About

Registered Number: 08604816
Date of Incorporation: 10/07/2013 (10 years and 9 months ago)
Company Status: Active
Registered Address: 2 Kingmaker Court, Warwick Technology Park, Gallows Hill, Warwick, Warwickshire, CV34 6DY,

 

Established in 2013, Fusion Provida Uk Ltd have registered office in Warwickshire, it's status is listed as "Active". We don't know the number of employees at this company. The companies directors are Mccormick, Katherine Mary, French, Vanessa, Green, Neil Anthony, Richardson, Grant, Whitaker, Jayson.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RICHARDSON, Grant 31 March 2014 05 September 2014 1
WHITAKER, Jayson 31 March 2014 14 June 2016 1
Secretary Name Appointed Resigned Total Appointments
MCCORMICK, Katherine Mary 31 May 2018 - 1
FRENCH, Vanessa 10 December 2014 31 May 2018 1
GREEN, Neil Anthony 10 July 2013 31 March 2014 1

Filing History

Document Type Date
CS01 - N/A 25 March 2020
AA - Annual Accounts 21 October 2019
RESOLUTIONS - N/A 29 April 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 29 April 2019
SH19 - Statement of capital 29 April 2019
CAP-SS - N/A 29 April 2019
CS01 - N/A 29 March 2019
PSC05 - N/A 03 December 2018
CH02 - Change of particulars for corporate director 03 December 2018
AD01 - Change of registered office address 03 December 2018
AA - Annual Accounts 19 September 2018
AP03 - Appointment of secretary 06 June 2018
TM02 - Termination of appointment of secretary 06 June 2018
CS01 - N/A 28 March 2018
AP01 - Appointment of director 07 March 2018
TM01 - Termination of appointment of director 07 March 2018
AA - Annual Accounts 16 October 2017
CS01 - N/A 28 March 2017
AA - Annual Accounts 13 January 2017
CS01 - N/A 30 August 2016
TM01 - Termination of appointment of director 02 August 2016
TM01 - Termination of appointment of director 19 July 2016
TM01 - Termination of appointment of director 18 July 2016
TM01 - Termination of appointment of director 18 July 2016
AP01 - Appointment of director 18 July 2016
AUD - Auditor's letter of resignation 14 July 2016
AUD - Auditor's letter of resignation 14 July 2016
AUD - Auditor's letter of resignation 06 May 2016
AA - Annual Accounts 18 April 2016
AR01 - Annual Return 11 August 2015
AA - Annual Accounts 24 February 2015
AP03 - Appointment of secretary 30 January 2015
TM01 - Termination of appointment of director 29 January 2015
AP02 - Appointment of corporate director 30 December 2014
AP02 - Appointment of corporate director 30 December 2014
AP01 - Appointment of director 30 December 2014
TM02 - Termination of appointment of secretary 30 December 2014
AD01 - Change of registered office address 21 October 2014
AR01 - Annual Return 13 August 2014
AA01 - Change of accounting reference date 29 April 2014
RESOLUTIONS - N/A 16 April 2014
AD01 - Change of registered office address 16 April 2014
AP04 - Appointment of corporate secretary 16 April 2014
AP01 - Appointment of director 16 April 2014
AP01 - Appointment of director 16 April 2014
AP01 - Appointment of director 16 April 2014
TM02 - Termination of appointment of secretary 16 April 2014
TM01 - Termination of appointment of director 16 April 2014
TM01 - Termination of appointment of director 16 April 2014
TM01 - Termination of appointment of director 16 April 2014
TM01 - Termination of appointment of director 16 April 2014
TM01 - Termination of appointment of director 16 April 2014
MR04 - N/A 10 April 2014
SH01 - Return of Allotment of shares 05 February 2014
MR01 - N/A 03 December 2013
AA01 - Change of accounting reference date 04 November 2013
NEWINC - New incorporation documents 10 July 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 November 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.