FUSION PROJECT MANAGEMENT LIMITED

FUSION PROJECT MANAGEMENT LIMITED

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

    Company NameFUSION PROJECT MANAGEMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05705987
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of FUSION PROJECT MANAGEMENT LIMITED?

    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
    • Architectural activities (71111) / Professional, scientific and technical activities
    • Quantity surveying activities (74902) / Professional, scientific and technical activities

    Where is FUSION PROJECT MANAGEMENT LIMITED located?

    Registered Office Address
    Spring Lodge 172 Chester Road
    Helsby
    WA6 0AR Frodsham
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for FUSION PROJECT MANAGEMENT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for FUSION PROJECT MANAGEMENT LIMITED?

    Last Confirmation Statement Made Up ToFeb 11, 2026
    Next Confirmation Statement DueFeb 25, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 11, 2025
    OverdueNo

    What are the latest filings for FUSION PROJECT MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Francis Herlihy as a director on Apr 01, 2025

    2 pagesAP01

    Termination of appointment of Abigail Sarah Draper as a director on Mar 31, 2025

    1 pagesTM01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Senior facilities agreement 28/02/2025
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    13 pagesMA

    Statement of company's objects

    2 pagesCC04

    Registration of charge 057059870001, created on Feb 28, 2025

    21 pagesMR01

    Confirmation statement made on Feb 11, 2025 with no updates

    3 pagesCS01

    Change of details for 3Bm Limited as a person with significant control on Oct 18, 2024

    2 pagesPSC05

    Appointment of Ms Abigail Sarah Draper as a director on Oct 18, 2024

    2 pagesAP01

    Termination of appointment of Stuart Charles Markham as a director on Oct 18, 2024

    1 pagesTM01

    Registered office address changed from 9 Springfield Lyons Approach Springfield Chelmsford CM2 5LB England to Spring Lodge 172 Chester Road Helsby Frodsham WA6 0AR on Oct 22, 2024

    1 pagesAD01

    Appointment of Ms Sally Evans as a secretary on Oct 18, 2024

    2 pagesAP03

    Appointment of Dr George William Tuckwell as a director on Oct 18, 2024

    2 pagesAP01

    Appointment of Mr Alasdair Alan Ryder as a director on Oct 18, 2024

    2 pagesAP01

    Termination of appointment of Nolan William Smith as a director on Oct 18, 2024

    1 pagesTM01

    Termination of appointment of Sheldon Lambert Cyril Stoutt as a director on Oct 18, 2024

    1 pagesTM01

    Termination of appointment of Nicholas Rogers as a director on Oct 18, 2024

    1 pagesTM01

    Termination of appointment of Samantha Pauline Relf as a director on Oct 18, 2024

    1 pagesTM01

    Full accounts made up to Mar 31, 2024

    24 pagesAA

    Confirmation statement made on Feb 10, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2023

    21 pagesAA

    Confirmation statement made on Feb 10, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2022

    23 pagesAA

    Confirmation statement made on Feb 10, 2022 with no updates

    3 pagesCS01

    Registered office address changed from Sampuran House, 3a Chislehurst Road, Orpington Kent BR6 0DF to 9 Springfield Lyons Approach Springfield Chelmsford CM2 5LB on Sep 29, 2021

    1 pagesAD01

    Who are the officers of FUSION PROJECT MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EVANS, Sally
    172 Chester Road
    Helsby
    WA6 0AR Frodsham
    Spring Lodge
    England
    Secretary
    172 Chester Road
    Helsby
    WA6 0AR Frodsham
    Spring Lodge
    England
    328495600001
    BEERLING, Kevin Michael
    172 Chester Road
    Helsby
    WA6 0AR Frodsham
    Spring Lodge
    England
    Director
    172 Chester Road
    Helsby
    WA6 0AR Frodsham
    Spring Lodge
    England
    United KingdomBritishChartered Accountant64677850002
    HERLIHY, Francis
    172 Chester Road
    Helsby
    WA6 0AR Frodsham
    Spring Lodge
    England
    Director
    172 Chester Road
    Helsby
    WA6 0AR Frodsham
    Spring Lodge
    England
    United KingdomBritishDirector291700780001
    RENNISON, Andrew Michael
    131 Addison Gardens
    W14 0DT London
    Addison Primary School Annexe
    United Kingdom
    Director
    131 Addison Gardens
    W14 0DT London
    Addison Primary School Annexe
    United Kingdom
    EnglandBritishManaging Director39880170002
    RYDER, Alasdair Alan
    172 Chester Road
    Helsby
    WA6 0AR Frodsham
    Spring Lodge
    England
    Director
    172 Chester Road
    Helsby
    WA6 0AR Frodsham
    Spring Lodge
    England
    EnglandBritishDirector233697620001
    TUCKWELL, George William, Dr
    172 Chester Road
    Helsby
    WA6 0AR Frodsham
    Spring Lodge
    England
    Director
    172 Chester Road
    Helsby
    WA6 0AR Frodsham
    Spring Lodge
    England
    EnglandBritishCompany Director169067000001
    COOLEY, Bhabhindar Kaur
    79 Avalon Road
    BR6 9AZ Orpington
    Kent
    Secretary
    79 Avalon Road
    BR6 9AZ Orpington
    Kent
    British88200040001
    GRINDELL, Julian
    Long Close
    St Cross
    SO23 9QZ Winchester
    1
    Hampshire
    Secretary
    Long Close
    St Cross
    SO23 9QZ Winchester
    1
    Hampshire
    British121212980001
    OLADAPO, Bose Oluremi
    Talgarth Road
    W6 8BJ London
    The Lilla Huset Professional Centre
    England
    Secretary
    Talgarth Road
    W6 8BJ London
    The Lilla Huset Professional Centre
    England
    227374330001
    AUVRAY, Raymond Michel
    Elmfield Road
    BR1 1LT Bromley
    Prospects House
    England
    Director
    Elmfield Road
    BR1 1LT Bromley
    Prospects House
    England
    United KingdomBritishCompany Director48457040004
    BLANKS, Gareth John Ryder
    Little Sir Hughes
    West Hanningfield Road Great Baddow
    CM2 7SZ Chelmsford
    Essex
    Director
    Little Sir Hughes
    West Hanningfield Road Great Baddow
    CM2 7SZ Chelmsford
    Essex
    United KingdomBritishCompany Director89781940001
    BROWNLOW, John
    191 Talgarth Road
    W6 8BJ London
    The Lilla Huset Professional Centre
    United Kingdom
    Director
    191 Talgarth Road
    W6 8BJ London
    The Lilla Huset Professional Centre
    United Kingdom
    United KingdomBritishStrategic Director 3bm Spaces224792190001
    CAMERON, Janice Mary
    191 Talgarth Road
    W6 8BJ London
    The Lilla Huset Professional Centre
    United Kingdom
    Director
    191 Talgarth Road
    W6 8BJ London
    The Lilla Huset Professional Centre
    United Kingdom
    United KingdomBritishAccountant224784030001
    COOLEY, Christopher Martin
    79 Avalon Road
    BR6 9AZ Orpington
    Kent
    Director
    79 Avalon Road
    BR6 9AZ Orpington
    Kent
    BritishDirector40575040001
    DRAPER, Abigail Sarah
    172 Chester Road
    Helsby
    WA6 0AR Frodsham
    Spring Lodge
    England
    Director
    172 Chester Road
    Helsby
    WA6 0AR Frodsham
    Spring Lodge
    England
    EnglandBritishFinance Director164048250001
    GRINDELL, Julian
    Long Close
    St Cross
    SO23 9QZ Winchester
    1
    Hampshire
    United Kingdom
    Director
    Long Close
    St Cross
    SO23 9QZ Winchester
    1
    Hampshire
    United Kingdom
    United KingdomBritishDirector118274310003
    HIRST, Matthew David
    Sampuran House, 3a Chislehurst
    Road, Orpington
    BR6 0DF Kent
    Director
    Sampuran House, 3a Chislehurst
    Road, Orpington
    BR6 0DF Kent
    EnglandBritishDirector179801270002
    MARKHAM, Stuart Charles
    172 Chester Road
    Helsby
    WA6 0AR Frodsham
    Spring Lodge
    England
    Director
    172 Chester Road
    Helsby
    WA6 0AR Frodsham
    Spring Lodge
    England
    EnglandBritishDirector118274320004
    MATHESON-MCLAUGHLIN, Belinda Kate
    Perry Rise
    SE23 2QL London
    2
    England
    Director
    Perry Rise
    SE23 2QL London
    2
    England
    EnglandBritishLead Curriculum Adviser238941420001
    MCGREAVY, Timothy Mark
    Sampuran House, 3a Chislehurst
    Road, Orpington
    BR6 0DF Kent
    Director
    Sampuran House, 3a Chislehurst
    Road, Orpington
    BR6 0DF Kent
    EnglandEnglishDirector142796010001
    MORLEY, Lawrence Bruce
    Thorington Avenue
    SS7 2TH Daws Heath
    18
    Hadleigh
    United Kingdom
    Director
    Thorington Avenue
    SS7 2TH Daws Heath
    18
    Hadleigh
    United Kingdom
    United KingdomBritishDirector148825660001
    OLADAPO, Bose Oluremi Modupe
    191 Talgarth Road
    W6 8BJ London
    The Lilla Huset Professional Centre
    United Kingdom
    Director
    191 Talgarth Road
    W6 8BJ London
    The Lilla Huset Professional Centre
    United Kingdom
    United KingdomBritishGroup Finance Director224769420001
    RELF, Samantha Pauline
    Springfield Lyons Approach
    Springfield
    CM2 5LB Chelmsford
    9
    England
    Director
    Springfield Lyons Approach
    Springfield
    CM2 5LB Chelmsford
    9
    England
    EnglandBritishDirector238930380001
    ROGERS, Nicholas
    Springfield Lyons Approach
    Springfield
    CM2 5LB Chelmsford
    9
    England
    Director
    Springfield Lyons Approach
    Springfield
    CM2 5LB Chelmsford
    9
    England
    EnglandEnglishArchitect153851480003
    ROGERS, Nicholas
    191 Talgarth Road
    W6 8BJ London
    The Lilla Huset Professional Centre
    United Kingdom
    Director
    191 Talgarth Road
    W6 8BJ London
    The Lilla Huset Professional Centre
    United Kingdom
    EnglandEnglishOperations Director 3bm Spaces153851480003
    SMITH, Nolan William
    Taylor Way
    Great Baddow
    CM2 8ZG Chelmsford
    6
    Essex
    Director
    Taylor Way
    Great Baddow
    CM2 8ZG Chelmsford
    6
    Essex
    United KingdomBritishDirector121081150002
    STOUTT, Sheldon Lambert Cyril
    Springfield Lyons Approach
    Springfield
    CM2 5LB Chelmsford
    9
    England
    Director
    Springfield Lyons Approach
    Springfield
    CM2 5LB Chelmsford
    9
    England
    United KingdomBritishDirector8938550003

    Who are the persons with significant control of FUSION PROJECT MANAGEMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    172 Chester Road
    WA6 0AR Helsby
    Spring Lodge
    Cheshire
    England
    Oct 31, 2016
    172 Chester Road
    WA6 0AR Helsby
    Spring Lodge
    Cheshire
    England
    No
    Legal FormCorporate
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number08008506
    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.

    Does FUSION PROJECT MANAGEMENT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Feb 28, 2025
    Delivered On Mar 04, 2025
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Ares Management Limited as Security Agent for the Secured Parties (As Defined in the Instrument)
    Transactions
    • Mar 04, 2025Registration of a charge (MR01)

    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