About

Registered Number: 01217165
Date of Incorporation: 24/06/1975 (48 years and 10 months ago)
Company Status: Active
Registered Address: 5th Floor Profile West, 950 Great West Road, Brentford, Middlesex, TW8 9ES,

 

Samsung C & T U.K. Ltd was registered on 24 June 1975, it's status is listed as "Active". This organisation has 23 directors listed as Lee, Doo Yul, Lee, Hyun Suk, Lee, Hyun Suk, Lee, Sang Hun, Choi, Wan, Im, Geung-soon, Jeong, Ki Cheol, Jung, Ki Hoon, Jung, Sung Mo, Kang, Sung Il, Kwak, Chang Keun, Lee, Jae Hyung, Lee, Jung Suk, Lee, Sang Hun, Lee, Sang Hun, Lee, Yong Woo, Park, Dae Heum, Park, Heung Gyu, Suh, Yeop, Won, Se Hyun, Woo, Young-tae, Yoon, Seok-ha, Yoon, Yong-am at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEE, Doo Yul 01 October 2016 - 1
LEE, Hyun Suk 29 February 2016 - 1
CHOI, Wan 28 May 1993 30 April 1997 1
IM, Geung-Soon N/A 26 March 1992 1
JEONG, Ki Cheol N/A 26 March 1992 1
JUNG, Ki Hoon 24 February 2009 13 January 2011 1
JUNG, Sung Mo 12 August 1998 04 July 2003 1
KANG, Sung Il 15 February 2008 01 June 2012 1
KWAK, Chang Keun 04 July 2003 14 February 2008 1
LEE, Jae Hyung 30 November 1992 30 April 1997 1
LEE, Jung Suk 19 May 2014 01 March 2016 1
LEE, Sang Hun 01 March 2016 01 October 2016 1
LEE, Sang Hun 01 June 2012 16 May 2014 1
LEE, Yong Woo 23 September 1994 12 August 1998 1
PARK, Dae Heum 13 January 2011 19 May 2014 1
PARK, Heung Gyu 02 March 2004 24 February 2009 1
SUH, Yeop N/A 01 August 1991 1
WON, Se Hyun 15 February 1997 02 March 2004 1
WOO, Young-Tae N/A 30 April 1997 1
YOON, Seok-Ha 26 March 1992 30 November 1992 1
YOON, Yong-Am 26 March 1992 17 June 1994 1
Secretary Name Appointed Resigned Total Appointments
LEE, Hyun Suk 01 April 2014 29 February 2016 1
LEE, Sang Hun 01 June 2012 01 April 2014 1

Filing History

Document Type Date
CS01 - N/A 04 August 2020
CS01 - N/A 06 August 2019
AA - Annual Accounts 11 July 2019
CH01 - Change of particulars for director 09 December 2018
CS01 - N/A 31 July 2018
AA - Annual Accounts 18 May 2018
CS01 - N/A 02 August 2017
AA - Annual Accounts 28 June 2017
AD01 - Change of registered office address 25 April 2017
AP01 - Appointment of director 10 February 2017
TM01 - Termination of appointment of director 09 February 2017
AA - Annual Accounts 04 October 2016
CS01 - N/A 02 August 2016
AP01 - Appointment of director 02 March 2016
TM01 - Termination of appointment of director 01 March 2016
AP01 - Appointment of director 29 February 2016
TM02 - Termination of appointment of secretary 29 February 2016
AR01 - Annual Return 04 August 2015
AA - Annual Accounts 12 June 2015
AR01 - Annual Return 05 August 2014
AP01 - Appointment of director 08 July 2014
TM01 - Termination of appointment of director 07 July 2014
TM01 - Termination of appointment of director 07 July 2014
AA - Annual Accounts 12 June 2014
TM02 - Termination of appointment of secretary 30 April 2014
AP03 - Appointment of secretary 30 April 2014
AR01 - Annual Return 17 August 2013
AA - Annual Accounts 25 April 2013
AR01 - Annual Return 01 August 2012
CH01 - Change of particulars for director 01 August 2012
CH03 - Change of particulars for secretary 01 August 2012
AP01 - Appointment of director 12 June 2012
AP03 - Appointment of secretary 11 June 2012
TM01 - Termination of appointment of director 11 June 2012
TM02 - Termination of appointment of secretary 11 June 2012
AA - Annual Accounts 27 April 2012
AR01 - Annual Return 02 August 2011
CH01 - Change of particulars for director 02 August 2011
AA - Annual Accounts 14 April 2011
AP01 - Appointment of director 21 January 2011
TM01 - Termination of appointment of director 20 January 2011
AR01 - Annual Return 26 August 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 26 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 August 2010
MEM/ARTS - N/A 23 July 2010
CERTNM - Change of name certificate 15 July 2010
CONNOT - N/A 15 July 2010
AA - Annual Accounts 27 April 2010
363a - Annual Return 11 August 2009
288c - Notice of change of directors or secretaries or in their particulars 27 March 2009
AA - Annual Accounts 18 March 2009
288b - Notice of resignation of directors or secretaries 04 March 2009
288a - Notice of appointment of directors or secretaries 04 March 2009
363a - Annual Return 22 August 2008
288c - Notice of change of directors or secretaries or in their particulars 21 August 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 21 August 2008
AA - Annual Accounts 08 July 2008
288b - Notice of resignation of directors or secretaries 18 February 2008
288a - Notice of appointment of directors or secretaries 18 February 2008
363s - Annual Return 31 August 2007
AA - Annual Accounts 27 April 2007
363s - Annual Return 30 August 2006
AA - Annual Accounts 28 April 2006
363s - Annual Return 12 August 2005
AA - Annual Accounts 29 April 2005
363s - Annual Return 02 September 2004
AA - Annual Accounts 12 August 2004
288a - Notice of appointment of directors or secretaries 30 March 2004
288b - Notice of resignation of directors or secretaries 10 March 2004
363s - Annual Return 31 August 2003
AA - Annual Accounts 21 August 2003
288b - Notice of resignation of directors or secretaries 25 July 2003
288a - Notice of appointment of directors or secretaries 25 July 2003
RESOLUTIONS - N/A 16 July 2003
RESOLUTIONS - N/A 16 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 July 2003
123 - Notice of increase in nominal capital 16 July 2003
AUD - Auditor's letter of resignation 29 January 2003
AA - Annual Accounts 06 September 2002
363s - Annual Return 30 August 2002
AA - Annual Accounts 13 December 2001
363s - Annual Return 22 August 2001
AA - Annual Accounts 23 November 2000
363a - Annual Return 23 October 2000
288c - Notice of change of directors or secretaries or in their particulars 06 October 2000
AA - Annual Accounts 02 November 1999
363a - Annual Return 20 August 1999
288c - Notice of change of directors or secretaries or in their particulars 20 August 1999
288c - Notice of change of directors or secretaries or in their particulars 20 August 1999
288a - Notice of appointment of directors or secretaries 10 December 1998
363s - Annual Return 29 October 1998
288b - Notice of resignation of directors or secretaries 29 October 1998
AA - Annual Accounts 29 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 July 1998
RESOLUTIONS - N/A 23 June 1998
RESOLUTIONS - N/A 23 June 1998
123 - Notice of increase in nominal capital 23 June 1998
363s - Annual Return 26 September 1997
288b - Notice of resignation of directors or secretaries 26 September 1997
288b - Notice of resignation of directors or secretaries 26 September 1997
288b - Notice of resignation of directors or secretaries 26 September 1997
AA - Annual Accounts 23 July 1997
288a - Notice of appointment of directors or secretaries 25 April 1997
363x - Annual Return 06 September 1996
AA - Annual Accounts 06 September 1996
AA - Annual Accounts 24 October 1995
363s - Annual Return 07 September 1995
288 - N/A 23 January 1995
288 - N/A 23 January 1995
AA - Annual Accounts 03 November 1994
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 24 October 1994
363s - Annual Return 19 September 1994
288 - N/A 19 September 1994
AA - Annual Accounts 20 October 1993
363s - Annual Return 18 August 1993
288 - N/A 30 June 1993
288 - N/A 11 May 1993
AA - Annual Accounts 12 October 1992
363s - Annual Return 28 September 1992
288 - N/A 08 April 1992
288 - N/A 08 April 1992
288 - N/A 14 November 1991
AA - Annual Accounts 01 November 1991
363x - Annual Return 21 August 1991
288 - N/A 12 April 1991
288 - N/A 12 April 1991
353a - Register of members in non-legible form 28 February 1991
325a - Location of register of directors' interests in shares etc where the register is in non-legible form 28 February 1991
RESOLUTIONS - N/A 20 February 1991
RESOLUTIONS - N/A 20 February 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 February 1991
123 - Notice of increase in nominal capital 20 February 1991
AUD - Auditor's letter of resignation 06 November 1990
363 - Annual Return 15 October 1990
AA - Annual Accounts 09 July 1990
288 - N/A 29 May 1990
288 - N/A 09 January 1990
363 - Annual Return 29 September 1989
AA - Annual Accounts 26 July 1989
288 - N/A 25 April 1989
288 - N/A 14 April 1989
287 - Change in situation or address of Registered Office 30 March 1989
363 - Annual Return 20 October 1988
AA - Annual Accounts 13 September 1988
288 - N/A 08 September 1988
363 - Annual Return 16 November 1987
AA - Annual Accounts 20 August 1987
363 - Annual Return 26 January 1987
AA - Annual Accounts 08 October 1986
MEM/ARTS - N/A 28 April 1986
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 08 April 1982
AA - Annual Accounts 10 July 1980
AA - Annual Accounts 29 August 1978
NEWINC - New incorporation documents 24 June 1975
MISC - Miscellaneous document 24 June 1975

Mortgages & Charges

Description Date Status Charge by
Debenture 30 June 1981 Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.