AS WATSON (P&C UK) LTD

AS WATSON (P&C UK) LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameAS WATSON (P&C UK) LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05384714
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of AS WATSON (P&C UK) LTD?

    Previous Company Names
    Company NameFromUntil
    A.S. WATSON (P&C UK) LTDMay 13, 2005May 13, 2005
    HACKREMCO (NO. 2256) LIMITEDMar 08, 2005Mar 08, 2005

    What are the latest accounts for AS WATSON (P&C UK) LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 30, 2023

    What is the status of the latest confirmation statement for AS WATSON (P&C UK) LTD?

    Last Confirmation Statement Made Up ToMar 08, 2026
    Next Confirmation Statement DueMar 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 08, 2025
    OverdueNo

    What are the latest filings for AS WATSON (P&C UK) LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 08, 2025 with updates

    4 pagesCS01

    Register inspection address has been changed from 280 Bishopsgate London EC2M 4RB United Kingdom to 280 Bishopsgate London EC2M 4AG

    1 pagesAD02

    Termination of appointment of Dominic Kai Ming Lai as a director on Aug 26, 2024

    1 pagesTM01

    Appointment of Ms Malina Man Lin Ngai as a director on Aug 26, 2024

    2 pagesAP01

    Full accounts made up to Dec 30, 2023

    20 pagesAA

    Confirmation statement made on Mar 08, 2024 with no updates

    3 pagesCS01

    Change of details for A. S. Watson (Health & Beauty Uk) Limited as a person with significant control on Feb 09, 2024

    2 pagesPSC05

    Certificate of change of name

    Company name changed A.S. watson (p&c uk) LTD\certificate issued on 09/02/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 09, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 01, 2024

    RES15

    Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA to 280 Bishopsgate London EC2M 4RB

    1 pagesAD02

    Full accounts made up to Dec 31, 2022

    20 pagesAA

    Confirmation statement made on Mar 08, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Jan 01, 2022

    19 pagesAA

    Termination of appointment of Alan John Heaton as a director on May 11, 2022

    1 pagesTM01

    Appointment of Scott John Blakemore as a director on May 11, 2022

    2 pagesAP01

    Confirmation statement made on Mar 08, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 26, 2020

    20 pagesAA

    Confirmation statement made on Mar 08, 2021 with no updates

    2 pagesCS01

    Full accounts made up to Dec 28, 2019

    20 pagesAA

    Confirmation statement made on Mar 08, 2020 with no updates

    2 pagesCS01

    Full accounts made up to Dec 29, 2018

    19 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Appointment of Mr Asim Ghosh as a director on Dec 02, 2019

    2 pagesAP01

    Appointment of Ms Edith Shih as a director on Dec 02, 2019

    2 pagesAP01

    Termination of appointment of Frank John Sixt as a director on Dec 02, 2019

    1 pagesTM01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Who are the officers of AS WATSON (P&C UK) LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHIH, Edith
    5 Hester Road
    SW11 4AN London
    Hutchison House
    Secretary
    5 Hester Road
    SW11 4AN London
    Hutchison House
    British104213180001
    BLAKEMORE, Scott John
    5 Hester Road
    SW11 4AN London
    Hutchison House
    Director
    5 Hester Road
    SW11 4AN London
    Hutchison House
    ChinaAustralianDirector296328580001
    FLEMING, Richard Alexander
    5 Hester Road
    SW11 4AN London
    Hutchison House
    Director
    5 Hester Road
    SW11 4AN London
    Hutchison House
    United KingdomBritishFinance Director125990210002
    GHOSH, Asim
    5 Hester Road
    SW11 4AN London
    Hutchison House
    Director
    5 Hester Road
    SW11 4AN London
    Hutchison House
    United KingdomCanadianDirector265389620001
    NGAI, Malina Man Lin
    5 Hester Road
    SW11 4AN London
    Hutchison House
    Director
    5 Hester Road
    SW11 4AN London
    Hutchison House
    Hong KongChineseDirector326893090001
    SALBAING, Christian Nicolas Roger
    5 Hester Road
    Battersea
    SW11 4AN London
    Hutichison House
    Director
    5 Hester Road
    Battersea
    SW11 4AN London
    Hutichison House
    SwitzerlandFrenchDirector106519330008
    SHIH, Edith
    5 Hester Road
    SW11 4AN London
    Hutchison House
    Director
    5 Hester Road
    SW11 4AN London
    Hutchison House
    ChinaBritishSolicitor266136950001
    SMITH, Gillian Greig
    5 Hester Road
    SW11 4AN London
    Hutchison House
    Director
    5 Hester Road
    SW11 4AN London
    Hutchison House
    United KingdomBritishFinance Director118367450002
    HACKWOOD SECRETARIES LIMITED
    One Silk Street
    EC2Y 8HQ London
    Nominee Secretary
    One Silk Street
    EC2Y 8HQ London
    900004790001
    CHOW, Susan Mo Fong
    9a Po Garden
    9 Brewin Path Mid-Levels
    Hong Kong
    Hong Kong
    Director
    9a Po Garden
    9 Brewin Path Mid-Levels
    Hong Kong
    Hong Kong
    Hong Kong, ChinaBritishDirector70942940001
    HEATON, Alan John
    5 Hester Road
    SW11 4AN London
    Hutchison House
    Director
    5 Hester Road
    SW11 4AN London
    Hutchison House
    BritishDirector136380730002
    LAI, Dominic Kai Ming
    5 Hester Road
    SW11 4AN London
    Hutchison House
    Director
    5 Hester Road
    SW11 4AN London
    Hutchison House
    Hong KongBritishDirector86228980007
    SEIGAL, Jeremy Paul
    5 Hester Road
    SW11 4AN London
    Hutchison House
    Director
    5 Hester Road
    SW11 4AN London
    Hutchison House
    EnglandBritishDirector15074780003
    SIXT, Frank John
    5 Hester Road
    SW11 4AN London
    Hutchison House
    Director
    5 Hester Road
    SW11 4AN London
    Hutchison House
    Hong KongCanadianDirector56541970017
    SO, Aloysius Martin Yirk Yu
    8a Mountain Lodge
    44 Mount Kellett Road The Peak
    FOREIGN Hong Kong
    Director
    8a Mountain Lodge
    44 Mount Kellett Road The Peak
    FOREIGN Hong Kong
    BritishDirector82587750001
    TONKS, Joanne Elaine
    5 Hester Road
    SW11 4AN London
    Hutchison House
    Director
    5 Hester Road
    SW11 4AN London
    Hutchison House
    United KingdomBritishCompany Director74437430003
    WADE, Ian Frances
    ,Flat 27a, Block 1, Grand Garden
    61 South Bay Road
    FOREIGN Hong Kong
    Director
    ,Flat 27a, Block 1, Grand Garden
    61 South Bay Road
    FOREIGN Hong Kong
    BritishDirector84247310001
    YING, Kenneth Tze Man
    6a Best View Court
    Mid-Level
    68 Macdonnell Road
    Hong Kong
    Director
    6a Best View Court
    Mid-Level
    68 Macdonnell Road
    Hong Kong
    CanadianDirector130466000001
    HACKWOOD DIRECTORS LIMITED
    One Silk Street
    EC2Y 8HQ London
    Nominee Director
    One Silk Street
    EC2Y 8HQ London
    900004840001

    Who are the persons with significant control of AS WATSON (P&C UK) LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    As Watson (Health & Beauty Uk) Limited
    5 Hester Road
    Battersea
    SW11 4AN London
    Hutchison House
    United Kingdom
    Apr 06, 2016
    5 Hester Road
    Battersea
    SW11 4AN London
    Hutchison House
    United Kingdom
    No
    Legal FormPrivate Comapny Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 1006
    Place RegisteredThe Registrar Of Companies In England And Wales
    Registration Number4051648
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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