FUSION IP TWO LIMITED

Company Documents

DateDescription
01/07/251 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

19/03/2519 March 2025 Register 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

22/10/2422 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-03-10 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 Accounts for a dormant company made up to 2022-12-31

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

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

View Document

07/10/227 October 2022 Secretary's details changed for Ip2Ipo Services Limited on 2021-12-01

View Document

07/10/227 October 2022 Change of details for Fusion Ip Plc as a person with significant control 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 Accounts for a dormant company made up to 2021-12-31

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

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

21/06/2121 June 2021 Accounts for a dormant company made up to 2020-12-31

View Document

10/08/2010 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES

View Document

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

View Document

14/10/1914 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

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

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES

View Document

06/06/186 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES

View Document

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

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 SECRETARY'S CHANGE OF PARTICULARS / ANGELA LEACH / 21/04/2017

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

11/10/1611 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

06/04/166 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GRAHAM BAYNES / 06/04/2016

View Document

06/04/166 April 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

14/10/1514 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

25/03/1525 March 2015 Annual return made up to 12 March 2015 with full list of shareholders

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

17/10/1417 October 2014 SAIL ADDRESS CREATED

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 CURREXT FROM 31/07/2014 TO 31/12/2014

View Document

06/05/146 May 2014 SECRETARY APPOINTED ANGELA LEACH

View Document

07/04/147 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

24/03/1424 March 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

10/04/1310 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

05/04/135 April 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

23/04/1223 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

02/04/122 April 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

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

View Document

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

View Document

01/04/111 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

16/03/1116 March 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

11/10/1011 October 2010 COMPANY NAME CHANGED FUSION NOTTINGHAM COMMERCIALISATION LIMITED CERTIFICATE ISSUED ON 11/10/10

View Document

28/09/1028 September 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/04/107 April 2010 Annual return made up to 12 March 2010 with full list of shareholders

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 THE INNOVATION CENTRE 217 PORTOBELLO SHEFFIELD S1 4DP

View Document

12/12/0912 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

06/07/096 July 2009 CURREXT FROM 31/03/2009 TO 31/07/2009

View Document

08/04/098 April 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

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

View Document

04/08/084 August 2008 ALTER ARTICLES 25/07/2008

View Document

31/07/0831 July 2008 COMPANY NAME CHANGED FUSION IP LIMITED CERTIFICATE ISSUED ON 31/07/08

View Document

31/03/0831 March 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/03/0828 March 2008 COMPANY NAME CHANGED FUSION NOTTINGHAM COMMERCIALISATION LIMITED CERTIFICATE ISSUED ON 28/03/08

View Document

12/03/0812 March 2008 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