Company NameFusion Swansea Propco Limited
DirectorsAdam Christopher James Campbell and Dean Minter
Company StatusActive
Company Number06071715
CategoryPrivate Limited Company
Incorporation Date29 January 2007(17 years, 3 months ago)
Previous NameRDE Silex Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Adam Christopher James Campbell
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2022(15 years, 2 months after company formation)
Appointment Duration2 years
RoleLawyer
Country of ResidenceEngland
Correspondence Address44 Esplanade
St Helier
JE4 9WG
Director NameMr Dean Minter
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2022(15 years, 2 months after company formation)
Appointment Duration2 years
RoleManaging Director
Country of ResidenceEngland
Correspondence Address44 Esplanade
St Helier
JE4 9WG
Director NameTrevor Arnold Morgan
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2007(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressCobbett House
Cobbetts Hill The Heath
Weybridge
Surrey
KT13 0UB
Director NameMr David Gerald Edwards
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2007(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address22 Lethbridge Park Bishops Lydeard
Taunton
TA4 3QU
Secretary NameMr Alexander Trevor Morgan
NationalityBritish
StatusResigned
Appointed29 January 2007(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address87 Regents Court
Sopwith Way
Kingston Upon Thames
Surrey
KT2 5AQ
Secretary NameMrs Ruth Naomi Edwards
StatusResigned
Appointed31 January 2010(3 years after company formation)
Appointment Duration5 years, 5 months (resigned 02 July 2015)
RoleCompany Director
Correspondence AddressKeepers Cottage Church View
Low Ham
Langport
Somerset
TA10 9DP
Director NameMr Jared Barclay Fox
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2015(8 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 05 October 2017)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressThorncroft Manor Thorncroft Drive
Leatherhead
Surrey
KT22 8JB
Secretary NameMr David Gerald Edwards
StatusResigned
Appointed02 July 2015(8 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 March 2019)
RoleCompany Director
Correspondence Address22 Lethbridge Park Bishops Lydeard
Taunton
TA4 3QU
Director NameMr Andrew Charles Robinson
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2017(10 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 March 2019)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressThorncroft Manor
Leatherhead
Surrey
KT22 8JB
Director NameMr Sanjay Kumar Bhasin
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2019(12 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Bkl, 35 Ballards Lane
London
N3 1XW
Director NameMr Adam Hayden Cohen
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2019(12 years, 2 months after company formation)
Appointment Duration3 years (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Ballards Lane
London
N3 1XW
Director NameMr Nigel John Henry
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2019(12 years, 2 months after company formation)
Appointment Duration3 years (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Ballards Lane
London
N3 1XW
Director NameMr Warren Phillip Rosenberg
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2019(12 years, 2 months after company formation)
Appointment Duration3 years (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Ballards Lane
London
N3 1XW
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed29 January 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed29 January 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address8 Hanover Street
London
W1S 1YQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1David Gerald Edwards
100.00%
Ordinary

Financials

Year2014
Net Worth-£44,569
Current Liabilities£249,939

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return29 January 2024 (2 months, 3 weeks ago)
Next Return Due12 February 2025 (9 months, 3 weeks from now)

Charges

31 March 2022Delivered on: 7 April 2022
Persons entitled: Situs Asset Management Limited

Classification: A registered charge
Particulars: The instrument contains charges (not expressed to be floating charges) over all of the company's rights in any land and intellectual property, including specifically the freehold with title number CYM782706. See the instrument for more details.
Outstanding
21 August 2019Delivered on: 23 August 2019
Persons entitled: Solutus Advisors Limited

Classification: A registered charge
Particulars: The property known as the icon 21 development site, mariner street, swansea, (the property is currently comprised in freehold title numbers CYM399589, CYM677767, CYM396081, WA186101, CYM219198, WA64104, CYM354927 and WA837977).
Outstanding

Filing History

7 February 2021Total exemption full accounts made up to 31 August 2020 (10 pages)
29 January 2021Confirmation statement made on 29 January 2021 with no updates (3 pages)
3 November 2020Director's details changed for Mr Warren Phillip Rosenberg on 2 November 2020 (2 pages)
31 July 2020Termination of appointment of Sanjay Kumar Bhasin as a director on 31 July 2020 (1 page)
1 June 2020Total exemption full accounts made up to 31 August 2019 (10 pages)
27 May 2020Previous accounting period shortened from 31 January 2020 to 31 August 2019 (1 page)
29 January 2020Confirmation statement made on 29 January 2020 with updates (4 pages)
23 August 2019Registration of charge 060717150001, created on 21 August 2019 (48 pages)
19 June 2019Resolutions
  • RES13 ‐ Company business 05/06/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
23 May 2019Notification of Fusion Swansea Midco Limited as a person with significant control on 22 May 2019 (2 pages)
23 May 2019Cessation of Fusion Swansea Devco Limited as a person with significant control on 22 May 2019 (1 page)
12 April 2019Resolutions
  • RES13 ‐ Change of name 29/03/2019
(1 page)
3 April 2019Appointment of Mr Warren Phillip Rosenberg as a director on 28 March 2019 (2 pages)
3 April 2019Registered office address changed from C/O Langdowns Fleming Court, Leigh Road Eastleigh, Southampton Hampshire SO50 9PD to C/O Bkl, 35 Ballards Lane London N3 1XW on 3 April 2019 (1 page)
3 April 2019Termination of appointment of David Gerald Edwards as a director on 28 March 2019 (1 page)
3 April 2019Appointment of Mr Nigel John Henry as a director on 28 March 2019 (2 pages)
3 April 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-29
(3 pages)
3 April 2019Appointment of Mr Adam Hayden Cohen as a director on 28 March 2019 (2 pages)
3 April 2019Notification of Fusion Swansea Devco Limited as a person with significant control on 28 March 2019 (2 pages)
3 April 2019Appointment of Mr Sanjay Kumar Bhasin as a director on 28 March 2019 (2 pages)
3 April 2019Termination of appointment of David Gerald Edwards as a secretary on 28 March 2019 (1 page)
3 April 2019Cessation of David Gerald Edwards as a person with significant control on 28 March 2019 (1 page)
3 April 2019Termination of appointment of Andrew Charles Robinson as a director on 28 March 2019 (1 page)
21 March 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
18 February 2019Confirmation statement made on 29 January 2019 with updates (4 pages)
2 October 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
3 August 2018Secretary's details changed for Mr David Gerald Edwards on 30 June 2018 (1 page)
30 July 2018Change of details for Mr David Gerald Edwards as a person with significant control on 30 June 2018 (2 pages)
30 July 2018Director's details changed for Mr David Gerald Edwards on 30 June 2018 (2 pages)
8 February 2018Confirmation statement made on 29 January 2018 with updates (4 pages)
26 January 2018Secretary's details changed for Mr David Gerald Edwards on 30 November 2017 (1 page)
25 January 2018Change of details for Mr David Gerald Edwards as a person with significant control on 30 November 2017 (2 pages)
25 January 2018Director's details changed for Mr David Gerald Edwards on 30 November 2017 (2 pages)
26 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
26 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
19 October 2017Appointment of Mr Andrew Charles Robinson as a director on 5 October 2017 (2 pages)
19 October 2017Termination of appointment of Jared Barclay Fox as a director on 5 October 2017 (1 page)
19 October 2017Termination of appointment of Jared Barclay Fox as a director on 5 October 2017 (1 page)
19 October 2017Appointment of Mr Andrew Charles Robinson as a director on 5 October 2017 (2 pages)
9 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
18 March 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 2
(5 pages)
18 March 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 2
(5 pages)
11 November 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
11 November 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
9 November 2015Termination of appointment of Ruth Naomi Edwards as a secretary on 2 July 2015 (1 page)
9 November 2015Termination of appointment of Ruth Naomi Edwards as a secretary on 2 July 2015 (1 page)
5 November 2015Appointment of Mr David Gerald Edwards as a secretary on 2 July 2015 (2 pages)
5 November 2015Appointment of Mr David Gerald Edwards as a secretary on 2 July 2015 (2 pages)
4 November 2015Appointment of Mr Jared Barclay Fox as a director on 2 July 2015 (2 pages)
4 November 2015Appointment of Mr Jared Barclay Fox as a director on 2 July 2015 (2 pages)
16 March 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
(4 pages)
16 March 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
(4 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
21 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 2
(4 pages)
21 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 2
(4 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
14 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (4 pages)
14 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (4 pages)
30 January 2013Compulsory strike-off action has been discontinued (1 page)
30 January 2013Compulsory strike-off action has been discontinued (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
29 January 2013First Gazette notice for compulsory strike-off (1 page)
25 January 2013Total exemption small company accounts made up to 31 January 2012 (4 pages)
25 January 2013Total exemption small company accounts made up to 31 January 2012 (4 pages)
14 February 2012Secretary's details changed for Mrs Ruth Edwards on 1 January 2012 (1 page)
14 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (4 pages)
14 February 2012Secretary's details changed for Mrs Ruth Edwards on 1 January 2012 (1 page)
14 February 2012Secretary's details changed for Mrs Ruth Edwards on 1 January 2012 (1 page)
14 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (4 pages)
25 November 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
25 November 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
22 March 2011Annual return made up to 29 January 2011 with a full list of shareholders (4 pages)
22 March 2011Annual return made up to 29 January 2011 with a full list of shareholders (4 pages)
6 January 2011Total exemption small company accounts made up to 31 January 2010 (4 pages)
6 January 2011Total exemption small company accounts made up to 31 January 2010 (4 pages)
21 June 2010Termination of appointment of Alexander Morgan as a secretary (1 page)
21 June 2010Termination of appointment of Trevor Morgan as a director (1 page)
21 June 2010Appointment of Mrs Ruth Edwards as a secretary (1 page)
21 June 2010Appointment of Mrs Ruth Edwards as a secretary (1 page)
21 June 2010Termination of appointment of Alexander Morgan as a secretary (1 page)
21 June 2010Termination of appointment of Trevor Morgan as a director (1 page)
26 March 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
26 March 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
7 December 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
7 December 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
30 March 2009Return made up to 29/01/09; full list of members (4 pages)
30 March 2009Return made up to 29/01/09; full list of members (4 pages)
12 February 2009Total exemption small company accounts made up to 31 January 2008 (4 pages)
12 February 2009Total exemption small company accounts made up to 31 January 2008 (4 pages)
2 April 2008Return made up to 29/01/08; full list of members (4 pages)
2 April 2008Return made up to 29/01/08; full list of members (4 pages)
1 April 2008Ad 29/01/07\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
1 April 2008Ad 29/01/07\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
5 April 2007Secretary resigned (1 page)
5 April 2007New secretary appointed (2 pages)
5 April 2007Director resigned (1 page)
5 April 2007New secretary appointed (2 pages)
5 April 2007Secretary resigned (1 page)
5 April 2007New director appointed (2 pages)
5 April 2007Director resigned (1 page)
5 April 2007New director appointed (2 pages)
5 April 2007New director appointed (2 pages)
5 April 2007New director appointed (2 pages)
29 January 2007Incorporation (20 pages)
29 January 2007Incorporation (20 pages)