FTS CAPITAL PARTNERS LTD

FTS CAPITAL PARTNERS LTD

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

    Company NameFTS CAPITAL PARTNERS LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 13049320
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of FTS CAPITAL PARTNERS LTD?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is FTS CAPITAL PARTNERS LTD located?

    Registered Office Address
    Baird House Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Buckinghamshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of FTS CAPITAL PARTNERS LTD?

    Previous Company Names
    Company NameFromUntil
    FORTUS CAPITAL LIMITEDNov 27, 2020Nov 27, 2020

    What are the latest accounts for FTS CAPITAL PARTNERS LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJul 31, 2025
    Next Accounts Due OnApr 30, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for FTS CAPITAL PARTNERS LTD?

    Last Confirmation Statement Made Up ToAug 29, 2026
    Next Confirmation Statement DueSep 12, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 29, 2025
    OverdueNo

    What are the latest filings for FTS CAPITAL PARTNERS LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Aug 29, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Stelaris Directors Ltd as a director on Jan 31, 2025

    1 pagesTM01

    Current accounting period extended from Mar 31, 2025 to Jul 31, 2025

    1 pagesAA01

    Confirmation statement made on Dec 04, 2024 with updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2024

    6 pagesAA

    Total exemption full accounts made up to Mar 31, 2023

    6 pagesAA

    Appointment of Mr Marco Piacquadio as a director on Dec 18, 2023

    2 pagesAP01

    Appointment of Stelaris Directors Ltd as a director on Dec 18, 2023

    2 pagesAP02

    Termination of appointment of Matthew James Evans as a director on Dec 18, 2023

    1 pagesTM01

    Confirmation statement made on Dec 04, 2023 with updates

    5 pagesCS01

    Notification of Fts Capital Limited as a person with significant control on Jul 30, 2023

    4 pagesPSC02

    Cessation of Matthew James Evans as a person with significant control on Jul 30, 2023

    3 pagesPSC07

    Termination of appointment of Christopher Luke Timms as a director on Jun 01, 2023

    1 pagesTM01

    Confirmation statement made on May 31, 2023 with updates

    5 pagesCS01

    Change of details for Matthew James Evans as a person with significant control on May 09, 2023

    2 pagesPSC04

    Director's details changed for Mr Christopher Luke Timms on May 09, 2023

    2 pagesCH01

    Registered office address changed from 1 Rushmills Northampton Northamptonshire NN4 7YB England to Baird House Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR on May 09, 2023

    1 pagesAD01

    Statement of capital following an allotment of shares on Feb 14, 2023

    • Capital: GBP 80
    5 pagesSH01

    Change of details for Matthew James Evans as a person with significant control on Feb 14, 2023

    5 pagesPSC04

    Cessation of Fortus Holdings Limited as a person with significant control on Feb 14, 2023

    3 pagesPSC07

    Current accounting period extended from Nov 30, 2022 to Mar 31, 2023

    1 pagesAA01

    Accounts for a dormant company made up to Nov 30, 2021

    6 pagesAA

    Appointment of Mr Matthew James Evans as a director on Jul 10, 2022

    2 pagesAP01

    Certificate of change of name

    Company name changed fortus capital LIMITED\certificate issued on 01/08/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 01, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 13, 2022

    RES15

    Cancellation of shares. Statement of capital on Jul 10, 2022

    • Capital: GBP 75
    4 pagesSH06

    Who are the officers of FTS CAPITAL PARTNERS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PIACQUADIO, Marco
    Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Baird House
    Buckinghamshire
    United Kingdom
    Director
    Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Baird House
    Buckinghamshire
    United Kingdom
    EnglandBritish297761320002
    EVANS, Matthew James
    Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Baird House
    Buckinghamshire
    United Kingdom
    Director
    Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Baird House
    Buckinghamshire
    United Kingdom
    EnglandBritish264666560001
    TIMMS, Christopher Luke
    Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Baird House
    Buckinghamshire
    United Kingdom
    Director
    Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Baird House
    Buckinghamshire
    United Kingdom
    EnglandBritish152658530002
    STELARIS DIRECTORS LTD
    Farringdon
    EC1M 6AW London
    111 Charterhouse Street
    United Kingdom
    Director
    Farringdon
    EC1M 6AW London
    111 Charterhouse Street
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number15349718
    317207260001

    Who are the persons with significant control of FTS CAPITAL PARTNERS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Fts Capital Limited
    Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Baird House
    Buckinghamshire
    United Kingdom
    Jul 30, 2023
    Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Baird House
    Buckinghamshire
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityUk Company Law
    Place RegisteredEngland & Wales
    Registration Number15031839
    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.
    Matthew James Evans
    Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Baird House
    Buckinghamshire
    United Kingdom
    Jul 10, 2022
    Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Baird House
    Buckinghamshire
    United Kingdom
    Yes
    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.
    Fortus Holdings Limited
    Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Baird House
    Buckinghamshire
    United Kingdom
    Jul 10, 2022
    Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Baird House
    Buckinghamshire
    United Kingdom
    Yes
    Legal FormLimited
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number09414627
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Christopher Luke Timms
    NN4 7YB Northampton
    1 Rushmills
    Northamptonshire
    England
    Nov 27, 2020
    NN4 7YB Northampton
    1 Rushmills
    Northamptonshire
    England
    Yes
    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.

    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