FUTURES GROUP EUROPE LIMITED
LONDON CONSTELLA FUTURES, LIMITED FUTURES GROUP EUROPE LIMITED

Hellopages » Greater London » Islington » EC1Y 8ND

Company number 03695538
Status Active
Incorporation Date 14 January 1999
Company Type Private Limited Company
Address 2ND FLOOR TURNBERRY HOUSE, 100 BUNHILL ROW, LONDON, EC1Y 8ND
Home Country United Kingdom
Nature of Business 86900 - Other human health activities, 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Confirmation statement made on 14 January 2017 with updates; Full accounts made up to 30 June 2015; Appointment of Sinead Mary Magill as a director on 25 February 2016. The most likely internet sites of FUTURES GROUP EUROPE LIMITED are www.futuresgroupeurope.co.uk, and www.futures-group-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and nine months. The distance to to Battersea Park Rail Station is 4 miles; to Brondesbury Park Rail Station is 5.3 miles; to Beckenham Hill Rail Station is 7.5 miles; to Bickley Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Futures Group Europe Limited is a Private Limited Company. The company registration number is 03695538. Futures Group Europe Limited has been working since 14 January 1999. The present status of the company is Active. The registered address of Futures Group Europe Limited is 2nd Floor Turnberry House 100 Bunhill Row London Ec1y 8nd. . STOCKLEY, Elizabeth Margaret is a Secretary of the company. BREDHAUER, Kim Robert is a Director of the company. MAGILL, Sinead Mary is a Director of the company. SCHUR, Timothy Michael is a Director of the company. Secretary BAILEY, John Christopher Leeksma has been resigned. Secretary BAUSCH, Jill has been resigned. Secretary HANNA, Philip Maurice has been resigned. Secretary HOGG, James Michael has been resigned. Secretary SCHNEEMAN, David Allen has been resigned. Secretary SCHUR, Timothy Michael has been resigned. Secretary SIMONSON, Stewart has been resigned. Director ATKIN, Timothy James has been resigned. Director BAUSCH, Jill has been resigned. Director COLE, Henry Earle has been resigned. Director DUFF, Charles Rowland has been resigned. Director HAWORTH, Caroline Jane has been resigned. Director HOLZWORTH, Donald Andrew has been resigned. Director HUGHES, Stephen Curtis has been resigned. Director LEGRAND, Christopher Andrew has been resigned. Director MAHER, Sheila Mary has been resigned. Director MC INTYRE BROWN, James Alexander has been resigned. Director MONTGOMERIE, James Nicholas has been resigned. Director SCHNEEMAN, David Allen has been resigned. Director SILLIS, Paul Jeremy has been resigned. Director SLOANE, Stanton David has been resigned. Director SMITH, Robert Harding has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
STOCKLEY, Elizabeth Margaret
Appointed Date: 15 March 2014

Director
BREDHAUER, Kim Robert
Appointed Date: 21 September 2014
66 years old

Director
MAGILL, Sinead Mary
Appointed Date: 25 February 2016
45 years old

Director
SCHUR, Timothy Michael
Appointed Date: 21 October 2008
56 years old

Resigned Directors

Secretary
BAILEY, John Christopher Leeksma
Resigned: 14 January 1999
Appointed Date: 14 January 1999

Secretary
BAUSCH, Jill
Resigned: 12 April 2005
Appointed Date: 14 January 1999

Secretary
HANNA, Philip Maurice
Resigned: 04 December 2007
Appointed Date: 11 January 2005

Secretary
HOGG, James Michael
Resigned: 01 January 2011
Appointed Date: 21 October 2008

Secretary
SCHNEEMAN, David Allen
Resigned: 21 October 2008
Appointed Date: 04 December 2007

Secretary
SCHUR, Timothy Michael
Resigned: 13 November 2012
Appointed Date: 01 January 2011

Secretary
SIMONSON, Stewart
Resigned: 15 March 2014
Appointed Date: 13 November 2012

Director
ATKIN, Timothy James
Resigned: 21 October 2008
Appointed Date: 10 March 2008
62 years old

Director
BAUSCH, Jill
Resigned: 12 April 2005
Appointed Date: 01 June 2000
68 years old

Director
COLE, Henry Earle
Resigned: 12 January 2005
Appointed Date: 14 January 1999
81 years old

Director
DUFF, Charles Rowland
Resigned: 25 February 2016
Appointed Date: 15 March 2014
59 years old

Director
HAWORTH, Caroline Jane
Resigned: 13 November 2012
Appointed Date: 21 October 2008
62 years old

Director
HOLZWORTH, Donald Andrew
Resigned: 04 December 2007
Appointed Date: 11 January 2005
74 years old

Director
HUGHES, Stephen Curtis
Resigned: 21 October 2008
Appointed Date: 04 December 2007
69 years old

Director
LEGRAND, Christopher Andrew
Resigned: 21 September 2014
Appointed Date: 21 October 2008
60 years old

Director
MAHER, Sheila Mary
Resigned: 01 June 2000
Appointed Date: 14 January 1999
75 years old

Director
MC INTYRE BROWN, James Alexander
Resigned: 12 January 2005
Appointed Date: 04 June 2003
57 years old

Director
MONTGOMERIE, James Nicholas
Resigned: 21 September 2014
Appointed Date: 13 November 2012
53 years old

Director
SCHNEEMAN, David Allen
Resigned: 21 October 2008
Appointed Date: 04 December 2007
61 years old

Director
SILLIS, Paul Jeremy
Resigned: 14 January 1999
Appointed Date: 14 January 1999
69 years old

Director
SLOANE, Stanton David
Resigned: 10 March 2008
Appointed Date: 04 December 2007
75 years old

Director
SMITH, Robert Harding
Resigned: 12 January 2005
Appointed Date: 14 January 1999
83 years old

Persons With Significant Control

Palladium Group Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FUTURES GROUP EUROPE LIMITED Events

25 Jan 2017
Confirmation statement made on 14 January 2017 with updates
18 Mar 2016
Full accounts made up to 30 June 2015
18 Mar 2016
Appointment of Sinead Mary Magill as a director on 25 February 2016
10 Mar 2016
Termination of appointment of Charles Rowland Duff as a director on 25 February 2016
15 Jan 2016
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100

...
... and 103 more events
08 Feb 1999
New director appointed
08 Feb 1999
New director appointed
08 Feb 1999
New director appointed
31 Jan 1999
Registered office changed on 31/01/99 from: 4 bedford row london WC1R 4DF
14 Jan 1999
Incorporation

FUTURES GROUP EUROPE LIMITED Charges

13 August 2015
Charge code 0369 5538 0007
Delivered: 18 August 2015
Status: Outstanding
Persons entitled: Hsbc Bank Australia Limited (Australian Company Number: 006 434 162)
Description: The charge created by this deed is a fixed first charge…
26 February 2015
Charge code 0369 5538 0006
Delivered: 18 March 2015
Status: Outstanding
Persons entitled: Hsbc Bank Australia Limited
Description: Contains fixed charge…
30 January 2012
Security debenture
Delivered: 7 February 2012
Status: Satisfied on 24 February 2015
Persons entitled: Export Finance and Insurance Corporation
Description: Fixed and floating charge over the undertaking and all…
14 July 2010
Rent deposit deed
Delivered: 15 July 2010
Status: Satisfied on 4 March 2015
Persons entitled: Mount Eden Land Limited
Description: The deposited sum together with any other sums and any…
15 July 2003
Charge of deposit
Delivered: 24 July 2003
Status: Satisfied on 4 March 2015
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
1 November 1999
Floating charge
Delivered: 18 November 1999
Status: Satisfied on 4 March 2015
Persons entitled: Fleet National Bank
Description: All present and future book debts and other debts due or…
1 November 1999
Fixed charge
Delivered: 18 November 1999
Status: Satisfied on 4 March 2015
Persons entitled: Fleet National Bank
Description: (I) all the undertaking assets and property of the company…