FLUOR INTERNATIONAL LIMITED

FLUOR INTERNATIONAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameFLUOR INTERNATIONAL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01372569
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of FLUOR INTERNATIONAL LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is FLUOR INTERNATIONAL LIMITED located?

    Registered Office Address
    Fluor Centre 140 Pinehurst Road
    GU14 7BF Farnborough
    Hampshire
    Undeliverable Registered Office AddressNo

    What were the previous names of FLUOR INTERNATIONAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    FLUOR DANIEL INTERNATIONAL LIMITEDSep 10, 1987Sep 10, 1987
    FLUOR EUROPE LIMITEDDec 31, 1980Dec 31, 1980
    FLUOR HOLDINGS LIMITEDJun 09, 1978Jun 09, 1978

    What are the latest accounts for FLUOR INTERNATIONAL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for FLUOR INTERNATIONAL LIMITED?

    Last Confirmation Statement Made Up ToJan 06, 2027
    Next Confirmation Statement DueJan 20, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 06, 2026
    OverdueNo

    What are the latest filings for FLUOR INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 06, 2026 with updates

    5 pagesCS01

    Statement of capital following an allotment of shares on Dec 19, 2025

    • Capital: GBP 15,000,000
    3 pagesSH01

    Termination of appointment of Maurice Johannes Kuitems as a director on Sep 10, 2025

    1 pagesTM01

    Second filing of Confirmation Statement dated Jan 06, 2025

    3 pagesRP04CS01

    Full accounts made up to Dec 31, 2024

    126 pagesAA

    Confirmation statement made on Jan 06, 2025 with updates

    5 pagesCS01
    Annotations
    DateAnnotation
    Aug 13, 2025Clarification A second filed CS01 (statement of capital & shareholder information change) was registered on 13/08/2025.

    Full accounts made up to Dec 31, 2023

    127 pagesAA

    Statement of capital following an allotment of shares on Mar 18, 2024

    • Capital: GBP 338,851,125
    4 pagesSH01

    Confirmation statement made on Jan 06, 2024 with no updates

    2 pagesCS01

    Statement of capital following an allotment of shares on Sep 05, 2023

    • Capital: GBP 30,000,000
    4 pagesSH01

    Full accounts made up to Dec 31, 2022

    161 pagesAA

    Statement of capital following an allotment of shares on May 04, 2022

    • Capital: GBP 20,000,000
    8 pagesSH01

    Full accounts made up to Dec 31, 2021

    33 pagesAA

    Confirmation statement made on Jan 06, 2023 with no updates

    2 pagesCS01

    Statement of capital following an allotment of shares on Dec 07, 2022

    • Capital: GBP 70,000,000
    4 pagesSH01

    Statement of capital following an allotment of shares on Nov 09, 2022

    • Capital: GBP 54,000,000
    4 pagesSH01

    Statement of capital following an allotment of shares on Oct 07, 2022

    • Capital: GBP 19,000,000
    4 pagesSH01

    Statement of capital following an allotment of shares on Aug 05, 2022

    • Capital: GBP 15,000,000
    4 pagesSH01

    Statement of capital following an allotment of shares on Feb 09, 2022

    • Capital: GBP 32,500,000
    4 pagesSH01

    Confirmation statement made on Jan 06, 2022 with no updates

    2 pagesCS01

    Full accounts made up to Dec 31, 2020

    29 pagesAA

    Statement of capital following an allotment of shares on Nov 03, 2021

    • Capital: GBP 26,702,250
    3 pagesSH01

    Statement of capital following an allotment of shares on Sep 14, 2021

    • Capital: GBP 26,702,250
    3 pagesSH01

    Appointment of Mr Gary Richard Read as a director on Feb 11, 2021

    2 pagesAP01

    Termination of appointment of Keri Elizabeth White as a director on Feb 11, 2021

    1 pagesTM01

    Who are the officers of FLUOR INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KUITEMS, Maurice Johannes
    Midden Duin En Daalseweg 27a
    2061 Ap Bloemendaal
    Netherlands
    Secretary
    Midden Duin En Daalseweg 27a
    2061 Ap Bloemendaal
    Netherlands
    Dutch53526100022
    MASON, Graham Melville
    Pinehurst Road
    GU14 7BF Farnborough
    Fluor Centre 140
    Hampshire
    Director
    Pinehurst Road
    GU14 7BF Farnborough
    Fluor Centre 140
    Hampshire
    EnglandBritish153921440001
    READ, Gary Richard
    Pinehurst Road
    GU14 7BF Farnborough
    Fluor Centre 140
    Hampshire
    Director
    Pinehurst Road
    GU14 7BF Farnborough
    Fluor Centre 140
    Hampshire
    EnglandBritish279635420001
    FISHER, Lawrence N
    4240 Prescott Avenue 8 F
    Dallas
    Texas
    United States Of America
    Secretary
    4240 Prescott Avenue 8 F
    Dallas
    Texas
    United States Of America
    British70370620003
    HANCOCK, Nigel Leslie
    155 Woodford Road
    Woodford
    SK7 1QD Stockport
    Cheshire
    Secretary
    155 Woodford Road
    Woodford
    SK7 1QD Stockport
    Cheshire
    British4866410001
    STRUKELJ, Mark
    Glasnor Charters Road
    Sunningdale
    SL5 9QF Ascot
    Berkshire
    Secretary
    Glasnor Charters Road
    Sunningdale
    SL5 9QF Ascot
    Berkshire
    American41928460001
    THOMAS, Brian
    25 Beechwood Road
    HP9 1HP Beaconsfield
    Buckinghamshire
    Secretary
    25 Beechwood Road
    HP9 1HP Beaconsfield
    Buckinghamshire
    British7880860001
    CHOPRA, Robin Krishnan
    Mile Path
    Hook Heath
    GU22 0DY Woking
    Littlewood House
    Surrey
    Director
    Mile Path
    Hook Heath
    GU22 0DY Woking
    Littlewood House
    Surrey
    United KingdomBritish47732920004
    COBLE, Hugh Kenneth
    1941 Derby Drive
    Satnta Ana
    California 92705
    Usa
    Director
    1941 Derby Drive
    Satnta Ana
    California 92705
    Usa
    Usa4866420003
    DOBBS, Stephen, Dr
    6700 Las Colinas Blvd
    Irving
    Texas 75039
    United States Of America
    Director
    6700 Las Colinas Blvd
    Irving
    Texas 75039
    United States Of America
    Us Citizen107769450002
    FENNY, Richard
    Badgers Crossing
    Lower Wokingham Road
    RG45 6DB Crowthorne
    Berkshire
    Director
    Badgers Crossing
    Lower Wokingham Road
    RG45 6DB Crowthorne
    Berkshire
    British28959250001
    FLAHERTY, Patrick Paul
    Rose Of Tralee
    Reading Road
    RG27 9EB Hook
    Hampshire
    Director
    Rose Of Tralee
    Reading Road
    RG27 9EB Hook
    Hampshire
    United KingdomBritish64396600002
    GALLAGHER, Ronald Gerrard
    22 South Lodge
    Circus Road
    NW8 9ES London
    Director
    22 South Lodge
    Circus Road
    NW8 9ES London
    American58302250003
    GIBSON, David Lindsay
    44-100 Gliwice
    Ul. Bursztynowa 4
    Poland
    Director
    44-100 Gliwice
    Ul. Bursztynowa 4
    Poland
    British133722100002
    GILBERT, Harold Steven
    Flat 3
    49 Gloucester Square
    W2 2TQ London
    Director
    Flat 3
    49 Gloucester Square
    W2 2TQ London
    Usa14290450001
    GILBERT, Harold Steven
    Flat 3
    49 Gloucester Square
    W2 2TQ London
    Director
    Flat 3
    49 Gloucester Square
    W2 2TQ London
    Usa14290450001
    GLENN, Gerald Marvin
    2 Point Ioma Corona Del Mar
    California 92625
    FOREIGN Usa
    Director
    2 Point Ioma Corona Del Mar
    California 92625
    FOREIGN Usa
    Usa38232500001
    HANCOCK, Nigel Leslie
    155 Woodford Road
    Woodford
    SK7 1QD Stockport
    Cheshire
    Director
    155 Woodford Road
    Woodford
    SK7 1QD Stockport
    Cheshire
    United KingdomBritish4866410001
    HARRINGTON, Ivor
    Garden Lodge
    2 Garden Road
    NW8 9PP London
    Director
    Garden Lodge
    2 Garden Road
    NW8 9PP London
    British107159050001
    KUITEMS, Maurice Johannes
    Midden Duin En Daalseweg 27a
    2061 Ap Bloemendaal
    Netherlands
    Director
    Midden Duin En Daalseweg 27a
    2061 Ap Bloemendaal
    Netherlands
    Dutch53526100022
    MCKEE, Michael Joseph
    38 Cavendish Road
    EN5 4DZ Barnet
    Hertfordshire
    Director
    38 Cavendish Road
    EN5 4DZ Barnet
    Hertfordshire
    United KingdomUnited States76245690001
    OLIVER, Charles
    1 Belgrave Mews West
    SW1 London
    Director
    1 Belgrave Mews West
    SW1 London
    American53525950004
    REES, Ashley Graham, Managing Director
    Pinehurst Road
    GU14 7BF Farnborough
    Fluor Centre 140
    Hampshire
    Director
    Pinehurst Road
    GU14 7BF Farnborough
    Fluor Centre 140
    Hampshire
    EnglandBritish150632700001
    SHARY, Shahab Thomas
    27 Yeomans Row
    Knightsbridge
    SW3 2AL London
    Director
    27 Yeomans Row
    Knightsbridge
    SW3 2AL London
    American78198210001
    STRUKELJ, Mark
    Glasnor Charters Road
    Sunningdale
    SL5 9QF Ascot
    Berkshire
    Director
    Glasnor Charters Road
    Sunningdale
    SL5 9QF Ascot
    Berkshire
    American41928460001
    THOMAS, Brian
    25 Beechwood Road
    HP9 1HP Beaconsfield
    Buckinghamshire
    Director
    25 Beechwood Road
    HP9 1HP Beaconsfield
    Buckinghamshire
    British7880860001
    THOMSON, Stewart Alexander
    3 Lincoln Street
    SW3 2TS London
    Director
    3 Lincoln Street
    SW3 2TS London
    Canadian4866450001
    TORRENCE, Wilson Mack
    2 Madison Lane
    Coto De Caza
    California 92679
    Usa
    Director
    2 Madison Lane
    Coto De Caza
    California 92679
    Usa
    American80336320001
    WHITE, Keri Elizabeth
    Pinehurst Road
    GU14 7BF Farnborough
    Fluor Centre 140
    Hampshire
    Director
    Pinehurst Road
    GU14 7BF Farnborough
    Fluor Centre 140
    Hampshire
    EnglandBritish124077900001

    Who are the persons with significant control of FLUOR INTERNATIONAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Fluor Enterprises Inc
    Las Colinas Blvd
    Irving, Texas 75039
    6700
    United States
    Apr 06, 2016
    Las Colinas Blvd
    Irving, Texas 75039
    6700
    United States
    No
    Legal FormCorporation
    Country RegisteredUnited States Of America
    Legal AuthorityUnited States Of America
    Place RegisteredUnited States Of America
    Registration Number64244
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0