About

Registered Number: 02727690
Date of Incorporation: 01/07/1992 (31 years and 10 months ago)
Company Status: Active
Registered Address: Brockbourne House, 77 Mount Ephraim, Tunbridge Wells, Kent, TN4 8BS

 

Established in 1992, Sino Infrastructure Partnership Ltd has its registered office in Kent. The current directors of this organisation are listed as Baxter, Paul Nathan, Hawkins, Matthew Scott, Cai, Hongying, Chen, Chengde, Professor, Chen, Chenghui, Coxhead, Susan Margaret, Daugny, François Jean, Hand, David Michael, Johnson, Trevor William, Li, Yanxin, Mccartney, Stephen, Mills, Amy, Mills, Geoffrey, Song, Li Min, Yiu, Dominic Kwok Wah at Companies House. Currently we aren't aware of the number of employees at the Sino Infrastructure Partnership Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAXTER, Paul Nathan 16 March 2018 - 1
HAWKINS, Matthew Scott 16 March 2018 - 1
CAI, Hongying 30 May 2008 16 March 2018 1
CHEN, Chengde, Professor 01 January 2002 30 September 2017 1
CHEN, Chenghui 01 January 2002 16 June 2014 1
COXHEAD, Susan Margaret 11 January 1994 01 April 2005 1
DAUGNY, François Jean 28 July 2014 16 March 2018 1
HAND, David Michael 16 March 2018 24 March 2020 1
JOHNSON, Trevor William 24 September 1998 25 March 2002 1
LI, Yanxin 01 August 2015 16 March 2018 1
MCCARTNEY, Stephen 01 January 2003 01 February 2014 1
MILLS, Amy 01 September 2008 31 August 2012 1
MILLS, Geoffrey 11 January 1994 16 March 2018 1
SONG, Li Min 14 June 2005 31 August 2015 1
YIU, Dominic Kwok Wah 01 June 1995 01 March 1997 1

Filing History

Document Type Date
CS01 - N/A 10 July 2020
TM01 - Termination of appointment of director 29 April 2020
AA - Annual Accounts 08 October 2019
CS01 - N/A 03 July 2019
AA - Annual Accounts 01 October 2018
CS01 - N/A 24 July 2018
TM01 - Termination of appointment of director 16 April 2018
TM02 - Termination of appointment of secretary 16 April 2018
TM01 - Termination of appointment of director 16 April 2018
TM01 - Termination of appointment of director 16 April 2018
TM01 - Termination of appointment of director 16 April 2018
AP01 - Appointment of director 16 April 2018
AP01 - Appointment of director 16 April 2018
TM01 - Termination of appointment of director 16 April 2018
AP01 - Appointment of director 16 April 2018
TM01 - Termination of appointment of director 08 March 2018
AA - Annual Accounts 29 August 2017
PSC02 - N/A 13 July 2017
CS01 - N/A 12 July 2017
AA - Annual Accounts 12 October 2016
AR01 - Annual Return 06 July 2016
TM01 - Termination of appointment of director 02 September 2015
AA - Annual Accounts 01 September 2015
AP01 - Appointment of director 18 August 2015
AR01 - Annual Return 08 July 2015
TM01 - Termination of appointment of director 30 September 2014
AP01 - Appointment of director 16 September 2014
AA - Annual Accounts 09 September 2014
AR01 - Annual Return 03 July 2014
TM01 - Termination of appointment of director 30 June 2014
AD01 - Change of registered office address 02 June 2014
TM01 - Termination of appointment of director 12 February 2014
AP01 - Appointment of director 12 February 2014
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 16 July 2013
CH01 - Change of particulars for director 16 July 2013
CH01 - Change of particulars for director 16 July 2013
CH01 - Change of particulars for director 16 July 2013
AUD - Auditor's letter of resignation 08 July 2013
AUD - Auditor's letter of resignation 24 June 2013
TM01 - Termination of appointment of director 01 February 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 15 August 2012
AR01 - Annual Return 05 August 2011
AA - Annual Accounts 14 June 2011
AR01 - Annual Return 08 July 2010
AA - Annual Accounts 27 May 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 11 August 2009
288a - Notice of appointment of directors or secretaries 18 June 2009
288a - Notice of appointment of directors or secretaries 18 June 2009
AA - Annual Accounts 18 November 2008
363a - Annual Return 02 October 2008
363a - Annual Return 20 May 2008
225 - Change of Accounting Reference Date 13 May 2008
AA - Annual Accounts 17 December 2007
RESOLUTIONS - N/A 31 July 2007
RESOLUTIONS - N/A 20 July 2007
RESOLUTIONS - N/A 20 July 2007
MEM/ARTS - N/A 20 July 2007
169 - Return by a company purchasing its own shares 12 July 2007
RESOLUTIONS - N/A 06 July 2007
RESOLUTIONS - N/A 06 July 2007
RESOLUTIONS - N/A 06 July 2007
288c - Notice of change of directors or secretaries or in their particulars 26 March 2007
AA - Annual Accounts 25 October 2006
363a - Annual Return 21 August 2006
AA - Annual Accounts 18 November 2005
363a - Annual Return 26 July 2005
288a - Notice of appointment of directors or secretaries 20 July 2005
288a - Notice of appointment of directors or secretaries 07 April 2005
288b - Notice of resignation of directors or secretaries 07 April 2005
288b - Notice of resignation of directors or secretaries 07 April 2005
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 24 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 February 2005
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 24 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 February 2005
RESOLUTIONS - N/A 25 January 2005
RESOLUTIONS - N/A 25 January 2005
123 - Notice of increase in nominal capital 25 January 2005
AA - Annual Accounts 02 December 2004
363a - Annual Return 09 July 2004
AA - Annual Accounts 10 October 2003
363a - Annual Return 23 August 2003
288c - Notice of change of directors or secretaries or in their particulars 23 August 2003
288c - Notice of change of directors or secretaries or in their particulars 23 August 2003
288a - Notice of appointment of directors or secretaries 23 August 2003
288c - Notice of change of directors or secretaries or in their particulars 23 May 2003
AA - Annual Accounts 03 December 2002
363a - Annual Return 21 October 2002
288b - Notice of resignation of directors or secretaries 05 April 2002
288b - Notice of resignation of directors or secretaries 04 January 2002
288a - Notice of appointment of directors or secretaries 04 January 2002
288a - Notice of appointment of directors or secretaries 04 January 2002
AA - Annual Accounts 07 November 2001
363a - Annual Return 31 July 2001
AA - Annual Accounts 07 November 2000
363s - Annual Return 31 August 2000
363s - Annual Return 16 July 1999
AA - Annual Accounts 07 July 1999
288a - Notice of appointment of directors or secretaries 30 November 1998
AA - Annual Accounts 21 October 1998
363s - Annual Return 22 July 1998
AA - Annual Accounts 27 November 1997
363s - Annual Return 17 July 1997
AA - Annual Accounts 19 February 1997
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 December 1996
288 - N/A 27 August 1996
363s - Annual Return 02 August 1996
288 - N/A 02 August 1996
AA - Annual Accounts 04 March 1996
288 - N/A 07 September 1995
287 - Change in situation or address of Registered Office 07 September 1995
363s - Annual Return 25 July 1995
288 - N/A 30 June 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 28 September 1994
363s - Annual Return 07 September 1994
RESOLUTIONS - N/A 07 September 1994
288 - N/A 07 September 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 September 1994
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 07 September 1994
288 - N/A 19 February 1994
288 - N/A 19 February 1994
287 - Change in situation or address of Registered Office 19 February 1994
RESOLUTIONS - N/A 17 January 1994
RESOLUTIONS - N/A 17 January 1994
363b - Annual Return 17 January 1994
363(287) - N/A 17 January 1994
AA - Annual Accounts 17 January 1994
288 - N/A 17 January 1994
288 - N/A 17 January 1994
287 - Change in situation or address of Registered Office 17 January 1994
CERTNM - Change of name certificate 14 January 1994
CERTNM - Change of name certificate 14 January 1994
DISS40 - Notice of striking-off action discontinued 10 January 1994
GAZ1 - First notification of strike-off action in London Gazette 19 October 1993
NEWINC - New incorporation documents 01 July 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.