EIB FUSION LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/08/258 August 2025 NewAppointment of Mr Herbert Ortiz as a director on 2025-08-07

View Document

08/08/258 August 2025 NewAppointment of Ms Maria Picon as a director on 2025-08-07

View Document

27/05/2527 May 2025 Certificate of change of name

View Document

09/01/259 January 2025 Confirmation statement made on 2024-12-28 with updates

View Document

03/12/243 December 2024 Appointment of Mr Damian Isaacs as a director on 2024-11-20

View Document

25/09/2425 September 2024 Micro company accounts made up to 2023-12-31

View Document

24/07/2424 July 2024 Notification of Amber Fusion Inc. as a person with significant control on 2024-07-19

View Document

24/07/2424 July 2024 Cessation of Fearnley & Kinde Limited as a person with significant control on 2024-07-19

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/12/2328 December 2023 Confirmation statement made on 2023-12-28 with updates

View Document

28/12/2328 December 2023 Registered office address changed from 49 Greek Street London W1D 4EG England to Studio 5, 13 Soho Square London W1D 3QF on 2023-12-28

View Document

22/12/2322 December 2023 Certificate of change of name

View Document

22/12/2322 December 2023 Change of name notice

View Document

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

16/09/2316 September 2023 Satisfaction of charge 088580600001 in full

View Document

20/04/2320 April 2023 Registered office address changed from First Floor Lansdowne House 57 Berkeley Square London W1J 6ER England to 49 Greek Street London W1D 4EG on 2023-04-20

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-13 with updates

View Document

08/02/238 February 2023 Certificate of change of name

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/12/2222 December 2022 Statement of capital following an allotment of shares on 2022-11-17

View Document

22/12/2222 December 2022 Cessation of Sital Jagdish Joshi as a person with significant control on 2022-11-17

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-12-22 with updates

View Document

22/12/2222 December 2022 Change of details for Fearnley & Kinde Limited as a person with significant control on 2022-11-16

View Document

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

04/05/224 May 2022 Registration of charge 088580600001, created on 2022-04-28

View Document

04/02/224 February 2022 Termination of appointment of Sital Jagdish Joshi as a director on 2022-02-04

View Document

04/02/224 February 2022 Appointment of Mr Matthew Kane Fearnley as a director on 2022-02-04

View Document

03/02/223 February 2022 Registered office address changed from 21 Aylmer Parade Aylmer Road London N2 0AT England to First Floor Lansdowne House 57 Berkeley Square London W1J 6ER on 2022-02-03

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/12/2122 December 2021 Notification of Fearnley & Kinde Limited as a person with significant control on 2021-09-17

View Document

22/12/2122 December 2021 Cessation of International Corporate Finance Limited as a person with significant control on 2021-09-17

View Document

22/12/2122 December 2021 Cessation of Harald Torbjorn Gabriel Jakob Kinde as a person with significant control on 2021-12-17

View Document

01/10/211 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

05/07/215 July 2021 Change of details for Mr Harald Torbjorn Gabriel Jakob Kinde as a person with significant control on 2021-06-28

View Document

02/07/212 July 2021 Confirmation statement made on 2021-06-28 with no updates

View Document

02/07/212 July 2021 Change of details for Mr Sital Jagdish Joshi as a person with significant control on 2021-06-28

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/12/2018 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/06/1928 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES

View Document

28/06/1928 June 2019 05/02/19 STATEMENT OF CAPITAL GBP 1500

View Document

28/06/1928 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INTERNATIONAL CORPORATE FINANCE LIMITED

View Document

23/04/1923 April 2019 REGISTERED OFFICE CHANGED ON 23/04/2019 FROM 78-80 ST. JOHN STREET LONDON EC1M 4JN

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

16/11/1816 November 2018 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

03/11/183 November 2018 DIRECTOR APPOINTED MR HARALD TORBJORN GABRIEL JAKOB KINDE

View Document

03/11/183 November 2018 CONFIRMATION STATEMENT MADE ON 03/11/18, WITH UPDATES

View Document

03/11/183 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARALD TORBJORN GABRIEL JAKOB KINDE

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 29/10/18, WITH UPDATES

View Document

29/10/1829 October 2018 CESSATION OF HARALD TORBJORN GABRIEL JAKOB KINDE AS A PSC

View Document

29/10/1829 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SITAL JAGDISH JOSHI

View Document

29/10/1829 October 2018 APPOINTMENT TERMINATED, DIRECTOR HARALD KINDE

View Document

29/10/1829 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SHITAL JAGDISH JOSHI / 26/10/2018

View Document

26/08/1826 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

25/09/1725 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

25/09/1725 September 2017 PREVSHO FROM 31/01/2017 TO 31/12/2016

View Document

06/06/176 June 2017 COMPANY NAME CHANGED NOBLE TREE MANAGEMENT LIMITED CERTIFICATE ISSUED ON 06/06/17

View Document

06/06/176 June 2017 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HAVERCROFT

View Document

05/06/175 June 2017 DIRECTOR APPOINTED MR SHITAL JAGDISH JOSHI

View Document

05/06/175 June 2017 APPOINTMENT TERMINATED, DIRECTOR NOBLE TREE SPV 1 LIMITED

View Document

05/06/175 June 2017 DIRECTOR APPOINTED MR NICHOLAS ANTHONY HAVERCROFT

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

24/09/1624 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

01/09/161 September 2016 COMPANY NAME CHANGED NOBLE TREE HOUSING LIMITED CERTIFICATE ISSUED ON 01/09/16

View Document

10/08/1610 August 2016 COMPANY NAME CHANGED NOBLE TREE PROPERTY INVESTMENT LIMITED CERTIFICATE ISSUED ON 10/08/16

View Document

10/08/1610 August 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

24/01/1624 January 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT O'FLAHERTY

View Document

24/01/1624 January 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT O'FLAHERTY

View Document

24/01/1624 January 2016 DIRECTOR APPOINTED MR HARALD TORBJORN GABRIEL JAKOB KINDE

View Document

24/01/1624 January 2016 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / NOBLE TREE SPV 1 LIMITED / 10/01/2016

View Document

24/01/1624 January 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

24/01/1624 January 2016 APPOINTMENT TERMINATED, DIRECTOR ANTHONY DRAPER

View Document

10/01/1610 January 2016 REGISTERED OFFICE CHANGED ON 10/01/2016 FROM 82 ST JOHN STREET LONDON

View Document

18/11/1518 November 2015 DIRECTOR APPOINTED MR ROBERT BRIAN O'FLAHERTY

View Document

18/11/1518 November 2015 DIRECTOR APPOINTED MR ANTHONY JAMES DRAPER

View Document

18/11/1518 November 2015 CORPORATE DIRECTOR APPOINTED NOBLE TREE SPV 1 LIMITED

View Document

18/11/1518 November 2015 APPOINTMENT TERMINATED, DIRECTOR FRAZ HAMID

View Document

18/11/1518 November 2015 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS LEE

View Document

18/11/1518 November 2015 APPOINTMENT TERMINATED, DIRECTOR HARALD KINDE

View Document

18/11/1518 November 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID HICKSON

View Document

18/11/1518 November 2015 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS LEE

View Document

18/11/1518 November 2015 APPOINTMENT TERMINATED, DIRECTOR TAARIQ MAUTHOOR

View Document

19/10/1519 October 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

14/09/1514 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

07/09/157 September 2015 APPOINTMENT TERMINATED, DIRECTOR ANTHONY DRAPER

View Document

07/09/157 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STEPHEN CHARLES HICKSON / 07/09/2015

View Document

28/08/1528 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STEPHEN CHARLES HICKSON / 05/05/2015

View Document

05/05/155 May 2015 REGISTERED OFFICE CHANGED ON 05/05/2015 FROM 1ST FLOOR, 2 CREED COURT 5 LUDGATE HILL LONDON EC4M 7AA ENGLAND

View Document

25/03/1525 March 2015 REGISTERED OFFICE CHANGED ON 25/03/2015 FROM 3RD FLOOR 1 CREED COURT 5 LUDGATE HILL LONDON EC4M 7AA

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

12/01/1512 January 2015 COMPANY NAME CHANGED RIFT VALLEY TRADING LIMITED CERTIFICATE ISSUED ON 12/01/15

View Document

12/01/1512 January 2015 DIRECTOR APPOINTED MR FRAZ HAMID

View Document

12/01/1512 January 2015 DIRECTOR APPOINTED MR TAARIQ MAUTHOOR

View Document

12/01/1512 January 2015 DIRECTOR APPOINTED MR ANTHONY JAMES DRAPER

View Document

12/01/1512 January 2015 DIRECTOR APPOINTED MR DAVID STEPHEN CHARLES HICKSON

View Document

16/10/1416 October 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

16/10/1416 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS LEE / 14/10/2014

View Document

16/10/1416 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR HARALD TORBJORN GABRIEL JAKOB KINDE / 14/10/2014

View Document

14/10/1414 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAKOB HARALD TORBJORN GABRIEL KINDE / 14/10/2014

View Document

02/07/142 July 2014 REGISTERED OFFICE CHANGED ON 02/07/2014 FROM 3 CREED COURT 5 LUDGATE HILL LONDON EC4M 7AA ENGLAND

View Document

23/01/1423 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company