RCS update : on 11/04/2026
SINOMAX INTERNATIONAL LIMITED
Active
•07631831
Address
167-169 Great Portland Street Fifth Floor W1W 5PF London
Activity
Other business support service activities not elsewhere classified
Workforce
94 employees
Incorporation
12/05/2011
Legal information
SINOMAX INTERNATIONAL LIMITED
Number
07631831
Legal form
Private limited company
Legal situation
normal
Activity
SINOMAX INTERNATIONAL LIMITED
Code SIC
82990•Other business support service activities not elsewhere classified
Fields of activity
Other business support service activities not elsewhere classified
Officers and representatives
SINOMAX INTERNATIONAL LIMITED
9 officers and representatives
Quality: Director
In office since the : 22/11/2013
Nationality: British
Date of birth: 01/1980
Address: 167-169, Great Portland Street Fifth Floor W1W 5PF London
Former officers
Quality: Secretary
In office since the : 22/11/2013
Until: 31/01/2015
Address: 6, Hampton Hill Business Park High Street Hampton Hill TW12 1NP Hampton
Quality: Secretary
In office since the : 12/05/2011
Until: 22/11/2013
Address: 45, Britten Court Abbey Lane E15 2RS London
Quality: Corporate-secretary
In office since the : 09/02/2015
Until: 14/02/2024
Address: 15-19, Cavendish Place W1G 0DD London
Quality: Director
In office since the : 12/05/2011
Until: 12/05/2011
Nationality: British
Date of birth: 07/1975
Address: Suite 5, 17 Pepper Street Canary Wharf E14 9RP London
Quality: Director
In office since the : 12/05/2011
Until: 22/11/2013
Nationality: British
Date of birth: 04/1973
Address: 45, Britten Court Abbey Lane E15 2RS London
Quality: Director
In office since the : 12/05/2011
Until: 12/05/2011
Nationality: British
Date of birth: 06/1943
Address: 45, Britten Court Abbey Lane E15 2RS London
Quality: Director
In office since the : 12/05/2011
Until: 12/05/2011
Nationality: British
Date of birth: 10/1958
Address: Suite 5, 17 Pepper Street Canary Wharf E14 9RP London
Quality: Director
In office since the : 12/05/2011
Until: 30/06/2012
Nationality: British
Date of birth: 05/1970
Address: 45, Britten Court Abbey Lane E15 2RS London
Ultimate beneficial owners
SINOMAX INTERNATIONAL LIMITED
Venus Healthcare Homes Ltd
Percentage of shares: From 75% to 100%
Voting percentage: From 75% to 100%
Address: 167-169 Great Portland Street W1W 5PF London
Filling history
SINOMAX INTERNATIONAL LIMITED
49 documents
Cessation of Investnet Ltd as a person with significant control on 22 July 2025
Cessation of Investnet Ltd as a person with significant control on 22 July 2025
05/08/2025
Notification of Venus Healthcare Homes Ltd as a person with significant control on 22 July 2025
Notification of Venus Healthcare Homes Ltd as a person with significant control on 22 July 2025
05/08/2025
Confirmation statement made on 12 February 2025 with no updates
Confirmation statement made on 12 February 2025 with no updates
21/02/2025
Notification of Investnet Ltd as a person with significant control on 14 February 2025
Notification of Investnet Ltd as a person with significant control on 14 February 2025
14/02/2025
Cessation of Khin Kyaw Nadarajah as a person with significant control on 14 February 2025
Cessation of Khin Kyaw Nadarajah as a person with significant control on 14 February 2025
14/02/2025
Confirmation statement made on 12 February 2024 with updates
Confirmation statement made on 12 February 2024 with updates
14/02/2024
Termination of appointment of Rjm Secretaries Ltd as a secretary on 14 February 2024
Termination of appointment of Rjm Secretaries Ltd as a secretary on 14 February 2024
14/02/2024
Memorandum and Articles of Association
Memorandum and Articles of Association
22/11/2023
Resolutions
Resolutions
25/10/2023
Resolutions
Resolutions
23/08/2023
Registration of charge 076318310001, created on 14 August 2023
Registration of charge 076318310001, created on 14 August 2023
16/08/2023
Registered office address changed from C/O Rjm Secretaries Ltd Cavendish Place 15-19 Cavendish Place London W1G 0DD England to 167-169 Great Portland Street Fifth Floor London W1W 5PF on 10 May 2023
Registered office address changed from C/O Rjm Secretaries Ltd Cavendish Place 15-19 Cavendish Place London W1G 0DD England to 167-169 Great Portland Street Fifth Floor London W1W 5PF on 10 May 2023
10/05/2023
Confirmation statement made on 12 February 2023 with no updates
Confirmation statement made on 12 February 2023 with no updates
14/02/2023
Confirmation statement made on 12 February 2022 with no updates
Confirmation statement made on 12 February 2022 with no updates
28/03/2022
Confirmation statement made on 12 February 2021 with updates
Confirmation statement made on 12 February 2021 with updates
12/02/2021
Confirmation statement made on 3 July 2020 with no updates
Confirmation statement made on 3 July 2020 with no updates
07/07/2020
Previous accounting period extended from 30 June 2019 to 31 December 2019
Previous accounting period extended from 30 June 2019 to 31 December 2019
26/03/2020
Registered office address changed from PO Box 342 Cr House PO Box 342 Hampton TW12 9DX England to C/O Rjm Secretaries Ltd Cavendish Place 15-19 Cavendish Place London W1G 0DD on 23 July 2019
Registered office address changed from PO Box 342 Cr House PO Box 342 Hampton TW12 9DX England to C/O Rjm Secretaries Ltd Cavendish Place 15-19 Cavendish Place London W1G 0DD on 23 July 2019
23/07/2019
Registered office address changed from C/O Rjm Secretaries Ltd 15-19 Cavendish Place London W1G 0DD to PO Box 342 Cr House PO Box 342 Hampton TW12 9DX on 23 July 2019
Registered office address changed from C/O Rjm Secretaries Ltd 15-19 Cavendish Place London W1G 0DD to PO Box 342 Cr House PO Box 342 Hampton TW12 9DX on 23 July 2019
23/07/2019
Confirmation statement made on 3 July 2019 with updates
Confirmation statement made on 3 July 2019 with updates
03/07/2019
Confirmation statement made on 12 May 2019 with no updates
Confirmation statement made on 12 May 2019 with no updates
23/05/2019
Confirmation statement made on 12 May 2018 with no updates
Confirmation statement made on 12 May 2018 with no updates
08/06/2018
Confirmation statement made on 12 May 2017 with updates
Confirmation statement made on 12 May 2017 with updates
17/05/2017
Annual return made up to 12 May 2016 with full list of shareholders - Statement of capital on 18 May 2016
Annual return made up to 12 May 2016 with full list of shareholders - Statement of capital on 18 May 2016
18/05/2016
Annual return made up to 12 May 2015 with full list of shareholders - Statement of capital on 13 May 2015
Annual return made up to 12 May 2015 with full list of shareholders - Statement of capital on 13 May 2015
13/05/2015
Director's details changed for Ms Khin Kyaw Nyo on 30 April 2015
Director's details changed for Ms Khin Kyaw Nyo on 30 April 2015
13/05/2015
Registered office address changed from 6 Hampton Hill Business Park High Street Hampton Hill Hampton Middlesex TW12 1NP to C/O Rjm Secretaries Ltd 15-19 Cavendish Place London W1G 0DD on 9 February 2015
Registered office address changed from 6 Hampton Hill Business Park High Street Hampton Hill Hampton Middlesex TW12 1NP to C/O Rjm Secretaries Ltd 15-19 Cavendish Place London W1G 0DD on 9 February 2015
09/02/2015
Termination of appointment of Sri Ganesh Nadarajah as a secretary on 31 January 2015
Termination of appointment of Sri Ganesh Nadarajah as a secretary on 31 January 2015
09/02/2015
Appointment of Rjm Secretaries Ltd as a secretary on 9 February 2015
Appointment of Rjm Secretaries Ltd as a secretary on 9 February 2015
09/02/2015
Director's details changed for Mrs Khin Kyaw Nadarajah on 23 January 2015
Director's details changed for Mrs Khin Kyaw Nadarajah on 23 January 2015
23/01/2015
Annual return made up to 12 May 2014 with full list of shareholders - Statement of capital on 11 June 2014
Annual return made up to 12 May 2014 with full list of shareholders - Statement of capital on 11 June 2014
11/06/2014
Registered office address changed from 45 Britten Court Abbey Lane London E15 2RS United Kingdom on 23 January 2014
Registered office address changed from 45 Britten Court Abbey Lane London E15 2RS United Kingdom on 23 January 2014
23/01/2014
Termination of appointment of Khin Nyo as a secretary
Termination of appointment of Khin Nyo as a secretary
25/11/2013
Appointment of Mr Sri Ganesh Nadarajah as a secretary
Appointment of Mr Sri Ganesh Nadarajah as a secretary
25/11/2013
Termination of appointment of Sri Nadarajah as a director
Termination of appointment of Sri Nadarajah as a director
25/11/2013
Appointment of Mrs Khin Kyaw Nadarajah as a director
Appointment of Mrs Khin Kyaw Nadarajah as a director
25/11/2013
Termination of appointment of Faraz Uddin as a director
Termination of appointment of Faraz Uddin as a director
02/10/2013
Annual return made up to 12 May 2013 with full list of shareholders
Annual return made up to 12 May 2013 with full list of shareholders
05/06/2013
Termination of appointment of John Naylor as a director
Termination of appointment of John Naylor as a director
18/10/2012
Annual return made up to 12 May 2012 with full list of shareholders
Annual return made up to 12 May 2012 with full list of shareholders
16/05/2012
Registered office address changed from Suite 5 17 Pepper Street Canary Wharf London E14 9RP United Kingdom on 16 May 2012
Registered office address changed from Suite 5 17 Pepper Street Canary Wharf London E14 9RP United Kingdom on 16 May 2012
16/05/2012
Current accounting period extended from 31 May 2012 to 30 June 2012
Current accounting period extended from 31 May 2012 to 30 June 2012
16/05/2012
Appointment of Mr Sri Ganesh Nadarajah as a director
Appointment of Mr Sri Ganesh Nadarajah as a director
06/12/2011
Termination of appointment of Stephen Pycroft as a director
Termination of appointment of Stephen Pycroft as a director
06/12/2011
Termination of appointment of Ramesh Nadarajah as a director
Termination of appointment of Ramesh Nadarajah as a director
06/12/2011
Appointment of Dr Ramesh Nadarajah as a director
Appointment of Dr Ramesh Nadarajah as a director
13/05/2011
Appointment of Ms Khin Kyaw Nyo as a secretary
Appointment of Ms Khin Kyaw Nyo as a secretary
13/05/2011
Incorporation - Model articles adopted
- Amended Provisions
Incorporation - Model articles adopted
- Amended Provisions
12/05/2011
Confirmation statement made on 12 February 2026 with updates
Confirmation statement made on 12 February 2026 with updates
27/02/2026
Annual accounts
SINOMAX INTERNATIONAL LIMITED
14 documents
Total exemption full accounts made up to 31 December 2024
30/09/2025
Total exemption full accounts made up to 31 December 2023
31/12/2024
Financial statements 2023
31/12/2023
Total exemption full accounts made up to 31 December 2022
28/09/2023
Total exemption full accounts made up to 31 December 2021
23/12/2022
Micro company accounts made up to 31 December 2020
16/02/2021
Micro company accounts made up to 31 December 2019
01/01/2021
Micro company accounts made up to 30 June 2018
26/03/2019
Micro company accounts made up to 30 June 2017
29/03/2018
Total exemption small company accounts made up to 30 June 2016
29/03/2017
Total exemption small company accounts made up to 30 June 2015
24/03/2016
Total exemption small company accounts made up to 30 June 2014
31/03/2015
Total exemption small company accounts made up to 30 June 2013
21/03/2014
Total exemption small company accounts made up to 30 June 2012
08/02/2013
Contact informations
SINOMAX INTERNATIONAL LIMITED
Phone
Data not available...
Email
Data not available...
Websites
Data not available...
Address
167-169 Great Portland Street Fifth Floor W1W 5PF London