FUSION GLOBAL INVESTMENTS LLP
LONDON FUSION 43 BEECH HILL LLP

Hellopages » Greater London » Barnet » N3 1XW

Company number OC369262
Status Active
Incorporation Date 27 October 2011
Company Type Limited Liability Partnership
Address 35 BALLARDS LANE, LONDON, N3 1XW
Home Country United Kingdom
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 27 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Change of accounting reference date. The most likely internet sites of FUSION GLOBAL INVESTMENTS LLP are www.fusionglobalinvestments.co.uk, and www.fusion-global-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and twelve months. The distance to to Barbican Rail Station is 7.1 miles; to Battersea Park Rail Station is 8.9 miles; to Brentford Rail Station is 9.4 miles; to Barnes Bridge Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fusion Global Investments Llp is a Limited Liability Partnership. The company registration number is OC369262. Fusion Global Investments Llp has been working since 27 October 2011. The present status of the company is Active. The registered address of Fusion Global Investments Llp is 35 Ballards Lane London N3 1xw. . HENRY FAMILY INVESTMENTS LIMITED is a LLP Designated Member of the company. WR HATFIELD LIMITED is a LLP Designated Member of the company. BHASIN INVESTMENTS LIMITED is a LLP Member of the company. CHRISTOFOROU INVESTMENTS LIMITED is a LLP Member of the company. MG HATFIELD LTD is a LLP Member of the company. RN HATFIELD LIMITED is a LLP Member of the company. LLP Designated Member HENRY HOMES LIMITED has been resigned. LLP Designated Member VILLAGE HOMES (SOUTHERN) LLP has been resigned.


Current Directors

LLP Designated Member
HENRY FAMILY INVESTMENTS LIMITED
Appointed Date: 26 June 2013

LLP Designated Member
WR HATFIELD LIMITED
Appointed Date: 26 June 2013

LLP Member
BHASIN INVESTMENTS LIMITED
Appointed Date: 26 June 2013

LLP Member
CHRISTOFOROU INVESTMENTS LIMITED
Appointed Date: 26 June 2013

LLP Member
MG HATFIELD LTD
Appointed Date: 26 June 2013

LLP Member
RN HATFIELD LIMITED
Appointed Date: 26 June 2013

Resigned Directors

LLP Designated Member
HENRY HOMES LIMITED
Resigned: 26 June 2012
Appointed Date: 27 October 2011

LLP Designated Member
VILLAGE HOMES (SOUTHERN) LLP
Resigned: 26 June 2013
Appointed Date: 27 October 2011

Persons With Significant Control

Henry Family Investments Limited
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Wr Hatfield Limited
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

FUSION GLOBAL INVESTMENTS LLP Events

28 Oct 2016
Confirmation statement made on 27 October 2016 with updates
10 Oct 2016
Total exemption small company accounts made up to 31 December 2015
21 Sep 2016
Change of accounting reference date
01 Jun 2016
Total exemption small company accounts made up to 31 December 2014
29 Jan 2016
Registration of charge OC3692620009, created on 22 January 2016
...
... and 32 more events
28 Jun 2013
Appointment of Christoforou Investments Limited as a member
11 Jan 2013
Annual return made up to 27 October 2012
10 Jan 2013
Registered office address changed from Unit 23 Building 6 Hatters Lane Croxley Green Business Park Watford Hertfordshire WD18 8YH United Kingdom on 10 January 2013
22 Nov 2011
Current accounting period extended from 31 October 2012 to 31 December 2012
27 Oct 2011
Incorporation of a limited liability partnership

FUSION GLOBAL INVESTMENTS LLP Charges

22 January 2016
Charge code OC36 9262 0009
Delivered: 29 January 2016
Status: Outstanding
Persons entitled: Lasalle Investment Management as Security Trustee
Description: Contains fixed charge…
15 January 2016
Charge code OC36 9262 0008
Delivered: 19 January 2016
Status: Outstanding
Persons entitled: Massachusetts Mutual Life Insurance Company
Description: Contains fixed charge…
15 January 2016
Charge code OC36 9262 0007
Delivered: 19 January 2016
Status: Outstanding
Persons entitled: Massachusetts Mutual Life Insurance Company
Description: Contains fixed charge…
31 July 2015
Charge code OC36 9262 0006
Delivered: 18 August 2015
Status: Outstanding
Persons entitled: Mizrahi Tefahot Bank Limited
Description: Contains fixed charge…
6 July 2015
Charge code OC36 9262 0005
Delivered: 10 July 2015
Status: Outstanding
Persons entitled: Stornoway Finance S.A.R.L. Acting Thorugh Its Compartment 27/Howard Gardens
Description: Contains fixed charge…
6 July 2015
Charge code OC36 9262 0004
Delivered: 10 July 2015
Status: Outstanding
Persons entitled: Stornoway Finance S.A.R.L. Acting Through Its Compartment 27/Howard Gardens
Description: Contains fixed charge…
3 February 2014
Charge code OC36 9262 0003
Delivered: 20 February 2014
Status: Outstanding
Persons entitled: Richard Gordon Story as Trustee of the Curtis Bank Sipp-Rg Story Barry Bester and Colston Trustees Limited Rs Property Finance Limited
Description: Notification of addition to or amendment of charge…
13 November 2013
Charge code OC36 9262 0002
Delivered: 20 November 2013
Status: Satisfied on 23 January 2016
Persons entitled: Citco Corporate Services (Ireland) Limited as Security Agent
Description: First legal mortgage over the shares of fusion froomsgate…
13 November 2013
Charge code OC36 9262 0001
Delivered: 20 November 2013
Status: Satisfied on 23 January 2016
Persons entitled: Citco Corporate Services (Ireland) Limited as Security Agent
Description: The assignment of and first fixed charge over the hcc…