FUTURE CAPITAL PROJECT FINANCE LIMITED
LONDON FUTURE FILMS PROJECT FINANCE LIMITED

Hellopages » Greater London » Westminster » W1W 8DH
Company number 05471315
Status Active
Incorporation Date 3 June 2005
Company Type Private Limited Company
Address 27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Home Country United Kingdom
Nature of Business 64205 - Activities of financial services holding companies
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Registered office address changed from 10 Old Burlington Street London W1S 3AG to 27/28 Eastcastle Street London W1W 8DH on 9 March 2017; Director's details changed for Mr Timothy Philip Levy on 1 February 2017; Audit exemption subsidiary accounts made up to 30 April 2015. The most likely internet sites of FUTURE CAPITAL PROJECT FINANCE LIMITED are www.futurecapitalprojectfinance.co.uk, and www.future-capital-project-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. Future Capital Project Finance Limited is a Private Limited Company. The company registration number is 05471315. Future Capital Project Finance Limited has been working since 03 June 2005. The present status of the company is Active. The registered address of Future Capital Project Finance Limited is 27 28 Eastcastle Street London United Kingdom W1w 8dh. . CARGIL MANAGEMENT SERVICES LTD. is a Secretary of the company. LEVY, Timothy Philip is a Director of the company. Secretary DUSEY, Natalie Alberta has been resigned. Secretary ELLISS, Heidi has been resigned. Secretary MICKEL, Vikki Louise has been resigned. Secretary PARIHAR, Shilpa Vivek has been resigned. Director MARGOLIS, Stephen Howard has been resigned. Director WEST, Timothy James has been resigned. Director WEST, Timothy James has been resigned. The company operates in "Activities of financial services holding companies".


Current Directors

Secretary
CARGIL MANAGEMENT SERVICES LTD.
Appointed Date: 10 June 2016

Director
LEVY, Timothy Philip
Appointed Date: 03 June 2005
56 years old

Resigned Directors

Secretary
DUSEY, Natalie Alberta
Resigned: 31 October 2010
Appointed Date: 05 April 2008

Secretary
ELLISS, Heidi
Resigned: 10 June 2016
Appointed Date: 01 November 2010

Secretary
MICKEL, Vikki Louise
Resigned: 05 April 2008
Appointed Date: 03 June 2005

Secretary
PARIHAR, Shilpa Vivek
Resigned: 08 March 2015
Appointed Date: 01 November 2010

Director
MARGOLIS, Stephen Howard
Resigned: 05 April 2008
Appointed Date: 03 June 2005
76 years old

Director
WEST, Timothy James
Resigned: 30 April 2013
Appointed Date: 17 November 2010
59 years old

Director
WEST, Timothy James
Resigned: 30 September 2010
Appointed Date: 05 August 2010
59 years old

FUTURE CAPITAL PROJECT FINANCE LIMITED Events

09 Mar 2017
Registered office address changed from 10 Old Burlington Street London W1S 3AG to 27/28 Eastcastle Street London W1W 8DH on 9 March 2017
08 Mar 2017
Director's details changed for Mr Timothy Philip Levy on 1 February 2017
05 Dec 2016
Audit exemption subsidiary accounts made up to 30 April 2015
05 Dec 2016
Consolidated accounts of parent company for subsidiary company period ending 30/04/15
05 Dec 2016
Notice of agreement to exemption from audit of accounts for period ending 30/04/15
...
... and 68 more events
22 Feb 2007
Full accounts made up to 30 April 2006
27 Jun 2006
Return made up to 03/06/06; full list of members
26 Jun 2006
Director's particulars changed
21 Jun 2005
Accounting reference date shortened from 30/06/06 to 30/04/06
03 Jun 2005
Incorporation

FUTURE CAPITAL PROJECT FINANCE LIMITED Charges

5 November 2015
Charge code 0547 1315 0004
Delivered: 24 November 2015
Status: Outstanding
Persons entitled: Cocoon Wealth LLP
Description: Contains fixed charge…
11 August 2014
Charge code 0547 1315 0003
Delivered: 13 August 2014
Status: Outstanding
Persons entitled: Blue Mountain Advisers Limited
Description: Contains fixed charge…
16 June 2014
Charge code 0547 1315 0002
Delivered: 19 June 2014
Status: Outstanding
Persons entitled: Cocoon Wealth LLP
Description: Contains fixed charge…
19 November 2012
Guarantee & debenture
Delivered: 30 November 2012
Status: Satisfied on 19 June 2014
Persons entitled: LW2 Holdings LLP
Description: Fixed and floating charge over the undertaking and all…