Company NameFuture Capital Partners Group Holdings Limited
Company StatusDissolved
Company Number04010585
CategoryPrivate Limited Company
Incorporation Date8 June 2000(23 years, 10 months ago)
Dissolution Date16 March 2021 (3 years ago)
Previous NamesDatemaze Limited and Future Film Group Holdings Limited

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameJeffrey Edward Abberley
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2000(2 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 08 August 2002)
RoleCompany Director
Correspondence Address7 Soper Drive
Caterham
Surrey
CR3 5EY
Director NameMr Stephen Howard Margolis
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2000(2 months, 2 weeks after company formation)
Appointment Duration7 years, 7 months (resigned 05 April 2008)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address18 Clifton Hill
London
NW8 0QG
Director NameMr Timothy Philip Levy
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2000(2 months, 2 weeks after company formation)
Appointment Duration19 years, 1 month (resigned 14 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27/28 Eastcastle Street
London
W1W 8DH
Director NameStephen Norton
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2001(6 months, 4 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 08 April 2005)
RoleFinancial Director
Correspondence Address64 Morley Road
Twickenham
Middlesex
TW1 2HF
Director NameJulia Jane Blackman
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2001(1 year, 1 month after company formation)
Appointment Duration1 year (resigned 08 August 2002)
RoleLawyer
Correspondence AddressFlat 4
115 King Henrys Road
London
NW3 3RD
Secretary NameMiss Vikki Louise Mickel
NationalityBritish
StatusResigned
Appointed31 March 2003(2 years, 9 months after company formation)
Appointment Duration5 years (resigned 05 April 2008)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address6 Linkfield Road
Isleworth
TW7 6QH
Secretary NameMiss Natalie Alberta Dusey
StatusResigned
Appointed05 April 2008(7 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 October 2010)
RoleSecretary
Correspondence Address21 Elswick Street
Fulham
London
SW6 2QR
Director NameMr Timothy James West
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2010(10 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 30 September 2010)
RoleAlternate Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Old Burlington Street
London
W1S 3AG
Secretary NameShilpa Vivek Parihar
NationalityBritish
StatusResigned
Appointed01 November 2010(10 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 08 March 2015)
RoleCompany Director
Correspondence Address10 Old Burlington Street
London
W1S 3AG
Secretary NameHeidi Elliss
NationalityBritish
StatusResigned
Appointed01 November 2010(10 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 10 June 2016)
RoleCompany Director
Correspondence Address10 Old Burlington Street
London
W1S 3AG
Director NameMr Timothy James West
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2013(12 years, 10 months after company formation)
Appointment Duration6 days (resigned 08 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Old Burlington Street
London
W1S 3AG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 June 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 June 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameFinancial And Legal Services Limited (Corporation)
StatusResigned
Appointed23 August 2000(2 months, 2 weeks after company formation)
Appointment Duration1 day (resigned 24 August 2000)
Correspondence Address5th Floor Clement House
14-18 Gresham Street
London
EC2V 7JE
Secretary NameS & J Registrars Limited (Corporation)
StatusResigned
Appointed23 August 2000(2 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 31 March 2003)
Correspondence Address99 Gresham Street
London
EC2V 7NG
Secretary NameCargil Management Services Ltd. (Corporation)
StatusResigned
Appointed10 June 2016(16 years after company formation)
Appointment Duration3 years, 4 months (resigned 14 October 2019)
Correspondence Address27/28 Eastcastle Street
London
W1W 8DH

Contact

Websitefuturecapitalpartners.com
Email address[email protected]
Telephone020 70096600
Telephone regionLondon

Location

Registered Address27/28 Eastcastle Street
London
W1W 8DH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1.5m at £1John Edward Story
7.50%
Preference A
-OTHER
67.17%
-
578.2k at £1David Ian Andrew Smith
2.99%
Preference A
578.2k at £1Michael Alan Spencer
2.99%
Preference B
549.3k at £1Stephen Howard Margolis
2.84%
Preference C
385.5k at £1Colin Price
1.99%
Preference A
262.1k at £1Donald Hutchison
1.35%
Preference B
260.2k at £1Michael Thomas Davies
1.34%
Preference A
231.3k at £1Robert Meakin
1.20%
Preference A
203.8k at £1Michael Tobin
1.05%
Preference A
197.9k at £1Paul Quinn
1.02%
Preference A
192.7k at £1Darren Anderton
1.00%
Preference A
192.7k at £1Ramez Paul Khouri
1.00%
Preference A
187.9k at £1Kevin Sargeant
0.97%
Preference A
186k at £1Ali Mortazavi
0.96%
Preference A
186.4k at £1Gary Hawkins
0.96%
Preference A
185.8k at £1Paul Stephen Merrington
0.96%
Preference A
173.5k at £1Nigel Graham Knowles
0.90%
Preference B
173.5k at £1Nigel Graham Knowles
0.90%
Preference C
169.6k at £1Timothy Harvey Samuel
0.88%
Preference A
770k at £0.01Future Capital Global Holdings LTD
0.04%
Ordinary A

Financials

Year2014
Net Worth£19,617,089
Cash£180
Current Liabilities£49,879

Accounts

Latest Accounts30 April 2016 (7 years, 11 months ago)
Accounts CategoryGroup
Accounts Year End30 April

Charges

5 November 2015Delivered on: 24 November 2015
Persons entitled: Cocoon Wealth LLP

Classification: A registered charge
Outstanding
11 August 2014Delivered on: 13 August 2014
Persons entitled: Blue Mountain Advisers Limited

Classification: A registered charge
Outstanding
5 April 2004Delivered on: 8 April 2004
Persons entitled: Walt Disney Pictures and Television (Acting as Agent for Itself and the Disney Indemnitees Andthe Miramax Indemnitees)

Classification: A charge over deposit
Secured details: All monies due or to become due from the indemnifying parties to the disney indemnitees and the miramax indemnitees under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge the escrow account and the escrow sum and all the entitlements to interest the right to repayment and other rights and benefits accruing to or arising in connection therewith to the intent that the escrow sum shall not be released to future,except in accordance with clause 5.1 of the cash escrow agreement. See the mortgage charge document for full details.
Outstanding
13 August 2003Delivered on: 29 August 2003
Persons entitled: The Moving Picture Company Holdings Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £257,000. see the mortgage charge document for full details.
Outstanding
13 August 2003Delivered on: 19 August 2003
Persons entitled: Peter Timothy Lionel Leach, John Paul Rochford, the Honourable Susan Kimpton and Isabella Marycorble

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £257,000, an interest bearing account, the amount standing to the credit of the deposit account and all interest credited.
Outstanding

Filing History

7 August 2017Group of companies' accounts made up to 30 April 2016 (49 pages)
20 June 2017Confirmation statement made on 2 June 2017 with updates (27 pages)
9 March 2017Registered office address changed from 10 Old Burlington Street London W1S 3AG to 27/28 Eastcastle Street London W1W 8DH on 9 March 2017 (1 page)
8 March 2017Director's details changed for Mr Timothy Philip Levy on 1 February 2017 (2 pages)
1 December 2016Group of companies' accounts made up to 30 April 2015 (47 pages)
25 July 2016Current accounting period shortened from 26 October 2015 to 30 April 2015 (1 page)
20 July 2016Appointment of Cargil Management Services Ltd. as a secretary on 10 June 2016 (2 pages)
18 July 2016Termination of appointment of Heidi Elliss as a secretary on 10 June 2016 (1 page)
8 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 19,350,600
(20 pages)
3 June 2016Audit exemption subsidiary accounts made up to 26 October 2014 (17 pages)
3 June 2016Consolidated accounts of parent company for subsidiary company period ending 26/10/14 (51 pages)
3 June 2016Audit exemption statement of guarantee by parent company for period ending 26/10/14 (3 pages)
3 June 2016Notice of agreement to exemption from audit of accounts for period ending 26/10/14 (1 page)
24 May 2016Audit exemption statement of guarantee by parent company for period ending 26/10/14 (3 pages)
24 November 2015Registration of charge 040105850005, created on 5 November 2015 (39 pages)
24 November 2015Registration of charge 040105850005, created on 5 November 2015 (39 pages)
23 October 2015Previous accounting period shortened from 27 October 2014 to 26 October 2014 (1 page)
12 August 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 19,350,600
(20 pages)
12 August 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 19,350,600
(20 pages)
27 July 2015Previous accounting period shortened from 28 October 2014 to 27 October 2014 (1 page)
7 May 2015Director's details changed for Mr Timothy Philip Levy on 9 April 2015 (3 pages)
7 May 2015Director's details changed for Mr Timothy Philip Levy on 9 April 2015 (3 pages)
15 April 2015Termination of appointment of Shilpa Vivek Parihar as a secretary on 8 March 2015 (2 pages)
15 April 2015Termination of appointment of Shilpa Vivek Parihar as a secretary on 8 March 2015 (2 pages)
11 November 2014Auditor's resignation (1 page)
13 August 2014Registration of charge 040105850004, created on 11 August 2014 (34 pages)
8 August 2014Secretary's details changed for Heidi Elliss on 3 July 2014 (3 pages)
8 August 2014Secretary's details changed for Heidi Elliss on 3 July 2014 (3 pages)
17 July 2014Secretary's details changed for Shilpa Vivek Parihar on 8 July 2014 (3 pages)
17 July 2014Secretary's details changed for Shilpa Vivek Parihar on 8 July 2014 (3 pages)
9 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 19,350,600
(20 pages)
9 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 19,350,600
(20 pages)
30 May 2014Audit exemption subsidiary accounts made up to 29 April 2013 (17 pages)
30 May 2014Consolidated accounts of parent company for subsidiary company period ending 29/04/13 (58 pages)
2 May 2014Audit exemption statement of guarantee by parent company for period ending 29/04/13 (3 pages)
13 March 2014Current accounting period extended from 29 April 2014 to 28 October 2014 (1 page)
31 January 2014Previous accounting period shortened from 30 April 2013 to 29 April 2013 (1 page)
1 October 2013Secretary's details changed for Heidi Elliss on 25 September 2013 (3 pages)
4 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (20 pages)
4 July 2013Annual return made up to 8 June 2013 with a full list of shareholders (20 pages)
17 April 2013Termination of appointment of Timothy West as a director (1 page)
11 April 2013Appointment of Mr Timothy James West as a director (3 pages)
5 February 2013Full accounts made up to 30 April 2012 (21 pages)
10 January 2013Statement of capital following an allotment of shares on 27 January 2012
  • GBP 18,058,240.00
(5 pages)
10 January 2013Statement of capital following an allotment of shares on 27 February 2012
  • GBP 19,350,600.00
(5 pages)
20 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (21 pages)
20 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (21 pages)
22 May 2012Full accounts made up to 30 April 2011 (20 pages)
18 January 2012Secretary's details changed for Heidi Elliss on 13 January 2012 (3 pages)
17 January 2012Secretary's details changed for Shilpa Vivek Parihar on 5 January 2012 (3 pages)
17 January 2012Secretary's details changed for Shilpa Vivek Parihar on 5 January 2012 (3 pages)
12 January 2012Statement of capital following an allotment of shares on 2 December 2011
  • GBP 12,017,143
(5 pages)
12 January 2012Statement of capital following an allotment of shares on 2 December 2011
  • GBP 12,017,143
(5 pages)
4 January 2012Statement of capital following an allotment of shares on 19 December 2011
  • GBP 14,311,418.00
(5 pages)
11 November 2011Statement of capital following an allotment of shares on 30 September 2011
  • GBP 5,726,937.00
(5 pages)
11 November 2011Statement of capital following an allotment of shares on 2 November 2011
  • GBP 9,403,302.00
(5 pages)
11 November 2011Statement of capital following an allotment of shares on 2 November 2011
  • GBP 9,403,302.00
(5 pages)
11 November 2011Statement of capital following an allotment of shares on 13 October 2011
  • GBP 8,428,828.00
(5 pages)
13 October 2011Memorandum and Articles of Association (35 pages)
13 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(36 pages)
11 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
11 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
13 May 2011Full accounts made up to 30 April 2010 (17 pages)
6 May 2011Statement of capital on 6 May 2011
  • GBP 7,700
(4 pages)
6 May 2011Statement of capital on 6 May 2011
  • GBP 7,700
(4 pages)
15 April 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
15 April 2011Statement by directors (1 page)
15 April 2011Resolutions
  • RES14 ‐ Reduce share [prem a/c 07/04/2011
(1 page)
15 April 2011Solvency statement dated 07/04/11 (1 page)
8 February 2011Termination of appointment of Timothy West as a director (1 page)
12 November 2010Appointment of Heidi Elliss as a secretary (3 pages)
12 November 2010Appointment of Shilpa Vivek Parihar as a secretary (3 pages)
11 November 2010Termination of appointment of Natalie Dusey as a secretary (2 pages)
19 October 2010Appointment of Mr Timothy James West as a director (3 pages)
9 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
9 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
4 June 2010Secretary's details changed for Miss Natalie Alberta Dusey on 21 May 2010 (1 page)
6 April 2010Full accounts made up to 30 April 2009 (16 pages)
28 January 2010Registered office address changed from 76 Dean Street London W1D 3SQ United Kingdom on 28 January 2010 (1 page)
15 September 2009Director's change of particulars / timothy levy / 15/04/2009 (1 page)
5 August 2009Return made up to 08/06/09; full list of members (4 pages)
2 February 2009Full accounts made up to 30 April 2008 (17 pages)
26 August 2008Secretary's change of particulars / natalie dusey / 01/08/2008 (1 page)
6 August 2008Return made up to 08/06/08; full list of members (5 pages)
1 August 2008Group of companies' accounts made up to 30 April 2007 (36 pages)
12 May 2008Memorandum and Articles of Association (14 pages)
25 April 2008Company name changed future film group holdings LIMITED\certificate issued on 25/04/08 (2 pages)
18 April 2008Secretary appointed natalie alberta dusey (2 pages)
18 April 2008Appointment terminated director stephen margolis (1 page)
18 April 2008Appointment terminated secretary vikki mickel (1 page)
17 April 2008Registered office changed on 17/04/2008 from 25 noel street london W1F 8GX (1 page)
18 July 2007Auditor's resignation (1 page)
9 July 2007Return made up to 08/06/07; full list of members (3 pages)
14 April 2007Group of companies' accounts made up to 30 April 2006 (32 pages)
27 June 2006Return made up to 08/06/06; full list of members (3 pages)
26 June 2006Director's particulars changed (1 page)
12 January 2006Group of companies' accounts made up to 30 April 2005 (29 pages)
13 December 2005Group of companies' accounts made up to 30 April 2004 (29 pages)
22 August 2005Return made up to 08/06/05; full list of members; amend (7 pages)
15 July 2005Return made up to 08/06/05; full list of members (3 pages)
15 April 2005Director resigned (1 page)
24 February 2005Delivery ext'd 3 mth 30/04/04 (2 pages)
10 September 2004Group of companies' accounts made up to 30 April 2003 (27 pages)
9 September 2004Return made up to 08/06/04; no change of members (7 pages)
19 July 2004Group of companies' accounts made up to 30 April 2002 (21 pages)
8 April 2004Particulars of mortgage/charge (5 pages)
17 September 2003Return made up to 08/06/03; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 September 2003Particulars of contract relating to shares (4 pages)
11 September 2003Ad 22/08/03--------- £ si [email protected]=3300 £ ic 7700/11000 (2 pages)
9 September 2003Nc inc already adjusted 22/08/03 (1 page)
9 September 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
29 August 2003Particulars of mortgage/charge (5 pages)
19 August 2003Particulars of mortgage/charge (6 pages)
9 April 2003New secretary appointed (2 pages)
9 April 2003Secretary resigned (1 page)
9 April 2003Registered office changed on 09/04/03 from: 5TH floor clements house 14-18 gresham street london EC2V 7JE (1 page)
14 January 2003Secretary's particulars changed (1 page)
15 November 2002Group of companies' accounts made up to 30 April 2001 (18 pages)
19 August 2002Director resigned (1 page)
19 August 2002Director resigned (1 page)
19 August 2002Director resigned (1 page)
19 August 2002Director resigned (1 page)
17 August 2002Auditor's resignation (1 page)
2 June 2002Return made up to 08/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 December 2001Memorandum and Articles of Association (18 pages)
3 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 August 2001New director appointed (2 pages)
23 July 2001Return made up to 08/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 July 2001Ad 22/03/01--------- £ si [email protected]=7699 £ ic 1/7700 (2 pages)
7 July 2001Nc inc already adjusted 19/06/01 (1 page)
7 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
7 July 2001S-div 04/04/01 (1 page)
3 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
26 April 2001S-div 22/03/01 (1 page)
9 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
21 March 2001Accounting reference date extended from 05/04/01 to 30/04/01 (1 page)
31 January 2001New director appointed (2 pages)
12 October 2000New director appointed (2 pages)
12 October 2000New director appointed (2 pages)
12 October 2000Accounting reference date shortened from 30/06/01 to 05/04/01 (1 page)
12 October 2000New director appointed (2 pages)
12 October 2000Director resigned (1 page)
11 September 2000New secretary appointed (2 pages)
11 September 2000New director appointed (2 pages)
31 August 2000Memorandum and Articles of Association (9 pages)
31 August 2000Registered office changed on 31/08/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
29 August 2000Director resigned (1 page)
29 August 2000Secretary resigned (1 page)
23 August 2000Company name changed datemaze LIMITED\certificate issued on 23/08/00 (2 pages)
8 June 2000Incorporation (13 pages)