London
EC2A 1DS
Director Name | Mr Heqian Zhang |
---|---|
Date of Birth | July 1996 (Born 27 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 01 November 2019(12 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | 22-25 Portman Close London W1H 6BS |
Secretary Name | Mr Heqian Zhang |
---|---|
Status | Current |
Appointed | 18 June 2020(12 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Correspondence Address | 22-25 Portman Close London W1H 6BS |
Director Name | John Geoffrey Booth |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 04 July 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 39 39-40 Queensgate London SW7 5HR |
Director Name | Todd Veri |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 04 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 715 Vernon Street Nelson British Columbia V1l 4g3 |
Secretary Name | Todd Veri |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 04 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 715 Vernon Street Nelson British Columbia V1l 4g3 |
Director Name | Mr Michael Richard Hampson |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2009(2 years, 2 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 19 May 2021) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 22-25 Portman Close London W1H 6BS |
Director Name | Mr Bradley Lemkus |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2009(2 years, 2 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 18 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22-25 Portman Close London W1H 6BS |
Secretary Name | Mr Bradley Lemkus |
---|---|
Status | Resigned |
Appointed | 16 November 2010(3 years, 4 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 18 June 2020) |
Role | Company Director |
Correspondence Address | 22-25 Portman Close London W1H 6BS |
Director Name | Mr Corbin Patrick Miklor Comishin |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 22 January 2018(10 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 March 2024) |
Role | Chartered Certified Accountant |
Country of Residence | Canada |
Correspondence Address | 505 Kootenay Street Nelson V1l 1k9 British Columbia Canada |
Director Name | Mr Andrew Steven Jones |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2018(10 years, 7 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 09 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Finsbury Square London EC2A 1DS |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2007(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 2008(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 November 2010) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Website | https://www.midpoint.com |
---|---|
Email address | [email protected] |
Telephone | 0800 2118620 |
Telephone region | Freephone |
Registered Address | 22-25 Portman Close London W1H 6BS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
800k at £1 | Midpoint Holdings LTD 100.00% Ordinary |
---|---|
1 at £1 | Buyfx LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £28,690 |
Gross Profit | £10,177 |
Net Worth | £253,636 |
Cash | £293,721 |
Current Liabilities | £151,571 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 31 March 2024 (3 weeks, 5 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
3 November 2017 | Full accounts made up to 30 June 2017 (27 pages) |
---|---|
7 July 2017 | Confirmation statement made on 4 July 2017 with updates (4 pages) |
2 December 2016 | Full accounts made up to 30 June 2016 (22 pages) |
30 November 2016 | Statement of capital following an allotment of shares on 30 November 2016
|
19 August 2016 | Statement of capital following an allotment of shares on 18 August 2016
|
16 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
10 June 2016 | Director's details changed for Mr David Shee Hau Wong on 10 June 2016 (2 pages) |
3 May 2016 | Appointment of Mr David Shee Hau Wong as a director on 3 May 2016 (2 pages) |
3 May 2016 | Director's details changed for Mr Bradley Lemkus on 19 April 2012 (2 pages) |
10 March 2016 | Full accounts made up to 30 June 2015 (19 pages) |
14 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
3 December 2014 | Full accounts made up to 30 June 2014 (19 pages) |
15 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
24 June 2014 | Registered office address changed from 5Th Floor Aldermans House Aldermans Walk London EC2M 3UJ England on 24 June 2014 (1 page) |
24 June 2014 | Registered office address changed from 26 Lower Ground Floor 26 Finsbury Square London EC2A 1DS England on 24 June 2014 (1 page) |
7 April 2014 | Statement of capital following an allotment of shares on 26 March 2014
|
7 April 2014 | Resolutions
|
7 April 2014 | Statement of company's objects (2 pages) |
10 January 2014 | Full accounts made up to 30 June 2013 (14 pages) |
15 July 2013 | Previous accounting period extended from 31 December 2012 to 30 June 2013 (1 page) |
15 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (4 pages) |
15 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (4 pages) |
21 May 2013 | Registered office address changed from 34-37 Liverpool Street London EC2M 3UJ England on 21 May 2013 (1 page) |
8 May 2013 | Registered office address changed from 5Th Floor Aldermans House 34 Aldermans Walk London EC2M 3UJ England on 8 May 2013 (1 page) |
8 May 2013 | Registered office address changed from 5Th Floor Aldermans House 34 Aldermans Walk London EC2M 3UJ England on 8 May 2013 (1 page) |
8 May 2013 | Previous accounting period shortened from 31 July 2013 to 31 December 2012 (1 page) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
26 November 2012 | Registered 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 2012 | Registered office address changed from Orchard Lea Winkfield Lane Winkfield Windsor Berkshire SL4 4RU United Kingdom on 8 November 2012 (1 page) |
8 November 2012 | Registered 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 2012 | Registered 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 2012 | Director's details changed for Bradley Lemkus on 8 November 2012 (2 pages) |
8 November 2012 | Registered office address changed from Orchard Lea Winkfield Lane Winkfield Windsor Berkshire SL4 4RU United Kingdom on 8 November 2012 (1 page) |
8 November 2012 | Director's details changed for Bradley Lemkus on 8 November 2012 (2 pages) |
6 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (4 pages) |
6 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (4 pages) |
5 July 2012 | Director's details changed for Bradley Lemkus on 5 July 2012 (2 pages) |
5 July 2012 | Director's details changed for Bradley Lemkus on 5 July 2012 (2 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 August 2011 | Director's details changed for Bradley Lemkus on 1 August 2011 (2 pages) |
2 August 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (4 pages) |
2 August 2011 | Director's details changed for Bradley Lemkus on 1 August 2011 (2 pages) |
2 August 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (4 pages) |
1 August 2011 | Director's details changed for Mr Michael Richard Hampson on 4 July 2011 (2 pages) |
1 August 2011 | Director's details changed for Mr Michael Richard Hampson on 4 July 2011 (2 pages) |
30 June 2011 | Registered office address changed from 70 St Mary Axe London EC3A 8BD England on 30 June 2011 (1 page) |
21 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
17 November 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (6 pages) |
17 November 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (6 pages) |
17 November 2010 | Registered office address changed from 72 New Bond Street London W1S 1RR United Kingdom on 17 November 2010 (1 page) |
17 November 2010 | Secretary's details changed (2 pages) |
16 November 2010 | Appointment of Mr Bradley Lemkus as a secretary (1 page) |
16 November 2010 | Termination of appointment of Todd Veri as a director (1 page) |
16 November 2010 | Termination of appointment of Incorporate Secretariat Limited as a secretary (1 page) |
16 November 2010 | Director's details changed for Todd Veri on 1 October 2009 (2 pages) |
16 November 2010 | Director's details changed for Todd Veri on 1 October 2009 (2 pages) |
16 November 2010 | Termination of appointment of Todd Veri as a secretary (1 page) |
2 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
17 November 2009 | Termination of appointment of John Booth as a director (1 page) |
17 November 2009 | Appointment of Bradley Lemkus as a director (2 pages) |
14 September 2009 | Director appointed michael richard hampson (3 pages) |
27 July 2009 | Registered office changed on 27/07/2009 from 4TH floor 3 tenterden street london W1S 1TD (1 page) |
27 July 2009 | Return made up to 04/07/09; full list of members (4 pages) |
5 June 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
8 December 2008 | Secretary's change of particulars / incorporate secretariat LIMITED / 08/12/2008 (1 page) |
12 August 2008 | Return made up to 04/07/08; full list of members (4 pages) |
12 August 2008 | Secretary appointed incorporate secretariat LIMITED (1 page) |
4 July 2007 | Incorporation (16 pages) |
4 July 2007 | Secretary resigned (1 page) |