UKBizDB.co.uk

FULCRUM PIPELINES LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
13th Floor, One Angel Court, London, United Kingdom, EC2R 7HJ

Corporate Secretary29 October 2010Active
2, Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH

Director30 March 2022Active
Ugland House, PO BOX 309, Grand Cayman, Cayman Islands, KY1-1104

Corporate Director30 November 2022Active
28 Silverstone Close, Redhill, RH1 2HQ

Secretary22 November 2006Active
Redhill Cottage, Redhill, Wateringbury, Maidstone, ME18 5LA

Secretary19 October 2007Active
340 Sidegate Lane, Ipswich, IP4 3DW

Secretary22 November 2006Active
1-3 Strand, London, WC2N 5EH

Secretary09 November 2007Active
1-3 Strand, London, WC2N 5EH

Secretary26 September 2008Active
201, Bishopsgate, London, EC2M 3AF

Corporate Secretary08 July 2010Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary22 November 2006Active
11, Buckingham Street, London, United Gingdom, WC2N 6DF

Director24 August 2010Active
2, Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH

Director10 March 2021Active
2, Europa View, Sheffield Business Park, Sheffield, United Kingdom, S91 1XH

Director08 October 2013Active
2, Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH

Director01 July 2019Active
2, Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH

Director01 August 2017Active
5th, Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE

Director25 March 2011Active
2, Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH

Director20 March 2019Active
2, Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH

Director24 June 2019Active
2, Europa View, Sheffield Business Park, Sheffield, United Kingdom, S9 1XH

Director11 December 2014Active
1-3 Strand, London, WC2N 5EH

Director01 April 2010Active
The Elms Farm, Kersall, Newark, NG22 0BJ

Director22 November 2006Active
11, Buckingham Street, London, WC2N 6DF

Director08 July 2010Active
11, Buckingham Street, London, United Kingdom, WC2N 6DF

Director08 July 2010Active
1-3 Strand, London, WC2N 5EH

Director22 November 2006Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director22 November 2006Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-03-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-18Confirmation statement

Confirmation statement with updates.

Download
2023-10-26Accounts

Accounts with accounts type full.

Download
2023-08-15Address

Change sail address company with old address new address.

Download
2023-07-27Officers

Change corporate secretary company with change date.

Download
2023-04-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-06Accounts

Accounts with accounts type full.

Download
2022-12-12Confirmation statement

Confirmation statement with no updates.

Download
2022-12-09Incorporation

Memorandum articles.

Download
2022-12-09Resolution

Resolution.

Download
2022-12-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-30Officers

Appoint corporate director company with name date.

Download
2022-03-31Officers

Termination director company with name termination date.

Download
2022-03-30Officers

Appoint person director company with name date.

Download
2022-01-28Officers

Termination director company with name termination date.

Download
2021-12-16Confirmation statement

Confirmation statement with no updates.

Download
2021-10-28Accounts

Accounts with accounts type full.

Download
2021-03-31Officers

Appoint person director company with name date.

Download
2021-03-26Officers

Termination director company with name termination date.

Download
2020-12-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-09Confirmation statement

Confirmation statement with updates.

Download
2020-12-07Persons with significant control

Notification of a person with significant control.

Download
2020-12-07Persons with significant control

Cessation of a person with significant control.

Download
2020-11-10Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.