UKBizDB.co.uk

FTT GLOBAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ftt Global Limited. The company was founded 18 years ago and was given the registration number 05685288. The firm's registered office is in CHICHESTER. You can find them at St Peter's House, 64 North Street, Chichester, West Sussex. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:FTT GLOBAL LIMITED
Company Number:05685288
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 January 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:St Peter's House, 64 North Street, Chichester, West Sussex, United Kingdom, PO19 1LT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9 Donnington Park, 85 Birdham Road, Chichester, United Kingdom, PO20 7AJ

Director22 February 2024Active
9 Donnington Park, 85 Birdham Road, Chichester, United Kingdom, PO20 7AJ

Director22 February 2024Active
9 Donnington Park, 85 Birdham Road, Chichester, United Kingdom, PO20 7AJ

Director05 November 2020Active
9 Donnington Park, 85 Birdham Road, Chichester, United Kingdom, PO20 7AJ

Director22 February 2024Active
9 Donnington Park, 85 Birdham Road, Chichester, United Kingdom, PO20 7AJ

Director22 February 2024Active
55 Dorset Rd, London, SW19 3HE

Secretary24 January 2006Active
13 Shenfield Gardens, Brentwood, CM13 1DT

Secretary17 March 2006Active
St Peter's House, 64 North Street, Chichester, United Kingdom, PO19 1LT

Director04 April 2007Active
42, Upper Berkeley Street, London, England, W1H 5EP

Director18 October 2012Active
55 Dorset Rd, London, SW19 3HE

Director24 January 2006Active
13 Shenfield Gardens, Brentwood, CM13 1DT

Director15 March 2006Active
55 Dorset Rd, London, SW19 3HE

Director24 January 2006Active
2nd Floor, 145-147 St. John Street, London, EC1V 4PY

Director16 September 2014Active
42, Upper Berkeley Street, London, England, W1H 5EP

Director18 October 2012Active

People with Significant Control

Typical Ltd
Notified on:05 November 2020
Status:Active
Country of residence:England
Address:Office 1.1, 64, North Street, Chichester, England, PO19 1LT
Nature of control:
  • Ownership of shares 75 to 100 percent
Kessel Holdings Limited
Notified on:06 April 2016
Status:Active
Address:9 Donnington Park, 85 Birdham Road, Chichester, PO20 7AJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-22Officers

Appoint person director company with name date.

Download
2024-02-22Officers

Appoint person director company with name date.

Download
2024-02-22Officers

Appoint person director company with name date.

Download
2024-02-22Officers

Appoint person director company with name date.

Download
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2023-01-24Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-09-13Address

Change registered office address company with date old address new address.

Download
2022-02-07Confirmation statement

Confirmation statement with no updates.

Download
2021-06-23Accounts

Accounts with accounts type total exemption full.

Download
2021-02-09Confirmation statement

Confirmation statement with updates.

Download
2020-11-05Officers

Termination director company with name termination date.

Download
2020-11-05Persons with significant control

Notification of a person with significant control.

Download
2020-11-05Officers

Termination director company with name termination date.

Download
2020-11-05Officers

Termination secretary company with name termination date.

Download
2020-11-05Persons with significant control

Cessation of a person with significant control.

Download
2020-11-05Officers

Appoint person director company with name date.

Download
2020-10-20Capital

Capital statement capital company with date currency figure.

Download
2020-09-30Capital

Legacy.

Download
2020-09-30Insolvency

Legacy.

Download
2020-09-30Resolution

Resolution.

Download
2020-09-30Resolution

Resolution.

Download
2020-09-13Accounts

Accounts with accounts type total exemption full.

Download
2020-01-27Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.