Founded in 2003, Fusion People Ltd have registered office in Whiteley, Fareham, Hampshire, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at Fusion People Ltd. Fusion People Ltd has 8 directors listed as Willis, Nicola Dawn, Clark, Jane Christine, Field, Anthony, Willis, Nicola Dawn, Kirpalani, Rakesh, Perry, Elizabeth, Fordham, Darryl, Probe Consultancy Limited.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CLARK, Jane Christine | 20 June 2019 | - | 1 |
FIELD, Anthony | 26 January 2016 | - | 1 |
WILLIS, Nicola Dawn | 01 October 2019 | - | 1 |
FORDHAM, Darryl | 19 October 2010 | 13 January 2012 | 1 |
PROBE CONSULTANCY LIMITED | 04 June 2009 | 31 March 2015 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WILLIS, Nicola Dawn | 01 October 2019 | - | 1 |
KIRPALANI, Rakesh | 12 October 2016 | 01 October 2019 | 1 |
PERRY, Elizabeth | 29 August 2003 | 26 January 2004 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 21 July 2020 | |
MR04 - N/A | 21 November 2019 | |
CH01 - Change of particulars for director | 01 October 2019 | |
AP01 - Appointment of director | 01 October 2019 | |
AP03 - Appointment of secretary | 01 October 2019 | |
TM02 - Termination of appointment of secretary | 01 October 2019 | |
CS01 - N/A | 23 August 2019 | |
CS01 - N/A | 21 August 2019 | |
RESOLUTIONS - N/A | 23 July 2019 | |
MA - Memorandum and Articles | 23 July 2019 | |
AA - Annual Accounts | 08 July 2019 | |
PSC07 - N/A | 05 July 2019 | |
PSC01 - N/A | 05 July 2019 | |
MR04 - N/A | 02 July 2019 | |
AP01 - Appointment of director | 01 July 2019 | |
TM01 - Termination of appointment of director | 01 July 2019 | |
MR01 - N/A | 27 June 2019 | |
MR04 - N/A | 17 September 2018 | |
CS01 - N/A | 10 September 2018 | |
AA - Annual Accounts | 23 May 2018 | |
TM01 - Termination of appointment of director | 03 May 2018 | |
AP01 - Appointment of director | 23 March 2018 | |
TM01 - Termination of appointment of director | 30 January 2018 | |
CS01 - N/A | 04 September 2017 | |
AA - Annual Accounts | 24 August 2017 | |
AD01 - Change of registered office address | 17 February 2017 | |
AD01 - Change of registered office address | 17 February 2017 | |
AD01 - Change of registered office address | 17 February 2017 | |
TM01 - Termination of appointment of director | 20 November 2016 | |
TM01 - Termination of appointment of director | 18 November 2016 | |
AP03 - Appointment of secretary | 12 October 2016 | |
TM02 - Termination of appointment of secretary | 12 October 2016 | |
AP01 - Appointment of director | 12 October 2016 | |
AA - Annual Accounts | 03 October 2016 | |
CS01 - N/A | 31 August 2016 | |
AP01 - Appointment of director | 25 July 2016 | |
TM01 - Termination of appointment of director | 01 March 2016 | |
TM01 - Termination of appointment of director | 01 March 2016 | |
AP01 - Appointment of director | 26 January 2016 | |
AP01 - Appointment of director | 04 November 2015 | |
AR01 - Annual Return | 08 September 2015 | |
AP01 - Appointment of director | 23 July 2015 | |
TM01 - Termination of appointment of director | 15 July 2015 | |
AA - Annual Accounts | 07 July 2015 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 26 January 2015 | |
SH19 - Statement of capital | 26 January 2015 | |
CAP-SS - N/A | 26 January 2015 | |
RESOLUTIONS - N/A | 14 January 2015 | |
RESOLUTIONS - N/A | 01 October 2014 | |
AA - Annual Accounts | 23 September 2014 | |
AR01 - Annual Return | 11 September 2014 | |
TM01 - Termination of appointment of director | 11 September 2014 | |
TM01 - Termination of appointment of director | 11 September 2014 | |
AP01 - Appointment of director | 09 April 2014 | |
AD01 - Change of registered office address | 15 October 2013 | |
AR01 - Annual Return | 18 September 2013 | |
AA - Annual Accounts | 21 August 2013 | |
RESOLUTIONS - N/A | 13 August 2013 | |
SH01 - Return of Allotment of shares | 13 August 2013 | |
RESOLUTIONS - N/A | 10 October 2012 | |
SH01 - Return of Allotment of shares | 10 October 2012 | |
AA - Annual Accounts | 01 October 2012 | |
AR01 - Annual Return | 05 September 2012 | |
MISC - Miscellaneous document | 03 February 2012 | |
TM01 - Termination of appointment of director | 02 February 2012 | |
AA - Annual Accounts | 05 October 2011 | |
AR01 - Annual Return | 28 September 2011 | |
SH01 - Return of Allotment of shares | 28 September 2011 | |
AP01 - Appointment of director | 28 September 2011 | |
SH01 - Return of Allotment of shares | 01 March 2011 | |
RESOLUTIONS - N/A | 24 February 2011 | |
MEM/ARTS - N/A | 24 February 2011 | |
AA - Annual Accounts | 24 September 2010 | |
AR01 - Annual Return | 23 August 2010 | |
CH01 - Change of particulars for director | 23 August 2010 | |
CH01 - Change of particulars for director | 23 August 2010 | |
CH01 - Change of particulars for director | 23 August 2010 | |
CH03 - Change of particulars for secretary | 23 August 2010 | |
CH01 - Change of particulars for director | 23 August 2010 | |
CH01 - Change of particulars for director | 23 August 2010 | |
CH01 - Change of particulars for director | 23 August 2010 | |
CH02 - Change of particulars for corporate director | 23 August 2010 | |
TM01 - Termination of appointment of director | 28 July 2010 | |
AA - Annual Accounts | 30 October 2009 | |
363a - Annual Return | 26 August 2009 | |
RESOLUTIONS - N/A | 23 June 2009 | |
MEM/ARTS - N/A | 23 June 2009 | |
123 - Notice of increase in nominal capital | 23 June 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 23 June 2009 | |
288a - Notice of appointment of directors or secretaries | 23 June 2009 | |
RESOLUTIONS - N/A | 20 February 2009 | |
395 - Particulars of a mortgage or charge | 22 January 2009 | |
363a - Annual Return | 18 September 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 August 2008 | |
AA - Annual Accounts | 08 March 2008 | |
363s - Annual Return | 18 September 2007 | |
AA - Annual Accounts | 16 March 2007 | |
AA - Annual Accounts | 31 October 2006 | |
363s - Annual Return | 20 September 2006 | |
RESOLUTIONS - N/A | 23 August 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 June 2006 | |
363s - Annual Return | 01 September 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 August 2005 | |
AA - Annual Accounts | 24 June 2005 | |
288a - Notice of appointment of directors or secretaries | 31 May 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 January 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 November 2004 | |
363s - Annual Return | 10 September 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 July 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 April 2004 | |
288a - Notice of appointment of directors or secretaries | 05 March 2004 | |
RESOLUTIONS - N/A | 11 February 2004 | |
RESOLUTIONS - N/A | 11 February 2004 | |
RESOLUTIONS - N/A | 11 February 2004 | |
RESOLUTIONS - N/A | 11 February 2004 | |
123 - Notice of increase in nominal capital | 11 February 2004 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 11 February 2004 | |
288b - Notice of resignation of directors or secretaries | 04 February 2004 | |
288a - Notice of appointment of directors or secretaries | 18 January 2004 | |
288a - Notice of appointment of directors or secretaries | 18 January 2004 | |
288a - Notice of appointment of directors or secretaries | 18 January 2004 | |
288a - Notice of appointment of directors or secretaries | 18 January 2004 | |
288a - Notice of appointment of directors or secretaries | 18 January 2004 | |
395 - Particulars of a mortgage or charge | 14 January 2004 | |
395 - Particulars of a mortgage or charge | 06 January 2004 | |
225 - Change of Accounting Reference Date | 27 November 2003 | |
287 - Change in situation or address of Registered Office | 17 November 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 September 2003 | |
288a - Notice of appointment of directors or secretaries | 24 September 2003 | |
288a - Notice of appointment of directors or secretaries | 18 September 2003 | |
CERTNM - Change of name certificate | 17 September 2003 | |
288b - Notice of resignation of directors or secretaries | 07 September 2003 | |
288b - Notice of resignation of directors or secretaries | 07 September 2003 | |
287 - Change in situation or address of Registered Office | 07 September 2003 | |
NEWINC - New incorporation documents | 21 August 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 24 June 2019 | Outstanding |
N/A |
Rent deposit deed | 19 January 2009 | Fully Satisfied |
N/A |
All assets debenture | 13 January 2004 | Fully Satisfied |
N/A |
Deed of deposit | 16 December 2003 | Fully Satisfied |
N/A |