Fulcrum Group Holdings Limited SHEFFIELD


Fulcrum Group Holdings started in year 1999 as Private Limited Company with registration number 03705715. The Fulcrum Group Holdings company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Sheffield at 2 Europa View. Postal code: S9 1XH. Since Monday 18th June 2007 Fulcrum Group Holdings Limited is no longer carrying the name Fulcrum Connections.

The company has one director. Jonathan J., appointed on 30 March 2022. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Fulcrum Group Holdings Limited Address / Contact

Office Address 2 Europa View
Office Address2 Sheffield Business Park
Town Sheffield
Post code S9 1XH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03705715
Date of Incorporation Tue, 2nd Feb 1999
Industry Other business support service activities not elsewhere classified
End of financial Year 30th March
Company age 25 years old
Account next due date Mon, 30th Dec 2024 (245 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 26th Aug 2024 (2024-08-26)
Last confirmation statement dated Sat, 12th Aug 2023

Company staff

Fulcrum Utility Services Limited

Position: Corporate Director

Appointed: 30 November 2022

Jonathan J.

Position: Director

Appointed: 30 March 2022

Tmf Corporate Administration Services Limited

Position: Corporate Secretary

Appointed: 29 October 2010

Jennifer C.

Position: Director

Appointed: 10 March 2021

Resigned: 31 March 2022

Terry D.

Position: Director

Appointed: 01 July 2019

Resigned: 24 January 2022

Daren H.

Position: Director

Appointed: 01 July 2019

Resigned: 05 January 2021

Hazel G.

Position: Director

Appointed: 20 March 2019

Resigned: 30 June 2019

Ian F.

Position: Director

Appointed: 01 August 2017

Resigned: 20 March 2019

Martin H.

Position: Director

Appointed: 11 December 2014

Resigned: 30 September 2019

Martin D.

Position: Director

Appointed: 08 October 2013

Resigned: 31 July 2017

Marcus G.

Position: Director

Appointed: 25 March 2011

Resigned: 28 January 2014

Paul C.

Position: Director

Appointed: 24 August 2010

Resigned: 18 March 2011

Mark W.

Position: Director

Appointed: 08 July 2010

Resigned: 03 June 2014

Mawlaw Secretaries Limited

Position: Corporate Secretary

Appointed: 08 July 2010

Resigned: 29 October 2010

John S.

Position: Director

Appointed: 08 July 2010

Resigned: 21 May 2013

Stephen M.

Position: Director

Appointed: 01 April 2010

Resigned: 08 July 2010

Paul C.

Position: Director

Appointed: 15 May 2009

Resigned: 08 July 2010

Heather R.

Position: Secretary

Appointed: 26 September 2008

Resigned: 08 July 2010

David F.

Position: Secretary

Appointed: 09 November 2007

Resigned: 08 July 2010

Emma C.

Position: Secretary

Appointed: 19 October 2007

Resigned: 26 September 2008

Helen B.

Position: Secretary

Appointed: 02 October 2006

Resigned: 09 November 2007

Andrew W.

Position: Director

Appointed: 05 July 2006

Resigned: 15 May 2009

Paul W.

Position: Director

Appointed: 05 July 2006

Resigned: 08 July 2010

Colin B.

Position: Director

Appointed: 01 July 2005

Resigned: 30 June 2006

Philip M.

Position: Director

Appointed: 16 April 2004

Resigned: 15 November 2004

Brian P.

Position: Director

Appointed: 16 April 2004

Resigned: 28 February 2010

Melissa S.

Position: Director

Appointed: 17 October 2003

Resigned: 01 July 2005

Andrew D.

Position: Secretary

Appointed: 06 January 2003

Resigned: 19 October 2007

Richard H.

Position: Director

Appointed: 01 January 2003

Resigned: 21 February 2005

Paul W.

Position: Director

Appointed: 17 December 2001

Resigned: 21 October 2002

Ian B.

Position: Director

Appointed: 14 June 2001

Resigned: 31 January 2003

John H.

Position: Director

Appointed: 19 February 2001

Resigned: 16 April 2004

David B.

Position: Director

Appointed: 19 February 2001

Resigned: 18 October 2002

Stephen A.

Position: Director

Appointed: 19 February 2001

Resigned: 21 October 2002

Andrew P.

Position: Director

Appointed: 05 September 2000

Resigned: 19 February 2001

Richard E.

Position: Secretary

Appointed: 05 September 2000

Resigned: 02 October 2006

Richard E.

Position: Director

Appointed: 05 September 2000

Resigned: 19 February 2001

Andrew P.

Position: Secretary

Appointed: 05 September 2000

Resigned: 31 October 2002

Mark E.

Position: Director

Appointed: 16 March 1999

Resigned: 05 September 2000

John G.

Position: Secretary

Appointed: 16 March 1999

Resigned: 05 September 2000

John G.

Position: Director

Appointed: 16 March 1999

Resigned: 05 September 2000

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 02 February 1999

Resigned: 02 February 1999

Waterlow Domiciliary Limited

Position: Director

Appointed: 02 February 1999

Resigned: 16 March 1999

Waterlow Registrars Limited

Position: Corporate Secretary

Appointed: 02 February 1999

Resigned: 16 March 1999

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 02 February 1999

Resigned: 02 February 1999

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As BizStats identified, there is Fulcrum Utility Investments Limited from George Town, Cayman Islands. This PSC is classified as "a corporate", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Fulcrum Utility Services Ltd that put Grand Cayman, Cayman Islands as the official address. This PSC has a legal form of "a corporate", owns 75,01-100% shares, has 75,01-100% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Fulcrum Utility Investments Limited

PO BOX 309 Gt Ugland House, George Town, Grand Cayman, Cayman Islands

Legal authority Cayman Islands Law
Legal form Corporate
Country registered Cayman Islands
Place registered Cayman Islands
Registration number Mc 234711
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Fulcrum Utility Services Ltd

Ugland House South Church Street, George Town PO BOX 309, Grand Cayman, Cayman Islands

Legal authority Cayman Islands Companies Law
Legal form Corporate
Country registered Cayman Islands
Place registered Listed On Aim Stock Exchange
Registration number Fc030006
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
significiant influence or control

Company previous names

Fulcrum Connections June 18, 2007
First Connect July 29, 2002
Transco Connections November 1, 2001
Bg Connections October 13, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Friday 31st March 2023
filed on: 26th, October 2023
Free Download (27 pages)

Company search

Advertisements