You are here: bizstats.co.uk > a-z index > F list > FB list

Fbc (futurebrand) Limited LONDON


Fbc (futurebrand) started in year 1991 as Private Limited Company with registration number 02658364. The Fbc (futurebrand) company has been functioning successfully for thirty three years now and its status is active. The firm's office is based in London at 135 Bishopsgate. Postal code: EC2M 3AN. Since 10th March 2000 Fbc (futurebrand) Limited is no longer carrying the name The Futurebrand Company.

At the moment there are 2 directors in the the firm, namely Nicholas S. and Simon B.. In addition one secretary - Louise B. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Fbc (futurebrand) Limited Address / Contact

Office Address 135 Bishopsgate
Town London
Post code EC2M 3AN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02658364
Date of Incorporation Tue, 29th Oct 1991
Industry Advertising agencies
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (143 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 19th Apr 2024 (2024-04-19)
Last confirmation statement dated Wed, 5th Apr 2023

Company staff

Nicholas S.

Position: Director

Appointed: 05 January 2018

Simon B.

Position: Director

Appointed: 20 July 2012

Louise B.

Position: Secretary

Appointed: 26 March 2004

Michael T.

Position: Director

Appointed: 03 July 2020

Resigned: 31 August 2022

Debra N.

Position: Director

Appointed: 11 November 2019

Resigned: 03 July 2020

Seth B.

Position: Director

Appointed: 12 September 2011

Resigned: 31 December 2017

Martin T.

Position: Director

Appointed: 03 March 2009

Resigned: 16 June 2011

Patrick S.

Position: Director

Appointed: 02 September 2005

Resigned: 01 November 2019

Nicholas C.

Position: Director

Appointed: 05 January 2005

Resigned: 01 April 2012

Jean D.

Position: Director

Appointed: 05 January 2005

Resigned: 18 February 2009

Kevin G.

Position: Director

Appointed: 26 March 2004

Resigned: 01 July 2011

Timothy S.

Position: Director

Appointed: 01 January 2004

Resigned: 07 November 2007

Andrew M.

Position: Director

Appointed: 27 March 2002

Resigned: 16 April 2003

Robert S.

Position: Director

Appointed: 27 March 2002

Resigned: 16 April 2003

Patrick S.

Position: Director

Appointed: 27 March 2002

Resigned: 16 April 2003

Stephen M.

Position: Director

Appointed: 20 February 2001

Resigned: 24 April 2002

Ian S.

Position: Secretary

Appointed: 01 April 2000

Resigned: 26 March 2004

Ian S.

Position: Director

Appointed: 14 February 2000

Resigned: 05 January 2005

Christopher N.

Position: Director

Appointed: 01 January 2000

Resigned: 05 January 2005

Charles T.

Position: Director

Appointed: 18 October 1999

Resigned: 30 June 2003

Annette D.

Position: Director

Appointed: 14 April 1999

Resigned: 06 March 2000

Paul B.

Position: Director

Appointed: 01 January 1999

Resigned: 31 May 2002

Stuart B.

Position: Secretary

Appointed: 18 August 1998

Resigned: 01 April 2000

John E.

Position: Director

Appointed: 01 September 1997

Resigned: 16 April 2003

Salvatore L.

Position: Director

Appointed: 01 September 1997

Resigned: 16 April 2003

Gilbert G.

Position: Director

Appointed: 01 September 1997

Resigned: 02 December 1998

Paul H.

Position: Secretary

Appointed: 30 August 1996

Resigned: 18 August 1998

Simon C.

Position: Secretary

Appointed: 04 May 1994

Resigned: 30 August 1996

Richard B.

Position: Secretary

Appointed: 30 September 1992

Resigned: 04 May 1994

Paul H.

Position: Director

Appointed: 08 May 1992

Resigned: 18 August 1998

Stephen S.

Position: Director

Appointed: 16 November 1991

Resigned: 18 February 1999

Mark S.

Position: Director

Appointed: 16 November 1991

Resigned: 16 April 2003

James D.

Position: Director

Appointed: 16 November 1991

Resigned: 31 October 1998

Stuart J.

Position: Director

Appointed: 16 November 1991

Resigned: 10 October 1996

David D.

Position: Director

Appointed: 15 November 1991

Resigned: 07 June 2002

Stuart B.

Position: Director

Appointed: 15 November 1991

Resigned: 07 June 2002

Jeremy B.

Position: Secretary

Appointed: 15 November 1991

Resigned: 30 September 1992

Jeremy B.

Position: Director

Appointed: 15 November 1991

Resigned: 30 September 1992

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 29 October 1991

Resigned: 15 November 1991

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 29 October 1991

Resigned: 15 November 1991

Combined Nominees Limited

Position: Nominee Director

Appointed: 29 October 1991

Resigned: 15 November 1991

Andrew F.

Position: Director

Appointed: 25 October 1991

Resigned: 10 November 1992

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As we established, there is Ipg Dxtra Group Holdings Limited from London, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Ipg Dxtra Group Holdings Limited

135 Bishopsgate, London, EC2M 3TP, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Uk
Place registered England And Wales
Registration number 3389561
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

The Futurebrand Company March 10, 2000
Davies/baron April 20, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 28th, September 2023
Free Download (62 pages)

Company search