FUSION ASSET MANAGEMENT (SERVICES) LIMITED

Company Documents

DateDescription
30/05/2530 May 2025 Group of companies' accounts made up to 2024-05-31

View Document

27/05/2527 May 2025 Confirmation statement made on 2025-05-20 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/05/2428 May 2024 Confirmation statement made on 2024-05-20 with no updates

View Document

28/02/2428 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

25/05/2325 May 2023 Confirmation statement made on 2023-05-20 with no updates

View Document

04/05/234 May 2023 Total exemption full accounts made up to 2022-05-31

View Document

30/11/2230 November 2022 Appointment of Mr Taras Rybak as a director on 2022-11-21

View Document

30/11/2230 November 2022 Termination of appointment of Kirill Ilinski as a director on 2022-11-21

View Document

10/01/2210 January 2022 Registered office address changed from 8-10 Great George Street London SW1P 3AE England to 2 Queen Anne's Gate Buildings 22 Dartmouth Street London SW1H 9BP on 2022-01-10

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES

View Document

02/03/202 March 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES

View Document

05/03/195 March 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES

View Document

07/03/187 March 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/17

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

14/10/1614 October 2016 REGISTERED OFFICE CHANGED ON 14/10/2016 FROM 23 BUCKINGHAM GATE LONDON SW1E 6LB

View Document

16/06/1616 June 2016 APPOINTMENT TERMINATED, DIRECTOR ANTON ZHEREBTSOV

View Document

16/06/1616 June 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

16/06/1616 June 2016 DIRECTOR APPOINTED MR KIRILL ILINSKI

View Document

08/06/168 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTON ZHEREBTSOV / 24/05/2016

View Document

04/03/164 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

01/09/151 September 2015 31/05/14 TOTAL EXEMPTION FULL

View Document

22/05/1522 May 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

14/10/1414 October 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

21/06/1421 June 2014 DISS40 (DISS40(SOAD))

View Document

18/06/1418 June 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

03/06/143 June 2014 FIRST GAZETTE

View Document

14/06/1314 June 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

30/08/1230 August 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

16/06/1216 June 2012 DISS40 (DISS40(SOAD))

View Document

13/06/1213 June 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

05/06/125 June 2012 FIRST GAZETTE

View Document

16/12/1116 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/11/1129 November 2011 DIRECTOR APPOINTED MR ANTON ZHEREBTSOV

View Document

29/11/1129 November 2011 APPOINTMENT TERMINATED, DIRECTOR KIRILL ILINSKI

View Document

29/11/1129 November 2011 REGISTERED OFFICE CHANGED ON 29/11/2011 FROM 23 BUCKINGHAM GATE LONDON UK SW1E 6LB UNITED KINGDOM

View Document

29/11/1129 November 2011 REGISTERED OFFICE CHANGED ON 29/11/2011 FROM 29 QUEEN ANNE'S GATE LONDON SW1H 9BU UK

View Document

29/11/1129 November 2011 SECRETARY'S CHANGE OF PARTICULARS / KSENIA BOBKOVA / 01/08/2011

View Document

15/06/1115 June 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

01/03/111 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

21/06/1021 June 2010 Annual return made up to 20 May 2010 with full list of shareholders

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KIRILL ILINSKI / 01/10/2009

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

09/06/099 June 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

04/06/094 June 2009 RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 AUDITOR'S RESIGNATION

View Document

18/06/0818 June 2008 RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 REGISTERED OFFICE CHANGED ON 17/06/2008 FROM 65 DUKE STREET LONDON W1K 5NT

View Document

17/06/0817 June 2008 SECRETARY'S CHANGE OF PARTICULARS / KSENIA BOBKOVA / 17/06/2008

View Document

01/11/071 November 2007 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

31/08/0731 August 2007 DIRECTOR RESIGNED

View Document

11/08/0711 August 2007 DIRECTOR RESIGNED

View Document

11/08/0711 August 2007 RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

13/07/0613 July 2006 RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

24/06/0524 June 2005 RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS

View Document

09/03/059 March 2005 REGISTERED OFFICE CHANGED ON 09/03/05 FROM: GAINSBOROUGH HOUSE 33 THROGMORTON STREET LONDON EC2N 2BR

View Document

17/12/0417 December 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/06/0410 June 2004 NEW SECRETARY APPOINTED

View Document

10/06/0410 June 2004 NEW DIRECTOR APPOINTED

View Document

10/06/0410 June 2004 NEW DIRECTOR APPOINTED

View Document

27/05/0427 May 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/05/0427 May 2004 NEW DIRECTOR APPOINTED

View Document

27/05/0427 May 2004 DIRECTOR RESIGNED

View Document

20/05/0420 May 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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