Background WavePink WaveYellow Wave

FTSI UK PROPCO NO.1, LTD (07228626)

FTSI UK PROPCO NO.1, LTD (07228626) is an active UK company. incorporated on 20 April 2010. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. FTSI UK PROPCO NO.1, LTD has been registered for 15 years. Current directors include LIM, Michel, SCHMID, Klaus Christoph.

Company Number
07228626
Status
active
Type
ltd
Incorporated
20 April 2010
Age
15 years
Address
8th Floor 1 Fleet Place, London, EC4M 7RA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
LIM, Michel, SCHMID, Klaus Christoph
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FTSI UK PROPCO NO.1, LTD

FTSI UK PROPCO NO.1, LTD is an active company incorporated on 20 April 2010 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. FTSI UK PROPCO NO.1, LTD was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

07228626

LTD Company

Age

15 Years

Incorporated 20 April 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

29 days left

Last Filed

Made up to 20 April 2025 (1 year ago)
Submitted on 24 April 2025 (1 year ago)

Next Due

Due by 4 May 2026
For period ending 20 April 2026

Previous Company Names

BRUCHMEN NO. 1 LIMITED
From: 20 April 2010To: 18 June 2025
Contact
Address

8th Floor 1 Fleet Place London, EC4M 7RA,

Previous Addresses

8th Floor 100 Bishopsgate London EC2N 4AG United Kingdom
From: 30 November 2020To: 23 June 2025
100 Wood Street London EC2V 7EX
From: 20 April 2010To: 30 November 2020
Timeline

15 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Apr 10
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Loan Secured
Oct 15
Loan Secured
Oct 15
Funding Round
Jan 16
Director Joined
Jul 17
Director Left
Jul 17
Loan Secured
Apr 23
Loan Secured
Apr 23
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
1
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

LANGHAM HALL UK SERVICES LLP

Active
1 Fleet Place, LondonEC4M 7RA
Corporate secretary
Appointed 17 Jun 2025

LIM, Michel

Active
78 Cannon Street, LondonEC4N 6HL
Born October 1990
Director
Appointed 17 Jun 2025

SCHMID, Klaus Christoph

Active
78 Cannon Street, LondonEC4N 6HL
Born July 1976
Director
Appointed 17 Jun 2025

LAW DEBENTURE CORPROATE SERVICES LIMITED

Resigned
100 Bishopsgate, LondonEC2N 4AG
Corporate secretary
Appointed 20 Apr 2010
Resigned 17 Jun 2025

BOWDEN, Ian Kenneth

Resigned
100 Wood Street, LondonEC2V 7EX
Born December 1963
Director
Appointed 20 Apr 2010
Resigned 17 Jul 2017

FILER, Mark Howard

Resigned
1 Fleet Place, LondonEC4M 7RA
Born June 1967
Director
Appointed 17 Jul 2017
Resigned 17 Jun 2025

L.D.C. CORPORATE DIRECTOR NO. 4 LIMITED

Resigned
100 Bishopsgate, LondonEC2N 4AG
Corporate director
Appointed 20 Apr 2010
Resigned 17 Jun 2025

L.DC. CORPORATE DIRECTOR NO. 3 LIMITED

Resigned
100 Bishopsgate, LondonEC2N 4AG
Corporate director
Appointed 20 Apr 2010
Resigned 17 Jun 2025

Persons with significant control

1

1 Fleet Place, LondonEC4M 7RA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

68

Mortgage Charge Whole Release With Charge Number
16 December 2025
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
16 December 2025
MR05Certification of Charge
Accounts With Accounts Type Small
4 October 2025
AAAnnual Accounts
Change To A Person With Significant Control
31 July 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control Without Name Date
24 June 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
23 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 June 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 June 2025
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
23 June 2025
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
23 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2025
AP01Appointment of Director
Change To A Person With Significant Control
23 June 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
23 June 2025
AD01Change of Registered Office Address
Certificate Change Of Name Company
18 June 2025
CERTNMCertificate of Incorporation on Change of Name
Resolution
19 May 2025
RESOLUTIONSResolutions
Memorandum Articles
19 May 2025
MAMA
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
21 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2023
MR01Registration of a Charge
Accounts With Accounts Type Small
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
13 January 2021
AAAnnual Accounts
Change Corporate Director Company With Change Date
24 December 2020
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
2 December 2020
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
2 December 2020
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
2 December 2020
CH02Change of Corporate Director Details
Change To A Person With Significant Control
2 December 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
30 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
9 March 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
3 April 2019
AAAnnual Accounts
Accounts With Accounts Type Small
25 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2017
TM01Termination of Director
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
7 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Accounts With Accounts Type Full
4 May 2016
AAAnnual Accounts
Capital Allotment Shares
15 January 2016
SH01Allotment of Shares
Memorandum Articles
20 November 2015
MAMA
Resolution
20 November 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 October 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
10 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Auditors Resignation Company
17 September 2014
AUDAUD
Accounts With Accounts Type Full
6 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 April 2013
AR01AR01
Accounts With Accounts Type Full
9 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2012
AR01AR01
Accounts With Accounts Type Full
20 February 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
20 December 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 May 2011
AR01AR01
Legacy
19 May 2010
MG01MG01
Legacy
19 May 2010
MG01MG01
Incorporation Company
20 April 2010
NEWINCIncorporation