CITY CREDIT CAPITAL (UK) LIMITED
LONDON SMART LINK FINANCIAL SERVICES (UK) LIMITED

Hellopages » City of London » City of London » EC2N 4AY

Company number 04343251
Status Active
Incorporation Date 19 December 2001
Company Type Private Limited Company
Address 12TH FLOOR HERON TOWER, 110 BISHOPSGATE, LONDON, EC2N 4AY
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and sixty-seven events have happened. The last three records are Confirmation statement made on 19 December 2016 with updates; Statement of capital following an allotment of shares on 5 October 2016 GBP 8,383,708 ; Group of companies' accounts made up to 31 December 2015. The most likely internet sites of CITY CREDIT CAPITAL (UK) LIMITED are www.citycreditcapitaluk.co.uk, and www.city-credit-capital-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. The distance to to Battersea Park Rail Station is 4 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 6.9 miles; to Bickley Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.City Credit Capital Uk Limited is a Private Limited Company. The company registration number is 04343251. City Credit Capital Uk Limited has been working since 19 December 2001. The present status of the company is Active. The registered address of City Credit Capital Uk Limited is 12th Floor Heron Tower 110 Bishopsgate London Ec2n 4ay. . LEE, Tak Shing Lorenz is a Secretary of the company. FUNG, Hoo Wing Thomas is a Director of the company. LEE, Tak Shing Lorenz is a Director of the company. TANG, Alfred is a Director of the company. Secretary CUBITT, Stephen Mark has been resigned. Secretary LEE, Lorenz Tak Shing has been resigned. Secretary MCCARTEN, Paul has been resigned. Secretary PATTEN, David has been resigned. Secretary TANG, Alfred has been resigned. Secretary WAHEED, Bilal has been resigned. Secretary CETC (NOMINEES) LIMITED has been resigned. Director AUW, Ronald Gim Beng has been resigned. Director CHU, Patrick Kwok Hei has been resigned. Director EFFENDI, Budiman has been resigned. Director MCCARTEN, Paul has been resigned. Director PATTEN, David has been resigned. Director SOPER, Julian Robert has been resigned. Director YIP, Raymond has been resigned. Director YIP, Raymond has been resigned. Director CITY EXECUTOR AND TRUSTEE COMPANY LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
LEE, Tak Shing Lorenz
Appointed Date: 30 May 2014

Director
FUNG, Hoo Wing Thomas
Appointed Date: 08 May 2008
69 years old

Director
LEE, Tak Shing Lorenz
Appointed Date: 19 December 2001
66 years old

Director
TANG, Alfred
Appointed Date: 19 December 2001
81 years old

Resigned Directors

Secretary
CUBITT, Stephen Mark
Resigned: 12 March 2010
Appointed Date: 18 January 2008

Secretary
LEE, Lorenz Tak Shing
Resigned: 19 September 2012
Appointed Date: 12 March 2010

Secretary
MCCARTEN, Paul
Resigned: 01 August 2002
Appointed Date: 19 December 2001

Secretary
PATTEN, David
Resigned: 18 January 2008
Appointed Date: 28 March 2007

Secretary
TANG, Alfred
Resigned: 28 March 2007
Appointed Date: 01 August 2002

Secretary
WAHEED, Bilal
Resigned: 30 May 2014
Appointed Date: 19 September 2012

Secretary
CETC (NOMINEES) LIMITED
Resigned: 19 December 2001
Appointed Date: 19 December 2001

Director
AUW, Ronald Gim Beng
Resigned: 19 January 2004
Appointed Date: 19 December 2001
89 years old

Director
CHU, Patrick Kwok Hei
Resigned: 19 January 2004
Appointed Date: 01 August 2002
80 years old

Director
EFFENDI, Budiman
Resigned: 01 August 2002
Appointed Date: 19 December 2001
71 years old

Director
MCCARTEN, Paul
Resigned: 01 August 2002
Appointed Date: 19 December 2001
56 years old

Director
PATTEN, David
Resigned: 18 January 2008
Appointed Date: 01 August 2002
57 years old

Director
SOPER, Julian Robert
Resigned: 02 July 2008
Appointed Date: 28 March 2007
62 years old

Director
YIP, Raymond
Resigned: 23 April 2010
Appointed Date: 30 June 2009
56 years old

Director
YIP, Raymond
Resigned: 16 December 2005
Appointed Date: 16 January 2004
56 years old

Director
CITY EXECUTOR AND TRUSTEE COMPANY LIMITED
Resigned: 19 December 2001
Appointed Date: 19 December 2001

Persons With Significant Control

Mr Alfred Tang
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

CITY CREDIT CAPITAL (UK) LIMITED Events

19 Dec 2016
Confirmation statement made on 19 December 2016 with updates
07 Nov 2016
Statement of capital following an allotment of shares on 5 October 2016
  • GBP 8,383,708

27 Sep 2016
Group of companies' accounts made up to 31 December 2015
21 Apr 2016
Director's details changed for Thomas Hoo Wing Fung on 31 March 2016
29 Mar 2016
Secretary's details changed for Lorenz Tak Shing Lee on 18 March 2016
...
... and 157 more events
14 Feb 2002
New director appointed
14 Feb 2002
Ad 19/12/01--------- £ si 1@1=1 £ ic 1/2
14 Feb 2002
Director resigned
14 Feb 2002
Secretary resigned
19 Dec 2001
Incorporation

CITY CREDIT CAPITAL (UK) LIMITED Charges

3 October 2006
Rent deposit deed
Delivered: 4 October 2006
Status: Satisfied on 25 January 2013
Persons entitled: The Mayor and Commonality and Citizens of the City of London
Description: £17,992.19.