UKBizDB.co.uk

FUTURE CAPITAL PARTNERS LIMITED

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

This company is commonly known as Future Capital Partners Limited. The company was founded 23 years ago and was given the registration number 04048804. The firm's registered office is in LONDON. You can find them at Griffins Tavistock House South, Tavistock Square, London, . This company's SIC code is 64205 - Activities of financial services holding companies.

Company Information

Name:FUTURE CAPITAL PARTNERS LIMITED
Company Number:04048804
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:08 August 2000
End of financial year:30 April 2016
Jurisdiction:England - Wales
Industry Codes:
  • 64205 - Activities of financial services holding companies

Office Address & Contact

Registered Address:Griffins Tavistock House South, Tavistock Square, London, WC1H 9LG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27/28, Eastcastle Street, London, England, W1W 8DH

Corporate Secretary10 June 2016Active
Griffins, Tavistock House North, Tavistock Square, London, WC1H 9HR

Director12 September 2000Active
21, Elswick Street, Fulham, United Kingdom, SW6 2QR

Secretary05 April 2008Active
10, Old Burlington Street, London, United Kingdom, W1S 3AG

Secretary01 November 2010Active
6 Linkfield Road, Isleworth, TW7 6QH

Secretary31 March 2003Active
10, Old Burlington Street, London, United Kingdom, W1S 3AG

Secretary01 November 2010Active
99 Gresham Street, London, EC2V 7NG

Corporate Secretary12 September 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary08 August 2000Active
7 Soper Drive, Caterham, CR3 5EY

Director12 September 2000Active
18 Clifton Hill, London, NW8 0QG

Director12 September 2000Active
10, Old Burlington Street, London, W1S 3AG

Director19 July 2010Active
64 Morley Road, Twickenham, TW1 2HF

Director02 January 2001Active
10, Old Burlington Street, London, W1S 3AG

Director05 August 2010Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director08 August 2000Active

People with Significant Control

Future Capital Partners Group Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:27-28 Eastcastle House, London, United Kingdom, W1W 8DH
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
2023-11-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-09-26Address

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

Download
2022-11-03Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-11-03Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-11-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-11-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-09-24Address

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

Download
2018-09-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-09-18Insolvency

Liquidation voluntary statement of affairs.

Download
2018-09-18Resolution

Resolution.

Download
2017-08-14Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2017-08-14Accounts

Legacy.

Download
2017-08-14Other

Legacy.

Download
2017-08-14Other

Legacy.

Download
2017-06-21Confirmation statement

Confirmation statement with updates.

Download
2017-03-09Address

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

Download
2017-03-09Mortgage

Mortgage alter charge with charge number charge creation date.

Download
2017-03-09Mortgage

Mortgage alter charge with charge number charge creation date.

Download
2017-03-09Mortgage

Mortgage alter charge with charge number charge creation date.

Download
2017-03-09Mortgage

Mortgage alter charge with charge number charge creation date.

Download
2017-03-08Officers

Change person director company with change date.

Download
2017-02-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-12-05Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2016-12-05Accounts

Legacy.

Download
2016-12-05Other

Legacy.

Download

Copyright © 2024. All rights reserved.