FUSION ASSET MANAGEMENT LLP

Company Documents

DateDescription
17/06/2517 June 2025 Confirmation statement made on 2025-06-05 with no updates

View Document

27/11/2427 November 2024 Termination of appointment of Fusion Asset Management (Services) Limited as a member on 2024-11-21

View Document

27/11/2427 November 2024 Appointment of Loyal North Plc as a member on 2024-11-21

View Document

27/11/2427 November 2024 Cessation of Fusion Asset Management (Services) Limited as a person with significant control on 2024-11-21

View Document

27/11/2427 November 2024 Notification of Loyal North Plc as a person with significant control on 2024-11-21

View Document

16/10/2416 October 2024 Full accounts made up to 2024-05-31

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-06-05 with no updates

View Document

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

View Accounts

03/11/233 November 2023 Full accounts made up to 2023-05-31

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-05 with no updates

View Document

09/12/229 December 2022 Full accounts made up to 2022-05-31

View Document

13/01/2213 January 2022 Change of details for Fusion Asset Management (Services) Limited as a person with significant control on 2021-12-22

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

05/10/215 October 2021 Full accounts made up to 2021-05-31

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES

View Document

15/10/1815 October 2018 FULL ACCOUNTS MADE UP TO 31/05/18

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES

View Document

11/06/1811 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIRILL ILINSKI

View Document

11/06/1811 June 2018 PSC'S CHANGE OF PARTICULARS / FUSION ASSET MANAGEMENT (SERVICES) LIMITED / 28/05/2018

View Document

26/09/1726 September 2017 FULL ACCOUNTS MADE UP TO 31/05/17

View Document

12/07/1712 July 2017 LLP MEMBER APPOINTED MS ALEXANDRA ILINSKAIA

View Document

12/07/1712 July 2017 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / FUSION ASSET MANAGEMENT (SERVICES) LIMITED / 06/10/2016

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

09/12/169 December 2016 APPOINTMENT TERMINATED, LLP MEMBER ANTON ZHEREBTSOV

View Document

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

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/05/16

View Document

09/08/169 August 2016 AUDITORS RESIGNATION (LLP)

View Document

01/07/161 July 2016 ANNUAL RETURN MADE UP TO 05/06/16

View Document

01/07/161 July 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MS KSENIA BOBKOVA / 01/07/2016

View Document

01/07/161 July 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MR KIRILL ILINSKI / 01/07/2016

View Document

01/12/151 December 2015 LLP MEMBER APPOINTED MR ANTON ZHEREBTSOV

View Document

15/11/1515 November 2015 FULL ACCOUNTS MADE UP TO 31/05/15

View Document

10/06/1510 June 2015 ANNUAL RETURN MADE UP TO 05/06/15

View Document

06/06/156 June 2015 FULL ACCOUNTS MADE UP TO 31/05/14

View Document

01/12/141 December 2014 REGISTERED OFFICE CHANGED ON 01/12/2014 FROM 23 BUCKINGHAM GATE LONDON SW1H 9BU

View Document

02/09/142 September 2014 FULL ACCOUNTS MADE UP TO 31/05/13

View Document

01/07/141 July 2014 DISS40 (DISS40(SOAD))

View Document

30/06/1430 June 2014 ANNUAL RETURN MADE UP TO 05/06/14

View Document

27/05/1427 May 2014 FIRST GAZETTE

View Document

01/10/131 October 2013 FULL ACCOUNTS MADE UP TO 31/05/12

View Document

29/06/1329 June 2013 DISS40 (DISS40(SOAD))

View Document

28/06/1328 June 2013 ANNUAL RETURN MADE UP TO 05/06/13

View Document

28/05/1328 May 2013 FIRST GAZETTE

View Document

13/07/1213 July 2012 FULL ACCOUNTS MADE UP TO 31/05/11

View Document

02/07/122 July 2012 ANNUAL RETURN MADE UP TO 05/06/12

View Document

29/06/1229 June 2012 APPOINTMENT TERMINATED, LLP MEMBER PLEXUS PARTNERS LLP

View Document

07/10/117 October 2011 REGISTERED OFFICE CHANGED ON 07/10/2011 FROM 29 QUEEN ANNES GATE LONDON SW1H 9BU

View Document

07/10/117 October 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / PLEXUS PARTNERS LLP / 01/10/2011

View Document

07/10/117 October 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / FUSION ASSET MANAGEMENT (SERVICES) LIMITED / 01/09/2011

View Document

29/06/1129 June 2011 APPOINTMENT TERMINATED, LLP MEMBER ALEXANDER FONARKOV

View Document

29/06/1129 June 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / PLEXUS PARTNERS LLP / 29/06/2011

View Document

29/06/1129 June 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / FUSION ASSET MANAGEMENT (SERVICES) LIMITED / 29/06/2011

View Document

29/06/1129 June 2011 ANNUAL RETURN MADE UP TO 05/06/11

View Document

01/03/111 March 2011 FULL ACCOUNTS MADE UP TO 31/05/10

View Document

30/06/1030 June 2010 ANNUAL RETURN MADE UP TO 05/06/10

View Document

03/03/103 March 2010 FULL ACCOUNTS MADE UP TO 31/05/09

View Document

02/07/092 July 2009 FULL ACCOUNTS MADE UP TO 31/05/08

View Document

30/06/0930 June 2009 ANNUAL RETURN MADE UP TO 05/06/09

View Document

09/06/099 June 2009 LLP MEMBER APPOINTED ALEXANDER FONARKOV

View Document

09/06/099 June 2009 LLP MEMBER APPOINTED PLEXUS PARTNERS LLP

View Document

14/10/0814 October 2008 AUDITORS RESIGNATION (LLP)

View Document

13/08/0813 August 2008 MEMBER'S PARTICULARS FUSION ASSET MANAGEMENT (SERVICES) LIMITED

View Document

13/08/0813 August 2008 ANNUAL RETURN MADE UP TO 02/06/08

View Document

16/07/0816 July 2008 REGISTERED OFFICE CHANGED ON 16/07/2008 FROM 29 QUEEN ANNES GATE LONDON SW1H 9BU

View Document

02/07/082 July 2008 REGISTERED OFFICE CHANGED ON 02/07/2008 FROM 65 DUKE STREET LONDON W1K 5NT

View Document

24/10/0724 October 2007 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

24/07/0724 July 2007 ANNUAL RETURN MADE UP TO 02/06/07

View Document

04/07/074 July 2007 MEMBER RESIGNED

View Document

21/06/0721 June 2007 MEMBER RESIGNED

View Document

21/06/0721 June 2007 MEMBER RESIGNED

View Document

14/05/0714 May 2007 MEMBER RESIGNED

View Document

09/11/069 November 2006 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

10/07/0610 July 2006 ANNUAL RETURN MADE UP TO 02/06/06

View Document

10/07/0610 July 2006 MEMBER'S PARTICULARS CHANGED

View Document

10/07/0610 July 2006 MEMBER'S PARTICULARS CHANGED

View Document

17/05/0617 May 2006 MEMBER'S PARTICULARS CHANGED

View Document

05/04/065 April 2006 MEMBER'S PARTICULARS CHANGED

View Document

07/10/057 October 2005 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

25/07/0525 July 2005 MEMBER'S PARTICULARS CHANGED

View Document

25/07/0525 July 2005 ANNUAL RETURN MADE UP TO 02/06/05

View Document

19/07/0519 July 2005 NON-DESIGNATED MEMBERS ALLOWED

View Document

19/07/0519 July 2005 NEW MEMBER APPOINTED

View Document

16/06/0516 June 2005 NEW MEMBER APPOINTED

View Document

04/03/054 March 2005 REGISTERED OFFICE CHANGED ON 04/03/05 FROM: GAINSBOROUGH HOUSE 33 THROGMORTON STREET LONDON EC2N 2BR

View Document

23/02/0523 February 2005 ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/05/05

View Document

18/02/0518 February 2005 NEW MEMBER APPOINTED

View Document

02/06/042 June 2004 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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