FUSION IP CARDIFF LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 NewRegister inspection address has been changed from Windsor House Cornwall Road Harrogate HG1 2PW England to 2nd Floor 3 Pancras Square London N1C 4AG

View Document

20/06/2520 June 2025 NewConfirmation statement made on 2025-06-13 with no updates

View Document

17/10/2417 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-06-13 with no updates

View Document

04/12/234 December 2023 Register(s) moved to registered office address 2nd Floor 3 Pancras Square Kings Cross London N1C 4AG

View Document

19/09/2319 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-06-13 with no updates

View Document

14/06/2314 June 2023 Secretary's details changed for Ip2Ipo Services Limited on 2023-06-14

View Document

14/06/2314 June 2023 Director's details changed for Mr David Graham Baynes on 2023-06-14

View Document

10/10/2210 October 2022 Change of details for Ip Group Plc as a person with significant control on 2021-12-01

View Document

05/10/225 October 2022 Change of details for Ip Group Plc as a person with significant control on 2021-12-01

View Document

05/10/225 October 2022 Director's details changed for Mr Greg Smith on 2021-12-01

View Document

05/10/225 October 2022 Secretary's details changed for Ip2Ipo Services Limited on 2021-12-01

View Document

21/09/2221 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

01/12/211 December 2021 Registered office address changed from The Walbrook Building 25 Walbrook London EC4N 8AF United Kingdom to 3 Pancras Square Pancras Square London N1C 4AG on 2021-12-01

View Document

01/12/211 December 2021 Registered office address changed from 3 Pancras Square Pancras Square London N1C 4AG England to 2nd Floor 3 Pancras Square Kings Cross London N1C 4AG on 2021-12-01

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-06-13 with no updates

View Document

20/06/2120 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

28/07/2028 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 13/06/20, WITH UPDATES

View Document

18/06/2018 June 2020 CESSATION OF FUSION IP PLC AS A PSC

View Document

18/06/2018 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IP GROUP PLC

View Document

30/03/2030 March 2020 DIRECTOR APPOINTED MR CHRISTOPHER EDWARD GLASSON

View Document

05/03/205 March 2020 APPOINTMENT TERMINATED, DIRECTOR PETER GRANT

View Document

04/03/204 March 2020 SAIL ADDRESS CHANGED FROM: NEXUS DISCOVERY WAY LEEDS WEST YORKSHIRE LS2 3AA UNITED KINGDOM

View Document

10/12/1910 December 2019 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BOURNE

View Document

22/11/1922 November 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES

View Document

23/04/1923 April 2019 SAIL ADDRESS CHANGED FROM: LEEDS INNOVATION CENTRE 103 CLARENDON ROAD LEEDS LS2 9DF ENGLAND

View Document

01/11/181 November 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES

View Document

07/10/177 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

21/04/1721 April 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / IP2IPO SERVICES LIMITED / 21/04/2017

View Document

21/04/1721 April 2017 REGISTERED OFFICE CHANGED ON 21/04/2017 FROM 24 CORNHILL LONDON EC3V 3ND

View Document

21/04/1721 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GREG SMITH / 21/04/2017

View Document

03/02/173 February 2017 APPOINTMENT TERMINATED, SECRETARY HELEN MILBURN

View Document

03/02/173 February 2017 CORPORATE SECRETARY APPOINTED IP2IPO SERVICES LIMITED

View Document

10/10/1610 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

23/06/1623 June 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

03/06/163 June 2016 SECRETARY APPOINTED MS HELEN MILBURN

View Document

03/06/163 June 2016 APPOINTMENT TERMINATED, SECRETARY ANGELA LEACH

View Document

15/10/1515 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

14/07/1514 July 2015 ADOPT ARTICLES 25/06/2015

View Document

26/06/1526 June 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

17/10/1417 October 2014 SAIL ADDRESS CREATED

View Document

17/10/1417 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 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

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

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

View Document

16/07/1416 July 2014 APPOINTMENT TERMINATED, DIRECTOR DOMINIC GRIFFITHS

View Document

16/07/1416 July 2014 APPOINTMENT TERMINATED, DIRECTOR WENDY ROSS

View Document

10/07/1410 July 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

10/07/1410 July 2014 APPOINTMENT TERMINATED, DIRECTOR DOMINIC GRIFFITHS

View Document

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

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 DAVID BAYNES

View Document

02/05/142 May 2014 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

12/07/1312 July 2013 Annual return made up to 13 June 2013 with full list of shareholders

View Document

09/05/139 May 2013 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

11/07/1211 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR WENDY ROSS / 13/06/2012

View Document

11/07/1211 July 2012 Annual return made up to 13 June 2012 with full list of shareholders

View Document

01/05/121 May 2012 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

28/06/1128 June 2011 Annual return made up to 13 June 2011 with full list of shareholders

View Document

17/05/1117 May 2011 APPOINTMENT TERMINATED, DIRECTOR TONY GARDINER

View Document

11/11/1011 November 2010 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

29/06/1029 June 2010 Annual return made up to 13 June 2010 with full list of shareholders

View Document

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

View Document

18/03/1018 March 2010 DIRECTOR APPOINTED DR DOMINIC JOHN FINBAR GRIFFITHS

View Document

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

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / TONY PETER GARDINER / 01/03/2010

View Document

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

View Document

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

View Document

21/12/0921 December 2009 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

02/07/092 July 2009 RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS

View Document

01/07/091 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / STUART GALL / 01/12/2008

View Document

22/12/0822 December 2008 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

13/08/0813 August 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/08/0813 August 2008 ALTER ARTICLES 25/07/2008

View Document

06/08/086 August 2008 COMPANY NAME CHANGED FUSION CARDIFF LIMITED CERTIFICATE ISSUED ON 07/08/08

View Document

17/06/0817 June 2008 RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

18/09/0718 September 2007 NEW DIRECTOR APPOINTED

View Document

02/08/072 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/076 July 2007 RETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS

View Document

06/07/076 July 2007 NEW DIRECTOR APPOINTED

View Document

06/07/076 July 2007 NEW DIRECTOR APPOINTED

View Document

07/02/077 February 2007 NEW DIRECTOR APPOINTED

View Document

20/01/0720 January 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/01/0720 January 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/01/0720 January 2007 NEW DIRECTOR APPOINTED

View Document

20/01/0720 January 2007 ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/07/07

View Document

20/01/0720 January 2007 DIRECTOR RESIGNED

View Document

22/12/0622 December 2006 REGISTERED OFFICE CHANGED ON 22/12/06 FROM: LEVEL 10 280 BISHOPSGATE LONDON EC2M 4RB

View Document

22/12/0622 December 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/12/0618 December 2006 COMPANY NAME CHANGED GOLDWONDER LIMITED CERTIFICATE ISSUED ON 18/12/06

View Document

28/06/0628 June 2006 REGISTERED OFFICE CHANGED ON 28/06/06 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

28/06/0628 June 2006 NEW DIRECTOR APPOINTED

View Document

28/06/0628 June 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/06/0622 June 2006 DIRECTOR RESIGNED

View Document

22/06/0622 June 2006 SECRETARY RESIGNED

View Document

13/06/0613 June 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information