About

Registered Number: 05844525
Date of Incorporation: 13/06/2006 (18 years and 10 months ago)
Company Status: Active
Registered Address: The Walbrook Building, 25 Walbrook, London, EC4N 8AF,

 

Based in London, Fusion Ip Cardiff Ltd was founded on 13 June 2006. Currently we aren't aware of the number of employees at the this business. Glasson, Christopher Edward, Smith, Greg, Leach, Angela, Milburn, Helen, Bourne, Nicholas Bevan, Grant, Peter Leonard, Dr, Griffiths, Dominic John Finbar, Dr, Ross, Wendy, Dr, Saunders, Catherine Eavan, Slade, Alexander Maxwell are listed as directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GLASSON, Christopher Edward 26 March 2020 - 1
SMITH, Greg 28 April 2014 - 1
BOURNE, Nicholas Bevan 04 June 2007 28 November 2019 1
GRANT, Peter Leonard, Dr 28 November 2006 05 March 2020 1
GRIFFITHS, Dominic John Finbar, Dr 01 March 2010 18 June 2014 1
ROSS, Wendy, Dr 04 June 2007 28 April 2014 1
SAUNDERS, Catherine Eavan 21 June 2006 28 November 2006 1
SLADE, Alexander Maxwell 21 June 2006 28 November 2006 1
Secretary Name Appointed Resigned Total Appointments
LEACH, Angela 28 April 2014 27 May 2016 1
MILBURN, Helen 27 May 2016 03 February 2017 1

Filing History

Document Type Date
AA - Annual Accounts 28 July 2020
CS01 - N/A 26 June 2020
PSC02 - N/A 18 June 2020
PSC07 - N/A 18 June 2020
AP01 - Appointment of director 30 March 2020
TM01 - Termination of appointment of director 05 March 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 March 2020
TM01 - Termination of appointment of director 10 December 2019
AA - Annual Accounts 22 November 2019
CS01 - N/A 19 June 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 April 2019
AA - Annual Accounts 01 November 2018
CS01 - N/A 20 June 2018
AA - Annual Accounts 07 October 2017
CS01 - N/A 23 June 2017
AD01 - Change of registered office address 21 April 2017
CH01 - Change of particulars for director 21 April 2017
CH04 - Change of particulars for corporate secretary 21 April 2017
AP04 - Appointment of corporate secretary 03 February 2017
TM02 - Termination of appointment of secretary 03 February 2017
AA - Annual Accounts 10 October 2016
AR01 - Annual Return 23 June 2016
AP03 - Appointment of secretary 03 June 2016
TM02 - Termination of appointment of secretary 03 June 2016
AA - Annual Accounts 15 October 2015
RESOLUTIONS - N/A 14 July 2015
AR01 - Annual Return 26 June 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 October 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 October 2014
AD01 - Change of registered office address 16 October 2014
AA01 - Change of accounting reference date 02 September 2014
TM01 - Termination of appointment of director 16 July 2014
TM01 - Termination of appointment of director 16 July 2014
AR01 - Annual Return 10 July 2014
TM01 - Termination of appointment of director 10 July 2014
TM01 - Termination of appointment of director 13 June 2014
AP01 - Appointment of director 12 May 2014
AP03 - Appointment of secretary 06 May 2014
TM02 - Termination of appointment of secretary 06 May 2014
AA - Annual Accounts 02 May 2014
AR01 - Annual Return 12 July 2013
AA - Annual Accounts 09 May 2013
AR01 - Annual Return 11 July 2012
CH01 - Change of particulars for director 11 July 2012
AA - Annual Accounts 01 May 2012
AR01 - Annual Return 28 June 2011
TM01 - Termination of appointment of director 17 May 2011
AA - Annual Accounts 11 November 2010
AR01 - Annual Return 29 June 2010
CH01 - Change of particulars for director 31 March 2010
AP01 - Appointment of director 18 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 03 March 2010
AD01 - Change of registered office address 01 March 2010
CH01 - Change of particulars for director 26 February 2010
AA - Annual Accounts 21 December 2009
363a - Annual Return 02 July 2009
288c - Notice of change of directors or secretaries or in their particulars 01 July 2009
AA - Annual Accounts 22 December 2008
RESOLUTIONS - N/A 13 August 2008
MEM/ARTS - N/A 13 August 2008
CERTNM - Change of name certificate 06 August 2008
363a - Annual Return 17 June 2008
AA - Annual Accounts 21 April 2008
288a - Notice of appointment of directors or secretaries 18 September 2007
395 - Particulars of a mortgage or charge 02 August 2007
363a - Annual Return 06 July 2007
288a - Notice of appointment of directors or secretaries 06 July 2007
288a - Notice of appointment of directors or secretaries 06 July 2007
288a - Notice of appointment of directors or secretaries 07 February 2007
225 - Change of Accounting Reference Date 20 January 2007
288b - Notice of resignation of directors or secretaries 20 January 2007
288b - Notice of resignation of directors or secretaries 20 January 2007
288a - Notice of appointment of directors or secretaries 20 January 2007
288a - Notice of appointment of directors or secretaries 20 January 2007
287 - Change in situation or address of Registered Office 22 December 2006
MEM/ARTS - N/A 22 December 2006
CERTNM - Change of name certificate 18 December 2006
288a - Notice of appointment of directors or secretaries 28 June 2006
288a - Notice of appointment of directors or secretaries 28 June 2006
287 - Change in situation or address of Registered Office 28 June 2006
288b - Notice of resignation of directors or secretaries 22 June 2006
288b - Notice of resignation of directors or secretaries 22 June 2006
NEWINC - New incorporation documents 13 June 2006

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 30 July 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.