FULCRUM GROUP HOLDINGS LIMITED

Company Documents

DateDescription
03/04/253 April 2025 Previous accounting period extended from 2025-03-30 to 2025-03-31

View Document

18/08/2418 August 2024 Full accounts made up to 2024-03-31

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-08-12 with updates

View Document

07/05/247 May 2024 Registration of charge 037057150011, created on 2024-04-25

View Document

30/04/2430 April 2024 Change of details for Fulcrum Utility Group Limited as a person with significant control on 2024-04-30

View Document

17/04/2417 April 2024 Notification of Fulcrum Utility Group Limited as a person with significant control on 2024-04-04

View Document

17/04/2417 April 2024 Cessation of Fulcrum Utility Investments Limited as a person with significant control on 2024-04-04

View Document

12/03/2412 March 2024 Registration of charge 037057150010, created on 2024-02-28

View Document

26/10/2326 October 2023 Full accounts made up to 2023-03-31

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-08-12 with updates

View Document

15/08/2315 August 2023 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

View Document

27/07/2327 July 2023 Secretary's details changed for Tmf Corporate Administration Services Limited on 2023-07-24

View Document

06/04/236 April 2023 Registration of charge 037057150009, created on 2023-04-05

View Document

11/01/2311 January 2023 Particulars of variation of rights attached to shares

View Document

11/01/2311 January 2023 Change of share class name or designation

View Document

06/01/236 January 2023 Full accounts made up to 2022-03-31

View Document

05/12/225 December 2022 Registration of charge 037057150008, created on 2022-12-02

View Document

30/11/2230 November 2022 Appointment of Fulcrum Utility Services Limited as a director on 2022-11-30

View Document

31/03/2231 March 2022 Termination of appointment of Jennifer Louise Cutler as a director on 2022-03-31

View Document

30/03/2230 March 2022 Appointment of Mr Jonathan Jager as a director on 2022-03-30

View Document

31/01/2231 January 2022 Change of share class name or designation

View Document

31/01/2231 January 2022 Change of share class name or designation

View Document

31/01/2231 January 2022 Particulars of variation of rights attached to shares

View Document

31/01/2231 January 2022 Particulars of variation of rights attached to shares

View Document

28/01/2228 January 2022 Termination of appointment of Terry Dugdale as a director on 2022-01-24

View Document

28/10/2128 October 2021 Full accounts made up to 2021-03-31

View Document

19/06/2119 June 2021 Resolutions

View Document

19/06/2119 June 2021 Resolutions

View Document

19/06/2119 June 2021 Memorandum and Articles of Association

View Document

29/07/2029 July 2020 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

14/04/2014 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAREN HARRIS / 24/01/2020

View Document

24/12/1924 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

13/11/1913 November 2019 APPOINTMENT TERMINATED, DIRECTOR MARTIN HARRISON

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, NO UPDATES

View Document

15/08/1915 August 2019 DIRECTOR APPOINTED TERRY DUGDALE

View Document

14/08/1914 August 2019 SAIL ADDRESS CREATED

View Document

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

View Document

08/08/198 August 2019 DIRECTOR APPOINTED DAREN HARRIS

View Document

07/08/197 August 2019 APPOINTMENT TERMINATED, DIRECTOR HAZEL GRIFFITHS

View Document

15/04/1915 April 2019 APPOINTMENT TERMINATED, DIRECTOR IAN FOSTER

View Document

15/04/1915 April 2019 DIRECTOR APPOINTED MS HAZEL JAYNE GRIFFITHS

View Document

19/02/1919 February 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/02/1918 February 2019 20/12/18 STATEMENT OF CAPITAL GBP 10000185.16681

View Document

04/01/194 January 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

22/10/1822 October 2018 01/08/18 STATEMENT OF CAPITAL GBP 10000139.13000

View Document

18/10/1818 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN HARRISON / 24/09/2018

View Document

16/10/1816 October 2018 ADOPT ARTICLES 01/08/2018

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 12/08/18, WITH UPDATES

View Document

15/06/1815 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 037057150006

View Document

23/11/1723 November 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, WITH UPDATES

View Document

15/08/1715 August 2017 DIRECTOR APPOINTED MR IAN FOSTER

View Document

15/08/1715 August 2017 APPOINTMENT TERMINATED, DIRECTOR MARTIN DONNACHIE

View Document

07/01/177 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

21/10/1621 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN THOMAS DONNACHIE / 21/10/2016

View Document

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

12/04/1612 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 037057150005

View Document

05/04/165 April 2016 SAIL ADDRESS CREATED

View Document

01/04/161 April 2016 REGISTERED OFFICE CHANGED ON 01/04/2016 FROM 5TH FLOOR 6 ST ANDREW STREET LONDON EC4A 3AE

View Document

24/03/1624 March 2016 07/03/16 STATEMENT OF CAPITAL GBP 10000139.13

View Document

24/03/1624 March 2016 ADOPT ARTICLES 07/03/2016

View Document

24/11/1524 November 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

11/11/1511 November 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

28/10/1528 October 2015 SECOND FILING FOR FORM SH01

View Document

01/05/151 May 2015 SUB-DIVISION 26/03/15

View Document

21/04/1521 April 2015 27/03/15 STATEMENT OF CAPITAL GBP 195.13845

View Document

21/04/1521 April 2015 ADOPT ARTICLES 26/03/2015

View Document

18/12/1418 December 2014 DIRECTOR APPOINTED MR MARTIN JOHN HARRISON

View Document

14/11/1414 November 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

28/08/1428 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

18/06/1418 June 2014 APPOINTMENT TERMINATED, DIRECTOR MARK WATTS

View Document

11/02/1411 February 2014 APPOINTMENT TERMINATED, DIRECTOR MARCUS GREEN

View Document

17/10/1317 October 2013 DIRECTOR APPOINTED MR MARTIN THOMAS DONNACHIE

View Document

01/10/131 October 2013 SECTION 519

View Document

20/09/1320 September 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

06/08/136 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

03/07/133 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 037057150004

View Document

03/07/133 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 037057150003

View Document

23/05/1323 May 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN SPELLMAN

View Document

17/05/1317 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS CONRAD GREEN / 16/05/2013

View Document

16/05/1316 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS CONRAD GREEN / 16/05/2013

View Document

01/02/131 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

23/01/1323 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

23/10/1223 October 2012 SECTION 519

View Document

07/09/127 September 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

01/08/121 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARK IRVINE JOHN WATTS / 01/07/2012

View Document

01/08/121 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

04/04/124 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS CONRAD GREEN / 25/03/2011

View Document

01/12/111 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS CONRAD GREEN / 01/12/2011

View Document

29/09/1129 September 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMF CORPORATE ADMINISTRATION SERVICES LIMITED / 19/09/2011

View Document

23/09/1123 September 2011 REGISTERED OFFICE CHANGED ON 23/09/2011 FROM PELLIPAR HOUSE 1ST FLOOR 9 CLOAK LANE LONDON EC4R 2RU UNITED KINGDOM

View Document

12/09/1112 September 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

05/08/115 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

04/04/114 April 2011 DIRECTOR APPOINTED MARCUS GREEN

View Document

23/03/1123 March 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL CLARKE

View Document

01/02/111 February 2011 REGISTERED OFFICE CHANGED ON 01/02/2011 FROM 201 BISHOPSGATE LONDON EC2M 3AF

View Document

26/01/1126 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/11/1025 November 2010 CORPORATE SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

25/11/1025 November 2010 APPOINTMENT TERMINATED, SECRETARY MAWLAW SECRETARIES LIMITED

View Document

01/11/101 November 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

31/08/1031 August 2010 DIRECTOR APPOINTED MR PAUL LEE CLARKE

View Document

06/08/106 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

06/08/106 August 2010 APPOINTMENT TERMINATED, DIRECTOR BRIAN POPPLESTONE

View Document

27/07/1027 July 2010 DIRECTOR APPOINTED JOHN SPELLMAN

View Document

27/07/1027 July 2010 DIRECTOR APPOINTED MARK IRVINE JOHN WATTS

View Document

20/07/1020 July 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MURRAY

View Document

20/07/1020 July 2010 REGISTERED OFFICE CHANGED ON 20/07/2010 FROM 1-3 STRAND LONDON WC2N 5EH

View Document

20/07/1020 July 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL CLARKE

View Document

20/07/1020 July 2010 APPOINTMENT TERMINATED, SECRETARY DAVID FORWARD

View Document

20/07/1020 July 2010 APPOINTMENT TERMINATED, SECRETARY HEATHER RAYNER

View Document

20/07/1020 July 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL WHITTAKER

View Document

20/07/1020 July 2010 CORPORATE SECRETARY APPOINTED MAWLAW SECRETARIES LIMITED

View Document

08/07/108 July 2010 SECRETARY'S CHANGE OF PARTICULARS / HEATHER MARIA RAYNER / 01/02/2010

View Document

16/04/1016 April 2010 TERMINATE DIR APPOINTMENT

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL LEE CLARKE / 09/04/2010

View Document

01/04/101 April 2010 DIRECTOR APPOINTED STEPHEN JOHN MURRAY

View Document

27/03/1027 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL FREDERICK GARRY WHITTAKER / 26/03/2010

View Document

02/03/102 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID CHARLES FORWARD / 01/01/2010

View Document

10/02/1010 February 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/02/1010 February 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

11/11/0911 November 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

24/08/0924 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

05/06/095 June 2009 DIRECTOR APPOINTED PAUL LEE CLARKE

View Document

19/05/0919 May 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW WAGG

View Document

19/02/0919 February 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 SECRETARY APPOINTED HEATHER MARIA RAYNER

View Document

21/10/0821 October 2008 APPOINTMENT TERMINATED SECRETARY EMMA COCKBURN

View Document

23/09/0823 September 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

04/02/084 February 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

21/11/0721 November 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

14/11/0714 November 2007 NEW SECRETARY APPOINTED

View Document

14/11/0714 November 2007 SECRETARY RESIGNED

View Document

14/11/0714 November 2007 NEW SECRETARY APPOINTED

View Document

01/11/071 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/0724 October 2007 SECRETARY RESIGNED

View Document

18/06/0718 June 2007 COMPANY NAME CHANGED FULCRUM CONNECTIONS LIMITED CERTIFICATE ISSUED ON 18/06/07

View Document

29/03/0729 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

09/02/079 February 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

04/01/074 January 2007 £ NC 10000000/300000000 27/11/06

View Document

04/01/074 January 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/01/074 January 2007 NC INC ALREADY ADJUSTED 27/11/06

View Document

12/10/0612 October 2006 SECRETARY RESIGNED

View Document

12/10/0612 October 2006 NEW SECRETARY APPOINTED

View Document

09/10/069 October 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

22/08/0622 August 2006 NEW DIRECTOR APPOINTED

View Document

04/08/064 August 2006 NEW DIRECTOR APPOINTED

View Document

01/08/061 August 2006 DIRECTOR RESIGNED

View Document

06/02/066 February 2006 RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

14/07/0514 July 2005 DIRECTOR RESIGNED

View Document

13/07/0513 July 2005 NEW DIRECTOR APPOINTED

View Document

09/06/059 June 2005 DIRECTOR RESIGNED

View Document

28/02/0528 February 2005 RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS

View Document

10/02/0510 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/054 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

01/02/051 February 2005 REGISTERED OFFICE CHANGED ON 01/02/05 FROM: 130 JERMYN STREET LONDON SW1Y 4UR

View Document

25/11/0425 November 2004 DIRECTOR RESIGNED

View Document

02/09/042 September 2004 DIRECTOR RESIGNED

View Document

04/06/044 June 2004 NEW DIRECTOR APPOINTED

View Document

04/05/044 May 2004 NEW DIRECTOR APPOINTED

View Document

03/03/043 March 2004 RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS

View Document

13/02/0413 February 2004 SECRETARY'S PARTICULARS CHANGED

View Document

03/02/043 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

27/10/0327 October 2003 NEW DIRECTOR APPOINTED

View Document

23/04/0323 April 2003 AUDITOR'S RESIGNATION

View Document

12/03/0312 March 2003 NEW SECRETARY APPOINTED

View Document

06/03/036 March 2003 NEW DIRECTOR APPOINTED

View Document

06/03/036 March 2003 DIRECTOR RESIGNED

View Document

24/02/0324 February 2003 RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS

View Document

28/01/0328 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

18/11/0218 November 2002 DIRECTOR RESIGNED

View Document

18/11/0218 November 2002 SECRETARY RESIGNED

View Document

30/10/0230 October 2002 DIRECTOR RESIGNED

View Document

30/10/0230 October 2002 DIRECTOR RESIGNED

View Document

07/08/027 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

29/07/0229 July 2002 COMPANY NAME CHANGED FIRST CONNECT LIMITED CERTIFICATE ISSUED ON 29/07/02

View Document

16/04/0216 April 2002 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02

View Document

19/02/0219 February 2002 RETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS

View Document

31/12/0131 December 2001 NEW DIRECTOR APPOINTED

View Document

09/11/019 November 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/11/011 November 2001 COMPANY NAME CHANGED TRANSCO CONNECTIONS LIMITED CERTIFICATE ISSUED ON 01/11/01

View Document

06/08/016 August 2001 NC INC ALREADY ADJUSTED 01/07/01

View Document

06/08/016 August 2001 SHARES AGREEMENT OTC

View Document

06/08/016 August 2001 £ NC 1000/10000000 01/07/01

View Document

22/06/0122 June 2001 NEW DIRECTOR APPOINTED

View Document

08/06/018 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

31/05/0131 May 2001 NEW DIRECTOR APPOINTED

View Document

01/03/011 March 2001 DIRECTOR RESIGNED

View Document

01/03/011 March 2001 NEW DIRECTOR APPOINTED

View Document

01/03/011 March 2001 DIRECTOR RESIGNED

View Document

01/03/011 March 2001 NEW DIRECTOR APPOINTED

View Document

23/02/0123 February 2001 RETURN MADE UP TO 01/02/01; FULL LIST OF MEMBERS

View Document

14/02/0114 February 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0031 October 2000 REGISTERED OFFICE CHANGED ON 31/10/00 FROM: 100 THAMES VALLEY PARK DRIVE READING BERKSHIRE RG6 1PT

View Document

12/10/0012 October 2000 COMPANY NAME CHANGED BG CONNECTIONS LIMITED CERTIFICATE ISSUED ON 13/10/00

View Document

14/09/0014 September 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/09/0014 September 2000 DIRECTOR RESIGNED

View Document

14/09/0014 September 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/09/0014 September 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/08/001 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

22/05/0022 May 2000 S366A DISP HOLDING AGM 05/05/00

View Document

22/05/0022 May 2000 EXEMPTION FROM APPOINTING AUDITORS 05/05/00

View Document

29/02/0029 February 2000 RETURN MADE UP TO 01/02/00; FULL LIST OF MEMBERS

View Document

06/09/996 September 1999 NEW DIRECTOR APPOINTED

View Document

06/09/996 September 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/09/996 September 1999 ACC. REF. DATE SHORTENED FROM 29/02/00 TO 31/12/99

View Document

17/06/9917 June 1999 REGISTERED OFFICE CHANGED ON 17/06/99 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

04/05/994 May 1999 DIRECTOR RESIGNED

View Document

04/05/994 May 1999 SECRETARY RESIGNED

View Document

11/02/9911 February 1999 NEW SECRETARY APPOINTED

View Document

11/02/9911 February 1999 NEW DIRECTOR APPOINTED

View Document

11/02/9911 February 1999 SECRETARY RESIGNED

View Document

11/02/9911 February 1999 DIRECTOR RESIGNED

View Document

02/02/992 February 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company