UKBizDB.co.uk

FRUK HOLDINGS NO.1 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Fruk Holdings No.1 Limited. The company was founded 20 years ago and was given the registration number 05094900. The firm's registered office is in LONDON. You can find them at 2nd Floor, 75-77 Margaret Street, London, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:FRUK HOLDINGS NO.1 LIMITED
Company Number:05094900
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 April 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:2nd Floor, 75-77 Margaret Street, London, United Kingdom, W1W 8SY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
205, Route D'Arlon, L-1150, Luxembourg, Luxembourg,

Director22 December 2021Active
Third Floor, 10 Lower Grosvenor Place, London, England, SW1W 0EN

Director22 December 2021Active
16, Brighton Place, Aberdeen, United Kingdom, AB10 6RS

Secretary18 May 2005Active
Via Manzoni 8/Bis, Monza, Italy, 20052

Secretary13 August 2004Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Nominee Secretary05 April 2004Active
8th Floor, 20 Farringdon Street, London, United Kingdom, EC4A 4AB

Corporate Secretary08 February 2018Active
Third Floor, 10 Lower Grosvenor Place, London, England, SW1W 0EN

Director28 June 2018Active
7-10 Beaumont Mews, London, W1G 6EB

Director07 December 2011Active
7-10 Beaumont Mews, London, W1G 6EB

Director25 September 2015Active
Via Cortivo 41, Castagnola, Switzerland,

Director13 August 2004Active
Third Floor, 10 Lower Grosvenor Place, London, England, SW1W 0EN

Director31 May 2017Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Nominee Director05 April 2004Active
7-10 Beaumont Mews, London, W1G 6EB

Director18 February 2014Active
20 Balcombe Street, London, NW1 6ND

Director13 August 2004Active
43, Langelinie Alie, Copenhagen, Denmark, 2100

Director29 November 2019Active
43, Langelinie Alie, Copenhagen, Denmark, 2100

Director29 November 2019Active
Third Floor, 10 Lower Grosvenor Place, London, England, SW1W 0EN

Director30 September 2016Active
7-10 Beaumont Mews, London, W1G 6EB

Director18 February 2014Active
7-10 Beaumont Mews, London, W1G 6EB

Director18 February 2014Active
60, Victoria Embankment, London, United Kingdom, EC4Y 0JP

Director22 December 2021Active
Via Praccio 38, Massagno 6900, Switzerland,

Director13 August 2004Active
29, Amerika Plads, Copenhagen, Denmark, 2100

Director18 June 2020Active
60, Victoria Embankment, London, United Kingdom, EC4Y 0JP

Director22 December 2021Active
43, Langelinie Alle, Copenhagen, Denmark, 2100

Director30 May 2018Active
7-10 Beaumont Mews, London, W1G 6EB

Director30 June 2015Active
43, Langelinie Alle, Copenhagen, Denmark, 2100

Director17 March 2014Active
Heath Lodge, Beenhams Heath, Shurlock Row, Reading, England, RG10 0QE

Director25 February 2010Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Nominee Director05 April 2004Active

People with Significant Control

Renewables Finance Uk Limited
Notified on:13 April 2022
Status:Active
Country of residence:England
Address:2nd Floor 75-77, Margaret Street, London, England, W1W 8SY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Bodium Limited
Notified on:22 December 2021
Status:Active
Country of residence:England
Address:11th Floor, 200 Aldersgate Street, London, England, EC1A 4HD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Falck Renewables Wind Limited
Notified on:30 June 2016
Status:Active
Country of residence:United Kingdom
Address:2nd Floor, 75-77 Margaret Street, London, United Kingdom, W1W 8SY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Cii Holdco Ltd
Notified on:30 June 2016
Status:Active
Country of residence:England
Address:15, Appold Street, London, England, EC2A 2HB
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (10 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.