London
W1S 1YQ
Director Name | Mr Dean Minter |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(7 years, 3 months after company formation) |
Appointment Duration | 3 years |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 8 Hanover Street London W1S 1YQ |
Director Name | Mr Mervyn Robert Graver |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Dudley Hill Milton Keynes Bucks MK5 6LL |
Director Name | Mr Sanjay Kumar Bhasin |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Ballards Lane London N3 1XW |
Director Name | Mr Nigel John Henry |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Dominion Street London EC2M 2EF |
Director Name | Mr Warren Phillip Rosenberg |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Roseview Fortune Lane Elstree Hertfordshire WD6 3RY |
Director Name | Mr Adam Hayden Cohen |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2015(2 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Dominion Street London EC2M 2EF |
Registered Address | 8 Hanover Street London W1S 1YQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Fusion Global Investments LLP 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£399,595 |
Cash | £30,834 |
Current Liabilities | £20,321 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 5 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 19 December 2024 (7 months, 3 weeks from now) |
6 February 2020 | Delivered on: 11 February 2020 Persons entitled: Solutus Advisors Limited (As Security Trustee for the Secured Parties (as Defined in the Instrument)) Classification: A registered charge Particulars: Freehold land and buildings formerly known as ramada hotel, st albans road west, hatfield, AL10 9RH, with title number HD139432. Outstanding |
---|---|
1 May 2018 | Delivered on: 8 May 2018 Persons entitled: Solutus Advisors Limited Classification: A registered charge Particulars: Fixed charges over all land, including the freehold land and buildings known as ramada hotel, st albans road west, hatfield, AL10 9RH, and intellectual property owned by the company at any time. Outstanding |
31 July 2015 | Delivered on: 18 August 2015 Persons entitled: Mizrahi Tefahot Bank Limited Classification: A registered charge Outstanding |
31 July 2015 | Delivered on: 11 August 2015 Persons entitled: Mizrahi Tefahot Bank Limited Classification: A registered charge Outstanding |
31 July 2015 | Delivered on: 11 August 2015 Persons entitled: Mizrahi Tefahot Bank Limited Classification: A registered charge Particulars: Ramada hotel st albans road west hatfield t/no HD139432 and ramada-jarvis hatfield st albans road west hatfield t/no HD403003. Outstanding |
3 February 2014 | Delivered on: 13 February 2014 Persons entitled: Barry Bester and Colston Trustees Limited and Richard Gordon Story as Trustees of the Curtis Bank Sipp-R G Story Rs Property Finance Limited Classification: A registered charge Particulars: All land and buildings at ramada hotel, st albans road west, hatfield, t/no: HD403003. Notification of addition to or amendment of charge. Outstanding |
3 February 2014 | Delivered on: 13 February 2014 Persons entitled: Barry Bester and Colston Trustees Limited and Richard Gordon Story as Trustees of the Curtis Bank Sipp-R G Story Rs Property Finance Limited Barry Bester and Colston Trustees Limited and Richard Gordon Story as Trustees of the Curtis Bank Sipp-R G Story Rs Property Finance Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
3 February 2014 | Delivered on: 5 February 2014 Persons entitled: Infinity Asset Management LLP (As Security Trustee) Classification: A registered charge Particulars: All land and buildings at ramada hotel, st albans road west, hatfield AL10 9RH, title number HD403003. Notification of addition to or amendment of charge. Outstanding |
31 March 2022 | Delivered 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 HD139432. See the instrument for more details. Outstanding |
1 April 2021 | Delivered on: 14 April 2021 Persons entitled: Solutus Advisors Limited as Security Agent Classification: A registered charge Particulars: The freehold land and buildings formerly known as ramada hotel, st albans road west, hatfield, AL10 9RH, being the land registered at the land registry with the title number HD139432. For full details of the charges, please refer to the charging document directly. Outstanding |
1 April 2021 | Delivered on: 13 April 2021 Persons entitled: Industrial and Commercial Bank of China Limited, London Branch Classification: A registered charge Particulars: Freehold land and buildings at st albans road west, hatfield with title number HD139432, as more particularly described in schedule 2 of the instrument.. Fixed charges over all land and intellectual property owned by the company at any time. Outstanding |
6 February 2020 | Delivered on: 12 February 2020 Persons entitled: Industrial and Commercial Bank of China Limited, London Branch Classification: A registered charge Particulars: Freehold land and buildings formerly known as ramada hotel, st albans road west, hatfield, AL10 9RH, being the land registered at the land registry with the beside title number. Outstanding |
3 February 2014 | Delivered on: 5 February 2014 Persons entitled: Infinity Asset Management LLP (As Security Trustee) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
22 December 2023 | Confirmation statement made on 5 December 2023 with updates (4 pages) |
---|---|
7 November 2023 | Registered office address changed from 17 Dominion Street London EC2M 2EF England to 8 Hanover Street London W1S 1YQ on 7 November 2023 (1 page) |
12 June 2023 | Total exemption full accounts made up to 31 August 2022 (12 pages) |
24 January 2023 | Confirmation statement made on 5 December 2022 with no updates (3 pages) |
13 October 2022 | Confirmation statement made on 5 December 2021 with no updates (3 pages) |
22 September 2022 | Satisfaction of charge 088036360009 in full (1 page) |
22 September 2022 | Satisfaction of charge 088036360011 in full (1 page) |
22 September 2022 | Satisfaction of charge 088036360010 in full (1 page) |
22 September 2022 | Satisfaction of charge 088036360012 in full (1 page) |
21 July 2022 | Total exemption full accounts made up to 31 August 2021 (10 pages) |
7 April 2022 | Registration of charge 088036360013, created on 31 March 2022 (60 pages) |
15 September 2021 | Resolutions
|
28 June 2021 | Director's details changed (2 pages) |
14 April 2021 | Registration of charge 088036360012, created on 1 April 2021 (65 pages) |
13 April 2021 | Registration of charge 088036360011, created on 1 April 2021 (49 pages) |
7 April 2021 | Termination of appointment of Warren Phillip Rosenberg as a director on 1 April 2021 (1 page) |
7 April 2021 | Registered office address changed from 35 Ballards Lane London N3 1XW to 17 Dominion Street London EC2M 2EF on 7 April 2021 (1 page) |
7 April 2021 | Termination of appointment of Nigel John Henry as a director on 1 April 2021 (1 page) |
7 April 2021 | Appointment of Mr Dean Minter as a director on 1 April 2021 (2 pages) |
7 April 2021 | Termination of appointment of Adam Hayden Cohen as a director on 1 April 2021 (1 page) |
7 April 2021 | Appointment of Mr Adam Christopher James Campbell as a director on 1 April 2021 (2 pages) |
9 February 2021 | Total exemption full accounts made up to 31 August 2020 (12 pages) |
8 December 2020 | Confirmation statement made on 5 December 2020 with no updates (3 pages) |
2 November 2020 | Director's details changed for Mr Warren Phillip Rosenberg on 2 November 2020 (2 pages) |
31 July 2020 | Termination of appointment of Sanjay Kumar Bhasin as a director on 31 July 2020 (1 page) |
23 June 2020 | Total exemption full accounts made up to 31 August 2019 (13 pages) |
27 May 2020 | Previous accounting period shortened from 31 December 2019 to 31 August 2019 (1 page) |
17 April 2020 | Satisfaction of charge 088036360008 in full (1 page) |
12 February 2020 | Registration of charge 088036360010, created on 6 February 2020 (49 pages) |
11 February 2020 | Registration of charge 088036360009, created on 6 February 2020 (61 pages) |
10 February 2020 | Resolutions
|
7 January 2020 | Confirmation statement made on 5 December 2019 with no updates (3 pages) |
16 August 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
19 December 2018 | Confirmation statement made on 5 December 2018 with updates (4 pages) |
13 November 2018 | Director's details changed for Mr Warren Phillip Rosenberg on 13 November 2018 (2 pages) |
17 August 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
8 May 2018 | Registration of charge 088036360008, created on 1 May 2018 (45 pages) |
21 December 2017 | Confirmation statement made on 5 December 2017 with updates (5 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
6 September 2017 | Cessation of Af Holdco Limited as a person with significant control on 31 August 2017 (1 page) |
6 September 2017 | Cessation of Af Holdco Limited as a person with significant control on 31 August 2017 (1 page) |
5 September 2017 | Notification of Af Holdco Limited as a person with significant control on 31 August 2017 (2 pages) |
5 September 2017 | Notification of Fusion Hatfield Holdco Limited as a person with significant control on 31 August 2017 (2 pages) |
5 September 2017 | Notification of Fusion Hatfield Holdco Limited as a person with significant control on 31 August 2017 (2 pages) |
5 September 2017 | Cessation of Fusion Hatfield Holdco Limited as a person with significant control on 31 August 2017 (1 page) |
5 September 2017 | Cessation of Fusion Global Investments Llp as a person with significant control on 31 August 2017 (1 page) |
5 September 2017 | Notification of Fusion Hatfield Midco Limited as a person with significant control on 31 August 2017 (2 pages) |
5 September 2017 | Cessation of Fusion Global Investments Holdco Limited as a person with significant control on 31 August 2017 (1 page) |
5 September 2017 | Notification of Fusion Hatfield Midco Limited as a person with significant control on 31 August 2017 (2 pages) |
5 September 2017 | Notification of Fusion Global Investments Holdco Limited as a person with significant control on 31 August 2017 (2 pages) |
5 September 2017 | Notification of Fusion Global Investments Holdco Limited as a person with significant control on 31 August 2017 (2 pages) |
5 September 2017 | Cessation of Fusion Global Investments Holdco Limited as a person with significant control on 31 August 2017 (1 page) |
5 September 2017 | Cessation of Fusion Hatfield Holdco Limited as a person with significant control on 31 August 2017 (1 page) |
5 September 2017 | Notification of Af Holdco Limited as a person with significant control on 31 August 2017 (2 pages) |
5 September 2017 | Cessation of Fusion Global Investments Llp as a person with significant control on 31 August 2017 (1 page) |
4 September 2017 | Satisfaction of charge 088036360002 in full (1 page) |
4 September 2017 | Satisfaction of charge 088036360005 in full (1 page) |
4 September 2017 | Satisfaction of charge 088036360001 in full (1 page) |
4 September 2017 | Satisfaction of charge 088036360005 in full (1 page) |
4 September 2017 | Satisfaction of charge 088036360001 in full (1 page) |
4 September 2017 | Satisfaction of charge 088036360007 in full (1 page) |
4 September 2017 | Satisfaction of charge 088036360007 in full (1 page) |
4 September 2017 | Satisfaction of charge 088036360002 in full (1 page) |
4 September 2017 | Satisfaction of charge 088036360006 in full (1 page) |
4 September 2017 | Satisfaction of charge 088036360006 in full (1 page) |
21 June 2017 | Satisfaction of charge 088036360004 in full (1 page) |
21 June 2017 | Satisfaction of charge 088036360004 in full (1 page) |
21 June 2017 | Satisfaction of charge 088036360003 in full (1 page) |
21 June 2017 | Satisfaction of charge 088036360003 in full (1 page) |
19 December 2016 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
19 December 2016 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
9 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
9 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
7 March 2016 | Director's details changed for Mr Sanjay Kumar Bhasin on 7 March 2016 (2 pages) |
7 March 2016 | Director's details changed for Mr Sanjay Kumar Bhasin on 7 March 2016 (2 pages) |
11 February 2016 | Termination of appointment of Mervyn Robert Graver as a director on 31 December 2015 (1 page) |
11 February 2016 | Appointment of Adam Hayden Cohen as a director on 31 December 2015 (2 pages) |
11 February 2016 | Appointment of Adam Hayden Cohen as a director on 31 December 2015 (2 pages) |
11 February 2016 | Termination of appointment of Mervyn Robert Graver as a director on 31 December 2015 (1 page) |
9 January 2016 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
10 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
14 September 2015 | Director's details changed for Mr Sanjay Kumar Bhasin on 14 November 2014 (2 pages) |
14 September 2015 | Director's details changed for Mr Sanjay Kumar Bhasin on 14 November 2014 (2 pages) |
18 August 2015 | Registration of charge 088036360007, created on 31 July 2015 (16 pages) |
18 August 2015 | Registration of charge 088036360007, created on 31 July 2015 (16 pages) |
11 August 2015 | Registration of charge 088036360006, created on 31 July 2015 (31 pages) |
11 August 2015 | Registration of charge 088036360005, created on 31 July 2015 (26 pages) |
11 August 2015 | Registration of charge 088036360005, created on 31 July 2015 (26 pages) |
11 August 2015 | Registration of charge 088036360006, created on 31 July 2015 (31 pages) |
16 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
19 November 2014 | Director's details changed for Mr Sanjay Kumar Bhasin on 18 November 2014 (2 pages) |
19 November 2014 | Director's details changed for Mr Sanjay Kumar Bhasin on 18 November 2014 (2 pages) |
7 March 2014 | Director's details changed for Mr Nigel John Henry on 1 January 2014 (2 pages) |
7 March 2014 | Director's details changed for Mr Nigel John Henry on 1 January 2014 (2 pages) |
7 March 2014 | Director's details changed for Mr Nigel John Henry on 1 January 2014 (2 pages) |
13 February 2014 | Registration of charge 088036360004 (19 pages) |
13 February 2014 | Registration of charge 088036360003 (52 pages) |
13 February 2014 | Registration of charge 088036360004 (19 pages) |
13 February 2014 | Registration of charge 088036360003 (52 pages) |
5 February 2014 | Registration of charge 088036360001 (38 pages) |
5 February 2014 | Registration of charge 088036360001 (38 pages) |
5 February 2014 | Registration of charge 088036360002 (28 pages) |
5 February 2014 | Registration of charge 088036360002 (28 pages) |
29 January 2014 | Statement of capital following an allotment of shares on 29 January 2014
|
29 January 2014 | Statement of capital following an allotment of shares on 29 January 2014
|
5 December 2013 | Incorporation (46 pages) |
5 December 2013 | Incorporation (46 pages) |