FULCRUM INFRASTRUCTURE GROUP LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewTermination of appointment of Christophe De Carmoy as a director on 2025-07-30

View Document

25/04/2525 April 2025 Appointment of Mrs Sarah Ann Beaumont as a director on 2025-04-14

View Document

07/04/257 April 2025 Director's details changed for Mr Christophe De Carmoy on 2025-04-07

View Document

23/01/2523 January 2025 Confirmation statement made on 2025-01-09 with no updates

View Document

14/10/2414 October 2024 Group of companies' accounts made up to 2024-03-31

View Document

12/04/2412 April 2024 Registered office address changed from 4th Floor 105 Piccadilly London W1J 7NJ to 105 Piccadilly London W1J 7NJ on 2024-04-12

View Document

17/01/2417 January 2024 Confirmation statement made on 2024-01-09 with no updates

View Document

17/11/2317 November 2023 Group of companies' accounts made up to 2023-03-31

View Document

10/01/2310 January 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

12/12/2212 December 2022 Termination of appointment of Richard Mark Ashcroft as a director on 2022-12-12

View Document

01/10/221 October 2022 Group of companies' accounts made up to 2022-03-31

View Document

20/09/2220 September 2022 Appointment of Mr Christophe De Carmoy as a director on 2022-09-16

View Document

19/01/2219 January 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

23/09/2123 September 2021 Group of companies' accounts made up to 2021-03-31

View Document

23/03/1523 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIA ELIZABETH PRESCOT / 03/03/2015

View Document

18/03/1518 March 2015 DIRECTOR APPOINTED RICHARD MARK ASHCROFT

View Document

18/03/1518 March 2015 APPOINTMENT TERMINATED, DIRECTOR EMMANUEL WALLISER

View Document

04/02/154 February 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

22/12/1422 December 2014 AMENDED 288A FORM FOR JULIA PRESCOT

View Document

14/10/1414 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

09/10/149 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / THIERRY EDMOND DEAU / 18/09/2014

View Document

09/10/149 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / EMMANUEL WALLISER / 18/09/2014

View Document

09/10/149 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / JULIA ELIZABETH PRESCOT / 18/09/2014

View Document

03/02/143 February 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

11/11/1311 November 2013 ADOPT ARTICLES 04/10/2013

View Document

07/10/137 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

11/03/1311 March 2013 DIRECTOR APPOINTED EMMANUEL WALLISER

View Document

01/02/131 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHANE YVON PIERRE NOIRIE / 01/02/2013

View Document

01/02/131 February 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FULCRUM INFRASTRUCTURE MANAGEMENT LIMITED / 01/02/2013

View Document

01/02/131 February 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

28/09/1228 September 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

21/05/1221 May 2012 REGISTERED OFFICE CHANGED ON 21/05/2012 FROM
NORTH SUITE 1ST FLOOR
PARK LORNE
111 PARK ROAD
LONDON
NW8 7JL

View Document

18/01/1218 January 2012 Annual return made up to 9 January 2012 with full list of shareholders

View Document

30/12/1130 December 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

18/08/1118 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

16/03/1116 March 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

04/02/114 February 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

06/07/106 July 2010 AUDITOR'S RESIGNATION

View Document

06/07/106 July 2010 AUDITOR'S RESIGNATION

View Document

22/02/1022 February 2010 APPOINTMENT TERMINATED, DIRECTOR JENS GENKEL

View Document

22/02/1022 February 2010 DIRECTOR APPOINTED STEPHANE YVON PIERRE NOIRIE

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIA ELIZABETH PRESCOT / 05/02/2010

View Document

05/02/105 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FULCRUM INFRASTRUCTURE MANAGEMENT LIMITED / 05/02/2010

View Document

05/02/105 February 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / THIERRY DEAU / 05/02/2010

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JENS GENKEL / 05/02/2010

View Document

02/02/102 February 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

25/01/1025 January 2010 APPOINTMENT TERMINATED, DIRECTOR PETER EMSDEN

View Document

25/01/1025 January 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAMS

View Document

03/11/093 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

14/07/0914 July 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

22/01/0922 January 2009 SECRETARY'S CHANGE OF PARTICULARS / FULCRUM INFRASTRUCTURE MANAGEMENT LIMITED / 08/04/2008

View Document

22/01/0922 January 2009 RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 SECRETARY'S CHANGE OF PARTICULARS / FULCRUM INFRASTRUCTURE MANAGEMENT LIMITED / 08/04/2008

View Document

28/12/0828 December 2008 APPOINTMENT TERMINATED DIRECTOR DAVID BOWLER

View Document

21/08/0821 August 2008 DIRECTOR APPOINTED ANDREW WILLIAMS

View Document

08/04/088 April 2008 DIRECTOR APPOINTED DAVID WILLIAM BOWLER

View Document

07/04/087 April 2008 APPOINTMENT TERMINATED DIRECTOR JAMES THOMSON

View Document

29/02/0829 February 2008 RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS

View Document

17/08/0717 August 2007 REGISTERED OFFICE CHANGED ON 17/08/07 FROM:
ST HELENS
1 UNDERSHAFT
LONDON EC3A 8AB

View Document

05/07/075 July 2007 DIRECTOR RESIGNED

View Document

27/06/0727 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/06/0722 June 2007 NEW DIRECTOR APPOINTED

View Document

11/06/0711 June 2007 NEW DIRECTOR APPOINTED

View Document

11/06/0711 June 2007 NEW DIRECTOR APPOINTED

View Document

22/05/0722 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/074 May 2007 ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08

View Document

04/05/074 May 2007 NEW DIRECTOR APPOINTED

View Document

04/05/074 May 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/05/074 May 2007 NEW DIRECTOR APPOINTED

View Document

04/05/074 May 2007 NEW DIRECTOR APPOINTED

View Document

04/05/074 May 2007 NEW SECRETARY APPOINTED

View Document

04/05/074 May 2007 DIRECTOR RESIGNED

View Document

04/05/074 May 2007 REGISTERED OFFICE CHANGED ON 04/05/07 FROM:
KEMPSON HOUSE
CAMOMILE STREET
LONDON
EC3A 7AN

View Document

06/02/076 February 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/02/076 February 2007 DIRECTOR RESIGNED

View Document

06/02/076 February 2007 SECRETARY RESIGNED

View Document

06/02/076 February 2007 REGISTERED OFFICE CHANGED ON 06/02/07 FROM:
280 GRAYS INN ROAD
LONDON
WC1X 8EB

View Document

06/02/076 February 2007 NEW DIRECTOR APPOINTED

View Document

09/01/079 January 2007 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