FUSION IP SHEFFIELD LIMITED
LONDON BIOFUSION TRADING LIMITED BIOFUSION LIMITED M&R 851 LIMITED

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

Company number 04338632
Status Active
Incorporation Date 12 December 2001
Company Type Private Limited Company
Address THE WALBROOK BUILDING, 25 WALBROOK, LONDON, UNITED KINGDOM, EC4N 8AF
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration one hundred and four 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; Confirmation statement made on 9 December 2016 with updates. The most likely internet sites of FUSION IP SHEFFIELD LIMITED are www.fusionipsheffield.co.uk, and www.fusion-ip-sheffield.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten 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 Sheffield Limited is a Private Limited Company. The company registration number is 04338632. Fusion Ip Sheffield Limited has been working since 12 December 2001. The present status of the company is Active. The registered address of Fusion Ip Sheffield 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. 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 BIRTLES, Richard Mark has been resigned. Secretary LEACH, Angela has been resigned. Secretary MILBURN, Helen has been resigned. Secretary MOBED, Julie has been resigned. Director BAYNES, Christine Anne has been resigned. Director CATTON, David John has been resigned. Director GALL, Stuart Arthur has been resigned. Director GARDINER, Tony Peter has been resigned. Director LIVERSIDGE, Douglas Brian has been resigned. Director MCGREGOR, Euan Thomas has been resigned. Director NORTH, Richard Alan, Professor has been resigned. Director PICKTHORN, Thomas David Alexander has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
IP2IPO SERVICES LIMITED
Appointed Date: 03 February 2017

Director
BAYNES, David Graham
Appointed Date: 02 January 2003
61 years old

Director
GRANT, Peter Leonard, Dr
Appointed Date: 02 January 2003
66 years old

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

Resigned Directors

Secretary
BAYNES, David Graham
Resigned: 16 July 2003
Appointed Date: 02 January 2003

Secretary
BIRTLES, Richard Mark
Resigned: 28 April 2014
Appointed Date: 16 July 2003

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
MOBED, Julie
Resigned: 02 January 2003
Appointed Date: 12 December 2001

Director
BAYNES, Christine Anne
Resigned: 02 January 2003
Appointed Date: 11 March 2002
60 years old

Director
CATTON, David John
Resigned: 16 March 2012
Appointed Date: 14 August 2003
81 years old

Director
GALL, Stuart Arthur
Resigned: 05 June 2014
Appointed Date: 27 April 2005
62 years old

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

Director
LIVERSIDGE, Douglas Brian
Resigned: 28 April 2014
Appointed Date: 28 November 2003
89 years old

Director
MCGREGOR, Euan Thomas
Resigned: 26 May 2004
Appointed Date: 14 August 2003
67 years old

Director
NORTH, Richard Alan, Professor
Resigned: 19 January 2004
Appointed Date: 14 August 2003
81 years old

Director
PICKTHORN, Thomas David Alexander
Resigned: 11 March 2002
Appointed Date: 12 December 2001
58 years old

Persons With Significant Control

Fusion Ip Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FUSION IP SHEFFIELD 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
09 Dec 2016
Confirmation statement made on 9 December 2016 with updates
10 Oct 2016
Full accounts made up to 31 December 2015
03 Jun 2016
Termination of appointment of Angela Leach as a secretary on 27 May 2016
...
... and 94 more events
21 Mar 2002
Ad 11/03/02--------- £ si 898@1=898 £ ic 2/900
21 Mar 2002
New director appointed
14 Mar 2002
Director resigned
25 Feb 2002
Company name changed m&r 851 LIMITED\certificate issued on 25/02/02
12 Dec 2001
Incorporation

FUSION IP SHEFFIELD LIMITED Charges

17 August 2009
Debenture
Delivered: 28 August 2009
Status: Satisfied on 21 October 2015
Persons entitled: The University of Sheffield
Description: Fixed and floating charge over the undertaking and all…
16 February 2005
Fixed legal charge
Delivered: 17 February 2005
Status: Satisfied on 11 June 2009
Persons entitled: University of Sheffield
Description: The 129,350 ordinary shares the share capital and all other…
16 February 2005
Fixed legal charge
Delivered: 17 February 2005
Status: Satisfied on 11 June 2009
Persons entitled: University of Sheffield
Description: The 1 ordinary share the share capital and all other shares…
16 February 2005
Fixed legal charge
Delivered: 17 February 2005
Status: Satisfied on 11 June 2009
Persons entitled: University of Sheffield
Description: The 1,800 ordinary shares the share capital and all other…
16 February 2005
Fixed legal charge
Delivered: 17 February 2005
Status: Satisfied on 21 October 2015
Persons entitled: University of Sheffield
Description: The 63,227 ordinary shares the share capital and all other…
16 February 2005
Fixed legal charge
Delivered: 17 February 2005
Status: Satisfied on 11 June 2009
Persons entitled: University of Sheffield
Description: The 570 ordinary shares the share capital and all other…
16 February 2005
Fixed legal charge
Delivered: 17 February 2005
Status: Satisfied on 11 June 2009
Persons entitled: University of Sheffield
Description: The 23,503 ordinary shares the share capital and all other…
16 February 2005
Fixed legal charge
Delivered: 17 February 2005
Status: Satisfied on 4 August 2015
Persons entitled: University of Sheffield
Description: The 30,000 ordinary shares the share capital and all other…
16 February 2005
Fixed legal charge
Delivered: 17 February 2005
Status: Satisfied on 11 June 2009
Persons entitled: University of Sheffield
Description: The 30,000 ordinary shares the share capital and all other…