Company NameFugro Multi Client Services (UK) Limited
Company StatusDissolved
Company Number05269901
CategoryPrivate Limited Company
Incorporation Date26 October 2004(19 years, 6 months ago)
Dissolution Date24 February 2018 (6 years, 2 months ago)
Previous NameFugro Investments Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Secretary NameMr Gordon John Duncan
StatusClosed
Appointed31 March 2014(9 years, 5 months after company formation)
Appointment Duration3 years, 11 months (closed 24 February 2018)
RoleCompany Director
Correspondence Address6 Snow Hill
London
EC1A 2AY
Director NameMr Gordon John Duncan
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2015(10 years, 10 months after company formation)
Appointment Duration2 years, 5 months (closed 24 February 2018)
RoleRegional Controller Uk & Ireland
Country of ResidenceScotland
Correspondence Address6 Snow Hill
London
EC1A 2AY
Director NameMrs Emma Louise Herlihy
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2017(12 years, 6 months after company formation)
Appointment Duration9 months, 1 week (closed 24 February 2018)
RoleRegional Tax Manager Europe
Country of ResidenceEngland
Correspondence Address6 Snow Hill
London
EC1A 2AY
Director NameMr Francis Eugene Toolan
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2004(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Stratfords Way
Haddenham
Aylesbury
Buckinghamshire
HP17 8HT
Director NameMr Jeffrey Simon Coutts
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2004(same day as company formation)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address66a Bottrells Lane
Chalfont St. Giles
Buckinghamshire
HP8 4EJ
Secretary NameMr Douglas Boyd Simpson
NationalityBritish
StatusResigned
Appointed26 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Jackman Close
Abingdon
Oxfordshire
OX14 3GA
Director NameMr Paul Van Riel
Date of BirthApril 1956 (Born 68 years ago)
NationalityDutch
StatusResigned
Appointed30 June 2006(1 year, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 October 2009)
RoleManaging Director
Country of ResidenceNetherlands
Correspondence AddressPrinses Juliananlaan 56
3062 Dj
Rotterdam
Foreign
Director NameMr Arnold Steenbakker
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityDutch
StatusResigned
Appointed01 October 2009(4 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 24 December 2009)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressFugro N.V. Veurse Achterweg 10
2264 Sg
Leidschendam
Netherlands
Director NameMr Hans Meyer
Date of BirthJune 1957 (Born 66 years ago)
NationalityNorwegian
StatusResigned
Appointed24 December 2009(5 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 10 June 2016)
RoleCompany Director
Country of ResidenceNorway
Correspondence Address11 Skogsvingen
Lysaker
1366
Director NameMr Idar Horstad
Date of BirthMay 1964 (Born 60 years ago)
NationalityNorwegian
StatusResigned
Appointed25 January 2010(5 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 10 June 2016)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressTrosteveien 7 1357
Bekkestua
Norway
Director NameMr Philip Gerard Meaden
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2016(11 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 19 May 2017)
RoleRegional Director
Country of ResidenceScotland
Correspondence AddressFugro House
Hithercroft Road
Wallingford
Oxfordshire
OX10 9RB

Contact

Websitefugro.co.uk
Telephone01477 599622
Telephone regionHolmes Chapel

Location

Registered Address6 Snow Hill
London
EC1A 2AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Fugro Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£67,000
Current Liabilities£18,000

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

24 February 2018Final Gazette dissolved following liquidation (1 page)
24 November 2017Return of final meeting in a members' voluntary winding up (10 pages)
24 November 2017Return of final meeting in a members' voluntary winding up (10 pages)
24 August 2017Registered office address changed from Fugro House Hithercroft Road Wallingford Oxfordshire OX10 9RB to 6 Snow Hill London EC1A 2AY on 24 August 2017 (2 pages)
24 August 2017Registered office address changed from Fugro House Hithercroft Road Wallingford Oxfordshire OX10 9RB to 6 Snow Hill London EC1A 2AY on 24 August 2017 (2 pages)
16 August 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-07-28
(1 page)
16 August 2017Appointment of a voluntary liquidator (1 page)
16 August 2017Declaration of solvency (5 pages)
16 August 2017Appointment of a voluntary liquidator (1 page)
16 August 2017Declaration of solvency (5 pages)
16 August 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-07-28
(1 page)
22 May 2017Termination of appointment of Philip Gerard Meaden as a director on 19 May 2017 (1 page)
22 May 2017Appointment of Mrs Emma Louise Herlihy as a director on 19 May 2017 (2 pages)
22 May 2017Termination of appointment of Philip Gerard Meaden as a director on 19 May 2017 (1 page)
22 May 2017Appointment of Mrs Emma Louise Herlihy as a director on 19 May 2017 (2 pages)
14 November 2016Full accounts made up to 30 June 2016 (16 pages)
14 November 2016Full accounts made up to 30 June 2016 (16 pages)
26 October 2016Confirmation statement made on 26 October 2016 with updates (7 pages)
26 October 2016Confirmation statement made on 26 October 2016 with updates (7 pages)
13 June 2016Appointment of Mr Philip Gerard Meaden as a director on 10 June 2016 (2 pages)
13 June 2016Termination of appointment of Hans Meyer as a director on 10 June 2016 (1 page)
13 June 2016Appointment of Mr Philip Gerard Meaden as a director on 10 June 2016 (2 pages)
13 June 2016Termination of appointment of Hans Meyer as a director on 10 June 2016 (1 page)
13 June 2016Termination of appointment of Idar Horstad as a director on 10 June 2016 (1 page)
13 June 2016Termination of appointment of Idar Horstad as a director on 10 June 2016 (1 page)
25 May 2016Current accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
25 May 2016Current accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
26 October 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(5 pages)
26 October 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(5 pages)
14 October 2015Full accounts made up to 31 December 2014 (15 pages)
14 October 2015Full accounts made up to 31 December 2014 (15 pages)
17 September 2015Appointment of Mr Gordon John Duncan as a director on 14 September 2015 (2 pages)
17 September 2015Appointment of Mr Gordon John Duncan as a director on 14 September 2015 (2 pages)
27 October 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(4 pages)
27 October 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(4 pages)
8 October 2014Full accounts made up to 31 December 2013 (15 pages)
8 October 2014Full accounts made up to 31 December 2013 (15 pages)
2 October 2014Termination of appointment of Jeffrey Simon Coutts as a director on 1 October 2014 (1 page)
2 October 2014Termination of appointment of Jeffrey Simon Coutts as a director on 1 October 2014 (1 page)
2 October 2014Termination of appointment of Jeffrey Simon Coutts as a director on 1 October 2014 (1 page)
14 April 2014Appointment of Mr Gordon John Duncan as a secretary (2 pages)
14 April 2014Termination of appointment of Douglas Simpson as a secretary (1 page)
14 April 2014Termination of appointment of Douglas Simpson as a secretary (1 page)
14 April 2014Appointment of Mr Gordon John Duncan as a secretary (2 pages)
31 October 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100
(6 pages)
31 October 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100
(6 pages)
4 October 2013Full accounts made up to 31 December 2012 (14 pages)
4 October 2013Full accounts made up to 31 December 2012 (14 pages)
26 October 2012Annual return made up to 26 October 2012 with a full list of shareholders (6 pages)
26 October 2012Annual return made up to 26 October 2012 with a full list of shareholders (6 pages)
3 October 2012Full accounts made up to 31 December 2011 (14 pages)
3 October 2012Full accounts made up to 31 December 2011 (14 pages)
2 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (6 pages)
2 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (6 pages)
5 October 2011Full accounts made up to 31 December 2010 (14 pages)
5 October 2011Full accounts made up to 31 December 2010 (14 pages)
2 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (6 pages)
2 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (6 pages)
5 October 2010Full accounts made up to 31 December 2009 (14 pages)
5 October 2010Full accounts made up to 31 December 2009 (14 pages)
27 January 2010Appointment of Mr Idar Horstad as a director (2 pages)
27 January 2010Appointment of Mr Idar Horstad as a director (2 pages)
24 December 2009Appointment of Mr Hans Meyer as a director (2 pages)
24 December 2009Termination of appointment of Arnold Steenbakker as a director (1 page)
24 December 2009Appointment of Mr Hans Meyer as a director (2 pages)
24 December 2009Termination of appointment of Arnold Steenbakker as a director (1 page)
23 November 2009Director's details changed for Mr Jeffrey Simon Coutts on 13 November 2009 (2 pages)
23 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (5 pages)
23 November 2009Director's details changed for Mr Jeffrey Simon Coutts on 13 November 2009 (2 pages)
23 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (5 pages)
5 November 2009Full accounts made up to 31 December 2008 (14 pages)
5 November 2009Full accounts made up to 31 December 2008 (14 pages)
22 October 2009Appointment of Mr Arnold Steenbakker as a director (2 pages)
22 October 2009Termination of appointment of Paul Van Riel as a director (1 page)
22 October 2009Appointment of Mr Arnold Steenbakker as a director (2 pages)
22 October 2009Termination of appointment of Paul Van Riel as a director (1 page)
16 March 2009Full accounts made up to 31 December 2007 (12 pages)
16 March 2009Full accounts made up to 31 December 2007 (12 pages)
10 December 2008Return made up to 26/10/08; full list of members (3 pages)
10 December 2008Return made up to 26/10/08; full list of members (3 pages)
30 October 2007Return made up to 26/10/07; full list of members (2 pages)
30 October 2007Return made up to 26/10/07; full list of members (2 pages)
14 July 2007Full accounts made up to 31 December 2006 (12 pages)
14 July 2007Full accounts made up to 31 December 2006 (12 pages)
25 May 2007Accounts for a dormant company made up to 31 December 2005 (2 pages)
25 May 2007Accounts for a dormant company made up to 31 December 2005 (2 pages)
6 December 2006Director's particulars changed (1 page)
6 December 2006Director's particulars changed (1 page)
21 November 2006Return made up to 26/10/06; full list of members (7 pages)
21 November 2006Return made up to 26/10/06; full list of members (7 pages)
16 August 2006New director appointed (3 pages)
16 August 2006New director appointed (3 pages)
27 July 2006Director resigned (1 page)
27 July 2006Director resigned (1 page)
20 December 2005Company name changed fugro investments LIMITED\certificate issued on 20/12/05 (3 pages)
20 December 2005Company name changed fugro investments LIMITED\certificate issued on 20/12/05 (3 pages)
21 November 2005Return made up to 26/10/05; full list of members (7 pages)
21 November 2005Return made up to 26/10/05; full list of members (7 pages)
23 August 2005Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
23 August 2005Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
8 March 2005Registered office changed on 08/03/05 from: 18 frogmore road hemel hempstead hertfordshire HP3 9RT (1 page)
8 March 2005Registered office changed on 08/03/05 from: 18 frogmore road hemel hempstead hertfordshire HP3 9RT (1 page)
26 October 2004Incorporation (16 pages)
26 October 2004Incorporation (16 pages)