Company NameFusion Swansea Holdco Limited
DirectorsAdam Christopher James Campbell and Dean Minter
Company StatusActive
Company Number11604797
CategoryPrivate Limited Company
Incorporation Date4 October 2018(5 years, 6 months ago)
Previous NameFusion Swansea Propco 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(3 years, 5 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(3 years, 5 months after company formation)
Appointment Duration2 years
RoleManaging Director
Country of ResidenceEngland
Correspondence Address44 Esplanade
St Helier
JE4 9WG
Director NameMr Sanjay Kumar Bhasin
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2018(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Ballards Lane
London
N3 1XW
Director NameMr Adam Hayden Cohen
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Dominion Street
London
EC2M 2EF
Director NameMr Nigel John Henry
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2018(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address17 Dominion Street
London
EC2M 2EF
Director NameMr Warren Phillip Rosenberg
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2018(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
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

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 Return3 October 2023 (6 months, 3 weeks ago)
Next Return Due17 October 2024 (5 months, 3 weeks from now)

Charges

31 March 2022Delivered on: 7 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

Filing History

22 June 2023Total exemption full accounts made up to 31 August 2022 (8 pages)
24 January 2023Confirmation statement made on 3 October 2022 with no updates (3 pages)
12 April 2022Termination of appointment of Nigel John Henry 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)
12 April 2022Termination of appointment of Warren Phillip Rosenberg 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 2022Registered office address changed from 35 Ballards Lane London N3 1XW United Kingdom to 17 Dominion Street London EC2M 2EF on 12 April 2022 (1 page)
12 April 2022Termination of appointment of Adam Hayden Cohen as a director on 31 March 2022 (1 page)
7 April 2022Registration of charge 116047970001, created on 31 March 2022 (60 pages)
30 March 2022Total exemption full accounts made up to 31 August 2021 (9 pages)
21 October 2021Confirmation statement made on 3 October 2021 with no updates (3 pages)
26 June 2021Director's details changed for Mr Nigel John Henry on 25 June 2021 (2 pages)
7 February 2021Total exemption full accounts made up to 31 August 2020 (9 pages)
2 November 2020Director's details changed for Mr Warren Phillip Rosenberg on 2 November 2020 (2 pages)
5 October 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
31 July 2020Termination of appointment of Sanjay Kumar Bhasin as a director on 31 July 2020 (1 page)
30 May 2020Total exemption full accounts made up to 31 August 2019 (10 pages)
27 May 2020Previous accounting period shortened from 31 December 2019 to 31 August 2019 (1 page)
4 November 2019Confirmation statement made on 3 October 2019 with updates (5 pages)
23 May 2019Notification of Af Holdco Limited as a person with significant control on 22 May 2019 (2 pages)
23 May 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
23 May 2019Cessation of Fusion Global Investments Holdco Limited as a person with significant control on 22 May 2019 (1 page)
18 April 2019Micro company accounts made up to 31 December 2018 (2 pages)
18 April 2019Previous accounting period shortened from 31 October 2019 to 31 December 2018 (1 page)
6 March 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-24
(3 pages)
4 October 2018Incorporation
Statement of capital on 2018-10-04
  • GBP 10
(46 pages)