UKBizDB.co.uk

FUTURE BRILLIANCE LIMITED

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

This company is commonly known as Future Brilliance Limited. The company was founded 11 years ago and was given the registration number 08259027. The firm's registered office is in LONDON. You can find them at The Broadgate Tower Third Floor, 20 Primrose Street, London, . This company's SIC code is 85320 - Technical and vocational secondary education.

Company Information

Name:FUTURE BRILLIANCE LIMITED
Company Number:08259027
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 October 2012
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85320 - Technical and vocational secondary education

Office Address & Contact

Registered Address:The Broadgate Tower Third Floor, 20 Primrose Street, London, EC2A 2RS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Broadgate Tower, Third Floor, 20 Primrose Street, London, United Kingdom, EC2A 2RS

Corporate Secretary16 November 2012Active
43, Blenheim Crescent, Flat 2, London, United Kingdom, W11 2EF

Director11 December 2017Active
1, Lennox Gardens Mews, London, United Kingdom, SW1X 0DP

Director16 November 2012Active
11, Dovecote Gardens, London, United Kingdom, SW14 8PN

Director15 February 2024Active
11, Dovecote Gardens, London, England, SW14 8PN

Secretary18 October 2012Active
11, Dovecote Gardens, London, United Kingdom, SW14 8PN

Director16 November 2012Active
11, Dovecote Gardens, London, United Kingdom, SW14 8PN

Director16 November 2012Active
2/81, Slyvan Avenue, Northcote, Auckland, New Zealand, 0627

Director12 January 2022Active
11, Dovecote Gardens, London, United Kingdom, SW14 8PN

Director16 November 2012Active
11, Dovecote Gardens, London, United Kingdom, SW14 8PN

Director16 November 2012Active
11, Dovecote Gardens, London, United Kingdom, SW14 8PN

Director16 November 2012Active
1992, Rue La Fontaine, Navarre, United States, 32566

Director07 December 2017Active
11, Dovecote Gardens, London, United Kingdom, SW14 8PN

Director08 August 2019Active
11, Dovecote Gardens, London, United Kingdom, SW14 8PN

Director16 November 2012Active
2, Fifth Avenue, New York, United States,

Director12 January 2022Active
Bötzowstrasse 14, Berlin, Germany, 10407

Director05 January 2018Active
46 Catalonia Apartments, Metropolitan Station Approach, Watford, United Kingdom, WD18 7BL

Director11 December 2017Active
11, Dovecote Gardens, London, United Kingdom, SW14 8PN

Director10 September 2013Active
11, Dovecote Gardens, London, United Kingdom, SW14 8PN

Director10 September 2013Active
11, Dovecote Gardens, London, SW14 8PN

Director18 October 2012Active
11, Dovecote Gardens, London, United Kingdom, SW14 8PN

Director16 November 2012Active

People with Significant Control

Mr Christopher Richard Wallis
Notified on:31 October 2017
Status:Active
Date of birth:March 1957
Nationality:British
Country of residence:United Kingdom
Address:11, Dovecote Gardens, London, United Kingdom, SW14 8PN
Nature of control:
  • Voting rights 25 to 50 percent
Ms Anna Sophia Caroline Swire
Notified on:31 October 2017
Status:Active
Date of birth:September 1963
Nationality:British
Country of residence:United Kingdom
Address:11, Dovecote Gardens, London, United Kingdom, SW14 8PN
Nature of control:
  • Voting rights 25 to 50 percent

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
2024-03-15Officers

Termination director company with name termination date.

Download
2024-03-11Officers

Appoint person director company with name date.

Download
2024-03-11Officers

Termination director company with name termination date.

Download
2023-10-30Confirmation statement

Confirmation statement with no updates.

Download
2023-10-27Accounts

Accounts with accounts type micro entity.

Download
2023-10-11Officers

Change person director company with change date.

Download
2023-07-27Accounts

Change account reference date company previous shortened.

Download
2023-03-08Officers

Termination director company with name termination date.

Download
2023-03-01Officers

Termination director company with name termination date.

Download
2022-11-01Confirmation statement

Confirmation statement with no updates.

Download
2022-11-01Officers

Change person director company with change date.

Download
2022-10-25Accounts

Accounts with accounts type micro entity.

Download
2022-04-06Officers

Appoint person director company with name date.

Download
2022-04-06Officers

Appoint person director company with name date.

Download
2022-03-14Officers

Termination director company with name termination date.

Download
2022-01-19Officers

Change person director company with change date.

Download
2022-01-17Accounts

Accounts with accounts type micro entity.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-10-29Accounts

Change account reference date company current shortened.

Download
2021-10-24Incorporation

Memorandum articles.

Download
2021-10-24Resolution

Resolution.

Download
2021-10-13Officers

Appoint person director company with name date.

Download
2021-10-13Officers

Termination director company with name termination date.

Download
2020-12-02Confirmation statement

Confirmation statement with no updates.

Download
2020-12-02Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.