Ground Floor, LondonW1K 1AW
Born December 1968
Director
Appointed 04 Apr 2022
Resigned 05 Oct 2022

KWOK, Siu Chung Jonathan, Mr.

Resigned
728 King’S Road, Quarry Bay
Born May 1990
Director
Appointed 05 Oct 2022
Resigned 24 Jan 2025

LEE, Michael, Mr.

Resigned
No. 99 Queen’S Road Central, Hong Kong
Born September 1976
Director
Appointed 05 Oct 2022
Resigned 05 Oct 2022

LI, Sze Lim, Mr.

Resigned
No. 99 Queen’S Road Central, Hong Kong
Born January 1957
Director
Appointed 05 Oct 2022
Resigned 05 Oct 2022

LI, Sze Lim

Resigned
No. 99 Queen's Road Central, Hong Kong
Born January 1957
Director
Appointed 30 Mar 2017
Resigned 04 Apr 2022

XIA, Ning

Resigned
No. 99 Queen's Road Central, Hong Kong
Born August 1978
Director
Appointed 30 Mar 2017
Resigned 16 Nov 2020

Persons with significant control

9

1 Active
8 Ceased

Mr. Sze Lim Li

Active
No. 99 Queen's Road Central, Hong Kong
Born January 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Jan 2025
Sea Meadow House, Tortola

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Oct 2022
Ceased 20 Oct 2023

Mr. Sze Lim Li

Ceased
No. 99 Queen’S Road Central, Hong Kong
Born January 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Oct 2022
Ceased 05 Oct 2022

Mr. Li Zhang

Ceased
No. 99 Queen’S Road Central, Hong Kong
Born March 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Oct 2022
Ceased 05 Oct 2022
Wickhams Cay Ii, TortolaVG1110

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 04 Apr 2022
Ceased 05 Oct 2022

Mr Sze Lim Li

Ceased
No. 99 Queen's Road Central, Hong Kong
Born January 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Mar 2017
Ceased 04 Apr 2022

Mr Li Zhang

Ceased
No. 99 Queen's Road Central, Hong Kong
Born March 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Mar 2017
Ceased 04 Apr 2022

Mr Li Zhang

Ceased
Yue Xiu Building, Wanchai
Born March 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Mar 2017
Ceased 30 Mar 2017

Mr Sze Lim Li

Ceased
Yue Xiu Building, Wanchai
Born January 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Mar 2017
Ceased 30 Mar 2017
Fundings
Financials
Latest Activities

Filing History

99

Gazette Dissolved Voluntary
10 February 2026
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
25 November 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
12 November 2025
DS01DS01
Accounts With Accounts Type Small
4 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 February 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
6 February 2025
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
20 October 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
20 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
14 August 2023
AAAnnual Accounts
Accounts With Accounts Type Full
8 January 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
1 December 2022
RP04CS01RP04CS01
Confirmation Statement With Updates
25 November 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
31 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 October 2022
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
7 October 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 October 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
5 October 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 October 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
5 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
5 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2022
TM01Termination of Director
Second Filing Capital Allotment Shares
29 September 2022
RP04SH01RP04SH01
Confirmation Statement With Updates
6 June 2022
CS01Confirmation Statement
Capital Allotment Shares
1 June 2022
SH01Allotment of Shares
Confirmation Statement With Updates
4 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
4 April 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
4 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
4 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
4 April 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
2 March 2022
CH01Change of Director Details
Accounts With Accounts Type Full
1 October 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 July 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
2 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
20 July 2020
AP01Appointment of Director
Change To A Person With Significant Control
20 May 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
20 May 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
19 May 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
19 May 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2020
CH01Change of Director Details
Change To A Person With Significant Control
16 April 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2020
CH01Change of Director Details
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 July 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 March 2018
CS01Confirmation Statement
Legacy
25 October 2017
RPCH01RPCH01
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2017
MR01Registration of a Charge
Notification Of A Person With Significant Control
31 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
31 August 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
31 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
27 June 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
27 June 2017
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
22 June 2017
AD01Change of Registered Office Address
Resolution
20 June 2017
RESOLUTIONSResolutions
Change Person Director Company With Change Date
12 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
12 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2017
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
12 April 2017
AA01Change of Accounting Reference Date
Incorporation Company
30 March 2017
NEWINCIncorporation