London
W1W 5PF
Director Name | Ms Zhaohui Wu |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 27 July 2018(4 years after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | China |
Correspondence Address | 167-169 Great Portland Street London W1W 5PF |
Director Name | Ms Quan Shi |
---|---|
Date of Birth | June 1991 (Born 32 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 25 March 2019(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | China |
Correspondence Address | 167-169 Great Portland Street London W1W 5PF |
Director Name | Mr Chris Erwin Wittlinger |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 13 November 2015(1 year, 3 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 18 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor (740-750) Salisbury House London Wall London EC2M 5QQ |
Website | www.fintechcircle.com |
---|---|
Telephone | 07 050625012 |
Telephone region | Mobile |
Registered Address | 167-169 Great Portland Street London W1W 5PF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 6,000 other UK companies use this postal address |
1 at £1 | Susanne Chishti 100.00% Ordinary |
---|
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 days from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 July |
Latest Return | 21 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 4 August 2024 (3 months, 1 week from now) |
21 August 2023 | Termination of appointment of Quan Shi as a director on 21 August 2023 (1 page) |
---|---|
2 August 2023 | Confirmation statement made on 21 July 2023 with no updates (3 pages) |
23 April 2023 | Unaudited abridged accounts made up to 31 July 2022 (10 pages) |
26 July 2022 | Confirmation statement made on 21 July 2022 with no updates (3 pages) |
27 April 2022 | Unaudited abridged accounts made up to 31 July 2021 (14 pages) |
25 April 2022 | Registered 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 2021 | Confirmation statement made on 21 July 2021 with no updates (3 pages) |
29 April 2021 | Unaudited abridged accounts made up to 31 July 2020 (13 pages) |
26 July 2020 | Confirmation statement made on 21 July 2020 with updates (4 pages) |
29 April 2020 | Unaudited abridged accounts made up to 31 July 2019 (12 pages) |
4 February 2020 | Registered 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 2019 | Statement of capital following an allotment of shares on 21 March 2019
|
21 July 2019 | Confirmation statement made on 21 July 2019 with updates (5 pages) |
27 March 2019 | Statement of capital following an allotment of shares on 26 July 2018
|
27 March 2019 | Sub-division of shares on 26 July 2018 (4 pages) |
27 March 2019 | Resolutions
|
25 March 2019 | Appointment of Ms Quan Shi as a director on 25 March 2019 (2 pages) |
11 December 2018 | Unaudited abridged accounts made up to 31 July 2018 (12 pages) |
27 July 2018 | Appointment of Ms Zhaohui Wu as a director on 27 July 2018 (2 pages) |
22 July 2018 | Confirmation statement made on 22 July 2018 with no updates (3 pages) |
29 April 2018 | Unaudited abridged accounts made up to 31 July 2017 (11 pages) |
13 March 2018 | Registered 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 2018 | Director's details changed for Ms Susanne Chishti on 13 March 2018 (2 pages) |
25 February 2018 | Registered 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 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
23 July 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
26 June 2017 | Registered 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 2017 | Registered 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 2017 | Director's details changed for Ms Susanne Chishti on 26 June 2017 (2 pages) |
26 June 2017 | Director's details changed for Ms Susanne Chishti on 26 June 2017 (2 pages) |
3 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
3 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
23 July 2016 | Termination of appointment of Chris Erwin Wittlinger as a director on 18 July 2016 (1 page) |
23 July 2016 | Termination of appointment of Chris Erwin Wittlinger as a director on 18 July 2016 (1 page) |
23 July 2016 | Confirmation statement made on 22 July 2016 with updates (6 pages) |
23 July 2016 | Confirmation statement made on 22 July 2016 with updates (6 pages) |
18 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
18 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
5 April 2016 | Director's details changed for Chris Erwin Wittliger on 5 April 2016 (2 pages) |
5 April 2016 | Director's details changed for Chris Erwin Wittliger on 5 April 2016 (2 pages) |
13 January 2016 | Appointment of Chris Erwin Wittliger as a director on 13 November 2015 (3 pages) |
13 January 2016 | Appointment of Chris Erwin Wittliger as a director on 13 November 2015 (3 pages) |
27 November 2015 | Sub-division of shares on 13 November 2015 (5 pages) |
27 November 2015 | Sub-division of shares on 13 November 2015 (5 pages) |
13 November 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
22 July 2014 | Incorporation Statement of capital on 2014-07-22
|
22 July 2014 | Incorporation Statement of capital on 2014-07-22
|