Company NameFintech Circle Ltd
Company StatusActive
Company Number09141483
CategoryPrivate Limited Company
Incorporation Date22 July 2014(9 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMs Susanne Chishti
Date of BirthOctober 1971 (Born 52 years ago)
NationalityAustrian
StatusCurrent
Appointed22 July 2014(same day as company formation)
RoleFounder
Country of ResidenceEngland
Correspondence Address167-169 Great Portland Street
London
W1W 5PF
Director NameMs Zhaohui Wu
Date of BirthApril 1971 (Born 53 years ago)
NationalityChinese
StatusCurrent
Appointed27 July 2018(4 years after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceChina
Correspondence Address167-169 Great Portland Street
London
W1W 5PF
Director NameMs Quan Shi
Date of BirthJune 1991 (Born 32 years ago)
NationalityChinese
StatusCurrent
Appointed25 March 2019(4 years, 8 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceChina
Correspondence Address167-169 Great Portland Street
London
W1W 5PF
Director NameMr Chris Erwin Wittlinger
Date of BirthJune 1986 (Born 37 years ago)
NationalityGerman
StatusResigned
Appointed13 November 2015(1 year, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 18 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor (740-750) Salisbury House
London Wall
London
EC2M 5QQ

Contact

Websitewww.fintechcircle.com
Telephone07 050625012
Telephone regionMobile

Location

Registered Address167-169 Great Portland Street
London
W1W 5PF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 6,000 other UK companies use this postal address

Shareholders

1 at £1Susanne Chishti
100.00%
Ordinary

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Returns

Latest Return21 July 2023 (9 months, 1 week ago)
Next Return Due4 August 2024 (3 months, 1 week from now)

Filing History

21 August 2023Termination of appointment of Quan Shi as a director on 21 August 2023 (1 page)
2 August 2023Confirmation statement made on 21 July 2023 with no updates (3 pages)
23 April 2023Unaudited abridged accounts made up to 31 July 2022 (10 pages)
26 July 2022Confirmation statement made on 21 July 2022 with no updates (3 pages)
27 April 2022Unaudited abridged accounts made up to 31 July 2021 (14 pages)
25 April 2022Registered office address changed from C/O Intelletec Ltd - City Pavillion Cannon Green Building 27 Bush Lane London EC4R 0AA England to 167-169 Great Portland Street London W1W 5PF on 25 April 2022 (1 page)
21 July 2021Confirmation statement made on 21 July 2021 with no updates (3 pages)
29 April 2021Unaudited abridged accounts made up to 31 July 2020 (13 pages)
26 July 2020Confirmation statement made on 21 July 2020 with updates (4 pages)
29 April 2020Unaudited abridged accounts made up to 31 July 2019 (12 pages)
4 February 2020Registered office address changed from C/O Intelletec Ltd the Office Group 50 Liverpool Street London EC2M 7PY England to C/O Intelletec Ltd - City Pavillion Cannon Green Building 27 Bush Lane London EC4R 0AA on 4 February 2020 (1 page)
29 July 2019Statement of capital following an allotment of shares on 21 March 2019
  • GBP 1.08
(4 pages)
21 July 2019Confirmation statement made on 21 July 2019 with updates (5 pages)
27 March 2019Statement of capital following an allotment of shares on 26 July 2018
  • GBP 1.05
(4 pages)
27 March 2019Sub-division of shares on 26 July 2018 (4 pages)
27 March 2019Resolutions
  • RES13 ‐ Re-sub div 26/07/2018
(1 page)
25 March 2019Appointment of Ms Quan Shi as a director on 25 March 2019 (2 pages)
11 December 2018Unaudited abridged accounts made up to 31 July 2018 (12 pages)
27 July 2018Appointment of Ms Zhaohui Wu as a director on 27 July 2018 (2 pages)
22 July 2018Confirmation statement made on 22 July 2018 with no updates (3 pages)
29 April 2018Unaudited abridged accounts made up to 31 July 2017 (11 pages)
13 March 2018Registered office address changed from The Office Group 50 Liverpool Street London EC2M 7PY England to C/O Intelletec Ltd the Office Group 50 Liverpool Street London EC2M 7PY on 13 March 2018 (1 page)
13 March 2018Director's details changed for Ms Susanne Chishti on 13 March 2018 (2 pages)
25 February 2018Registered office address changed from 39 Hendon Lane Hendon Lane London N3 1RY England to The Office Group 50 Liverpool Street London EC2M 7PY on 25 February 2018 (1 page)
23 July 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
23 July 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
26 June 2017Registered office address changed from 5th Floor (740-750) Salisbury House London Wall London London EC2M 5QQ England to 39 Hendon Lane Hendon Lane London N3 1RY on 26 June 2017 (1 page)
26 June 2017Registered office address changed from 5th Floor (740-750) Salisbury House London Wall London London EC2M 5QQ England to 39 Hendon Lane Hendon Lane London N3 1RY on 26 June 2017 (1 page)
26 June 2017Director's details changed for Ms Susanne Chishti on 26 June 2017 (2 pages)
26 June 2017Director's details changed for Ms Susanne Chishti on 26 June 2017 (2 pages)
3 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
3 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
23 July 2016Termination of appointment of Chris Erwin Wittlinger as a director on 18 July 2016 (1 page)
23 July 2016Termination of appointment of Chris Erwin Wittlinger as a director on 18 July 2016 (1 page)
23 July 2016Confirmation statement made on 22 July 2016 with updates (6 pages)
23 July 2016Confirmation statement made on 22 July 2016 with updates (6 pages)
18 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
18 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
5 April 2016Director's details changed for Chris Erwin Wittliger on 5 April 2016 (2 pages)
5 April 2016Director's details changed for Chris Erwin Wittliger on 5 April 2016 (2 pages)
13 January 2016Appointment of Chris Erwin Wittliger as a director on 13 November 2015 (3 pages)
13 January 2016Appointment of Chris Erwin Wittliger as a director on 13 November 2015 (3 pages)
27 November 2015Sub-division of shares on 13 November 2015 (5 pages)
27 November 2015Sub-division of shares on 13 November 2015 (5 pages)
13 November 2015Registered office address changed from 145-157 st John Street London EC1V 4PW to 5th Floor (740-750) Salisbury House London Wall London London EC2M 5QQ on 13 November 2015 (1 page)
13 November 2015Registered office address changed from 145-157 st John Street London EC1V 4PW to 5th Floor (740-750) Salisbury House London Wall London London EC2M 5QQ on 13 November 2015 (1 page)
4 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
(3 pages)
4 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
(3 pages)
22 July 2014Incorporation
Statement of capital on 2014-07-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 July 2014Incorporation
Statement of capital on 2014-07-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)