Saic Motor Uk Technical Centre Limited LONDON


Saic Motor Uk Technical Centre started in year 2005 as Private Limited Company with registration number 05437330. The Saic Motor Uk Technical Centre company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in London at 280 280 Bishopsgate. Postal code: EC2M 4RB. Since 11th May 2007 Saic Motor Uk Technical Centre Limited is no longer carrying the name Ricardo (2010) Consultants.

At the moment there are 3 directors in the the firm, namely Jingfeng S., Sijie Z. and Yong L.. In addition one secretary - Dali Y. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Saic Motor Uk Technical Centre Limited Address / Contact

Office Address 280 280 Bishopsgate
Town London
Post code EC2M 4RB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05437330
Date of Incorporation Wed, 27th Apr 2005
Industry Artistic creation
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (165 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 1st Apr 2024 (2024-04-01)
Last confirmation statement dated Sat, 18th Mar 2023

Company staff

Dali Y.

Position: Secretary

Appointed: 12 September 2022

Jingfeng S.

Position: Director

Appointed: 12 September 2022

Sijie Z.

Position: Director

Appointed: 12 September 2022

Yong L.

Position: Director

Appointed: 25 February 2021

Xiaomin G.

Position: Secretary

Appointed: 29 December 2020

Resigned: 12 September 2022

Huaping K.

Position: Director

Appointed: 27 November 2019

Resigned: 12 September 2022

Xu P.

Position: Director

Appointed: 19 September 2019

Resigned: 25 February 2021

Ingo S.

Position: Director

Appointed: 11 November 2015

Resigned: 31 August 2018

Dang X.

Position: Director

Appointed: 25 August 2015

Resigned: 24 February 2017

Juehui Z.

Position: Director

Appointed: 20 August 2014

Resigned: 19 September 2019

Xiaoqiu W.

Position: Director

Appointed: 20 August 2014

Resigned: 19 September 2019

Paul M.

Position: Director

Appointed: 26 January 2012

Resigned: 13 March 2015

Xiu Y.

Position: Director

Appointed: 06 April 2011

Resigned: 20 August 2014

Lian S.

Position: Secretary

Appointed: 07 April 2010

Resigned: 29 December 2020

Ming W.

Position: Director

Appointed: 12 January 2010

Resigned: 25 August 2015

Hai L.

Position: Director

Appointed: 04 September 2008

Resigned: 12 January 2010

Richard M.

Position: Director

Appointed: 04 September 2008

Resigned: 31 January 2011

Wei G.

Position: Director

Appointed: 10 May 2007

Resigned: 06 April 2011

David L.

Position: Director

Appointed: 10 May 2007

Resigned: 31 May 2019

Yaohui G.

Position: Secretary

Appointed: 10 May 2007

Resigned: 07 April 2010

Wenhua H.

Position: Director

Appointed: 10 May 2007

Resigned: 20 August 2014

Andrew G.

Position: Director

Appointed: 28 April 2005

Resigned: 05 January 2007

David S.

Position: Director

Appointed: 28 April 2005

Resigned: 10 May 2007

Mark G.

Position: Director

Appointed: 28 April 2005

Resigned: 10 May 2007

Neil M.

Position: Director

Appointed: 28 April 2005

Resigned: 10 May 2007

Neil M.

Position: Secretary

Appointed: 28 April 2005

Resigned: 10 May 2007

C & M Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 27 April 2005

Resigned: 28 April 2005

C & M Registrars Limited

Position: Corporate Nominee Director

Appointed: 27 April 2005

Resigned: 28 April 2005

People with significant control

The list of PSCs that own or have control over the company consists of 7 names. As BizStats researched, there is Saic Motor Uk Holding Co. Ltd from London, England. The abovementioned PSC is classified as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another entity in the PSC register is Yong L. This PSC has significiant influence or control over the company,. Moving on, there is Xiaodong Y., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Saic Motor Uk Holding Co. Ltd

100 New Bridge Street, London, EC4V 6JA, England

Legal authority English Law
Legal form Private Limited Company
Country registered England
Place registered Companies House England & Wales
Registration number 06174862
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Yong L.

Notified on 25 February 2021
Nature of control: significiant influence or control

Xiaodong Y.

Notified on 20 September 2019
Ceased on 12 September 2022
Nature of control: significiant influence or control

Huaping K.

Notified on 27 November 2019
Ceased on 12 September 2022
Nature of control: significiant influence or control

Xu P.

Notified on 19 September 2019
Ceased on 25 February 2021
Nature of control: significiant influence or control

Xiaoqiu W.

Notified on 6 April 2016
Ceased on 19 September 2019
Nature of control: significiant influence or control

Juehui Z.

Notified on 6 April 2016
Ceased on 19 September 2019
Nature of control: significiant influence or control

Company previous names

Ricardo (2010) Consultants May 11, 2007
Ricardo (2010) April 26, 2006

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Change of registered address from 100 New Bridge Street London EC4V 6JA on 13th October 2023 to 280 280 Bishopsgate London EC2M 4RB
filed on: 13th, October 2023
Free Download (1 page)

Company search