Dean Street
Newcastle Upon Tyne
NE1 1LE
Director Name | Mr Matthew James Spencer Booth |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2017(8 years after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | C/O Joseph Miller Floor A, Milburn House Dean Street Newcastle Upon Tyne NE1 1LE |
Director Name | Mr Johann Boukhors |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | French |
Status | Current |
Appointed | 16 September 2021(12 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Managing Director |
Country of Residence | France |
Correspondence Address | Tour T1 1 Place Samuel De Champlain Paris La Defense Cedex 92930 |
Director Name | Alexis Pierre Bernard Flandre |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | French |
Status | Current |
Appointed | 14 June 2022(13 years after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Energy Transition |
Country of Residence | Switzerland |
Correspondence Address | 50 Rue Du RhÔNe Geneva 01204 |
Director Name | Mathias Anders Arvidsson |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 14 June 2022(13 years after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Head Of Finance, Strategy And Risk Management |
Country of Residence | Sweden |
Correspondence Address | Volvo Energy Ab PrÄStvÄGen 8 GÖTeborg 405 08 |
Director Name | Mr Martin David Barnes |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Halebourne Farm Bagshot Road, West End Woking Surrey GU24 9QR |
Director Name | Mr Ian Douglas McDonald |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Joseph Miller Floor A, Milburn House Dean Street Newcastle Upon Tyne NE1 1LE |
Director Name | Mr Nigel Geoffrey Tate |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 70 Winchester Drive Stockport Cheshire SK4 2NU |
Director Name | Mr David Lawrence Pridden |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greystones Kent Hatch Road Crockham Hill Kent TN8 6SZ |
Secretary Name | Sharon Curry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Fergusons Lane Denton Burn Newcastle Upon Tyne Tyne And Wear NE15 7DY |
Secretary Name | Helen Rutherford |
---|---|
Status | Resigned |
Appointed | 08 April 2010(9 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 2 months (resigned 03 July 2017) |
Role | Company Director |
Correspondence Address | Floor A, Milburn House Dean Street Newcastle Upon Tyne NE1 1LE |
Director Name | Mr Peter Michael Beasley |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2015(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 November 2017) |
Role | Senior Project Manager |
Country of Residence | England |
Correspondence Address | Floor A, Milburn House Dean Street Newcastle Upon Tyne NE1 1LE |
Director Name | Mr Mark Barrie Bailey |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2017(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 April 2021) |
Role | Senior Domain Director |
Country of Residence | France |
Correspondence Address | C/O Joseph Miller Floor A, Milburn House Dean Street Newcastle Upon Tyne NE1 1LE |
Director Name | Mr Arnout Eggo Dijkhuizen |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 October 2018(9 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 17 October 2019) |
Role | Investment Director |
Country of Residence | France |
Correspondence Address | C/O Joseph Miller Floor A, Milburn House Dean Street Newcastle Upon Tyne NE1 1LE |
Director Name | Mr Brendan Gustaaf Henri Wauters |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 17 October 2019(10 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 September 2021) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | C/O Joseph Miller Floor A, Milburn House Dean Street Newcastle Upon Tyne NE1 1LE |
Director Name | Mr Makoto Yoshida |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 26 November 2020(11 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 16 December 2021) |
Role | Office Worker |
Country of Residence | England |
Correspondence Address | Vintners' Place 68 Upper Thames Street London EC4V 3BJ |
Director Name | Mr Kunihito Kawase |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 16 December 2021(12 years, 6 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 14 June 2022) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Vintners Place 68 Upper Thames Street London EC4V 3BJ |
Website | futuretransportsystems.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 2415016 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | C/O Armstrong Watson 1st Floor One Strawberry Lane Newcastle Upon Tyne NE1 4BX |
---|---|
Address Matches | Over 40 other UK companies use this postal address |
570 at £1 | Matthew Lumsden 71.25% Ordinary |
---|---|
40 at £1 | Peter Beasley 5.00% Ordinary |
190 at £1 | Ian McDonald 23.75% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£49,876 |
Cash | £254,825 |
Current Liabilities | £564,016 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 17 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 1 July 2024 (2 months, 1 week from now) |
20 December 2021 | Delivered on: 22 December 2021 Persons entitled: Ali Naini Classification: A registered charge Particulars: None. Outstanding |
---|
9 January 2024 | Accounts for a small company made up to 31 December 2022 (8 pages) |
---|---|
26 September 2023 | Previous accounting period shortened from 31 January 2023 to 31 December 2022 (1 page) |
26 September 2023 | Appointment of Mr Scott Matthews as a secretary on 26 September 2023 (2 pages) |
8 August 2023 | Confirmation statement made on 17 June 2023 with updates (11 pages) |
4 August 2023 | Termination of appointment of Matthew James Spencer Booth as a director on 20 April 2023 (1 page) |
23 March 2023 | Registered office address changed from C/O Joseph Miller Floor a, Milburn House Dean Street Newcastle upon Tyne NE1 1LE England to C/O Armstrong Watson 1st Floor One Strawberry Lane Newcastle upon Tyne NE1 4BX on 23 March 2023 (1 page) |
3 November 2022 | Accounts for a small company made up to 31 January 2022 (8 pages) |
5 July 2022 | Statement of capital following an allotment of shares on 30 June 2022
|
1 July 2022 | Confirmation statement made on 17 June 2022 with updates (7 pages) |
21 June 2022 | Particulars of variation of rights attached to shares (5 pages) |
20 June 2022 | Memorandum and Articles of Association (55 pages) |
20 June 2022 | Resolutions
|
20 June 2022 | Statement of capital following an allotment of shares on 14 June 2022
|
17 June 2022 | Appointment of Mathias Anders Arvidsson as a director on 14 June 2022 (2 pages) |
17 June 2022 | Appointment of Alexis Pierre Bernard Flandre as a director on 14 June 2022 (2 pages) |
15 June 2022 | Termination of appointment of Kunihito Kawase as a director on 14 June 2022 (1 page) |
15 June 2022 | Satisfaction of charge 069368090001 in full (1 page) |
12 April 2022 | Termination of appointment of Makoto Yoshida as a director on 16 December 2021 (1 page) |
12 April 2022 | Appointment of Mr Kunihito Kawase as a director on 16 December 2021 (2 pages) |
2 February 2022 | Accounts for a small company made up to 31 January 2021 (8 pages) |
22 December 2021 | Registration of charge 069368090001, created on 20 December 2021 (55 pages) |
24 November 2021 | Termination of appointment of Brendan Gustaaf Henri Wauters as a director on 16 September 2021 (1 page) |
24 November 2021 | Appointment of Mr Johann Boukhors as a director on 16 September 2021 (2 pages) |
12 August 2021 | Confirmation statement made on 17 June 2021 with updates (6 pages) |
10 August 2021 | Statement of capital following an allotment of shares on 19 November 2020
|
10 August 2021 | Statement of capital following an allotment of shares on 16 September 2020
|
30 June 2021 | Termination of appointment of Mark Barrie Bailey as a director on 30 April 2021 (1 page) |
10 February 2021 | Accounts for a small company made up to 31 January 2020 (9 pages) |
27 January 2021 | Appointment of Mr Makoto Yoshida as a director on 26 November 2020 (2 pages) |
6 August 2020 | Confirmation statement made on 17 June 2020 with updates (6 pages) |
6 August 2020 | Statement of capital following an allotment of shares on 17 January 2020
|
24 March 2020 | Appointment of Mr Brendan Gustaaf Henri Wauters as a director on 17 October 2019 (2 pages) |
12 March 2020 | Termination of appointment of Arnout Eggo Dijkhuizen as a director on 17 October 2019 (1 page) |
31 October 2019 | Accounts for a small company made up to 31 January 2019 (8 pages) |
21 August 2019 | Notification of a person with significant control statement (2 pages) |
15 August 2019 | Cessation of Matthew Gerald Lennox Lumsden as a person with significant control on 25 June 2019 (1 page) |
15 August 2019 | Cessation of Engie New Ventures Sas as a person with significant control on 30 July 2019 (1 page) |
15 August 2019 | Cessation of Bunhill Investments Unlimited as a person with significant control on 25 June 2019 (1 page) |
14 August 2019 | Statement of capital following an allotment of shares on 30 July 2019
|
23 July 2019 | Termination of appointment of Ian Douglas Mcdonald as a director on 19 June 2019 (1 page) |
17 July 2019 | Statement of capital following an allotment of shares on 25 June 2019
|
12 July 2019 | Resolutions
|
1 July 2019 | Registered office address changed from C/O C/O Joseph Miller & Co Floor a, Milburn House Dean Street Newcastle upon Tyne NE1 1LE England to C/O Joseph Miller Floor a, Milburn House Dean Street Newcastle upon Tyne NE1 1LE on 1 July 2019 (1 page) |
28 June 2019 | Confirmation statement made on 17 June 2019 with no updates (3 pages) |
5 April 2019 | Appointment of Mr Arnout Eggo Dijkhuizen as a director on 1 October 2018 (2 pages) |
5 November 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
27 June 2018 | Confirmation statement made on 17 June 2018 with updates (6 pages) |
7 June 2018 | Notification of Engie New Ventures Sas as a person with significant control on 16 November 2017 (2 pages) |
12 January 2018 | Appointment of Mr Mark Barrie Bailey as a director on 16 November 2017 (2 pages) |
11 January 2018 | Notification of Bunhill Investments Unlimited as a person with significant control on 3 July 2017 (2 pages) |
5 January 2018 | Statement of capital following an allotment of shares on 16 November 2017
|
15 December 2017 | Termination of appointment of Peter Michael Beasley as a director on 16 November 2017 (1 page) |
15 December 2017 | Termination of appointment of Peter Michael Beasley as a director on 16 November 2017 (1 page) |
24 November 2017 | Resolutions
|
24 November 2017 | Resolutions
|
3 November 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
3 November 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
25 October 2017 | Resolutions
|
25 October 2017 | Resolutions
|
13 July 2017 | Appointment of Mr Matthew James Spencer Booth as a director on 3 July 2017 (2 pages) |
13 July 2017 | Statement of capital following an allotment of shares on 3 July 2017
|
13 July 2017 | Change of details for Mr Matthew Gerald Lennox Lumsden as a person with significant control on 3 July 2017 (2 pages) |
13 July 2017 | Statement of capital following an allotment of shares on 3 July 2017
|
13 July 2017 | Appointment of Mr Matthew James Spencer Booth as a director on 3 July 2017 (2 pages) |
13 July 2017 | Change of details for Mr Matthew Gerald Lennox Lumsden as a person with significant control on 3 July 2017 (2 pages) |
12 July 2017 | Termination of appointment of Helen Rutherford as a secretary on 3 July 2017 (1 page) |
12 July 2017 | Termination of appointment of Helen Rutherford as a secretary on 3 July 2017 (1 page) |
10 July 2017 | Resolutions
|
10 July 2017 | Resolutions
|
6 July 2017 | Notification of Matthew Gerald Lennox Lumsden as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Notification of Matthew Gerald Lennox Lumsden as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Confirmation statement made on 17 June 2017 with updates (5 pages) |
6 July 2017 | Confirmation statement made on 17 June 2017 with updates (5 pages) |
5 January 2017 | Statement of capital following an allotment of shares on 21 November 2016
|
5 January 2017 | Statement of capital following an allotment of shares on 21 November 2016
|
14 December 2016 | Registered office address changed from Milburn House Dean Street Newcastle upon Tyne Tyne and Wear NE1 1LE to C/O C/O Joseph Miller & Co Floor a, Milburn House Dean Street Newcastle upon Tyne NE1 1LE on 14 December 2016 (1 page) |
14 December 2016 | Registered office address changed from Milburn House Dean Street Newcastle upon Tyne Tyne and Wear NE1 1LE to C/O C/O Joseph Miller & Co Floor a, Milburn House Dean Street Newcastle upon Tyne NE1 1LE on 14 December 2016 (1 page) |
8 December 2016 | Resolutions
|
8 December 2016 | Resolutions
|
4 November 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
4 November 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
16 August 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-08-16
|
16 August 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-08-16
|
4 August 2016 | Statement of capital following an allotment of shares on 30 March 2016
|
4 August 2016 | Statement of capital following an allotment of shares on 30 March 2016
|
15 July 2016 | Resolutions
|
15 July 2016 | Resolutions
|
15 December 2015 | Director's details changed for Mr Ian Douglas Mcdonald on 17 June 2015 (2 pages) |
15 December 2015 | Director's details changed for Mr Ian Douglas Mcdonald on 17 June 2015 (2 pages) |
15 December 2015 | Director's details changed for Matthew Gerald Lennox Lumsden on 17 June 2015 (2 pages) |
15 December 2015 | Director's details changed for Matthew Gerald Lennox Lumsden on 17 June 2015 (2 pages) |
23 November 2015 | Resolutions
|
23 November 2015 | Resolutions
|
10 November 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
10 November 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
4 August 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
8 July 2015 | Appointment of Peter Michael Beasley as a director on 1 March 2015 (3 pages) |
8 July 2015 | Appointment of Peter Michael Beasley as a director on 1 March 2015 (3 pages) |
8 July 2015 | Appointment of Peter Michael Beasley as a director on 1 March 2015 (3 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
10 July 2014 | Statement of capital following an allotment of shares on 16 June 2014
|
10 July 2014 | Statement of capital following an allotment of shares on 16 June 2014
|
26 June 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
1 November 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
1 November 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
18 September 2013 | Statement of capital following an allotment of shares on 10 September 2013
|
18 September 2013 | Statement of capital following an allotment of shares on 10 September 2013
|
8 July 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (4 pages) |
8 July 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (4 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
19 June 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (4 pages) |
19 June 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (4 pages) |
2 November 2011 | Accounts for a small company made up to 31 January 2011 (5 pages) |
2 November 2011 | Accounts for a small company made up to 31 January 2011 (5 pages) |
26 July 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (4 pages) |
18 January 2011 | Auditor's resignation (1 page) |
18 January 2011 | Auditor's resignation (1 page) |
14 January 2011 | Statement of capital following an allotment of shares on 9 December 2010
|
14 January 2011 | Statement of capital following an allotment of shares on 9 December 2010
|
14 January 2011 | Statement of capital following an allotment of shares on 9 December 2010
|
6 December 2010 | Resolutions
|
6 December 2010 | Resolutions
|
8 October 2010 | Accounts for a small company made up to 31 January 2010 (5 pages) |
8 October 2010 | Accounts for a small company made up to 31 January 2010 (5 pages) |
15 July 2010 | Termination of appointment of Martin Barnes as a director (1 page) |
15 July 2010 | Termination of appointment of David Pridden as a director (1 page) |
15 July 2010 | Termination of appointment of David Pridden as a director (1 page) |
15 July 2010 | Termination of appointment of Nigel Tate as a director (1 page) |
15 July 2010 | Appointment of Helen Rutherford as a secretary (1 page) |
15 July 2010 | Termination of appointment of Sharon Curry as a secretary (1 page) |
15 July 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (4 pages) |
15 July 2010 | Termination of appointment of Sharon Curry as a secretary (1 page) |
15 July 2010 | Appointment of Helen Rutherford as a secretary (1 page) |
15 July 2010 | Termination of appointment of Martin Barnes as a director (1 page) |
15 July 2010 | Termination of appointment of Nigel Tate as a director (1 page) |
15 July 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (4 pages) |
7 May 2010 | Previous accounting period shortened from 30 June 2010 to 31 January 2010 (3 pages) |
7 May 2010 | Previous accounting period shortened from 30 June 2010 to 31 January 2010 (3 pages) |
17 June 2009 | Incorporation (32 pages) |
17 June 2009 | Incorporation (32 pages) |