Company NameFuturestep (UK) Limited
Company StatusDissolved
Company Number03723849
CategoryPrivate Limited Company
Incorporation Date2 March 1999(25 years, 2 months ago)
Dissolution Date25 April 2023 (1 year ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameGary Dudley Burnison
Date of BirthApril 1961 (Born 63 years ago)
NationalityAmerican
StatusClosed
Appointed19 November 2003(4 years, 8 months after company formation)
Appointment Duration19 years, 5 months (closed 25 April 2023)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressRyder Court 14 Ryder Street
London
SW1Y 6QB
Director NameMr Julian Christopher Slater
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2006(7 years, 9 months after company formation)
Appointment Duration16 years, 4 months (closed 25 April 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressRyder Court 14 Ryder Street
London
SW1Y 6QB
Director NameHasit Raval
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2012(13 years, 1 month after company formation)
Appointment Duration11 years (closed 25 April 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressRyder Court 14 Ryder Street
London
SW1Y 6QB
Director NameMasao Sasaki
Date of BirthOctober 1971 (Born 52 years ago)
NationalityAmerican
StatusClosed
Appointed17 April 2012(13 years, 1 month after company formation)
Appointment Duration11 years (closed 25 April 2023)
RoleVice President Finance
Country of ResidenceUnited States
Correspondence AddressRyder Court 14 Ryder Street
London
SW1Y 6QB
Secretary NameMr Anthony Goodes
StatusClosed
Appointed01 April 2016(17 years, 1 month after company formation)
Appointment Duration7 years (closed 25 April 2023)
RoleCompany Director
Correspondence AddressRyder Court 14 Ryder Street
London
SW1Y 6QB
Director NameKenneth Brotherston
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1999(same day as company formation)
RoleManaging Director
Correspondence Address67 Main Road
Biddenham
Bedford
MK40 4BE
Director NameMan Jit Singh
Date of BirthDecember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed02 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address1050 Brooklawn Drive
Los Angeles
Ca 90077
Foreign
Secretary NameMs Sally Ann Knutson
NationalityAmerican
StatusResigned
Appointed02 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3830 Royal Woods Drive
Sherman Oaks
Los Angeles 91403
Foreign
Director NamePalle Ove Bisgaard
Date of BirthApril 1948 (Born 76 years ago)
NationalityDanish
StatusResigned
Appointed01 June 2000(1 year, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 October 2001)
RoleBusiness Executive
Correspondence AddressPalmengartenstrasse 4
Frankfurt
D-60325
Foreign
Secretary NameChristopher John Latimer Haynes
NationalityBritish
StatusResigned
Appointed12 July 2000(1 year, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 August 2002)
RoleCompany Director
Correspondence Address46 Wick Road
Teddington
Middlesex
TW11 9DW
Director NameFiona Elizabeth Leonard
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2002(3 years after company formation)
Appointment Duration1 year, 5 months (resigned 01 September 2003)
RoleManaging Director
Correspondence AddressLains Cottage
Quarley
Andover
Hampshire
SP11 8PX
Director NameTheodorus Buschman
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityDutch
StatusResigned
Appointed18 April 2002(3 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 03 March 2003)
RoleBusiness Executive
Correspondence AddressFlat 6 Riverlodge
128 Grosvenor Road
London
SW1V 3JY
Director NameChristopher John Latimer Haynes
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2002(3 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 30 August 2002)
RoleAccountant
Correspondence Address46 Wick Road
Teddington
Middlesex
TW11 9DW
Secretary NameSimon David Gill
NationalityBritish
StatusResigned
Appointed30 August 2002(3 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 25 February 2010)
RoleAccountant
Correspondence Address74 Roffes Lane
Chaldon
Surrey
CR3 5PT
Director NameTruls Mo
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityNorwegian
StatusResigned
Appointed03 March 2003(4 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 19 November 2003)
RoleConsultant
Correspondence AddressJornstadveien 44
1394 Nesbru
Norway
Director NameMichel Yves Henri Tardivat
Date of BirthJuly 1952 (Born 71 years ago)
NationalityFrench
StatusResigned
Appointed19 November 2003(4 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 09 October 2006)
RoleFinance Manager
Correspondence Address8 Rue Du Chateau
92600 Asnieres Sur Seine
France
Secretary NameMr Mark Berry
StatusResigned
Appointed25 February 2010(10 years, 12 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 April 2016)
RoleCompany Director
Correspondence AddressRyder Court 14 Ryder Street
London
SW1Y 6QB
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed02 March 1999(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed02 March 1999(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed12 July 2000(1 year, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 26 February 2008)
Correspondence Address100 New Bridge Street
London
EC4V 6JA

Contact

Websitefuturestep.com

Location

Registered AddressRyder Court
14 Ryder Street
London
SW1Y 6QB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

8m at £1Korn Ferry Global Holdings (Uk) Limited
100.00%
Convertible Redeemable
1 at £1Korn Ferry Global Holdings (Uk) Limited
0.00%
Ordinary

Financials

Year2014
Turnover£8,877,324
Gross Profit£2,990,519
Net Worth-£5,203,590
Cash£4,356,842
Current Liabilities£10,467,126

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

2 March 2021Confirmation statement made on 27 February 2021 with no updates (3 pages)
25 June 2020Full accounts made up to 30 April 2019 (56 pages)
31 March 2020Director's details changed for Mr Julian Christopher Slater on 31 March 2020 (2 pages)
31 March 2020Director's details changed for Gary Dudley Burnison on 31 March 2020 (2 pages)
27 February 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
1 March 2019Confirmation statement made on 1 March 2019 with updates (5 pages)
10 January 2019Change of share class name or designation (2 pages)
24 October 2018Full accounts made up to 30 April 2018 (25 pages)
2 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
18 January 2018Full accounts made up to 30 April 2017 (25 pages)
12 April 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
17 February 2017Full accounts made up to 30 April 2016 (25 pages)
17 February 2017Full accounts made up to 30 April 2016 (25 pages)
24 August 2016Amended full accounts made up to 30 April 2015 (19 pages)
24 August 2016Amended full accounts made up to 30 April 2015 (19 pages)
1 April 2016Termination of appointment of Mark Berry as a secretary on 1 April 2016 (1 page)
1 April 2016Appointment of Mr Anthony Goodes as a secretary on 1 April 2016 (2 pages)
1 April 2016Appointment of Mr Anthony Goodes as a secretary on 1 April 2016 (2 pages)
1 April 2016Termination of appointment of Mark Berry as a secretary on 1 April 2016 (1 page)
2 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 8,000,001
(6 pages)
2 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 8,000,001
(6 pages)
25 February 2016Full accounts made up to 30 April 2015 (19 pages)
25 February 2016Full accounts made up to 30 April 2015 (19 pages)
13 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 8,000,001
(6 pages)
13 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 8,000,001
(6 pages)
13 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 8,000,001
(6 pages)
25 November 2014Full accounts made up to 30 April 2014 (19 pages)
25 November 2014Full accounts made up to 30 April 2014 (19 pages)
12 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 8,000,001
(6 pages)
12 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 8,000,001
(6 pages)
12 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 8,000,001
(6 pages)
28 January 2014Full accounts made up to 30 April 2013 (18 pages)
28 January 2014Full accounts made up to 30 April 2013 (18 pages)
6 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (6 pages)
6 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (6 pages)
6 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (6 pages)
16 January 2013Full accounts made up to 30 April 2012 (18 pages)
16 January 2013Full accounts made up to 30 April 2012 (18 pages)
20 April 2012Appointment of Hasit Raval as a director (2 pages)
20 April 2012Appointment of Hasit Raval as a director (2 pages)
20 April 2012Appointment of Masao Sasaki as a director (2 pages)
20 April 2012Appointment of Masao Sasaki as a director (2 pages)
28 March 2012Full accounts made up to 30 April 2011 (18 pages)
28 March 2012Full accounts made up to 30 April 2011 (18 pages)
7 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
7 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
7 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
7 April 2011Full accounts made up to 30 April 2010 (18 pages)
7 April 2011Full accounts made up to 30 April 2010 (18 pages)
10 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
10 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
10 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
13 May 2010Full accounts made up to 30 April 2009 (19 pages)
13 May 2010Full accounts made up to 30 April 2009 (19 pages)
8 March 2010Director's details changed for Gary Dudley Burnison on 2 March 2010 (2 pages)
8 March 2010Director's details changed for Gary Dudley Burnison on 2 March 2010 (2 pages)
8 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
8 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for Gary Dudley Burnison on 2 March 2010 (2 pages)
8 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
26 February 2010Appointment of Mr Mark Berry as a secretary (1 page)
26 February 2010Termination of appointment of Simon Gill as a secretary (1 page)
26 February 2010Appointment of Mr Mark Berry as a secretary (1 page)
26 February 2010Termination of appointment of Simon Gill as a secretary (1 page)
19 August 2009Registered office changed on 19/08/2009 from 123 buckingham palace road london SW1W 9DZ (1 page)
19 August 2009Registered office changed on 19/08/2009 from 123 buckingham palace road london SW1W 9DZ (1 page)
2 June 2009Full accounts made up to 30 April 2008 (19 pages)
2 June 2009Full accounts made up to 30 April 2008 (19 pages)
30 March 2009Return made up to 02/03/09; full list of members (4 pages)
30 March 2009Return made up to 02/03/09; full list of members (4 pages)
27 October 2008Full accounts made up to 30 April 2007 (18 pages)
27 October 2008Full accounts made up to 30 April 2007 (18 pages)
25 March 2008Appointment terminated secretary abogado nominees LIMITED (1 page)
25 March 2008Location of register of members (1 page)
25 March 2008Appointment terminated secretary abogado nominees LIMITED (1 page)
25 March 2008Return made up to 02/03/08; full list of members (4 pages)
25 March 2008Location of debenture register (1 page)
25 March 2008Return made up to 02/03/08; full list of members (4 pages)
25 March 2008Location of debenture register (1 page)
25 March 2008Registered office changed on 25/03/2008 from 123 buckingham palace road london SW1W 9DZ (1 page)
25 March 2008Registered office changed on 25/03/2008 from 123 buckingham palace road london SW1W 9DZ (1 page)
25 March 2008Location of register of members (1 page)
13 February 2008Ad 28/01/08--------- £ si 8000000@1=8000000 £ ic 1/8000001 (2 pages)
13 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
13 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
13 February 2008Nc inc already adjusted 28/01/08 (1 page)
13 February 2008Nc inc already adjusted 28/01/08 (1 page)
13 February 2008Ad 28/01/08--------- £ si 8000000@1=8000000 £ ic 1/8000001 (2 pages)
15 March 2007Return made up to 02/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
15 March 2007Return made up to 02/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
7 March 2007Full accounts made up to 30 April 2006 (17 pages)
7 March 2007Full accounts made up to 30 April 2006 (17 pages)
19 February 2007New director appointed (3 pages)
19 February 2007New director appointed (3 pages)
19 February 2007Director resigned (1 page)
19 February 2007Director resigned (1 page)
13 June 2006Return made up to 02/03/06; full list of members (7 pages)
13 June 2006Return made up to 02/03/06; full list of members (7 pages)
8 June 2006Full accounts made up to 30 April 2005 (18 pages)
8 June 2006Full accounts made up to 30 April 2005 (18 pages)
8 June 2006Full accounts made up to 30 April 2004 (18 pages)
8 June 2006Full accounts made up to 30 April 2004 (18 pages)
5 April 2005Return made up to 02/03/05; full list of members (7 pages)
5 April 2005Return made up to 02/03/05; full list of members (7 pages)
1 April 2005Full accounts made up to 30 April 2003 (19 pages)
1 April 2005Full accounts made up to 30 April 2003 (19 pages)
3 March 2005Delivery ext'd 3 mth 30/04/04 (1 page)
3 March 2005Delivery ext'd 3 mth 30/04/04 (1 page)
27 March 2004Full accounts made up to 30 April 2002 (18 pages)
27 March 2004Full accounts made up to 30 April 2002 (18 pages)
11 March 2004Director resigned (1 page)
11 March 2004Director resigned (1 page)
1 March 2004Delivery ext'd 3 mth 30/04/03 (1 page)
1 March 2004Return made up to 02/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
1 March 2004Return made up to 02/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
1 March 2004Delivery ext'd 3 mth 30/04/03 (1 page)
2 December 2003New director appointed (2 pages)
2 December 2003New director appointed (2 pages)
2 December 2003New director appointed (2 pages)
2 December 2003New director appointed (2 pages)
2 December 2003Director resigned (1 page)
2 December 2003Director resigned (1 page)
9 May 2003New director appointed (2 pages)
9 May 2003New director appointed (2 pages)
25 March 2003Director resigned (1 page)
25 March 2003Director resigned (1 page)
25 March 2003Return made up to 02/03/03; full list of members (7 pages)
25 March 2003Return made up to 02/03/03; full list of members (7 pages)
5 March 2003Delivery ext'd 3 mth 30/04/02 (2 pages)
5 March 2003Delivery ext'd 3 mth 30/04/02 (2 pages)
1 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 September 2002Secretary resigned;director resigned (1 page)
6 September 2002Secretary resigned;director resigned (1 page)
6 September 2002New secretary appointed (2 pages)
6 September 2002New secretary appointed (2 pages)
10 August 2002Auditor's resignation (1 page)
10 August 2002Full accounts made up to 30 April 2001 (18 pages)
10 August 2002Full accounts made up to 30 April 2001 (18 pages)
10 August 2002Auditor's resignation (1 page)
7 May 2002New director appointed (2 pages)
7 May 2002New director appointed (2 pages)
7 May 2002New director appointed (2 pages)
7 May 2002New director appointed (2 pages)
3 April 2002Return made up to 02/03/02; full list of members
  • 363(287) ‐ Registered office changed on 03/04/02
(7 pages)
3 April 2002Director resigned (1 page)
3 April 2002Director resigned (1 page)
3 April 2002Director resigned (1 page)
3 April 2002Director resigned (1 page)
3 April 2002Return made up to 02/03/02; full list of members
  • 363(287) ‐ Registered office changed on 03/04/02
(7 pages)
25 March 2002New director appointed (2 pages)
25 March 2002New director appointed (2 pages)
13 March 2002Registered office changed on 13/03/02 from: cardinal tower 12 farringdon road london EC1M 3HS (1 page)
13 March 2002Registered office changed on 13/03/02 from: cardinal tower 12 farringdon road london EC1M 3HS (1 page)
5 October 2001Delivery ext'd 3 mth 30/04/01 (1 page)
5 October 2001Delivery ext'd 3 mth 30/04/01 (1 page)
2 May 2001Full accounts made up to 30 April 2000 (16 pages)
2 May 2001Full accounts made up to 30 April 2000 (16 pages)
30 March 2001Return made up to 02/03/01; full list of members
  • 363(287) ‐ Registered office changed on 30/03/01
(7 pages)
30 March 2001Return made up to 02/03/01; full list of members
  • 363(287) ‐ Registered office changed on 30/03/01
(7 pages)
5 February 2001Location of register of members (non legible) (2 pages)
5 February 2001Secretary resigned (1 page)
5 February 2001Secretary resigned (1 page)
5 February 2001Location of register of members (non legible) (2 pages)
2 January 2001Delivery ext'd 3 mth 30/04/00 (1 page)
2 January 2001Delivery ext'd 3 mth 30/04/00 (1 page)
13 December 2000Director resigned (1 page)
13 December 2000Director resigned (1 page)
12 December 2000New director appointed (2 pages)
12 December 2000New director appointed (2 pages)
30 August 2000New secretary appointed (2 pages)
30 August 2000New secretary appointed (2 pages)
30 August 2000New secretary appointed (2 pages)
30 August 2000New secretary appointed (2 pages)
22 August 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(38 pages)
22 August 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(38 pages)
8 March 2000Return made up to 02/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 March 2000Return made up to 02/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 June 1999Director resigned (2 pages)
29 June 1999New director appointed (2 pages)
29 June 1999Registered office changed on 29/06/99 from: aspect house 135/137 city road london EC1V 1JB (1 page)
29 June 1999New director appointed (2 pages)
29 June 1999Accounting reference date extended from 31/03/00 to 30/04/00 (1 page)
29 June 1999New director appointed (2 pages)
29 June 1999Accounting reference date extended from 31/03/00 to 30/04/00 (1 page)
29 June 1999New secretary appointed (2 pages)
29 June 1999Secretary resigned (1 page)
29 June 1999New secretary appointed (2 pages)
29 June 1999Registered office changed on 29/06/99 from: aspect house 135/137 city road london EC1V 1JB (1 page)
29 June 1999Secretary resigned (1 page)
29 June 1999New director appointed (2 pages)
29 June 1999Director resigned (2 pages)
2 March 1999Incorporation (15 pages)
2 March 1999Incorporation (15 pages)