Company NameFuture Capital Global Holdings Limited
Company StatusDissolved
Company Number06547443
CategoryPrivate Limited Company
Incorporation Date28 March 2008(16 years, 1 month ago)
Dissolution Date7 April 2020 (4 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Timothy Philip Levy
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27/28 Eastcastle Street
London
W1W 8DH
Secretary NameMiss Natalie Alberta Dusey
StatusResigned
Appointed28 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address21 Elswick Street
Fulham
London
SW6 2QR
Secretary NameShilpa Vivek Parihar
NationalityBritish
StatusResigned
Appointed01 November 2010(2 years, 7 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(2 years, 7 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(8 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 03 October 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

2 at £1White River Bv
100.00%
Ordinary

Financials

Year2014
Turnover£35,768,000
Gross Profit£19,478,000
Net Worth-£39,438,000
Cash£6,303,000
Current Liabilities£236,619,000

Accounts

Latest Accounts26 October 2017 (6 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End26 October

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
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

28 March 2017Confirmation statement made on 28 March 2017 with updates (5 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)
17 February 2017Accounts for a dormant company made up to 26 October 2016 (2 pages)
7 December 2016Compulsory strike-off action has been discontinued (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
1 December 2016Total exemption full accounts made up to 29 October 2015 (12 pages)
20 July 2016Appointment of Cargil Management Services Ltd. as a secretary on 10 June 2016 (2 pages)
19 July 2016Termination of appointment of Heidi Elliss as a secretary on 10 June 2016 (1 page)
30 June 2016Amended group of companies' accounts made up to 26 October 2014 (51 pages)
20 May 2016Group of companies' accounts made up to 26 October 2014 (51 pages)
30 March 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2
(4 pages)
24 November 2015Registration of charge 065474430004, created on 5 November 2015 (39 pages)
24 November 2015Registration of charge 065474430004, created on 5 November 2015 (39 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)
15 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2
(4 pages)
13 August 2014Registration of charge 065474430003, 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 1 in full (6 pages)
19 June 2014Registration of charge 065474430002 (34 pages)
2 May 2014Group of companies' accounts made up to 29 April 2013 (57 pages)
2 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2
(4 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)
11 June 2013Group of companies' accounts made up to 30 April 2012 (55 pages)
1 May 2013Compulsory strike-off action has been discontinued (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
26 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
30 November 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
20 July 2012Group of companies' accounts made up to 30 April 2011 (54 pages)
24 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (4 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)
17 January 2012Secretary's details changed for Heidi Elliss on 13 January 2012 (3 pages)
21 June 2011Group of companies' accounts made up to 30 April 2010 (34 pages)
28 April 2011Annual return made up to 28 March 2011 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 (4 pages)
30 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
28 April 2010Group of companies' accounts made up to 30 April 2009 (32 pages)
20 January 2010Registered office address changed from 76 Dean Street London W1D 3SQ England on 20 January 2010 (2 pages)
3 September 2009Director's change of particulars / timothy levy / 15/04/2009 (1 page)
28 April 2009Return made up to 28/03/09; full list of members (3 pages)
2 February 2009Group of companies' accounts made up to 30 April 2008 (29 pages)
26 August 2008Secretary's change of particulars / natalie dusey / 01/08/2008 (1 page)
15 July 2008Accounting reference date shortened from 31/03/2009 to 30/04/2008 (1 page)
31 March 2008Location of register of members (non legible) (1 page)
28 March 2008Incorporation (20 pages)