Company NameFuture Brilliance Limited
Company StatusActive
Company Number08259027
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date18 October 2012(11 years, 5 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMs Anna Sophia Caroline Swire
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2012(4 weeks, 1 day after company formation)
Appointment Duration11 years, 4 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 Lennox Gardens Mews
London
SW1X 0DP
Director NameMiss Zahra Hassan
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2017(5 years, 1 month after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Blenheim Crescent
Flat 2
London
W11 2EF
Director NameMrs Sarah Elizabeth Marten
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2019(6 years, 9 months after company formation)
Appointment Duration4 years, 7 months
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address11 Dovecote Gardens
London
SW14 8PN
Director NameMr Christopher Richard Wallis
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2024(11 years, 4 months after company formation)
Appointment Duration1 month, 1 week
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Dovecote Gardens
London
SW14 8PN
Secretary NameReed Smith Corporate Services Limited (Corporation)
StatusCurrent
Appointed16 November 2012(4 weeks, 1 day after company formation)
Appointment Duration11 years, 4 months
Correspondence AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
Director NameMr Christopher Richard Wallis
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2012(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Dovecote Gardens
London
SW14 8PN
Secretary NameChristopher Richard Wallis
StatusResigned
Appointed18 October 2012(same day as company formation)
RoleCompany Director
Correspondence Address11 Dovecote Gardens
London
SW14 8PN
Director NameMrs Sarah Elizabeth Marten
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2012(4 weeks, 1 day after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 2014)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address11 Dovecote Gardens
London
SW14 8PN
Director NameMr Michael William Howell
StatusResigned
Appointed16 November 2012(4 weeks, 1 day after company formation)
Appointment Duration3 years, 4 months (resigned 07 April 2016)
RoleCompany Director
Correspondence Address11 Dovecote Gardens
London
SW14 8PN
Director NameMrs Almira Zejnilagic
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2012(4 weeks, 1 day after company formation)
Appointment Duration4 years, 4 months (resigned 19 March 2017)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address11 Dovecote Gardens
London
SW14 8PN
Director NameMr Jeffrey Anthony Kaye
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2012(4 weeks, 1 day after company formation)
Appointment Duration4 years, 3 months (resigned 20 February 2017)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address11 Dovecote Gardens
London
SW14 8PN
Director NameMr Michael William Davis Howell
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2012(4 weeks, 1 day after company formation)
Appointment Duration3 years, 4 months (resigned 07 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Dovecote Gardens
London
SW14 8PN
Director NameBaroness Anne Caroline Jenkin
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2012(4 weeks, 1 day after company formation)
Appointment Duration3 years, 1 month (resigned 21 December 2015)
RoleLegislator
Country of ResidenceEngland
Correspondence Address11 Dovecote Gardens
London
SW14 8PN
Director NameMrs Jane Chablani
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2012(4 weeks, 1 day after company formation)
Appointment Duration2 years, 3 months (resigned 13 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Dovecote Gardens
London
SW14 8PN
Director NameMr Thomas Darren Bewick
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2012(4 weeks, 1 day after company formation)
Appointment Duration2 years, 7 months (resigned 14 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Dovecote Gardens
London
SW14 8PN
Director NameIoannis Koskinas
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed07 December 2017(5 years, 1 month after company formation)
Appointment Duration2 years, 12 months (resigned 01 December 2020)
RoleCeo, Hoplite Group
Country of ResidenceUnited States
Correspondence Address1992 Rue La Fontaine
Navarre
Florida
32566
Director NameMr Wais Qais
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2017(5 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 14 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Catalonia Apartments Metropolitan Station Appro
Watford
WD18 7BL
Director NameDaisy Adaeze Vera Onubogu
Date of BirthJanuary 1994 (Born 30 years ago)
NationalityIrish
StatusResigned
Appointed05 January 2018(5 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 28 February 2023)
RoleVp, Community, Roam International
Country of ResidenceGermany
Correspondence AddressBÖTzowstrasse 14
Berlin
10407
Director NameMs Nadene Joy Ghouri
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2022(9 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 February 2023)
RoleCompany Director
Country of ResidenceNew Zealand
Correspondence Address2/81 Slyvan Avenue
Northcote
Auckland
0627
Director NameSteven Adkins McCurry
Date of BirthApril 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed12 January 2022(9 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 February 2024)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2 Fifth Avenue
New York
United States

Location

Registered AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth£951
Cash£1,171
Current Liabilities£220

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due28 July 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End28 October

Returns

Latest Return18 October 2023 (5 months, 1 week ago)
Next Return Due1 November 2024 (7 months from now)

Filing History

30 October 2023Confirmation statement made on 18 October 2023 with no updates (3 pages)
27 October 2023Micro company accounts made up to 31 October 2022 (3 pages)
11 October 2023Director's details changed for Mr Wais Qais on 11 December 2017 (2 pages)
27 July 2023Previous accounting period shortened from 29 October 2022 to 28 October 2022 (1 page)
8 March 2023Termination of appointment of Nadene Joy Ghouri as a director on 28 February 2023 (1 page)
1 March 2023Termination of appointment of Daisy Adaeze Vera Onubogu as a director on 28 February 2023 (1 page)
1 November 2022Director's details changed for Ms Nadene Joy Ghouri on 17 October 2022 (2 pages)
1 November 2022Confirmation statement made on 18 October 2022 with no updates (3 pages)
25 October 2022Micro company accounts made up to 31 October 2021 (3 pages)
6 April 2022Appointment of Nadene Ghouri as a director on 12 January 2022 (2 pages)
6 April 2022Appointment of Steven Adkins Mccurry as a director on 12 January 2022 (2 pages)
14 March 2022Termination of appointment of Sarah Elizabeth Marten as a director on 13 March 2022 (1 page)
19 January 2022Director's details changed for Ms Anna Sophia Caroline Swire on 19 January 2022 (2 pages)
17 January 2022Micro company accounts made up to 31 October 2020 (4 pages)
1 November 2021Confirmation statement made on 18 October 2021 with no updates (3 pages)
29 October 2021Current accounting period shortened from 30 October 2020 to 29 October 2020 (1 page)
24 October 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
24 October 2021Memorandum and Articles of Association (19 pages)
13 October 2021Appointment of Mrs Sarah Elizabeth Marten as a director on 8 August 2019 (2 pages)
13 October 2021Termination of appointment of Ioannis Koskinas as a director on 1 December 2020 (1 page)
2 December 2020Director's details changed for Miss Zahra Hassan on 18 October 2020 (2 pages)
2 December 2020Director's details changed for Daisy Adaeze Vera Onubogu on 18 October 2020 (2 pages)
2 December 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
2 December 2020Director's details changed for Miss Zahra Hassan on 18 October 2020 (2 pages)
2 December 2020Director's details changed for Ioannis Koskinas on 18 October 2020 (2 pages)
2 December 2020Director's details changed for Ms Anna Sophia Caroline Swire on 18 October 2020 (2 pages)
28 October 2020Micro company accounts made up to 31 October 2019 (4 pages)
15 November 2019Micro company accounts made up to 31 October 2018 (4 pages)
1 November 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
30 October 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
30 October 2018Micro company accounts made up to 31 October 2017 (4 pages)
30 July 2018Previous accounting period shortened from 31 October 2017 to 30 October 2017 (1 page)
26 March 2018Appointment of Daisy Adaeze Vera Onubogu as a director on 5 January 2018 (2 pages)
13 December 2017Termination of appointment of Christopher Richard Wallis as a secretary on 13 December 2017 (1 page)
13 December 2017Termination of appointment of Christopher Richard Wallis as a secretary on 13 December 2017 (1 page)
12 December 2017Appointment of Mr Wais Qais as a director on 11 December 2017 (2 pages)
12 December 2017Notification of a person with significant control statement (2 pages)
12 December 2017Termination of appointment of Christopher Richard Wallis as a director on 7 December 2017 (1 page)
12 December 2017Appointment of Ioannis Koskinas as a director on 7 December 2017 (2 pages)
12 December 2017Director's details changed for Miss Anna Sophia Caroline Swire on 11 December 2017 (2 pages)
12 December 2017Cessation of Anna Sophia Caroline Swire as a person with significant control on 7 December 2017 (1 page)
12 December 2017Appointment of Miss Zahra Hassan as a director on 11 December 2017 (2 pages)
12 December 2017Appointment of Miss Zahra Hassan as a director on 11 December 2017 (2 pages)
12 December 2017Cessation of Christopher Richard Wallis as a person with significant control on 7 December 2017 (1 page)
12 December 2017Cessation of Anna Sophia Caroline Swire as a person with significant control on 7 December 2017 (1 page)
12 December 2017Director's details changed for Miss Anna Sophia Caroline Swire on 11 December 2017 (2 pages)
12 December 2017Termination of appointment of Christopher Richard Wallis as a director on 7 December 2017 (1 page)
12 December 2017Appointment of Ioannis Koskinas as a director on 7 December 2017 (2 pages)
12 December 2017Appointment of Mr Wais Qais as a director on 11 December 2017 (2 pages)
12 December 2017Notification of a person with significant control statement (2 pages)
12 December 2017Cessation of Christopher Richard Wallis as a person with significant control on 7 December 2017 (1 page)
24 November 2017Appointment of Mr Christopher Richard Wallis as a director on 10 September 2013 (2 pages)
24 November 2017Appointment of Mr Christopher Richard Wallis as a director on 10 September 2013 (2 pages)
23 November 2017Termination of appointment of Christopher Richard Wallis as a director on 18 November 2017 (1 page)
23 November 2017Termination of appointment of Christopher Richard Wallis as a director on 18 November 2017 (1 page)
3 November 2017Notification of Anna Sophia Caroline Swire as a person with significant control on 31 October 2017 (2 pages)
3 November 2017Notification of Anna Sophia Caroline Swire as a person with significant control on 31 October 2017 (2 pages)
3 November 2017Notification of Christopher Richard Wallis as a person with significant control on 31 October 2017 (2 pages)
3 November 2017Withdrawal of a person with significant control statement on 3 November 2017 (2 pages)
3 November 2017Notification of Christopher Richard Wallis as a person with significant control on 31 October 2017 (2 pages)
3 November 2017Withdrawal of a person with significant control statement on 3 November 2017 (2 pages)
3 November 2017Withdrawal of a person with significant control statement on 3 November 2017 (2 pages)
3 November 2017Withdrawal of a person with significant control statement on 3 November 2017 (2 pages)
24 October 2017Notification of a person with significant control statement (2 pages)
24 October 2017Notification of a person with significant control statement (2 pages)
24 October 2017Notification of a person with significant control statement (2 pages)
24 October 2017Withdrawal of a person with significant control statement on 24 October 2017 (2 pages)
24 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
24 October 2017Withdrawal of a person with significant control statement on 24 October 2017 (2 pages)
24 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
24 October 2017Notification of a person with significant control statement (2 pages)
31 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
31 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
5 June 2017Termination of appointment of Almira Zejnilagic as a director on 19 March 2017 (1 page)
5 June 2017Termination of appointment of Almira Zejnilagic as a director on 19 March 2017 (1 page)
22 February 2017Termination of appointment of Jeffrey Anthony Kaye as a director on 20 February 2017 (1 page)
22 February 2017Termination of appointment of Jeffrey Anthony Kaye as a director on 20 February 2017 (1 page)
21 October 2016Confirmation statement made on 18 October 2016 with updates (4 pages)
21 October 2016Confirmation statement made on 18 October 2016 with updates (4 pages)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
12 April 2016Termination of appointment of Michael William Davis Howell as a director on 7 April 2016 (1 page)
12 April 2016Termination of appointment of Michael William Davis Howell as a director on 7 April 2016 (1 page)
5 January 2016Termination of appointment of Anne Caroline Jenkin as a director on 21 December 2015 (1 page)
5 January 2016Termination of appointment of Anne Caroline Jenkin as a director on 21 December 2015 (1 page)
28 October 2015Annual return made up to 18 October 2015 no member list (8 pages)
28 October 2015Annual return made up to 18 October 2015 no member list (8 pages)
30 July 2015Termination of appointment of Thomas Darren Bewick as a director on 14 July 2015 (1 page)
30 July 2015Termination of appointment of Thomas Darren Bewick as a director on 14 July 2015 (1 page)
24 July 2015Termination of appointment of Jane Chablani as a director on 13 March 2015 (1 page)
24 July 2015Termination of appointment of Jane Chablani as a director on 13 March 2015 (1 page)
16 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
16 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
13 November 2014Director's details changed for Mrs Anna Sophia Caroline Swire on 17 October 2014 (2 pages)
13 November 2014Director's details changed for Mr Jeffrey Anthony Kaye on 17 October 2014 (2 pages)
13 November 2014Annual return made up to 18 October 2014 no member list (10 pages)
13 November 2014Annual return made up to 18 October 2014 no member list (10 pages)
13 November 2014Director's details changed for Mrs Anna Sophia Caroline Swire on 17 October 2014 (2 pages)
13 November 2014Director's details changed for Mr Jeffrey Anthony Kaye on 17 October 2014 (2 pages)
24 July 2014Total exemption full accounts made up to 31 October 2013 (9 pages)
24 July 2014Total exemption full accounts made up to 31 October 2013 (9 pages)
2 June 2014Termination of appointment of Sarah Marten as a director (1 page)
2 June 2014Termination of appointment of Sarah Marten as a director (1 page)
7 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
7 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
14 November 2013Annual return made up to 18 October 2013 no member list (11 pages)
14 November 2013Annual return made up to 18 October 2013 no member list (11 pages)
17 October 2013Appointment of Mr Christopher Richard Wallis as a director (2 pages)
17 October 2013Appointment of Mr Christopher Richard Wallis as a director (2 pages)
2 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
2 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
2 July 2013Appointment of Mr Michael William Davis Howell as a director (2 pages)
2 July 2013Appointment of Mrs Jane Chablani as a director (2 pages)
2 July 2013Appointment of Mrs Jane Chablani as a director (2 pages)
2 July 2013Appointment of Mrs Anna Sophia Caroline Swire as a director (2 pages)
2 July 2013Appointment of Mrs Almira Zejnilagic as a director (2 pages)
2 July 2013Appointment of Mrs Almira Zejnilagic as a director (2 pages)
2 July 2013Appointment of Mrs Anna Sophia Caroline Swire as a director (2 pages)
2 July 2013Appointment of Mr Michael William Davis Howell as a director (2 pages)
28 January 2013Appointment of Mr Jeffrey Anthony Kaye as a director (2 pages)
28 January 2013Termination of appointment of Christopher Wallis as a director (1 page)
28 January 2013Appointment of Mr Thomas Darren Bewick as a director (2 pages)
28 January 2013Termination of appointment of Christopher Wallis as a director (1 page)
28 January 2013Appointment of Mrs Sarah Elizabeth Marten as a director (2 pages)
28 January 2013Appointment of Baroness Anne Caroline Jenkin as a director (2 pages)
28 January 2013Appointment of Mr Thomas Darren Bewick as a director (2 pages)
28 January 2013Appointment of Baroness Anne Caroline Jenkin as a director (2 pages)
28 January 2013Appointment of Mr Jeffrey Anthony Kaye as a director (2 pages)
28 January 2013Appointment of Mrs Sarah Elizabeth Marten as a director (2 pages)
25 January 2013Appointment of Reed Smith Corporate Services Limited as a secretary (2 pages)
25 January 2013Registered office address changed from 11 Dovecote Gardens London SW14 8PN on 25 January 2013 (1 page)
25 January 2013Appointment of Reed Smith Corporate Services Limited as a secretary (2 pages)
25 January 2013Registered office address changed from 11 Dovecote Gardens London SW14 8PN on 25 January 2013 (1 page)
18 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
18 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)