FUTURE SCREEN INVESTOR 10 LIMITED
LONDON

Hellopages » Greater London » Westminster » W1W 8DH

Company number 05713495
Status Active
Incorporation Date 17 February 2006
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 fifty-two events have happened. The last three records are Director's details changed for Mr Timothy Philip Levy on 1 February 2017; Confirmation statement made on 17 February 2017 with updates; Registered office address changed from 10 Old Burlington Street London W1S 3AG to 27/28 Eastcastle Street London W1W 8DH on 15 February 2017. The most likely internet sites of FUTURE SCREEN INVESTOR 10 LIMITED are www.futurescreeninvestor10.co.uk, and www.future-screen-investor-10.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. Future Screen Investor 10 Limited is a Private Limited Company. The company registration number is 05713495. Future Screen Investor 10 Limited has been working since 17 February 2006. The present status of the company is Active. The registered address of Future Screen Investor 10 Limited is 27 28 Eastcastle Street London United Kingdom W1w 8dh. . CARGIL MANAGEMENT SERVICES LIMITED 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 LEVY, Timothy Philip has been resigned. Secretary PARIHAR, Shilpa Vivek has been resigned. Director MARGOLIS, Stephen Howard has been resigned. Director MICKEL, Vikki Louise has been resigned. The company operates in "Activities of financial services holding companies".


Current Directors

Secretary
CARGIL MANAGEMENT SERVICES LIMITED
Appointed Date: 10 June 2016

Director
LEVY, Timothy Philip
Appointed Date: 17 February 2006
56 years old

Resigned Directors

Secretary
DUSEY, Natalie Alberta
Resigned: 31 October 2010
Appointed Date: 07 July 2008

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

Secretary
LEVY, Timothy Philip
Resigned: 07 July 2008
Appointed Date: 17 February 2006

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

Director
MARGOLIS, Stephen Howard
Resigned: 31 March 2006
Appointed Date: 17 February 2006
76 years old

Director
MICKEL, Vikki Louise
Resigned: 07 July 2008
Appointed Date: 31 March 2006
56 years old

Persons With Significant Control

Soho Lending Services Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FUTURE SCREEN INVESTOR 10 LIMITED Events

08 Mar 2017
Director's details changed for Mr Timothy Philip Levy on 1 February 2017
22 Feb 2017
Confirmation statement made on 17 February 2017 with updates
15 Feb 2017
Registered office address changed from 10 Old Burlington Street London W1S 3AG to 27/28 Eastcastle Street London W1W 8DH on 15 February 2017
26 Jul 2016
Appointment of Cargil Management Services Limited as a secretary on 10 June 2016
18 Jul 2016
Termination of appointment of Heidi Elliss as a secretary on 10 June 2016
...
... and 42 more events
14 May 2007
Accounting reference date extended from 28/02/07 to 16/08/07
07 Mar 2007
Return made up to 17/02/07; full list of members
03 Apr 2006
Director resigned
03 Apr 2006
New director appointed
17 Feb 2006
Incorporation