Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FUSION IP PLC
Company Information for

FUSION IP PLC

THE WALBROOK BUILDING, 25 WALBROOK, LONDON, EC4N 8AF,
Company Registration Number
05275732
Public Limited Company
Active - Proposal to Strike off

Company Overview

About Fusion Ip Plc
FUSION IP PLC was founded on 2004-11-02 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Fusion Ip Plc is a Public Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
FUSION IP PLC
 
Legal Registered Office
THE WALBROOK BUILDING
25 WALBROOK
LONDON
EC4N 8AF
Other companies in EC3V
 
Previous Names
BIOFUSION PLC31/07/2008
Filing Information
Company Number 05275732
Company ID Number 05275732
Date formed 2004-11-02
Country UNITED KINGDOM
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2016
Account next due 30/06/2018
Latest return 02/11/2015
Return next due 30/11/2016
Type of accounts FULL
Last Datalog update: 2019-09-06 09:43:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FUSION IP PLC
Is this data useful to you?
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.
Companies with same name FUSION IP PLC
The following companies were found which have the same name as FUSION IP PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FUSION IP CARDIFF LIMITED 2ND FLOOR 3 PANCRAS SQUARE KINGS CROSS LONDON N1C 4AG Active Company formed on the 2006-06-13
FUSION IP NOTTINGHAM LIMITED 2ND FLOOR 3 PANCRAS SQUARE KINGS CROSS LONDON N1C 4AG Active Company formed on the 2008-03-12
FUSION IP SHEFFIELD LIMITED 2ND FLOOR 3 PANCRAS SQUARE KINGS CROSS LONDON N1C 4AG Active Company formed on the 2001-12-12
FUSION IP TWO LIMITED 2ND FLOOR 3 PANCRAS SQUARE KINGS CROSS LONDON N1C 4AG Active Company formed on the 2008-03-12
FUSION IP INVESTMENTS U.K. LLP UNCOMMON SUSHISAMBA CORPORATE OFFICE 34-37 LIVERPOOL STREET LONDON EC2M 7PP Active Company formed on the 2014-03-17
Fusion Ip 28225 Driza Mission Viejo CA 92692 Dissolved Company formed on the 2006-09-06
FUSION IP LLC 1401 LAVACA ST # 544 AUSTIN TX 78701 Active Company formed on the 2020-08-18
FUSION IPSWICH LIMITED Suite 3, 4th Floor, Queens Gate 121 Suffolk Street Queensway Birmingham B1 1LX Active - Proposal to Strike off Company formed on the 2019-04-04

Company Officers of FUSION IP PLC

Current Directors
Officer Role Date Appointed
ANGELA LEACH
Company Secretary 2014-04-28
DAVID GRAHAM BAYNES
Director 2004-11-02
PETER LEONARD GRANT
Director 2004-12-01
GREG SMITH
Director 2014-04-28
Previous Officers
Officer Role Date Appointed Date Resigned
STUART ARTHUR GALL
Director 2005-04-27 2014-06-05
DAVID JOHN CATTON
Director 2004-12-01 2014-05-20
RICHARD MARK BIRTLES
Company Secretary 2004-11-02 2014-04-28
DAVID MICHAEL DAVIES
Director 2007-01-29 2014-04-28
ALISON MARGARET FIELDING
Director 2010-01-29 2014-04-28
DOUGLAS BRIAN LIVERSIDGE
Director 2004-12-01 2014-04-28
ROBERT RABONE
Director 2008-07-31 2014-04-28
ANTHONY ATKINSON
Director 2004-12-01 2011-06-23
TONY PETER GARDINER
Director 2010-10-05 2011-04-28
EDWIN MOSES
Director 2004-12-01 2009-06-09
SIMON NICHOLAS OAKLAND
Director 2006-04-19 2008-06-11
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-11-02 2004-11-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID GRAHAM BAYNES INNOVATIONS LIMITED PARTNER LTD Director 2018-02-09 CURRENT 2015-12-15 Active
DAVID GRAHAM BAYNES TOUCHSTONE INNOVATIONS INVESTMENTS LIMITED Director 2018-02-09 CURRENT 2007-01-25 Active - Proposal to Strike off
DAVID GRAHAM BAYNES IP2IPO COMPANY MAKER LIMITED Director 2018-02-09 CURRENT 1998-02-13 Active
DAVID GRAHAM BAYNES IP2IPO INNOVATIONS LIMITED Director 2018-02-09 CURRENT 1986-10-02 Active
DAVID GRAHAM BAYNES TOUCHSTONE INNOVATIONS LIMITED Director 2017-12-22 CURRENT 2006-04-26 Active
DAVID GRAHAM BAYNES IP2IPO US PARTNERS LIMITED Director 2016-12-12 CURRENT 2016-12-12 Active
DAVID GRAHAM BAYNES IP2IPO AMERICAS LIMITED Director 2016-11-11 CURRENT 2012-12-05 Active
DAVID GRAHAM BAYNES IP2IPO CARRY PARTNER LIMITED Director 2016-09-06 CURRENT 2016-09-06 Active
DAVID GRAHAM BAYNES IP2IPO PORTFOLIO (GP) LIMITED Director 2016-09-06 CURRENT 2016-09-06 Active
DAVID GRAHAM BAYNES TOP TECHNOLOGY VENTURES LIMITED Director 2015-08-11 CURRENT 1986-01-15 Active
DAVID GRAHAM BAYNES IP2IPO FI LIMITED Director 2014-09-25 CURRENT 2014-09-25 Active - Proposal to Strike off
DAVID GRAHAM BAYNES INTELLIGENT ULTRASOUND GROUP PLC Director 2014-08-14 CURRENT 2014-05-07 Active
DAVID GRAHAM BAYNES NORTH EAST TECHNOLOGY (GP) LIMITED Director 2014-04-23 CURRENT 2008-06-24 Active
DAVID GRAHAM BAYNES IP2IPO LIMITED Director 2014-04-23 CURRENT 2000-09-18 Active
DAVID GRAHAM BAYNES IP VENTURE FUND (GP) LIMITED Director 2014-04-23 CURRENT 2006-06-20 Active - Proposal to Strike off
DAVID GRAHAM BAYNES IP GROUP PLC Director 2014-03-20 CURRENT 2001-04-24 Active
DAVID GRAHAM BAYNES RHEDYN LIMITED Director 2013-03-07 CURRENT 2013-03-07 Dissolved 2016-09-20
DAVID GRAHAM BAYNES PROFLU LIMITED Director 2012-11-28 CURRENT 2012-08-31 Dissolved 2016-09-27
DAVID GRAHAM BAYNES WOUND GENETICS LIMITED Director 2012-11-28 CURRENT 2012-01-20 Dissolved 2016-09-20
DAVID GRAHAM BAYNES WOUND GENETICS PROGNOSTICS LIMITED Director 2012-11-28 CURRENT 2012-08-31 Dissolved 2016-09-20
DAVID GRAHAM BAYNES WOUND GENETICS THERAPEUTICS LIMITED Director 2012-11-28 CURRENT 2012-08-31 Dissolved 2016-09-20
DAVID GRAHAM BAYNES RHEOMETRIX MICROSYSTEMS LIMITED Director 2012-04-03 CURRENT 2012-04-03 Dissolved 2016-09-27
DAVID GRAHAM BAYNES MORVUS TECHNOLOGY LIMITED Director 2010-09-17 CURRENT 2004-04-28 Active
DAVID GRAHAM BAYNES MEDAPHOR LIMITED Director 2010-06-16 CURRENT 2004-07-12 Active
DAVID GRAHAM BAYNES DEMASQ LIMITED Director 2008-04-30 CURRENT 2006-11-15 Active - Proposal to Strike off
DAVID GRAHAM BAYNES FUSION IP NOTTINGHAM LIMITED Director 2008-03-12 CURRENT 2008-03-12 Active
DAVID GRAHAM BAYNES FUSION IP TWO LIMITED Director 2008-03-12 CURRENT 2008-03-12 Active
DAVID GRAHAM BAYNES BIOHYDROGEN LIMITED Director 2007-03-30 CURRENT 2006-02-27 Dissolved 2016-09-20
DAVID GRAHAM BAYNES FUSION IP CARDIFF LIMITED Director 2006-11-28 CURRENT 2006-06-13 Active
DAVID GRAHAM BAYNES BIOFUSION LICENSING (SHEFFIELD) LIMITED Director 2006-09-25 CURRENT 2006-09-25 Active
DAVID GRAHAM BAYNES MANTELUM LIMITED Director 2006-06-26 CURRENT 2006-06-26 Dissolved 2016-09-20
DAVID GRAHAM BAYNES LIFESTYLE CHOICES LIMITED Director 2005-09-12 CURRENT 2005-08-25 Dissolved 2016-09-27
DAVID GRAHAM BAYNES OUT OF THE BLUE CONSULTING LIMITED Director 2003-03-13 CURRENT 2003-03-13 Active
DAVID GRAHAM BAYNES FUSION IP SHEFFIELD LIMITED Director 2003-01-02 CURRENT 2001-12-12 Active
PETER LEONARD GRANT IP2IPO ASIA-PACIFIC LIMITED Director 2017-02-23 CURRENT 2017-02-23 Active
PETER LEONARD GRANT EXTRAJECT TECHNOLOGIES LTD Director 2013-05-24 CURRENT 2013-01-21 Active - Proposal to Strike off
PETER LEONARD GRANT RHEDYN LIMITED Director 2013-03-07 CURRENT 2013-03-07 Dissolved 2016-09-20
PETER LEONARD GRANT PH THERAPEUTICS LIMITED Director 2013-03-06 CURRENT 2013-03-06 Active
PETER LEONARD GRANT RESAGEN LIMITED Director 2012-07-19 CURRENT 2012-07-19 Dissolved 2016-09-20
PETER LEONARD GRANT ASTERION LIMITED Director 2011-12-22 CURRENT 2000-12-21 Active
PETER LEONARD GRANT PROGENTEQ LIMITED Director 2009-11-23 CURRENT 2009-11-23 Dissolved 2017-01-31
PETER LEONARD GRANT BIOHYDROGEN LIMITED Director 2007-03-30 CURRENT 2006-02-27 Dissolved 2016-09-20
PETER LEONARD GRANT ABSYNTH BIOLOGICS LIMITED Director 2006-12-14 CURRENT 2006-12-14 Active - Proposal to Strike off
PETER LEONARD GRANT FUSION IP CARDIFF LIMITED Director 2006-11-28 CURRENT 2006-06-13 Active
PETER LEONARD GRANT BIOFUSION LICENSING (SHEFFIELD) LIMITED Director 2006-09-25 CURRENT 2006-09-25 Active
PETER LEONARD GRANT MANTELUM LIMITED Director 2006-06-26 CURRENT 2006-06-26 Dissolved 2016-09-20
PETER LEONARD GRANT ADJUVANTIX LIMITED Director 2004-03-17 CURRENT 1999-10-28 Dissolved 2016-07-12
PETER LEONARD GRANT FUSION IP SHEFFIELD LIMITED Director 2003-01-02 CURRENT 2001-12-12 Active
GREG SMITH FUSION IP CARDIFF LIMITED Director 2014-04-28 CURRENT 2006-06-13 Active
GREG SMITH FUSION IP NOTTINGHAM LIMITED Director 2014-04-28 CURRENT 2008-03-12 Active
GREG SMITH FUSION IP SHEFFIELD LIMITED Director 2014-04-28 CURRENT 2001-12-12 Active
GREG SMITH UNION LIFE SCIENCES LIMITED Director 2013-09-30 CURRENT 2006-02-16 Active - Proposal to Strike off
GREG SMITH TECHTRAN CORPORATE FINANCE LIMITED Director 2008-01-08 CURRENT 2004-04-15 Dissolved 2016-11-08
GREG SMITH TECHTRAN INVESTMENTS LIMITED Director 2008-01-08 CURRENT 2002-09-25 Dissolved 2016-11-08
GREG SMITH TECHTRAN LIMITED Director 2008-01-08 CURRENT 2002-10-18 Dissolved 2016-11-08
GREG SMITH TECHTRAN SERVICES LIMITED Director 2008-01-08 CURRENT 2002-09-25 Dissolved 2016-11-08
GREG SMITH IP ASSIST SERVICES LIMITED Director 2008-01-08 CURRENT 2002-09-25 Active - Proposal to Strike off
GREG SMITH IP2IPO SERVICES LIMITED Director 2008-01-08 CURRENT 2005-01-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-02-05GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-01-24DS01Application to strike the company off the register
2018-12-04SH20Statement by Directors
2018-12-04SH19Statement of capital on 2018-12-04 GBP 0.01
2018-12-04CAP-SSSolvency Statement dated 22/11/18
2018-12-04RES13Resolutions passed:
  • Share premium a/c be reduced 22/11/2018
  • Resolution of reduction in issued share capital
2018-11-15CS01CONFIRMATION STATEMENT MADE ON 02/11/18, WITH NO UPDATES
2018-11-15CH01Director's details changed for Mr David Graham Baynes on 2018-11-15
2018-10-22RES02Resolutions passed:
  • Resolution of re-registration
2018-10-22MARRe-registration of memorandum and articles of association
2018-10-22CERT10Certificate of re-registration from Public Limited Company to Private
2018-10-22RR02Re-registration from a public company to a private limited company
2018-10-13DISS40Compulsory strike-off action has been discontinued
2018-08-28GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-11-10CS01CONFIRMATION STATEMENT MADE ON 02/11/17, WITH NO UPDATES
2017-07-13AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-21AD01REGISTERED OFFICE CHANGED ON 21/04/2017 FROM THE WALBROOK BUILDING WALBROOK LONDON EC4N 8AF ENGLAND
2017-04-21CH01Director's details changed for Mr Greg Smith on 2017-04-21
2017-04-21CH03SECRETARY'S DETAILS CHNAGED FOR ANGELA LEACH on 2017-04-21
2017-04-21AD01REGISTERED OFFICE CHANGED ON 21/04/2017 FROM 24 CORNHILL LONDON EC3V 3ND ENGLAND
2016-11-04LATEST SOC04/11/16 STATEMENT OF CAPITAL;GBP 1097770.96
2016-11-04CS01
2016-07-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-12-09LATEST SOC09/12/15 STATEMENT OF CAPITAL;GBP 1097770.96
2015-12-09AR0102/11/15 ANNUAL RETURN FULL LIST
2015-07-01AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-03LATEST SOC03/01/15 STATEMENT OF CAPITAL;GBP 1097770.96
2015-01-03AR0102/11/14 NO MEMBER LIST
2014-10-17AD02SAIL ADDRESS CHANGED FROM: C/O CAPITA REGISTRARS NORTHERN HOUSE WOODSOME PARK FENAY BRIDGE HUDDERSFIELD W. YORKS HD8 0GA ENGLAND
2014-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/2014 FROM THE SHEFFIELD BIOINCUBATOR 40 LEAVYGREAVE ROAD SHEFFIELD S3 7RD
2014-09-02AA01CURREXT FROM 31/07/2014 TO 31/12/2014
2014-07-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CATTON
2014-06-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CATTON
2014-06-13TM01APPOINTMENT TERMINATED, DIRECTOR STUART GALL
2014-05-14TM01APPOINTMENT TERMINATED, DIRECTOR ALISON FIELDING
2014-05-14TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT RABONE
2014-05-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DAVIES
2014-05-14TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS LIVERSIDGE
2014-05-12AP01DIRECTOR APPOINTED MR GREG SMITH
2014-05-06AP03SECRETARY APPOINTED ANGELA LEACH
2014-05-06TM02APPOINTMENT TERMINATED, SECRETARY RICHARD BIRTLES
2014-04-01SH0120/03/14 STATEMENT OF CAPITAL GBP 1097770.96
2014-03-21OCSCHEME OF ARRANGEMENT
2014-03-21SH0117/03/14 STATEMENT OF CAPITAL GBP 1097770.96
2014-03-19SH1919/03/14 STATEMENT OF CAPITAL GBP 219957.41
2014-03-19OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2014-03-19CERT15REDUCTION OF ISSUED CAPITAL
2014-03-19EXOFLondon Stock Exchange corporate action. Exchange of ORD GBP0.01 for COAF: UK600066774Y2014 ASIN: GB00B05L5X50
2014-03-17EXOFLondon Stock Exchange corporate action. Exchange of ORD GBP0.01 for COAF: UK600066774Y2014 ASIN: GB00B05L5X50
2014-03-06RES13RE SCHEME OF ARRANGEMENT 27/02/2013
2014-02-27MEM/ARTSARTICLES OF ASSOCIATION
2014-02-27EXOFLondon Stock Exchange corporate action. Exchange of ORD GBP0.01 for COAF: UK600066774Y2014 ASIN: GB00B05L5X50
2014-02-04EXOFLondon Stock Exchange corporate action. Exchange of ORD GBP0.01 for COAF: UK600066774Y2014 ASIN: GB00B05L5X50
2014-01-23EXOFLondon Stock Exchange corporate action. Exchange of ORD GBP0.01 for COAF: UK600066774Y2014 ASIN: GB00B05L5X50
2014-01-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/13
2014-01-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-01-20RES01ADOPT ARTICLES 02/12/2009
2014-01-20CC04STATEMENT OF COMPANY'S OBJECTS
2014-01-20RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-12-16AUDAUDITOR'S RESIGNATION
2013-11-28AR0102/11/13 NO MEMBER LIST
2013-10-30MISCSECT 519
2013-04-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-04-17SH0110/04/13 STATEMENT OF CAPITAL GBP 1094371
2013-04-16SH0110/04/13 STATEMENT OF CAPITAL GBP 1093015
2013-03-27SH0119/03/13 STATEMENT OF CAPITAL GBP 729378.5
2013-03-01SH0130/01/13 STATEMENT OF CAPITAL GBP 729278.5
2012-12-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/12
2012-11-21AR0102/11/12 NO MEMBER LIST
2012-11-20SH0115/10/12 STATEMENT OF CAPITAL GBP 728528.5
2012-11-20SH0122/03/12 STATEMENT OF CAPITAL GBP 728328.5
2012-11-20SH0109/01/12 STATEMENT OF CAPITAL GBP 728028.5
2011-12-28RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-12-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/11
2011-12-20SH0128/11/11 STATEMENT OF CAPITAL GBP 542428.5
2011-12-20SH0128/11/11 STATEMENT OF CAPITAL GBP 542428.5
2011-11-23AR0102/11/11 NO MEMBER LIST
2011-11-23AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM
2011-11-23TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY ATKINSON
2011-05-18TM01APPOINTMENT TERMINATED, DIRECTOR TONY GARDINER
2011-01-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/10
2010-12-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-12-09AR0102/11/10 FULL LIST
2010-12-09CH03SECRETARY'S CHANGE OF PARTICULARS / RICHARD MARK BIRTLES / 01/03/2010
2010-10-07AP01DIRECTOR APPOINTED MR TONY PETER GARDINER
2010-04-09AP01DIRECTOR APPOINTED DR ALISON MARGARET FIELDING
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART ARTHUR GALL / 26/03/2010
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DR PETER LEONARD GRANT / 26/02/2010
2010-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/2010 FROM THE INNOVATION CENTRE 217 PORTOBELLO SHEFFIELD YORKSHIRE S1 4DP
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GRAHAM BAYNES / 22/02/2010
2010-01-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/09
2009-12-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-12-10RES01ADOPT ARTICLES 02/12/2009
2009-12-01AR0102/11/09 FULL LIST
2009-11-16AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2009-11-16AD02SAIL ADDRESS CREATED
2009-06-10288bAPPOINTMENT TERMINATED DIRECTOR EDWIN MOSES
2008-12-29353LOCATION OF REGISTER OF MEMBERS
2008-12-29363aRETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS
2008-12-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/08
2008-09-02288aDIRECTOR APPOINTED ROBERT RABONE
2008-08-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-08-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-08-04MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-08-04RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-08-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-07-31CERTNMCOMPANY NAME CHANGED BIOFUSION PLC CERTIFICATE ISSUED ON 31/07/08
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to FUSION IP PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FUSION IP PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FUSION IP PLC does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-07-31

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 PLC

Intangible Assets
Patents
We have not found any records of FUSION IP PLC registering or being granted any patents
Domain Names

FUSION IP PLC owns 10 domain names.

adjuvantix.co.uk   biofusion.co.uk   biofusionlicensing.co.uk   bioh2.co.uk   biohydrogen.co.uk   demasq.co.uk   medellatherapeutics.co.uk   progenteq.co.uk   fusionip.co.uk   fusioniplicensing.co.uk  

Trademarks
We have not found any records of FUSION IP PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FUSION IP PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as FUSION IP PLC are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where FUSION IP PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by FUSION IP PLC
OriginDestinationDateImport CodeImported Goods classification description
2011-04-0138249097Chemical products and preparations of the chemical or allied industries, incl. those consisting of mixtures of natural products, n.e.s.
2010-03-0129420000Separate chemically defined organic compounds, n.e.s.
2010-02-0138249015Ion-exchangers (excl. polymers of chapter 39)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FUSION IP PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FUSION IP PLC any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.