About

Registered Number: 01923041
Date of Incorporation: 17/06/1985 (39 years ago)
Company Status: Active
Registered Address: Hutchison House 5 Hester Road, Battersea, London, SW11 4AN

 

Founded in 1985, Hutchison Whampoa (Europe) Ltd have registered office in London, it's status at Companies House is "Active". We do not know the number of employees at the organisation. There are 6 directors listed as Fok, Kin Ning Canning, Shih, Edith, Fok, Canning Kin Ning, Otoole, Richard Henry, Shurniak, William, Sng, Robin Cheng Khoong for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOK, Kin Ning Canning 30 December 2019 - 1
SHIH, Edith 30 December 2019 - 1
FOK, Canning Kin Ning 01 September 1993 17 March 2004 1
OTOOLE, Richard Henry 12 July 2002 01 April 2009 1
SHURNIAK, William N/A 01 January 1998 1
SNG, Robin Cheng Khoong 23 December 2010 03 October 2016 1

Filing History

Document Type Date
CS01 - N/A 03 August 2020
AP01 - Appointment of director 13 January 2020
TM01 - Termination of appointment of director 13 January 2020
AP01 - Appointment of director 13 January 2020
AP01 - Appointment of director 13 January 2020
TM01 - Termination of appointment of director 13 January 2020
AP01 - Appointment of director 13 January 2020
TM01 - Termination of appointment of director 13 January 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 19 August 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 10 August 2018
AA - Annual Accounts 03 October 2017
CS01 - N/A 16 August 2017
PSC02 - N/A 16 August 2017
PSC07 - N/A 16 August 2017
TM01 - Termination of appointment of director 31 October 2016
TM01 - Termination of appointment of director 31 October 2016
TM01 - Termination of appointment of director 31 October 2016
AA - Annual Accounts 12 October 2016
CS01 - N/A 23 August 2016
TM01 - Termination of appointment of director 22 August 2016
CH01 - Change of particulars for director 29 June 2016
AA - Annual Accounts 06 October 2015
AR01 - Annual Return 08 September 2015
CH01 - Change of particulars for director 23 April 2015
AR01 - Annual Return 04 September 2014
AA - Annual Accounts 03 September 2014
AR01 - Annual Return 14 August 2013
AA - Annual Accounts 14 August 2013
CH01 - Change of particulars for director 23 July 2013
TM01 - Termination of appointment of director 19 March 2013
AP01 - Appointment of director 19 March 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 21 August 2012
AA - Annual Accounts 09 September 2011
AR01 - Annual Return 18 August 2011
AP01 - Appointment of director 12 January 2011
AP01 - Appointment of director 12 January 2011
RESOLUTIONS - N/A 10 November 2010
CC04 - Statement of companies objects 10 November 2010
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 18 August 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 August 2010
CH03 - Change of particulars for secretary 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 16 November 2009
AA - Annual Accounts 29 September 2009
363a - Annual Return 28 September 2009
288c - Notice of change of directors or secretaries or in their particulars 24 September 2009
288b - Notice of resignation of directors or secretaries 16 April 2009
AA - Annual Accounts 27 October 2008
363a - Annual Return 19 August 2008
288b - Notice of resignation of directors or secretaries 16 January 2008
AA - Annual Accounts 01 November 2007
363a - Annual Return 30 August 2007
AA - Annual Accounts 04 November 2006
363a - Annual Return 10 August 2006
363a - Annual Return 08 September 2005
288a - Notice of appointment of directors or secretaries 21 July 2005
288a - Notice of appointment of directors or secretaries 20 July 2005
AA - Annual Accounts 13 May 2005
287 - Change in situation or address of Registered Office 26 January 2005
395 - Particulars of a mortgage or charge 30 September 2004
363a - Annual Return 25 August 2004
AA - Annual Accounts 11 June 2004
288a - Notice of appointment of directors or secretaries 26 March 2004
288b - Notice of resignation of directors or secretaries 26 March 2004
288b - Notice of resignation of directors or secretaries 26 March 2004
AA - Annual Accounts 08 October 2003
363a - Annual Return 03 September 2003
363a - Annual Return 18 August 2002
288a - Notice of appointment of directors or secretaries 02 August 2002
AA - Annual Accounts 16 June 2002
287 - Change in situation or address of Registered Office 10 May 2002
AA - Annual Accounts 19 October 2001
363s - Annual Return 06 September 2001
AA - Annual Accounts 25 October 2000
363a - Annual Return 16 August 2000
395 - Particulars of a mortgage or charge 17 April 2000
395 - Particulars of a mortgage or charge 10 February 2000
288c - Notice of change of directors or secretaries or in their particulars 02 February 2000
288c - Notice of change of directors or secretaries or in their particulars 11 January 2000
AA - Annual Accounts 05 October 1999
363a - Annual Return 23 August 1999
288c - Notice of change of directors or secretaries or in their particulars 02 June 1999
288a - Notice of appointment of directors or secretaries 28 April 1999
288b - Notice of resignation of directors or secretaries 28 April 1999
AA - Annual Accounts 16 October 1998
363a - Annual Return 13 August 1998
AUD - Auditor's letter of resignation 11 August 1998
288a - Notice of appointment of directors or secretaries 21 January 1998
288a - Notice of appointment of directors or secretaries 21 January 1998
288a - Notice of appointment of directors or secretaries 21 January 1998
288b - Notice of resignation of directors or secretaries 21 January 1998
288c - Notice of change of directors or secretaries or in their particulars 21 January 1998
395 - Particulars of a mortgage or charge 27 September 1997
363a - Annual Return 11 August 1997
AA - Annual Accounts 05 June 1997
288c - Notice of change of directors or secretaries or in their particulars 08 May 1997
288c - Notice of change of directors or secretaries or in their particulars 11 February 1997
363a - Annual Return 19 August 1996
AA - Annual Accounts 17 June 1996
288 - N/A 15 February 1996
288 - N/A 15 February 1996
363x - Annual Return 09 August 1995
AA - Annual Accounts 06 June 1995
363x - Annual Return 09 August 1994
AA - Annual Accounts 12 June 1994
288 - N/A 23 December 1993
363x - Annual Return 05 August 1993
AA - Annual Accounts 14 June 1993
AA - Annual Accounts 02 September 1992
363x - Annual Return 02 September 1992
353a - Register of members in non-legible form 29 June 1992
287 - Change in situation or address of Registered Office 05 June 1992
288 - N/A 23 August 1991
363x - Annual Return 20 August 1991
AA - Annual Accounts 09 May 1991
363 - Annual Return 08 August 1990
AA - Annual Accounts 29 May 1990
AUD - Auditor's letter of resignation 12 February 1990
AA - Annual Accounts 17 August 1989
363 - Annual Return 02 August 1989
363 - Annual Return 03 August 1988
AA - Annual Accounts 14 June 1988
288 - N/A 02 February 1988
363 - Annual Return 11 June 1987
AA - Annual Accounts 13 May 1987
AA - Annual Accounts 09 August 1986
363 - Annual Return 09 August 1986
CERTNM - Change of name certificate 22 July 1985
NEWINC - New incorporation documents 17 June 1985

Mortgages & Charges

Description Date Status Charge by
Deed relating to deposit of money 15 September 2004 Outstanding

N/A

Deed 06 April 2000 Outstanding

N/A

Deed relating to a deposit of money supplemental to a lease of premises 25 January 2000 Outstanding

N/A

Rent deposit deed 25 September 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.