Company NameFulcrum Group Holdings Limited
DirectorsJonathan Jager and Fulcrum Utility Services Limited
Company StatusActive
Company Number03705715
CategoryPrivate Limited Company
Incorporation Date2 February 1999(25 years, 2 months ago)
Previous Names4

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jonathan Jager
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2022(23 years, 2 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusCurrent
Appointed29 October 2010(11 years, 9 months after company formation)
Appointment Duration13 years, 5 months
Correspondence Address13th Floor One Angel Court
London
EC2R 7HJ
Director NameFulcrum Utility Services Limited (Corporation)
StatusCurrent
Appointed30 November 2022(23 years, 10 months after company formation)
Appointment Duration1 year, 4 months
Correspondence AddressUgland House PO Box 309
Grand Cayman
Ky1-1104
Director NameMark Edwards
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1999(1 month, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 05 September 2000)
RoleSecretary
Correspondence AddressBeechanger 18 Angel Meadows
Odiham
Hampshire
RG29 1AR
Director NameJohn Edward Henry Griffin
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1999(1 month, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 05 September 2000)
RoleSecretary
Correspondence Address155 Cannon Lane
Pinner
Middlesex
HA5 1HU
Secretary NameJohn Edward Henry Griffin
NationalityBritish
StatusResigned
Appointed16 March 1999(1 month, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 05 September 2000)
RoleSecretary
Correspondence Address155 Cannon Lane
Pinner
Middlesex
HA5 1HU
Director NameAndrew Philip Poole
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2000(1 year, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 19 February 2001)
RoleManager Secretariat
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 28 2 Lansdowne Drive
London
E8 3EZ
Director NameRichard Anthony Eves
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2000(1 year, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 19 February 2001)
RoleCompany Secretarial  Manager
Correspondence Address20 Warley Rise
Tilehurst
Reading
Berkshire
RG31 6FR
Secretary NameAndrew Philip Poole
NationalityBritish
StatusResigned
Appointed05 September 2000(1 year, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 October 2002)
RoleManager Secretariat
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 28 2 Lansdowne Drive
London
E8 3EZ
Secretary NameRichard Anthony Eves
NationalityBritish
StatusResigned
Appointed05 September 2000(1 year, 7 months after company formation)
Appointment Duration6 years (resigned 02 October 2006)
RoleCompany Secretarial  Manager
Correspondence Address20 Warley Rise
Tilehurst
Reading
Berkshire
RG31 6FR
Director NameJohn William Hinchliffe
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2001(2 years after company formation)
Appointment Duration3 years, 1 month (resigned 16 April 2004)
RoleNetwork Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Mount
Graig Road Lisvane
Cardiff
South Glamorgan
CF14 0FJ
Wales
Director NameMr Stephen David Ainger
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2001(2 years after company formation)
Appointment Duration1 year, 8 months (resigned 21 October 2002)
RoleStrategy Business Dev Director
Country of ResidenceEngland
Correspondence Address8 Downshire Hill
Hampstead
London
NW3 1NR
Director NameDavid Bowers
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2001(2 years after company formation)
Appointment Duration1 year, 8 months (resigned 18 October 2002)
RoleChief Accountant
Correspondence Address11 The Pennings
Aylesbury Road
Wendover
Buckinghamshire
HP22 6JE
Director NameMr Ian Murray Barnes
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2001(2 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Almeida Street
Islington
London
N1 1TD
Director NameMr Richard George Andrew Haddon
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(3 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 21 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrambles
St Johns Road
Hazlemere
Buckinghamshire
HP15 7QR
Secretary NameAndrew Peter Durrant
NationalityBritish
StatusResigned
Appointed06 January 2003(3 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 19 October 2007)
RoleCompany Director
Correspondence Address340 Sidegate Lane
Ipswich
Suffolk
IP4 3DW
Director NamePhilip Hepton McAw
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2004(5 years, 2 months after company formation)
Appointment Duration7 months (resigned 15 November 2004)
RoleBusiness Development
Correspondence AddressRivendell 87 Crabtree Lane
Harpenden
Hertfordshire
AL5 5PX
Director NameMr Colin Buck
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(6 years, 5 months after company formation)
Appointment Duration12 months (resigned 30 June 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address8 Northumberland Road
Leamington Spa
Warwickshire
CV32 6HA
Secretary NameHelen Alice Baker
NationalityBritish
StatusResigned
Appointed02 October 2006(7 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 November 2007)
RoleCompany Director
Correspondence Address28 Silverstone Close
Redhill
Surrey
RH1 2HQ
Secretary NameEmma Suzanne Cockburn
NationalityBritish
StatusResigned
Appointed19 October 2007(8 years, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 26 September 2008)
RoleCompany Director
Correspondence AddressRedhill Cottage
Redhill, Wateringbury
Maidstone
Kent
ME18 5LA
Secretary NameMr David Charles Forward
NationalityBritish
StatusResigned
Appointed09 November 2007(8 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 08 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Strand
London
WC2N 5EH
Secretary NameHeather Maria Rayner
NationalityEnglish
StatusResigned
Appointed26 September 2008(9 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Strand
London
WC2N 5EH
Director NameMr Paul Lee Clarke
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2009(10 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1-3 Strand
London
WC2N 5EH
Director NameMr Stephen John Murray
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(11 years, 2 months after company formation)
Appointment Duration3 months, 1 week (resigned 08 July 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1-3 Strand
London
WC2N 5EH
Director NameMr Marcus Conrad Green
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2011(12 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 28 January 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5th Floor 6 St. Andrew Street
London
EC4A 3AE
Director NameMr Martin Thomas Donnachie
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2013(14 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 July 2017)
RoleCompany Director And Group Ceo
Country of ResidenceUnited Kingdom
Correspondence Address2 Europa View
Sheffield Business Park
Sheffield
S91 1XH
Director NameMr Martin John Harrison
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2014(15 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Ian Foster
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2017(18 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMiss Hazel Jayne Griffiths
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2019(20 years, 1 month after company formation)
Appointment Duration3 months, 1 week (resigned 30 June 2019)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address2 Europa View
Sheffield Business Park
Sheffield
S91 1XH
Director NameMr Daren Harris
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2019(20 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Terry Michael Dugdale
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2019(20 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 24 January 2022)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address2 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameJennifer Louise Cutler
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2021(22 years, 1 month after company formation)
Appointment Duration1 year (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Secretary NameWaterlow Registrars Limited (Corporation)
StatusResigned
Appointed02 February 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed02 February 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed08 July 2010(11 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 29 October 2010)
Correspondence Address201 Bishopsgate
London
EC2M 3AF

Contact

Websitefulcrum.co.uk
Email address[email protected]

Location

Registered Address2 Europa View
Sheffield Business Park
Sheffield
S9 1XH
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

10b at £0.001Fulcrum Utility Investments LTD
100.00%
Ordinary
486.5k at £0.00001Carly Gilcrhrist
0.00%
Ordinary B
1.8m at £0.00001Ian Foster
0.00%
Ordinary B
551.4k at £0.00001Kevin Walpole
0.00%
Ordinary B
2.4m at £0.00001Martin John Harrison
0.00%
Ordinary B
3.6m at £0.00001Martin Thomas Donnachie
0.00%
Ordinary B
-OTHER
0.00%
-
651.4k at £0.00001Paul Dickinson
0.00%
Ordinary B

Financials

Year2014
Turnover£6,234,000
Gross Profit£6,234,000
Net Worth£21,284,000
Cash£2,029,000
Current Liabilities£584,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End30 March

Returns

Latest Return12 August 2023 (8 months, 1 week ago)
Next Return Due26 August 2024 (4 months, 1 week from now)

Charges

5 April 2023Delivered on: 6 April 2023
Persons entitled: Bayford & Co LTD as Security Agent

Classification: A registered charge
Outstanding
2 December 2022Delivered on: 5 December 2022
Persons entitled: Bayford & Co LTD as Security Agent

Classification: A registered charge
Outstanding
1 December 2020Delivered on: 11 December 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
4 June 2018Delivered on: 15 June 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
11 April 2016Delivered on: 12 April 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
28 June 2013Delivered on: 3 July 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
28 June 2013Delivered on: 3 July 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
29 January 2013Delivered on: 1 February 2013
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
18 January 2011Delivered on: 26 January 2011
Satisfied on: 17 January 2013
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon business premium account a/c no. 83091740.
Fully Satisfied

Filing History

26 October 2023Full accounts made up to 31 March 2023 (27 pages)
23 August 2023Confirmation statement made on 12 August 2023 with updates (4 pages)
15 August 2023Register 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 page)
27 July 2023Secretary's details changed for Tmf Corporate Administration Services Limited on 24 July 2023 (1 page)
6 April 2023Registration of charge 037057150009, created on 5 April 2023 (44 pages)
11 January 2023Change of share class name or designation (2 pages)
11 January 2023Particulars of variation of rights attached to shares (3 pages)
6 January 2023Full accounts made up to 31 March 2022 (28 pages)
5 December 2022Registration of charge 037057150008, created on 2 December 2022 (44 pages)
30 November 2022Appointment of Fulcrum Utility Services Limited as a director on 30 November 2022 (2 pages)
15 August 2022Confirmation statement made on 12 August 2022 with updates (7 pages)
31 March 2022Termination of appointment of Jennifer Louise Cutler as a director on 31 March 2022 (1 page)
30 March 2022Appointment of Mr Jonathan Jager as a director on 30 March 2022 (2 pages)
31 January 2022Change of share class name or designation (2 pages)
31 January 2022Particulars of variation of rights attached to shares (3 pages)
31 January 2022Change of share class name or designation (2 pages)
31 January 2022Particulars of variation of rights attached to shares (3 pages)
28 January 2022Termination of appointment of Terry Dugdale as a director on 24 January 2022 (1 page)
28 October 2021Full accounts made up to 31 March 2021 (27 pages)
26 August 2021Confirmation statement made on 12 August 2021 with updates (12 pages)
19 June 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
19 June 2021Memorandum and Articles of Association (23 pages)
31 March 2021Appointment of Jennifer Louise Cutler as a director on 10 March 2021 (2 pages)
25 March 2021Termination of appointment of Daren Harris as a director on 5 January 2021 (1 page)
11 December 2020Registration of charge 037057150007, created on 1 December 2020 (38 pages)
11 November 2020Cessation of Fulcrum Utility Services Ltd as a person with significant control on 6 April 2016 (1 page)
10 November 2020Notification of Fulcrum Utility Investments Limited as a person with significant control on 6 April 2016 (2 pages)
3 November 2020Second filing of Confirmation Statement dated 12 August 2018 (18 pages)
3 November 2020Second filing of Confirmation Statement dated 12 August 2019 (18 pages)
2 November 2020Particulars of variation of rights attached to shares (3 pages)
2 November 2020Change of share class name or designation (2 pages)
14 October 2020Registered office address changed from 2 Europa View Sheffield Business Park Sheffield S91 1XH United Kingdom to 2 Europa View Sheffield Business Park Sheffield S9 1XH on 14 October 2020 (1 page)
12 October 2020Full accounts made up to 31 March 2020 (31 pages)
23 September 2020Confirmation statement made on 12 August 2020 with no updates (3 pages)
29 July 2020Full accounts made up to 31 March 2019 (24 pages)
14 April 2020Director's details changed for Mr Daren Harris on 24 January 2020 (2 pages)
24 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
13 November 2019Termination of appointment of Martin John Harrison as a director on 30 September 2019 (1 page)
9 October 2019Confirmation statement made on 12 August 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and shareholder information change) was registered on 03/11/2020.
(4 pages)
15 August 2019Appointment of Terry Dugdale as a director on 1 July 2019 (2 pages)
14 August 2019Register inspection address has been changed to 8th Floor 20 Farringdon Street London EC4A 4AB (1 page)
8 August 2019Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019 (1 page)
8 August 2019Appointment of Daren Harris as a director on 1 July 2019 (2 pages)
7 August 2019Termination of appointment of Hazel Jayne Griffiths as a director on 30 June 2019 (1 page)
30 April 2019Change of share class name or designation (2 pages)
30 April 2019Particulars of variation of rights attached to shares (3 pages)
15 April 2019Termination of appointment of Ian Foster as a director on 20 March 2019 (1 page)
15 April 2019Appointment of Ms Hazel Jayne Griffiths as a director on 20 March 2019 (2 pages)
19 February 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 February 2019Statement of capital following an allotment of shares on 20 December 2018
  • GBP 10,000,185.16681
(7 pages)
4 January 2019Full accounts made up to 31 March 2018 (23 pages)
22 October 2018Statement of capital following an allotment of shares on 1 August 2018
  • GBP 10,000,139.13000
(8 pages)
18 October 2018Director's details changed for Mr Martin John Harrison on 24 September 2018 (2 pages)
16 October 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
16 October 2018Particulars of variation of rights attached to shares (3 pages)
12 September 2018Confirmation statement made on 12 August 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and shareholder information change) was registered on 03/11/2020.
(6 pages)
15 June 2018Registration of charge 037057150006, created on 4 June 2018 (33 pages)
23 November 2017Full accounts made up to 31 March 2017 (25 pages)
23 November 2017Full accounts made up to 31 March 2017 (25 pages)
17 August 2017Confirmation statement made on 12 August 2017 with updates (5 pages)
17 August 2017Confirmation statement made on 12 August 2017 with updates (5 pages)
15 August 2017Termination of appointment of Martin Thomas Donnachie as a director on 31 July 2017 (1 page)
15 August 2017Appointment of Mr Ian Foster as a director on 1 August 2017 (2 pages)
15 August 2017Termination of appointment of Martin Thomas Donnachie as a director on 31 July 2017 (1 page)
15 August 2017Appointment of Mr Ian Foster as a director on 1 August 2017 (2 pages)
7 January 2017Full accounts made up to 31 March 2016 (23 pages)
7 January 2017Full accounts made up to 31 March 2016 (23 pages)
21 October 2016Director's details changed for Mr Martin Thomas Donnachie on 21 October 2016 (2 pages)
21 October 2016Director's details changed for Mr Martin Thomas Donnachie on 21 October 2016 (2 pages)
23 August 2016Confirmation statement made on 12 August 2016 with updates (29 pages)
23 August 2016Confirmation statement made on 12 August 2016 with updates (29 pages)
12 April 2016Registration of charge 037057150005, created on 11 April 2016 (33 pages)
12 April 2016Registration of charge 037057150005, created on 11 April 2016 (33 pages)
5 April 2016Register inspection address has been changed to 5th Floor 6 st. Andrew Street London EC4A 3AE (1 page)
1 April 2016Registered office address changed from 5th Floor 6 st Andrew Street London EC4A 3AE to 2 Europa View Sheffield Business Park Sheffield S91 1XH on 1 April 2016 (1 page)
1 April 2016Registered office address changed from 5th Floor 6 st Andrew Street London EC4A 3AE to 2 Europa View Sheffield Business Park Sheffield S91 1XH on 1 April 2016 (1 page)
24 March 2016Statement of capital following an allotment of shares on 7 March 2016
  • GBP 10,000,139.13
(7 pages)
24 March 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
24 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(21 pages)
24 March 2016Particulars of variation of rights attached to shares (2 pages)
24 March 2016Statement of capital following an allotment of shares on 7 March 2016
  • GBP 10,000,139.13
(7 pages)
24 March 2016Particulars of variation of rights attached to shares (2 pages)
24 November 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 10,000,100
(6 pages)
24 November 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 10,000,100
(6 pages)
24 November 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 10,000,100
(6 pages)
11 November 2015Full accounts made up to 31 March 2015 (25 pages)
11 November 2015Full accounts made up to 31 March 2015 (25 pages)
2 November 2015Change of share class name or designation (2 pages)
2 November 2015Change of share class name or designation (2 pages)
28 October 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date of 27/03/2015
(6 pages)
28 October 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date of 27/03/2015
(6 pages)
1 May 2015Sub-division of shares on 26 March 2015 (6 pages)
1 May 2015Sub-division of shares on 26 March 2015 (6 pages)
21 April 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdivision 26/03/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
21 April 2015Statement of capital following an allotment of shares on 27 March 2015
  • GBP 195.13845
(6 pages)
21 April 2015Statement of capital following an allotment of shares on 27 March 2015
  • GBP 195.13845
(6 pages)
21 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subdivision 26/03/2015
(25 pages)
18 December 2014Appointment of Mr Martin John Harrison as a director on 11 December 2014 (2 pages)
18 December 2014Appointment of Mr Martin John Harrison as a director on 11 December 2014 (2 pages)
14 November 2014Full accounts made up to 31 March 2014 (24 pages)
14 November 2014Full accounts made up to 31 March 2014 (24 pages)
28 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 10,000,000
(4 pages)
28 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 10,000,000
(4 pages)
28 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 10,000,000
(4 pages)
18 June 2014Termination of appointment of Mark Watts as a director (1 page)
18 June 2014Termination of appointment of Mark Watts as a director (1 page)
11 February 2014Termination of appointment of Marcus Green as a director (1 page)
11 February 2014Termination of appointment of Marcus Green as a director (1 page)
17 October 2013Appointment of Mr Martin Thomas Donnachie as a director (2 pages)
17 October 2013Appointment of Mr Martin Thomas Donnachie as a director (2 pages)
1 October 2013Section 519 (2 pages)
1 October 2013Section 519 (2 pages)
20 September 2013Full accounts made up to 31 March 2013 (23 pages)
20 September 2013Full accounts made up to 31 March 2013 (23 pages)
6 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 10,000,000
(5 pages)
6 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 10,000,000
(5 pages)
6 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 10,000,000
(5 pages)
3 July 2013Registration of charge 037057150003 (36 pages)
3 July 2013Registration of charge 037057150004 (35 pages)
3 July 2013Registration of charge 037057150003 (36 pages)
3 July 2013Registration of charge 037057150004 (35 pages)
23 May 2013Termination of appointment of John Spellman as a director (1 page)
23 May 2013Termination of appointment of John Spellman as a director (1 page)
17 May 2013Director's details changed for Mr Marcus Conrad Green on 16 May 2013 (2 pages)
17 May 2013Director's details changed for Mr Marcus Conrad Green on 16 May 2013 (2 pages)
16 May 2013Director's details changed for Mr Marcus Conrad Green on 16 May 2013 (2 pages)
16 May 2013Director's details changed for Mr Marcus Conrad Green on 16 May 2013 (2 pages)
1 February 2013Particulars of a mortgage or charge / charge no: 2 (14 pages)
1 February 2013Particulars of a mortgage or charge / charge no: 2 (14 pages)
23 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 October 2012Section 519 (1 page)
23 October 2012Section 519 (1 page)
7 September 2012Full accounts made up to 31 March 2012 (25 pages)
7 September 2012Full accounts made up to 31 March 2012 (25 pages)
1 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (6 pages)
1 August 2012Director's details changed for Mark Irvine John Watts on 1 July 2012 (2 pages)
1 August 2012Director's details changed for Mark Irvine John Watts on 1 July 2012 (2 pages)
1 August 2012Director's details changed for Mark Irvine John Watts on 1 July 2012 (2 pages)
1 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (6 pages)
1 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (6 pages)
4 April 2012Director's details changed for Mr Marcus Conrad Green on 25 March 2011 (2 pages)
4 April 2012Director's details changed for Mr Marcus Conrad Green on 25 March 2011 (2 pages)
1 December 2011Director's details changed for Mr Marcus Conrad Green on 1 December 2011 (2 pages)
1 December 2011Director's details changed for Mr Marcus Conrad Green on 1 December 2011 (2 pages)
1 December 2011Director's details changed for Mr Marcus Conrad Green on 1 December 2011 (2 pages)
29 September 2011Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages)
29 September 2011Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages)
23 September 2011Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 23 September 2011 (1 page)
23 September 2011Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 23 September 2011 (1 page)
12 September 2011Full accounts made up to 31 March 2011 (26 pages)
12 September 2011Full accounts made up to 31 March 2011 (26 pages)
5 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
5 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
5 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
4 April 2011Appointment of Marcus Green as a director (2 pages)
4 April 2011Appointment of Marcus Green as a director (2 pages)
23 March 2011Termination of appointment of Paul Clarke as a director (1 page)
23 March 2011Termination of appointment of Paul Clarke as a director (1 page)
1 February 2011Registered office address changed from 201 Bishopsgate London EC2M 3AF on 1 February 2011 (1 page)
1 February 2011Registered office address changed from 201 Bishopsgate London EC2M 3AF on 1 February 2011 (1 page)
1 February 2011Registered office address changed from 201 Bishopsgate London EC2M 3AF on 1 February 2011 (1 page)
26 January 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
26 January 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
25 November 2010Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page)
25 November 2010Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page)
25 November 2010Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
25 November 2010Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
1 November 2010Group of companies' accounts made up to 31 March 2010 (60 pages)
1 November 2010Group of companies' accounts made up to 31 March 2010 (60 pages)
31 August 2010Appointment of Mr Paul Lee Clarke as a director (2 pages)
31 August 2010Appointment of Mr Paul Lee Clarke as a director (2 pages)
6 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
6 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
6 August 2010Termination of appointment of Brian Popplestone as a director (1 page)
6 August 2010Termination of appointment of Brian Popplestone as a director (1 page)
6 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
27 July 2010Appointment of John Spellman as a director (3 pages)
27 July 2010Appointment of Mark Irvine John Watts as a director (3 pages)
27 July 2010Appointment of Mark Irvine John Watts as a director (3 pages)
27 July 2010Appointment of John Spellman as a director (3 pages)
20 July 2010Termination of appointment of Stephen Murray as a director (2 pages)
20 July 2010Termination of appointment of Paul Clarke as a director (2 pages)
20 July 2010Termination of appointment of Paul Whittaker as a director (2 pages)
20 July 2010Registered office address changed from 1-3 Strand London WC2N 5EH on 20 July 2010 (2 pages)
20 July 2010Termination of appointment of Paul Clarke as a director (2 pages)
20 July 2010Termination of appointment of Heather Rayner as a secretary (2 pages)
20 July 2010Termination of appointment of Paul Whittaker as a director (2 pages)
20 July 2010Termination of appointment of David Forward as a secretary (2 pages)
20 July 2010Termination of appointment of David Forward as a secretary (2 pages)
20 July 2010Appointment of Mawlaw Secretaries Limited as a secretary (3 pages)
20 July 2010Termination of appointment of Heather Rayner as a secretary (2 pages)
20 July 2010Termination of appointment of Stephen Murray as a director (2 pages)
20 July 2010Registered office address changed from 1-3 Strand London WC2N 5EH on 20 July 2010 (2 pages)
20 July 2010Appointment of Mawlaw Secretaries Limited as a secretary (3 pages)
8 July 2010Secretary's details changed for Heather Maria Rayner on 1 February 2010 (1 page)
8 July 2010Secretary's details changed for Heather Maria Rayner on 1 February 2010 (1 page)
8 July 2010Secretary's details changed for Heather Maria Rayner on 1 February 2010 (1 page)
16 April 2010Termination of appointment of a director (1 page)
16 April 2010Termination of appointment of a director (1 page)
12 April 2010Director's details changed for Paul Lee Clarke on 9 April 2010 (2 pages)
12 April 2010Director's details changed for Paul Lee Clarke on 9 April 2010 (2 pages)
12 April 2010Director's details changed for Paul Lee Clarke on 9 April 2010 (2 pages)
1 April 2010Appointment of Stephen John Murray as a director (2 pages)
1 April 2010Appointment of Stephen John Murray as a director (2 pages)
27 March 2010Director's details changed for Paul Frederick Garry Whittaker on 26 March 2010 (2 pages)
27 March 2010Director's details changed for Paul Frederick Garry Whittaker on 26 March 2010 (2 pages)
2 March 2010Secretary's details changed for Mr David Charles Forward on 1 January 2010 (1 page)
2 March 2010Secretary's details changed for Mr David Charles Forward on 1 January 2010 (1 page)
2 March 2010Secretary's details changed for Mr David Charles Forward on 1 January 2010 (1 page)
10 February 2010Statement of company's objects (2 pages)
10 February 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
10 February 2010Statement of company's objects (2 pages)
10 February 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
11 November 2009Full accounts made up to 31 March 2009 (38 pages)
11 November 2009Full accounts made up to 31 March 2009 (38 pages)
24 August 2009Return made up to 01/08/09; full list of members (4 pages)
24 August 2009Return made up to 01/08/09; full list of members (4 pages)
5 June 2009Director appointed paul lee clarke (2 pages)
5 June 2009Director appointed paul lee clarke (2 pages)
19 May 2009Appointment terminated director andrew wagg (1 page)
19 May 2009Appointment terminated director andrew wagg (1 page)
19 February 2009Return made up to 01/02/09; full list of members (4 pages)
19 February 2009Return made up to 01/02/09; full list of members (4 pages)
5 November 2008Secretary appointed heather maria rayner (1 page)
5 November 2008Secretary appointed heather maria rayner (1 page)
21 October 2008Appointment terminated secretary emma cockburn (1 page)
21 October 2008Appointment terminated secretary emma cockburn (1 page)
23 September 2008Full accounts made up to 31 March 2008 (28 pages)
23 September 2008Full accounts made up to 31 March 2008 (28 pages)
4 February 2008Return made up to 01/02/08; full list of members (3 pages)
4 February 2008Return made up to 01/02/08; full list of members (3 pages)
21 November 2007Full accounts made up to 31 March 2007 (29 pages)
21 November 2007Full accounts made up to 31 March 2007 (29 pages)
14 November 2007New secretary appointed (1 page)
14 November 2007Secretary resigned (1 page)
14 November 2007New secretary appointed (1 page)
14 November 2007Secretary resigned (1 page)
14 November 2007New secretary appointed (1 page)
14 November 2007New secretary appointed (1 page)
1 November 2007Director's particulars changed (1 page)
1 November 2007Director's particulars changed (1 page)
24 October 2007Secretary resigned (1 page)
24 October 2007Secretary resigned (1 page)
18 June 2007Company name changed fulcrum connections LIMITED\certificate issued on 18/06/07 (2 pages)
18 June 2007Company name changed fulcrum connections LIMITED\certificate issued on 18/06/07 (2 pages)
29 March 2007Secretary's particulars changed (1 page)
29 March 2007Secretary's particulars changed (1 page)
9 February 2007Return made up to 01/02/07; full list of members (3 pages)
9 February 2007Return made up to 01/02/07; full list of members (3 pages)
4 January 2007£ nc 10000000/300000000 27/11/06 (1 page)
4 January 2007£ nc 10000000/300000000 27/11/06 (1 page)
4 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 October 2006Secretary resigned (1 page)
12 October 2006New secretary appointed (2 pages)
12 October 2006New secretary appointed (2 pages)
12 October 2006Secretary resigned (1 page)
9 October 2006Full accounts made up to 31 March 2006 (27 pages)
9 October 2006Full accounts made up to 31 March 2006 (27 pages)
22 August 2006New director appointed (2 pages)
22 August 2006New director appointed (2 pages)
4 August 2006New director appointed (1 page)
4 August 2006New director appointed (1 page)
1 August 2006Director resigned (1 page)
1 August 2006Director resigned (1 page)
6 February 2006Return made up to 01/02/06; full list of members (2 pages)
6 February 2006Return made up to 01/02/06; full list of members (2 pages)
4 February 2006Full accounts made up to 31 March 2005 (30 pages)
4 February 2006Full accounts made up to 31 March 2005 (30 pages)
14 July 2005Director resigned (1 page)
14 July 2005Director resigned (1 page)
13 July 2005New director appointed (3 pages)
13 July 2005New director appointed (3 pages)
9 June 2005Director resigned (1 page)
9 June 2005Director resigned (1 page)
28 February 2005Return made up to 01/02/05; full list of members (2 pages)
28 February 2005Return made up to 01/02/05; full list of members (2 pages)
10 February 2005Director's particulars changed (1 page)
10 February 2005Director's particulars changed (1 page)
4 February 2005Full accounts made up to 31 March 2004 (21 pages)
4 February 2005Full accounts made up to 31 March 2004 (21 pages)
1 February 2005Registered office changed on 01/02/05 from: 130 jermyn street london SW1Y 4UR (1 page)
1 February 2005Registered office changed on 01/02/05 from: 130 jermyn street london SW1Y 4UR (1 page)
25 November 2004Director resigned (1 page)
25 November 2004Director resigned (1 page)
2 September 2004Director resigned (1 page)
2 September 2004Director resigned (1 page)
4 June 2004New director appointed (2 pages)
4 June 2004New director appointed (2 pages)
4 May 2004New director appointed (3 pages)
4 May 2004New director appointed (3 pages)
3 March 2004Return made up to 01/02/04; full list of members (7 pages)
3 March 2004Return made up to 01/02/04; full list of members (7 pages)
13 February 2004Secretary's particulars changed (1 page)
13 February 2004Secretary's particulars changed (1 page)
3 February 2004Full accounts made up to 31 March 2003 (22 pages)
3 February 2004Full accounts made up to 31 March 2003 (22 pages)
27 October 2003New director appointed (2 pages)
27 October 2003New director appointed (2 pages)
23 April 2003Auditor's resignation (1 page)
23 April 2003Auditor's resignation (1 page)
12 March 2003New secretary appointed (2 pages)
12 March 2003New secretary appointed (2 pages)
6 March 2003New director appointed (3 pages)
6 March 2003New director appointed (3 pages)
6 March 2003Director resigned (1 page)
6 March 2003Director resigned (1 page)
24 February 2003Return made up to 01/02/03; full list of members (6 pages)
24 February 2003Return made up to 01/02/03; full list of members (6 pages)
28 January 2003Full accounts made up to 31 March 2002 (18 pages)
28 January 2003Full accounts made up to 31 March 2002 (18 pages)
18 November 2002Secretary resigned (1 page)
18 November 2002Secretary resigned (1 page)
18 November 2002Director resigned (1 page)
18 November 2002Director resigned (1 page)
30 October 2002Director resigned (1 page)
30 October 2002Director resigned (1 page)
30 October 2002Director resigned (1 page)
30 October 2002Director resigned (1 page)
7 August 2002Director's particulars changed (1 page)
7 August 2002Director's particulars changed (1 page)
29 July 2002Company name changed first connect LIMITED\certificate issued on 29/07/02 (2 pages)
29 July 2002Company name changed first connect LIMITED\certificate issued on 29/07/02 (2 pages)
16 April 2002Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
16 April 2002Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
19 February 2002Return made up to 01/02/02; full list of members (8 pages)
19 February 2002Return made up to 01/02/02; full list of members (8 pages)
31 December 2001New director appointed (3 pages)
31 December 2001New director appointed (3 pages)
9 November 2001Memorandum and Articles of Association (13 pages)
9 November 2001Memorandum and Articles of Association (13 pages)
1 November 2001Company name changed transco connections LIMITED\certificate issued on 01/11/01 (2 pages)
1 November 2001Company name changed transco connections LIMITED\certificate issued on 01/11/01 (2 pages)
6 August 2001£ nc 1000/10000000 01/07/01 (2 pages)
6 August 2001Ad 01/07/01--------- £ si 2023588@1=2023588 £ ic 2/2023590 (2 pages)
6 August 2001Statement of affairs (89 pages)
6 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 August 2001Ad 19/07/01--------- £ si 7976410@1=7976410 £ ic 2023590/10000000 (2 pages)
6 August 2001Ad 19/07/01--------- £ si 7976410@1=7976410 £ ic 2023590/10000000 (2 pages)
6 August 2001Ad 01/07/01--------- £ si 2023588@1=2023588 £ ic 2/2023590 (2 pages)
6 August 2001Statement of affairs (89 pages)
6 August 2001£ nc 1000/10000000 01/07/01 (2 pages)
6 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 June 2001New director appointed (2 pages)
22 June 2001New director appointed (2 pages)
8 June 2001Accounts for a dormant company made up to 31 December 2000 (8 pages)
8 June 2001Accounts for a dormant company made up to 31 December 2000 (8 pages)
31 May 2001New director appointed (3 pages)
31 May 2001New director appointed (3 pages)
1 March 2001Director resigned (1 page)
1 March 2001Director resigned (1 page)
1 March 2001New director appointed (3 pages)
1 March 2001New director appointed (3 pages)
1 March 2001New director appointed (3 pages)
1 March 2001New director appointed (3 pages)
1 March 2001Director resigned (1 page)
1 March 2001Director resigned (1 page)
23 February 2001Return made up to 01/02/01; full list of members (7 pages)
23 February 2001Return made up to 01/02/01; full list of members (7 pages)
14 February 2001Secretary's particulars changed;director's particulars changed (1 page)
14 February 2001Secretary's particulars changed;director's particulars changed (1 page)
31 October 2000Registered office changed on 31/10/00 from: 100 thames valley park drive reading berkshire RG6 1PT (1 page)
31 October 2000Registered office changed on 31/10/00 from: 100 thames valley park drive reading berkshire RG6 1PT (1 page)
12 October 2000Company name changed bg connections LIMITED\certificate issued on 13/10/00 (2 pages)
12 October 2000Company name changed bg connections LIMITED\certificate issued on 13/10/00 (2 pages)
14 September 2000New secretary appointed;new director appointed (3 pages)
14 September 2000New secretary appointed;new director appointed (3 pages)
14 September 2000Director resigned (1 page)
14 September 2000Secretary resigned;director resigned (1 page)
14 September 2000Secretary resigned;director resigned (1 page)
14 September 2000Director resigned (1 page)
14 September 2000New secretary appointed;new director appointed (3 pages)
14 September 2000New secretary appointed;new director appointed (3 pages)
1 August 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
1 August 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
22 May 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 May 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 February 2000Return made up to 01/02/00; full list of members (7 pages)
29 February 2000Return made up to 01/02/00; full list of members (7 pages)
6 September 1999Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page)
6 September 1999New secretary appointed;new director appointed (4 pages)
6 September 1999New director appointed (4 pages)
6 September 1999Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page)
6 September 1999New director appointed (4 pages)
6 September 1999New secretary appointed;new director appointed (4 pages)
17 June 1999Registered office changed on 17/06/99 from: 6-8 underwood street london N1 7JQ (1 page)
17 June 1999Registered office changed on 17/06/99 from: 6-8 underwood street london N1 7JQ (1 page)
4 May 1999Secretary resigned (1 page)
4 May 1999Secretary resigned (1 page)
4 May 1999Director resigned (1 page)
4 May 1999Director resigned (1 page)
11 February 1999New director appointed (4 pages)
11 February 1999New secretary appointed (2 pages)
11 February 1999Secretary resigned (1 page)
11 February 1999New director appointed (4 pages)
11 February 1999Director resigned (1 page)
11 February 1999New secretary appointed (2 pages)
11 February 1999Director resigned (1 page)
11 February 1999Secretary resigned (1 page)
2 February 1999Incorporation (18 pages)
2 February 1999Incorporation (18 pages)