FULCRUM GROUP HOLDINGS LIMITED
Overview
Company Name | FULCRUM GROUP HOLDINGS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03705715 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of FULCRUM GROUP HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
FULCRUM CONNECTIONS LIMITED | Jul 29, 2002 | Jul 29, 2002 |
FIRST CONNECT LIMITED | Nov 01, 2001 | Nov 01, 2001 |
TRANSCO CONNECTIONS LIMITED | Oct 13, 2000 | Oct 13, 2000 |
BG CONNECTIONS LIMITED | Feb 02, 1999 | Feb 02, 1999 |
What are the latest accounts for FULCRUM GROUP HOLDINGS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for FULCRUM GROUP HOLDINGS LIMITED?
Last Confirmation Statement Made Up To | Aug 12, 2026 |
---|---|
Next Confirmation Statement Due | Aug 26, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 12, 2025 |
Overdue | No |
What are the latest filings for FULCRUM GROUP HOLDINGS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Aug 12, 2025 with no updates | 3 pages | CS01 | ||
Previous accounting period extended from Mar 30, 2025 to Mar 31, 2025 | 1 pages | AA01 | ||
Full accounts made up to Mar 31, 2024 | 28 pages | AA | ||
Confirmation statement made on Aug 12, 2024 with updates | 4 pages | CS01 | ||
Registration of charge 037057150011, created on Apr 25, 2024 | 44 pages | MR01 | ||
Change of details for Fulcrum Utility Group Limited as a person with significant control on Apr 30, 2024 | 2 pages | PSC05 | ||
Cessation of Fulcrum Utility Investments Limited as a person with significant control on Apr 04, 2024 | 1 pages | PSC07 | ||
Notification of Fulcrum Utility Group Limited as a person with significant control on Apr 04, 2024 | 2 pages | PSC02 | ||
Registration of charge 037057150010, created on Feb 28, 2024 | 12 pages | MR01 | ||
Full accounts made up to Mar 31, 2023 | 27 pages | AA | ||
Confirmation statement made on Aug 12, 2023 with updates | 4 pages | CS01 | ||
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 pages | AD02 | ||
Secretary's details changed for Tmf Corporate Administration Services Limited on Jul 24, 2023 | 1 pages | CH04 | ||
Registration of charge 037057150009, created on Apr 05, 2023 | 44 pages | MR01 | ||
Change of share class name or designation | 2 pages | SH08 | ||
Particulars of variation of rights attached to shares | 3 pages | SH10 | ||
Full accounts made up to Mar 31, 2022 | 28 pages | AA | ||
Registration of charge 037057150008, created on Dec 02, 2022 | 44 pages | MR01 | ||
Appointment of Fulcrum Utility Services Limited as a director on Nov 30, 2022 | 2 pages | AP02 | ||
Confirmation statement made on Aug 12, 2022 with updates | 7 pages | CS01 | ||
Termination of appointment of Jennifer Louise Cutler as a director on Mar 31, 2022 | 1 pages | TM01 | ||
Appointment of Mr Jonathan Jager as a director on Mar 30, 2022 | 2 pages | AP01 | ||
Particulars of variation of rights attached to shares | 3 pages | SH10 | ||
Change of share class name or designation | 2 pages | SH08 | ||
Change of share class name or designation | 2 pages | SH08 | ||
Who are the officers of FULCRUM GROUP HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TMF CORPORATE ADMINISTRATION SERVICES LIMITED | Secretary | One Angel Court EC2R 7HJ London 13th Floor United Kingdom |
| 140723560001 | ||||||||||||||
JAGER, Jonathan | Director | Europa View Sheffield Business Park S9 1XH Sheffield 2 United Kingdom | England | British | Director | 294207340001 | ||||||||||||
FULCRUM UTILITY SERVICES LIMITED | Director | PO BOX 309 KY1-1104 Grand Cayman Ugland House Cayman Islands |
| 302825900001 | ||||||||||||||
BAKER, Helen Alice | Secretary | 28 Silverstone Close RH1 2HQ Redhill Surrey | British | 108742050002 | ||||||||||||||
COCKBURN, Emma Suzanne | Secretary | Redhill Cottage Redhill, Wateringbury ME18 5LA Maidstone Kent | British | 125280550001 | ||||||||||||||
DURRANT, Andrew Peter | Secretary | 340 Sidegate Lane IP4 3DW Ipswich Suffolk | British | 85381310004 | ||||||||||||||
EVES, Richard Anthony | Secretary | 20 Warley Rise Tilehurst RG31 6FR Reading Berkshire | British | Company Secretarial Manager | 51097960001 | |||||||||||||
FORWARD, David Charles | Secretary | 1-3 Strand London WC2N 5EH | British | 26385930010 | ||||||||||||||
GRIFFIN, John Edward Henry | Secretary | 155 Cannon Lane HA5 1HU Pinner Middlesex | British | Company Secretary | 4516200001 | |||||||||||||
POOLE, Andrew Philip | Secretary | Flat 28 2 Lansdowne Drive E8 3EZ London | British | Manager Secretariat | 90354630001 | |||||||||||||
RAYNER, Heather Maria | Secretary | 1-3 Strand London WC2N 5EH | English | 84501530001 | ||||||||||||||
MAWLAW SECRETARIES LIMITED | Secretary | Bishopsgate EC2M 3AF London 201 |
| 152780010001 | ||||||||||||||
WATERLOW REGISTRARS LIMITED | Secretary | 6-8 Underwood Street N1 7JQ London | 36896010002 | |||||||||||||||
WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||||||||||
AINGER, Stephen David | Director | Downshire Hill Hampstead NW3 1NR London 8 | England | British | Strategy Business Dev Director | 131477050001 | ||||||||||||
BARNES, Ian Murray | Director | 28 Almeida Street Islington N1 1TD London | United Kingdom | British | Director | 114453450001 | ||||||||||||
BOWERS, David | Director | 11 The Pennings Aylesbury Road HP22 6JE Wendover Buckinghamshire | British | Chief Accountant | 59303950002 | |||||||||||||
BUCK, Colin | Director | 8 Northumberland Road CV32 6HA Leamington Spa Warwickshire | England | British | Chartered Accountant | 73844070001 | ||||||||||||
CLARKE, Paul Lee | Director | Buckingham Street WC2N 6DF London 11 United Gingdom | England | British | Chartered Accountant | 114683580001 | ||||||||||||
CLARKE, Paul Lee | Director | 1-3 Strand London WC2N 5EH | England | British | Company Director | 114683580001 | ||||||||||||
CUTLER, Jennifer Louise | Director | Europa View Sheffield Business Park S9 1XH Sheffield 2 United Kingdom | United Kingdom | British | Director | 281523940001 | ||||||||||||
DONNACHIE, Martin Thomas | Director | Europa View Sheffield Business Park S91 1XH Sheffield 2 United Kingdom | United Kingdom | British | Company Director And Group Ceo | 83974790001 | ||||||||||||
DUGDALE, Terry Michael | Director | Europa View Sheffield Business Park S9 1XH Sheffield 2 United Kingdom | England | British | Chief Operating Officer | 260858120001 | ||||||||||||
EDWARDS, Mark | Director | Beechanger 18 Angel Meadows RG29 1AR Odiham Hampshire | British | Company Secretary | 32584850003 | |||||||||||||
EVES, Richard Anthony | Director | 20 Warley Rise Tilehurst RG31 6FR Reading Berkshire | British | Company Secretarial Manager | 51097960001 | |||||||||||||
FOSTER, Ian | Director | Europa View Sheffield Business Park S9 1XH Sheffield 2 United Kingdom | United Kingdom | British | Company Director | 154631900002 | ||||||||||||
GREEN, Marcus Conrad | Director | 6 St. Andrew Street EC4A 3AE London 5th Floor United Kingdom | England | British | Chartered Accountant | 159057180003 | ||||||||||||
GRIFFIN, John Edward Henry | Director | 155 Cannon Lane HA5 1HU Pinner Middlesex | British | Company Secretary | 4516200001 | |||||||||||||
GRIFFITHS, Hazel Jayne | Director | Europa View Sheffield Business Park S91 1XH Sheffield 2 United Kingdom | England | British | Chief Financial Officer | 242909740001 | ||||||||||||
HADDON, Richard George Andrew | Director | Brambles St Johns Road HP15 7QR Hazlemere Buckinghamshire | United Kingdom | British | Company Director | 157625730001 | ||||||||||||
HARRIS, Daren | Director | Europa View Sheffield Business Park S9 1XH Sheffield 2 United Kingdom | United Kingdom | British | Director | 260868800002 | ||||||||||||
HARRISON, Martin John | Director | Europa View Sheffield Business Park S9 1XH Sheffield 2 United Kingdom | United Kingdom | British | Company Director | 191499120001 | ||||||||||||
HINCHLIFFE, John William | Director | 1 The Mount Graig Road Lisvane CF14 0FJ Cardiff South Glamorgan | United Kingdom | British | Network Director | 58990880001 | ||||||||||||
MCAW, Philip Hepton | Director | Rivendell 87 Crabtree Lane AL5 5PX Harpenden Hertfordshire | British | Business Development | 75385570001 | |||||||||||||
MURRAY, Stephen John | Director | Strand WC2N 5EH London 1-3 United Kingdom | England | British | Managing Director | 132020010001 |
Who are the persons with significant control of FULCRUM GROUP HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Fulcrum Utility Group Limited | Apr 04, 2024 | Europa View Sheffiled Business Park S9 1XH Sheffield 2 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Fulcrum Utility Investments Limited | Apr 06, 2016 | Gt Ugland House George Town PO BOX 309 Grand Cayman Cayman Islands | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Fulcrum Utility Services Ltd | Apr 06, 2016 | South Church Street George Town PO BOX 309 Grand Cayman Ugland House Cayman Islands | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
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