4 FUTURES PHASE 1 HOLDINGS LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 9RA

Company number 06868666
Status Active
Incorporation Date 3 April 2009
Company Type Private Limited Company
Address TWO, LONDON BRIDGE, LONDON, ENGLAND, SE1 9RA
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 3 April 2017 with updates; Appointment of Kate Louise Flaherty as a director on 31 December 2016; Termination of appointment of Sinesh Ramesh Shah as a director on 31 December 2016. The most likely internet sites of 4 FUTURES PHASE 1 HOLDINGS LIMITED are www.4futuresphase1holdings.co.uk, and www.4-futures-phase-1-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and six months. 4 Futures Phase 1 Holdings Limited is a Private Limited Company. The company registration number is 06868666. 4 Futures Phase 1 Holdings Limited has been working since 03 April 2009. The present status of the company is Active. The registered address of 4 Futures Phase 1 Holdings Limited is Two London Bridge London England Se1 9ra. . WOODS, Amanda Elizabeth is a Secretary of the company. FLAHERTY, Kate Louise is a Director of the company. PLATTS, Stephen is a Director of the company. WARD, Daniel Colin is a Director of the company. Secretary JENNAWAY, Simon has been resigned. Secretary MARSHALL, Nigel John has been resigned. Secretary O'NEILL, Nuala has been resigned. Secretary SHAHA, Mark has been resigned. Secretary SHUTT, Sarah has been resigned. Director BLANCHARD, David Graham has been resigned. Director BLANCHARD, David Graham has been resigned. Director BLANCHARD, David Graham has been resigned. Director DUGGAN, Patricia Ann has been resigned. Director ENGLISH, Nick Stuart has been resigned. Director JENNAWAY, Simon has been resigned. Director LELEW, Nigel has been resigned. Director MCDONALD, Stephen Robert has been resigned. Director REID, Robert Mclachlan has been resigned. Director ROSS, Michael Melville Brown has been resigned. Director RYLATT, Ian Kenneth has been resigned. Director SHAH, Sinesh Ramesh has been resigned. Director SHEPPERD, Annie has been resigned. Director SPENCER, Christopher Loraine has been resigned. Director THORNBER, Paul has been resigned. Director WADDINGTON, Adam George has been resigned. Director WILLS, Helen Margaret has been resigned. Director WILLS, Helen Margaret has been resigned. Director WOOSEY, Ian Paul has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
WOODS, Amanda Elizabeth
Appointed Date: 22 August 2016

Director
FLAHERTY, Kate Louise
Appointed Date: 31 December 2016
44 years old

Director
PLATTS, Stephen
Appointed Date: 26 January 2012
56 years old

Director
WARD, Daniel Colin
Appointed Date: 22 August 2016
43 years old

Resigned Directors

Secretary
JENNAWAY, Simon
Resigned: 20 December 2012
Appointed Date: 22 June 2010

Secretary
MARSHALL, Nigel John
Resigned: 27 January 2015
Appointed Date: 26 March 2013

Secretary
O'NEILL, Nuala
Resigned: 31 August 2015
Appointed Date: 27 January 2015

Secretary
SHAHA, Mark
Resigned: 22 June 2010
Appointed Date: 06 May 2009

Secretary
SHUTT, Sarah
Resigned: 22 August 2016
Appointed Date: 31 August 2015

Director
BLANCHARD, David Graham
Resigned: 22 August 2016
Appointed Date: 18 July 2013
57 years old

Director
BLANCHARD, David Graham
Resigned: 28 June 2013
Appointed Date: 01 October 2012
57 years old

Director
BLANCHARD, David Graham
Resigned: 11 August 2011
Appointed Date: 06 May 2009
57 years old

Director
DUGGAN, Patricia Ann
Resigned: 16 April 2014
Appointed Date: 12 April 2012
55 years old

Director
ENGLISH, Nick Stuart
Resigned: 01 August 2012
Appointed Date: 29 September 2011
65 years old

Director
JENNAWAY, Simon
Resigned: 12 April 2012
Appointed Date: 05 October 2010
58 years old

Director
LELEW, Nigel
Resigned: 24 July 2012
Appointed Date: 18 March 2010
66 years old

Director
MCDONALD, Stephen Robert
Resigned: 24 September 2009
Appointed Date: 06 May 2009
65 years old

Director
REID, Robert Mclachlan
Resigned: 08 May 2009
Appointed Date: 03 April 2009
70 years old

Director
ROSS, Michael Melville Brown
Resigned: 29 September 2010
Appointed Date: 06 May 2009
82 years old

Director
RYLATT, Ian Kenneth
Resigned: 12 April 2012
Appointed Date: 16 July 2009
60 years old

Director
SHAH, Sinesh Ramesh
Resigned: 31 December 2016
Appointed Date: 01 October 2012
48 years old

Director
SHEPPERD, Annie
Resigned: 26 January 2012
Appointed Date: 24 September 2009
74 years old

Director
SPENCER, Christopher Loraine
Resigned: 03 June 2009
Appointed Date: 06 May 2009
70 years old

Director
THORNBER, Paul
Resigned: 22 August 2016
Appointed Date: 30 May 2014
61 years old

Director
WADDINGTON, Adam George
Resigned: 31 July 2012
Appointed Date: 29 September 2011
50 years old

Director
WILLS, Helen Margaret
Resigned: 31 May 2013
Appointed Date: 27 January 2011
60 years old

Director
WILLS, Helen Margaret
Resigned: 18 March 2010
Appointed Date: 06 May 2009
60 years old

Director
WOOSEY, Ian Paul
Resigned: 27 January 2011
Appointed Date: 18 March 2010
66 years old

Persons With Significant Control

Building Schools For The Future Investments Llp
Notified on: 22 August 2016
Nature of control: Ownership of shares – 75% or more

4 FUTURES PHASE 1 HOLDINGS LIMITED Events

04 Apr 2017
Confirmation statement made on 3 April 2017 with updates
22 Feb 2017
Appointment of Kate Louise Flaherty as a director on 31 December 2016
21 Feb 2017
Termination of appointment of Sinesh Ramesh Shah as a director on 31 December 2016
24 Aug 2016
Registered office address changed from 6th Floor 350 Euston Road Regent's Place London NW1 3AX to Two London Bridge London SE1 9RA on 24 August 2016
24 Aug 2016
Termination of appointment of Paul Thornber as a director on 22 August 2016
...
... and 70 more events
21 May 2009
Secretary appointed mark shaha
21 May 2009
Director appointed christopher loraine spencer
21 May 2009
Director appointed helen margaret wills
21 May 2009
Director appointed michael melville brown ross
03 Apr 2009
Incorporation

4 FUTURES PHASE 1 HOLDINGS LIMITED Charges

13 May 2009
Debenture
Delivered: 26 May 2009
Status: Outstanding
Persons entitled: Sumitomo Mitsui Banking Corporation Europe Limited (Security Trustee)
Description: Fixed and floating charge over all assets, including…