Company NameFuture Capital Partners (FS) Limited
Company StatusActive - Proposal to Strike off
Company Number05976618
CategoryPrivate Limited Company
Incorporation Date24 October 2006(17 years, 6 months ago)
Previous NameFuture Capital Partners Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Stephen William Norton
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2006(same day as company formation)
RoleCompany Director
Correspondence Address7b St. Peters Road
Twickenham
TW1 1QY
Director NameMr Timothy Philip Levy
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27/28 Eastcastle Street
London
W1W 8DH
Secretary NameMr Timothy Philip Levy
NationalityBritish
StatusResigned
Appointed24 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Onslow Square
London
SW7 3LR
Director NameMr Vivek Sharma
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2007(3 months, 2 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 14 December 2007)
RoleCo Director
Country of ResidenceEngland
Correspondence Address11 Rope Street
London
SE16 7TE
Secretary NameMiss Natalie Alberta Dusey
StatusResigned
Appointed03 December 2007(1 year, 1 month after company formation)
Appointment Duration2 years, 11 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 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 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
Appointed08 December 2010(4 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 19 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Old Burlington Street
London
W1S 3AG
Secretary NameCargil Management Services Ltd. (Corporation)
StatusResigned
Appointed10 June 2016(9 years, 7 months after company formation)
Appointment Duration4 years (resigned 12 June 2020)
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

50k at £1Future Capital Partners Group Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£528,232
Gross Profit£476,150
Net Worth£513,159
Cash£91
Current Liabilities£226,700

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Next Accounts Due31 January 2018 (overdue)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 April

Returns

Latest Return24 October 2017 (6 years, 6 months ago)
Next Return Due7 November 2018 (overdue)

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
16 June 2014Delivered on: 19 June 2014
Persons entitled: Cocoon Wealth LLP

Classification: A registered charge
Outstanding
28 September 2007Delivered on: 11 October 2007
Persons entitled: Aramid Entertainment B.V.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
19 November 2012Delivered on: 30 November 2012
Satisfied on: 19 June 2014
Persons entitled: LW2 Holdings LLP

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

2 November 2017Amended audit exemption subsidiary accounts made up to 30 April 2015 (17 pages)
27 October 2017Confirmation statement made on 24 October 2017 with updates (4 pages)
19 October 2017Amended audit exemption subsidiary accounts made up to 30 April 2016 (15 pages)
19 September 2017Audit exemption statement of guarantee by parent company for period ending 30/04/15 (2 pages)
19 September 2017Consolidated accounts of parent company for subsidiary company period ending 30/04/16 (49 pages)
19 September 2017Notice of agreement to exemption from audit of accounts for period ending 30/04/15 (1 page)
19 September 2017Notice of agreement to exemption from audit of accounts for period ending 30/04/16 (1 page)
19 September 2017Audit exemption statement of guarantee by parent company for period ending 30/04/16 (3 pages)
19 September 2017Consolidated accounts of parent company for subsidiary company period ending 30/04/15 (47 pages)
14 August 2017Audit exemption subsidiary accounts made up to 30 April 2016 (15 pages)
14 August 2017Notice of agreement to exemption from audit of accounts for period ending 30/04/16 (1 page)
14 August 2017Audit exemption statement of guarantee by parent company for period ending 30/04/16 (3 pages)
14 August 2017Consolidated accounts of parent company for subsidiary company period ending 30/04/16 (49 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 2016Total exemption full accounts made up to 30 April 2015 (22 pages)
2 November 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
26 July 2016Current accounting period shortened from 31 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)
23 June 2016Consolidated accounts of parent company for subsidiary company period ending 31/10/14 (51 pages)
23 June 2016Audit exemption subsidiary accounts made up to 31 October 2014 (16 pages)
3 June 2016Notice of agreement to exemption from audit of accounts for period ending 31/10/14 (1 page)
3 June 2016Audit exemption statement of guarantee by parent company for period ending 31/10/14 (3 pages)
24 May 2016Audit exemption statement of guarantee by parent company for period ending 31/10/14 (3 pages)
3 February 2016Audit exemption statement of guarantee by parent company for period ending 31/10/14 (3 pages)
24 November 2015Registration of charge 059766180005, created on 5 November 2015 (39 pages)
24 November 2015Registration of charge 059766180005, created on 5 November 2015 (39 pages)
26 October 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 50,000
(4 pages)
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)
4 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 50,000
(4 pages)
13 August 2014Registration of charge 059766180004, created on 11 August 2014 (34 pages)
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)
19 June 2014Satisfaction of charge 2 in full (6 pages)
19 June 2014Registration of charge 059766180003 (34 pages)
12 March 2014Current accounting period extended from 30 April 2014 to 31 October 2014 (1 page)
2 December 2013Termination of appointment of Timothy West as a director (1 page)
19 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 50,000
(5 pages)
1 October 2013Secretary's details changed for Heidi Elliss on 25 September 2013 (3 pages)
5 September 2013Full accounts made up to 30 April 2013 (21 pages)
30 November 2012Particulars of a mortgage or charge / charge no: 2 (8 pages)
16 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (5 pages)
17 September 2012Full accounts made up to 30 April 2012 (20 pages)
22 May 2012Full accounts made up to 30 April 2011 (22 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)
26 October 2011Annual return made up to 24 October 2011 with a full list of shareholders (5 pages)
1 February 2011Full accounts made up to 30 April 2010 (18 pages)
12 January 2011Appointment of Mr Timothy James West as a director (2 pages)
19 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (4 pages)
12 November 2010Appointment of Shilpa Vivek Parihar as a secretary (3 pages)
12 November 2010Appointment of Heidi Elliss as a secretary (3 pages)
11 November 2010Termination of appointment of Natalie Dusey as a secretary (2 pages)
28 May 2010Secretary's details changed for Miss Natalie Alberta Dusey on 21 May 2010 (3 pages)
17 March 2010Full accounts made up to 30 April 2009 (16 pages)
20 January 2010Registered office address changed from 76 Dean Street London W1D 3SQ United Kingdom on 20 January 2010 (2 pages)
21 December 2009Annual return made up to 24 October 2009 with a full list of shareholders (4 pages)
3 September 2009Director's change of particulars / timothy levy / 15/04/2009 (1 page)
24 February 2009Nc inc already adjusted 30/01/09 (1 page)
24 February 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(14 pages)
24 February 2009Ad 30/01/09\gbp si 10000@1=10000\gbp ic 40000/50000\ (2 pages)
2 February 2009Full accounts made up to 30 April 2008 (15 pages)
26 November 2008Return made up to 24/10/08; full list of members (3 pages)
26 August 2008Secretary's change of particulars / natalie dusey / 01/08/2008 (1 page)
15 July 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
12 June 2008Appointment terminated director stephen norton (1 page)
17 April 2008Registered office changed on 17/04/2008 from 25 noel street london W1F 8GX (1 page)
11 April 2008Memorandum and Articles of Association (11 pages)
9 April 2008Company name changed future capital partners LIMITED\certificate issued on 09/04/08 (2 pages)
25 March 2008Director's change of particulars / stephen norton / 12/11/2007 (2 pages)
31 December 2007Director resigned (1 page)
7 December 2007Secretary resigned (1 page)
7 December 2007New secretary appointed (2 pages)
13 November 2007Return made up to 24/10/07; full list of members (2 pages)
11 October 2007Particulars of mortgage/charge (7 pages)
6 September 2007Ad 22/08/07--------- £ si 39999@1=39999 £ ic 1/40000 (2 pages)
16 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
16 August 2007Nc inc already adjusted 08/08/07 (1 page)
14 May 2007Accounting reference date shortened from 31/10/07 to 30/04/07 (1 page)
27 February 2007New director appointed (1 page)
24 October 2006Incorporation (15 pages)