Company NameFusion Management Limited
Company StatusDissolved
Company Number07620988
CategoryPrivate Limited Company
Incorporation Date4 May 2011(13 years ago)
Dissolution Date14 August 2020 (3 years, 8 months ago)
Previous NameDe Facto 1854 Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Benjamin Anthony Bilboul
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2013(2 years, 1 month after company formation)
Appointment Duration7 years, 1 month (closed 14 August 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Farringdon Road
London
EC1M 3HE
Director NameRuth Bracken
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2011(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address19 Weald Close
Brentwood
Essex
CM14 4QU
Director NameKevin Keck
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed10 May 2011(6 days after company formation)
Appointment Duration2 years, 8 months (resigned 07 January 2014)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 25 Bedford Street
London
WC2E 9ES
Director NameMr Alastair William Muirhead
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2011(6 days after company formation)
Appointment Duration5 years, 4 months (resigned 21 September 2016)
RoleBanker
Country of ResidenceEngland
Correspondence Address3rd Floor 25 Bedford Street
London
WC2E 9ES
Director NameMr Adam Silver
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2011(3 weeks, 1 day after company formation)
Appointment Duration2 years (resigned 20 June 2013)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFarringdon Place 20 Farringdon Road
London
EC1M 3HE
Director NameMr Mark Peter Sargeant
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2014(2 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFarringdon Place 20 Farringdon Road
London
EC1M 3HE
Director NameMr David John Gregson
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2016(5 years, 4 months after company formation)
Appointment Duration2 months, 1 week (resigned 29 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFarringdon Place 20 Farringdon Road
London
EC1M 3HE
Director NameTravers Smith Limited (Corporation)
StatusResigned
Appointed04 May 2011(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed04 May 2011(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed04 May 2011(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL

Location

Registered Address88 Wood Street
London
EC2V 7QF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Shareholders

56k at £0.1Mark Runacus
9.04%
Ordinary B1
56k at £0.1Matthew Brown
9.04%
Ordinary B1
25k at £0.1Adam Silver
4.04%
Ordinary B1
19.6k at £0.1Nicola Mendelsohn
3.17%
Ordinary B1
19.4k at £0.1Justin Hicklin
3.14%
Ordinary B1
137.7k at £0.1Karma Employee Benefit Trust
22.24%
Ordinary B1
108.4k at £0.1Benjamin Bilboul
17.52%
Ordinary B1
78.4k at £0.1David Buonagidi
12.67%
Ordinary B1
78.4k at £0.1Simon Mcgrath
12.67%
Ordinary B1
99.3k at £0.01Peter Dolukhanov
1.60%
Ordinary B3
84.7k at £0.01Karma Employee Benefit Trust
1.37%
Ordinary B3
30.3k at £0.01Christopher Mccafferty
0.49%
Ordinary B2
-OTHER
0.48%
-
24.3k at £0.01Edward Marshall
0.39%
Ordinary B2
24.3k at £0.01Jonathan Harvey
0.39%
Ordinary B2
20.1k at £0.01Joe De Souza
0.33%
Ordinary B2
20.3k at £0.01Richard French
0.33%
Ordinary B3
20.1k at £0.01Sam Walker
0.33%
Ordinary B2
19.7k at £0.01Dan Thwaites
0.32%
Ordinary B3
15.2k at £0.01Ryan Hall
0.25%
Ordinary B3
12.1k at £0.01Lisa Green
0.20%
Ordinary B2

Financials

Year2014
Net Worth£1,284,786
Current Liabilities£84,405

Accounts

Latest Accounts30 April 2016 (8 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

31 October 2017Previous accounting period extended from 30 April 2017 to 31 August 2017 (1 page)
7 January 2017Registered office address changed from Farringdon Place 20 Farringdon Road London EC1M 3HE to 88 Wood Street London EC2V 7QF on 7 January 2017 (2 pages)
5 January 2017Declaration of solvency (3 pages)
5 January 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-15
(1 page)
5 January 2017Appointment of a voluntary liquidator (1 page)
31 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
13 December 2016Termination of appointment of Mark Peter Sargeant as a director on 1 December 2016 (1 page)
1 December 2016Total exemption full accounts made up to 30 April 2016 (15 pages)
29 November 2016Termination of appointment of David John Gregson as a director on 29 November 2016 (1 page)
24 November 2016Appointment of Mr David John Gregson as a director on 21 September 2016 (2 pages)
24 November 2016Termination of appointment of Alastair William Muirhead as a director on 21 September 2016 (1 page)
26 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 62,696.9102
(10 pages)
9 February 2016Total exemption full accounts made up to 30 April 2015 (11 pages)
6 November 2015Statement of capital following an allotment of shares on 9 October 2015
  • GBP 61,905.1102
(7 pages)
6 November 2015Statement of capital following an allotment of shares on 9 October 2015
  • GBP 61,905.1102
(7 pages)
6 November 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
10 June 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 61,895.6102
(20 pages)
10 June 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 61,895.6102
(20 pages)
10 February 2015Total exemption full accounts made up to 30 April 2014 (11 pages)
21 August 2014Statement of capital following an allotment of shares on 7 August 2014
  • GBP 61,897.61
(16 pages)
21 August 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 August 2014Statement of capital following an allotment of shares on 7 August 2014
  • GBP 61,897.61
(16 pages)
20 June 2014Second filing of AR01 previously delivered to Companies House made up to 4 May 2014 (21 pages)
20 June 2014Second filing of AR01 previously delivered to Companies House made up to 4 May 2014 (21 pages)
2 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 60,753.32
  • ANNOTATION A second filed AR01 was registered on 20/06/2014
(20 pages)
2 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 60,753.32
  • ANNOTATION A second filed AR01 was registered on 20/06/2014
(20 pages)
8 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(39 pages)
8 April 2014Statement of capital following an allotment of shares on 27 March 2014
  • GBP 60,753.32
(16 pages)
13 March 2014Statement of capital following an allotment of shares on 1 March 2014
  • GBP 60,753.22
(14 pages)
13 March 2014Statement of capital following an allotment of shares on 1 March 2014
  • GBP 60,753.22
(14 pages)
17 February 2014Appointment of Mr Mark Peter Sargeant as a director (3 pages)
17 February 2014Termination of appointment of Kevin Keck as a director (2 pages)
20 January 2014Total exemption full accounts made up to 30 April 2013 (11 pages)
19 November 2013Statement of capital following an allotment of shares on 6 November 2013
  • GBP 60,653.22
(14 pages)
19 November 2013Statement of capital following an allotment of shares on 6 November 2013
  • GBP 60,653.22
(14 pages)
21 August 2013Annual return made up to 4 May 2013 with a full list of shareholders (16 pages)
21 August 2013Annual return made up to 4 May 2013 with a full list of shareholders (16 pages)
23 July 2013Director's details changed for Kevin Keck on 30 April 2012 (3 pages)
23 July 2013Director's details changed for Alastair William Muirhead on 30 April 2012 (3 pages)
11 July 2013Termination of appointment of Adam Silver as a director (2 pages)
11 July 2013Appointment of Benjamin Anthony Bilboul as a director (3 pages)
24 June 2013Statement of capital following an allotment of shares on 3 June 2013
  • GBP 60,075.89
(14 pages)
24 June 2013Statement of capital following an allotment of shares on 3 June 2013
  • GBP 60,075.89
(14 pages)
19 March 2013Statement of capital following an allotment of shares on 12 February 2013
  • GBP 60,027.62
(14 pages)
21 February 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(7 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (9 pages)
11 December 2012Statement of capital following an allotment of shares on 15 October 2012
  • GBP 57,945.97
(14 pages)
6 July 2012Registered office address changed from , Liberty House 222 Regent Street, London, W1B 5TR on 6 July 2012 (2 pages)
6 July 2012Registered office address changed from , Liberty House 222 Regent Street, London, W1B 5TR on 6 July 2012 (2 pages)
19 June 2012Statement of capital following an allotment of shares on 16 May 2012
  • GBP 57,845.97
(14 pages)
17 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (16 pages)
17 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (16 pages)
17 January 2012Statement of capital following an allotment of shares on 20 December 2011
  • GBP 57,694.24
(13 pages)
17 January 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
12 July 2011Statement of capital following an allotment of shares on 26 May 2011
  • GBP 40,925.04
(11 pages)
21 June 2011Registered office address changed from , 5Th Floor 33 Glasshouse Street, London, W1B 5DG on 21 June 2011 (2 pages)
21 June 2011Appointment of Mr Adam Silver as a director (3 pages)
14 June 2011Change of share class name or designation (2 pages)
14 June 2011Particulars of variation of rights attached to shares (13 pages)
14 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdivision 26/05/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
(42 pages)
14 June 2011Current accounting period shortened from 31 May 2012 to 30 April 2012 (3 pages)
17 May 2011Appointment of Alastair William Muirhead as a director (3 pages)
17 May 2011Termination of appointment of Travers Smith Limited as a director (2 pages)
17 May 2011Termination of appointment of Travers Smith Secretaries Limited as a director (2 pages)
17 May 2011Termination of appointment of Ruth Bracken as a director (2 pages)
17 May 2011Registered office address changed from , 10 Snow Hill, London, EC1A 2AL, England on 17 May 2011 (2 pages)
17 May 2011Appointment of Kevin Keck as a director (3 pages)
17 May 2011Termination of appointment of Travers Smith Secretaries Limited as a secretary (2 pages)
17 May 2011Change of name notice (2 pages)
17 May 2011Company name changed de facto 1854 LIMITED\certificate issued on 17/05/11
  • RES15 ‐ Change company name resolution on 2011-05-10
(5 pages)
4 May 2011Incorporation (16 pages)