About

Registered Number: 05712979
Date of Incorporation: 17/02/2006 (19 years and 2 months ago)
Company Status: Active
Registered Address: 27 Old Gloucester Street, London, WC1N 3AX,

 

Founded in 2006, Graphene Nanochem Plc are based in London. This organisation has 15 directors listed as Deol Balbir Singh, Jespal Singh, Dato', Joginder Singh, Sushil Singh Sidhu, Chong, Yean Foon, Long, David John, Manning, Stuart John, Purdy, Clive Robert, Cleverly, Alan Michael, Gan, Gan Nyap Liou Nyap Liow, Howes, Patrick Dennis, Dr, Lim, Kwee Gee, Long, David John, Mohamed Nor, Abi Musa Asa'ari, Othman, Mohd Sallehudin Bin, Dato', Wong, Kai Fatt, Yeoh, Keat Hoe. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEOL BALBIR SINGH, Jespal Singh, Dato' 26 March 2013 - 1
JOGINDER SINGH, Sushil Singh Sidhu 26 March 2013 - 1
CLEVERLY, Alan Michael 26 March 2013 07 March 2016 1
GAN, Gan Nyap Liou Nyap Liow 26 March 2013 31 March 2020 1
HOWES, Patrick Dennis, Dr 31 August 2007 14 September 2018 1
LIM, Kwee Gee 24 November 2006 23 February 2007 1
LONG, David John 05 February 2008 19 February 2014 1
MOHAMED NOR, Abi Musa Asa'Ari 26 March 2013 27 August 2018 1
OTHMAN, Mohd Sallehudin Bin, Dato' 17 April 2014 16 January 2018 1
WONG, Kai Fatt 24 November 2006 17 April 2014 1
YEOH, Keat Hoe 23 February 2007 23 March 2012 1
Secretary Name Appointed Resigned Total Appointments
CHONG, Yean Foon 28 June 2011 31 January 2013 1
LONG, David John 04 February 2013 18 June 2013 1
MANNING, Stuart John 18 April 2006 18 June 2007 1
PURDY, Clive Robert 25 June 2010 28 June 2011 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 15 May 2020
DISS16(SOAS) - N/A 07 September 2019
GAZ1 - First notification of strike-off action in London Gazette 13 August 2019
TM02 - Termination of appointment of secretary 11 June 2019
DISS40 - Notice of striking-off action discontinued 02 March 2019
CS01 - N/A 01 March 2019
CH04 - Change of particulars for corporate secretary 25 February 2019
CH04 - Change of particulars for corporate secretary 11 February 2019
TM01 - Termination of appointment of director 06 December 2018
TM01 - Termination of appointment of director 06 December 2018
DISS16(SOAS) - N/A 16 October 2018
AP04 - Appointment of corporate secretary 12 October 2018
GAZ1 - First notification of strike-off action in London Gazette 02 October 2018
TM02 - Termination of appointment of secretary 29 August 2018
AD01 - Change of registered office address 13 August 2018
CS01 - N/A 02 March 2018
TM01 - Termination of appointment of director 26 February 2018
SH01 - Return of Allotment of shares 13 September 2017
MR01 - N/A 08 September 2017
MR01 - N/A 08 September 2017
SH01 - Return of Allotment of shares 07 September 2017
SH01 - Return of Allotment of shares 04 August 2017
RESOLUTIONS - N/A 03 August 2017
RP04SH01 - N/A 03 August 2017
SH01 - Return of Allotment of shares 07 July 2017
AA - Annual Accounts 07 July 2017
SH01 - Return of Allotment of shares 20 April 2017
SH01 - Return of Allotment of shares 05 April 2017
SH01 - Return of Allotment of shares 15 March 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 10 March 2017
CS01 - N/A 27 February 2017
SH08 - Notice of name or other designation of class of shares 11 February 2017
SH01 - Return of Allotment of shares 06 February 2017
RESOLUTIONS - N/A 06 January 2017
AA - Annual Accounts 28 November 2016
DISS40 - Notice of striking-off action discontinued 24 September 2016
TM01 - Termination of appointment of director 21 September 2016
GAZ1 - First notification of strike-off action in London Gazette 30 August 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 June 2016
AR01 - Annual Return 26 February 2016
AA - Annual Accounts 14 July 2015
AR01 - Annual Return 17 February 2015
RESOLUTIONS - N/A 10 July 2014
AA - Annual Accounts 08 July 2014
AP01 - Appointment of director 25 April 2014
TM01 - Termination of appointment of director 25 April 2014
TM01 - Termination of appointment of director 21 March 2014
TM01 - Termination of appointment of director 07 March 2014
AR01 - Annual Return 05 March 2014
AUD - Auditor's letter of resignation 11 February 2014
TM02 - Termination of appointment of secretary 20 September 2013
AP04 - Appointment of corporate secretary 20 September 2013
RESOLUTIONS - N/A 23 July 2013
RESOLUTIONS - N/A 08 July 2013
AA - Annual Accounts 08 July 2013
RESOLUTIONS - N/A 12 April 2013
MEM/ARTS - N/A 12 April 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 12 April 2013
SH01 - Return of Allotment of shares 12 April 2013
CH01 - Change of particulars for director 09 April 2013
AP01 - Appointment of director 08 April 2013
AP01 - Appointment of director 08 April 2013
AP01 - Appointment of director 08 April 2013
AP01 - Appointment of director 06 April 2013
AP01 - Appointment of director 06 April 2013
CERTNM - Change of name certificate 25 March 2013
CONNOT - N/A 25 March 2013
AR01 - Annual Return 23 February 2013
AP03 - Appointment of secretary 05 February 2013
TM02 - Termination of appointment of secretary 04 February 2013
CH03 - Change of particulars for secretary 26 January 2013
AD01 - Change of registered office address 25 January 2013
AA - Annual Accounts 25 June 2012
TM01 - Termination of appointment of director 27 March 2012
AR01 - Annual Return 22 February 2012
AUD - Auditor's letter of resignation 12 December 2011
AUD - Auditor's letter of resignation 08 December 2011
CH03 - Change of particulars for secretary 26 August 2011
AD01 - Change of registered office address 26 August 2011
AP03 - Appointment of secretary 24 August 2011
CH01 - Change of particulars for director 22 August 2011
CH01 - Change of particulars for director 22 August 2011
AD01 - Change of registered office address 15 August 2011
TM02 - Termination of appointment of secretary 15 August 2011
TM01 - Termination of appointment of director 13 August 2011
AA - Annual Accounts 01 July 2011
CH01 - Change of particulars for director 10 April 2011
AR01 - Annual Return 16 March 2011
AP01 - Appointment of director 15 March 2011
CH01 - Change of particulars for director 22 February 2011
SH01 - Return of Allotment of shares 12 January 2011
AD01 - Change of registered office address 15 December 2010
TM01 - Termination of appointment of director 14 July 2010
AA - Annual Accounts 01 July 2010
AP03 - Appointment of secretary 01 July 2010
TM01 - Termination of appointment of director 01 July 2010
TM02 - Termination of appointment of secretary 01 July 2010
AR01 - Annual Return 18 March 2010
AA - Annual Accounts 30 June 2009
RESOLUTIONS - N/A 24 June 2009
288c - Notice of change of directors or secretaries or in their particulars 20 March 2009
363a - Annual Return 19 March 2009
RESOLUTIONS - N/A 14 August 2008
AA - Annual Accounts 28 July 2008
363s - Annual Return 19 March 2008
288a - Notice of appointment of directors or secretaries 10 March 2008
288a - Notice of appointment of directors or secretaries 12 September 2007
287 - Change in situation or address of Registered Office 28 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 August 2007
288b - Notice of resignation of directors or secretaries 28 August 2007
288b - Notice of resignation of directors or secretaries 28 August 2007
288b - Notice of resignation of directors or secretaries 28 August 2007
RESOLUTIONS - N/A 06 August 2007
RESOLUTIONS - N/A 06 August 2007
AA - Annual Accounts 03 August 2007
288a - Notice of appointment of directors or secretaries 18 June 2007
288b - Notice of resignation of directors or secretaries 18 June 2007
288b - Notice of resignation of directors or secretaries 18 June 2007
363s - Annual Return 15 May 2007
288a - Notice of appointment of directors or secretaries 21 March 2007
288b - Notice of resignation of directors or secretaries 12 March 2007
288a - Notice of appointment of directors or secretaries 07 March 2007
RESOLUTIONS - N/A 11 January 2007
RESOLUTIONS - N/A 11 January 2007
RESOLUTIONS - N/A 11 January 2007
RESOLUTIONS - N/A 11 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 January 2007
SA - Shares agreement 11 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 January 2007
123 - Notice of increase in nominal capital 11 January 2007
288a - Notice of appointment of directors or secretaries 29 December 2006
288a - Notice of appointment of directors or secretaries 29 December 2006
287 - Change in situation or address of Registered Office 16 November 2006
288a - Notice of appointment of directors or secretaries 11 September 2006
288b - Notice of resignation of directors or secretaries 25 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 May 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 08 May 2006
RESOLUTIONS - N/A 05 May 2006
RESOLUTIONS - N/A 05 May 2006
RESOLUTIONS - N/A 05 May 2006
RESOLUTIONS - N/A 05 May 2006
RESOLUTIONS - N/A 05 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 May 2006
123 - Notice of increase in nominal capital 05 May 2006
288a - Notice of appointment of directors or secretaries 05 May 2006
288a - Notice of appointment of directors or secretaries 05 May 2006
288b - Notice of resignation of directors or secretaries 03 May 2006
288a - Notice of appointment of directors or secretaries 03 May 2006
225 - Change of Accounting Reference Date 03 May 2006
287 - Change in situation or address of Registered Office 03 May 2006
288a - Notice of appointment of directors or secretaries 03 May 2006
288b - Notice of resignation of directors or secretaries 03 May 2006
CERT8 - Certificate to entitle a public company to commence business and borrow 27 April 2006
117 - Application by a public company for certificate to commence business and statutory declaration in support 27 April 2006
CERTNM - Change of name certificate 24 March 2006
NEWINC - New incorporation documents 17 February 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 August 2017 Outstanding

N/A

A registered charge 29 August 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.