FUSION IP LIMITED

Company Documents

DateDescription
03/01/153 January 2015 02/11/14 NO MEMBER LIST

View Document

17/10/1417 October 2014 SAIL ADDRESS CHANGED FROM:
C/O CAPITA REGISTRARS
NORTHERN HOUSE WOODSOME PARK
FENAY BRIDGE
HUDDERSFIELD
W. YORKS
HD8 0GA
ENGLAND

View Document

16/10/1416 October 2014 REGISTERED OFFICE CHANGED ON 16/10/2014 FROM
THE SHEFFIELD BIOINCUBATOR 40 LEAVYGREAVE ROAD
SHEFFIELD
S3 7RD

View Document

16/10/1416 October 2014 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
743-REG DEB
805-REP TO MEMBS RE INVEST PUB CO INT IN SHARES
809-REG INT IN SHARES DISC TO PUB CO
877-INST CREATE CHARGES:EW & NI

View Document

02/09/142 September 2014 CURREXT FROM 31/07/2014 TO 31/12/2014

View Document

16/07/1416 July 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID CATTON

View Document

30/06/1430 June 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID CATTON

View Document

13/06/1413 June 2014 APPOINTMENT TERMINATED, DIRECTOR STUART GALL

View Document

14/05/1414 May 2014 APPOINTMENT TERMINATED, DIRECTOR ALISON FIELDING

View Document

14/05/1414 May 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT RABONE

View Document

14/05/1414 May 2014 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS LIVERSIDGE

View Document

14/05/1414 May 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID DAVIES

View Document

12/05/1412 May 2014 DIRECTOR APPOINTED MR GREG SMITH

View Document

06/05/146 May 2014 SECRETARY APPOINTED ANGELA LEACH

View Document

06/05/146 May 2014 APPOINTMENT TERMINATED, SECRETARY RICHARD BIRTLES

View Document

21/03/1421 March 2014 SCHEME OF ARRANGEMENT

View Document

19/03/1419 March 2014 19/03/14 STATEMENT OF CAPITAL GBP 219957.41

View Document

19/03/1419 March 2014 REDUCTION OF ISSUED CAPITAL

View Document

19/03/1419 March 2014 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

06/03/146 March 2014 RE SCHEME OF ARRANGEMENT 27/02/2013

View Document

27/02/1427 February 2014 ARTICLES OF ASSOCIATION

View Document

21/01/1421 January 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/13

View Document

20/01/1420 January 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

20/01/1420 January 2014 ADOPT ARTICLES 02/12/2009

View Document

20/01/1420 January 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/01/1420 January 2014 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

16/12/1316 December 2013 AUDITOR'S RESIGNATION

View Document

28/11/1328 November 2013 02/11/13 NO MEMBER LIST

View Document

30/10/1330 October 2013 SECT 519

View Document

25/04/1325 April 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/12/126 December 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/12

View Document

21/11/1221 November 2012 02/11/12 NO MEMBER LIST

View Document

28/12/1128 December 2011 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

20/12/1120 December 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/11

View Document

23/11/1123 November 2011 02/11/11 NO MEMBER LIST

View Document

23/11/1123 November 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM

View Document

23/11/1123 November 2011 APPOINTMENT TERMINATED, DIRECTOR ANTHONY ATKINSON

View Document

18/05/1118 May 2011 APPOINTMENT TERMINATED, DIRECTOR TONY GARDINER

View Document

13/01/1113 January 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/10

View Document

30/12/1030 December 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/12/109 December 2010 SECRETARY'S CHANGE OF PARTICULARS / RICHARD MARK BIRTLES / 01/03/2010

View Document

09/12/109 December 2010 Annual return made up to 2 November 2010 with full list of shareholders

View Document

07/10/107 October 2010 DIRECTOR APPOINTED MR TONY PETER GARDINER

View Document

09/04/109 April 2010 DIRECTOR APPOINTED DR ALISON MARGARET FIELDING

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART ARTHUR GALL / 26/03/2010

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR PETER LEONARD GRANT / 26/02/2010

View Document

01/03/101 March 2010 REGISTERED OFFICE CHANGED ON 01/03/2010 FROM THE INNOVATION CENTRE 217 PORTOBELLO SHEFFIELD YORKSHIRE S1 4DP

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GRAHAM BAYNES / 22/02/2010

View Document

12/01/1012 January 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/09

View Document

10/12/0910 December 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/12/091 December 2009 Annual return made up to 2 November 2009 with full list of shareholders

View Document

16/11/0916 November 2009 SAIL ADDRESS CREATED

View Document

16/11/0916 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

10/06/0910 June 2009 APPOINTMENT TERMINATED DIRECTOR EDWIN MOSES

View Document

29/12/0829 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

29/12/0829 December 2008 RETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/08

View Document

02/09/082 September 2008 DIRECTOR APPOINTED ROBERT RABONE

View Document

14/08/0814 August 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/08/084 August 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/08/084 August 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/07/0831 July 2008 COMPANY NAME CHANGED BIOFUSION PLC CERTIFICATE ISSUED ON 31/07/08

View Document

18/06/0818 June 2008 APPOINTMENT TERMINATED DIRECTOR SIMON OAKLAND

View Document

04/02/084 February 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/07

View Document

21/11/0721 November 2007 NEW DIRECTOR APPOINTED

View Document

21/11/0721 November 2007 RETURN MADE UP TO 02/11/07; FULL LIST OF MEMBERS

View Document

05/11/075 November 2007 � NC 400000/565000 08/01

View Document

05/11/075 November 2007 NC INC ALREADY ADJUSTED 08/01/07

View Document

14/03/0714 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/02/0722 February 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/06

View Document

15/12/0615 December 2006 RETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS

View Document

25/09/0625 September 2006 NEW DIRECTOR APPOINTED

View Document

17/08/0617 August 2006 � NC 300000/400000 18/04

View Document

17/08/0617 August 2006 NC INC ALREADY ADJUSTED 18/04/06

View Document

17/08/0617 August 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/01/0630 January 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/05

View Document

22/11/0522 November 2005 RETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 NEW DIRECTOR APPOINTED

View Document

17/02/0517 February 2005 � IC 238199/237308 02/02/05 � SR [email protected]=891

View Document

17/02/0517 February 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/02/0517 February 2005 CONVE 10/02/05

View Document

17/02/0517 February 2005 � NC 51000/300000 26/01

View Document

17/02/0517 February 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

17/02/0517 February 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/02/0517 February 2005 NC INC ALREADY ADJUSTED 26/01/05

View Document

08/02/058 February 2005 REGISTERED OFFICE CHANGED ON 08/02/05 FROM: G OFFICE CHANGED 08/02/05 THE INNOVATION CENTRE 217 PORTOBELLO ROAD SHEFFIELD YORKSHIRE S1 4DP

View Document

08/02/058 February 2005 ACC. REF. DATE SHORTENED FROM 30/11/05 TO 31/07/05

View Document

02/02/052 February 2005 PROSPECTUS

View Document

26/01/0526 January 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/01/0526 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/01/0526 January 2005 S-DIV 17/12/04

View Document

26/01/0526 January 2005 NC DEC ALREADY ADJUSTED 17/12/04

View Document

26/01/0526 January 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

26/01/0526 January 2005 RE:SHARE SUB DIVISION 17/12/04

View Document

26/01/0526 January 2005 SHARES AGREEMENT OTC

View Document

21/01/0521 January 2005 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

21/01/0521 January 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

21/01/0521 January 2005 NC INC ALREADY ADJUSTED 14/01/05

View Document

21/01/0521 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/01/0521 January 2005 BALANCE SHEET

View Document

21/01/0521 January 2005 � NC 1000/51000 14/01/05

View Document

21/01/0521 January 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/01/0521 January 2005 CHANGE OF NAME 14/01/05

View Document

21/01/0521 January 2005 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

21/01/0521 January 2005 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

20/01/0520 January 2005 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

20/01/0520 January 2005 AUDITORS' REPORT

View Document

20/01/0520 January 2005 AUDITORS' STATEMENT

View Document

17/01/0517 January 2005 NEW DIRECTOR APPOINTED

View Document

17/01/0517 January 2005 NEW DIRECTOR APPOINTED

View Document

14/01/0514 January 2005 NEW DIRECTOR APPOINTED

View Document

12/01/0512 January 2005 NEW DIRECTOR APPOINTED

View Document

12/01/0512 January 2005 NEW DIRECTOR APPOINTED

View Document

02/11/042 November 2004 SECRETARY RESIGNED

View Document

02/11/042 November 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