Company NameFosun Management (UK) Limited
DirectorMin Gao
Company StatusActive
Company Number09081253
CategoryPrivate Limited Company
Incorporation Date11 June 2014(9 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6711Administration of financial markets
SIC 66110Administration of financial markets

Directors

Director NameMin Gao
Date of BirthJuly 1973 (Born 50 years ago)
NationalityChinese
StatusCurrent
Appointed09 April 2020(5 years, 10 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceChina
Correspondence AddressUnits 18 & 19 Part First Floor The Royal Exchange
London
EC3V 3LN
Secretary NameReed Smith Corporate Services Limited (Corporation)
StatusCurrent
Appointed30 September 2021(7 years, 3 months after company formation)
Appointment Duration2 years, 6 months
Correspondence AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
Director NameMr Xuetang Qin
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityChinese
StatusResigned
Appointed11 June 2014(same day as company formation)
RoleGeneral Counsel
Country of ResidenceChina
Correspondence AddressFosun 2 Thomas More Square
London
E1W 1YN
Director NameMs Haining Mu
Date of BirthOctober 1972 (Born 51 years ago)
NationalityChinese
StatusResigned
Appointed08 June 2018(3 years, 12 months after company formation)
Appointment Duration1 year, 10 months (resigned 09 April 2020)
RoleCompany Director
Country of ResidenceChina
Correspondence AddressFosun 2, Thomas More Square
London
E1W 1YN

Location

Registered AddressUnits 18 & 19 Part First Floor The Royal Exchange
London
EC3V 3LN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Fosun Management Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return11 June 2023 (9 months, 3 weeks ago)
Next Return Due25 June 2024 (2 months, 3 weeks from now)

Filing History

4 October 2023Full accounts made up to 31 December 2022 (20 pages)
16 June 2023Confirmation statement made on 11 June 2023 with no updates (3 pages)
3 January 2023Full accounts made up to 31 December 2021 (20 pages)
2 August 2022Change of details for Guangchang Guo as a person with significant control on 1 August 2022 (2 pages)
1 August 2022Director's details changed for Min Gao on 1 August 2022 (2 pages)
1 August 2022Registered office address changed from Units 18 & 19 Part First Floor the Royal Exchange London EC3 3LN United Kingdom to Units 18 & 19 Part First Floor the Royal Exchange London EC3V 3LN on 1 August 2022 (1 page)
17 June 2022Confirmation statement made on 11 June 2022 with no updates (3 pages)
15 December 2021Full accounts made up to 31 December 2020 (21 pages)
7 October 2021Register inspection address has been changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS (1 page)
6 October 2021Director's details changed for Min Gao on 6 October 2021 (2 pages)
6 October 2021Appointment of Reed Smith Corporate Services Limited as a secretary on 30 September 2021 (2 pages)
17 September 2021Change of details for Guangchang Guo as a person with significant control on 17 September 2021 (2 pages)
11 August 2021Confirmation statement made on 11 June 2021 with no updates (3 pages)
12 January 2021Full accounts made up to 31 December 2019 (20 pages)
27 November 2020Registered office address changed from Fosun 2 Thomas More Square London E1W 1YN United Kingdom to Units 18 & 19 Part First Floor the Royal Exchange London EC3 3LN on 27 November 2020 (1 page)
6 August 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
9 April 2020Appointment of Min Gao as a director on 9 April 2020 (2 pages)
9 April 2020Termination of appointment of Haining Mu as a director on 9 April 2020 (1 page)
30 September 2019Full accounts made up to 31 December 2018 (19 pages)
7 August 2019Register inspection address has been changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB (1 page)
16 June 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
28 March 2019Change of details for Guangchang Guo as a person with significant control on 21 March 2019 (2 pages)
26 October 2018Change of details for Guangchang Guo as a person with significant control on 14 December 2017 (2 pages)
5 October 2018Accounts for a small company made up to 31 December 2017 (22 pages)
26 June 2018Confirmation statement made on 11 June 2018 with updates (4 pages)
19 June 2018Termination of appointment of Xuetang Qin as a director on 8 June 2018 (1 page)
19 June 2018Appointment of Ms Haining Mu as a director on 8 June 2018 (2 pages)
14 December 2017Director's details changed for Mr Xuetang Qin on 14 December 2017 (2 pages)
14 December 2017Registered office address changed from 16 st. Martin's Le Grand London EC1A 4EN England to Fosun 2 Thomas More Square London E1W 1YN on 14 December 2017 (1 page)
14 December 2017Registered office address changed from 16 st. Martin's Le Grand London EC1A 4EN England to Fosun 2 Thomas More Square London E1W 1YN on 14 December 2017 (1 page)
14 December 2017Director's details changed for Mr Xuetang Qin on 14 December 2017 (2 pages)
16 November 2017Full accounts made up to 31 December 2016 (20 pages)
16 November 2017Full accounts made up to 31 December 2016 (20 pages)
23 June 2017Confirmation statement made on 11 June 2017 with updates (6 pages)
23 June 2017Confirmation statement made on 11 June 2017 with updates (6 pages)
13 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
(4 pages)
13 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
(4 pages)
17 March 2016Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
17 March 2016Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
16 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
16 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
9 December 2015Register(s) moved to registered inspection location 5th Floor 6 st. Andrew Street London EC4A 3AE (1 page)
9 December 2015Register(s) moved to registered inspection location 5th Floor 6 st. Andrew Street London EC4A 3AE (1 page)
4 December 2015Register inspection address has been changed to 5th Floor 6 st. Andrew Street London EC4A 3AE (1 page)
4 December 2015Register inspection address has been changed to 5th Floor 6 st. Andrew Street London EC4A 3AE (1 page)
3 December 2015Director's details changed for Mr Xuetang Qin on 28 October 2015 (2 pages)
3 December 2015Director's details changed for Mr Xuetang Qin on 28 October 2015 (2 pages)
3 December 2015Registered office address changed from 16 st Martins Le Grand, London EC1A 4EN St. Martin's Le Grand London EC1A 4EN England to 16 st. Martin's Le Grand London EC1A 4EN on 3 December 2015 (1 page)
3 December 2015Registered office address changed from 16 st Martins Le Grand, London EC1A 4EN St. Martin's Le Grand London EC1A 4EN England to 16 st. Martin's Le Grand London EC1A 4EN on 3 December 2015 (1 page)
3 September 2015Registered office address changed from 20 Little Britain London EC1A 7DH to 16 st Martins Le Grand, London EC1A 4EN St. Martin's Le Grand London EC1A 4EN on 3 September 2015 (1 page)
3 September 2015Registered office address changed from 20 Little Britain London EC1A 7DH to 16 st Martins Le Grand, London EC1A 4EN St. Martin's Le Grand London EC1A 4EN on 3 September 2015 (1 page)
3 September 2015Registered office address changed from 20 Little Britain London EC1A 7DH to 16 st Martins Le Grand, London EC1A 4EN St. Martin's Le Grand London EC1A 4EN on 3 September 2015 (1 page)
11 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1
(3 pages)
11 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1
(3 pages)
3 July 2014Registered office address changed from C/O Legalinx Limited 1 Fetter Lane London EC4A 1BR United Kingdom on 3 July 2014 (2 pages)
3 July 2014Registered office address changed from C/O Legalinx Limited 1 Fetter Lane London EC4A 1BR United Kingdom on 3 July 2014 (2 pages)
3 July 2014Registered office address changed from C/O Legalinx Limited 1 Fetter Lane London EC4A 1BR United Kingdom on 3 July 2014 (2 pages)
11 June 2014Incorporation
Statement of capital on 2014-06-11
  • GBP 1
(45 pages)
11 June 2014Incorporation
Statement of capital on 2014-06-11
  • GBP 1
(45 pages)