Background WavePink WaveYellow Wave

FUTURE CAPITAL PARTNERS GROUP HOLDINGS LIMITED (04010585)

FUTURE CAPITAL PARTNERS GROUP HOLDINGS LIMITED (04010585) is a dissolved UK company. incorporated on 8 June 2000. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. FUTURE CAPITAL PARTNERS GROUP HOLDINGS LIMITED has been registered for 25 years.

Company Number
04010585
Status
dissolved
Type
ltd
Incorporated
8 June 2000
Age
25 years
Address
27/28 Eastcastle Street, London, W1W 8DH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FUTURE CAPITAL PARTNERS GROUP HOLDINGS LIMITED

FUTURE CAPITAL PARTNERS GROUP HOLDINGS LIMITED is an dissolved company incorporated on 8 June 2000 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. FUTURE CAPITAL PARTNERS GROUP HOLDINGS LIMITED was registered 25 years ago.(SIC: 64205)

Status

dissolved

Active since 25 years ago

Company No

04010585

LTD Company

Age

25 Years

Incorporated 8 June 2000

Size

N/A

Accounts

ARD: 30/4

Up to Date

Last Filed

Made up to 30 April 2016 (9 years ago)
Submitted on 7 August 2017 (8 years ago)
Type: Group Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 20 June 2017 (8 years ago)

Next Due

Due by N/A

Previous Company Names

FUTURE FILM GROUP HOLDINGS LIMITED
From: 23 August 2000To: 25 April 2008
DATEMAZE LIMITED
From: 8 June 2000To: 23 August 2000
Contact
Address

27/28 Eastcastle Street London, W1W 8DH,

Previous Addresses

10 Old Burlington Street London W1S 3AG
From: 28 January 2010To: 9 March 2017
76 Dean Street London W1D 3SQ United Kingdom
From: 8 June 2000To: 28 January 2010
Timeline

16 key events • 2000 - 2019

Funding Officers Ownership
Company Founded
Jun 00
Director Joined
Oct 10
Director Left
Feb 11
Capital Update
May 11
Funding Round
Nov 11
Funding Round
Nov 11
Funding Round
Nov 11
Funding Round
Jan 12
Funding Round
Jan 12
Funding Round
Jan 13
Funding Round
Jan 13
Director Joined
Apr 13
Director Left
Apr 13
Loan Secured
Aug 14
Loan Secured
Nov 15
Director Left
Oct 19
8
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

147

Gazette Dissolved Voluntary
16 March 2021
GAZ2(A)GAZ2(A)
Termination Secretary Company With Name Termination Date
21 October 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 October 2019
TM01Termination of Director
Dissolution Voluntary Strike Off Suspended
11 August 2018
SOAS(A)SOAS(A)
Gazette Notice Voluntary
17 July 2018
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
5 July 2018
DS01DS01
Accounts With Accounts Type Group
7 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 March 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 March 2017
CH01Change of Director Details
Accounts With Accounts Type Group
1 December 2016
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
25 July 2016
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name Date
20 July 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
18 July 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
3 June 2016
AAAnnual Accounts
Legacy
3 June 2016
PARENT_ACCPARENT_ACC
Legacy
3 June 2016
GUARANTEE2GUARANTEE2
Legacy
3 June 2016
AGREEMENT2AGREEMENT2
Legacy
24 May 2016
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2015
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
23 October 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 August 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
27 July 2015
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
7 May 2015
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
15 April 2015
TM02Termination of Secretary
Auditors Resignation Company
11 November 2014
AUDAUD
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2014
MR01Registration of a Charge
Change Person Secretary Company With Change Date
8 August 2014
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
17 July 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
9 July 2014
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
30 May 2014
AAAnnual Accounts
Legacy
30 May 2014
PARENT_ACCPARENT_ACC
Legacy
2 May 2014
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Current Extended
13 March 2014
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
31 January 2014
AA01Change of Accounting Reference Date
Change Person Secretary Company With Change Date
1 October 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
4 July 2013
AR01AR01
Termination Director Company With Name
17 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
11 April 2013
AP01Appointment of Director
Accounts With Accounts Type Full
5 February 2013
AAAnnual Accounts
Capital Allotment Shares
10 January 2013
SH01Allotment of Shares
Capital Allotment Shares
10 January 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
20 June 2012
AR01AR01
Accounts With Accounts Type Full
22 May 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
18 January 2012
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
17 January 2012
CH03Change of Secretary Details
Capital Allotment Shares
12 January 2012
SH01Allotment of Shares
Capital Allotment Shares
4 January 2012
SH01Allotment of Shares
Capital Allotment Shares
11 November 2011
SH01Allotment of Shares
Capital Allotment Shares
11 November 2011
SH01Allotment of Shares
Capital Allotment Shares
11 November 2011
SH01Allotment of Shares
Memorandum Articles
13 October 2011
MEM/ARTSMEM/ARTS
Resolution
13 September 2011
RESOLUTIONSResolutions
Resolution
16 August 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
11 July 2011
AR01AR01
Accounts With Accounts Type Full
13 May 2011
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
6 May 2011
SH19Statement of Capital
Legacy
15 April 2011
SH20SH20
Legacy
15 April 2011
CAP-SSCAP-SS
Resolution
15 April 2011
RESOLUTIONSResolutions
Resolution
15 April 2011
RESOLUTIONSResolutions
Termination Director Company With Name
8 February 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
12 November 2010
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
12 November 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
11 November 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
19 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 June 2010
AR01AR01
Change Person Secretary Company With Change Date
4 June 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
6 April 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
28 January 2010
AD01Change of Registered Office Address
Legacy
15 September 2009
288cChange of Particulars
Legacy
5 August 2009
363aAnnual Return
Accounts With Accounts Type Full
2 February 2009
AAAnnual Accounts
Legacy
26 August 2008
288cChange of Particulars
Legacy
6 August 2008
363aAnnual Return
Accounts With Accounts Type Group
1 August 2008
AAAnnual Accounts
Memorandum Articles
12 May 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
25 April 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 April 2008
288bResignation of Director or Secretary
Legacy
18 April 2008
288bResignation of Director or Secretary
Legacy
18 April 2008
288aAppointment of Director or Secretary
Legacy
17 April 2008
287Change of Registered Office
Auditors Resignation Company
18 July 2007
AUDAUD
Legacy
9 July 2007
363aAnnual Return
Accounts With Accounts Type Group
14 April 2007
AAAnnual Accounts
Legacy
27 June 2006
363aAnnual Return
Legacy
26 June 2006
288cChange of Particulars
Accounts With Accounts Type Group
12 January 2006
AAAnnual Accounts
Accounts With Accounts Type Group
13 December 2005
AAAnnual Accounts
Legacy
22 August 2005
363sAnnual Return (shuttle)
Legacy
15 July 2005
363sAnnual Return (shuttle)
Legacy
15 April 2005
288bResignation of Director or Secretary
Legacy
24 February 2005
244244
Accounts With Accounts Type Group
10 September 2004
AAAnnual Accounts
Legacy
9 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
19 July 2004
AAAnnual Accounts
Legacy
8 April 2004
395Particulars of Mortgage or Charge
Legacy
17 September 2003
363sAnnual Return (shuttle)
Legacy
11 September 2003
88(3)88(3)
Legacy
11 September 2003
88(2)R88(2)R
Legacy
9 September 2003
123Notice of Increase in Nominal Capital
Resolution
9 September 2003
RESOLUTIONSResolutions
Resolution
9 September 2003
RESOLUTIONSResolutions
Resolution
9 September 2003
RESOLUTIONSResolutions
Legacy
29 August 2003
395Particulars of Mortgage or Charge
Legacy
19 August 2003
395Particulars of Mortgage or Charge
Legacy
9 April 2003
287Change of Registered Office
Legacy
9 April 2003
288bResignation of Director or Secretary
Legacy
9 April 2003
288aAppointment of Director or Secretary
Legacy
14 January 2003
288cChange of Particulars
Accounts With Accounts Type Group
15 November 2002
AAAnnual Accounts
Legacy
19 August 2002
288bResignation of Director or Secretary
Legacy
19 August 2002
288bResignation of Director or Secretary
Legacy
19 August 2002
288bResignation of Director or Secretary
Legacy
19 August 2002
288bResignation of Director or Secretary
Auditors Resignation Company
17 August 2002
AUDAUD
Legacy
2 June 2002
363sAnnual Return (shuttle)
Memorandum Articles
3 December 2001
MEM/ARTSMEM/ARTS
Resolution
3 December 2001
RESOLUTIONSResolutions
Legacy
13 August 2001
288aAppointment of Director or Secretary
Legacy
23 July 2001
363sAnnual Return (shuttle)
Legacy
7 July 2001
88(2)R88(2)R
Legacy
7 July 2001
123Notice of Increase in Nominal Capital
Resolution
7 July 2001
RESOLUTIONSResolutions
Resolution
7 July 2001
RESOLUTIONSResolutions
Resolution
7 July 2001
RESOLUTIONSResolutions
Resolution
7 July 2001
RESOLUTIONSResolutions
Legacy
7 July 2001
122122
Resolution
3 May 2001
RESOLUTIONSResolutions
Legacy
26 April 2001
122122
Resolution
9 April 2001
RESOLUTIONSResolutions
Legacy
21 March 2001
225Change of Accounting Reference Date
Legacy
31 January 2001
288aAppointment of Director or Secretary
Legacy
12 October 2000
225Change of Accounting Reference Date
Legacy
12 October 2000
288bResignation of Director or Secretary
Legacy
12 October 2000
288aAppointment of Director or Secretary
Legacy
12 October 2000
288aAppointment of Director or Secretary
Legacy
12 October 2000
288aAppointment of Director or Secretary
Legacy
11 September 2000
288aAppointment of Director or Secretary
Legacy
11 September 2000
288aAppointment of Director or Secretary
Legacy
31 August 2000
287Change of Registered Office
Memorandum Articles
31 August 2000
MEM/ARTSMEM/ARTS
Legacy
29 August 2000
288bResignation of Director or Secretary
Legacy
29 August 2000
288bResignation of Director or Secretary
Certificate Change Of Name Company
23 August 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 June 2000
NEWINCIncorporation