UKBizDB.co.uk

FUTURES GROUP EUROPE LIMITED

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

This company is commonly known as Futures Group Europe Limited. The company was founded 25 years ago and was given the registration number 03695538. The firm's registered office is in LONDON. You can find them at 2nd Floor Turnberry House, 100 Bunhill Row, London, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:FUTURES GROUP EUROPE LIMITED
Company Number:03695538
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 January 1999
End of financial year:30 June 2020
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:2nd Floor Turnberry House, 100 Bunhill Row, London, EC1Y 8ND
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Church Barn, Court Barn, Church Lane, Tickenham, United Kingdom, BS21 6SD

Secretary15 March 2014Active
2nd Floor Turnberry House, 100 Bunhill Row, London, United Kingdom, EC1Y 8ND

Director25 February 2016Active
2nd, Floor Turnberry House, 100 Bunhill Row, London, EC1Y 8ND

Director10 November 2020Active
23, Crane Grove, London, N7 8LD

Secretary14 January 1999Active
38 Vellore Lane, Bath, BA2 6JQ

Secretary14 January 1999Active
9 Marlborough Building, Flat 2, Bath, BA1 2LX

Secretary11 January 2005Active
590, 15th Street S, Apt 403, Arlington, Usa, 22202

Secretary21 October 2008Active
12420 Bunche Road, Fairfax, Virginia, Usa,

Secretary04 December 2007Active
63-64, Margaret Street, London, United Kingdom, W1W 8SW

Secretary01 January 2011Active
2nd, Floor Turnberry House, 100 Bunhill Row, London, United Kingdom, EC1Y 8ND

Secretary13 November 2012Active
3606, N. Dickerson Street, Arlington, Usa,

Director10 March 2008Active
38 Vellore Lane, Bath, BA2 6JQ

Director01 June 2000Active
2nd Floor, 100 Bunhill Row, London, United Kingdom, EC1Y 8ND

Director21 September 2014Active
13813 Wayside Drive, Clarkesville, Usa,

Director14 January 1999Active
2nd Floor, 100 Bunhill Row, London, United Kingdom, EC1Y 8ND

Director15 March 2014Active
Flat 4, 20 Shepherds Hill, Highgate, London, N6 5AH

Director21 October 2008Active
112 Lancaster Drive, Chapel Hill, Us,

Director11 January 2005Active
3021 N. Dickerson Street, Arlington, Virginia, Usa,

Director04 December 2007Active
3906, Cottonwood Drive, Durham, North Carolina, United States,

Director21 October 2008Active
2916 Rittenhouse Street Nw, Washington Dc, Usa,

Director14 January 1999Active
8 The Firs, Bath, BA2 5ED

Director04 June 2003Active
2nd, Floor Turnberry House, 100 Bunhill Row, London, United Kingdom, EC1Y 8ND

Director13 November 2012Active
12420 Bunche Road, Fairfax, Virginia, Usa,

Director04 December 2007Active
813 Highgrove Drive, Chapel Hill, North Carolina, United States,

Director21 October 2008Active
33 Lavington Road, Ealing, London, W13 9NN

Director14 January 1999Active
12088 Chancery Station Circle, Reston, Virginia, Usa,

Director04 December 2007Active
1351 Argyll Drive, Arnold, Maryland, Usa,

Director14 January 1999Active

People with Significant Control

Palladium Group Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:100 Turnberry House, 2nd Floor. 100 Tunberry House, London, England, EC1Y 8ND
Nature of control:
  • Ownership of shares 75 to 100 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
2021-09-07Gazette

Gazette dissolved voluntary.

Download
2021-06-15Gazette

Gazette notice voluntary.

Download
2021-06-02Dissolution

Dissolution application strike off company.

Download
2021-04-15Accounts

Accounts with accounts type small.

Download
2021-01-18Confirmation statement

Confirmation statement with no updates.

Download
2020-11-11Officers

Appoint person director company with name date.

Download
2020-11-10Officers

Termination director company with name termination date.

Download
2020-07-09Accounts

Accounts with accounts type small.

Download
2020-01-15Confirmation statement

Confirmation statement with no updates.

Download
2019-05-22Accounts

Accounts with accounts type small.

Download
2019-01-16Confirmation statement

Confirmation statement with no updates.

Download
2018-11-13Officers

Termination director company with name termination date.

Download
2018-06-08Accounts

Accounts with accounts type full.

Download
2018-01-24Confirmation statement

Confirmation statement with no updates.

Download
2017-10-10Mortgage

Mortgage satisfy charge full.

Download
2017-10-10Mortgage

Mortgage satisfy charge full.

Download
2017-04-06Accounts

Accounts with accounts type full.

Download
2017-01-25Confirmation statement

Confirmation statement with updates.

Download
2016-03-18Accounts

Accounts with accounts type full.

Download
2016-03-18Officers

Appoint person director company with name date.

Download
2016-03-10Officers

Termination director company with name termination date.

Download
2016-01-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-03-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-03-04Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.