FUTURE CAPITAL PARTNERS (FS) LIMITED

27/28 Eastcastle Street, London, W1W 8DH, United Kingdom
StatusACTIVE
Company No.05976618
CategoryPrivate Limited Company
Incorporated24 Oct 2006
Age17 years, 6 months, 4 days
JurisdictionEngland Wales

SUMMARY

FUTURE CAPITAL PARTNERS (FS) LIMITED is an active private limited company with number 05976618. It was incorporated 17 years, 6 months, 4 days ago, on 24 October 2006. The company address is 27/28 Eastcastle Street, London, W1W 8DH, United Kingdom.



Company Fillings

Termination secretary company with name termination date

Date: 16 Jun 2020

Action Date: 12 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-06-12

Officer name: Cargil Management Services Ltd.

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jun 2020

Action Date: 12 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Philip Levy

Termination date: 2020-06-12

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 16 Aug 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 31 Jul 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts amended with accounts type audit exemption subsiduary

Date: 02 Nov 2017

Action Date: 30 Apr 2015

Category: Accounts

Type: AAMD

Made up date: 2015-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Oct 2017

Action Date: 24 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-24

Documents

View document PDF

Accounts amended with accounts type audit exemption subsiduary

Date: 19 Oct 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AAMD

Made up date: 2016-04-30

Documents

View document PDF

Legacy

Date: 19 Sep 2017

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/04/16

Documents

View document PDF

Legacy

Date: 19 Sep 2017

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/04/16

Documents

View document PDF

Legacy

Date: 19 Sep 2017

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/04/16

Documents

View document PDF

Legacy

Date: 19 Sep 2017

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/04/15

Documents

View document PDF

Legacy

Date: 19 Sep 2017

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/04/15

Documents

View document PDF

Legacy

Date: 19 Sep 2017

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/04/15

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 14 Aug 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Legacy

Date: 14 Aug 2017

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/04/16

Documents

View document PDF

Legacy

Date: 14 Aug 2017

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/04/16

Documents

View document PDF

Legacy

Date: 14 Aug 2017

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/04/16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2017

Action Date: 09 Mar 2017

Category: Address

Type: AD01

New address: 27/28 Eastcastle Street London W1W 8DH

Change date: 2017-03-09

Old address: 10 Old Burlington Street London W1S 3AG

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Timothy Philip Levy

Change date: 2017-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Dec 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2016

Action Date: 24 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-24

Documents

View document PDF

Change account reference date company current shortened

Date: 26 Jul 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA01

Made up date: 2015-10-31

New date: 2015-04-30

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 20 Jul 2016

Action Date: 10 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2016-06-10

Officer name: Cargil Management Services Ltd.

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Jul 2016

Action Date: 10 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-06-10

Officer name: Heidi Elliss

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 23 Jun 2016

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Legacy

Date: 23 Jun 2016

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/10/14

Documents

View document PDF

Legacy

Date: 03 Jun 2016

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/10/14

Documents

View document PDF

Legacy

Date: 03 Jun 2016

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/10/14

Documents

View document PDF

Legacy

Date: 24 May 2016

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/10/14

Documents

View document PDF

Legacy

Date: 03 Feb 2016

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/10/14

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Nov 2015

Action Date: 05 Nov 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-11-05

Charge number: 059766180005

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2015

Action Date: 24 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-24

Documents

View document PDF

Change person director company with change date

Date: 07 May 2015

Action Date: 09 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Timothy Philip Levy

Change date: 2015-04-09

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Apr 2015

Action Date: 08 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-03-08

Officer name: Shilpa Vivek Parihar

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2014

Action Date: 24 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-24

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Aug 2014

Action Date: 11 Aug 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-08-11

Charge number: 059766180004

Documents

View document PDF

Change person secretary company with change date

Date: 18 Jul 2014

Action Date: 03 Jul 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-07-03

Officer name: Heidi Elliss

Documents

View document PDF

Change person secretary company with change date

Date: 17 Jul 2014

Action Date: 08 Jul 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Shilpa Vivek Parihar

Change date: 2014-07-08

Documents

View document PDF

Mortgage create with deed with charge number

Date: 19 Jun 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 059766180003

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Jun 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Change account reference date company current extended

Date: 12 Mar 2014

Action Date: 31 Oct 2014

Category: Accounts

Type: AA01

Made up date: 2014-04-30

New date: 2014-10-31

Documents

View document PDF

Termination director company with name

Date: 02 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy West

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2013

Action Date: 24 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-24

Documents

View document PDF

Change person secretary company with change date

Date: 01 Oct 2013

Action Date: 25 Sep 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-09-25

Officer name: Heidi Elliss

Documents

View document PDF

Accounts with accounts type full

Date: 05 Sep 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Legacy

Date: 30 Nov 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2012

Action Date: 24 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-24

Documents

View document PDF

Accounts with accounts type full

Date: 17 Sep 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Accounts with accounts type full

Date: 22 May 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Change person secretary company with change date

Date: 18 Jan 2012

Action Date: 13 Jan 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-01-13

Officer name: Heidi Elliss

Documents

View document PDF

Change person secretary company with change date

Date: 17 Jan 2012

Action Date: 05 Jan 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-01-05

Officer name: Shilpa Vivek Parihar

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2011

Action Date: 24 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-24

Documents

View document PDF

Accounts with accounts type full

Date: 01 Feb 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Appoint person director company with name

Date: 12 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy James West

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2010

Action Date: 24 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-24

Documents

View document PDF

Appoint person secretary company with name

Date: 12 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Heidi Elliss

Documents

View document PDF

Appoint person secretary company with name

Date: 12 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Shilpa Vivek Parihar

Documents

View document PDF

Termination secretary company with name

Date: 11 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Natalie Dusey

Documents

View document PDF

Change person secretary company with change date

Date: 28 May 2010

Action Date: 21 May 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Miss Natalie Alberta Dusey

Change date: 2010-05-21

Documents

View document PDF

Accounts with accounts type full

Date: 17 Mar 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Jan 2010

Action Date: 20 Jan 2010

Category: Address

Type: AD01

Change date: 2010-01-20

Old address: 76 Dean Street London W1D 3SQ United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2009

Action Date: 24 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-24

Documents

View document PDF

Legacy

Date: 03 Sep 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / timothy levy / 15/04/2009

Documents

View document PDF

Legacy

Date: 24 Feb 2009

Category: Capital

Type: 88(2)

Description: Ad 30/01/09\gbp si 10000@1=10000\gbp ic 40000/50000\

Documents

View document PDF

Legacy

Date: 24 Feb 2009

Category: Capital

Type: 123

Description: Nc inc already adjusted 30/01/09

Documents

View document PDF

Resolution

Date: 24 Feb 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 02 Feb 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 26 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 24/10/08; full list of members

Documents

View document PDF

Legacy

Date: 26 Aug 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / natalie dusey / 01/08/2008

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jul 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 12 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated director stephen norton

Documents

View document PDF

Legacy

Date: 17 Apr 2008

Category: Address

Type: 287

Description: Registered office changed on 17/04/2008 from 25 noel street london W1F 8GX

Documents

View document PDF

Memorandum articles

Date: 11 Apr 2008

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 09 Apr 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed future capital partners LIMITED\certificate issued on 09/04/08

Documents

View document PDF

Legacy

Date: 25 Mar 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / stephen norton / 12/11/2007

Documents

View document PDF

Legacy

Date: 31 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Dec 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Dec 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 24/10/07; full list of members

Documents

View document PDF

Legacy

Date: 11 Oct 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Sep 2007

Category: Capital

Type: 88(2)R

Description: Ad 22/08/07--------- £ si 39999@1=39999 £ ic 1/40000

Documents

View document PDF

Legacy

Date: 16 Aug 2007

Category: Capital

Type: 123

Description: Nc inc already adjusted 08/08/07

Documents

View document PDF

Resolution

Date: 16 Aug 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Aug 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Aug 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Aug 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 14 May 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/10/07 to 30/04/07

Documents

View document PDF

Legacy

Date: 27 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 24 Oct 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COMFORT CARE HOMES (PLAS Y BRYN) LIMITED

12 SHEAVESHILL PARADE, SHEAVESHILL AVENUE,LONDON,NW9 6RS

Number:08689132
Status:ACTIVE
Category:Private Limited Company

DUTCHWEST DISTRIBUTION LIMITED

WEST END INDUSTRIAL ESTATE,NORTHUMBERLAND,NE49 9HA

Number:01349268
Status:ACTIVE
Category:Private Limited Company

J R CONSULTING AND DEVELOPMENT LIMITED

44 CARLETON ROAD,STOCKPORT,SK12 1TL

Number:04719443
Status:ACTIVE
Category:Private Limited Company

ST RALPH SHERWIN CATHOLIC MULTI ACADEMY TRUST

THIRD FLOOR ST KATHERINE'S HOUSE,DERBY,DE1 3TQ

Number:07937154
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

STANFORD MEDIA ENTERPRISES LTD

40 MONTAGU ROAD,SLOUGH,SL3 9DW

Number:10178543
Status:ACTIVE
Category:Private Limited Company

TAIZHOU QIMING MOULD CO., LTD

UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:08174586
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source