FUSION IP LIMITED

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

    Company NameFUSION IP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05275732
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of FUSION IP LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is FUSION IP LIMITED located?

    Registered Office Address
    The Walbrook Building
    25 Walbrook
    EC4N 8AF London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of FUSION IP LIMITED?

    Previous Company Names
    Company NameFromUntil
    FUSION IP PLCJul 31, 2008Jul 31, 2008
    BIOFUSION PLCJan 21, 2005Jan 21, 2005
    DB 2004 LIMITEDNov 02, 2004Nov 02, 2004

    What are the latest accounts for FUSION IP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for FUSION IP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Dec 04, 2018

    • Capital: GBP 0.01
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium a/c be reduced 22/11/2018
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Nov 02, 2018 with no updates

    3 pagesCS01

    Director's details changed for Dr Peter Leonard Grant on Nov 15, 2018

    2 pagesCH01

    Director's details changed for Mr David Graham Baynes on Nov 15, 2018

    2 pagesCH01

    Certificate of re-registration from Public Limited Company to Private

    1 pagesCERT10

    Re-registration of Memorandum and Articles

    24 pagesMAR

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of re-registration

    RES02

    Re-registration from a public company to a private limited company

    1 pagesRR02

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Nov 02, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    22 pagesAA

    Registered office address changed from The Walbrook Building Walbrook London EC4N 8AF England to The Walbrook Building 25 Walbrook London EC4N 8AF on Apr 21, 2017

    1 pagesAD01

    Director's details changed for Mr Greg Smith on Apr 21, 2017

    2 pagesCH01

    Secretary's details changed for Angela Leach on Apr 21, 2017

    1 pagesCH03

    Registered office address changed from 24 Cornhill London EC3V 3nd England to The Walbrook Building Walbrook London EC4N 8AF on Apr 21, 2017

    1 pagesAD01

    legacy

    7 pagesCS01

    Full accounts made up to Dec 31, 2015

    23 pagesAA

    Annual return made up to Nov 02, 2015 no member list

    21 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 09, 2015

    Statement of capital on Dec 09, 2015

    • Capital: GBP 1,097,770.96
    SH01

    Who are the officers of FUSION IP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEACH, Angela
    25 Walbrook
    EC4N 8AF London
    The Walbrook Building
    England
    Secretary
    25 Walbrook
    EC4N 8AF London
    The Walbrook Building
    England
    British187430140001
    BAYNES, David Graham
    25 Walbrook
    EC4N 8AF London
    The Walbrook Building
    United Kingdom
    Director
    25 Walbrook
    EC4N 8AF London
    The Walbrook Building
    United Kingdom
    United KingdomBritishFinancial Director177146390001
    GRANT, Peter Leonard, Dr
    25 Walbrook
    EC4N 8AF London
    The Walbrook Building
    United Kingdom
    Director
    25 Walbrook
    EC4N 8AF London
    The Walbrook Building
    United Kingdom
    United KingdomBritishCompany Director35071850005
    SMITH, Greg
    25 Walbrook
    EC4N 8AF London
    The Walbrook Building
    England
    Director
    25 Walbrook
    EC4N 8AF London
    The Walbrook Building
    England
    United KingdomBritishNone126995710002
    BIRTLES, Richard Mark
    40 Leavygreave Road
    S3 7RD Sheffield
    The Bioincubator
    South Yorkshire
    Secretary
    40 Leavygreave Road
    S3 7RD Sheffield
    The Bioincubator
    South Yorkshire
    British11874580003
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ATKINSON, Anthony, Professor
    The Apartments
    The Portway, Winterbourne Gunner
    SP4 6JL Salisbury
    Wiltshire
    Director
    The Apartments
    The Portway, Winterbourne Gunner
    SP4 6JL Salisbury
    Wiltshire
    United KingdomBritishCompany Director33012570004
    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
    EnglandBritishCompany Director61207660003
    DAVIES, David Michael
    3 Kelston Place
    Whitchurch
    CF14 2AP Cardiff
    South Glamorgan
    Director
    3 Kelston Place
    Whitchurch
    CF14 2AP Cardiff
    South Glamorgan
    WalesBritishAccountant38476580001
    FIELDING, Alison Margaret, Dr
    Cornhill
    EC3V 3ND London
    24
    Director
    Cornhill
    EC3V 3ND London
    24
    EnglandBritishNone73415280001
    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 KingdomBritishCommercial Director104928090002
    GARDINER, Tony Peter
    40 Leavygreave Road
    S3 7RD Sheffield
    The Sheffield Bioincubator
    England
    Director
    40 Leavygreave Road
    S3 7RD Sheffield
    The Sheffield Bioincubator
    England
    United KingdomBritishFinance Director123142400001
    LIVERSIDGE, Douglas Brian
    Nicholas Hall
    Thornhill
    S33 0BR Hope Valley
    Director
    Nicholas Hall
    Thornhill
    S33 0BR Hope Valley
    EnglandBritishCompany Director7267220002
    MOSES, Edwin, Dr
    11 Court Gardens
    Cleeve Road
    RG8 9BZ Goring
    Oxfordshire
    Director
    11 Court Gardens
    Cleeve Road
    RG8 9BZ Goring
    Oxfordshire
    BritishCompany Director78748090004
    OAKLAND, Simon Nicholas
    63 Horton Road
    SL3 9HD Datchet
    Berks
    Director
    63 Horton Road
    SL3 9HD Datchet
    Berks
    United KingdomBritishDirector67600650002
    RABONE, Robert
    Walkington Park
    Little Weighton Road, Walkington
    HU17 8SP Beverley
    East Yorkshire
    Director
    Walkington Park
    Little Weighton Road, Walkington
    HU17 8SP Beverley
    East Yorkshire
    EnglandBritishCompany Director113482740001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Ip Group Plc
    Cornhill
    EC3V 3ND London
    24
    England
    Apr 06, 2016
    Cornhill
    EC3V 3ND London
    24
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredUk
    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.

    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