Background WavePink WaveYellow Wave

QILIN CAPITAL LIMITED (09389218)

QILIN CAPITAL LIMITED (09389218) is an active UK company. incorporated on 14 January 2015. with registered office in Salisbury. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. QILIN CAPITAL LIMITED has been registered for 11 years. Current directors include ALBRECHT, Stefan, Dr, BEYER VON JUTRZENKA-MORGENSTERN, Ingo Eberhard, Dr.

Company Number
09389218
Status
active
Type
ltd
Incorporated
14 January 2015
Age
11 years
Address
Crown Chambers, Salisbury, SP1 2LZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
ALBRECHT, Stefan, Dr, BEYER VON JUTRZENKA-MORGENSTERN, Ingo Eberhard, Dr
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QILIN CAPITAL LIMITED

QILIN CAPITAL LIMITED is an active company incorporated on 14 January 2015 with the registered office located in Salisbury. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. QILIN CAPITAL LIMITED was registered 11 years ago.(SIC: 74909)

Status

active

Active since 11 years ago

Company No

09389218

LTD Company

Age

11 Years

Incorporated 14 January 2015

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 28 November 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 16 January 2026 (3 months ago)
Submitted on 22 January 2026 (3 months ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027
Contact
Address

Crown Chambers Bridge Street Salisbury, SP1 2LZ,

Previous Addresses

The Stables Druids Lodge Salisbury SP3 4UN United Kingdom
From: 14 January 2015To: 15 June 2021
Timeline

3 key events • 2015 - 2021

Funding Officers Ownership
Company Founded
Jan 15
Director Left
Jan 21
Director Left
Jan 21
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

ALBRECHT, Stefan, Dr

Active
14193, Berlin
Born February 1965
Director
Appointed 14 Jan 2015

BEYER VON JUTRZENKA-MORGENSTERN, Ingo Eberhard, Dr

Active
Schloss 1, Tagmersheim86704
Born August 1955
Director
Appointed 14 Jan 2015

BLAUROCK-THOME, Christine

Resigned
Cholderton, SalisburySP4 0DW
Born August 1972
Director
Appointed 14 Jan 2015
Resigned 28 Jan 2021

THOME, Christopher Hadu

Resigned
Cholderton, SalisburySP4 0DW
Born March 1963
Director
Appointed 14 Jan 2015
Resigned 28 Jan 2021

Persons with significant control

1

Dr Stefan Albrecht

Active
Bridge Street, SalisburySP1 2LZ
Born February 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 June 2021
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
25 May 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Move Registers To Sail Company With New Address
1 February 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
1 February 2021
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
28 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2021
TM01Termination of Director
Change Person Director Company With Change Date
5 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2020
CH01Change of Director Details
Confirmation Statement With Updates
16 January 2020
CS01Confirmation Statement
Confirmation Statement With Updates
16 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Change Person Director Company With Change Date
16 March 2016
CH01Change of Director Details
Incorporation Company
14 January 2015
NEWINCIncorporation