Background WavePink WaveYellow Wave

FRUK HOLDINGS NO.1 LIMITED (05094900)

FRUK HOLDINGS NO.1 LIMITED (05094900) is an active UK company. incorporated on 5 April 2004. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c. and 1 other business activities. FRUK HOLDINGS NO.1 LIMITED has been registered for 21 years. Current directors include HOUBERT, Louis Denis Patrick.

Company Number
05094900
Status
active
Type
ltd
Incorporated
5 April 2004
Age
21 years
Address
Third Floor, London, SW1W 0EN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
HOUBERT, Louis Denis Patrick
SIC Codes
74909, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRUK HOLDINGS NO.1 LIMITED

FRUK HOLDINGS NO.1 LIMITED is an active company incorporated on 5 April 2004 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c. and 1 other business activity. FRUK HOLDINGS NO.1 LIMITED was registered 21 years ago.(SIC: 74909, 99999)

Status

active

Active since 21 years ago

Company No

05094900

LTD Company

Age

21 Years

Incorporated 5 April 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 14 April 2025 (11 months ago)
Submitted on 29 April 2025 (11 months ago)

Next Due

Due by 28 April 2026
For period ending 14 April 2026

Previous Company Names

FALCK RENEWABLES UK HOLDINGS (NO.1) LIMITED
From: 18 August 2004To: 12 February 2014
BROOMCO (3448) LIMITED
From: 5 April 2004To: 18 August 2004
Contact
Address

Third Floor 10 Lower Grosvenor Place London, SW1W 0EN,

Previous Addresses

2nd Floor 75-77 Margaret Street London W1W 8SY United Kingdom
From: 10 October 2019To: 12 October 2022
7-10 Beaumont Mews London W1G 6EB
From: 5 April 2004To: 10 October 2019
Timeline

57 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Apr 04
Director Left
Feb 10
Director Left
Mar 10
Director Joined
Apr 10
Director Joined
Dec 11
Director Left
Jan 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Left
Feb 14
Director Joined
Feb 14
Director Left
Feb 14
Share Issue
Feb 14
Director Joined
Mar 14
Director Left
May 15
Director Joined
Jun 15
Director Left
Oct 15
Director Joined
Oct 15
Loan Secured
Jan 16
Loan Secured
Feb 16
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Jun 17
Director Left
Jun 17
Director Joined
Jun 18
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Jan 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Jun 20
Director Joined
Jun 20
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Owner Exit
Apr 22
Owner Exit
Apr 22
Loan Cleared
Dec 22
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Director Left
Jan 23
Director Left
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Left
Sept 23
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Director Left
Dec 25
1
Funding
41
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

28

1 Active
27 Resigned

HOUBERT, Louis Denis Patrick

Active
Rue De Rollingergrund, LuxembourgL-2440
Born January 1976
Director
Appointed 22 Dec 2021

HUNTER, Erin Lynn Murchie

Resigned
Brighton Place, AberdeenAB10 6RS
Secretary
Appointed 18 May 2005
Resigned 08 Feb 2018

SINATRA, Carlo

Resigned
Via Manzoni 8/Bis, Monza20052
Secretary
Appointed 13 Aug 2004
Resigned 16 Jan 2008

DLA SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee secretary
Appointed 05 Apr 2004
Resigned 13 Aug 2004

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Resigned
20 Farringdon Street, LondonEC4A 4AB
Corporate secretary
Appointed 08 Feb 2018
Resigned 31 Dec 2021

ADAM, Patrick Paul

Resigned
10 Lower Grosvenor Place, LondonSW1W 0EN
Born February 1958
Director
Appointed 28 Jun 2018
Resigned 31 Jul 2023

BOTTA, Giorgio

Resigned
7-10 Beaumont MewsW1G 6EB
Born July 1966
Director
Appointed 07 Dec 2011
Resigned 18 Feb 2014

CHIERICONI, Sergio

Resigned
7-10 Beaumont MewsW1G 6EB
Born April 1967
Director
Appointed 25 Sept 2015
Resigned 31 May 2017

COLOMBO, Achille

Resigned
Via Cortivo 41, Castagnola
Born February 1939
Director
Appointed 13 Aug 2004
Resigned 16 Sept 2009

DIBLEY, Richard Stewart

Resigned
10 Lower Grosvenor Place, LondonSW1W 0EN
Born September 1972
Director
Appointed 31 May 2017
Resigned 31 Jul 2023

FERRARI, Massimo

Resigned
7-10 Beaumont MewsW1G 6EB
Born January 1963
Director
Appointed 18 Feb 2014
Resigned 15 May 2015

HELLER, William Jacob, Mr.

Resigned
20 Balcombe Street, LondonNW1 6ND
Born September 1956
Director
Appointed 13 Aug 2004
Resigned 29 Dec 2013

KUSTER, Florian

Resigned
Langelinie Alie, Copenhagen2100
Born August 1986
Director
Appointed 29 Nov 2019
Resigned 22 Dec 2021

NAGLE, Michael Anthony

Resigned
10 Lower Grosvenor Place, LondonSW1W 0EN
Born September 1952
Director
Appointed 22 Dec 2021
Resigned 31 Dec 2025

OKHOLM, Christian

Resigned
Langelinie Alie, Copenhagen2100
Born July 1991
Director
Appointed 29 Nov 2019
Resigned 18 Jun 2020

PICTON-TURBERVILL, David

Resigned
10 Lower Grosvenor Place, LondonSW1W 0EN
Born February 1964
Director
Appointed 30 Sept 2016
Resigned 31 Jul 2023

REED, Robert

Resigned
7-10 Beaumont MewsW1G 6EB
Born February 1963
Director
Appointed 18 Feb 2014
Resigned 28 Jun 2018

SALA, Davide Vittorio

Resigned
7-10 Beaumont MewsW1G 6EB
Born November 1971
Director
Appointed 18 Feb 2014
Resigned 25 Sept 2015

SCARSELLA, Mark Joseph

Resigned
Victoria Embankment, LondonEC4Y 0JP
Born July 1984
Director
Appointed 22 Dec 2021
Resigned 11 Jan 2023

SCHENK, Hans Rudolf

Resigned
Via Praccio 38, Massagno 6900
Born September 1952
Director
Appointed 13 Aug 2004
Resigned 25 Feb 2010

SEBTI, Zineb

Resigned
Amerika Plads, Copenhagen2100
Born September 1990
Director
Appointed 18 Jun 2020
Resigned 22 Dec 2021

SINHA, Sneha

Resigned
Victoria Embankment, LondonEC4Y 0JP
Born October 1989
Director
Appointed 22 Dec 2021
Resigned 26 Sept 2023

SKALL JOENSEN, David

Resigned
Langelinie Alle, Copenhagen2100
Born March 1985
Director
Appointed 30 May 2018
Resigned 14 Jan 2019

TOFFOLATTI, Giovanni

Resigned
7-10 Beaumont MewsW1G 6EB
Born December 1967
Director
Appointed 30 Jun 2015
Resigned 30 Sept 2016

TOFTGAARD, Soren

Resigned
Langelinie Alle, Copenhagen2100
Born March 1976
Director
Appointed 17 Mar 2014
Resigned 22 Dec 2021

WILLIAMS, Charles Napier

Resigned
Beenhams Heath, ReadingRG10 0QE
Born July 1961
Director
Appointed 25 Feb 2010
Resigned 18 Feb 2014

DLA NOMINEES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee director
Appointed 05 Apr 2004
Resigned 13 Aug 2004

DLA SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee director
Appointed 05 Apr 2004
Resigned 13 Aug 2004

Persons with significant control

4

2 Active
2 Ceased
Margaret Street, LondonW1W 8SY

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 13 Apr 2022
280 Bishopsgate, LondonEC2M 4RB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Dec 2021
75-77 Margaret Street, LondonW1W 8SY

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 30 Jun 2016
Ceased 13 Apr 2022
Appold Street, LondonEC2A 2HB

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Ceased 22 Dec 2021
Fundings
Financials
Latest Activities

Filing History

154

Termination Director Company With Name Termination Date
31 December 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
29 April 2025
CH01Change of Director Details
Change To A Person With Significant Control
24 April 2025
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
11 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 November 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
12 April 2024
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
23 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2023
TM01Termination of Director
Confirmation Statement With Updates
27 April 2023
CS01Confirmation Statement
Change To A Person With Significant Control
27 April 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
17 January 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
12 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2022
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
12 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
31 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 April 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
11 April 2022
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
11 April 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
1 April 2022
TM02Termination of Secretary
Move Registers To Sail Company With New Address
29 March 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
29 March 2022
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
30 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
30 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
30 December 2021
TM01Termination of Director
Accounts With Accounts Type Full
25 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
15 April 2021
CH01Change of Director Details
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
14 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2021
CH01Change of Director Details
Accounts With Accounts Type Full
3 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2019
AP01Appointment of Director
Change Person Director Company With Change Date
29 October 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 October 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
9 October 2019
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
8 October 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
27 August 2019
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
8 August 2019
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
8 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
16 January 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
12 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 June 2018
AP01Appointment of Director
Confirmation Statement With Updates
3 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
12 April 2018
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
6 March 2018
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
6 March 2018
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
25 September 2017
AAAnnual Accounts
Change Person Secretary Company With Change Date
24 August 2017
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
7 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2017
TM01Termination of Director
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name
14 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
14 October 2016
AP01Appointment of Director
Accounts With Accounts Type Full
1 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
4 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
4 October 2015
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2015
AAAnnual Accounts
Change Person Secretary Company With Change Date
5 August 2015
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
1 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 April 2015
AR01AR01
Accounts With Accounts Type Full
1 July 2014
AAAnnual Accounts
Change Person Director Company With Change Date
26 June 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Appoint Person Director Company With Name
20 March 2014
AP01Appointment of Director
Memorandum Articles
4 March 2014
MEM/ARTSMEM/ARTS
Resolution
4 March 2014
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
27 February 2014
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name
26 February 2014
AP01Appointment of Director
Termination Director Company With Name
26 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
20 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
20 February 2014
AP01Appointment of Director
Termination Director Company With Name
20 February 2014
TM01Termination of Director
Resolution
17 February 2014
RESOLUTIONSResolutions
Certificate Change Of Name Company
12 February 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
12 February 2014
CONNOTConfirmation Statement Notification
Termination Director Company With Name
6 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
13 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2013
AR01AR01
Accounts With Accounts Type Full
2 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2012
AR01AR01
Resolution
16 March 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
8 December 2011
AP01Appointment of Director
Accounts With Accounts Type Full
23 June 2011
AAAnnual Accounts
Miscellaneous
2 June 2011
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
12 April 2011
AR01AR01
Accounts With Accounts Type Full
20 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2010
AR01AR01
Appoint Person Director Company With Name
14 April 2010
AP01Appointment of Director
Termination Director Company With Name
3 March 2010
TM01Termination of Director
Termination Director Company With Name
15 February 2010
TM01Termination of Director
Accounts With Accounts Type Full
15 October 2009
AAAnnual Accounts
Legacy
15 May 2009
363aAnnual Return
Accounts With Accounts Type Full
17 September 2008
AAAnnual Accounts
Legacy
29 April 2008
363aAnnual Return
Legacy
24 January 2008
288bResignation of Director or Secretary
Legacy
19 November 2007
287Change of Registered Office
Legacy
12 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 May 2007
AAAnnual Accounts
Accounts With Accounts Type Full
13 June 2006
AAAnnual Accounts
Legacy
5 May 2006
395Particulars of Mortgage or Charge
Legacy
5 May 2006
395Particulars of Mortgage or Charge
Legacy
4 May 2006
363sAnnual Return (shuttle)
Legacy
4 May 2006
288cChange of Particulars
Legacy
29 April 2006
395Particulars of Mortgage or Charge
Legacy
28 April 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
20 July 2005
AAAnnual Accounts
Legacy
20 July 2005
225Change of Accounting Reference Date
Legacy
2 June 2005
288aAppointment of Director or Secretary
Legacy
24 May 2005
395Particulars of Mortgage or Charge
Legacy
24 May 2005
395Particulars of Mortgage or Charge
Legacy
26 April 2005
363sAnnual Return (shuttle)
Legacy
20 October 2004
395Particulars of Mortgage or Charge
Legacy
20 October 2004
395Particulars of Mortgage or Charge
Legacy
19 August 2004
288bResignation of Director or Secretary
Legacy
19 August 2004
288bResignation of Director or Secretary
Legacy
19 August 2004
287Change of Registered Office
Legacy
19 August 2004
288aAppointment of Director or Secretary
Legacy
19 August 2004
288aAppointment of Director or Secretary
Legacy
19 August 2004
288aAppointment of Director or Secretary
Legacy
19 August 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
18 August 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 April 2004
NEWINCIncorporation