About

Registered Number: 03695538
Date of Incorporation: 14/01/1999 (25 years and 4 months ago)
Company Status: Active
Registered Address: 2nd Floor Turnberry House, 100 Bunhill Row, London, EC1Y 8ND

 

Futures Group Europe Ltd was founded on 14 January 1999, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the company. This company has 18 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BREDHAUER, Kim Robert 21 September 2014 - 1
ATKIN, Timothy James 10 March 2008 21 October 2008 1
BAUSCH, Jill 01 June 2000 12 April 2005 1
COLE, Henry Earle 14 January 1999 12 January 2005 1
HAWORTH, Caroline Jane 21 October 2008 13 November 2012 1
HOLZWORTH, Donald Andrew 11 January 2005 04 December 2007 1
HUGHES, Stephen Curtis 04 December 2007 21 October 2008 1
MAHER, Sheila Mary 14 January 1999 01 June 2000 1
MC INTYRE BROWN, James Alexander 04 June 2003 12 January 2005 1
MONTGOMERIE, James Nicholas 13 November 2012 21 September 2014 1
SCHNEEMAN, David Allen 04 December 2007 21 October 2008 1
SLOANE, Stanton David 04 December 2007 10 March 2008 1
SMITH, Robert Harding 14 January 1999 12 January 2005 1
Secretary Name Appointed Resigned Total Appointments
STOCKLEY, Elizabeth Margaret 15 March 2014 - 1
HANNA, Philip Maurice 11 January 2005 04 December 2007 1
HOGG, James Michael 21 October 2008 01 January 2011 1
SCHUR, Timothy Michael 01 January 2011 13 November 2012 1
SIMONSON, Stewart 13 November 2012 15 March 2014 1

Filing History

Document Type Date
AA - Annual Accounts 09 July 2020
CS01 - N/A 15 January 2020
AA - Annual Accounts 22 May 2019
CS01 - N/A 16 January 2019
TM01 - Termination of appointment of director 13 November 2018
AA - Annual Accounts 08 June 2018
CS01 - N/A 24 January 2018
MR04 - N/A 10 October 2017
MR04 - N/A 10 October 2017
AA - Annual Accounts 06 April 2017
CS01 - N/A 25 January 2017
AA - Annual Accounts 18 March 2016
AP01 - Appointment of director 18 March 2016
TM01 - Termination of appointment of director 10 March 2016
AR01 - Annual Return 15 January 2016
MR01 - N/A 18 August 2015
MR01 - N/A 18 March 2015
MR04 - N/A 04 March 2015
MR04 - N/A 04 March 2015
MR04 - N/A 04 March 2015
MR04 - N/A 04 March 2015
MR04 - N/A 24 February 2015
AA - Annual Accounts 21 February 2015
AP01 - Appointment of director 09 February 2015
AR01 - Annual Return 02 February 2015
TM01 - Termination of appointment of director 18 November 2014
TM01 - Termination of appointment of director 18 November 2014
MISC - Miscellaneous document 28 July 2014
AP03 - Appointment of secretary 17 April 2014
TM02 - Termination of appointment of secretary 17 April 2014
AP01 - Appointment of director 17 April 2014
AA - Annual Accounts 25 March 2014
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 10 April 2013
AR01 - Annual Return 28 March 2013
TM02 - Termination of appointment of secretary 17 January 2013
TM01 - Termination of appointment of director 17 January 2013
AP03 - Appointment of secretary 17 January 2013
AP01 - Appointment of director 17 January 2013
RESOLUTIONS - N/A 11 December 2012
AA01 - Change of accounting reference date 17 October 2012
AA - Annual Accounts 04 October 2012
AD01 - Change of registered office address 20 February 2012
MG01 - Particulars of a mortgage or charge 07 February 2012
AR01 - Annual Return 16 January 2012
AA - Annual Accounts 26 October 2011
AR01 - Annual Return 31 March 2011
AP03 - Appointment of secretary 31 March 2011
TM02 - Termination of appointment of secretary 31 March 2011
AA - Annual Accounts 29 November 2010
AD01 - Change of registered office address 10 September 2010
MG01 - Particulars of a mortgage or charge 15 July 2010
AA01 - Change of accounting reference date 01 February 2010
AR01 - Annual Return 20 January 2010
CH01 - Change of particulars for director 07 January 2010
MEM/ARTS - N/A 17 September 2009
287 - Change in situation or address of Registered Office 16 September 2009
CERTNM - Change of name certificate 15 September 2009
DISS40 - Notice of striking-off action discontinued 04 August 2009
GAZ1 - First notification of strike-off action in London Gazette 04 August 2009
AA - Annual Accounts 03 August 2009
288a - Notice of appointment of directors or secretaries 20 March 2009
288a - Notice of appointment of directors or secretaries 20 March 2009
288a - Notice of appointment of directors or secretaries 20 March 2009
288a - Notice of appointment of directors or secretaries 20 March 2009
288b - Notice of resignation of directors or secretaries 19 March 2009
288b - Notice of resignation of directors or secretaries 19 March 2009
288b - Notice of resignation of directors or secretaries 19 March 2009
288b - Notice of resignation of directors or secretaries 19 March 2009
363a - Annual Return 05 February 2009
288a - Notice of appointment of directors or secretaries 15 March 2008
288b - Notice of resignation of directors or secretaries 14 March 2008
AA - Annual Accounts 27 February 2008
363a - Annual Return 17 January 2008
225 - Change of Accounting Reference Date 20 December 2007
288a - Notice of appointment of directors or secretaries 19 December 2007
288a - Notice of appointment of directors or secretaries 19 December 2007
288a - Notice of appointment of directors or secretaries 19 December 2007
288a - Notice of appointment of directors or secretaries 19 December 2007
288b - Notice of resignation of directors or secretaries 19 December 2007
288b - Notice of resignation of directors or secretaries 19 December 2007
363a - Annual Return 16 February 2007
MEM/ARTS - N/A 23 June 2006
CERTNM - Change of name certificate 20 June 2006
AA - Annual Accounts 12 May 2006
363s - Annual Return 22 March 2006
RESOLUTIONS - N/A 07 November 2005
288a - Notice of appointment of directors or secretaries 07 November 2005
288a - Notice of appointment of directors or secretaries 07 November 2005
AA - Annual Accounts 26 October 2005
288b - Notice of resignation of directors or secretaries 14 October 2005
288b - Notice of resignation of directors or secretaries 14 October 2005
288b - Notice of resignation of directors or secretaries 14 October 2005
288b - Notice of resignation of directors or secretaries 14 October 2005
363s - Annual Return 15 February 2005
AA - Annual Accounts 20 August 2004
363s - Annual Return 04 February 2004
395 - Particulars of a mortgage or charge 24 July 2003
288c - Notice of change of directors or secretaries or in their particulars 10 July 2003
288a - Notice of appointment of directors or secretaries 19 June 2003
AA - Annual Accounts 06 May 2003
AUD - Auditor's letter of resignation 26 February 2003
363s - Annual Return 03 February 2003
AA - Annual Accounts 20 August 2002
363s - Annual Return 21 January 2002
287 - Change in situation or address of Registered Office 04 December 2001
AA - Annual Accounts 30 October 2001
363s - Annual Return 11 April 2001
AA - Annual Accounts 02 November 2000
288a - Notice of appointment of directors or secretaries 30 August 2000
288b - Notice of resignation of directors or secretaries 22 August 2000
363s - Annual Return 03 April 2000
395 - Particulars of a mortgage or charge 18 November 1999
395 - Particulars of a mortgage or charge 18 November 1999
225 - Change of Accounting Reference Date 27 July 1999
288b - Notice of resignation of directors or secretaries 08 February 1999
288b - Notice of resignation of directors or secretaries 08 February 1999
288a - Notice of appointment of directors or secretaries 08 February 1999
288a - Notice of appointment of directors or secretaries 08 February 1999
288a - Notice of appointment of directors or secretaries 08 February 1999
288a - Notice of appointment of directors or secretaries 08 February 1999
287 - Change in situation or address of Registered Office 31 January 1999
NEWINC - New incorporation documents 14 January 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 August 2015 Fully Satisfied

N/A

A registered charge 26 February 2015 Fully Satisfied

N/A

Security debenture 30 January 2012 Fully Satisfied

N/A

Rent deposit deed 14 July 2010 Fully Satisfied

N/A

Charge of deposit 15 July 2003 Fully Satisfied

N/A

Floating charge 01 November 1999 Fully Satisfied

N/A

Fixed charge 01 November 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.