Company NameMidpoint & Transfer Ltd
DirectorsShee Hau David Wong and Heqian Zhang
Company StatusActive
Company Number06302237
CategoryPrivate Limited Company
Incorporation Date4 July 2007(16 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Shee Hau David Wong
Date of BirthAugust 1983 (Born 40 years ago)
NationalityMalaysian
StatusCurrent
Appointed03 May 2016(8 years, 10 months after company formation)
Appointment Duration7 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Finsbury Square
London
EC2A 1DS
Director NameMr Heqian Zhang
Date of BirthJuly 1996 (Born 27 years ago)
NationalityChinese
StatusCurrent
Appointed01 November 2019(12 years, 4 months after company formation)
Appointment Duration4 years, 5 months
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address22-25 Portman Close
London
W1H 6BS
Secretary NameMr Heqian Zhang
StatusCurrent
Appointed18 June 2020(12 years, 11 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Correspondence Address22-25 Portman Close
London
W1H 6BS
Director NameJohn Geoffrey Booth
Date of BirthNovember 1965 (Born 58 years ago)
NationalityCanadian
StatusResigned
Appointed04 July 2007(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 39
39-40 Queensgate
London
SW7 5HR
Director NameTodd Veri
Date of BirthMay 1965 (Born 59 years ago)
NationalityCanadian
StatusResigned
Appointed04 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address715 Vernon Street
Nelson
British Columbia
V1l 4g3
Secretary NameTodd Veri
NationalityCanadian
StatusResigned
Appointed04 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address715 Vernon Street
Nelson
British Columbia
V1l 4g3
Director NameMr Michael Richard Hampson
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2009(2 years, 2 months after company formation)
Appointment Duration11 years, 8 months (resigned 19 May 2021)
RoleConsultant
Country of ResidenceEngland
Correspondence Address22-25 Portman Close
London
W1H 6BS
Director NameMr Bradley Lemkus
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2009(2 years, 2 months after company formation)
Appointment Duration10 years, 9 months (resigned 18 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22-25 Portman Close
London
W1H 6BS
Secretary NameMr Bradley Lemkus
StatusResigned
Appointed16 November 2010(3 years, 4 months after company formation)
Appointment Duration9 years, 7 months (resigned 18 June 2020)
RoleCompany Director
Correspondence Address22-25 Portman Close
London
W1H 6BS
Director NameMr Corbin Patrick Miklor Comishin
Date of BirthNovember 1969 (Born 54 years ago)
NationalityCanadian
StatusResigned
Appointed22 January 2018(10 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 March 2024)
RoleChartered Certified Accountant
Country of ResidenceCanada
Correspondence Address505 Kootenay Street
Nelson V1l 1k9
British Columbia
Canada
Director NameMr Andrew Steven Jones
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2018(10 years, 7 months after company formation)
Appointment Duration3 months, 1 week (resigned 09 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Finsbury Square
London
EC2A 1DS
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed04 July 2007(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed12 August 2008(1 year, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 16 November 2010)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websitehttps://www.midpoint.com
Email address[email protected]
Telephone0800 2118620
Telephone regionFreephone

Location

Registered Address22-25 Portman Close
London
W1H 6BS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

800k at £1Midpoint Holdings LTD
100.00%
Ordinary
1 at £1Buyfx LTD
0.00%
Ordinary

Financials

Year2014
Turnover£28,690
Gross Profit£10,177
Net Worth£253,636
Cash£293,721
Current Liabilities£151,571

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return31 March 2024 (3 weeks, 5 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Filing History

3 November 2017Full accounts made up to 30 June 2017 (27 pages)
7 July 2017Confirmation statement made on 4 July 2017 with updates (4 pages)
2 December 2016Full accounts made up to 30 June 2016 (22 pages)
30 November 2016Statement of capital following an allotment of shares on 30 November 2016
  • GBP 1,140,000
(3 pages)
19 August 2016Statement of capital following an allotment of shares on 18 August 2016
  • GBP 970,000
(3 pages)
16 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
10 June 2016Director's details changed for Mr David Shee Hau Wong on 10 June 2016 (2 pages)
3 May 2016Appointment of Mr David Shee Hau Wong as a director on 3 May 2016 (2 pages)
3 May 2016Director's details changed for Mr Bradley Lemkus on 19 April 2012 (2 pages)
10 March 2016Full accounts made up to 30 June 2015 (19 pages)
14 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 800,000
(4 pages)
14 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 800,000
(4 pages)
3 December 2014Full accounts made up to 30 June 2014 (19 pages)
15 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 800,000
(4 pages)
15 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 800,000
(4 pages)
24 June 2014Registered office address changed from 5Th Floor Aldermans House Aldermans Walk London EC2M 3UJ England on 24 June 2014 (1 page)
24 June 2014Registered office address changed from 26 Lower Ground Floor 26 Finsbury Square London EC2A 1DS England on 24 June 2014 (1 page)
7 April 2014Statement of capital following an allotment of shares on 26 March 2014
  • GBP 800,000
(4 pages)
7 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
7 April 2014Statement of company's objects (2 pages)
10 January 2014Full accounts made up to 30 June 2013 (14 pages)
15 July 2013Previous accounting period extended from 31 December 2012 to 30 June 2013 (1 page)
15 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (4 pages)
15 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (4 pages)
21 May 2013Registered office address changed from 34-37 Liverpool Street London EC2M 3UJ England on 21 May 2013 (1 page)
8 May 2013Registered office address changed from 5Th Floor Aldermans House 34 Aldermans Walk London EC2M 3UJ England on 8 May 2013 (1 page)
8 May 2013Registered office address changed from 5Th Floor Aldermans House 34 Aldermans Walk London EC2M 3UJ England on 8 May 2013 (1 page)
8 May 2013Previous accounting period shortened from 31 July 2013 to 31 December 2012 (1 page)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
26 November 2012Registered office address changed from 5Th Floor Aldermans House 34-37 Liverpool Street Parsons Green London London EC2M 3UJ United Kingdom on 26 November 2012 (1 page)
8 November 2012Registered office address changed from Orchard Lea Winkfield Lane Winkfield Windsor Berkshire SL4 4RU United Kingdom on 8 November 2012 (1 page)
8 November 2012Registered office address changed from 5Th Floor Aldermans House 34-37 Liverpool Street London EC2M 3UJ United Kingdom on 8 November 2012 (1 page)
8 November 2012Registered office address changed from 5Th Floor Aldermans House 34-37 Liverpool Street London EC2M 3UJ United Kingdom on 8 November 2012 (1 page)
8 November 2012Director's details changed for Bradley Lemkus on 8 November 2012 (2 pages)
8 November 2012Registered office address changed from Orchard Lea Winkfield Lane Winkfield Windsor Berkshire SL4 4RU United Kingdom on 8 November 2012 (1 page)
8 November 2012Director's details changed for Bradley Lemkus on 8 November 2012 (2 pages)
6 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
6 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
5 July 2012Director's details changed for Bradley Lemkus on 5 July 2012 (2 pages)
5 July 2012Director's details changed for Bradley Lemkus on 5 July 2012 (2 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
2 August 2011Director's details changed for Bradley Lemkus on 1 August 2011 (2 pages)
2 August 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
2 August 2011Director's details changed for Bradley Lemkus on 1 August 2011 (2 pages)
2 August 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
1 August 2011Director's details changed for Mr Michael Richard Hampson on 4 July 2011 (2 pages)
1 August 2011Director's details changed for Mr Michael Richard Hampson on 4 July 2011 (2 pages)
30 June 2011Registered office address changed from 70 St Mary Axe London EC3A 8BD England on 30 June 2011 (1 page)
21 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
17 November 2010Annual return made up to 4 July 2010 with a full list of shareholders (6 pages)
17 November 2010Annual return made up to 4 July 2010 with a full list of shareholders (6 pages)
17 November 2010Registered office address changed from 72 New Bond Street London W1S 1RR United Kingdom on 17 November 2010 (1 page)
17 November 2010Secretary's details changed (2 pages)
16 November 2010Appointment of Mr Bradley Lemkus as a secretary (1 page)
16 November 2010Termination of appointment of Todd Veri as a director (1 page)
16 November 2010Termination of appointment of Incorporate Secretariat Limited as a secretary (1 page)
16 November 2010Director's details changed for Todd Veri on 1 October 2009 (2 pages)
16 November 2010Director's details changed for Todd Veri on 1 October 2009 (2 pages)
16 November 2010Termination of appointment of Todd Veri as a secretary (1 page)
2 November 2010First Gazette notice for compulsory strike-off (1 page)
12 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
17 November 2009Termination of appointment of John Booth as a director (1 page)
17 November 2009Appointment of Bradley Lemkus as a director (2 pages)
14 September 2009Director appointed michael richard hampson (3 pages)
27 July 2009Registered office changed on 27/07/2009 from 4TH floor 3 tenterden street london W1S 1TD (1 page)
27 July 2009Return made up to 04/07/09; full list of members (4 pages)
5 June 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
8 December 2008Secretary's change of particulars / incorporate secretariat LIMITED / 08/12/2008 (1 page)
12 August 2008Return made up to 04/07/08; full list of members (4 pages)
12 August 2008Secretary appointed incorporate secretariat LIMITED (1 page)
4 July 2007Incorporation (16 pages)
4 July 2007Secretary resigned (1 page)