FUSION IP TWO LIMITED

2nd Floor 3 Pancras Square 2nd Floor 3 Pancras Square, London, N1C 4AG, England
StatusACTIVE
Company No.06531752
CategoryPrivate Limited Company
Incorporated12 Mar 2008
Age16 years, 2 months, 19 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person secretary company with name

Date: 06 May 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Angela Leach

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 18 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tony Gardiner

Documents

View document PDF

Termination secretary company with name

Date: 17 May 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Tony Gardiner

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change of name notice

Date: 28 Sep 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 06 Jul 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/2009 to 31/07/2009

Documents

View document PDF

Legacy

Date: 08 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/03/09; full list of members

Documents

View document PDF

Memorandum articles

Date: 04 Aug 2008

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 04 Aug 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Memorandum articles

Date: 31 Mar 2008

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 12 Mar 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDYBABUSKA LIMITED

46 GARSTON LANE,WATFORD,WD25 9QL

Number:10562679
Status:ACTIVE
Category:Private Limited Company

CLAN ROBERT LLP

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

NAIRROD LTD

8 HOTSPUR CLOSE,AYLESBURY,HP17 8QE

Number:11490328
Status:ACTIVE
Category:Private Limited Company

PALMERKIDNEYCARE LTD

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source