FUTURE PLANET CAPITAL (VENTURES) LIMITED
Overview
| Company Name | FUTURE PLANET CAPITAL (VENTURES) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02500898 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of FUTURE PLANET CAPITAL (VENTURES) LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is FUTURE PLANET CAPITAL (VENTURES) LIMITED located?
| Registered Office Address | C/O Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street M3 3AA Manchester United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of FUTURE PLANET CAPITAL (VENTURES) LIMITED?
| Company Name | From | Until |
|---|---|---|
| PLANET CAPITAL (VENTURES) LIMITED | Aug 01, 2022 | Aug 01, 2022 |
| MIDVEN LIMITED | Feb 10, 2000 | Feb 10, 2000 |
| MIDLANDS VENTURE FUND MANAGERS LIMITED | Aug 05, 1993 | Aug 05, 1993 |
| EAST MIDLANDS VENTURE FUND MANAGERS LIMITED | Feb 14, 1991 | Feb 14, 1991 |
| EAST MIDLAND VENTURE FUND MANAGERS LIMITED | May 10, 1990 | May 10, 1990 |
What are the latest accounts for FUTURE PLANET CAPITAL (VENTURES) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for FUTURE PLANET CAPITAL (VENTURES) LIMITED?
| Last Confirmation Statement Made Up To | Apr 26, 2026 |
|---|---|
| Next Confirmation Statement Due | May 10, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 26, 2025 |
| Overdue | No |
What are the latest filings for FUTURE PLANET CAPITAL (VENTURES) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Cessation of Midven Holdings Ltd as a person with significant control on Sep 03, 2025 | 1 pages | PSC07 | ||||||||||
Notification of Future Planet Capital Holdings Limited as a person with significant control on Sep 03, 2025 | 2 pages | PSC02 | ||||||||||
Appointment of Mr Alexander Marjan Leigh as a director on Aug 14, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Victor Graham Muir as a director on Jun 26, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 26, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2024 | 11 pages | AA | ||||||||||
Director's details changed for Dr Andrew Victor Graham Muir on Nov 13, 2024 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Raymond Douglas Hansen-Luke on Nov 13, 2024 | 2 pages | CH01 | ||||||||||
Registered office address changed from C/O Wework 55 Colmore Row Birmingham B3 2AA England to C/O Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA on Nov 13, 2024 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 11 pages | AA | ||||||||||
Confirmation statement made on Apr 26, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Edward Phillips as a director on Jan 26, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Darren Heffernan as a director on Oct 26, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Rebecca Louise Starkings as a director on Aug 02, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Anthony David Stott as a director on Jul 13, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Julie Mary Davies as a director on Jul 13, 2023 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2022 | 14 pages | AA | ||||||||||
Confirmation statement made on Apr 26, 2023 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2021 | 12 pages | AA | ||||||||||
Certificate of change of name Company name changed planet capital (ventures) LIMITED\certificate issued on 01/08/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Certificate of change of name Company name changed midven LIMITED\certificate issued on 01/08/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Apr 26, 2022 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed | 2 pages | CH01 | ||||||||||
Registered office address changed from Cavendish House 39-41 Waterloo Street Birmingham West Midlands B2 5PP to C/O Wework 55 Colmore Row Birmingham B3 2AA on Jan 05, 2022 | 1 pages | AD01 | ||||||||||
Appointment of Mr David Paul Knox as a director on Dec 31, 2021 | 2 pages | AP01 | ||||||||||
Who are the officers of FUTURE PLANET CAPITAL (VENTURES) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HANSEN-LUKE, Raymond Douglas | Director | 1 Scott Place 2 Hardman Street M3 3AA Manchester C/O Dwf Company Secretarial Services Limited United Kingdom | England | British | 228717170001 | |||||
| HEFFERNAN, Darren | Director | 1 Scott Place 2 Hardman Street M3 3AA Manchester C/O Dwf Company Secretarial Services Limited United Kingdom | England | British | 315576860001 | |||||
| KNOX, David Paul | Director | 1 Scott Place 2 Hardman Street M3 3AA Manchester C/O Dwf Company Secretarial Services Limited United Kingdom | England | British | 141412220001 | |||||
| KOONER, Surjit Singh | Director | 1 Scott Place 2 Hardman Street M3 3AA Manchester C/O Dwf Company Secretarial Services Limited United Kingdom | England | British | 146824740002 | |||||
| LEIGH, Alexander Marjan | Director | 1 Scott Place 2 Hardman Street M3 3AA Manchester C/O Dwf Company Secretarial Services Limited United Kingdom | England | British | 296098140001 | |||||
| PHILLIPS, Edward Myles Guest | Director | 1 Scott Place 2 Hardman Street M3 3AA Manchester C/O Dwf Company Secretarial Services Limited United Kingdom | England | British | 319104730001 | |||||
| STARKINGS, Rebecca Louise | Director | 1 Scott Place 2 Hardman Street M3 3AA Manchester C/O Dwf Company Secretarial Services Limited United Kingdom | England | British | 308924220001 | |||||
| BUTTERFIELD, Christopher Alan | Secretary | North Lodge Farm Widmerpool Lane Widmerpool NG12 5QE Nottingham | British | 7649100002 | ||||||
| HAMILTON, Julian Edward | Secretary | 10 Chimes Meadow NG25 0GB Southwell Nottinghamshire | British | 21561260001 | ||||||
| JAFFA, Richard Henry | Secretary | 32 Malcolmson Close Edgbaston B15 3LS Birmingham West Midlands | English | 9163880001 | ||||||
| JENKINS, David Peter | Secretary | 2 Holly Bush Close Netherseal DE12 8DD Swadlincote Derbyshire | British | 100695380001 | ||||||
| WOOD, Roger Vernon | Secretary | 39-41 Waterloo Street B2 5PP Birmingham Cavendish House West Midlands | British | 132068040001 | ||||||
| BLAKEMORE, Brian John | Director | 39-41 Waterloo Street B2 5PP Birmingham Cavendish House West Midlands | United Kingdom | British | 180881900001 | |||||
| BUTTERFIELD, Christopher Alan | Director | North Lodge Farm Widmerpool Lane Widmerpool NG12 5QE Nottingham | England | British | 7649100002 | |||||
| CALEY, Kevin David | Director | Hilldown House Prestop Park Burton Road LE65 2TE Ashby De La Zouch Leicestershire | England | British | 44252700001 | |||||
| DAVIES, Julie Mary | Director | 5th Floor 39-41 Waterloo Street B2 5PP Birmingham Cavendish House England | United Kingdom | British | 152205340002 | |||||
| HAMILTON, Julian Edward | Director | 10 Chimes Meadow NG25 0GB Southwell Nottinghamshire | United Kingdom | British | 21561260001 | |||||
| JAFFA, Richard Henry | Director | 32 Malcolmson Close Edgbaston B15 3LS Birmingham West Midlands | England | English | 9163880001 | |||||
| MUIR, Andrew Victor Graham, Dr | Director | 1 Scott Place 2 Hardman Street M3 3AA Manchester C/O Dwf Company Secretarial Services Limited United Kingdom | England | British | 104054180004 | |||||
| NEWMAN, Julie Ann | Director | 18 Dawney Drive B75 5JA Sutton Coldfield West Midlands | England | British | 33421840003 | |||||
| O'NEILL, John Paul | Director | Coombe Langly Kingston Hill KT2 7JZ Kingston Upon Thames Surrey | United Kingdom | British | 134139740001 | |||||
| STANGER, Edward | Director | Whitewings Southmeads Road Oadby LE2 2LR Leicester Leicestershire | England | British | 10498070001 | |||||
| STOTT, Anthony David | Director | 55 Colmore Row B3 2AA Birmingham C/O Wework England | England | British | 116027900002 | |||||
| WOOD, Roger Vernon | Director | 39-41 Waterloo Street B2 5PP Birmingham Cavendish House West Midlands | England | British | 242449720001 |
Who are the persons with significant control of FUTURE PLANET CAPITAL (VENTURES) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Future Planet Capital Holdings Limited | Sep 03, 2025 | 1 Scott Place 2 Hardman Street M3 3AA Manchester C/O Dwf Company Secretarial Services Limited 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Midven Holdings Ltd | Apr 06, 2016 | Waterloo Street B2 5PP Birmingham Cavendish House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0