Background WavePink WaveYellow Wave

FTV MANAGEMENT INTERNATIONAL, LTD (14204085)

FTV MANAGEMENT INTERNATIONAL, LTD (14204085) is an active UK company. incorporated on 29 June 2022. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of venture and development capital companies. FTV MANAGEMENT INTERNATIONAL, LTD has been registered for 3 years. Current directors include CABRAL, Paul, EARNSHAW, Richard Spencer, GRISWOLD, Kyle Adams and 2 others.

Company Number
14204085
Status
active
Type
ltd
Incorporated
29 June 2022
Age
3 years
Address
C/O Buzzacott Llp, London, EC2V 6DL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of venture and development capital companies
Directors
CABRAL, Paul, EARNSHAW, Richard Spencer, GRISWOLD, Kyle Adams, LATRECHE, Lisa Liliane Rosa, WEBER, Christian Maxwell
SIC Codes
64303

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FTV MANAGEMENT INTERNATIONAL, LTD

FTV MANAGEMENT INTERNATIONAL, LTD is an active company incorporated on 29 June 2022 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of venture and development capital companies. FTV MANAGEMENT INTERNATIONAL, LTD was registered 3 years ago.(SIC: 64303)

Status

active

Active since 3 years ago

Company No

14204085

LTD Company

Age

3 Years

Incorporated 29 June 2022

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 11 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 28 June 2025 (10 months ago)
Submitted on 8 July 2025 (9 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026
Contact
Address

C/O Buzzacott Llp 130 Wood Street London, EC2V 6DL,

Previous Addresses

3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom
From: 29 June 2022To: 12 March 2024
Timeline

11 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Jun 22
Director Left
Sept 22
Director Left
Jan 23
Director Joined
Jul 23
Director Left
Jul 23
Director Joined
Aug 23
Director Joined
Apr 24
Director Joined
Jul 24
Funding Round
Sept 24
Director Joined
Apr 25
Director Left
Apr 25
1
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

CABRAL, Paul

Active
Madison Avenue, New York10022
Born March 1974
Director
Appointed 15 Aug 2023

EARNSHAW, Richard Spencer

Active
130 Wood Street, LondonEC2V 6DL
Born June 1987
Director
Appointed 24 Jun 2024

GRISWOLD, Kyle Adams

Active
Madison Avenue, New York10022
Born June 1982
Director
Appointed 29 Jun 2022

LATRECHE, Lisa Liliane Rosa

Active
130 Wood Street, LondonEC2V 6DL
Born September 1991
Director
Appointed 22 Apr 2025

WEBER, Christian Maxwell

Active
130 Wood Street, LondonEC2V 6DL
Born June 1995
Director
Appointed 10 Apr 2024

OAKWOOD CORPORATE SECRETARY LIMITED

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 29 Jun 2022
Resigned 16 Jul 2024

BERNSTEIN, Bradford Eric

Resigned
Madison Avenue, New York10022
Born January 1967
Director
Appointed 29 Jun 2022
Resigned 01 Jan 2023

BHATIA, Gurmaan

Resigned
California Street, San Francisco94108
Born August 1993
Director
Appointed 29 Jun 2022
Resigned 18 Jul 2023

HAYNES, David Allyn

Resigned
California Street, San Francisco94108
Born August 1952
Director
Appointed 29 Jun 2022
Resigned 13 Sept 2022

SCRIBAN, Ciprian Ionut

Resigned
222 Regent Street, LondonW1B 5TR
Born December 1986
Director
Appointed 18 Jul 2023
Resigned 22 Apr 2025

Persons with significant control

1

Bradford Eric Bernstein

Active
Madison Avenue, New York10022
Born January 1967

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 29 Jun 2022
Fundings
Financials
Latest Activities

Filing History

22

Confirmation Statement With Updates
8 July 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Small
11 June 2025
AAMDAAMD
Accounts Amended With Accounts Type Small
11 June 2025
AAMDAAMD
Accounts With Accounts Type Full
13 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2025
TM01Termination of Director
Capital Allotment Shares
1 October 2024
SH01Allotment of Shares
Accounts With Accounts Type Dormant
19 August 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
16 July 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 January 2023
TM01Termination of Director
Change Account Reference Date Company Current Shortened
29 September 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
15 September 2022
TM01Termination of Director
Incorporation Company
29 June 2022
NEWINCIncorporation