FUSION IP TWO LIMITED
Status | ACTIVE |
Company No. | 06531752 |
Category | Private Limited Company |
Incorporated | 12 Mar 2008 |
Age | 16 years, 2 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
FUSION IP TWO LIMITED is an active private limited company with number 06531752. It was incorporated 16 years, 2 months, 19 days ago, on 12 March 2008. The company address is 2nd Floor 3 Pancras Square 2nd Floor 3 Pancras Square, London, N1C 4AG, England.
Company Fillings
Confirmation statement with no updates
Date: 19 Mar 2024
Action Date: 10 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-10
Documents
Move registers to registered office company with new address
Date: 04 Dec 2023
Category: Address
Type: AD04
New address: 2nd Floor 3 Pancras Square Kings Cross London N1C 4AG
Documents
Accounts with accounts type dormant
Date: 19 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 10 Mar 2023
Action Date: 10 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-10
Documents
Change to a person with significant control
Date: 10 Oct 2022
Action Date: 01 Dec 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2021-12-01
Psc name: Fusion Ip Plc
Documents
Change corporate secretary company with change date
Date: 07 Oct 2022
Action Date: 01 Dec 2021
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2021-12-01
Officer name: Ip2Ipo Services Limited
Documents
Change to a person with significant control
Date: 07 Oct 2022
Action Date: 01 Dec 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Fusion Ip Plc
Change date: 2021-12-01
Documents
Change corporate secretary company with change date
Date: 05 Oct 2022
Action Date: 01 Dec 2021
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Ip2Ipo Services Limited
Change date: 2021-12-01
Documents
Accounts with accounts type dormant
Date: 21 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 22 Mar 2022
Action Date: 10 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-10
Documents
Change registered office address company with date old address new address
Date: 01 Dec 2021
Action Date: 01 Dec 2021
Category: Address
Type: AD01
Old address: 3 Pancras Square Pancras Square London N1C 4AG England
New address: 2nd Floor 3 Pancras Square Kings Cross London N1C 4AG
Change date: 2021-12-01
Documents
Change registered office address company with date old address new address
Date: 01 Dec 2021
Action Date: 01 Dec 2021
Category: Address
Type: AD01
Change date: 2021-12-01
New address: 3 Pancras Square Pancras Square London N1C 4AG
Old address: The Walbrook Building 25 Walbrook London EC4N 8AF United Kingdom
Documents
Accounts with accounts type dormant
Date: 21 Jun 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Termination secretary company with name termination date
Date: 07 Apr 2021
Action Date: 06 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Angela Leach
Termination date: 2021-04-06
Documents
Appoint corporate secretary company with name date
Date: 07 Apr 2021
Action Date: 06 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2021-04-06
Officer name: Ip2Ipo Services Limited
Documents
Confirmation statement with no updates
Date: 22 Mar 2021
Action Date: 10 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-10
Documents
Accounts with accounts type dormant
Date: 10 Aug 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 10 Mar 2020
Action Date: 10 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-10
Documents
Change sail address company with old address new address
Date: 04 Mar 2020
Category: Address
Type: AD02
New address: Windsor House Cornwall Road Harrogate HG1 2PW
Old address: Nexus Discovery Way Leeds West Yorkshire LS2 3AA United Kingdom
Documents
Accounts with accounts type dormant
Date: 14 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change sail address company with old address new address
Date: 23 Apr 2019
Category: Address
Type: AD02
New address: Nexus Discovery Way Leeds West Yorkshire LS2 3AA
Old address: Leeds Innovation Centre 103 Clarendon Road Leeds LS2 9DF England
Documents
Confirmation statement with no updates
Date: 21 Mar 2019
Action Date: 10 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-10
Documents
Accounts with accounts type dormant
Date: 06 Jun 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 15 Mar 2018
Action Date: 10 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-10
Documents
Accounts with accounts type dormant
Date: 25 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change registered office address company with date old address new address
Date: 21 Apr 2017
Action Date: 21 Apr 2017
Category: Address
Type: AD01
New address: The Walbrook Building 25 Walbrook London EC4N 8AF
Change date: 2017-04-21
Old address: 24 Cornhill London EC3V 3nd
Documents
Change person secretary company with change date
Date: 21 Apr 2017
Action Date: 21 Apr 2017
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2017-04-21
Officer name: Angela Leach
Documents
Confirmation statement with updates
Date: 10 Mar 2017
Action Date: 10 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-10
Documents
Accounts with accounts type dormant
Date: 11 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Apr 2016
Action Date: 12 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-12
Documents
Change person director company with change date
Date: 06 Apr 2016
Action Date: 06 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Graham Baynes
Change date: 2016-04-06
Documents
Accounts with accounts type dormant
Date: 14 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Mar 2015
Action Date: 12 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-12
Documents
Move registers to sail company with new address
Date: 17 Oct 2014
Category: Address
Type: AD03
New address: Leeds Innovation Centre 103 Clarendon Road Leeds LS2 9DF
Documents
Change sail address company with new address
Date: 17 Oct 2014
Category: Address
Type: AD02
New address: Leeds Innovation Centre 103 Clarendon Road Leeds LS2 9DF
Documents
Change registered office address company with date old address new address
Date: 16 Oct 2014
Action Date: 16 Oct 2014
Category: Address
Type: AD01
New address: 24 Cornhill London EC3V 3ND
Change date: 2014-10-16
Old address: The Sheffield Bioincubator 40 Leavygreave Road Sheffield S3 7RD
Documents
Change account reference date company current extended
Date: 16 Oct 2014
Action Date: 31 Dec 2014
Category: Accounts
Type: AA01
Made up date: 2014-07-31
New date: 2014-12-31
Documents
Appoint person secretary company with name
Date: 06 May 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Angela Leach
Documents
Accounts with accounts type dormant
Date: 07 Apr 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Mar 2014
Action Date: 12 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-12
Documents
Accounts with accounts type dormant
Date: 10 Apr 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Apr 2013
Action Date: 12 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-12
Documents
Accounts with accounts type dormant
Date: 23 Apr 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Apr 2012
Action Date: 12 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-12
Documents
Termination director company with name
Date: 18 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tony Gardiner
Documents
Termination secretary company with name
Date: 17 May 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Tony Gardiner
Documents
Accounts with accounts type dormant
Date: 01 Apr 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Mar 2011
Action Date: 12 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-12
Documents
Certificate change of name company
Date: 11 Oct 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed fusion nottingham commercialisation LIMITED\certificate issued on 11/10/10
Documents
Change of name notice
Date: 28 Sep 2010
Category: Change-of-name
Type: CONNOT
Documents
Annual return company with made up date full list shareholders
Date: 07 Apr 2010
Action Date: 12 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-12
Documents
Change person director company with change date
Date: 03 Mar 2010
Action Date: 01 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Tony Peter Gardiner
Change date: 2010-03-01
Documents
Change registered office address company with date old address
Date: 01 Mar 2010
Action Date: 01 Mar 2010
Category: Address
Type: AD01
Change date: 2010-03-01
Old address: the Innovation Centre 217 Portobello Sheffield S1 4DP
Documents
Accounts with accounts type dormant
Date: 12 Dec 2009
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Legacy
Date: 06 Jul 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/2009 to 31/07/2009
Documents
Legacy
Date: 08 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/03/09; full list of members
Documents
Resolution
Date: 04 Aug 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 31 Jul 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed fusion ip LIMITED\certificate issued on 31/07/08
Documents
Certificate change of name company
Date: 28 Mar 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed fusion nottingham commercialisation LIMITED\certificate issued on 28/03/08
Documents
Some Companies
46 GARSTON LANE,WATFORD,WD25 9QL
Number: | 10562679 |
Status: | ACTIVE |
Category: | Private Limited Company |
5TH FLOOR,LONDON,EC3V 0XL
Number: | OC378016 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
JEFFREY BELL ARCHITECTS LIMITED
HIGHWAYSIDE 3 TALBOT ROAD,ALTRINCHAM,WA14 3JD
Number: | 07519600 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 HOTSPUR CLOSE,AYLESBURY,HP17 8QE
Number: | 11490328 |
Status: | ACTIVE |
Category: | Private Limited Company |
10-12 MULBERRY GREEN,HARLOW,CM17 0ET
Number: | 07809206 |
Status: | ACTIVE |
Category: | Private Limited Company |
RMJ BUILDING & CIVIL ENGINEERING LIMITED
367B CHURCH ROAD,BRISTOL,BS36 2AQ
Number: | 10327065 |
Status: | ACTIVE |
Category: | Private Limited Company |