UKBizDB.co.uk

FUGRO PENSIONS LIMITED

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

This company is commonly known as Fugro Pensions Limited. The company was founded 42 years ago and was given the registration number 01568254. The firm's registered office is in WALLINGFORD. You can find them at Fugro House, Hithercroft Road, Wallingford, Oxfordshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:FUGRO PENSIONS LIMITED
Company Number:01568254
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 June 1981
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Fugro House, Hithercroft Road, Wallingford, Oxfordshire, OX10 9RB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fugro House, Hithercroft Road, Wallingford, OX10 9RB

Secretary31 March 2014Active
Fugro House, Hithercroft Road, Wallingford, United Kingdom, OX10 9RB

Director07 April 2014Active
Fugro House, Hithercroft Road, Wallingford, England, OX10 9RB

Director10 January 2023Active
Survey House, Denmore Road, Bridge Of Don, Aberdeen, Scotland, AB23 8JW

Director16 March 2022Active
Fugro House, Hithercroft Road, Wallingford, OX10 9RB

Director25 October 2017Active
New Liverpool House, 15-17 Eldon Street, London, United Kingdom, EC2M 7LD

Corporate Director07 April 2014Active
180a Underhill Road, London, SE22 0QH

Secretary08 October 1993Active
180a Underhill Road, London, SE22 0QH

Secretary-Active
Mauray Green Lane, Stanmore, HA7 3AF

Secretary14 April 1994Active
40 Landford Road, London, SW15 1AG

Secretary-Active
36 Beechwoods Court, London, SE19 1UH

Secretary01 January 1993Active
69 Northolt Road, South Harrow, HA2 0LP

Secretary08 January 1994Active
36 Jackman Close, Abingdon, OX14 3GA

Secretary01 January 1997Active
Fugro House, Hithercroft Road, Wallingford, United Kingdom, OX10 9RB

Director07 April 2014Active
Fugro House, Hithercroft Road, Wallingford, OX10 9RB

Director08 December 2014Active
Fugro House, Hithercroft Road, Wallingford, England, OX10 9RB

Director17 November 2021Active
Fugro House, Hithercroft Road, Wallingford, United Kingdom, OX10 9RB

Director07 April 2014Active
Hylands Barn, Fields Road, Chedworth, GL54 4NG

Director-Active
Fugro House, Hithercroft Road, Wallingford, United Kingdom, OX10 9RB

Director07 April 2014Active
80 Rutherford Folds, Inverurie, AB51 4JH

Director31 January 1997Active
Fugro House, Hithercroft Road, Wallingford, OX10 9RB

Director07 April 2014Active
Milburn Lodge Foxcombe Road, Boars Hill, Oxford, OX1 5DQ

Director-Active

People with Significant Control

Rachel Griffiths
Notified on:10 January 2023
Status:Active
Date of birth:April 1967
Nationality:British
Country of residence:England
Address:Fugro House, Hithercroft Road, Wallingford, England, OX10 9RB
Nature of control:
  • Significant influence or control
Mr Michael William Liddell
Notified on:16 March 2022
Status:Active
Date of birth:November 1974
Nationality:British
Country of residence:Scotland
Address:Survey House, Denmore Road, Aberdeen, Scotland, AB23 8JW
Nature of control:
  • Significant influence or control
Laura Elizabeth Alice Hughes
Notified on:17 November 2021
Status:Active
Date of birth:June 1976
Nationality:British
Country of residence:England
Address:Fugro House, Hithercroft Road, Wallingford, England, OX10 9RB
Nature of control:
  • Significant influence or control
Miss Stacey Laura Orchard
Notified on:25 October 2017
Status:Active
Date of birth:April 1989
Nationality:British
Address:Fugro House, Wallingford, OX10 9RB
Nature of control:
  • Significant influence or control
Mr Jeffery Simon Coutts
Notified on:30 June 2016
Status:Active
Date of birth:March 1950
Nationality:British
Address:Fugro House, Wallingford, OX10 9RB
Nature of control:
  • Significant influence or control
Mr Richard Salisbury
Notified on:30 June 2016
Status:Active
Date of birth:June 1956
Nationality:British
Address:Fugro House, Wallingford, OX10 9RB
Nature of control:
  • Significant influence or control
Mr Philip Gerard Meaden
Notified on:30 June 2016
Status:Active
Date of birth:March 1962
Nationality:British
Address:Fugro House, Wallingford, OX10 9RB
Nature of control:
  • Significant influence or control
Mr Richard David Davis
Notified on:30 June 2016
Status:Active
Date of birth:June 1970
Nationality:British
Address:Fugro House, Wallingford, OX10 9RB
Nature of control:
  • Significant influence or control
Mr Gordon John Duncan
Notified on:30 June 2016
Status:Active
Date of birth:January 1963
Nationality:British
Address:Fugro House, Wallingford, OX10 9RB
Nature of control:
  • Significant influence or control
Capital Cranfield Pension Trustees Limited
Notified on:30 June 2016
Status:Active
Country of residence:England
Address:New Liverpool House, 15 - 17 Eldon Street, London, England, EC2M 7LD
Nature of control:
  • Significant influence or control as trust
Fugro Holdings Limited
Notified on:30 June 2016
Status:Active
Country of residence:England
Address:Fugro House, Hithercroft Road, Wallingford, England, OX10 9RB
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-11Confirmation statement

Confirmation statement with no updates.

Download
2023-10-05Accounts

Accounts with accounts type dormant.

Download
2023-03-16Officers

Termination director company with name termination date.

Download
2023-03-16Persons with significant control

Cessation of a person with significant control.

Download
2023-01-10Persons with significant control

Notification of a person with significant control.

Download
2023-01-10Officers

Appoint person director company with name date.

Download
2023-01-10Persons with significant control

Cessation of a person with significant control.

Download
2023-01-10Officers

Termination director company with name termination date.

Download
2023-01-10Confirmation statement

Confirmation statement with no updates.

Download
2022-09-12Persons with significant control

Notification of a person with significant control.

Download
2022-09-12Officers

Appoint person director company with name date.

Download
2022-09-08Accounts

Accounts with accounts type dormant.

Download
2022-01-13Confirmation statement

Confirmation statement with no updates.

Download
2022-01-13Persons with significant control

Notification of a person with significant control.

Download
2022-01-13Officers

Appoint person director company with name date.

Download
2022-01-13Persons with significant control

Cessation of a person with significant control.

Download
2022-01-13Officers

Termination director company with name termination date.

Download
2022-01-13Persons with significant control

Notification of a person with significant control.

Download
2021-10-01Accounts

Accounts with accounts type dormant.

Download
2021-02-18Accounts

Accounts with accounts type dormant.

Download
2021-01-14Persons with significant control

Cessation of a person with significant control.

Download
2021-01-07Confirmation statement

Confirmation statement with no updates.

Download
2021-01-07Persons with significant control

Cessation of a person with significant control.

Download
2020-11-30Officers

Termination director company with name termination date.

Download
2020-01-14Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.