About

Registered Number: 06635456
Date of Incorporation: 02/07/2008 (15 years and 11 months ago)
Company Status: Active
Registered Address: Wellesley House Duke Of Wellington Avenue, Royal Arsenal, Woolwich, London, SE18 6SS

 

Based in London, Fulcrum Maritime Systems Ltd was founded on 02 July 2008, it has a status of "Active". We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAY, Karen 02 January 2019 - 1
FABRITIUS, Gaetan 08 December 2016 - 1
FABRITUS, Gaetan 08 December 2016 - 1
VASSAL, Christophe 08 December 2016 - 1
CONTER, Vanessa 08 December 2016 11 October 2019 1
DEVLIN, Paul Dominic 02 July 2008 26 April 2018 1
SW INCORPORATION LTD 02 July 2008 02 July 2008 1
Secretary Name Appointed Resigned Total Appointments
CONTER, Vanessa 08 December 2016 11 October 2019 1
NICHOLS, Tracy Dean 02 July 2008 08 December 2016 1
SW CORPORATE SERVICES LIMITED 02 July 2008 02 July 2008 1

Filing History

Document Type Date
GUARANTEE2 - N/A 15 September 2020
CS01 - N/A 14 July 2020
TM01 - Termination of appointment of director 18 November 2019
TM02 - Termination of appointment of secretary 04 November 2019
AP01 - Appointment of director 31 October 2019
AA - Annual Accounts 24 October 2019
PARENT_ACC - N/A 07 October 2019
GUARANTEE2 - N/A 07 October 2019
CS01 - N/A 08 July 2019
TM01 - Termination of appointment of director 15 March 2019
AA - Annual Accounts 08 January 2019
PARENT_ACC - N/A 08 January 2019
GUARANTEE2 - N/A 08 January 2019
CS01 - N/A 06 July 2018
AA - Annual Accounts 29 September 2017
PSC08 - N/A 10 July 2017
CS01 - N/A 05 July 2017
PSC07 - N/A 05 July 2017
PSC07 - N/A 05 July 2017
RESOLUTIONS - N/A 04 July 2017
MA - Memorandum and Articles 27 June 2017
AP01 - Appointment of director 07 January 2017
AP01 - Appointment of director 07 January 2017
AP03 - Appointment of secretary 07 January 2017
AP01 - Appointment of director 07 January 2017
AP01 - Appointment of director 20 December 2016
AP01 - Appointment of director 20 December 2016
AP01 - Appointment of director 20 December 2016
AP03 - Appointment of secretary 20 December 2016
TM02 - Termination of appointment of secretary 18 December 2016
CS01 - N/A 05 July 2016
AA - Annual Accounts 24 June 2016
AA - Annual Accounts 02 October 2015
AR01 - Annual Return 08 July 2015
CH01 - Change of particulars for director 08 July 2015
CH01 - Change of particulars for director 08 July 2015
CH03 - Change of particulars for secretary 08 July 2015
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 05 August 2014
AR01 - Annual Return 16 July 2013
AA - Annual Accounts 26 April 2013
AR01 - Annual Return 16 July 2012
AA - Annual Accounts 26 April 2012
AR01 - Annual Return 18 July 2011
AA - Annual Accounts 12 May 2011
AR01 - Annual Return 05 August 2010
AA - Annual Accounts 29 April 2010
AA01 - Change of accounting reference date 16 March 2010
363a - Annual Return 29 July 2009
287 - Change in situation or address of Registered Office 29 July 2009
288a - Notice of appointment of directors or secretaries 13 August 2008
288a - Notice of appointment of directors or secretaries 13 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 August 2008
288b - Notice of resignation of directors or secretaries 07 August 2008
288b - Notice of resignation of directors or secretaries 07 August 2008
NEWINC - New incorporation documents 02 July 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.