Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FUGRO HOLDINGS LIMITED
Company Information for

FUGRO HOLDINGS LIMITED

FUGRO HOUSE, HITHERCROFT ROAD, WALLINGFORD, OXFORDSHIRE, OX10 9RB,
Company Registration Number
02804125
Private Limited Company
Active

Company Overview

About Fugro Holdings Ltd
FUGRO HOLDINGS LIMITED was founded on 1993-03-26 and has its registered office in Wallingford. The organisation's status is listed as "Active". Fugro Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
FUGRO HOLDINGS LIMITED
 
Legal Registered Office
FUGRO HOUSE
HITHERCROFT ROAD
WALLINGFORD
OXFORDSHIRE
OX10 9RB
Other companies in OX10
 
Filing Information
Company Number 02804125
Company ID Number 02804125
Date formed 1993-03-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 08/10/2015
Return next due 05/11/2016
Type of accounts FULL
Last Datalog update: 2024-09-09 00:40:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FUGRO HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name FUGRO HOLDINGS LIMITED
The following companies were found which have the same name as FUGRO HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FUGRO HOLDINGS (AUSTRALIA) PTY LTD WA 6005 Active Company formed on the 1985-10-28
FUGRO HOLDINGS (WA) PTY. LTD. NSW 2480 Dissolved Company formed on the 2017-02-10

Company Officers of FUGRO HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
GORDON JOHN DUNCAN
Company Secretary 2014-03-31
PHILIP GERARD MEADEN
Director 2011-02-21
Previous Officers
Officer Role Date Appointed Date Resigned
JEFFREY SIMON COUTTS
Director 2001-09-25 2014-10-01
ANDRE JONKMAN
Director 2006-08-08 2014-05-06
JAMES HUNTER SOMMERVILLE
Director 1994-12-21 2014-04-30
DOUGLAS BOYD SIMPSON
Company Secretary 1996-04-01 2014-03-31
PATRICK THOMAS POWER
Director 2011-02-21 2014-03-31
WILLIAM RAY WOOD
Director 2008-04-30 2011-03-01
FRANCIS EUGENE TOOLAN
Director 1993-07-02 2011-02-17
MICHAEL ROY HORSNELL
Director 2006-06-30 2008-04-15
GERT JAN KRAMER
Director 1993-07-02 2005-12-31
PHILLIP BLACKER
Director 1993-07-02 2001-09-25
GRAEME ARTHUR KIDD
Director 1993-07-02 1997-02-13
GREGORY JOHN PICKERS
Company Secretary 1993-07-02 1996-04-01
CHRISTOPHER TOBY STROH
Company Secretary 1993-03-26 1993-07-02
RICHARD EVERARD MONKCOM
Director 1993-03-26 1993-07-02

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-08-29CONFIRMATION STATEMENT MADE ON 22/08/24, WITH NO UPDATES
2023-10-12FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-29CONFIRMATION STATEMENT MADE ON 22/08/23, WITH NO UPDATES
2023-03-16APPOINTMENT TERMINATED, DIRECTOR LAURA ELIZABETH ALICE HUGHES
2022-11-17Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2022-11-17RES01ADOPT ARTICLES 17/11/22
2022-11-10REGISTRATION OF A CHARGE / CHARGE CODE 028041250004
2022-11-10REGISTRATION OF A CHARGE / CHARGE CODE 028041250004
2022-11-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 028041250004
2022-08-29CONFIRMATION STATEMENT MADE ON 22/08/22, WITH NO UPDATES
2022-08-29CS01CONFIRMATION STATEMENT MADE ON 22/08/22, WITH NO UPDATES
2022-08-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028041250003
2022-07-18AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-02-18PSC05Change of details for Fugro Nv as a person with significant control on 2018-08-21
2022-02-03CESSATION OF LAURA ELIZABETH ALICE HUGHES AS A PERSON OF SIGNIFICANT CONTROL
2022-02-03CESSATION OF GORDON JOHN DUNCAN AS A PERSON OF SIGNIFICANT CONTROL
2022-02-03CESSATION OF FUGRO CONSULTANTS INTERNATIONAL N.V. AS A PERSON OF SIGNIFICANT CONTROL
2022-02-03PSC07CESSATION OF LAURA ELIZABETH ALICE HUGHES AS A PERSON OF SIGNIFICANT CONTROL
2021-12-21FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-21AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-03CS01CONFIRMATION STATEMENT MADE ON 22/08/21, WITH NO UPDATES
2021-03-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 028041250003
2021-01-14PSC07CESSATION OF PHILIP GERARD MEADEN AS A PERSON OF SIGNIFICANT CONTROL
2021-01-12AP01DIRECTOR APPOINTED LAURA ELIZABETH ALICE HUGHES
2021-01-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAURA ELIZABETH ALICE HUGHES
2021-01-10AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-11-30TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP GERARD MEADEN
2020-11-30AP01DIRECTOR APPOINTED MR ERIK-JAN WILLEM BIJVANK
2020-08-27CS01CONFIRMATION STATEMENT MADE ON 22/08/20, WITH UPDATES
2020-08-27PSC02Notification of Fugro Consultants International N.V. as a person with significant control on 2020-08-22
2020-08-27PSC05Change of details for Fugro Nv as a person with significant control on 2020-08-22
2020-08-27PSC07CESSATION OF FUGRO INTERNATIONAL HOLDING AG AS A PERSON OF SIGNIFICANT CONTROL
2019-10-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-10-03CS01CONFIRMATION STATEMENT MADE ON 22/08/19, WITH NO UPDATES
2019-04-23AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-10-11CS01CONFIRMATION STATEMENT MADE ON 08/10/18, WITH NO UPDATES
2017-12-18AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-12-18AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-10-10CS01CONFIRMATION STATEMENT MADE ON 08/10/17, WITH NO UPDATES
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-10-10LATEST SOC10/10/16 STATEMENT OF CAPITAL;GBP 109587000
2016-10-10CS01CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-10-08LATEST SOC08/10/15 STATEMENT OF CAPITAL;GBP 109587000
2015-10-08AR0108/10/15 ANNUAL RETURN FULL LIST
2014-10-08LATEST SOC08/10/14 STATEMENT OF CAPITAL;GBP 109587000
2014-10-08AR0108/10/14 ANNUAL RETURN FULL LIST
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-10-02TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY SIMON COUTTS
2014-07-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDRE JONKMAN
2014-05-06TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SOMMERVILLE
2014-04-01AP03Appointment of Mr Gordon John Duncan as company secretary
2014-04-01TM02APPOINTMENT TERMINATION COMPANY SECRETARY DOUGLAS SIMPSON
2014-04-01TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK POWER
2013-12-10LATEST SOC10/12/13 STATEMENT OF CAPITAL;GBP 109587000
2013-12-10AR0108/10/13 ANNUAL RETURN FULL LIST
2013-10-21RP04SECOND FILING WITH MUD 08/10/12 FOR FORM AR01
2013-10-21RP04SECOND FILING WITH MUD 08/10/11 FOR FORM AR01
2013-10-21RP04SECOND FILING WITH MUD 08/10/10 FOR FORM AR01
2013-10-21RP04SECOND FILING WITH MUD 08/10/09 FOR FORM AR01
2013-10-21ANNOTATIONClarification
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-12AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-10-08AR0108/10/12 ANNUAL RETURN FULL LIST
2011-10-18AR0108/10/11 ANNUAL RETURN FULL LIST
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-01TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM WOOD
2011-02-21AP01DIRECTOR APPOINTED MR PATRICK THOMAS POWER
2011-02-21AP01DIRECTOR APPOINTED MR PHILIP GERARD MEADEN
2011-02-21TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS TOOLAN
2010-11-10AR0108/10/10 FULL LIST
2010-10-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-04-07AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-15AR0108/10/09 FULL LIST
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM RAY WOOD / 27/10/2009
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS EUGENE TOOLAN / 27/10/2009
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JAMES HUNTER SOMMERVILLE / 27/10/2009
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDRE JONKMAN / 27/10/2009
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY SIMON COUTTS / 27/10/2009
2010-01-14AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-06363aRETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS
2008-11-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-06288aDIRECTOR APPOINTED WILLIAM RAY WOOD
2008-04-24288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL HORSNELL
2007-11-15288cDIRECTOR'S PARTICULARS CHANGED
2007-10-30363aRETURN MADE UP TO 08/10/07; FULL LIST OF MEMBERS
2007-04-10AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-06RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-03-06RES13SHARES ALLOTTED 20/12/06
2007-03-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-03-0688(2)RAD 20/12/06--------- £ SI 103486925@1=103486925 £ IC 61586925/165073850
2007-01-12288cDIRECTOR'S PARTICULARS CHANGED
2007-01-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-12-21363aRETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS
2006-12-15RES13PREFERENCE SHARES 05/12/05
2006-12-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-12-1588(2)RAD 30/12/04-01/07/05 £ SI 55486925@1
2006-08-15288aNEW DIRECTOR APPOINTED
2006-08-09288aNEW DIRECTOR APPOINTED
2006-05-03AAFULL ACCOUNTS MADE UP TO 31/12/04
2006-02-07RES04£ NC 22000000/78000000 05/
2006-02-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-02-07RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-02-03288bDIRECTOR RESIGNED
2005-11-03363sRETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS
2005-03-29AAFULL ACCOUNTS MADE UP TO 31/12/03
2005-02-16287REGISTERED OFFICE CHANGED ON 16/02/05 FROM: 18 FROGMORE ROAD APSLEY HEMEL HEMPSTEAD HERTS HP3 9RT
2004-11-10363sRETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS
2004-02-25123NC INC ALREADY ADJUSTED 22/12/03
2004-02-25MEM/ARTSARTICLES OF ASSOCIATION
2004-02-25RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-02-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-12-24AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-11-21363(288)SECRETARY'S PARTICULARS CHANGED
2003-11-21363sRETURN MADE UP TO 08/10/03; NO CHANGE OF MEMBERS
2003-03-04AAFULL ACCOUNTS MADE UP TO 31/12/01
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70221 - Financial management




Licences & Regulatory approval
We could not find any licences issued to FUGRO HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FUGRO HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER CASH DEPOSIT 2010-10-07 Outstanding HSBC BANK (CHILE)
DEBENTURE 1996-02-06 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FUGRO HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of FUGRO HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FUGRO HOLDINGS LIMITED
Trademarks
We have not found any records of FUGRO HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FUGRO HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70221 - Financial management) as FUGRO HOLDINGS LIMITED are:

OUR COMMUNITY ENTERPRISE C.I.C. £ 127,119
SOCIAL FINANCE LIMITED £ 90,570
SILVER BIRCHES LIMITED £ 89,834
WHETSTONE GROUP LIMITED £ 53,181
INSIGHT MANAGEMENT AND SYSTEMS CONSULTANTS LIMITED £ 48,554
LG FUTURES LIMITED £ 34,643
HERONSFORD SOLUTIONS LIMITED £ 20,400
BEANSTALK LIMITED £ 1,772
DAVID ALEXANDER LIMITED £ 950
SOCIAL FINANCE LIMITED £ 1,770,920
LG FUTURES LIMITED £ 1,631,974
SILVER BIRCHES LIMITED £ 1,460,268
HIBERNIA ADVISORY SERVICES LIMITED £ 1,223,552
ALTAIR CONSULTANCY AND ADVISORY SERVICES LIMITED £ 674,804
SPECTRUM SOCIAL CARE LTD £ 648,901
OUR COMMUNITY ENTERPRISE C.I.C. £ 502,892
ECHELON CONSULTANCY LIMITED £ 403,779
BOURNE HOUSE LIMITED £ 329,980
ATLANTIC UMBRELLA COMPANY LIMITED £ 276,053
SOCIAL FINANCE LIMITED £ 1,770,920
LG FUTURES LIMITED £ 1,631,974
SILVER BIRCHES LIMITED £ 1,460,268
HIBERNIA ADVISORY SERVICES LIMITED £ 1,223,552
ALTAIR CONSULTANCY AND ADVISORY SERVICES LIMITED £ 674,804
SPECTRUM SOCIAL CARE LTD £ 648,901
OUR COMMUNITY ENTERPRISE C.I.C. £ 502,892
ECHELON CONSULTANCY LIMITED £ 403,779
BOURNE HOUSE LIMITED £ 329,980
ATLANTIC UMBRELLA COMPANY LIMITED £ 276,053
SOCIAL FINANCE LIMITED £ 1,770,920
LG FUTURES LIMITED £ 1,631,974
SILVER BIRCHES LIMITED £ 1,460,268
HIBERNIA ADVISORY SERVICES LIMITED £ 1,223,552
ALTAIR CONSULTANCY AND ADVISORY SERVICES LIMITED £ 674,804
SPECTRUM SOCIAL CARE LTD £ 648,901
OUR COMMUNITY ENTERPRISE C.I.C. £ 502,892
ECHELON CONSULTANCY LIMITED £ 403,779
BOURNE HOUSE LIMITED £ 329,980
ATLANTIC UMBRELLA COMPANY LIMITED £ 276,053
Outgoings
Business Rates/Property Tax
No properties were found where FUGRO HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FUGRO HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FUGRO HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1