SHANGHAI FOREIGN INVESTMENT DEVELOPMENT BOARD

Company Documents

DateDescription
26/02/2526 February 2025 Details changed for a UK establishment - BR010840 Address Change 121B spaces moorgate 30, london, EC2R 6PJ,2024-06-07

View Document

16/01/2416 January 2024 Full accounts made up to 2021-12-31

View Document

06/11/236 November 2023 Full accounts made up to 2022-12-31

View Document

07/08/237 August 2023 Full accounts made up to 2018-12-31

View Document

07/08/237 August 2023 Full accounts made up to 2020-12-31

View Document

17/11/2217 November 2022 Details changed for a UK establishment - BR010840 Address Change Room 403 lombard street, london, EC3V 9LJ,2022-05-01

View Document

17/11/2217 November 2022 Appointment of Jian Lu as a person authorised to represent UK establishment BR010840 on 2022-07-27.

View Document

13/10/2213 October 2022 Termination of appointment of Zhisong Luo as a director on 2019-12-29

View Document

13/10/2213 October 2022 Appointment of Feng Xue as a director on 2019-12-29

View Document

13/10/2213 October 2022 Appointment of Feng Xue as a person authorised to represent UK establishment BR010840 on 2021-06-30.

View Document

13/10/2213 October 2022 Termination of appointment for a UK establishment - Transaction OSTM03- BR010840 Person Authorised to Represent terminated 30/06/2021 dong tao

View Document

07/12/187 December 2018 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

07/12/187 December 2018 FULL ACCOUNTS MADE UP TO 30/12/17

View Document

09/08/179 August 2017 TRANSACTION OSTM03- BR010840 PERSON AUTHORISED TO REPRESENT TERMINATED 01/03/2017 BING YANG

View Document

09/08/179 August 2017 TRANSACTION OSAP05- BR010840 PERSON AUTHORISED TO REPRESENT APPOINTED 01/03/2017 DONG TAO -- ADDRESS: ROOM 211 68 LOMBARD STREET, LONDON, EC3V 9LJ, UNITED KINGDOM

View Document

12/07/1712 July 2017 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

29/06/1729 June 2017 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

29/06/1729 June 2017 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

29/06/1729 June 2017 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

22/06/1722 June 2017 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

24/03/1724 March 2017 DIRECTOR APPOINTED ZHISONG LUO

View Document

24/03/1724 March 2017 APPOINTMENT TERMINATED, DIRECTOR CHENGLIN WU

View Document

24/03/1724 March 2017 APPOINTMENT TERMINATED, DIRECTOR JINRING LIU

View Document

24/03/1724 March 2017 APPOINTMENT TERMINATED, SECRETARY JIANPING CHEN

View Document

19/09/1119 September 2011 CHANGE IN ACCOUNTS DETAILS 01/01 TO 31/12 03MTHS

View Document

19/09/1119 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

21/12/1021 December 2010 FC023928 CHANGE OF ADDRESS MR BLUES YANG, ROOM 403, 68 LOMBARD STREET, LONDON, EC3V 9LJ, CHINA

View Document

21/12/1021 December 2010 BR010840 PA APPOINTED BING YANG ROOM 403 68 LOMBARD STREET LONDON EC3V 9LJ

View Document

21/12/1021 December 2010 BR010840 BUSINESS CHANGE NULL

View Document

21/12/1021 December 2010 BR010840 PR APPOINTED BING YANG ROOM 403 68 LOMBARD STREET LONDON EC3V 9LJ

View Document

21/12/1021 December 2010 TRANSITIONAL RETURN OF AN OVERSEAS COMPANY

View Document

21/12/1021 December 2010 BR010840 ADDRESS CHANGE MR BLUES YANG, ROOM 403, 68 LOMBARD STREET, LONDON, EC3V 9LJ, CHINA

View Document

23/09/1023 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

09/10/099 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

04/11/084 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

16/07/0716 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

12/07/0712 July 2007 PA:RES/APP

View Document

12/07/0712 July 2007 FIRST PA DETAILS CHANGED JIANPING CHEN 90 CANNON STREET LONDON EC4A 6HA

View Document

12/07/0712 July 2007 BUSINESS ADDRESS ROOM 403 68 LOMBARD STREET LONDON EC3V 9LJ

View Document

29/06/0629 June 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

29/06/0629 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

30/03/0530 March 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

07/04/047 April 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

16/07/0316 July 2003 ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/12/02

View Document

10/10/0210 October 2002 BUSINESS ADDRESS CHANGED 90 CANNON STREET LONDON EC4N 6HA

View Document

04/10/024 October 2002 PA:RES/APP

View Document

04/10/024 October 2002 FIRST PA DETAILS CHANGED YIHE ZHAI 9 CHURCHILL COURT 58 STATION ROAD NORTH HARROW MIDDLESEX HA2 7SA

View Document

19/07/0219 July 2002 FIRST PA DETAILS CHANGED YAMIN LIU 50 VICTORIA EMBANKMENT LONDON EC4Y 0DX

View Document

19/07/0219 July 2002 PA:RES/APP

View Document

05/06/025 June 2002 BUSINESS ADDRESS 9 CHURCHILL COURT 58 STATION ROAD NORTH HARROW MIDDLESEX ENGLAND HA2 7SA

View Document

05/06/025 June 2002 PLACE OF BUSINESS REGISTRATION

View Document


More Company Information