About

Registered Number: 05391061
Date of Incorporation: 14/03/2005 (19 years and 3 months ago)
Company Status: Active
Registered Address: 5th Floor 25 Farringdon Street, London, EC4A 4AB

 

Having been setup in 2005, Johnson Matthey Tianjin Holdings Ltd have registered office in London, it has a status of "Active". We don't know the number of employees at the company. The current directors of Johnson Matthey Tianjin Holdings Ltd are listed as Barlow, Victoria, Bruce-watt, Linda, Garner, Nicholas Paul Howard, Reddy, Jayachandra Perumalswamy, Zhang, Guomin, Zhang, Jian in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARNER, Nicholas Paul Howard 01 July 2009 03 October 2011 1
REDDY, Jayachandra Perumalswamy 21 January 2013 31 March 2016 1
ZHANG, Guomin 09 August 2005 02 March 2009 1
ZHANG, Jian 09 August 2005 02 March 2009 1
Secretary Name Appointed Resigned Total Appointments
BARLOW, Victoria 20 November 2019 - 1
BRUCE-WATT, Linda 16 April 2020 - 1

Filing History

Document Type Date
AP03 - Appointment of secretary 16 April 2020
TM01 - Termination of appointment of director 14 April 2020
TM02 - Termination of appointment of secretary 14 April 2020
CS01 - N/A 31 March 2020
AP01 - Appointment of director 02 March 2020
TM01 - Termination of appointment of director 07 February 2020
AA - Annual Accounts 03 January 2020
AP01 - Appointment of director 26 November 2019
AP03 - Appointment of secretary 26 November 2019
CH01 - Change of particulars for director 20 March 2019
CS01 - N/A 18 March 2019
AA - Annual Accounts 08 January 2019
TM01 - Termination of appointment of director 13 December 2018
AP01 - Appointment of director 12 September 2018
CS01 - N/A 14 March 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 16 March 2017
AA - Annual Accounts 06 December 2016
TM01 - Termination of appointment of director 01 August 2016
AP01 - Appointment of director 01 August 2016
TM01 - Termination of appointment of director 15 April 2016
TM01 - Termination of appointment of director 15 April 2016
AR01 - Annual Return 07 April 2016
AA - Annual Accounts 05 November 2015
CERTNM - Change of name certificate 28 September 2015
AR01 - Annual Return 27 March 2015
AA - Annual Accounts 03 November 2014
AP01 - Appointment of director 09 July 2014
TM01 - Termination of appointment of director 09 July 2014
AR01 - Annual Return 17 March 2014
AUD - Auditor's letter of resignation 26 November 2013
MISC - Miscellaneous document 11 November 2013
AA - Annual Accounts 24 October 2013
CH01 - Change of particulars for director 12 September 2013
AR01 - Annual Return 19 March 2013
AP01 - Appointment of director 08 February 2013
TM01 - Termination of appointment of director 08 February 2013
AA - Annual Accounts 18 October 2012
AR01 - Annual Return 20 March 2012
AA - Annual Accounts 03 November 2011
AP01 - Appointment of director 19 October 2011
TM01 - Termination of appointment of director 12 October 2011
CC04 - Statement of companies objects 03 May 2011
RESOLUTIONS - N/A 27 April 2011
AR01 - Annual Return 15 March 2011
AD01 - Change of registered office address 26 November 2010
AA - Annual Accounts 12 November 2010
AP01 - Appointment of director 09 July 2010
AR01 - Annual Return 09 April 2010
CH01 - Change of particulars for director 09 April 2010
AA - Annual Accounts 05 January 2010
CH03 - Change of particulars for secretary 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
RESOLUTIONS - N/A 08 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 September 2009
123 - Notice of increase in nominal capital 08 September 2009
288a - Notice of appointment of directors or secretaries 21 July 2009
288a - Notice of appointment of directors or secretaries 15 July 2009
288b - Notice of resignation of directors or secretaries 10 July 2009
288b - Notice of resignation of directors or secretaries 10 July 2009
288b - Notice of resignation of directors or secretaries 07 July 2009
288b - Notice of resignation of directors or secretaries 17 March 2009
288b - Notice of resignation of directors or secretaries 17 March 2009
363a - Annual Return 16 March 2009
288b - Notice of resignation of directors or secretaries 16 March 2009
288b - Notice of resignation of directors or secretaries 16 March 2009
AA - Annual Accounts 13 January 2009
363a - Annual Return 19 March 2008
AA - Annual Accounts 25 January 2008
RESOLUTIONS - N/A 09 November 2007
RESOLUTIONS - N/A 09 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 November 2007
123 - Notice of increase in nominal capital 09 November 2007
288c - Notice of change of directors or secretaries or in their particulars 25 September 2007
363a - Annual Return 15 March 2007
AA - Annual Accounts 16 January 2007
363a - Annual Return 14 March 2006
287 - Change in situation or address of Registered Office 07 March 2006
288a - Notice of appointment of directors or secretaries 20 September 2005
288a - Notice of appointment of directors or secretaries 20 September 2005
288a - Notice of appointment of directors or secretaries 20 September 2005
288a - Notice of appointment of directors or secretaries 08 September 2005
288b - Notice of resignation of directors or secretaries 08 September 2005
RESOLUTIONS - N/A 25 August 2005
288a - Notice of appointment of directors or secretaries 25 August 2005
288a - Notice of appointment of directors or secretaries 25 August 2005
288b - Notice of resignation of directors or secretaries 25 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 August 2005
CERTNM - Change of name certificate 27 May 2005
287 - Change in situation or address of Registered Office 20 April 2005
287 - Change in situation or address of Registered Office 18 April 2005
288a - Notice of appointment of directors or secretaries 18 April 2005
288a - Notice of appointment of directors or secretaries 18 April 2005
288b - Notice of resignation of directors or secretaries 12 April 2005
288b - Notice of resignation of directors or secretaries 12 April 2005
NEWINC - New incorporation documents 14 March 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.