FUSION IP SHEFFIELD LIMITED

FUSION IP SHEFFIELD LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameFUSION IP SHEFFIELD LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04338632
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of FUSION IP SHEFFIELD LIMITED?

    Previous Company Names
    Company NameFromUntil
    BIOFUSION TRADING LIMITEDJan 21, 2005Jan 21, 2005
    BIOFUSION LIMITEDFeb 25, 2002Feb 25, 2002
    M&R 851 LIMITEDDec 12, 2001Dec 12, 2001

    What are the latest accounts for FUSION IP SHEFFIELD LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for FUSION IP SHEFFIELD LIMITED?

    Last Confirmation Statement Made Up ToDec 09, 2026
    Next Confirmation Statement DueDec 23, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 09, 2025
    OverdueNo

    What are the latest filings for FUSION IP SHEFFIELD LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 09, 2025 with no updates

    3 pagesCS01

    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 pagesAD02

    Director's details changed for Mr David Graham Baynes on Dec 19, 2025

    2 pagesCH01

    Total exemption full accounts made up to Dec 31, 2024

    6 pagesAA

    Confirmation statement made on Dec 09, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    6 pagesAA

    Confirmation statement made on Dec 09, 2023 with no updates

    3 pagesCS01

    Register(s) moved to registered office address 2nd Floor 3 Pancras Square Kings Cross London N1C 4AG

    1 pagesAD04

    Total exemption full accounts made up to Dec 31, 2022

    6 pagesAA

    Confirmation statement made on Dec 09, 2022 with no updates

    3 pagesCS01

    Change of details for Ip Group Plc as a person with significant control on Dec 01, 2021

    2 pagesPSC05

    Change of details for Ip Group Plc as a person with significant control on Dec 01, 2021

    2 pagesPSC05

    Secretary's details changed for Ip2Ipo Services Limited on Dec 01, 2021

    1 pagesCH04

    Change of details for Ip Group Plc as a person with significant control on Dec 01, 2021

    2 pagesPSC05

    Director's details changed for Mr Greg Smith on Dec 01, 2021

    2 pagesCH01

    Change of details for Ip Group Plc as a person with significant control on Dec 01, 2021

    2 pagesPSC05

    Total exemption full accounts made up to Dec 31, 2021

    6 pagesAA

    Confirmation statement made on Dec 09, 2021 with no updates

    3 pagesCS01

    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 pagesAD01

    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 pagesAD01

    Full accounts made up to Dec 31, 2020

    7 pagesAA

    Confirmation statement made on Dec 09, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    14 pagesAA

    Appointment of Mr Christopher Edward Glasson as a director on Mar 26, 2020

    2 pagesAP01

    Termination of appointment of Peter Leonard Grant as a director on Mar 05, 2020

    1 pagesTM01

    Who are the officers of FUSION IP SHEFFIELD LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    IP2IPO SERVICES LIMITED
    3 Pancras Square
    N1C 4AG London
    2nd Floor
    England
    Secretary
    3 Pancras Square
    N1C 4AG London
    2nd Floor
    England
    Identification TypeUK Limited Company
    Registration Number05325867
    122951520001
    BAYNES, David Graham
    3 Pancras Square
    Kings Cross
    N1C 4AG London
    2nd Floor
    England
    Director
    3 Pancras Square
    Kings Cross
    N1C 4AG London
    2nd Floor
    England
    United KingdomBritish177146390001
    GLASSON, Christopher Edward
    3 Pancras Square
    Kings Cross
    N1C 4AG London
    2nd Floor
    England
    Director
    3 Pancras Square
    Kings Cross
    N1C 4AG London
    2nd Floor
    England
    United KingdomBritish195503590001
    SMITH, Greg
    3 Pancras Square
    Kings Cross
    N1C 4AG London
    2nd Floor
    England
    Director
    3 Pancras Square
    Kings Cross
    N1C 4AG London
    2nd Floor
    England
    United KingdomBritish126995710002
    BAYNES, David Graham
    The Lodge Station Road
    Haddenham
    CB6 3XD Ely
    Cambridgeshire
    Secretary
    The Lodge Station Road
    Haddenham
    CB6 3XD Ely
    Cambridgeshire
    British177146390001
    BIRTLES, Richard Mark
    Daleside Cottage
    The Dale
    S32 5QU Eyam
    Derbyshire
    Secretary
    Daleside Cottage
    The Dale
    S32 5QU Eyam
    Derbyshire
    British11874580003
    LEACH, Angela
    Cornhill
    EC3V 3ND London
    24
    Secretary
    Cornhill
    EC3V 3ND London
    24
    British187453050001
    MILBURN, Helen
    Cornhill
    EC3V 3ND London
    24
    Secretary
    Cornhill
    EC3V 3ND London
    24
    208775920001
    MOBED, Julie
    9 Brooklands Court
    Brooklands Avenue
    CB2 2BP Cambridge
    Secretary
    9 Brooklands Court
    Brooklands Avenue
    CB2 2BP Cambridge
    British69592510001
    BAYNES, Christine Anne
    The Lodge
    8 Station Road Haddenham
    CB6 3XD Ely
    Cambridgeshire
    Director
    The Lodge
    8 Station Road Haddenham
    CB6 3XD Ely
    Cambridgeshire
    United KingdomBritish88337090001
    CATTON, David John, Mr.
    The Old Hall Farm
    Main Road
    S42 7AJ Cutthorpe Chesterfield
    Director
    The Old Hall Farm
    Main Road
    S42 7AJ Cutthorpe Chesterfield
    EnglandBritish61207660003
    GALL, Stuart Arthur
    Leavygreave Road
    S3 7RD Sheffield
    The Sheffield Bioincubator 40
    South Yorkshire
    Director
    Leavygreave Road
    S3 7RD Sheffield
    The Sheffield Bioincubator 40
    South Yorkshire
    United KingdomBritish104928090002
    GARDINER, Tony Peter
    The Sheffield Bioincubator
    40 Leavygreave Road
    S3 7RD Sheffield
    Suel Offices
    England
    Director
    The Sheffield Bioincubator
    40 Leavygreave Road
    S3 7RD Sheffield
    Suel Offices
    England
    EnglandBritish123142400001
    GRANT, Peter Leonard, Dr
    40 Leavygreave Road
    S3 7RD Sheffield
    The Sheffield Bioincubator
    South Yorkshire
    Director
    40 Leavygreave Road
    S3 7RD Sheffield
    The Sheffield Bioincubator
    South Yorkshire
    United KingdomBritish35071850005
    LIVERSIDGE, Douglas Brian
    Nicholas Hall
    Thornhill
    S33 0BR Hope Valley
    Director
    Nicholas Hall
    Thornhill
    S33 0BR Hope Valley
    EnglandBritish7267220002
    MCGREGOR, Euan Thomas
    1 Sandringham Close
    Calderstone Park Whalley
    BB7 9JP Clitheroe
    Lancashire
    Director
    1 Sandringham Close
    Calderstone Park Whalley
    BB7 9JP Clitheroe
    Lancashire
    British74680860002
    NORTH, Richard Alan, Professor
    64a Dore Road
    S17 3NE Sheffield
    South Yorkshire
    Director
    64a Dore Road
    S17 3NE Sheffield
    South Yorkshire
    United KingdomBritish103131380001
    PICKTHORN, Thomas David Alexander
    2 The Cenacle
    CB3 9JS Cambridge
    Cambridgeshire
    Director
    2 The Cenacle
    CB3 9JS Cambridge
    Cambridgeshire
    United KingdomBritish77314860002

    Who are the persons with significant control of FUSION IP SHEFFIELD LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ip Group Plc
    3 Pancras Square
    N1C 4AG London
    2nd Floor
    England
    Sep 26, 2018
    3 Pancras Square
    N1C 4AG London
    2nd Floor
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredUk Companies House
    Registration Number04204490
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Fusion Ip Plc
    Cornhill
    EC3V 3ND London
    24
    England
    Apr 06, 2016
    Cornhill
    EC3V 3ND London
    24
    England
    Yes
    Legal FormPublic Limited Company
    Country RegisteredUk
    Legal AuthorityEngland And Wales
    Place RegisteredUk Companies House
    Registration Number05275732
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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