FULCRUM INFRASTRUCTURE MANAGEMENT LIMITED

Company Documents

DateDescription
05/03/255 March 2025 Accounts for a small company made up to 2024-12-31

View Document

26/02/2526 February 2025 Confirmation statement made on 2025-02-26 with updates

View Document

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

View Document

03/04/243 April 2024 Registered office address changed from 105 105 Piccadilly London W1J 7NJ England to 105 Piccadilly London W1J 7NJ on 2024-04-03

View Document

03/04/243 April 2024 Registered office address changed from 4th Floor 105 Piccadilly London W1J 7NJ to 105 105 Piccadilly London W1J 7NJ on 2024-04-03

View Document

08/02/248 February 2024 Accounts for a small company made up to 2023-12-31

View Document

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

View Document

06/02/236 February 2023 Accounts for a small company made up to 2022-12-31

View Document

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

View Document

30/11/2230 November 2022 Termination of appointment of Sarah Ann Beaumont as a secretary on 2022-11-30

View Document

23/11/2223 November 2022 Termination of appointment of Richard Mark Ashcroft as a director on 2022-11-22

View Document

21/10/2221 October 2022 Appointment of Mr Fadi Selwan as a director on 2022-07-21

View Document

07/02/227 February 2022 Accounts for a small company made up to 2021-12-31

View Document

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

View Document

29/04/1529 April 2015 APPOINTMENT TERMINATED, DIRECTOR JULIA PRESCOT

View Document

29/04/1529 April 2015 APPOINTMENT TERMINATED, DIRECTOR EMMANUEL WALLISER

View Document

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

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 FULL ACCOUNTS MADE UP TO 31/03/14

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

07/10/137 October 2013 FULL 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 SECRETARY'S CHANGE OF PARTICULARS / CLIVE HARRY PITT / 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

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

View Document

28/09/1228 September 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

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

View Document

27/03/1227 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

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 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

11/11/1111 November 2011 APPOINTMENT TERMINATED, SECRETARY NAFEES ARIF

View Document

11/11/1111 November 2011 SECRETARY APPOINTED CLIVE HARRY PITT

View Document

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

View Document

26/01/1126 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

06/05/106 May 2010

View Document

29/03/1029 March 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

26/03/1026 March 2010 SECRETARY'S CHANGE OF PARTICULARS / NAFEES ARIF / 05/02/2010

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIA ELIZABETH PRESCOT / 05/02/2010

View Document

22/02/1022 February 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID BOWLER

View Document

22/02/1022 February 2010 APPOINTMENT TERMINATED, DIRECTOR EMMANUEL CHALOPIN

View Document

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

View Document

02/02/102 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

07/08/097 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BOWLER / 24/07/2009

View Document

14/07/0914 July 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

27/03/0927 March 2009 APPOINTMENT TERMINATED SECRETARY FULCRUM INFRASTRUCTURE GROUP LIMITED

View Document

27/03/0927 March 2009 APPOINTMENT TERMINATED DIRECTOR THIERRY DEAU

View Document

27/03/0927 March 2009 SECRETARY APPOINTED NAFEES ARIF

View Document

27/03/0927 March 2009 DIRECTOR APPOINTED EMMANUEL CHALOPIN

View Document

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

View Document

16/06/0816 June 2008 RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS

View Document

13/06/0813 June 2008 SECRETARY'S CHANGE OF PARTICULARS / FULCRUM INFRASTRUCTURE GROUP LIMITED / 15/05/2007

View Document

29/05/0829 May 2008 DIRECTOR APPOINTED THIERRY DEAU

View Document

14/05/0814 May 2008 DIRECTOR APPOINTED JULIA ELIZABETH PRESCOT

View Document

10/04/0810 April 2008 REGISTERED OFFICE CHANGED ON 10/04/2008 FROM, ST HELENS, 1 UNDERSHAFT, LONDON, EC3A 8AB

View Document

02/04/082 April 2008 APPOINTMENT TERMINATED DIRECTOR JAMES THOMPSON

View Document

25/02/0825 February 2008 DIRECTOR APPOINTED DAVID WILLIAM BOWLER

View Document

18/10/0718 October 2007 DIRECTOR RESIGNED

View Document

05/07/075 July 2007 DIRECTOR RESIGNED

View Document

05/07/075 July 2007 DIRECTOR RESIGNED

View Document

29/06/0729 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/06/0722 June 2007 NEW DIRECTOR APPOINTED

View Document

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

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 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

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

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 SECRETARY RESIGNED

View Document

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

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

06/02/076 February 2007 DIRECTOR RESIGNED

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