Background WavePink WaveYellow Wave

FCAP VC MANAGEMENT LTD (12245060)

FCAP VC MANAGEMENT LTD (12245060) is an active UK company. incorporated on 4 October 2019. with registered office in Walton-On-Thames. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities. FCAP VC MANAGEMENT LTD has been registered for 6 years. Current directors include MACRAE, Justin Russell.

Company Number
12245060
Status
active
Type
ltd
Incorporated
4 October 2019
Age
6 years
Address
55 Hersham Road, Walton-On-Thames, KT12 1LJ
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
Directors
MACRAE, Justin Russell
SIC Codes
66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FCAP VC MANAGEMENT LTD

FCAP VC MANAGEMENT LTD is an active company incorporated on 4 October 2019 with the registered office located in Walton-On-Thames. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities. FCAP VC MANAGEMENT LTD was registered 6 years ago.(SIC: 66300)

Status

active

Active since 6 years ago

Company No

12245060

LTD Company

Age

6 Years

Incorporated 4 October 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 10 July 2025 (9 months ago)
Submitted on 23 July 2025 (9 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026

Previous Company Names

FORTUNIS VENTURE CAPITAL LIMITED
From: 13 March 2020To: 26 October 2021
FORTUNIS PRIVATE EQUITIES LIMITED
From: 4 October 2019To: 13 March 2020
Contact
Address

55 Hersham Road Walton-On-Thames, KT12 1LJ,

Previous Addresses

20-22 Wenlock Road London N1 7GU England
From: 24 August 2023To: 10 April 2025
20-22 Wenlock Road London N1 7GU England
From: 24 January 2022To: 24 August 2023
Moigne Combe House Moigne Combe Estate Dorchester Dorset DT2 8JA England
From: 18 March 2021To: 24 January 2022
33 st James's Square St. James's London SW1Y 4JS United Kingdom
From: 4 October 2019To: 18 March 2021
Timeline

3 key events • 2019 - 2021

Funding Officers Ownership
Company Founded
Oct 19
Director Joined
May 20
Director Left
Feb 21
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

MACRAE, Justin Russell

Active
Hersham Road, Walton-On-ThamesKT12 1LJ
Born May 1976
Director
Appointed 04 Oct 2019

FROST, Martyn Robert

Resigned
St. James's, LondonSW1Y 4JS
Born September 1950
Director
Appointed 28 May 2020
Resigned 10 Feb 2021

Persons with significant control

1

Hersham Road, Walton-On-ThamesKT12 1LJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 04 Oct 2019
Fundings
Financials
Latest Activities

Filing History

38

Accounts Amended With Made Up Date
29 September 2025
AAMDAAMD
Accounts Amended With Made Up Date
24 September 2025
AAMDAAMD
Accounts With Accounts Type Unaudited Abridged
24 September 2025
AAAnnual Accounts
Accounts Amended With Made Up Date
24 September 2025
AAMDAAMD
Accounts Amended With Made Up Date
24 September 2025
AAMDAAMD
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
11 April 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
10 April 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 April 2025
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
15 February 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
12 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
12 February 2025
PSC05Notification that PSC Information has been Withdrawn
Dissolved Compulsory Strike Off Suspended
12 November 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
1 October 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
6 April 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Unaudited Abridged
5 April 2024
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
5 April 2024
AAAnnual Accounts
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
24 August 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
10 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
23 May 2023
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
28 March 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
7 March 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
24 January 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 January 2022
AD01Change of Registered Office Address
Certificate Change Of Name Company
26 October 2021
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
26 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 July 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
30 June 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
18 March 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 May 2020
AP01Appointment of Director
Resolution
13 March 2020
RESOLUTIONSResolutions
Change Of Name Notice
13 March 2020
CONNOTConfirmation Statement Notification
Incorporation Company
4 October 2019
NEWINCIncorporation