This company is commonly known as Fulcrum Pipelines Limited. The company was founded 17 years ago and was given the registration number 06006362. The firm's registered office is in SHEFFIELD. You can find them at 2 Europa View, Sheffield Business Park, Sheffield, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | FULCRUM PIPELINES LIMITED |
---|---|---|
Company Number | : | 06006362 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 November 2006 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
13th Floor, One Angel Court, London, United Kingdom, EC2R 7HJ | Corporate Secretary | 29 October 2010 | Active |
2, Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH | Director | 30 March 2022 | Active |
Ugland House, PO BOX 309, Grand Cayman, Cayman Islands, KY1-1104 | Corporate Director | 30 November 2022 | Active |
28 Silverstone Close, Redhill, RH1 2HQ | Secretary | 22 November 2006 | Active |
Redhill Cottage, Redhill, Wateringbury, Maidstone, ME18 5LA | Secretary | 19 October 2007 | Active |
340 Sidegate Lane, Ipswich, IP4 3DW | Secretary | 22 November 2006 | Active |
1-3 Strand, London, WC2N 5EH | Secretary | 09 November 2007 | Active |
1-3 Strand, London, WC2N 5EH | Secretary | 26 September 2008 | Active |
201, Bishopsgate, London, EC2M 3AF | Corporate Secretary | 08 July 2010 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 22 November 2006 | Active |
11, Buckingham Street, London, United Gingdom, WC2N 6DF | Director | 24 August 2010 | Active |
2, Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH | Director | 10 March 2021 | Active |
2, Europa View, Sheffield Business Park, Sheffield, United Kingdom, S91 1XH | Director | 08 October 2013 | Active |
2, Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH | Director | 01 July 2019 | Active |
2, Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH | Director | 01 August 2017 | Active |
5th, Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE | Director | 25 March 2011 | Active |
2, Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH | Director | 20 March 2019 | Active |
2, Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH | Director | 24 June 2019 | Active |
2, Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH | Director | 11 December 2014 | Active |
1-3 Strand, London, WC2N 5EH | Director | 01 April 2010 | Active |
The Elms Farm, Kersall, Newark, NG22 0BJ | Director | 22 November 2006 | Active |
11, Buckingham Street, London, WC2N 6DF | Director | 08 July 2010 | Active |
11, Buckingham Street, London, United Kingdom, WC2N 6DF | Director | 08 July 2010 | Active |
1-3 Strand, London, WC2N 5EH | Director | 22 November 2006 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 22 November 2006 | Active |
Fulcrum Utility Assets Limited | ||
Notified on | : | 12 November 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 2, Europa View, Sheffield, United Kingdom, S9 1XH |
Nature of control | : |
|
Fulcrum Utility Investments Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Cayman Islands |
Address | : | PO BOX 309, Gt Ugland House, George Town, Cayman Islands, |
Nature of control | : |
|
Fulcrum Utility Services Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Cayman Islands |
Address | : | Ugland House, South Church Street, George Town, Cayman Islands, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-03-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-12-18 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-26 | Accounts | Accounts with accounts type full. | Download |
2023-08-15 | Address | Change sail address company with old address new address. | Download |
2023-07-27 | Officers | Change corporate secretary company with change date. | Download |
2023-04-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-01-06 | Accounts | Accounts with accounts type full. | Download |
2022-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-09 | Incorporation | Memorandum articles. | Download |
2022-12-09 | Resolution | Resolution. | Download |
2022-12-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-11-30 | Officers | Appoint corporate director company with name date. | Download |
2022-03-31 | Officers | Termination director company with name termination date. | Download |
2022-03-30 | Officers | Appoint person director company with name date. | Download |
2022-01-28 | Officers | Termination director company with name termination date. | Download |
2021-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-28 | Accounts | Accounts with accounts type full. | Download |
2021-03-31 | Officers | Appoint person director company with name date. | Download |
2021-03-26 | Officers | Termination director company with name termination date. | Download |
2020-12-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-12-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-07 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-10 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.