London
EC3V 3LN
Secretary Name | Reed Smith Corporate Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 September 2021(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months |
Correspondence Address | The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS |
Director Name | Mr Xuetang Qin |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 11 June 2014(same day as company formation) |
Role | General Counsel |
Country of Residence | China |
Correspondence Address | Fosun 2 Thomas More Square London E1W 1YN |
Director Name | Ms Haining Mu |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 08 June 2018(3 years, 12 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 April 2020) |
Role | Company Director |
Country of Residence | China |
Correspondence Address | Fosun 2, Thomas More Square London E1W 1YN |
Registered Address | Units 18 & 19 Part First Floor The Royal Exchange London EC3V 3LN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Fosun Management Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 11 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 25 June 2024 (2 months, 3 weeks from now) |
4 October 2023 | Full accounts made up to 31 December 2022 (20 pages) |
---|---|
16 June 2023 | Confirmation statement made on 11 June 2023 with no updates (3 pages) |
3 January 2023 | Full accounts made up to 31 December 2021 (20 pages) |
2 August 2022 | Change of details for Guangchang Guo as a person with significant control on 1 August 2022 (2 pages) |
1 August 2022 | Director's details changed for Min Gao on 1 August 2022 (2 pages) |
1 August 2022 | Registered 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 2022 | Confirmation statement made on 11 June 2022 with no updates (3 pages) |
15 December 2021 | Full accounts made up to 31 December 2020 (21 pages) |
7 October 2021 | Register 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 2021 | Director's details changed for Min Gao on 6 October 2021 (2 pages) |
6 October 2021 | Appointment of Reed Smith Corporate Services Limited as a secretary on 30 September 2021 (2 pages) |
17 September 2021 | Change of details for Guangchang Guo as a person with significant control on 17 September 2021 (2 pages) |
11 August 2021 | Confirmation statement made on 11 June 2021 with no updates (3 pages) |
12 January 2021 | Full accounts made up to 31 December 2019 (20 pages) |
27 November 2020 | Registered 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 2020 | Confirmation statement made on 11 June 2020 with no updates (3 pages) |
9 April 2020 | Appointment of Min Gao as a director on 9 April 2020 (2 pages) |
9 April 2020 | Termination of appointment of Haining Mu as a director on 9 April 2020 (1 page) |
30 September 2019 | Full accounts made up to 31 December 2018 (19 pages) |
7 August 2019 | Register 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 2019 | Confirmation statement made on 11 June 2019 with no updates (3 pages) |
28 March 2019 | Change of details for Guangchang Guo as a person with significant control on 21 March 2019 (2 pages) |
26 October 2018 | Change of details for Guangchang Guo as a person with significant control on 14 December 2017 (2 pages) |
5 October 2018 | Accounts for a small company made up to 31 December 2017 (22 pages) |
26 June 2018 | Confirmation statement made on 11 June 2018 with updates (4 pages) |
19 June 2018 | Termination of appointment of Xuetang Qin as a director on 8 June 2018 (1 page) |
19 June 2018 | Appointment of Ms Haining Mu as a director on 8 June 2018 (2 pages) |
14 December 2017 | Director's details changed for Mr Xuetang Qin on 14 December 2017 (2 pages) |
14 December 2017 | Registered 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 2017 | Registered 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 2017 | Director's details changed for Mr Xuetang Qin on 14 December 2017 (2 pages) |
16 November 2017 | Full accounts made up to 31 December 2016 (20 pages) |
16 November 2017 | Full accounts made up to 31 December 2016 (20 pages) |
23 June 2017 | Confirmation statement made on 11 June 2017 with updates (6 pages) |
23 June 2017 | Confirmation statement made on 11 June 2017 with updates (6 pages) |
13 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
17 March 2016 | Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
17 March 2016 | Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
16 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
16 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
9 December 2015 | Register(s) moved to registered inspection location 5th Floor 6 st. Andrew Street London EC4A 3AE (1 page) |
9 December 2015 | Register(s) moved to registered inspection location 5th Floor 6 st. Andrew Street London EC4A 3AE (1 page) |
4 December 2015 | Register inspection address has been changed to 5th Floor 6 st. Andrew Street London EC4A 3AE (1 page) |
4 December 2015 | Register inspection address has been changed to 5th Floor 6 st. Andrew Street London EC4A 3AE (1 page) |
3 December 2015 | Director's details changed for Mr Xuetang Qin on 28 October 2015 (2 pages) |
3 December 2015 | Director's details changed for Mr Xuetang Qin on 28 October 2015 (2 pages) |
3 December 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
3 July 2014 | Registered office address changed from C/O Legalinx Limited 1 Fetter Lane London EC4A 1BR United Kingdom on 3 July 2014 (2 pages) |
3 July 2014 | Registered office address changed from C/O Legalinx Limited 1 Fetter Lane London EC4A 1BR United Kingdom on 3 July 2014 (2 pages) |
3 July 2014 | Registered office address changed from C/O Legalinx Limited 1 Fetter Lane London EC4A 1BR United Kingdom on 3 July 2014 (2 pages) |
11 June 2014 | Incorporation Statement of capital on 2014-06-11
|
11 June 2014 | Incorporation Statement of capital on 2014-06-11
|