Futurepropertyukinvestments Limited LONDON


Founded in 2012, Futurepropertyukinvestments, classified under reg no. 08217640 is an active company. Currently registered at 124 City Road EC1V 2NX, London the company has been in the business for thirteen years. Its financial year was closed on Sunday 29th June and its latest financial statement was filed on 30th June 2022.

The firm has 2 directors, namely Changfei L., Ming C.. Of them, Ming C. has been with the company the longest, being appointed on 7 August 2015 and Changfei L. has been with the company for the least time - from 1 December 2023. As of 15 July 2025, there were 4 ex directors - Gillian F., Lindsay H. and others listed below. There were no ex secretaries.

Futurepropertyukinvestments Limited Address / Contact

Office Address 124 City Road
Town London
Post code EC1V 2NX
Country of origin United Kingdom

Company Information / Profile

Registration Number 08217640
Date of Incorporation Mon, 17th Sep 2012
Industry Other business support service activities not elsewhere classified
End of financial Year 29th June
Company age 13 years old
Account next due date Fri, 29th Mar 2024 (473 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 15th Sep 2024 (2024-09-15)
Last confirmation statement dated Fri, 1st Sep 2023

Company staff

Changfei L.

Position: Director

Appointed: 01 December 2023

Ming C.

Position: Director

Appointed: 07 August 2015

Gillian F.

Position: Director

Appointed: 07 August 2015

Resigned: 26 June 2019

Lindsay H.

Position: Director

Appointed: 07 August 2015

Resigned: 19 June 2017

Changfei L.

Position: Director

Appointed: 07 August 2015

Resigned: 30 December 2021

Evangelos P.

Position: Director

Appointed: 17 September 2012

Resigned: 07 August 2015

People with significant control

The list of persons with significant control who own or control the company consists of 4 names. As BizStats identified, there is Changfei L. This PSC has significiant influence or control over the company,. The second one in the persons with significant control register is C & M Wealth Global Limited that put London, England as the official address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares. This PSC owns 75,01-100% shares. Then there is Tactic Capital Management Limited, who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC has a legal form of "a private company limited by shares", has 75,01-100% voting rights. This PSC and has 75,01-100% voting rights.

Changfei L.

Notified on 1 December 2023
Nature of control: significiant influence or control

C & M Wealth Global Limited

1 King William Street, London, EC4N 7AF, England

Legal authority England And Wales
Legal form Private Company Limited By Shares
Notified on 30 June 2023
Nature of control: 75,01-100% shares

Tactic Capital Management Limited

124 City Road, London, EC1V 2NX, England

Legal authority England And Wales
Legal form Private Company Limited By Shares
Notified on 27 May 2020
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

Ming C.

Notified on 6 April 2016
Ceased on 1 September 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312017-06-302018-06-292019-06-302020-06-292021-06-302022-06-302023-06-302024-06-30
Net Worth-1 124 2061 666 575        
Balance Sheet
Cash Bank On Hand         60 792
Current Assets677 818660 580759 534759 534986 81359 80159 80159 80159 8011 130 107
Debtors677 818660 580759 534759 534986 81359 80159 801 1 068 3461 069 315
Net Assets Liabilities  1 633 4861 825 5761 045 06539 79439 794133 63239 794938 073
Other Debtors    986 81359 801  62 25662 256
Property Plant Equipment   3 140 0002 130 0002 130 0002 130 000   
Net Assets Liabilities Including Pension Asset Liability-1 124 2061 666 575        
Tangible Fixed Assets1 500 0003 140 000        
Reserves/Capital
Called Up Share Capital3030        
Profit Loss Account Reserve-1 157 538-1 498 587        
Shareholder Funds-1 124 2061 666 575        
Other
Version Production Software         2 025
Accrued Liabilities        3 3904 542
Amounts Owed By Group Undertakings Participating Interests        1 006 0901 006 090
Amounts Owed To Group Undertakings Participating Interests        842 165899 543
Bank Borrowings Overdrafts        1 378 0001 417 950
Creditors  2 136 4041 944 3142 134 0042 212 263772 768772 7682 212 2632 322 035
Fixed Assets1 500 0003 140 0003 140 0003 140 0002 130 0002 130 000990 0002 130 0002 130 0012 130 001
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income    -818 100     
Investment Property        2 130 0002 130 000
Investment Property Fair Value Model        2 130 000 
Investments        11
Investments Fixed Assets  3 140 0003 140 000      
Investments In Subsidiaries Measured Fair Value        11
Net Current Assets Liabilities-2 624 206-1 473 425-1 376 870-1 184 780-1 084 935-2 090 206-772 768-2 090 206-1 155 209-1 191 928
Other Creditors    2 134 0042 212 263    
Prepayments Accrued Income         969
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    62 25662 25662 25662 25662 256 
Property Plant Equipment Gross Cost   3 140 0002 130 0002 130 0002 130 000   
Provisions For Liabilities Balance Sheet Subtotal  129 644129 644  83 60083 600  
Total Assets Less Current Liabilities-1 124 2061 666 5751 763 1301 955 2201 045 06539 79439 79439 79439 794 
Total Increase Decrease From Revaluations Property Plant Equipment    -1 010 000     
Creditors Due Within One Year3 302 0242 134 005        
Number Shares Allotted 30        
Other Aggregate Reserves 1 491 830        
Par Value Share 1        
Revaluation Reserve33 3021 673 302        
Share Capital Allotted Called Up Paid3030        
Tangible Fixed Assets Cost Or Valuation1 500 0003 140 000        
Tangible Fixed Assets Increase Decrease From Revaluations 1 640 000        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
On 2nd September 2024 director's details were changed
filed on: 2nd, September 2024
Free Download (2 pages)

Company search