St Helier
JE4 9WG
Director Name | Mr Dean Minter |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2022(7 years, 6 months after company formation) |
Appointment Duration | 2 years |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 44 Esplanade St Helier JE4 9WG |
Director Name | Mr Peter Richard Lee |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2014(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | G05, Thorncroft Manor Thorncroft Drive Leatherhead Surrey KT22 8JB |
Director Name | Mr Jared Barclay Fox |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2015(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 02 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thorncroft Manor Thorncroft Drive Leatherhead Surrey KT22 8JB |
Director Name | Mr Edward John Chesterman |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2015(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 28 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thorncroft Manor Thorncroft Drive Leatherhead Surrey KT22 8JB |
Director Name | Mr Nicholas Francis Markham |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2015(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 28 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thorncroft Manor Thorncroft Drive Leatherhead Surrey KT22 8JB |
Director Name | Mr Andrew Charles Robinson |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2015(3 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 28 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thorncroft Manor Thorncroft Drive Leatherhead Surrey KT22 8JB |
Director Name | Mr Michael Stephen Bevan |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2019(4 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 31 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Dominion Street London EC2M 2EF |
Director Name | Mr Paul Miles |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2019(4 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 31 March 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Dominion Street London EC2M 2EF |
Director Name | Mr Gideon Paul Osen |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2019(4 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 31 March 2022) |
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 |
80 at £1 | Andrew Robinson 20.00% Ordinary B |
---|---|
80 at £1 | Jared Fox 20.00% Ordinary B |
50 at £1 | David Chance 12.50% Ordinary A |
50 at £1 | Edward Chesterman 12.50% Ordinary A |
50 at £1 | Ian West 12.50% Ordinary A |
50 at £1 | Nicholas Markham 12.50% Ordinary A |
40 at £1 | Nicholas Markham 10.00% Ordinary B |
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 | 11 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 25 September 2024 (4 months, 4 weeks from now) |
31 March 2022 | Delivered on: 12 April 2022 Persons entitled: Situs Asset Management Limited Classification: A registered charge Particulars: Security interests (not expressed as floating charges) are created over all of the company's rights in any land and intellectual property. None is specified. See the instrument for more details. Outstanding |
---|---|
21 August 2019 | Delivered on: 23 August 2019 Persons entitled: Solutus Advisors Limited Classification: A registered charge Outstanding |
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 September 2023 | Confirmation statement made on 11 September 2023 with no updates (3 pages) |
22 June 2023 | Total exemption full accounts made up to 31 August 2022 (8 pages) |
21 October 2022 | Confirmation statement made on 11 September 2022 with no updates (3 pages) |
22 September 2022 | Satisfaction of charge 092147560001 in full (1 page) |
5 September 2022 | Change of details for Fusion Swansea Midco Limited as a person with significant control on 1 September 2022 (2 pages) |
12 April 2022 | Registration of charge 092147560002, created on 31 March 2022 (60 pages) |
12 April 2022 | Termination of appointment of Gideon Paul Osen as a director on 31 March 2022 (1 page) |
12 April 2022 | Appointment of Mr Dean Minter as a director on 31 March 2022 (2 pages) |
12 April 2022 | Director's details changed for Mr Adam Christopher James Campbell on 31 March 2022 (2 pages) |
12 April 2022 | Registered office address changed from C/O Bkl 35 Ballards Lane London N3 1XW England to 17 Dominion Street London EC2M 2EF on 12 April 2022 (1 page) |
12 April 2022 | Termination of appointment of Michael Stephen Bevan as a director on 31 March 2022 (1 page) |
12 April 2022 | Termination of appointment of Paul Miles as a director on 31 March 2022 (1 page) |
12 April 2022 | Appointment of Mr Adam Christopher James Campbell as a director on 31 March 2022 (2 pages) |
30 March 2022 | Total exemption full accounts made up to 31 August 2021 (9 pages) |
13 September 2021 | Confirmation statement made on 11 September 2021 with no updates (3 pages) |
7 February 2021 | Total exemption full accounts made up to 31 August 2020 (9 pages) |
20 January 2021 | Director's details changed for Mr Michael Stephen Bevan on 16 January 2021 (2 pages) |
11 September 2020 | Confirmation statement made on 11 September 2020 with no updates (3 pages) |
27 August 2020 | Director's details changed for Mr Paul Miles on 26 August 2020 (2 pages) |
1 June 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
29 May 2020 | Previous accounting period shortened from 30 September 2019 to 31 August 2019 (1 page) |
6 January 2020 | Director's details changed for Mr Michael Stephen Bevan on 6 January 2020 (2 pages) |
30 September 2019 | Confirmation statement made on 11 September 2019 with updates (6 pages) |
23 August 2019 | Registration of charge 092147560001, created on 21 August 2019 (48 pages) |
19 June 2019 | Resolutions
|
23 May 2019 | Cessation of Fusion Swansea Holdco Limited as a person with significant control on 22 May 2019 (1 page) |
23 May 2019 | Notification of Fusion Swansea Midco Limited as a person with significant control on 22 May 2019 (2 pages) |
3 April 2019 | Resolutions
|
2 April 2019 | Withdrawal of a person with significant control statement on 2 April 2019 (2 pages) |
2 April 2019 | Notification of Fusion Swansea Holdco Limited as a person with significant control on 29 March 2019 (2 pages) |
1 April 2019 | Termination of appointment of Edward John Chesterman as a director on 28 March 2019 (1 page) |
1 April 2019 | Appointment of Mr Paul Miles as a director on 28 March 2019 (2 pages) |
1 April 2019 | Termination of appointment of Nicholas Francis Markham as a director on 28 March 2019 (1 page) |
1 April 2019 | Appointment of Mr Michael Stephen Bevan as a director on 28 March 2019 (2 pages) |
1 April 2019 | Termination of appointment of Andrew Charles Robinson as a director on 28 March 2019 (1 page) |
1 April 2019 | Registered office address changed from PO Box TN13 2JU 11 Croft Way Sevenoaks TN13 2JU England to C/O Bkl 35 Ballards Lane London N3 1XW on 1 April 2019 (1 page) |
1 April 2019 | Appointment of Mr Gideon Paul Osen as a director on 28 March 2019 (2 pages) |
11 January 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
14 September 2018 | Confirmation statement made on 11 September 2018 with no updates (3 pages) |
13 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
24 January 2018 | Termination of appointment of Jared Barclay Fox as a director on 2 August 2017 (1 page) |
29 November 2017 | Registered office address changed from G05, Thorncroft Manor Thorncroft Drive Leatherhead Surrey KT22 8JB to PO Box TN13 2JU 11 Croft Way Sevenoaks TN13 2JU on 29 November 2017 (1 page) |
12 September 2017 | Confirmation statement made on 11 September 2017 with updates (4 pages) |
12 September 2017 | Confirmation statement made on 11 September 2017 with updates (4 pages) |
30 May 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
30 May 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
22 September 2016 | Confirmation statement made on 11 September 2016 with updates (6 pages) |
22 September 2016 | Confirmation statement made on 11 September 2016 with updates (6 pages) |
15 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
15 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
14 October 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 May 2015 | Memorandum and Articles of Association (38 pages) |
14 May 2015 | Memorandum and Articles of Association (38 pages) |
9 March 2015 | Resolutions
|
9 March 2015 | Statement by Directors (1 page) |
9 March 2015 | Statement of capital on 9 March 2015
|
9 March 2015 | Resolutions
|
9 March 2015 | Solvency Statement dated 05/01/15 (1 page) |
9 March 2015 | Statement by Directors (1 page) |
9 March 2015 | Solvency Statement dated 05/01/15 (1 page) |
9 March 2015 | Statement of capital on 9 March 2015
|
9 March 2015 | Statement of capital on 9 March 2015
|
27 February 2015 | Appointment of Mr Edward John Chesterman as a director on 5 January 2015 (3 pages) |
27 February 2015 | Appointment of Mr Jared Barclay Fox as a director on 5 January 2015 (3 pages) |
27 February 2015 | Termination of appointment of Peter Richard Lee as a director on 5 January 2015 (2 pages) |
27 February 2015 | Appointment of Mr Jared Barclay Fox as a director on 5 January 2015 (3 pages) |
27 February 2015 | Appointment of Mr Andrew Charles Robinson as a director on 5 January 2015 (3 pages) |
27 February 2015 | Statement of capital following an allotment of shares on 5 January 2015
|
27 February 2015 | Appointment of Mr Andrew Charles Robinson as a director on 5 January 2015 (3 pages) |
27 February 2015 | Appointment of Mr Nicholas Francis Markham as a director on 5 January 2015 (3 pages) |
27 February 2015 | Appointment of Mr Jared Barclay Fox as a director on 5 January 2015 (3 pages) |
27 February 2015 | Appointment of Mr Edward John Chesterman as a director on 5 January 2015 (3 pages) |
27 February 2015 | Statement of capital following an allotment of shares on 5 January 2015
|
27 February 2015 | Appointment of Mr Edward John Chesterman as a director on 5 January 2015 (3 pages) |
27 February 2015 | Statement of capital following an allotment of shares on 5 January 2015
|
27 February 2015 | Appointment of Mr Nicholas Francis Markham as a director on 5 January 2015 (3 pages) |
27 February 2015 | Appointment of Mr Nicholas Francis Markham as a director on 5 January 2015 (3 pages) |
27 February 2015 | Appointment of Mr Andrew Charles Robinson as a director on 5 January 2015 (3 pages) |
27 February 2015 | Termination of appointment of Peter Richard Lee as a director on 5 January 2015 (2 pages) |
27 February 2015 | Termination of appointment of Peter Richard Lee as a director on 5 January 2015 (2 pages) |
11 September 2014 | Incorporation Statement of capital on 2014-09-11
|
11 September 2014 | Incorporation Statement of capital on 2014-09-11
|