About

Registered Number: 02804125
Date of Incorporation: 26/03/1993 (32 years and 1 month ago)
Company Status: Active
Registered Address: Fugro House, Hithercroft Road, Wallingford, Oxfordshire, OX10 9RB

 

Having been setup in 1993, Fugro Holdings Ltd have registered office in Wallingford, it's status at Companies House is "Active". We don't currently know the number of employees at this organisation. This company has 5 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MEADEN, Philip Gerard 21 February 2011 - 1
JONKMAN, Andre 08 August 2006 06 May 2014 1
KIDD, Graeme Arthur 02 July 1993 13 February 1997 1
POWER, Patrick Thomas 21 February 2011 31 March 2014 1
Secretary Name Appointed Resigned Total Appointments
DUNCAN, Gordon John 31 March 2014 - 1

Filing History

Document Type Date
AA - Annual Accounts 09 October 2019
CS01 - N/A 03 October 2019
AA - Annual Accounts 23 April 2019
CS01 - N/A 11 October 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 10 October 2017
AA - Annual Accounts 13 October 2016
CS01 - N/A 10 October 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 08 October 2015
AR01 - Annual Return 08 October 2014
AA - Annual Accounts 08 October 2014
TM01 - Termination of appointment of director 02 October 2014
TM01 - Termination of appointment of director 10 July 2014
TM01 - Termination of appointment of director 06 May 2014
AP03 - Appointment of secretary 01 April 2014
TM02 - Termination of appointment of secretary 01 April 2014
TM01 - Termination of appointment of director 01 April 2014
AR01 - Annual Return 10 December 2013
RP04 - N/A 21 October 2013
RP04 - N/A 21 October 2013
RP04 - N/A 21 October 2013
RP04 - N/A 21 October 2013
AA - Annual Accounts 04 October 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 08 October 2012
AR01 - Annual Return 18 October 2011
AA - Annual Accounts 05 October 2011
TM01 - Termination of appointment of director 01 March 2011
AP01 - Appointment of director 21 February 2011
AP01 - Appointment of director 21 February 2011
TM01 - Termination of appointment of director 21 February 2011
AR01 - Annual Return 10 November 2010
MG01 - Particulars of a mortgage or charge 07 October 2010
AA - Annual Accounts 07 April 2010
AR01 - Annual Return 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
AA - Annual Accounts 14 January 2010
363a - Annual Return 06 February 2009
AA - Annual Accounts 02 November 2008
288a - Notice of appointment of directors or secretaries 06 May 2008
288b - Notice of resignation of directors or secretaries 24 April 2008
288c - Notice of change of directors or secretaries or in their particulars 15 November 2007
363a - Annual Return 30 October 2007
AA - Annual Accounts 10 April 2007
RESOLUTIONS - N/A 06 March 2007
RESOLUTIONS - N/A 06 March 2007
RESOLUTIONS - N/A 06 March 2007
RESOLUTIONS - N/A 06 March 2007
RESOLUTIONS - N/A 06 March 2007
RESOLUTIONS - N/A 06 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 March 2007
288c - Notice of change of directors or secretaries or in their particulars 12 January 2007
AA - Annual Accounts 04 January 2007
363a - Annual Return 21 December 2006
RESOLUTIONS - N/A 15 December 2006
RESOLUTIONS - N/A 15 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 December 2006
288a - Notice of appointment of directors or secretaries 15 August 2006
288a - Notice of appointment of directors or secretaries 09 August 2006
AA - Annual Accounts 03 May 2006
RESOLUTIONS - N/A 07 February 2006
RESOLUTIONS - N/A 07 February 2006
RESOLUTIONS - N/A 07 February 2006
288b - Notice of resignation of directors or secretaries 03 February 2006
363s - Annual Return 03 November 2005
AA - Annual Accounts 29 March 2005
287 - Change in situation or address of Registered Office 16 February 2005
363s - Annual Return 10 November 2004
RESOLUTIONS - N/A 25 February 2004
RESOLUTIONS - N/A 25 February 2004
RESOLUTIONS - N/A 25 February 2004
RESOLUTIONS - N/A 25 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 February 2004
123 - Notice of increase in nominal capital 25 February 2004
MEM/ARTS - N/A 25 February 2004
AA - Annual Accounts 24 December 2003
363s - Annual Return 21 November 2003
AA - Annual Accounts 04 March 2003
363s - Annual Return 25 October 2002
RESOLUTIONS - N/A 10 April 2002
RESOLUTIONS - N/A 10 April 2002
RESOLUTIONS - N/A 10 April 2002
RESOLUTIONS - N/A 10 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 April 2002
123 - Notice of increase in nominal capital 10 April 2002
363s - Annual Return 26 November 2001
288a - Notice of appointment of directors or secretaries 16 November 2001
288b - Notice of resignation of directors or secretaries 15 November 2001
AA - Annual Accounts 12 March 2001
363s - Annual Return 20 October 2000
AA - Annual Accounts 11 May 2000
363s - Annual Return 13 December 1999
AA - Annual Accounts 28 September 1999
AA - Annual Accounts 06 February 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 October 1998
363s - Annual Return 12 October 1998
AA - Annual Accounts 13 January 1998
363s - Annual Return 20 October 1997
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 13 October 1997
288c - Notice of change of directors or secretaries or in their particulars 28 August 1997
288b - Notice of resignation of directors or secretaries 04 March 1997
363s - Annual Return 11 December 1996
AA - Annual Accounts 31 October 1996
288 - N/A 21 August 1996
288 - N/A 21 August 1996
395 - Particulars of a mortgage or charge 06 February 1996
363s - Annual Return 01 November 1995
AA - Annual Accounts 01 November 1995
RESOLUTIONS - N/A 19 October 1995
RESOLUTIONS - N/A 19 October 1995
RESOLUTIONS - N/A 19 October 1995
RESOLUTIONS - N/A 19 October 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 October 1995
123 - Notice of increase in nominal capital 19 October 1995
AA - Annual Accounts 30 January 1995
288 - N/A 11 January 1995
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 27 October 1994
363s - Annual Return 19 October 1994
363s - Annual Return 21 April 1994
RESOLUTIONS - N/A 17 December 1993
RESOLUTIONS - N/A 17 December 1993
RESOLUTIONS - N/A 17 December 1993
MEM/ARTS - N/A 17 December 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 December 1993
123 - Notice of increase in nominal capital 17 December 1993
MEM/ARTS - N/A 16 September 1993
SA - Shares agreement 13 August 1993
88(2)O - Return of allotments of shares issued for other than cash - original document 13 August 1993
CERTNM - Change of name certificate 21 July 1993
88(2)P - N/A 13 July 1993
288 - N/A 08 July 1993
288 - N/A 08 July 1993
288 - N/A 08 July 1993
288 - N/A 08 July 1993
288 - N/A 08 July 1993
288 - N/A 08 July 1993
288 - N/A 08 July 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 July 1993
287 - Change in situation or address of Registered Office 08 July 1993
MEM/ARTS - N/A 08 July 1993
123 - Notice of increase in nominal capital 08 July 1993
NEWINC - New incorporation documents 26 March 1993

Mortgages & Charges

Description Date Status Charge by
Charge over cash deposit 30 September 2010 Outstanding

N/A

Debenture 29 January 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.