FUSION IP SHEFFIELD LIMITED
Overview
| Company Name | FUSION IP SHEFFIELD LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04338632 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of FUSION IP SHEFFIELD LIMITED?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is FUSION IP SHEFFIELD LIMITED located?
| Registered Office Address | 2nd Floor 3 Pancras Square Kings Cross N1C 4AG London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of FUSION IP SHEFFIELD LIMITED?
| Company Name | From | Until |
|---|---|---|
| BIOFUSION TRADING LIMITED | Jan 21, 2005 | Jan 21, 2005 |
| BIOFUSION LIMITED | Feb 25, 2002 | Feb 25, 2002 |
| M&R 851 LIMITED | Dec 12, 2001 | Dec 12, 2001 |
What are the latest accounts for FUSION IP SHEFFIELD LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for FUSION IP SHEFFIELD LIMITED?
| Last Confirmation Statement Made Up To | Dec 09, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 23, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 09, 2025 |
| Overdue | No |
What are the latest filings for FUSION IP SHEFFIELD LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 09, 2025 with no updates | 3 pages | CS01 | ||
Register inspection address has been changed from Windsor House Cornwall Road Harrogate HG1 2PW England to 2nd Floor 3 Pancras Square London N1C 4AG | 1 pages | AD02 | ||
Director's details changed for Mr David Graham Baynes on Dec 19, 2025 | 2 pages | CH01 | ||
Total exemption full accounts made up to Dec 31, 2024 | 6 pages | AA | ||
Confirmation statement made on Dec 09, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 6 pages | AA | ||
Confirmation statement made on Dec 09, 2023 with no updates | 3 pages | CS01 | ||
Register(s) moved to registered office address 2nd Floor 3 Pancras Square Kings Cross London N1C 4AG | 1 pages | AD04 | ||
Total exemption full accounts made up to Dec 31, 2022 | 6 pages | AA | ||
Confirmation statement made on Dec 09, 2022 with no updates | 3 pages | CS01 | ||
Change of details for Ip Group Plc as a person with significant control on Dec 01, 2021 | 2 pages | PSC05 | ||
Change of details for Ip Group Plc as a person with significant control on Dec 01, 2021 | 2 pages | PSC05 | ||
Secretary's details changed for Ip2Ipo Services Limited on Dec 01, 2021 | 1 pages | CH04 | ||
Change of details for Ip Group Plc as a person with significant control on Dec 01, 2021 | 2 pages | PSC05 | ||
Director's details changed for Mr Greg Smith on Dec 01, 2021 | 2 pages | CH01 | ||
Change of details for Ip Group Plc as a person with significant control on Dec 01, 2021 | 2 pages | PSC05 | ||
Total exemption full accounts made up to Dec 31, 2021 | 6 pages | AA | ||
Confirmation statement made on Dec 09, 2021 with no updates | 3 pages | CS01 | ||
Registered office address changed from 3 Pancras Square Pancras Square London N1C 4AG England to 2nd Floor 3 Pancras Square Kings Cross London N1C 4AG on Dec 01, 2021 | 1 pages | AD01 | ||
Registered office address changed from The Walbrook Building 25 Walbrook London EC4N 8AF United Kingdom to 3 Pancras Square Pancras Square London N1C 4AG on Dec 01, 2021 | 1 pages | AD01 | ||
Full accounts made up to Dec 31, 2020 | 7 pages | AA | ||
Confirmation statement made on Dec 09, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 14 pages | AA | ||
Appointment of Mr Christopher Edward Glasson as a director on Mar 26, 2020 | 2 pages | AP01 | ||
Termination of appointment of Peter Leonard Grant as a director on Mar 05, 2020 | 1 pages | TM01 | ||
Who are the officers of FUSION IP SHEFFIELD LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| IP2IPO SERVICES LIMITED | Secretary | 3 Pancras Square N1C 4AG London 2nd Floor England |
| 122951520001 | ||||||||||
| BAYNES, David Graham | Director | 3 Pancras Square Kings Cross N1C 4AG London 2nd Floor England | United Kingdom | British | 177146390001 | |||||||||
| GLASSON, Christopher Edward | Director | 3 Pancras Square Kings Cross N1C 4AG London 2nd Floor England | United Kingdom | British | 195503590001 | |||||||||
| SMITH, Greg | Director | 3 Pancras Square Kings Cross N1C 4AG London 2nd Floor England | United Kingdom | British | 126995710002 | |||||||||
| BAYNES, David Graham | Secretary | The Lodge Station Road Haddenham CB6 3XD Ely Cambridgeshire | British | 177146390001 | ||||||||||
| BIRTLES, Richard Mark | Secretary | Daleside Cottage The Dale S32 5QU Eyam Derbyshire | British | 11874580003 | ||||||||||
| LEACH, Angela | Secretary | Cornhill EC3V 3ND London 24 | British | 187453050001 | ||||||||||
| MILBURN, Helen | Secretary | Cornhill EC3V 3ND London 24 | 208775920001 | |||||||||||
| MOBED, Julie | Secretary | 9 Brooklands Court Brooklands Avenue CB2 2BP Cambridge | British | 69592510001 | ||||||||||
| BAYNES, Christine Anne | Director | The Lodge 8 Station Road Haddenham CB6 3XD Ely Cambridgeshire | United Kingdom | British | 88337090001 | |||||||||
| CATTON, David John, Mr. | Director | The Old Hall Farm Main Road S42 7AJ Cutthorpe Chesterfield | England | British | 61207660003 | |||||||||
| GALL, Stuart Arthur | Director | Leavygreave Road S3 7RD Sheffield The Sheffield Bioincubator 40 South Yorkshire | United Kingdom | British | 104928090002 | |||||||||
| GARDINER, Tony Peter | Director | The Sheffield Bioincubator 40 Leavygreave Road S3 7RD Sheffield Suel Offices England | England | British | 123142400001 | |||||||||
| GRANT, Peter Leonard, Dr | Director | 40 Leavygreave Road S3 7RD Sheffield The Sheffield Bioincubator South Yorkshire | United Kingdom | British | 35071850005 | |||||||||
| LIVERSIDGE, Douglas Brian | Director | Nicholas Hall Thornhill S33 0BR Hope Valley | England | British | 7267220002 | |||||||||
| MCGREGOR, Euan Thomas | Director | 1 Sandringham Close Calderstone Park Whalley BB7 9JP Clitheroe Lancashire | British | 74680860002 | ||||||||||
| NORTH, Richard Alan, Professor | Director | 64a Dore Road S17 3NE Sheffield South Yorkshire | United Kingdom | British | 103131380001 | |||||||||
| PICKTHORN, Thomas David Alexander | Director | 2 The Cenacle CB3 9JS Cambridge Cambridgeshire | United Kingdom | British | 77314860002 |
Who are the persons with significant control of FUSION IP SHEFFIELD LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ip Group Plc | Sep 26, 2018 | 3 Pancras Square N1C 4AG London 2nd Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Fusion Ip Plc | Apr 06, 2016 | Cornhill EC3V 3ND London 24 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0