FOSUN MANAGEMENT (UK) LIMITED

Company Documents

DateDescription
24/10/2524 October 2025 NewRegister(s) moved to registered office address 1 Blossom Yard Fourth Floor London E1 6RS

View Document

24/10/2524 October 2025 NewRegistered office address changed from Units 18 & 19 Part First Floor the Royal Exchange London EC3V 3LN United Kingdom to 1 Blossom Yard Fourth Floor London E1 6RS on 2025-10-24

View Document

25/06/2525 June 2025 Confirmation statement made on 2025-06-11 with no updates

View Document

04/10/244 October 2024 Full accounts made up to 2023-12-31

View Document

07/07/247 July 2024 Register inspection address has been changed from The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS United Kingdom to 1 Blossom Yard Fourth Floor London E1 6RS

View Document

05/07/245 July 2024 Secretary's details changed for Reed Smith Corporate Services Limited on 2024-07-05

View Document

21/06/2421 June 2024 Confirmation statement made on 2024-06-11 with no updates

View Document

04/10/234 October 2023 Full accounts made up to 2022-12-31

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-06-11 with no updates

View Document

03/01/233 January 2023 Full accounts made up to 2021-12-31

View Document

15/12/2115 December 2021 Full accounts made up to 2020-12-31

View Document

07/10/217 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

View Document

06/10/216 October 2021 Director's details changed for Min Gao on 2021-10-06

View Document

06/10/216 October 2021 Appointment of Reed Smith Corporate Services Limited as a secretary on 2021-09-30

View Document

11/08/2111 August 2021 Confirmation statement made on 2021-06-11 with no updates

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES

View Document

09/04/209 April 2020 APPOINTMENT TERMINATED, DIRECTOR HAINING MU

View Document

09/04/209 April 2020 DIRECTOR APPOINTED MIN GAO

View Document

30/09/1930 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

07/08/197 August 2019 SAIL ADDRESS CHANGED FROM: 5TH FLOOR 6 ST. ANDREW STREET LONDON EC4A 3AE UNITED KINGDOM

View Document

16/06/1916 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES

View Document

28/03/1928 March 2019 PSC'S CHANGE OF PARTICULARS / GUANGCHANG GUO / 21/03/2019

View Document

26/10/1826 October 2018 PSC'S CHANGE OF PARTICULARS / GUANGCHANG GUO / 14/12/2017

View Document

05/10/185 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, WITH UPDATES

View Document

19/06/1819 June 2018 APPOINTMENT TERMINATED, DIRECTOR XUETANG QIN

View Document

19/06/1819 June 2018 DIRECTOR APPOINTED MS HAINING MU

View Document

14/12/1714 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR XUETANG QIN / 14/12/2017

View Document

14/12/1714 December 2017 REGISTERED OFFICE CHANGED ON 14/12/2017 FROM 16 ST. MARTIN'S LE GRAND LONDON EC1A 4EN ENGLAND

View Document

16/11/1716 November 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES

View Document

13/06/1613 June 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

17/03/1617 March 2016 CURREXT FROM 30/06/2016 TO 31/12/2016

View Document

16/03/1616 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

09/12/159 December 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

04/12/154 December 2015 SAIL ADDRESS CREATED

View Document

03/12/153 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR XUETANG QIN / 28/10/2015

View Document

03/12/153 December 2015 REGISTERED OFFICE CHANGED ON 03/12/2015 FROM 16 ST MARTINS LE GRAND, LONDON EC1A 4EN ST. MARTIN'S LE GRAND LONDON EC1A 4EN ENGLAND

View Document

03/09/153 September 2015 REGISTERED OFFICE CHANGED ON 03/09/2015 FROM 20 LITTLE BRITAIN LONDON EC1A 7DH

View Document

11/06/1511 June 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

03/07/143 July 2014 REGISTERED OFFICE CHANGED ON 03/07/2014 FROM C/O LEGALINX LIMITED 1 FETTER LANE LONDON EC4A 1BR UNITED KINGDOM

View Document

11/06/1411 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company