FUSION IP CARDIFF LIMITED
LONDON FUSION CARDIFF LIMITED GOLDWONDER LIMITED

Hellopages » City of London » City of London » EC4N 8AF

Company number 05844525
Status Active
Incorporation Date 13 June 2006
Company Type Private Limited Company
Address THE WALBROOK BUILDING, 25 WALBROOK, LONDON, UNITED KINGDOM, EC4N 8AF
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices, 72190 - Other research and experimental development on natural sciences and engineering
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Appointment of Ip2Ipo Services Limited as a secretary on 3 February 2017; Termination of appointment of Helen Milburn as a secretary on 3 February 2017; Full accounts made up to 31 December 2015. The most likely internet sites of FUSION IP CARDIFF LIMITED are www.fusionipcardiff.co.uk, and www.fusion-ip-cardiff.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and four months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fusion Ip Cardiff Limited is a Private Limited Company. The company registration number is 05844525. Fusion Ip Cardiff Limited has been working since 13 June 2006. The present status of the company is Active. The registered address of Fusion Ip Cardiff Limited is The Walbrook Building 25 Walbrook London United Kingdom Ec4n 8af. . IP2IPO SERVICES LIMITED is a Secretary of the company. BAYNES, David Graham is a Director of the company. BOURNE, Nicholas Bevan is a Director of the company. GRANT, Peter Leonard, Dr is a Director of the company. SMITH, Greg is a Director of the company. Secretary BAYNES, David Graham has been resigned. Secretary LEACH, Angela has been resigned. Secretary MILBURN, Helen has been resigned. Secretary SLADE, Alexander Maxwell has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director GALL, Stuart Arthur has been resigned. Director GARDINER, Tony Peter has been resigned. Director GRIFFITHS, Dominic John Finbar, Dr has been resigned. Director ROSS, Wendy, Dr has been resigned. Director SAUNDERS, Catherine Eavan has been resigned. Director SLADE, Alexander Maxwell has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
IP2IPO SERVICES LIMITED
Appointed Date: 03 February 2017

Director
BAYNES, David Graham
Appointed Date: 28 November 2006
61 years old

Director
BOURNE, Nicholas Bevan
Appointed Date: 04 June 2007
64 years old

Director
GRANT, Peter Leonard, Dr
Appointed Date: 28 November 2006
66 years old

Director
SMITH, Greg
Appointed Date: 28 April 2014
46 years old

Resigned Directors

Secretary
BAYNES, David Graham
Resigned: 28 April 2014
Appointed Date: 28 November 2006

Secretary
LEACH, Angela
Resigned: 27 May 2016
Appointed Date: 28 April 2014

Secretary
MILBURN, Helen
Resigned: 03 February 2017
Appointed Date: 27 May 2016

Secretary
SLADE, Alexander Maxwell
Resigned: 28 November 2006
Appointed Date: 21 June 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 21 June 2006
Appointed Date: 13 June 2006

Director
GALL, Stuart Arthur
Resigned: 05 June 2014
Appointed Date: 28 November 2006
62 years old

Director
GARDINER, Tony Peter
Resigned: 28 April 2011
Appointed Date: 10 September 2007
54 years old

Director
GRIFFITHS, Dominic John Finbar, Dr
Resigned: 18 June 2014
Appointed Date: 01 March 2010
54 years old

Director
ROSS, Wendy, Dr
Resigned: 28 April 2014
Appointed Date: 04 June 2007
53 years old

Director
SAUNDERS, Catherine Eavan
Resigned: 28 November 2006
Appointed Date: 21 June 2006
53 years old

Director
SLADE, Alexander Maxwell
Resigned: 28 November 2006
Appointed Date: 21 June 2006
46 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 21 June 2006
Appointed Date: 13 June 2006

FUSION IP CARDIFF LIMITED Events

03 Feb 2017
Appointment of Ip2Ipo Services Limited as a secretary on 3 February 2017
03 Feb 2017
Termination of appointment of Helen Milburn as a secretary on 3 February 2017
10 Oct 2016
Full accounts made up to 31 December 2015
23 Jun 2016
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1

03 Jun 2016
Appointment of Ms Helen Milburn as a secretary on 27 May 2016
...
... and 56 more events
28 Jun 2006
New secretary appointed;new director appointed
28 Jun 2006
Registered office changed on 28/06/06 from: 1 mitchell lane bristol BS1 6BU
22 Jun 2006
Director resigned
22 Jun 2006
Secretary resigned
13 Jun 2006
Incorporation

FUSION IP CARDIFF LIMITED Charges

30 July 2007
Rent deposit deed
Delivered: 2 August 2007
Status: Outstanding
Persons entitled: Fusion Cardiff Limtied
Description: All moneys from time to time standing to the credit of the…