LONDON ASIA CAPITAL PLC - LONDON


Company Profile Company Filings

Overview

LONDON ASIA CAPITAL PLC is a Public Limited Company from LONDON ENGLAND and has the status: Active.
LONDON ASIA CAPITAL PLC was incorporated 24 years ago on 09/06/1999 and has the registered number: 03784771. The accounts status is GROUP and accounts are next due on 31/12/2024.

LONDON ASIA CAPITAL PLC - LONDON

This company is listed in the following categories:
82990 - Other business support service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 30/06/2023 31/12/2024

Registered Office

64 NORTH ROW
LONDON
W1K 7DA
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
25/06/2023 09/07/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR DAVID FORDHAM Secretary 2015-07-06 CURRENT
MR DAVID JULIAN BUCHLER Dec 1951 British Director 2011-02-21 CURRENT
MR MARK CHRISTOPHER FIELD Oct 1964 English Director 2023-12-20 CURRENT
MR PAUL ANDREW BOBROFF Aug 1951 British Director 2015-05-27 CURRENT
MR PETER LIONEL RALEIGH HEWITT Mar 1953 British Director 2013-06-10 UNTIL 2015-05-31 RESIGNED
JACK WIGGLESWORTH Oct 1941 British Director 2003-01-08 UNTIL 2009-12-31 RESIGNED
STANLEY SIMMONDS May 1943 British Director 2013-06-10 UNTIL 2016-04-15 RESIGNED
JONATHAN SHI Oct 1961 British Director 2010-01-29 UNTIL 2010-07-29 RESIGNED
GUANGWEN SHA Sep 1963 British Director 2010-01-29 UNTIL 2011-02-21 RESIGNED
MR ROBERT JOHN SPRIDDELL Sep 1966 English Director 2006-08-17 UNTIL 2007-05-03 RESIGNED
FOOK AL VICTOR NG Jan 1948 Singapore Director 2003-03-19 UNTIL 2007-03-13 RESIGNED
KEITH HARRY ANGEL NEGAL Nov 1948 British Director 2008-09-23 UNTIL 2011-02-04 RESIGNED
MR SIMON LITTLEWOOD May 1968 British Director 2002-05-20 UNTIL 2007-07-24 RESIGNED
MS JIAWEI LI Oct 1979 Chinese Director 2015-06-29 UNTIL 2018-04-09 RESIGNED
TOBY JAMES CARSON PARKER Apr 1955 English Director 2008-11-27 UNTIL 2013-07-31 RESIGNED
FENTON WILLAIM HIGGINS British Secretary 2013-06-10 UNTIL 2015-07-06 RESIGNED
STEPHEN CHARLES LUCAS Secretary 2007-04-12 UNTIL 2007-09-28 RESIGNED
MR IAN ILSLEY Apr 1949 British Director 1999-06-15 UNTIL 2002-02-28 RESIGNED
TOBY JAMES CARSON PARKER Apr 1955 English Secretary 2008-12-19 UNTIL 2013-06-10 RESIGNED
GERRY DESLER Secretary 2002-08-02 UNTIL 2007-04-12 RESIGNED
VANESSA INDIRA GARNHAM British Secretary 1999-06-15 UNTIL 2002-08-02 RESIGNED
PETER MICHAEL IAN CATTO Aug 1942 British Director 1999-06-15 UNTIL 2002-12-06 RESIGNED
FORM 10 SECRETARIES FD LTD Corporate Nominee Director 1999-06-09 UNTIL 1999-06-30 RESIGNED
FORM 10 DIRECTORS FD LTD Corporate Nominee Director 1999-06-09 UNTIL 1999-06-09 RESIGNED
FORM 10 SECRETARIES FD LTD Corporate Nominee Secretary 1999-06-09 UNTIL 1999-06-09 RESIGNED
GEORGE PATRICK ALLNUTT Mar 1946 British Director 2002-06-26 UNTIL 2009-12-31 RESIGNED
MR DENNIS BRYAN BAILEY Dec 1939 British Director 2008-12-19 UNTIL 2011-05-06 RESIGNED
ANDREW DAVID BALCOMBE Aug 1942 British Director 1999-06-15 UNTIL 2002-12-06 RESIGNED
MR EVELYN ROWLAND ESMOND BARING Jun 1946 British Director 2008-12-19 UNTIL 2010-12-22 RESIGNED
SIR DAVID WILLIAM BREWER May 1940 British Director 2005-05-16 UNTIL 2008-04-04 RESIGNED
SUSAN THAM Oct 1963 British Director 2003-07-15 UNTIL 2004-09-29 RESIGNED
MR CESIDIO MARTIN DI CIACCA Feb 1954 British Director 2004-09-29 UNTIL 2006-07-25 RESIGNED
MR ANTHONY CHARLES DRURY Nov 1946 British Director 2008-10-15 UNTIL 2009-01-26 RESIGNED
MR BARRY GOLD May 1947 British Director 1999-06-15 UNTIL 2005-07-03 RESIGNED
SIR JEREMY HANLEY Nov 1945 British Director 2011-02-21 UNTIL 2014-12-31 RESIGNED
PROFESSOR FRANCESCO GARDIN Dec 1954 Italian Director 2008-12-19 UNTIL 2013-07-31 RESIGNED
MR FENTON WILLIAM HIGGINS Oct 1952 British Director 2013-06-10 UNTIL 2015-06-29 RESIGNED
GEORGE PATRICK ALLNUTT Mar 1946 British Secretary 2007-09-28 UNTIL 2008-12-19 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Jian Huang 2016-04-06 2/1957 Road Town   Tortola Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Jian Huang 2016-04-06 2/1957 Singapore   449300 Ownership of shares 50 to 75 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BOND STREET ASSOCIATION LIMITED(THE) LONDON UNITED KINGDOM Dissolved... SMALL 94120 - Activities of professional membership organizations
BARNET FOOTBALL CLUB LIMITED LONDON UNITED KINGDOM Active SMALL 93110 - Operation of sports facilities
ROSEDEAN LIMITED Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
PARKSTONE CAPITAL LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
BRYANSTON COURT ONE LIMITED LONDON Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
SABLEDENE LIMITED MIDDLESEX Active MICRO ENTITY 81100 - Combined facilities support activities
KROLL ASSOCIATES U.K. LIMITED LONDON ENGLAND Active GROUP 80300 - Investigation activities
PETERS FRASER & DUNLOP LIMITED LONDON ENGLAND Active SMALL 82990 - Other business support service activities n.e.c.
STARDARE LIMITED LONDON Active FULL 68209 - Other letting and operating of own or leased real estate
BALTIMORE CAPITAL PLC LONDON Dissolved... GROUP 7020 - Letting of own property
KROLL FORENSIC ACCOUNTING LIMITED LONDON Dissolved... TOTAL EXEMPTION SMALL 82110 - Combined office administrative service activities
KROLL HOLDINGS LIMITED LONDON ... TOTAL EXEMPTION FULL 70100 - Activities of head offices
IMPETUS AUTOMOTIVE LIMITED WARWICK Active FULL 82990 - Other business support service activities n.e.c.
HIRERIGHT LTD LONDON ENGLAND Active FULL 80300 - Investigation activities
GREGORY PARK HOLDING LIMITED LONDON ENGLAND Active FULL 55100 - Hotels and similar accommodation
BRYANSTON COURT FREEHOLD LIMITED LONDON Active MICRO ENTITY 68201 - Renting and operating of Housing Association real estate
HAMILTON HOUSE RTM COMPANY LIMITED RADLETT Active MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.
BRYANSTON COURT MANAGEMENT COMPANY LIMITED LONDON Active MICRO ENTITY 98000 - Residents property management
RALPHOS LIMITED HERTFORD ENGLAND ... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
DB CONSULTANTS LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
GNEISS ENERGY LIMITED LONDON ENGLAND Active SMALL 70229 - Management consultancy activities other than financial management
ENNESS HOLDINGS LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 64205 - Activities of financial services holding companies
HILLTOP CREDIT PARTNERS LIMITED MAYFAIR UNITED KINGDOM Active SMALL 66300 - Fund management activities
HT DEVELOPMENT CAPITAL LIMITED MAYFAIR UNITED KINGDOM Active TOTAL EXEMPTION FULL 64929 - Other credit granting n.e.c.
NODE BRIXTON TOPCO LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
MAPLE VERDE REAL ESTATE LIMITED LONDON UNITED KINGDOM Active DORMANT 68100 - Buying and selling of own real estate
CRE MANAGEMENT (CHAPTER) LIMITED LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 64209 - Activities of other holding companies n.e.c.
BUCHLER LLP LONDON ENGLAND Active TOTAL EXEMPTION FULL None Supplied
CROSSROADS EUROPE (HOLDINGS) LLP LONDON Active MICRO ENTITY None Supplied