FRUK HOLDINGS NO.1 LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Director's details changed for Mr Louis Denis Patrick Houbert on 2025-01-01

View Document

29/04/2529 April 2025 Confirmation statement made on 2025-04-14 with updates

View Document

24/04/2524 April 2025 Change of details for Bodium Limited as a person with significant control on 2024-04-05

View Document

11/11/2411 November 2024 Satisfaction of charge 050949000009 in full

View Document

11/11/2411 November 2024 Satisfaction of charge 8 in full

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-14 with no updates

View Document

12/04/2412 April 2024 Register inspection address has been changed from C/O Tlt Llp One Redcliff Street Bristol BS1 6TP England to Third Floor 10 Lower Grosvenor Place London SW1W 0EN

View Document

23/01/2423 January 2024 Accounts for a small company made up to 2022-12-31

View Document

28/09/2328 September 2023 Termination of appointment of Sneha Sinha as a director on 2023-09-26

View Document

02/08/232 August 2023 Termination of appointment of David Picton-Turbervill as a director on 2023-07-31

View Document

02/08/232 August 2023 Termination of appointment of Richard Stewart Dibley as a director on 2023-07-31

View Document

02/08/232 August 2023 Termination of appointment of Patrick Paul Adam as a director on 2023-07-31

View Document

27/04/2327 April 2023 Change of details for Falck Renewables Finance Limited as a person with significant control on 2022-11-04

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-14 with updates

View Document

17/01/2317 January 2023 Termination of appointment of Mark Joseph Scarsella as a director on 2023-01-11

View Document

12/01/2312 January 2023 Satisfaction of charge 2 in full

View Document

12/01/2312 January 2023 Satisfaction of charge 4 in full

View Document

12/01/2312 January 2023 Satisfaction of charge 5 in full

View Document

12/01/2312 January 2023 Satisfaction of charge 3 in full

View Document

12/01/2312 January 2023 Satisfaction of charge 1 in full

View Document

12/01/2312 January 2023 Satisfaction of charge 7 in full

View Document

12/01/2312 January 2023 Satisfaction of charge 6 in full

View Document

23/12/2223 December 2022 Satisfaction of charge 050949000010 in full

View Document

12/10/2212 October 2022 Registered office address changed from 2nd Floor 75-77 Margaret Street London W1W 8SY United Kingdom to Third Floor 10 Lower Grosvenor Place London SW1W 0EN on 2022-10-12

View Document

01/04/221 April 2022 Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 2021-12-31

View Document

30/12/2130 December 2021 Termination of appointment of Soren Toftgaard as a director on 2021-12-22

View Document

30/12/2130 December 2021 Termination of appointment of Zineb Sebti as a director on 2021-12-22

View Document

30/12/2130 December 2021 Appointment of Mr Michael Anthony Nagle as a director on 2021-12-22

View Document

30/12/2130 December 2021 Appointment of Ms Sneha Sinha as a director on 2021-12-22

View Document

30/12/2130 December 2021 Appointment of Mr Mark Joseph Scarsella as a director on 2021-12-22

View Document

30/12/2130 December 2021 Termination of appointment of Florian Kuster as a director on 2021-12-22

View Document

30/12/2130 December 2021 Appointment of Mr Louis Denis Patrick Houbert as a director on 2021-12-22

View Document

25/09/2125 September 2021 Full accounts made up to 2020-12-31

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

03/12/193 December 2019 DIRECTOR APPOINTED CHRISTIAN OKHOLM

View Document

02/12/192 December 2019 DIRECTOR APPOINTED FLORIAN KUSTER

View Document

29/10/1929 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK PAUL ADAM / 30/09/2019

View Document

10/10/1910 October 2019 REGISTERED OFFICE CHANGED ON 10/10/2019 FROM 7-10 BEAUMONT MEWS LONDON W1G 6EB

View Document

09/10/199 October 2019 PSC'S CHANGE OF PARTICULARS / FALCK RENEWABLES WIND LIMITED / 27/09/2019

View Document

08/10/198 October 2019 PSC'S CHANGE OF PARTICULARS / FALCK RENEWABLES WIND LIMITED / 27/09/2019

View Document

27/08/1927 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

08/08/198 August 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMF CORPORATE ADMINISTRATION SERVICES LIMITED / 05/08/2019

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES

View Document

16/01/1916 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD STEWART DIBLEY / 14/12/2018

View Document

14/01/1914 January 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID SKALL JOENSEN

View Document

12/09/1812 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

02/07/182 July 2018 DIRECTOR APPOINTED MR PATRICK PAUL ADAM

View Document

02/07/182 July 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT REED

View Document

05/06/185 June 2018 DIRECTOR APPOINTED MR DAVID SKALL JOENSEN

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, WITH UPDATES

View Document

12/04/1812 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / SOREN TOFTGAARD / 01/02/2018

View Document

06/03/186 March 2018 APPOINTMENT TERMINATED, SECRETARY ERIN HUNTER

View Document

06/03/186 March 2018 CORPORATE SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

25/09/1725 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

24/08/1724 August 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS ERIN LYNN MURCHIE HUNTER / 21/08/2017

View Document

07/06/177 June 2017 APPOINTMENT TERMINATED, DIRECTOR SERGIO CHIERICONI

View Document

07/06/177 June 2017 DIRECTOR APPOINTED MR RICHARD STEWART DIBLEY

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

14/10/1614 October 2016 APPOINTMENT TERMINATED, DIRECTOR GIOVANNI TOFFOLATTI

View Document

14/10/1614 October 2016 DIRECTOR APPOINTED MR DAVID PICTON-TURBERVILL

View Document

14/10/1614 October 2016 DIRECTOR APPOINTED MR DAVID PICTON-TURBERVILL

View Document

01/10/161 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

22/04/1622 April 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

02/02/162 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 050949000010

View Document

01/02/161 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 050949000009

View Document

04/10/154 October 2015 DIRECTOR APPOINTED MR SERGIO CHIERICONI

View Document

04/10/154 October 2015 APPOINTMENT TERMINATED, DIRECTOR DAVIDE SALA

View Document

03/10/153 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

05/08/155 August 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS ERIN LYNN MURCHIE GENTILUCCI / 20/06/2015

View Document

01/07/151 July 2015 DIRECTOR APPOINTED MR GIOVANNI TOFFOLATTI

View Document

20/05/1520 May 2015 APPOINTMENT TERMINATED, DIRECTOR MASSIMO FERRARI

View Document

12/04/1512 April 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

01/07/141 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

26/06/1426 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVIDE VITTORIO SALA / 01/05/2014

View Document

07/04/147 April 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

20/03/1420 March 2014 DIRECTOR APPOINTED SOREN TOFTGAARD

View Document

04/03/144 March 2014 ALTER ARTICLES 27/02/2014

View Document

04/03/144 March 2014 ARTICLES OF ASSOCIATION

View Document

27/02/1427 February 2014 SUB-DIVISION 11/02/14

View Document

26/02/1426 February 2014 DIRECTOR APPOINTED MR ROBERT REED

View Document

26/02/1426 February 2014 APPOINTMENT TERMINATED, DIRECTOR GIORGIO BOTTA

View Document

20/02/1420 February 2014 APPOINTMENT TERMINATED, DIRECTOR CHARLES WILLIAMS

View Document

20/02/1420 February 2014 DIRECTOR APPOINTED MR MASSIMO FERRARI

View Document

20/02/1420 February 2014 DIRECTOR APPOINTED MR DAVIDE VITTORIO SALA

View Document

17/02/1417 February 2014 SUB DIV 1 SHARES OF £1 INTO 100 ORD OF £0.01 11/02/2014

View Document

12/02/1412 February 2014 COMPANY NAME CHANGED FALCK RENEWABLES UK HOLDINGS (NO.1) LIMITED CERTIFICATE ISSUED ON 12/02/14

View Document

12/02/1412 February 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/01/146 January 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM HELLER

View Document

13/06/1313 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

05/04/135 April 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

02/07/122 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

08/04/128 April 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

16/03/1216 March 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/03/1216 March 2012 SHARE INFO REVOKED 13/03/2012

View Document

16/03/1216 March 2012 ADOPT ARTICLES 13/03/2012

View Document

08/12/118 December 2011 DIRECTOR APPOINTED GIORGIO BOTTA

View Document

23/06/1123 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

02/06/112 June 2011 SECTION 519

View Document

12/04/1112 April 2011 Annual return made up to 5 April 2011 with full list of shareholders

View Document

20/08/1020 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

14/04/1014 April 2010 Annual return made up to 5 April 2010 with full list of shareholders

View Document

14/04/1014 April 2010 DIRECTOR APPOINTED CHARLES NAPIER WILLIAMS

View Document

03/03/103 March 2010 APPOINTMENT TERMINATED, DIRECTOR HANS SCHENK

View Document

15/02/1015 February 2010 APPOINTMENT TERMINATED, DIRECTOR ACHILLE COLOMBO

View Document

15/10/0915 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

15/05/0915 May 2009 RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

29/04/0829 April 2008 RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 SECRETARY RESIGNED

View Document

19/11/0719 November 2007 REGISTERED OFFICE CHANGED ON 19/11/07 FROM: 109 BAKER STREET LONDON W1U 6RP

View Document

12/06/0712 June 2007 RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS

View Document

14/05/0714 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

13/06/0613 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

05/05/065 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/065 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/064 May 2006 RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

04/05/064 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

29/04/0629 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/0628 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/0520 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

20/07/0520 July 2005 ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/12/04

View Document

02/06/052 June 2005 NEW SECRETARY APPOINTED

View Document

24/05/0524 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/0524 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/0526 April 2005 RETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS

View Document

20/10/0420 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/0420 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/0419 August 2004 NEW DIRECTOR APPOINTED

View Document

19/08/0419 August 2004 NEW DIRECTOR APPOINTED

View Document

19/08/0419 August 2004 NEW SECRETARY APPOINTED

View Document

19/08/0419 August 2004 REGISTERED OFFICE CHANGED ON 19/08/04 FROM: FOUNTAIN PRECINCT BALM GREEN SHEFFIELD SOUTH YORKSHIRE S1 1RZ

View Document

19/08/0419 August 2004 DIRECTOR RESIGNED

View Document

19/08/0419 August 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/08/0419 August 2004 NEW DIRECTOR APPOINTED

View Document

18/08/0418 August 2004 COMPANY NAME CHANGED BROOMCO (3448) LIMITED CERTIFICATE ISSUED ON 18/08/04

View Document

05/04/045 April 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information