Fruk Holdings No.1 Limited LONDON


Founded in 2004, Fruk Holdings No.1, classified under reg no. 05094900 is an active company. Currently registered at Third Floor SW1W 0EN, London the company has been in the business for twenty years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2021. Since 12th February 2014 Fruk Holdings No.1 Limited is no longer carrying the name Falck Renewables Uk Holdings (no.1).

The firm has 2 directors, namely Louis H., Michael N.. Of them, Louis H., Michael N. have been with the company the longest, being appointed on 22 December 2021. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Fruk Holdings No.1 Limited Address / Contact

Office Address Third Floor
Office Address2 10 Lower Grosvenor Place
Town London
Post code SW1W 0EN
Country of origin United Kingdom

Company Information / Profile

Registration Number 05094900
Date of Incorporation Mon, 5th Apr 2004
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 28th Apr 2024 (2024-04-28)
Last confirmation statement dated Fri, 14th Apr 2023

Company staff

Louis H.

Position: Director

Appointed: 22 December 2021

Michael N.

Position: Director

Appointed: 22 December 2021

Sneha S.

Position: Director

Appointed: 22 December 2021

Resigned: 26 September 2023

Mark S.

Position: Director

Appointed: 22 December 2021

Resigned: 11 January 2023

Zineb S.

Position: Director

Appointed: 18 June 2020

Resigned: 22 December 2021

Christian O.

Position: Director

Appointed: 29 November 2019

Resigned: 18 June 2020

Florian K.

Position: Director

Appointed: 29 November 2019

Resigned: 22 December 2021

Patrick A.

Position: Director

Appointed: 28 June 2018

Resigned: 31 July 2023

David S.

Position: Director

Appointed: 30 May 2018

Resigned: 14 January 2019

Tmf Corporate Administration Services Limited

Position: Corporate Secretary

Appointed: 08 February 2018

Resigned: 31 December 2021

Richard D.

Position: Director

Appointed: 31 May 2017

Resigned: 31 July 2023

David P.

Position: Director

Appointed: 30 September 2016

Resigned: 31 July 2023

Sergio C.

Position: Director

Appointed: 25 September 2015

Resigned: 31 May 2017

Giovanni T.

Position: Director

Appointed: 30 June 2015

Resigned: 30 September 2016

Soren T.

Position: Director

Appointed: 17 March 2014

Resigned: 22 December 2021

Robert R.

Position: Director

Appointed: 18 February 2014

Resigned: 28 June 2018

Davide S.

Position: Director

Appointed: 18 February 2014

Resigned: 25 September 2015

Massimo F.

Position: Director

Appointed: 18 February 2014

Resigned: 15 May 2015

Giorgio B.

Position: Director

Appointed: 07 December 2011

Resigned: 18 February 2014

Charles W.

Position: Director

Appointed: 25 February 2010

Resigned: 18 February 2014

Erin H.

Position: Secretary

Appointed: 18 May 2005

Resigned: 08 February 2018

William H.

Position: Director

Appointed: 13 August 2004

Resigned: 29 December 2013

Achille C.

Position: Director

Appointed: 13 August 2004

Resigned: 16 September 2009

Hans S.

Position: Director

Appointed: 13 August 2004

Resigned: 25 February 2010

Carlo S.

Position: Secretary

Appointed: 13 August 2004

Resigned: 16 January 2008

Dla Nominees Limited

Position: Nominee Director

Appointed: 05 April 2004

Resigned: 13 August 2004

Dla Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 05 April 2004

Resigned: 13 August 2004

Dla Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 05 April 2004

Resigned: 13 August 2004

People with significant control

The register of PSCs who own or control the company includes 4 names. As BizStats discovered, there is Renewables Finance Uk Limited from London, England. This PSC is categorised as "a private limited company", has 50,01-75% voting rights and has 50,01-75% shares. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the PSC register is Bodium Limited that put London, England as the official address. This PSC has a legal form of "a private limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Falck Renewables Wind Limited, who also meets the Companies House conditions to be categorised as a person with significant control. This PSC has a legal form of "a private company limited by shares", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC , owns 50,01-75% shares and has 50,01-75% voting rights.

Renewables Finance Uk Limited

2nd Floor 75-77 Margaret Street, London, W1W 8SY, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered England
Place registered Register Of Companies For England And Wales
Registration number 05401291
Notified on 13 April 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Bodium Limited

11th Floor 200 Aldersgate Street, London, EC1A 4HD, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Register Of Companies For England And Wales
Registration number 13800967
Notified on 22 December 2021
Nature of control: 25-50% voting rights
25-50% shares

Falck Renewables Wind Limited

2nd Floor 75-77 Margaret Street, London, W1W 8SY, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England And Wales
Registration number 0450110
Notified on 30 June 2016
Ceased on 13 April 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Cii Holdco Ltd

15 Appold Street, London, EC2A 2HB, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England And Wales
Registration number 08745261
Notified on 30 June 2016
Ceased on 22 December 2021
Nature of control: 25-50% shares

Company previous names

Falck Renewables Uk Holdings (no.1) February 12, 2014
Broomco (3448) August 18, 2004

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Address change date: 12th October 2022. New Address: Third Floor 10 Lower Grosvenor Place London SW1W 0EN. Previous address: 2nd Floor 75-77 Margaret Street London W1W 8SY United Kingdom
filed on: 12th, October 2022
Free Download (1 page)

Company search