Sheffield
South Yorkshire
S3 7RD
Secretary Name | Angela Leach |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 April 2014(7 years, 7 months after company formation) |
Appointment Duration | 10 years |
Role | Company Director |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AF |
Director Name | Mr Stuart Arthur Gall |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2006(same day as company formation) |
Role | Proposed Director |
Country of Residence | United Kingdom |
Correspondence Address | The Sheffield Bioincubator 40 Leavygreave Road Sheffield South Yorkshire S3 7RD |
Director Name | Dr Peter Leonard Grant |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2006(same day as company formation) |
Role | Proposed Director |
Country of Residence | United Kingdom |
Correspondence Address | The Sheffield Bioincubator 40 Leavygreave Road Sheffield South Yorkshire S3 7RD |
Secretary Name | Mr David Graham Baynes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2006(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Lodge Station Road Haddenham Ely Cambridgeshire CB6 3XD |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2006(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2006(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | fusionip.co.uk |
---|
Registered Address | 2nd Floor 3 Pancras Square Kings Cross London N1C 4AG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Fusion Ip Sheffield LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 3 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 17 October 2024 (5 months, 3 weeks from now) |
12 October 2020 | Confirmation statement made on 25 September 2020 with no updates (3 pages) |
---|---|
10 August 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
5 March 2020 | Termination of appointment of Peter Leonard Grant as a director on 5 March 2020 (1 page) |
4 March 2020 | Register 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 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
26 September 2019 | Confirmation statement made on 25 September 2019 with updates (4 pages) |
26 September 2019 | Notification of Ip2Ipo Limited as a person with significant control on 11 July 2019 (2 pages) |
26 September 2019 | Cessation of Fusion Ip Sheffield Limited as a person with significant control on 11 July 2019 (1 page) |
23 April 2019 | Register 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 2018 | Confirmation statement made on 25 September 2018 with no updates (3 pages) |
6 June 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
29 September 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
29 September 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
22 September 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
22 September 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
21 April 2017 | Registered 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 2017 | Registered 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 2017 | Secretary's details changed for Angela Leach on 21 April 2017 (1 page) |
21 April 2017 | Secretary's details changed for Angela Leach on 21 April 2017 (1 page) |
10 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
10 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
5 October 2016 | Confirmation statement made on 25 September 2016 with updates (5 pages) |
5 October 2016 | Confirmation statement made on 25 September 2016 with updates (5 pages) |
16 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
14 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
14 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
17 October 2014 | Register inspection address has been changed to Leeds Innovation Centre 103 Clarendon Road Leeds LS2 9DF (1 page) |
17 October 2014 | Register(s) moved to registered inspection location Leeds Innovation Centre 103 Clarendon Road Leeds LS2 9DF (1 page) |
17 October 2014 | Register inspection address has been changed to Leeds Innovation Centre 103 Clarendon Road Leeds LS2 9DF (1 page) |
17 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Register(s) moved to registered inspection location Leeds Innovation Centre 103 Clarendon Road Leeds LS2 9DF (1 page) |
17 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
16 October 2014 | Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page) |
16 October 2014 | Registered 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 2014 | Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page) |
16 October 2014 | Registered 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 2014 | Termination of appointment of David Graham Baynes as a secretary on 28 April 2014 (2 pages) |
16 July 2014 | Termination of appointment of David Graham Baynes as a secretary on 28 April 2014 (2 pages) |
19 June 2014 | Termination of appointment of Stuart Gall as a director (2 pages) |
19 June 2014 | Termination of appointment of Stuart Gall as a director (2 pages) |
6 May 2014 | Appointment of Angela Leach as a secretary (3 pages) |
6 May 2014 | Appointment of Angela Leach as a secretary (3 pages) |
7 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
7 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
7 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
10 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
10 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
23 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (6 pages) |
23 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (6 pages) |
19 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
19 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
3 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (6 pages) |
3 October 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (6 pages) |
1 April 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
1 April 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
11 November 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (6 pages) |
11 November 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (6 pages) |
9 April 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
9 April 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
31 March 2010 | Director's details changed for Stuart Arthur Gall on 26 March 2010 (3 pages) |
31 March 2010 | Director's details changed for Stuart Arthur Gall on 26 March 2010 (3 pages) |
4 March 2010 | Director's details changed for Dr Peter Leonard Grant on 26 February 2010 (3 pages) |
4 March 2010 | Director's details changed for Dr Peter Leonard Grant on 26 February 2010 (3 pages) |
26 February 2010 | Director's details changed for David Graham Baynes on 22 February 2010 (3 pages) |
26 February 2010 | Director's details changed for David Graham Baynes on 22 February 2010 (3 pages) |
27 October 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (4 pages) |
27 October 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (4 pages) |
11 February 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
11 February 2009 | Accounts for a dormant company made up to 31 July 2008 (2 pages) |
14 October 2008 | Return made up to 25/09/08; full list of members (4 pages) |
14 October 2008 | Return made up to 25/09/08; full list of members (4 pages) |
5 June 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
5 June 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
22 October 2007 | Return made up to 25/09/07; full list of members (3 pages) |
22 October 2007 | Return made up to 25/09/07; full list of members (3 pages) |
16 July 2007 | Accounting reference date shortened from 30/09/07 to 31/07/07 (1 page) |
16 July 2007 | Accounting reference date shortened from 30/09/07 to 31/07/07 (1 page) |
25 March 2007 | Director's particulars changed (1 page) |
25 March 2007 | Director's particulars changed (1 page) |
3 November 2006 | New director appointed (2 pages) |
3 November 2006 | New director appointed (2 pages) |
3 November 2006 | New director appointed (2 pages) |
3 November 2006 | New director appointed (2 pages) |
25 October 2006 | Secretary resigned (1 page) |
25 October 2006 | Director resigned (1 page) |
25 October 2006 | Director resigned (1 page) |
25 October 2006 | New secretary appointed;new director appointed (2 pages) |
25 October 2006 | New secretary appointed;new director appointed (2 pages) |
25 October 2006 | Registered office changed on 25/10/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
25 October 2006 | Registered office changed on 25/10/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
25 October 2006 | Secretary resigned (1 page) |
25 September 2006 | Incorporation (16 pages) |
25 September 2006 | Incorporation (16 pages) |