FULCRUM GROUP HOLDINGS LIMITED

FULCRUM GROUP HOLDINGS LIMITED

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

    Company NameFULCRUM GROUP HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03705715
    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 FULCRUM GROUP HOLDINGS LIMITED?

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

    Where is FULCRUM GROUP HOLDINGS LIMITED located?

    Registered Office Address
    2 Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of FULCRUM GROUP HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    FULCRUM CONNECTIONS LIMITEDJul 29, 2002Jul 29, 2002
    FIRST CONNECT LIMITEDNov 01, 2001Nov 01, 2001
    TRANSCO CONNECTIONS LIMITEDOct 13, 2000Oct 13, 2000
    BG CONNECTIONS LIMITEDFeb 02, 1999Feb 02, 1999

    What are the latest accounts for FULCRUM GROUP HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for FULCRUM GROUP HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToAug 12, 2026
    Next Confirmation Statement DueAug 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 12, 2025
    OverdueNo

    What are the latest filings for FULCRUM GROUP HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Aug 12, 2025 with no updates

    3 pagesCS01

    Previous accounting period extended from Mar 30, 2025 to Mar 31, 2025

    1 pagesAA01

    Full accounts made up to Mar 31, 2024

    28 pagesAA

    Confirmation statement made on Aug 12, 2024 with updates

    4 pagesCS01

    Registration of charge 037057150011, created on Apr 25, 2024

    44 pagesMR01

    Change of details for Fulcrum Utility Group Limited as a person with significant control on Apr 30, 2024

    2 pagesPSC05

    Cessation of Fulcrum Utility Investments Limited as a person with significant control on Apr 04, 2024

    1 pagesPSC07

    Notification of Fulcrum Utility Group Limited as a person with significant control on Apr 04, 2024

    2 pagesPSC02

    Registration of charge 037057150010, created on Feb 28, 2024

    12 pagesMR01

    Full accounts made up to Mar 31, 2023

    27 pagesAA

    Confirmation statement made on Aug 12, 2023 with updates

    4 pagesCS01

    Register inspection address has been changed from 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ

    1 pagesAD02

    Secretary's details changed for Tmf Corporate Administration Services Limited on Jul 24, 2023

    1 pagesCH04

    Registration of charge 037057150009, created on Apr 05, 2023

    44 pagesMR01

    Change of share class name or designation

    2 pagesSH08

    Particulars of variation of rights attached to shares

    3 pagesSH10

    Full accounts made up to Mar 31, 2022

    28 pagesAA

    Registration of charge 037057150008, created on Dec 02, 2022

    44 pagesMR01

    Appointment of Fulcrum Utility Services Limited as a director on Nov 30, 2022

    2 pagesAP02

    Confirmation statement made on Aug 12, 2022 with updates

    7 pagesCS01

    Termination of appointment of Jennifer Louise Cutler as a director on Mar 31, 2022

    1 pagesTM01

    Appointment of Mr Jonathan Jager as a director on Mar 30, 2022

    2 pagesAP01

    Particulars of variation of rights attached to shares

    3 pagesSH10

    Change of share class name or designation

    2 pagesSH08

    Change of share class name or designation

    2 pagesSH08

    Who are the officers of FULCRUM GROUP HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TMF CORPORATE ADMINISTRATION SERVICES LIMITED
    One Angel Court
    EC2R 7HJ London
    13th Floor
    United Kingdom
    Secretary
    One Angel Court
    EC2R 7HJ London
    13th Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number06902863
    140723560001
    JAGER, Jonathan
    Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    2
    United Kingdom
    Director
    Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    2
    United Kingdom
    EnglandBritishDirector294207340001
    FULCRUM UTILITY SERVICES LIMITED
    PO BOX 309
    KY1-1104 Grand Cayman
    Ugland House
    Cayman Islands
    Director
    PO BOX 309
    KY1-1104 Grand Cayman
    Ugland House
    Cayman Islands
    Legal FormCORPORATE
    Identification TypeOther Corporate Body or Firm
    Legal AuthorityCOMPANIES (AMENDMENT) ACT 2021
    Registration NumberFC030006
    302825900001
    BAKER, Helen Alice
    28 Silverstone Close
    RH1 2HQ Redhill
    Surrey
    Secretary
    28 Silverstone Close
    RH1 2HQ Redhill
    Surrey
    British108742050002
    COCKBURN, Emma Suzanne
    Redhill Cottage
    Redhill, Wateringbury
    ME18 5LA Maidstone
    Kent
    Secretary
    Redhill Cottage
    Redhill, Wateringbury
    ME18 5LA Maidstone
    Kent
    British125280550001
    DURRANT, Andrew Peter
    340 Sidegate Lane
    IP4 3DW Ipswich
    Suffolk
    Secretary
    340 Sidegate Lane
    IP4 3DW Ipswich
    Suffolk
    British85381310004
    EVES, Richard Anthony
    20 Warley Rise
    Tilehurst
    RG31 6FR Reading
    Berkshire
    Secretary
    20 Warley Rise
    Tilehurst
    RG31 6FR Reading
    Berkshire
    BritishCompany Secretarial Manager51097960001
    FORWARD, David Charles
    1-3 Strand
    London
    WC2N 5EH
    Secretary
    1-3 Strand
    London
    WC2N 5EH
    British26385930010
    GRIFFIN, John Edward Henry
    155 Cannon Lane
    HA5 1HU Pinner
    Middlesex
    Secretary
    155 Cannon Lane
    HA5 1HU Pinner
    Middlesex
    BritishCompany Secretary4516200001
    POOLE, Andrew Philip
    Flat 28 2 Lansdowne Drive
    E8 3EZ London
    Secretary
    Flat 28 2 Lansdowne Drive
    E8 3EZ London
    BritishManager Secretariat90354630001
    RAYNER, Heather Maria
    1-3 Strand
    London
    WC2N 5EH
    Secretary
    1-3 Strand
    London
    WC2N 5EH
    English84501530001
    MAWLAW SECRETARIES LIMITED
    Bishopsgate
    EC2M 3AF London
    201
    Secretary
    Bishopsgate
    EC2M 3AF London
    201
    Identification TypeEuropean Economic Area
    Registration Number02397091
    152780010001
    WATERLOW REGISTRARS LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Secretary
    6-8 Underwood Street
    N1 7JQ London
    36896010002
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    AINGER, Stephen David
    Downshire Hill
    Hampstead
    NW3 1NR London
    8
    Director
    Downshire Hill
    Hampstead
    NW3 1NR London
    8
    EnglandBritishStrategy Business Dev Director131477050001
    BARNES, Ian Murray
    28 Almeida Street
    Islington
    N1 1TD London
    Director
    28 Almeida Street
    Islington
    N1 1TD London
    United KingdomBritishDirector114453450001
    BOWERS, David
    11 The Pennings
    Aylesbury Road
    HP22 6JE Wendover
    Buckinghamshire
    Director
    11 The Pennings
    Aylesbury Road
    HP22 6JE Wendover
    Buckinghamshire
    BritishChief Accountant59303950002
    BUCK, Colin
    8 Northumberland Road
    CV32 6HA Leamington Spa
    Warwickshire
    Director
    8 Northumberland Road
    CV32 6HA Leamington Spa
    Warwickshire
    EnglandBritishChartered Accountant73844070001
    CLARKE, Paul Lee
    Buckingham Street
    WC2N 6DF London
    11
    United Gingdom
    Director
    Buckingham Street
    WC2N 6DF London
    11
    United Gingdom
    EnglandBritishChartered Accountant114683580001
    CLARKE, Paul Lee
    1-3 Strand
    London
    WC2N 5EH
    Director
    1-3 Strand
    London
    WC2N 5EH
    EnglandBritishCompany Director114683580001
    CUTLER, Jennifer Louise
    Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    2
    United Kingdom
    Director
    Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    2
    United Kingdom
    United KingdomBritishDirector281523940001
    DONNACHIE, Martin Thomas
    Europa View
    Sheffield Business Park
    S91 1XH Sheffield
    2
    United Kingdom
    Director
    Europa View
    Sheffield Business Park
    S91 1XH Sheffield
    2
    United Kingdom
    United KingdomBritishCompany Director And Group Ceo83974790001
    DUGDALE, Terry Michael
    Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    2
    United Kingdom
    Director
    Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    2
    United Kingdom
    EnglandBritishChief Operating Officer260858120001
    EDWARDS, Mark
    Beechanger 18 Angel Meadows
    RG29 1AR Odiham
    Hampshire
    Director
    Beechanger 18 Angel Meadows
    RG29 1AR Odiham
    Hampshire
    BritishCompany Secretary32584850003
    EVES, Richard Anthony
    20 Warley Rise
    Tilehurst
    RG31 6FR Reading
    Berkshire
    Director
    20 Warley Rise
    Tilehurst
    RG31 6FR Reading
    Berkshire
    BritishCompany Secretarial Manager51097960001
    FOSTER, Ian
    Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    2
    United Kingdom
    Director
    Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    2
    United Kingdom
    United KingdomBritishCompany Director154631900002
    GREEN, Marcus Conrad
    6 St. Andrew Street
    EC4A 3AE London
    5th Floor
    United Kingdom
    Director
    6 St. Andrew Street
    EC4A 3AE London
    5th Floor
    United Kingdom
    EnglandBritishChartered Accountant159057180003
    GRIFFIN, John Edward Henry
    155 Cannon Lane
    HA5 1HU Pinner
    Middlesex
    Director
    155 Cannon Lane
    HA5 1HU Pinner
    Middlesex
    BritishCompany Secretary4516200001
    GRIFFITHS, Hazel Jayne
    Europa View
    Sheffield Business Park
    S91 1XH Sheffield
    2
    United Kingdom
    Director
    Europa View
    Sheffield Business Park
    S91 1XH Sheffield
    2
    United Kingdom
    EnglandBritishChief Financial Officer242909740001
    HADDON, Richard George Andrew
    Brambles
    St Johns Road
    HP15 7QR Hazlemere
    Buckinghamshire
    Director
    Brambles
    St Johns Road
    HP15 7QR Hazlemere
    Buckinghamshire
    United KingdomBritishCompany Director157625730001
    HARRIS, Daren
    Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    2
    United Kingdom
    Director
    Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    2
    United Kingdom
    United KingdomBritishDirector260868800002
    HARRISON, Martin John
    Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    2
    United Kingdom
    Director
    Europa View
    Sheffield Business Park
    S9 1XH Sheffield
    2
    United Kingdom
    United KingdomBritishCompany Director191499120001
    HINCHLIFFE, John William
    1 The Mount
    Graig Road Lisvane
    CF14 0FJ Cardiff
    South Glamorgan
    Director
    1 The Mount
    Graig Road Lisvane
    CF14 0FJ Cardiff
    South Glamorgan
    United KingdomBritishNetwork Director58990880001
    MCAW, Philip Hepton
    Rivendell 87 Crabtree Lane
    AL5 5PX Harpenden
    Hertfordshire
    Director
    Rivendell 87 Crabtree Lane
    AL5 5PX Harpenden
    Hertfordshire
    BritishBusiness Development75385570001
    MURRAY, Stephen John
    Strand
    WC2N 5EH London
    1-3
    United Kingdom
    Director
    Strand
    WC2N 5EH London
    1-3
    United Kingdom
    EnglandBritishManaging Director132020010001

    Who are the persons with significant control of FULCRUM GROUP HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Europa View
    Sheffiled Business Park
    S9 1XH Sheffield
    2
    United Kingdom
    Apr 04, 2024
    Europa View
    Sheffiled Business Park
    S9 1XH Sheffield
    2
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number15489427
    Natures of Control
    • The person holds, 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 holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Fulcrum Utility Investments Limited
    Gt Ugland House
    George Town
    PO BOX 309
    Grand Cayman
    Cayman Islands
    Apr 06, 2016
    Gt Ugland House
    George Town
    PO BOX 309
    Grand Cayman
    Cayman Islands
    Yes
    Legal FormCorporate
    Country RegisteredCayman Islands
    Legal AuthorityCayman Islands Law
    Place RegisteredCayman Islands
    Registration NumberMc 234711
    Natures of Control
    • The person holds, 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 holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Fulcrum Utility Services Ltd
    South Church Street
    George Town PO BOX 309
    Grand Cayman
    Ugland House
    Cayman Islands
    Apr 06, 2016
    South Church Street
    George Town PO BOX 309
    Grand Cayman
    Ugland House
    Cayman Islands
    Yes
    Legal FormCorporate
    Country RegisteredCayman Islands
    Legal AuthorityCayman Islands Companies Law
    Place RegisteredListed On Aim Stock Exchange
    Registration NumberFc030006
    Natures of Control
    • The person holds, 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 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