FUTURE CAPITAL PARTNERS GROUP HOLDINGS LIMITED

FUTURE CAPITAL PARTNERS GROUP HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameFUTURE CAPITAL PARTNERS GROUP HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04010585
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of FUTURE CAPITAL PARTNERS GROUP HOLDINGS LIMITED?

    • Activities of financial services holding companies (64205) / Financial and insurance activities

    Where is FUTURE CAPITAL PARTNERS GROUP HOLDINGS LIMITED located?

    Registered Office Address
    27/28 Eastcastle Street
    W1W 8DH London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of FUTURE CAPITAL PARTNERS GROUP HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    FUTURE FILM GROUP HOLDINGS LIMITEDAug 23, 2000Aug 23, 2000
    DATEMAZE LIMITEDJun 08, 2000Jun 08, 2000

    What are the latest accounts for FUTURE CAPITAL PARTNERS GROUP HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2016

    What are the latest filings for FUTURE CAPITAL PARTNERS GROUP HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Termination of appointment of Cargil Management Services Ltd. as a secretary on Oct 14, 2019

    1 pagesTM02

    Termination of appointment of Timothy Philip Levy as a director on Oct 14, 2019

    1 pagesTM01

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Group of companies' accounts made up to Apr 30, 2016

    49 pagesAA

    Confirmation statement made on Jun 02, 2017 with updates

    27 pagesCS01

    Registered office address changed from 10 Old Burlington Street London W1S 3AG to 27/28 Eastcastle Street London W1W 8DH on Mar 09, 2017

    1 pagesAD01

    Director's details changed for Mr Timothy Philip Levy on Feb 01, 2017

    2 pagesCH01

    Group of companies' accounts made up to Apr 30, 2015

    47 pagesAA

    Current accounting period shortened from Oct 26, 2015 to Apr 30, 2015

    1 pagesAA01

    Appointment of Cargil Management Services Ltd. as a secretary on Jun 10, 2016

    2 pagesAP04

    Termination of appointment of Heidi Elliss as a secretary on Jun 10, 2016

    1 pagesTM02

    Annual return made up to Jun 02, 2016 with full list of shareholders

    20 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 08, 2016

    Statement of capital on Jun 08, 2016

    • Capital: GBP 19,350,600
    SH01

    Audit exemption subsidiary accounts made up to Oct 26, 2014

    17 pagesAA

    legacy

    51 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Registration of charge 040105850005, created on Nov 05, 2015

    39 pagesMR01

    Previous accounting period shortened from Oct 27, 2014 to Oct 26, 2014

    1 pagesAA01

    Annual return made up to Jun 08, 2015 with full list of shareholders

    20 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 12, 2015

    Statement of capital on Aug 12, 2015

    • Capital: GBP 19,350,600
    SH01

    Previous accounting period shortened from Oct 28, 2014 to Oct 27, 2014

    1 pagesAA01

    Director's details changed for Mr Timothy Philip Levy on Apr 09, 2015

    3 pagesCH01

    Who are the officers of FUTURE CAPITAL PARTNERS GROUP HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DUSEY, Natalie Alberta
    Elswick Street
    SW6 2QR Fulham
    21
    London
    United Kingdom
    Secretary
    Elswick Street
    SW6 2QR Fulham
    21
    London
    United Kingdom
    Other125182420002
    ELLISS, Heidi
    Old Burlington Street
    W1S 3AG London
    10
    United Kingdom
    Secretary
    Old Burlington Street
    W1S 3AG London
    10
    United Kingdom
    British155639150001
    MICKEL, Vikki Louise
    6 Linkfield Road
    TW7 6QH Isleworth
    Secretary
    6 Linkfield Road
    TW7 6QH Isleworth
    British88760600001
    PARIHAR, Shilpa Vivek
    Old Burlington Street
    W1S 3AG London
    10
    United Kingdom
    Secretary
    Old Burlington Street
    W1S 3AG London
    10
    United Kingdom
    British155637660001
    CARGIL MANAGEMENT SERVICES LTD.
    Eastcastle Street
    W1W 8DH London
    27/28
    England
    Secretary
    Eastcastle Street
    W1W 8DH London
    27/28
    England
    Identification TypeEuropean Economic Area
    Registration Number02601236
    198222300001
    S & J REGISTRARS LIMITED
    99 Gresham Street
    EC2V 7NG London
    Secretary
    99 Gresham Street
    EC2V 7NG London
    43122090005
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ABBERLEY, Jeffrey Edward
    7 Soper Drive
    CR3 5EY Caterham
    Surrey
    Director
    7 Soper Drive
    CR3 5EY Caterham
    Surrey
    British69204300002
    BLACKMAN, Julia Jane
    Flat 4
    115 King Henrys Road
    NW3 3RD London
    Director
    Flat 4
    115 King Henrys Road
    NW3 3RD London
    British87141690001
    LEVY, Timothy Philip
    Eastcastle Street
    W1W 8DH London
    27/28
    United Kingdom
    Director
    Eastcastle Street
    W1W 8DH London
    27/28
    United Kingdom
    EnglandBritish113536400002
    MARGOLIS, Stephen Howard
    18 Clifton Hill
    NW8 0QG London
    Director
    18 Clifton Hill
    NW8 0QG London
    United KingdomBritish35557070003
    NORTON, Stephen
    64 Morley Road
    TW1 2HF Twickenham
    Middlesex
    Director
    64 Morley Road
    TW1 2HF Twickenham
    Middlesex
    British74139000003
    WEST, Timothy James
    Old Burlington Street
    W1S 3AG London
    10
    Director
    Old Burlington Street
    W1S 3AG London
    10
    EnglandBritish67503750003
    WEST, Timothy James
    Old Burlington Street
    W1S 3AG London
    10
    United Kingdom
    Director
    Old Burlington Street
    W1S 3AG London
    10
    United Kingdom
    EnglandBritish67503750003
    FINANCIAL AND LEGAL SERVICES LIMITED
    5th Floor Clement House
    14-18 Gresham Street
    EC2V 7JE London
    Director
    5th Floor Clement House
    14-18 Gresham Street
    EC2V 7JE London
    63025870001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of FUTURE CAPITAL PARTNERS GROUP HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Timothy Philip Levy
    Eastcastle Street
    W1W 8DH London
    27/28
    United Kingdom
    Apr 06, 2016
    Eastcastle Street
    W1W 8DH London
    27/28
    United Kingdom
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does FUTURE CAPITAL PARTNERS GROUP HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Nov 05, 2015
    Delivered On Nov 24, 2015
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Cocoon Wealth LLP
    Transactions
    • Nov 24, 2015Registration of a charge (MR01)
    A registered charge
    Created On Aug 11, 2014
    Delivered On Aug 13, 2014
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Blue Mountain Advisers Limited
    Transactions
    • Aug 13, 2014Registration of a charge (MR01)
    A charge over deposit
    Created On Apr 05, 2004
    Delivered On Apr 08, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the indemnifying parties to the disney indemnitees and the miramax indemnitees under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of first fixed charge the escrow account and the escrow sum and all the entitlements to interest the right to repayment and other rights and benefits accruing to or arising in connection therewith to the intent that the escrow sum shall not be released to future,except in accordance with clause 5.1 of the cash escrow agreement. See the mortgage charge document for full details.
    Persons Entitled
    • Walt Disney Pictures and Television (Acting as Agent for Itself and the Disney Indemnitees Andthe Miramax Indemnitees)
    Transactions
    • Apr 08, 2004Registration of a charge (395)
    Rent deposit deed
    Created On Aug 13, 2003
    Delivered On Aug 29, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    £257,000. see the mortgage charge document for full details.
    Persons Entitled
    • The Moving Picture Company Holdings Limited
    Transactions
    • Aug 29, 2003Registration of a charge (395)
    Rent deposit deed
    Created On Aug 13, 2003
    Delivered On Aug 19, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    £257,000, an interest bearing account, the amount standing to the credit of the deposit account and all interest credited.
    Persons Entitled
    • Peter Timothy Lionel Leach, John Paul Rochford, the Honourable Susan Kimpton and Isabella Marycorble
    Transactions
    • Aug 19, 2003Registration of a charge (395)

    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