AS WATSON (P&C UK) LTD
Overview
Company Name | AS WATSON (P&C UK) LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05384714 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of AS WATSON (P&C UK) LTD?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is AS WATSON (P&C UK) LTD located?
Registered Office Address | Hutchison House 5 Hester Road SW11 4AN London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of AS WATSON (P&C UK) LTD?
Company Name | From | Until |
---|---|---|
A.S. WATSON (P&C UK) LTD | May 13, 2005 | May 13, 2005 |
HACKREMCO (NO. 2256) LIMITED | Mar 08, 2005 | Mar 08, 2005 |
What are the latest accounts for AS WATSON (P&C UK) LTD?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 30, 2023 |
What is the status of the latest confirmation statement for AS WATSON (P&C UK) LTD?
Last Confirmation Statement Made Up To | Mar 08, 2026 |
---|---|
Next Confirmation Statement Due | Mar 22, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 08, 2025 |
Overdue | No |
What are the latest filings for AS WATSON (P&C UK) LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Mar 08, 2025 with updates | 4 pages | CS01 | ||||||||||
Register inspection address has been changed from 280 Bishopsgate London EC2M 4RB United Kingdom to 280 Bishopsgate London EC2M 4AG | 1 pages | AD02 | ||||||||||
Termination of appointment of Dominic Kai Ming Lai as a director on Aug 26, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Ms Malina Man Lin Ngai as a director on Aug 26, 2024 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 30, 2023 | 20 pages | AA | ||||||||||
Confirmation statement made on Mar 08, 2024 with no updates | 3 pages | CS01 | ||||||||||
Change of details for A. S. Watson (Health & Beauty Uk) Limited as a person with significant control on Feb 09, 2024 | 2 pages | PSC05 | ||||||||||
Certificate of change of name Company name changed A.S. watson (p&c uk) LTD\certificate issued on 09/02/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA to 280 Bishopsgate London EC2M 4RB | 1 pages | AD02 | ||||||||||
Full accounts made up to Dec 31, 2022 | 20 pages | AA | ||||||||||
Confirmation statement made on Mar 08, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jan 01, 2022 | 19 pages | AA | ||||||||||
Termination of appointment of Alan John Heaton as a director on May 11, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Scott John Blakemore as a director on May 11, 2022 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Mar 08, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 26, 2020 | 20 pages | AA | ||||||||||
Confirmation statement made on Mar 08, 2021 with no updates | 2 pages | CS01 | ||||||||||
Full accounts made up to Dec 28, 2019 | 20 pages | AA | ||||||||||
Confirmation statement made on Mar 08, 2020 with no updates | 2 pages | CS01 | ||||||||||
Full accounts made up to Dec 29, 2018 | 19 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Appointment of Mr Asim Ghosh as a director on Dec 02, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Ms Edith Shih as a director on Dec 02, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Frank John Sixt as a director on Dec 02, 2019 | 1 pages | TM01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 |
Who are the officers of AS WATSON (P&C UK) LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SHIH, Edith | Secretary | 5 Hester Road SW11 4AN London Hutchison House | British | 104213180001 | ||||||
BLAKEMORE, Scott John | Director | 5 Hester Road SW11 4AN London Hutchison House | China | Australian | Director | 296328580001 | ||||
FLEMING, Richard Alexander | Director | 5 Hester Road SW11 4AN London Hutchison House | United Kingdom | British | Finance Director | 125990210002 | ||||
GHOSH, Asim | Director | 5 Hester Road SW11 4AN London Hutchison House | United Kingdom | Canadian | Director | 265389620001 | ||||
NGAI, Malina Man Lin | Director | 5 Hester Road SW11 4AN London Hutchison House | Hong Kong | Chinese | Director | 326893090001 | ||||
SALBAING, Christian Nicolas Roger | Director | 5 Hester Road Battersea SW11 4AN London Hutichison House | Switzerland | French | Director | 106519330008 | ||||
SHIH, Edith | Director | 5 Hester Road SW11 4AN London Hutchison House | China | British | Solicitor | 266136950001 | ||||
SMITH, Gillian Greig | Director | 5 Hester Road SW11 4AN London Hutchison House | United Kingdom | British | Finance Director | 118367450002 | ||||
HACKWOOD SECRETARIES LIMITED | Nominee Secretary | One Silk Street EC2Y 8HQ London | 900004790001 | |||||||
CHOW, Susan Mo Fong | Director | 9a Po Garden 9 Brewin Path Mid-Levels Hong Kong Hong Kong | Hong Kong, China | British | Director | 70942940001 | ||||
HEATON, Alan John | Director | 5 Hester Road SW11 4AN London Hutchison House | British | Director | 136380730002 | |||||
LAI, Dominic Kai Ming | Director | 5 Hester Road SW11 4AN London Hutchison House | Hong Kong | British | Director | 86228980007 | ||||
SEIGAL, Jeremy Paul | Director | 5 Hester Road SW11 4AN London Hutchison House | England | British | Director | 15074780003 | ||||
SIXT, Frank John | Director | 5 Hester Road SW11 4AN London Hutchison House | Hong Kong | Canadian | Director | 56541970017 | ||||
SO, Aloysius Martin Yirk Yu | Director | 8a Mountain Lodge 44 Mount Kellett Road The Peak FOREIGN Hong Kong | British | Director | 82587750001 | |||||
TONKS, Joanne Elaine | Director | 5 Hester Road SW11 4AN London Hutchison House | United Kingdom | British | Company Director | 74437430003 | ||||
WADE, Ian Frances | Director | ,Flat 27a, Block 1, Grand Garden 61 South Bay Road FOREIGN Hong Kong | British | Director | 84247310001 | |||||
YING, Kenneth Tze Man | Director | 6a Best View Court Mid-Level 68 Macdonnell Road Hong Kong | Canadian | Director | 130466000001 | |||||
HACKWOOD DIRECTORS LIMITED | Nominee Director | One Silk Street EC2Y 8HQ London | 900004840001 |
Who are the persons with significant control of AS WATSON (P&C UK) LTD?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
As Watson (Health & Beauty Uk) Limited | Apr 06, 2016 | 5 Hester Road Battersea SW11 4AN London Hutchison House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0