SAIC MOTOR UK TECHNICAL CENTRE LIMITED
Overview
| Company Name | SAIC MOTOR UK TECHNICAL CENTRE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05437330 |
| 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 SAIC MOTOR UK TECHNICAL CENTRE LIMITED?
- Artistic creation (90030) / Arts, entertainment and recreation
Where is SAIC MOTOR UK TECHNICAL CENTRE LIMITED located?
| Registered Office Address | 280 Bishopsgate EC2M 4AG London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SAIC MOTOR UK TECHNICAL CENTRE LIMITED?
| Company Name | From | Until |
|---|---|---|
| RICARDO (2010) CONSULTANTS LIMITED | Apr 26, 2006 | Apr 26, 2006 |
| RICARDO (2010) LIMITED | Apr 27, 2005 | Apr 27, 2005 |
What are the latest accounts for SAIC MOTOR UK TECHNICAL CENTRE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SAIC MOTOR UK TECHNICAL CENTRE LIMITED?
| Last Confirmation Statement Made Up To | Mar 18, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 01, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 18, 2025 |
| Overdue | No |
What are the latest filings for SAIC MOTOR UK TECHNICAL CENTRE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 19 pages | AA | ||
Appointment of Mr Conghe Wang as a director on Mar 21, 2025 | 2 pages | AP01 | ||
Notification of Conghe Wang as a person with significant control on Mar 21, 2025 | 2 pages | PSC01 | ||
Termination of appointment of Yong Lu as a director on Mar 21, 2025 | 1 pages | TM01 | ||
Cessation of Yong Lu as a person with significant control on Mar 21, 2025 | 1 pages | PSC07 | ||
Confirmation statement made on Mar 18, 2025 with no updates | 3 pages | CS01 | ||
Registered office address changed from 280 280 Bishopsgate London EC2M 4RB United Kingdom to 280 Bishopsgate London EC2M 4AG on Oct 14, 2024 | 1 pages | AD01 | ||
Full accounts made up to Dec 31, 2023 | 19 pages | AA | ||
Confirmation statement made on Mar 18, 2024 with no updates | 3 pages | CS01 | ||
Registered office address changed from 100 New Bridge Street London EC4V 6JA to 280 280 Bishopsgate London EC2M 4RB on Oct 13, 2023 | 1 pages | AD01 | ||
Full accounts made up to Dec 31, 2022 | 27 pages | AA | ||
Confirmation statement made on Mar 18, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Dali Yang as a secretary on Sep 12, 2022 | 2 pages | AP03 | ||
Termination of appointment of Xiaomin Gao as a secretary on Sep 12, 2022 | 1 pages | TM02 | ||
Appointment of Mr Jingfeng Shao as a director on Sep 12, 2022 | 2 pages | AP01 | ||
Appointment of Mr Sijie Zu as a director on Sep 12, 2022 | 2 pages | AP01 | ||
Cessation of Xiaodong Yang as a person with significant control on Sep 12, 2022 | 1 pages | PSC07 | ||
Cessation of Huaping Kang as a person with significant control on Sep 12, 2022 | 1 pages | PSC07 | ||
Termination of appointment of Huaping Kang as a director on Sep 12, 2022 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2021 | 27 pages | AA | ||
Confirmation statement made on Mar 18, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 27 pages | AA | ||
Confirmation statement made on Mar 18, 2021 with no updates | 3 pages | CS01 | ||
Cessation of Xu Ping as a person with significant control on Feb 25, 2021 | 1 pages | PSC07 | ||
Notification of Yong Lu as a person with significant control on Feb 25, 2021 | 2 pages | PSC01 | ||
Who are the officers of SAIC MOTOR UK TECHNICAL CENTRE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| YANG, Dali | Secretary | Bishopsgate EC2M 4AG London 280 United Kingdom | 306732640001 | |||||||
| SHAO, Jingfeng | Director | Bishopsgate EC2M 4AG London 280 United Kingdom | China | Chinese | 306174730001 | |||||
| WANG, Conghe | Director | Bishopsgate EC2M 4AG London 280 United Kingdom | China | Chinese | 341147220001 | |||||
| ZU, Sijie | Director | Bishopsgate EC2M 4AG London 280 United Kingdom | China | Chinese | 306174480001 | |||||
| GAO, Xiaomin | Secretary | 100 New Bridge Street London EC4V 6JA | 281011530001 | |||||||
| GU, Yaohui | Secretary | Room 601, No. 31, Lane 717 San Quan Road FOREIGN Shanghai China | Chinese | 121963980001 | ||||||
| MORLING, Neil Andrew | Secretary | 8 Folders Lane RH15 0DR Burgess Hill West Sussex | British | 73505720002 | ||||||
| SU, Lian Zhong | Secretary | Lowhill Lane B31 2BQ Birmingham Technical Centre United Kingdom | 150766480001 | |||||||
| C & M SECRETARIES LIMITED | Nominee Secretary | PO BOX 55 7 Spa Road SE16 3QP London | 900007640001 | |||||||
| GAO, Wei Min, Dr | Director | No 239 Lane 999 Xin Song Road FOREIGN Shanghai China | China | Chinese | 120423750001 | |||||
| GARRETT, Mark William | Director | 25 Parsonage Road BN5 9JG Henfield West Sussex | England | British | 105169160001 | |||||
| GOODBURN, Andrew Robert | Director | Deacons Hay Beaconsfield Road Chelwood Gate RH17 7LG Redhill Sussex | England | British | 38653170001 | |||||
| HUANG, Wenhua | Director | c/o C/O Saic Notor Uk Technical Centre Ltd Lowhill Lane B31 2BQ Birmingham Technical Centre United Kingdom | China | Chinese | 120424240001 | |||||
| KANG, Huaping | Director | c/o Louise Carter Lowhill Lane B31 2BQ Birmingham Q Gate England | China | Chinese | 265053470001 | |||||
| LINDLEY, David Mark | Director | c/o C/O Saic Motor Uk Technical Centre Ltd Lowhill Lane B31 2BQ Birmingham Technical Centre United Kingdom | England | British | 108740730001 | |||||
| LU, Hai Feng | Director | Davenham Road B60 2SG Bromsgrove 16 Worcestershire | Chinese | 134661260002 | ||||||
| LU, Yong | Director | Bishopsgate EC2M 4AG London 280 United Kingdom | China | Chinese | 281012550001 | |||||
| MCNAMARA, Paul Martin | Director | Lowhill Lane B31 2BQ Birmingham C/O Saic Motor Uk Technical Centre Limited United Kingdom | England | British | 166962460001 | |||||
| MOORE, Richard Ian | Director | Station House Station Road B49 5ET Alcester Warwickshire | England | British | 90471050001 | |||||
| MORLING, Neil Andrew | Director | 8 Folders Lane RH15 0DR Burgess Hill West Sussex | England | British | 73505720002 | |||||
| PING, Xu | Director | 100 New Bridge Street London EC4V 6JA | China | Chinese | 263000890001 | |||||
| SCHOLTEN, Ingo | Director | No. 201, An Yan Road Jiading 201804 Shanghai Saic Motor Passenger Vehicle Co. P.R China | P.R China | German | 203735610001 | |||||
| SHEMMANS, David John | Director | Mount House Mount Park Bostal Road BN44 3PD Steyning | United Kingdom | British | 78463880001 | |||||
| WANG, Xiaoqiu | Director | c/o C/O Saic Motor Uk Technical Centre Limited Lowhill Lane B31 2BQ Birmingham Technical Centre England | China | Chinese | 190613390001 | |||||
| WU, Ming | Director | c/o Saic Motor Uk Technical Centre Limited Lowhill Lane B31 2BQ Birmingham Technical Centre England | United Kingdom | Chinese | 149747340001 | |||||
| XIANG, Dang | Director | c/o C/O Saic Motor Uk Technical Centre Limited Lowhill Lane B31 2BQ Birmingham Technical Centre England | P.R China | Chinese | 202998970001 | |||||
| YU, Xiu Hui | Director | Lowhill Lane B31 2BQ Birmingham C/O Saic Motor Uk Technical Centre Limited United Kingdom | China | Chinese | 168845180001 | |||||
| ZHANG, Juehui | Director | c/o C/O Saic Motor Uk Technical Centre Ltd Lowhill Lane B31 2BQ Birmingham Technical Centre England | China | Chinese | 190591240001 | |||||
| C & M REGISTRARS LIMITED | Nominee Director | PO BOX 55 7 Spa Road SE16 3QP London | 900007630001 |
Who are the persons with significant control of SAIC MOTOR UK TECHNICAL CENTRE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Conghe Wang | Mar 21, 2025 | Bishopsgate EC2M 4AG London 280 United Kingdom | No | ||||||||||
Nationality: Chinese Country of Residence: China | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Yong Lu | Feb 25, 2021 | Bishopsgate EC2M 4AG London 280 United Kingdom | Yes | ||||||||||
Nationality: Chinese Country of Residence: China | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Huaping Kang | Nov 27, 2019 | Lowhill Lane B31 2BQ Birmingham Q Gate England | Yes | ||||||||||
Nationality: Chinese Country of Residence: China | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Xiaodong Yang | Sep 20, 2019 | Anyan Road Jiading District 201 Anting Shanghai China | Yes | ||||||||||
Nationality: Chinese Country of Residence: China | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Xu Ping | Sep 19, 2019 | Anyan Road Jiading District 201 Anting Shanghai China | Yes | ||||||||||
Nationality: Chinese Country of Residence: China | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Juehui Zhang | Apr 06, 2016 | Saic Motor Uk Technical Centre Ltd Lowhill Lane B31 2BQ Birmingham Technical Centre China | Yes | ||||||||||
Nationality: Chinese Country of Residence: China | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Xiaoqiu Wang | Apr 06, 2016 | Saic Motor Uk Technical Centre Ltd Lowhill Lane B31 2BQ Birmingham Technical Centre United Kingdom | Yes | ||||||||||
Nationality: Chinese Country of Residence: China | |||||||||||||
Natures of Control
| |||||||||||||
| Saic Motor Uk Holding Co. Ltd | Apr 06, 2016 | New Bridge Street EC4V 6JA London 100 England | 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