Company NameMadison 30 (UK) Limited
DirectorsBo Wei and Mingtao Liu
Company StatusActive
Company Number11021782
CategoryPrivate Limited Company
Incorporation Date19 October 2017(6 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameBo Wei
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityChinese
StatusCurrent
Appointed30 September 2021(3 years, 11 months after company formation)
Appointment Duration2 years, 6 months
RoleCEO
Country of ResidenceUnited States
Correspondence Address28 Liberty Street
Fl 44
New York
10005
Director NameMingtao Liu
Date of BirthNovember 1983 (Born 40 years ago)
NationalityChinese
StatusCurrent
Appointed01 December 2023(6 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks
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(3 years, 11 months after company formation)
Appointment Duration2 years, 6 months
Correspondence AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
Director NameMr Stephen William Spencer Norton
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tmf Group 8th Floor
20 Farringdon Street
London
EC4A 4AB
Director NameMr Zhuo Chen
Date of BirthOctober 1982 (Born 41 years ago)
NationalityChinese
StatusResigned
Appointed19 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFosun 2 Thomas More Square
London
E1W 1YN
Director NameMr Ping Gong
Date of BirthMarch 1975 (Born 49 years ago)
NationalityChinese
StatusResigned
Appointed19 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceChina
Correspondence AddressFosun 2 Thomas More Square
London
E1W 1YN
Director NameMr Vincent Cheshire
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2020(2 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 06 February 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tmf Group 8th Floor
20 Farringdon Street
London
EC4A 4AB
Director NameLingyu Cai
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2021(3 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 December 2023)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Liberty Street
Fl 44
New York
10005
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusResigned
Appointed19 October 2017(same day as company formation)
Correspondence Address8th Floor 20 Farringdon Street
London
EC4A 4AB

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 Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return18 October 2023 (6 months ago)
Next Return Due1 November 2024 (6 months, 2 weeks from now)

Filing History

8 February 2021Termination of appointment of Vincent Cheshire as a director on 6 February 2021 (1 page)
31 December 2020Full accounts made up to 31 December 2019 (18 pages)
3 December 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
8 April 2020Termination of appointment of Stephen William Spencer Norton as a director on 31 March 2020 (1 page)
8 April 2020Appointment of Mr Vincent Cheshire as a director on 31 March 2020 (2 pages)
30 October 2019Confirmation statement made on 18 October 2019 with updates (4 pages)
8 August 2019Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019 (1 page)
7 August 2019Register inspection address has been changed to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB (1 page)
5 August 2019Director's details changed for Mr Stephen William Spencer Norton on 5 August 2019 (2 pages)
30 July 2019Full accounts made up to 31 December 2018 (16 pages)
28 March 2019Change of details for Mr Guo Guangchang as a person with significant control on 21 March 2019 (2 pages)
29 October 2018Confirmation statement made on 18 October 2018 with updates (5 pages)
29 October 2018Change of details for Mr Guo Guangchang as a person with significant control on 14 December 2017 (2 pages)
14 December 2017Director's details changed for Mr Zhuo Chen on 14 December 2017 (2 pages)
14 December 2017Director's details changed for Mr Zhuo Chen on 14 December 2017 (2 pages)
14 December 2017Director's details changed for Mr Ping Gong on 14 December 2017 (2 pages)
14 December 2017Director's details changed for Mr Ping Gong on 14 December 2017 (2 pages)
14 December 2017Registered office address changed from 16 st. Martin's Le Grand London England 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 England EC1A 4EN England to Fosun 2 Thomas More Square London E1W 1YN on 14 December 2017 (1 page)
23 November 2017Current accounting period extended from 31 October 2018 to 31 December 2018 (1 page)
23 November 2017Appointment of Mr Stephen William Spencer Norton as a director on 19 October 2017 (2 pages)
23 November 2017Current accounting period extended from 31 October 2018 to 31 December 2018 (1 page)
23 November 2017Appointment of Mr Stephen William Spencer Norton as a director on 19 October 2017 (2 pages)
19 October 2017Incorporation
Statement of capital on 2017-10-19
  • GBP 1
(54 pages)
19 October 2017Incorporation
Statement of capital on 2017-10-19
  • GBP 1
(54 pages)