Company NameBiofusion Licensing (Sheffield) Limited
DirectorDavid Graham Baynes
Company StatusActive
Company Number05944762
CategoryPrivate Limited Company
Incorporation Date25 September 2006(17 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Graham Baynes
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2006(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Sheffield Bioincubator 40 Leavygreave Road
Sheffield
South Yorkshire
S3 7RD
Secretary NameAngela Leach
NationalityBritish
StatusCurrent
Appointed28 April 2014(7 years, 7 months after company formation)
Appointment Duration10 years
RoleCompany Director
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AF
Director NameMr Stuart Arthur Gall
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2006(same day as company formation)
RoleProposed Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Sheffield Bioincubator 40 Leavygreave Road
Sheffield
South Yorkshire
S3 7RD
Director NameDr Peter Leonard Grant
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2006(same day as company formation)
RoleProposed Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Sheffield Bioincubator 40 Leavygreave Road
Sheffield
South Yorkshire
S3 7RD
Secretary NameMr David Graham Baynes
NationalityBritish
StatusResigned
Appointed25 September 2006(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lodge Station Road
Haddenham
Ely
Cambridgeshire
CB6 3XD
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed25 September 2006(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed25 September 2006(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitefusionip.co.uk

Location

Registered Address2nd Floor 3 Pancras Square
Kings Cross
London
N1C 4AG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Fusion Ip Sheffield LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return3 October 2023 (6 months, 3 weeks ago)
Next Return Due17 October 2024 (5 months, 3 weeks from now)

Filing History

12 October 2020Confirmation statement made on 25 September 2020 with no updates (3 pages)
10 August 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
5 March 2020Termination of appointment of Peter Leonard Grant as a director on 5 March 2020 (1 page)
4 March 2020Register inspection address has been changed from Nexus Discovery Way Leeds West Yorkshire LS2 3AA United Kingdom to Windsor House Cornwall Road Harrogate HG1 2PW (1 page)
9 October 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
26 September 2019Confirmation statement made on 25 September 2019 with updates (4 pages)
26 September 2019Notification of Ip2Ipo Limited as a person with significant control on 11 July 2019 (2 pages)
26 September 2019Cessation of Fusion Ip Sheffield Limited as a person with significant control on 11 July 2019 (1 page)
23 April 2019Register inspection address has been changed from Leeds Innovation Centre 103 Clarendon Road Leeds LS2 9DF England to Nexus Discovery Way Leeds West Yorkshire LS2 3AA (1 page)
3 October 2018Confirmation statement made on 25 September 2018 with no updates (3 pages)
6 June 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
29 September 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
29 September 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
22 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
22 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
21 April 2017Registered office address changed from 24 Cornhill London EC3V 3nd to The Walbrook Building 25 Walbrook London EC4N 8AF on 21 April 2017 (1 page)
21 April 2017Registered office address changed from 24 Cornhill London EC3V 3nd to The Walbrook Building 25 Walbrook London EC4N 8AF on 21 April 2017 (1 page)
21 April 2017Secretary's details changed for Angela Leach on 21 April 2017 (1 page)
21 April 2017Secretary's details changed for Angela Leach on 21 April 2017 (1 page)
10 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
10 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
5 October 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
16 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1
(6 pages)
16 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1
(6 pages)
14 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
14 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
17 October 2014Register inspection address has been changed to Leeds Innovation Centre 103 Clarendon Road Leeds LS2 9DF (1 page)
17 October 2014Register(s) moved to registered inspection location Leeds Innovation Centre 103 Clarendon Road Leeds LS2 9DF (1 page)
17 October 2014Register inspection address has been changed to Leeds Innovation Centre 103 Clarendon Road Leeds LS2 9DF (1 page)
17 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 1
(6 pages)
17 October 2014Register(s) moved to registered inspection location Leeds Innovation Centre 103 Clarendon Road Leeds LS2 9DF (1 page)
17 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 1
(6 pages)
16 October 2014Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page)
16 October 2014Registered office address changed from The Sheffield Bioincubator 40 Leavygreave Road Sheffield South Yorkshire S3 7RD to 24 Cornhill London EC3V 3ND on 16 October 2014 (1 page)
16 October 2014Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page)
16 October 2014Registered office address changed from The Sheffield Bioincubator 40 Leavygreave Road Sheffield South Yorkshire S3 7RD to 24 Cornhill London EC3V 3ND on 16 October 2014 (1 page)
16 July 2014Termination of appointment of David Graham Baynes as a secretary on 28 April 2014 (2 pages)
16 July 2014Termination of appointment of David Graham Baynes as a secretary on 28 April 2014 (2 pages)
19 June 2014Termination of appointment of Stuart Gall as a director (2 pages)
19 June 2014Termination of appointment of Stuart Gall as a director (2 pages)
6 May 2014Appointment of Angela Leach as a secretary (3 pages)
6 May 2014Appointment of Angela Leach as a secretary (3 pages)
7 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
7 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
7 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1
(6 pages)
7 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1
(6 pages)
10 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
10 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
23 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (6 pages)
23 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (6 pages)
19 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
19 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
3 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (6 pages)
3 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (6 pages)
1 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
1 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
11 November 2010Annual return made up to 25 September 2010 with a full list of shareholders (6 pages)
11 November 2010Annual return made up to 25 September 2010 with a full list of shareholders (6 pages)
9 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
9 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
31 March 2010Director's details changed for Stuart Arthur Gall on 26 March 2010 (3 pages)
31 March 2010Director's details changed for Stuart Arthur Gall on 26 March 2010 (3 pages)
4 March 2010Director's details changed for Dr Peter Leonard Grant on 26 February 2010 (3 pages)
4 March 2010Director's details changed for Dr Peter Leonard Grant on 26 February 2010 (3 pages)
26 February 2010Director's details changed for David Graham Baynes on 22 February 2010 (3 pages)
26 February 2010Director's details changed for David Graham Baynes on 22 February 2010 (3 pages)
27 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (4 pages)
27 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (4 pages)
11 February 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
11 February 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
14 October 2008Return made up to 25/09/08; full list of members (4 pages)
14 October 2008Return made up to 25/09/08; full list of members (4 pages)
5 June 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
5 June 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
22 October 2007Return made up to 25/09/07; full list of members (3 pages)
22 October 2007Return made up to 25/09/07; full list of members (3 pages)
16 July 2007Accounting reference date shortened from 30/09/07 to 31/07/07 (1 page)
16 July 2007Accounting reference date shortened from 30/09/07 to 31/07/07 (1 page)
25 March 2007Director's particulars changed (1 page)
25 March 2007Director's particulars changed (1 page)
3 November 2006New director appointed (2 pages)
3 November 2006New director appointed (2 pages)
3 November 2006New director appointed (2 pages)
3 November 2006New director appointed (2 pages)
25 October 2006Secretary resigned (1 page)
25 October 2006Director resigned (1 page)
25 October 2006Director resigned (1 page)
25 October 2006New secretary appointed;new director appointed (2 pages)
25 October 2006New secretary appointed;new director appointed (2 pages)
25 October 2006Registered office changed on 25/10/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
25 October 2006Registered office changed on 25/10/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
25 October 2006Secretary resigned (1 page)
25 September 2006Incorporation (16 pages)
25 September 2006Incorporation (16 pages)