Company NameFuture Capital Partners (Management Services) Limited
Company StatusActive - Proposal to Strike off
Company Number05712882
CategoryPrivate Limited Company
Incorporation Date16 February 2006(18 years, 2 months ago)
Previous NameFuture Shipping (Management Services) Limited

Business Activity

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

Directors

Director NameStephen William Norton
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address8 St Stephens Gardens
Twickenham
Middlesex
TW1 2LS
Director NameMr Timothy Philip Levy
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27/28 Eastcastle Street
London
W1W 8DH
Secretary NameMiss Vikki Louise Mickel
NationalityBritish
StatusResigned
Appointed16 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Linkfield Road
Isleworth
TW7 6QH
Secretary NameMiss Natalie Alberta Dusey
StatusResigned
Appointed05 April 2008(2 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 31 October 2010)
RoleCompany Director
Correspondence Address21 Elswick Street
Fulham
London
SW6 2QR
Secretary NameShilpa Vivek Parihar
NationalityBritish
StatusResigned
Appointed01 November 2010(4 years, 8 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(4 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 10 June 2016)
RoleCompany Director
Correspondence Address10 Old Burlington Street
London
W1S 3AG
Secretary NameCargil Management Services Ltd. (Corporation)
StatusResigned
Appointed10 June 2016(10 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 April 2019)
Correspondence Address27/28 Eastcastle Street
London
W1W 8DH

Contact

Websitefuturecapitalpartners.com
Email address[email protected]

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 at £1Future Capital Partners Group Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£9,588
Cash£48
Current Liabilities£9,636

Accounts

Latest Accounts30 April 2018 (5 years, 12 months ago)
Next Accounts Due31 January 2020 (overdue)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return16 February 2019 (5 years, 2 months ago)
Next Return Due1 March 2020 (overdue)

Charges

5 February 2018Delivered on: 6 February 2018
Persons entitled:
Ds Studio Lenders Llc
Ds Commisioning Llc

Classification: A registered charge
Particulars: There is no registered intellectual property subject to a fixed charge. For further information please see the instrument.
Outstanding
5 February 2018Delivered on: 6 February 2018
Persons entitled:
Ds Studio Lenders Llc
Ds Commisioning Llc
Ds Studio Lenders Llc
Ds Commissioning Llc

Classification: A registered charge
Particulars: There is no registered intellectual property subject to a fixed charge. For further information please see the instrument.
Outstanding
29 September 2016Delivered on: 3 October 2016
Persons entitled: Ds Studio Lenders Llc & Ds Commissioning Llc

Classification: A registered charge
Particulars: There is no registered intellectual property subject to a fixed charge. For further information please see the instrument.
Outstanding
24 December 2008Delivered on: 7 January 2009
Persons entitled: Ds Commissioning Llc

Classification: Deed of guarantee security assignment and charge
Secured details: All monies due or to become due from future screen ventures 16 limited to ds studio lenders llc under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in and to the entire copyright and all other rights in and to the film provisionally entitled “iron man 2” see image for full details.
Outstanding

Filing History

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)
17 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
31 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
5 December 2016Audit exemption subsidiary accounts made up to 30 April 2015 (13 pages)
5 December 2016Audit exemption statement of guarantee by parent company for period ending 30/04/15 (3 pages)
5 December 2016Consolidated accounts of parent company for subsidiary company period ending 30/04/15 (47 pages)
5 December 2016Notice of agreement to exemption from audit of accounts for period ending 30/04/15 (1 page)
5 December 2016Audit exemption statement of guarantee by parent company for period ending 30/04/15 (3 pages)
3 October 2016Registration of charge 057128820002, created on 29 September 2016 (27 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)
3 June 2016Consolidated accounts of parent company for subsidiary company period ending 26/10/14 (51 pages)
3 June 2016Audit exemption subsidiary accounts made up to 26 October 2014 (13 pages)
3 June 2016Notice of agreement to exemption from audit of accounts for period ending 26/10/14 (1 page)
3 June 2016Audit exemption statement of guarantee by parent company for period ending 26/10/14 (3 pages)
24 May 2016Audit exemption statement of guarantee by parent company for period ending 26/10/14 (3 pages)
17 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1
(4 pages)
2 February 2016Audit exemption statement of guarantee by parent company for period ending 26/10/14 (3 pages)
23 October 2015Previous accounting period shortened from 27 October 2014 to 26 October 2014 (1 page)
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 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
(4 pages)
2 January 2015Audit exemption subsidiary accounts made up to 29 April 2013 (13 pages)
11 November 2014Auditor's resignation (1 page)
18 July 2014Secretary's details changed for Heidi Elliss on 3 July 2014 (2 pages)
18 July 2014Secretary's details changed for Heidi Elliss on 3 July 2014 (2 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)
2 June 2014Notice of agreement to exemption from audit of accounts for period ending 29/04/13 (2 pages)
2 June 2014Consolidated accounts of parent company for subsidiary company period ending 29/04/13 (57 pages)
6 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)
17 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1
(4 pages)
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)
9 April 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
5 February 2013Full accounts made up to 30 April 2012 (28 pages)
9 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (4 pages)
2 March 2012Full accounts made up to 30 April 2011 (13 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)
24 March 2011Full accounts made up to 30 April 2010 (14 pages)
9 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (4 pages)
23 November 2010Appointment of Shilpa Vivek Parihar as a secretary (3 pages)
23 November 2010Appointment of Heidi Elliss as a secretary (3 pages)
23 November 2010Termination of appointment of Natalie Dusey as a secretary (2 pages)
14 October 2010Full accounts made up to 30 April 2009 (25 pages)
28 May 2010Secretary's details changed for Miss Natalie Alberta Dusey on 21 May 2010 (3 pages)
2 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
20 January 2010Registered office address changed from 76 Dean Street London W1D 3SQ United Kingdom on 20 January 2010 (2 pages)
3 September 2009Director's change of particulars / timothy levy / 15/04/2009 (1 page)
24 March 2009Return made up to 16/02/09; full list of members (3 pages)
13 January 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
7 January 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
26 August 2008Secretary's change of particulars / natalie dusey / 01/08/2008 (1 page)
3 July 2008Memorandum and Articles of Association (12 pages)
25 June 2008Company name changed future shipping (management services) LIMITED\certificate issued on 25/06/08 (2 pages)
30 May 2008Return made up to 16/02/08; full list of members (3 pages)
29 May 2008Location of debenture register (1 page)
29 May 2008Location of register of members (1 page)
29 May 2008Registered office changed on 29/05/2008 from 25 noel street london W1F 8GX (1 page)
18 April 2008Secretary appointed natalie alberta dusey (2 pages)
18 April 2008Appointment terminated secretary vikki mickel (1 page)
28 November 2007Director resigned (1 page)
15 August 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
28 February 2007Return made up to 16/02/07; full list of members (2 pages)
28 February 2007Director's particulars changed (1 page)
8 March 2006Accounting reference date extended from 28/02/07 to 30/04/07 (1 page)
16 February 2006Incorporation (15 pages)