FRUITION PARTNERS UK LIMITED - LONDON
Company Profile | Company Filings |
Overview
FRUITION PARTNERS UK LIMITED is a Private Limited Company from LONDON and has the status: Liquidation.
FRUITION PARTNERS UK LIMITED was incorporated 27 years ago on 10/10/1996 and has the registered number: 03261946. The accounts status is FULL and accounts are next due on 30/06/2023.
FRUITION PARTNERS UK LIMITED was incorporated 27 years ago on 10/10/1996 and has the registered number: 03261946. The accounts status is FULL and accounts are next due on 30/06/2023.
FRUITION PARTNERS UK LIMITED - LONDON
This company is listed in the following categories:
62020 - Information technology consultancy activities
62020 - Information technology consultancy activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 31/03/2021 | 30/06/2023 |
Registered Office
KROLL ADVISORY LTD THE SHARD
LONDON
SE1 9SG
This Company Originates in : United Kingdom
Previous trading names include:
PARTNERS IN I.T. LIMITED (until 01/07/2014)
PARTNERS IN I.T. LIMITED (until 01/07/2014)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
10/10/2022 | 24/10/2023 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MICHAEL CHARLES WOODFINE | Dec 1971 | British | Director | 2016-06-16 | CURRENT |
MICHAEL CHARLES WOODFINE | Secretary | 2015-09-17 | CURRENT | ||
MR HUGO MARTIN EALES | Feb 1967 | British | Director | 2022-01-21 | CURRENT |
PHILIP JAMES LAWLER | Feb 1949 | British | Director | 2002-11-25 UNTIL 2006-12-18 | RESIGNED |
LAURA MARIE DONNELLY | Feb 1972 | British | Secretary | 2003-10-15 UNTIL 2015-09-17 | RESIGNED |
GEOFFREY CHRISTOPHER EVANS | May 1947 | British | Secretary | 1996-10-10 UNTIL 2003-10-15 | RESIGNED |
PAUL JENKINS | Apr 1965 | British | Director | 1997-07-01 UNTIL 2015-09-17 | RESIGNED |
MR NICHOLAS ANTHONY WILSON | Aug 1962 | British | Director | 2017-04-10 UNTIL 2018-03-31 | RESIGNED |
MR CRAIG ALAISTER WILSON | Feb 1961 | British | Director | 2016-06-16 UNTIL 2017-01-23 | RESIGNED |
STEVEN JAMES TURPIE | Sep 1970 | British | Director | 2020-03-04 UNTIL 2022-07-15 | RESIGNED |
MR MARC FRANCIS TALLUTO | Oct 1972 | Usa | Director | 2014-07-01 UNTIL 2015-09-17 | RESIGNED |
MR PATRICK JOSEPH STONELAKE | Sep 1974 | Usa | Director | 2014-07-01 UNTIL 2015-09-17 | RESIGNED |
MR MARK JEREMY PICKETT | Feb 1961 | British | Director | 2015-09-17 UNTIL 2016-06-24 | RESIGNED |
MARUF AHMAD MAJED | May 1955 | American | Director | 2018-03-31 UNTIL 2020-02-26 | RESIGNED |
IAN GRANT MACDONALD | Jun 1964 | British | Director | 1996-11-11 UNTIL 2015-09-17 | RESIGNED |
MR GIOVANNI LORIA | Aug 1968 | British | Director | 2016-07-18 UNTIL 2017-01-23 | RESIGNED |
WATERLOW NOMINEES LIMITED | Corporate Nominee Director | 1996-10-10 UNTIL 1996-10-10 | RESIGNED | ||
MR DAVID WILLIAM HART GRAY | Oct 1956 | British | Director | 2017-01-23 UNTIL 2017-04-07 | RESIGNED |
MR CHRISTOPHER NEAL HALBARD | Nov 1966 | British | Director | 2020-04-07 UNTIL 2022-01-21 | RESIGNED |
MS TINA ANNE GOUGH | May 1962 | British | Director | 2017-04-12 UNTIL 2020-04-07 | RESIGNED |
MR SANJIV GOSSAIN | Jan 1965 | British | Director | 2015-09-17 UNTIL 2016-02-22 | RESIGNED |
JENNIFER EVANS | Mar 1948 | British | Director | 1996-10-10 UNTIL 1997-04-10 | RESIGNED |
GEOFFREY CHRISTOPHER EVANS | May 1947 | British | Director | 1996-10-10 UNTIL 2005-07-31 | RESIGNED |
LAURA MARIE DONNELLY | Feb 1972 | British | Director | 2003-10-15 UNTIL 2015-09-17 | RESIGNED |
PAUL DAVID CASH | Mar 1965 | British | Director | 1996-11-18 UNTIL 2015-09-17 | RESIGNED |
COLIN ROY BARNARD | Oct 1959 | British | Director | 1996-12-02 UNTIL 2005-03-01 | RESIGNED |
WATERLOW SECRETARIES LIMITED | Corporate Nominee Secretary | 1996-10-10 UNTIL 1996-10-10 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Dxc Uk International Operations Limited | 2021-01-21 | Aldershot Hampshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Fruition Partners Uk Holdco Limited | 2016-10-06 - 2021-01-21 | Aldershot Hampshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |