Background WavePink WaveYellow Wave

FULCRUM INFRASTRUCTURE GROUP SERVICES LIMITED (12004502)

FULCRUM INFRASTRUCTURE GROUP SERVICES LIMITED (12004502) is an active UK company. incorporated on 20 May 2019. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. FULCRUM INFRASTRUCTURE GROUP SERVICES LIMITED has been registered for 6 years. Current directors include BEAUMONT, Sarah Ann, DE CARMOY, Christophe.

Company Number
12004502
Status
active
Type
ltd
Incorporated
20 May 2019
Age
6 years
Address
105 Piccadilly, London, W1J 7NJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BEAUMONT, Sarah Ann, DE CARMOY, Christophe
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FULCRUM INFRASTRUCTURE GROUP SERVICES LIMITED

FULCRUM INFRASTRUCTURE GROUP SERVICES LIMITED is an active company incorporated on 20 May 2019 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. FULCRUM INFRASTRUCTURE GROUP SERVICES LIMITED was registered 6 years ago.(SIC: 70229)

Status

active

Active since 6 years ago

Company No

12004502

LTD Company

Age

6 Years

Incorporated 20 May 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 11 June 2025 (9 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 25 June 2026
For period ending 11 June 2026

Previous Company Names

AGHOCO 1837 LIMITED
From: 20 May 2019To: 19 June 2019
Contact
Address

105 Piccadilly London, W1J 7NJ,

Previous Addresses

4th Floor 105 Piccadilly London W1J 7NJ United Kingdom
From: 16 July 2019To: 12 April 2024
One St Peter's Square Manchester M2 3DE United Kingdom
From: 20 May 2019To: 16 July 2019
Timeline

9 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
May 19
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Owner Exit
Jul 19
Director Joined
Oct 19
Director Joined
Nov 22
Director Left
Nov 22
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

FULCRUM INFRASTRUCTURE MANAGEMENT LIMITED

Active
LondonW1J 7NJ
Corporate secretary
Appointed 01 Aug 2019

BEAUMONT, Sarah Ann

Active
LondonW1J 7NJ
Born May 1982
Director
Appointed 19 Jun 2019

DE CARMOY, Christophe

Active
LondonW1J 7NJ
Born December 1970
Director
Appointed 22 Nov 2022

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate secretary
Appointed 20 May 2019
Resigned 19 Jun 2019

ASHCROFT, Richard Mark

Resigned
105 Piccadilly, LondonW1J 7NJ
Born August 1967
Director
Appointed 19 Jun 2019
Resigned 22 Nov 2022

HART, Roger

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born January 1971
Director
Appointed 20 May 2019
Resigned 19 Jun 2019

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 20 May 2019
Resigned 19 Jun 2019

INHOCO FORMATIONS LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate nominee director
Appointed 20 May 2019
Resigned 19 Jun 2019

Persons with significant control

2

1 Active
1 Ceased
105 Piccadilly, LondonW1J 7NJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Jul 2019
60 Chiswell Street, LondonEC1Y 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 May 2019
Ceased 16 Jul 2019
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Small
2 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
7 April 2025
CH01Change of Director Details
Accounts With Accounts Type Small
14 October 2024
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
6 September 2024
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
11 June 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
17 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2022
TM01Termination of Director
Accounts With Accounts Type Small
1 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
19 October 2020
AAAnnual Accounts
Change Person Director Company With Change Date
3 June 2020
CH01Change of Director Details
Confirmation Statement With Updates
27 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 October 2019
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
21 August 2019
AP04Appointment of Corporate Secretary
Cessation Of A Person With Significant Control
18 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 July 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2019
TM01Termination of Director
Change Account Reference Date Company Current Shortened
16 July 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
16 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 July 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
16 July 2019
AD01Change of Registered Office Address
Resolution
19 June 2019
RESOLUTIONSResolutions
Incorporation Company
20 May 2019
NEWINCIncorporation