Background WavePink WaveYellow Wave

ROYEX REAL ESTATE INVESTMENTS LTD (11473397)

ROYEX REAL ESTATE INVESTMENTS LTD (11473397) is an active UK company. incorporated on 19 July 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ROYEX REAL ESTATE INVESTMENTS LTD has been registered for 7 years. Current directors include HUO, Jing, KIRBY, Shaun, LANG, Stuart Craig.

Company Number
11473397
Status
active
Type
ltd
Incorporated
19 July 2018
Age
7 years
Address
2nd Floor 7 Heddon Street, London, W1B 4BD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HUO, Jing, KIRBY, Shaun, LANG, Stuart Craig
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROYEX REAL ESTATE INVESTMENTS LTD

ROYEX REAL ESTATE INVESTMENTS LTD is an active company incorporated on 19 July 2018 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ROYEX REAL ESTATE INVESTMENTS LTD was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

11473397

LTD Company

Age

7 Years

Incorporated 19 July 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 18 July 2025 (8 months ago)
Submitted on 23 July 2025 (8 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026
Contact
Address

2nd Floor 7 Heddon Street London, W1B 4BD,

Previous Addresses

16 New Burlington Place Mayfair London W1S 2HX United Kingdom
From: 19 July 2018To: 24 June 2024
3 More London Riverside London SE1 2AQ United Kingdom
From: 19 July 2018To: 19 July 2018
Timeline

21 key events • 2018 - 2024

Funding Officers Ownership
Director Left
Jul 18
Director Joined
Jul 18
Owner Exit
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Company Founded
Jul 18
Director Joined
Jul 18
Funding Round
Aug 18
Funding Round
Dec 18
Director Joined
Jan 19
Director Left
Jan 19
New Owner
Feb 19
Funding Round
Sept 19
Funding Round
Sept 19
Director Left
Feb 21
Director Joined
Feb 21
Director Left
Dec 22
Director Left
Dec 22
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Mar 24
4
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

NOROSE COMPANY SECRETARIAL SERVICES LIMITED

Active
More London Riverside, LondonSE1 2AQ
Corporate secretary
Appointed 19 Jul 2018

HUO, Jing

Active
7 Heddon Street, LondonW1B 4BD
Born March 1984
Director
Appointed 16 Jan 2024

KIRBY, Shaun

Active
7 Heddon Street, LondonW1B 4BD
Born June 1971
Director
Appointed 19 Jul 2018

LANG, Stuart Craig

Active
7 Heddon Street, LondonW1B 4BD
Born June 1972
Director
Appointed 05 Mar 2024

FOWLER, James Alexander

Resigned
New Burlington Place, LondonW1S 2HX
Born March 1970
Director
Appointed 19 Jul 2018
Resigned 17 Nov 2020

HARSKE, Alexandra

Resigned
New Burlington Place, LondonW1S 2HX
Born November 1985
Director
Appointed 19 Jul 2018
Resigned 01 Jan 2019

LAURENCE, Robert Adam

Resigned
New Burlington Place, LondonW1S 2HX
Born December 1958
Director
Appointed 19 Jul 2018
Resigned 02 Dec 2022

MADER, Christian

Resigned
New Burlington Place, LondonW1S 2HX
Born June 1979
Director
Appointed 01 Jan 2019
Resigned 16 Jan 2024

O'DONNELL, Scott Clayton

Resigned
New Burlington Place, LondonW1S 2HX
Born December 1972
Director
Appointed 15 Dec 2020
Resigned 02 Dec 2022

VINCE, Thomas James

Resigned
More London Riverside, LondonSE1 2AQ
Born July 1991
Director
Appointed 19 Jul 2018
Resigned 19 Jul 2018

Persons with significant control

2

1 Active
1 Ceased
More London Riverside, LondonSE1 2AQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Jul 2018
Ceased 19 Jul 2018

Guo Guangchang

Active
Icbc Tower, 3 Garden RoadCENTRAL
Born February 1967

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 19 Jul 2018
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Full
5 November 2025
AAAnnual Accounts
Change Person Director Company With Change Date
24 July 2025
CH01Change of Director Details
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
23 July 2025
PSC04Change of PSC Details
Accounts With Accounts Type Full
10 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 June 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2024
AP01Appointment of Director
Accounts With Accounts Type Full
27 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
24 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2021
TM01Termination of Director
Accounts With Accounts Type Full
24 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2020
CS01Confirmation Statement
Capital Allotment Shares
12 September 2019
SH01Allotment of Shares
Capital Allotment Shares
10 September 2019
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
6 August 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 July 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 February 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
14 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2019
TM01Termination of Director
Capital Allotment Shares
17 December 2018
SH01Allotment of Shares
Resolution
22 August 2018
RESOLUTIONSResolutions
Capital Allotment Shares
14 August 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
19 July 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
19 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 July 2018
AD01Change of Registered Office Address
Incorporation Company
19 July 2018
NEWINCIncorporation