Company Information for FUSION IP TWO LIMITED
2nd Floor 3 Pancras Square, Kings Cross, London, N1C 4AG,
|
Company Registration Number
06531752
Private Limited Company
Active |
Company Name | ||||||
---|---|---|---|---|---|---|
FUSION IP TWO LIMITED | ||||||
Legal Registered Office | ||||||
2nd Floor 3 Pancras Square Kings Cross London N1C 4AG Other companies in EC3V | ||||||
Previous Names | ||||||
|
Company Number | 06531752 | |
---|---|---|
Company ID Number | 06531752 | |
Date formed | 2008-03-12 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2022-12-31 | |
Account next due | 2024-09-30 | |
Latest return | 2024-03-10 | |
Return next due | 2025-03-24 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-03-19 16:58:52 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ANGELA LEACH |
||
DAVID GRAHAM BAYNES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TONY PETER GARDINER |
Company Secretary | ||
TONY PETER GARDINER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
INNOVATIONS LIMITED PARTNER LTD | Director | 2018-02-09 | CURRENT | 2015-12-15 | Active | |
TOUCHSTONE INNOVATIONS INVESTMENTS LIMITED | Director | 2018-02-09 | CURRENT | 2007-01-25 | Active - Proposal to Strike off | |
IP2IPO COMPANY MAKER LIMITED | Director | 2018-02-09 | CURRENT | 1998-02-13 | Active | |
IP2IPO INNOVATIONS LIMITED | Director | 2018-02-09 | CURRENT | 1986-10-02 | Active | |
TOUCHSTONE INNOVATIONS LIMITED | Director | 2017-12-22 | CURRENT | 2006-04-26 | Active | |
IP2IPO US PARTNERS LIMITED | Director | 2016-12-12 | CURRENT | 2016-12-12 | Active | |
IP2IPO AMERICAS LIMITED | Director | 2016-11-11 | CURRENT | 2012-12-05 | Active | |
IP2IPO CARRY PARTNER LIMITED | Director | 2016-09-06 | CURRENT | 2016-09-06 | Active | |
IP2IPO PORTFOLIO (GP) LIMITED | Director | 2016-09-06 | CURRENT | 2016-09-06 | Active | |
TOP TECHNOLOGY VENTURES LIMITED | Director | 2015-08-11 | CURRENT | 1986-01-15 | Active | |
IP2IPO FI LIMITED | Director | 2014-09-25 | CURRENT | 2014-09-25 | Active - Proposal to Strike off | |
INTELLIGENT ULTRASOUND GROUP PLC | Director | 2014-08-14 | CURRENT | 2014-05-07 | Active | |
NORTH EAST TECHNOLOGY (GP) LIMITED | Director | 2014-04-23 | CURRENT | 2008-06-24 | Active | |
IP2IPO LIMITED | Director | 2014-04-23 | CURRENT | 2000-09-18 | Active | |
IP VENTURE FUND (GP) LIMITED | Director | 2014-04-23 | CURRENT | 2006-06-20 | Active - Proposal to Strike off | |
IP GROUP PLC | Director | 2014-03-20 | CURRENT | 2001-04-24 | Active | |
RHEDYN LIMITED | Director | 2013-03-07 | CURRENT | 2013-03-07 | Dissolved 2016-09-20 | |
PROFLU LIMITED | Director | 2012-11-28 | CURRENT | 2012-08-31 | Dissolved 2016-09-27 | |
WOUND GENETICS LIMITED | Director | 2012-11-28 | CURRENT | 2012-01-20 | Dissolved 2016-09-20 | |
WOUND GENETICS PROGNOSTICS LIMITED | Director | 2012-11-28 | CURRENT | 2012-08-31 | Dissolved 2016-09-20 | |
WOUND GENETICS THERAPEUTICS LIMITED | Director | 2012-11-28 | CURRENT | 2012-08-31 | Dissolved 2016-09-20 | |
RHEOMETRIX MICROSYSTEMS LIMITED | Director | 2012-04-03 | CURRENT | 2012-04-03 | Dissolved 2016-09-27 | |
MORVUS TECHNOLOGY LIMITED | Director | 2010-09-17 | CURRENT | 2004-04-28 | Active | |
MEDAPHOR LIMITED | Director | 2010-06-16 | CURRENT | 2004-07-12 | Active | |
DEMASQ LIMITED | Director | 2008-04-30 | CURRENT | 2006-11-15 | Active | |
FUSION IP NOTTINGHAM LIMITED | Director | 2008-03-12 | CURRENT | 2008-03-12 | Active | |
BIOHYDROGEN LIMITED | Director | 2007-03-30 | CURRENT | 2006-02-27 | Dissolved 2016-09-20 | |
FUSION IP CARDIFF LIMITED | Director | 2006-11-28 | CURRENT | 2006-06-13 | Active | |
BIOFUSION LICENSING (SHEFFIELD) LIMITED | Director | 2006-09-25 | CURRENT | 2006-09-25 | Active | |
MANTELUM LIMITED | Director | 2006-06-26 | CURRENT | 2006-06-26 | Dissolved 2016-09-20 | |
LIFESTYLE CHOICES LIMITED | Director | 2005-09-12 | CURRENT | 2005-08-25 | Dissolved 2016-09-27 | |
FUSION IP PLC | Director | 2004-11-02 | CURRENT | 2004-11-02 | Active - Proposal to Strike off | |
OUT OF THE BLUE CONSULTING LIMITED | Director | 2003-03-13 | CURRENT | 2003-03-13 | Active | |
FUSION IP SHEFFIELD LIMITED | Director | 2003-01-02 | CURRENT | 2001-12-12 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 10/03/24, WITH NO UPDATES | ||
Register(s) moved to registered office address 2nd Floor 3 Pancras Square Kings Cross London N1C 4AG | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 10/03/23, WITH NO UPDATES | ||
Change of details for Fusion Ip Plc as a person with significant control on 2021-12-01 | ||
PSC05 | Change of details for Fusion Ip Plc as a person with significant control on 2021-12-01 | |
Change of details for Fusion Ip Plc as a person with significant control on 2021-12-01 | ||
SECRETARY'S DETAILS CHNAGED FOR IP2IPO SERVICES LIMITED on 2021-12-01 | ||
CH04 | SECRETARY'S DETAILS CHNAGED FOR IP2IPO SERVICES LIMITED on 2021-12-01 | |
PSC05 | Change of details for Fusion Ip Plc as a person with significant control on 2021-12-01 | |
SECRETARY'S DETAILS CHNAGED FOR IP2IPO SERVICES LIMITED on 2021-12-01 | ||
CH04 | SECRETARY'S DETAILS CHNAGED FOR IP2IPO SERVICES LIMITED on 2021-12-01 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/03/22, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 01/12/21 FROM The Walbrook Building 25 Walbrook London EC4N 8AF United Kingdom | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
TM02 | Termination of appointment of Angela Leach on 2021-04-06 | |
AP04 | Appointment of Ip2Ipo Services Limited as company secretary on 2021-04-06 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/03/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/03/20, WITH NO UPDATES | |
AD02 | Register inspection address changed from Nexus Discovery Way Leeds West Yorkshire LS2 3AA United Kingdom to Windsor House Cornwall Road Harrogate HG1 2PW | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
AD02 | Register inspection address changed from Leeds Innovation Centre 103 Clarendon Road Leeds LS2 9DF England to Nexus Discovery Way Leeds West Yorkshire LS2 3AA | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/03/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/03/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/04/17 FROM 24 Cornhill London EC3V 3nd | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ANGELA LEACH on 2017-04-21 | |
LATEST SOC | 10/03/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
LATEST SOC | 06/04/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 12/03/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr David Graham Baynes on 2016-04-06 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 25/03/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 12/03/15 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed to Leeds Innovation Centre 103 Clarendon Road Leeds LS2 9DF | |
AD03 | Registers moved to registered inspection location of Leeds Innovation Centre 103 Clarendon Road Leeds LS2 9DF | |
AD01 | REGISTERED OFFICE CHANGED ON 16/10/14 FROM The Sheffield Bioincubator 40 Leavygreave Road Sheffield S3 7RD | |
AA01 | Current accounting period extended from 31/07/14 TO 31/12/14 | |
AP03 | Appointment of Angela Leach as company secretary | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/13 | |
LATEST SOC | 24/03/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 12/03/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/12 | |
AR01 | 12/03/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/11 | |
AR01 | 12/03/12 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TONY GARDINER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY TONY GARDINER | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10 | |
AR01 | 12/03/11 FULL LIST | |
RES15 | CHANGE OF NAME 24/09/2010 | |
CERTNM | COMPANY NAME CHANGED FUSION NOTTINGHAM COMMERCIALISATION LIMITED CERTIFICATE ISSUED ON 11/10/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 12/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TONY PETER GARDINER / 01/03/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/03/2010 FROM THE INNOVATION CENTRE 217 PORTOBELLO SHEFFIELD S1 4DP | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09 | |
225 | CURREXT FROM 31/03/2009 TO 31/07/2009 | |
363a | RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 25/07/2008 | |
CERTNM | COMPANY NAME CHANGED FUSION IP LIMITED CERTIFICATE ISSUED ON 31/07/08 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED FUSION NOTTINGHAM COMMERCIALISATION LIMITED CERTIFICATE ISSUED ON 28/03/08 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FUSION IP TWO LIMITED
Shareholder Funds | 2012-08-01 | £ 1 |
---|---|---|
Shareholder Funds | 2011-08-01 | £ 1 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as FUSION IP TWO LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |