Company NameFusion Swansea Devco Limited
DirectorsAdam Christopher James Campbell and Dean Minter
Company StatusActive
Company Number09214756
CategoryPrivate Limited Company
Incorporation Date11 September 2014(9 years, 7 months ago)
Previous NameVarsity Halls (Swansea) Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Adam Christopher James Campbell
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2022(7 years, 6 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(7 years, 6 months after company formation)
Appointment Duration2 years
RoleManaging Director
Country of ResidenceEngland
Correspondence Address44 Esplanade
St Helier
JE4 9WG
Director NameMr Peter Richard Lee
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2014(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressG05, Thorncroft Manor Thorncroft Drive
Leatherhead
Surrey
KT22 8JB
Director NameMr Jared Barclay Fox
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2015(3 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 02 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThorncroft Manor Thorncroft Drive
Leatherhead
Surrey
KT22 8JB
Director NameMr Edward John Chesterman
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2015(3 months, 3 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 28 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThorncroft Manor Thorncroft Drive
Leatherhead
Surrey
KT22 8JB
Director NameMr Nicholas Francis Markham
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2015(3 months, 3 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 28 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThorncroft Manor Thorncroft Drive
Leatherhead
Surrey
KT22 8JB
Director NameMr Andrew Charles Robinson
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2015(3 months, 3 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 28 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThorncroft Manor Thorncroft Drive
Leatherhead
Surrey
KT22 8JB
Director NameMr Michael Stephen Bevan
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2019(4 years, 6 months after company formation)
Appointment Duration3 years (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Dominion Street
London
EC2M 2EF
Director NameMr Paul Miles
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2019(4 years, 6 months after company formation)
Appointment Duration3 years (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Dominion Street
London
EC2M 2EF
Director NameMr Gideon Paul Osen
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2019(4 years, 6 months after company formation)
Appointment Duration3 years (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Dominion Street
London
EC2M 2EF

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

80 at £1Andrew Robinson
20.00%
Ordinary B
80 at £1Jared Fox
20.00%
Ordinary B
50 at £1David Chance
12.50%
Ordinary A
50 at £1Edward Chesterman
12.50%
Ordinary A
50 at £1Ian West
12.50%
Ordinary A
50 at £1Nicholas Markham
12.50%
Ordinary A
40 at £1Nicholas Markham
10.00%
Ordinary B

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return11 September 2023 (7 months, 2 weeks ago)
Next Return Due25 September 2024 (4 months, 4 weeks from now)

Charges

31 March 2022Delivered 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 2019Delivered on: 23 August 2019
Persons entitled: Solutus Advisors Limited

Classification: A registered charge
Outstanding

Filing History

7 November 2023Registered 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 2023Confirmation statement made on 11 September 2023 with no updates (3 pages)
22 June 2023Total exemption full accounts made up to 31 August 2022 (8 pages)
21 October 2022Confirmation statement made on 11 September 2022 with no updates (3 pages)
22 September 2022Satisfaction of charge 092147560001 in full (1 page)
5 September 2022Change of details for Fusion Swansea Midco Limited as a person with significant control on 1 September 2022 (2 pages)
12 April 2022Registration of charge 092147560002, created on 31 March 2022 (60 pages)
12 April 2022Termination of appointment of Gideon Paul Osen as a director on 31 March 2022 (1 page)
12 April 2022Appointment of Mr Dean Minter as a director on 31 March 2022 (2 pages)
12 April 2022Director's details changed for Mr Adam Christopher James Campbell on 31 March 2022 (2 pages)
12 April 2022Registered 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 2022Termination of appointment of Michael Stephen Bevan as a director on 31 March 2022 (1 page)
12 April 2022Termination of appointment of Paul Miles as a director on 31 March 2022 (1 page)
12 April 2022Appointment of Mr Adam Christopher James Campbell as a director on 31 March 2022 (2 pages)
30 March 2022Total exemption full accounts made up to 31 August 2021 (9 pages)
13 September 2021Confirmation statement made on 11 September 2021 with no updates (3 pages)
7 February 2021Total exemption full accounts made up to 31 August 2020 (9 pages)
20 January 2021Director's details changed for Mr Michael Stephen Bevan on 16 January 2021 (2 pages)
11 September 2020Confirmation statement made on 11 September 2020 with no updates (3 pages)
27 August 2020Director's details changed for Mr Paul Miles on 26 August 2020 (2 pages)
1 June 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
29 May 2020Previous accounting period shortened from 30 September 2019 to 31 August 2019 (1 page)
6 January 2020Director's details changed for Mr Michael Stephen Bevan on 6 January 2020 (2 pages)
30 September 2019Confirmation statement made on 11 September 2019 with updates (6 pages)
23 August 2019Registration of charge 092147560001, 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 2019Cessation of Fusion Swansea Holdco Limited as a person with significant control on 22 May 2019 (1 page)
23 May 2019Notification of Fusion Swansea Midco Limited as a person with significant control on 22 May 2019 (2 pages)
3 April 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-29
(3 pages)
2 April 2019Withdrawal of a person with significant control statement on 2 April 2019 (2 pages)
2 April 2019Notification of Fusion Swansea Holdco Limited as a person with significant control on 29 March 2019 (2 pages)
1 April 2019Termination of appointment of Edward John Chesterman as a director on 28 March 2019 (1 page)
1 April 2019Appointment of Mr Paul Miles as a director on 28 March 2019 (2 pages)
1 April 2019Termination of appointment of Nicholas Francis Markham as a director on 28 March 2019 (1 page)
1 April 2019Appointment of Mr Michael Stephen Bevan as a director on 28 March 2019 (2 pages)
1 April 2019Termination of appointment of Andrew Charles Robinson as a director on 28 March 2019 (1 page)
1 April 2019Registered 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 2019Appointment of Mr Gideon Paul Osen as a director on 28 March 2019 (2 pages)
11 January 2019Micro company accounts made up to 30 September 2018 (2 pages)
14 September 2018Confirmation statement made on 11 September 2018 with no updates (3 pages)
13 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
24 January 2018Termination of appointment of Jared Barclay Fox as a director on 2 August 2017 (1 page)
29 November 2017Registered 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 2017Confirmation statement made on 11 September 2017 with updates (4 pages)
12 September 2017Confirmation statement made on 11 September 2017 with updates (4 pages)
30 May 2017Micro company accounts made up to 30 September 2016 (2 pages)
30 May 2017Micro company accounts made up to 30 September 2016 (2 pages)
22 September 2016Confirmation statement made on 11 September 2016 with updates (6 pages)
22 September 2016Confirmation statement made on 11 September 2016 with updates (6 pages)
15 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
15 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
14 October 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 400
(7 pages)
14 October 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 400
(7 pages)
14 May 2015Memorandum and Articles of Association (38 pages)
14 May 2015Memorandum and Articles of Association (38 pages)
9 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
9 March 2015Statement by Directors (1 page)
9 March 2015Statement of capital on 9 March 2015
  • GBP 400
(4 pages)
9 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 March 2015Solvency Statement dated 05/01/15 (1 page)
9 March 2015Statement by Directors (1 page)
9 March 2015Solvency Statement dated 05/01/15 (1 page)
9 March 2015Statement of capital on 9 March 2015
  • GBP 400
(4 pages)
9 March 2015Statement of capital on 9 March 2015
  • GBP 400
(4 pages)
27 February 2015Appointment of Mr Edward John Chesterman as a director on 5 January 2015 (3 pages)
27 February 2015Appointment of Mr Jared Barclay Fox as a director on 5 January 2015 (3 pages)
27 February 2015Termination of appointment of Peter Richard Lee as a director on 5 January 2015 (2 pages)
27 February 2015Appointment of Mr Jared Barclay Fox as a director on 5 January 2015 (3 pages)
27 February 2015Appointment of Mr Andrew Charles Robinson as a director on 5 January 2015 (3 pages)
27 February 2015Statement of capital following an allotment of shares on 5 January 2015
  • GBP 401
(5 pages)
27 February 2015Appointment of Mr Andrew Charles Robinson as a director on 5 January 2015 (3 pages)
27 February 2015Appointment of Mr Nicholas Francis Markham as a director on 5 January 2015 (3 pages)
27 February 2015Appointment of Mr Jared Barclay Fox as a director on 5 January 2015 (3 pages)
27 February 2015Appointment of Mr Edward John Chesterman as a director on 5 January 2015 (3 pages)
27 February 2015Statement of capital following an allotment of shares on 5 January 2015
  • GBP 401
(5 pages)
27 February 2015Appointment of Mr Edward John Chesterman as a director on 5 January 2015 (3 pages)
27 February 2015Statement of capital following an allotment of shares on 5 January 2015
  • GBP 401
(5 pages)
27 February 2015Appointment of Mr Nicholas Francis Markham as a director on 5 January 2015 (3 pages)
27 February 2015Appointment of Mr Nicholas Francis Markham as a director on 5 January 2015 (3 pages)
27 February 2015Appointment of Mr Andrew Charles Robinson as a director on 5 January 2015 (3 pages)
27 February 2015Termination of appointment of Peter Richard Lee as a director on 5 January 2015 (2 pages)
27 February 2015Termination of appointment of Peter Richard Lee as a director on 5 January 2015 (2 pages)
11 September 2014Incorporation
Statement of capital on 2014-09-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 September 2014Incorporation
Statement of capital on 2014-09-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)