Company NameFusion Sheff Midco Limited
DirectorsAdam Christopher James Campbell and Dean Minter
Company StatusActive
Company Number11668476
CategoryPrivate Limited Company
Incorporation Date8 November 2018(5 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Adam Christopher James Campbell
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2022(3 years, 4 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, 4 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
Appointed08 November 2018(same day as company formation)
RoleCompany 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
Appointed08 November 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Ballards Lane
London
N3 1XW
Director NameMr Nigel John Henry
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Ballards Lane
London
N3 1XW
Director NameMr Warren Phillip Rosenberg
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Ballards Lane
London
N3 1XW
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed08 November 2018(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed08 November 2018(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW

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, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return7 November 2023 (5 months, 2 weeks ago)
Next Return Due21 November 2024 (7 months 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
28 October 2019Delivered on: 28 October 2019
Persons entitled: Lasalle International Management

Classification: A registered charge
Outstanding

Filing History

7 February 2021Total exemption full accounts made up to 31 August 2020 (8 pages)
9 November 2020Confirmation statement made on 7 November 2020 with no updates (3 pages)
2 November 2020Director's details changed for Mr Warren Phillip Rosenberg on 2 November 2020 (2 pages)
31 July 2020Termination of appointment of Sanjay Kumar Bhasin as a director on 31 July 2020 (1 page)
23 June 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
27 May 2020Previous accounting period shortened from 31 December 2019 to 31 August 2019 (1 page)
2 December 2019Confirmation statement made on 7 November 2019 with updates (5 pages)
28 October 2019Registration of charge 116684760001, created on 28 October 2019 (28 pages)
6 December 2018Statement of capital following an allotment of shares on 3 December 2018
  • GBP 100
(3 pages)
13 November 2018Director's details changed for Warren Phillip Rosenberg on 13 November 2018 (2 pages)
13 November 2018Termination of appointment of Huntsmoor Limited as a director on 8 November 2018 (1 page)
13 November 2018Termination of appointment of Huntsmoor Nominees Limited as a director on 8 November 2018 (1 page)
13 November 2018Current accounting period extended from 30 November 2019 to 31 December 2019 (1 page)
8 November 2018Incorporation
Statement of capital on 2018-11-08
  • GBP 10
(58 pages)