Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > FUSION ANTIBODIES PLC
Company Information for

FUSION ANTIBODIES PLC

1 SPRINGBANK ROAD, SPRINGBANK INDUSTRIAL ESTATE, BELFAST, BT17 0QL,
Company Registration Number
NI039740
Public Limited Company
Active

Company Overview

About Fusion Antibodies Plc
FUSION ANTIBODIES PLC was founded on 2000-11-29 and has its registered office in Belfast. The organisation's status is listed as "Active". Fusion Antibodies Plc is a Public Limited Company registered in NORTHERN IRELAND 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 ANTIBODIES PLC
 
Legal Registered Office
1 SPRINGBANK ROAD
SPRINGBANK INDUSTRIAL ESTATE
BELFAST
BT17 0QL
Other companies in BT1
 
Filing Information
Company Number NI039740
Company ID Number NI039740
Date formed 2000-11-29
Country NORTHERN IRELAND
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/09/2024
Latest return 29/11/2015
Return next due 27/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB769399355  
Last Datalog update: 2024-01-08 19:31:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FUSION ANTIBODIES 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.

Company Officers of FUSION ANTIBODIES PLC

Current Directors
Officer Role Date Appointed
JAMES ALEXANDER FAIR
Company Secretary 2017-10-13
RICHARD BUICK
Director 2011-08-15
SIMON GORDON DOUGLAS
Director 2006-09-07
JAMES ALEXANDER FAIR
Director 2017-08-01
SONYA MARIA FERGUSON
Director 2016-06-10
PAUL GERARD KERR
Director 2011-09-01
ALAN MAWSON
Director 2004-10-22
COLIN JAMES WALSH
Director 2007-07-03
TIMOTHY WILLIAM WATTS
Director 2017-12-18
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN IVAN GEORGE CADOGAN
Director 2005-03-02 2017-12-11
WILLIAM DAVID JOHN MOORE
Director 2004-05-26 2017-12-11
TUGLAW SECRETARIAL LIMITED
Company Secretary 2008-12-04 2017-10-13
NIGEL STEPHEN COURTENAY-LUCK
Director 2009-01-16 2014-06-13
JAMES ANTHONY JOHNSTON
Director 2000-11-29 2011-09-01
JOHN CHARLES MAYNARD
Director 2006-01-31 2011-09-01
TRISTAN BRITTAIN-DISSONT
Director 2008-08-01 2009-01-28
WILLIAM DAVID JOHN MOORE
Company Secretary 2000-11-29 2008-12-04
MICHAEL COLIN TOWNSLEY
Director 2000-11-29 2006-09-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD BUICK FUSION CONTRACT SERVICES LIMITED Director 2012-04-24 CURRENT 2012-04-24 Active
PAUL GERARD KERR FUSION CONTRACT SERVICES LIMITED Director 2012-04-24 CURRENT 2012-04-24 Active
ALAN MAWSON THE SALTERS' MANAGEMENT COMPANY LIMITED Director 2012-07-18 CURRENT 1996-12-05 Active
ALAN MAWSON INNVOTEL GENERAL PARTNER LIMITED Director 2010-12-07 CURRENT 2010-12-07 Dissolved 2016-02-02
ALAN MAWSON TRACEASSURED LIMITED Director 2004-06-11 CURRENT 2000-12-01 Dissolved 2016-09-13
ALAN MAWSON SEGES DEVELOPMENT COMPANY LIMITED Director 2004-01-02 CURRENT 2003-11-21 Dissolved 2015-07-14
ALAN MAWSON SERPICO SOFTWARE LIMITED Director 2003-12-23 CURRENT 1999-11-29 Liquidation
ALAN MAWSON NITECH VENTURE PARTNERS LIMITED Director 2003-07-03 CURRENT 1999-12-29 Active
ALAN MAWSON CLARENDON FUND NOMINEES LIMITED Director 2001-10-17 CURRENT 2001-09-27 Active
ALAN MAWSON N I VENTURE PARTNERS LIMITED Director 1999-12-07 CURRENT 1999-12-06 Active
ALAN MAWSON CLARENDON FUND MANAGERS LIMITED Director 1999-03-25 CURRENT 1998-03-11 Active
ALAN MAWSON INNVOTEL LIMITED Director 1992-04-14 CURRENT 1982-11-22 Active
COLIN JAMES WALSH INNOVA DEVELOPMENTS (NI) LIMITED Director 2017-11-02 CURRENT 2015-03-16 Active
COLIN JAMES WALSH BELFAST POWER LIMITED Director 2016-06-03 CURRENT 2015-07-10 Active - Proposal to Strike off
COLIN JAMES WALSH AURORA FUND MANAGERS LIMITED Director 2015-06-16 CURRENT 2015-06-16 Active
COLIN JAMES WALSH AURORA PRIME REAL ESTATE LIMITED Director 2015-05-19 CURRENT 2015-05-19 Active
COLIN JAMES WALSH NOTTINGHILL HOUSE MANAGEMENT COMPANY LIMITED Director 2015-05-18 CURRENT 1996-08-21 Active
COLIN JAMES WALSH ACHESON HOLDINGS LIMITED Director 2015-01-27 CURRENT 2014-02-04 Active
COLIN JAMES WALSH BARNARDO'S Director 2014-09-17 CURRENT 1899-04-20 Active
COLIN JAMES WALSH CRESCENT NOMINEES LIMITED Director 2014-03-18 CURRENT 2014-03-18 Active
COLIN JAMES WALSH BIZNET SOLUTIONS LTD Director 2014-01-28 CURRENT 2000-10-10 Active
COLIN JAMES WALSH WELLINGTON BUSINESS CENTRE PROPERTY LIMITED Director 2012-11-01 CURRENT 2011-08-09 Active
COLIN JAMES WALSH REPLIFY LTD Director 2012-08-31 CURRENT 2006-04-19 Active
COLIN JAMES WALSH FUSION CONTRACT SERVICES LIMITED Director 2012-04-24 CURRENT 2012-04-24 Active
COLIN JAMES WALSH CRESCENT CAPITAL III FOUNDER PARTNER LIMITED Director 2011-10-26 CURRENT 2011-04-21 Active
COLIN JAMES WALSH ALDERSGATE HOUSE LIMITED Director 2011-08-09 CURRENT 2011-08-09 Active
COLIN JAMES WALSH CRESCENT CAPITAL III GP LIMITED Director 2011-07-26 CURRENT 2011-04-21 Active
COLIN JAMES WALSH DIGITAL ADVERTISING SOLUTIONS NI LIMITED Director 2010-08-17 CURRENT 2010-08-17 Liquidation
COLIN JAMES WALSH SAFECOTE LIMITED Director 2009-10-23 CURRENT 1997-07-25 Active
COLIN JAMES WALSH NISOFT (UK) LIMITED Director 2008-06-06 CURRENT 1997-11-10 Active
COLIN JAMES WALSH NISOFT (USA) LIMITED Director 2008-06-06 CURRENT 2001-01-11 Active
COLIN JAMES WALSH NISOFT HOLDINGS LIMITED Director 2008-06-05 CURRENT 2007-09-06 Active
COLIN JAMES WALSH TYRONE HOUSE LIMITED Director 1996-06-12 CURRENT 1996-06-12 Active
COLIN JAMES WALSH HAMNIV (GP) LIMITED Director 1995-08-01 CURRENT 1995-07-11 Active
COLIN JAMES WALSH WALSH STRATEGIC MANAGEMENT LIMITED Director 1995-04-13 CURRENT 1995-04-12 Active
COLIN JAMES WALSH CRESCENT CAPITAL NI LIMITED Director 1994-12-22 CURRENT 1994-12-06 Active
TIMOTHY WILLIAM WATTS TWW LTD Director 2011-08-25 CURRENT 2011-08-25 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
2024-03-1114/02/24 STATEMENT OF CAPITAL GBP 3814622.56
2024-03-0807/03/24 STATEMENT OF CAPITAL GBP 3753148.56
2023-10-10FULL ACCOUNTS MADE UP TO 31/03/23
2023-09-28Appointment of Mr Stephen Barry Smyth as company secretary on 2023-09-16
2023-09-26DIRECTOR APPOINTED MR STEPHEN BARRY SMYTH
2023-07-28Termination of appointment of Frances Johnston on 2023-07-28
2023-06-2312/06/23 STATEMENT OF CAPITAL GBP 2378148.56
2023-05-31Termination of appointment of James Alexander Fair on 2023-05-31
2023-05-31APPOINTMENT TERMINATED, DIRECTOR JAMES ALEXANDER FAIR
2023-05-31Appointment of Ms Frances Johnston as company secretary on 2023-05-31
2023-05-2424/05/23 STATEMENT OF CAPITAL GBP 1144657.6
2023-03-30REGISTERED OFFICE CHANGED ON 30/03/23 FROM C/O Tughans Solicitors Marlborough House 30 Victoria Street Belfast BT1 3GS
2022-12-16CONFIRMATION STATEMENT MADE ON 13/12/22, WITH NO UPDATES
2022-09-30Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares<li>Resolution on securities</ul>
2022-09-28FULL ACCOUNTS MADE UP TO 31/03/22
2022-09-28APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WILLIAM WATTS
2022-09-28Director's details changed for Dr Richard Buick on 2022-09-23
2022-09-28Director's details changed for Sonya Maria Ferguson on 2022-09-23
2022-08-26DIRECTOR APPOINTED DR ADRIAN ROBERT KINKAID
2022-01-11Second filing of capital allotment of shares GBP1,040,597.84
2022-01-11RP04SH01Second filing of capital allotment of shares GBP1,040,597.84
2022-01-0422/12/21 STATEMENT OF CAPITAL GBP 1040597.84
2022-01-04SH0122/12/21 STATEMENT OF CAPITAL GBP 1040597.84
2021-12-1713/12/21 STATEMENT OF CAPITAL GBP 1037531.2
2021-12-17CONFIRMATION STATEMENT MADE ON 13/12/21, WITH NO UPDATES
2021-12-1715/12/21 STATEMENT OF CAPITAL GBP 1038531.2
2021-12-17SH0113/12/21 STATEMENT OF CAPITAL GBP 1037531.2
2021-12-17CS01CONFIRMATION STATEMENT MADE ON 13/12/21, WITH NO UPDATES
2021-10-06SH0124/09/21 STATEMENT OF CAPITAL GBP 1036731.2
2021-09-29AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-09-29RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-08-31AD03Registers moved to registered inspection location of 1 Springbank Road Springbank Industrial Estate Belfast Antrim BT17 0QL
2021-08-31AD02Register inspection address changed to 1 Springbank Road Springbank Industrial Estate Belfast Antrim BT17 0QL
2021-08-27SH0110/08/21 STATEMENT OF CAPITAL GBP 1035797.84
2021-07-20SH0105/07/21 STATEMENT OF CAPITAL GBP 1034864.48
2021-06-03SH0120/05/21 STATEMENT OF CAPITAL GBP 1032731.12
2021-05-20SH0105/05/21 STATEMENT OF CAPITAL GBP 1025997.7
2021-03-11SH0105/03/21 STATEMENT OF CAPITAL GBP 1024414
2021-02-25SH0119/02/21 STATEMENT OF CAPITAL GBP 1022481
2021-02-17AP01DIRECTOR APPOINTED RICHARD ANTHONY JONES
2021-02-17TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GERARD KERR
2020-12-18CS01CONFIRMATION STATEMENT MADE ON 13/12/20, WITH NO UPDATES
2020-09-29AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-09-29RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2020-07-25SH0113/07/20 STATEMENT OF CAPITAL GBP 1017481
2020-05-22SH0120/05/20 STATEMENT OF CAPITAL GBP 1016981
2020-05-22RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2019-12-16CS01CONFIRMATION STATEMENT MADE ON 13/12/19, WITH NO UPDATES
2019-09-25AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-09-25RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-12-14CS01CONFIRMATION STATEMENT MADE ON 13/12/18, WITH UPDATES
2018-09-27AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-09-26RES09Resolution of authority to purchase a number of shares
2018-01-05AP01DIRECTOR APPOINTED MR TIMOTHY WILLIAM WATTS
2017-12-20LATEST SOC20/12/17 STATEMENT OF CAPITAL;GBP 883647.68
2017-12-20SH0118/12/17 STATEMENT OF CAPITAL GBP 883647.68
2017-12-13CS01CONFIRMATION STATEMENT MADE ON 13/12/17, WITH UPDATES
2017-12-12SH0111/12/17 STATEMENT OF CAPITAL GBP 615355
2017-12-12TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MOORE
2017-12-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CADOGAN
2017-12-11CC04Statement of company's objects
2017-12-11AUDSAuditors statement
2017-12-11CERT5Certificate of re-registration from private to Public limited company
2017-12-11BSAccounts: Balance Sheet
2017-12-11RR01Re-registration from a private limited company to public limited company and appointment of company secretary
2017-12-11MARRe-registration of memorandum and articles of association
2017-12-11AUDRAuditors report
2017-12-11RES02Resolutions passed:
  • Resolution of re-registration
2017-12-04AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-11-07SH02Sub-division of shares on 2017-10-25
2017-10-27LATEST SOC27/10/17 STATEMENT OF CAPITAL;GBP 547655
2017-10-27SH1927/10/17 STATEMENT OF CAPITAL GBP 547655
2017-10-27SH20STATEMENT BY DIRECTORS
2017-10-27CAP-SSSOLVENCY STATEMENT DATED 25/10/17
2017-10-27RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-10-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-10-27RES13Resolutions passed:
  • Sub-division of shares 25/10/2017
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of reduction in issued share capital
2017-10-27RES06REDUCE ISSUED CAPITAL 25/10/2017
2017-10-27SH1927/10/17 STATEMENT OF CAPITAL GBP 547655
2017-10-27SH20STATEMENT BY DIRECTORS
2017-10-27CAP-SSSOLVENCY STATEMENT DATED 25/10/17
2017-10-27RES06REDUCE ISSUED CAPITAL 25/10/2017
2017-10-17AP03SECRETARY APPOINTED MR JAMES ALEXANDER FAIR
2017-10-17TM02APPOINTMENT TERMINATED, SECRETARY TUGLAW SECRETARIAL LIMITED
2017-09-12MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0397400005
2017-08-24AP01DIRECTOR APPOINTED MR JAMES ALEXANDER FAIR
2017-08-21LATEST SOC21/08/17 STATEMENT OF CAPITAL;GBP 547655
2017-08-21CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2017-07-21AUDAUDITOR'S RESIGNATION
2017-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16
2016-12-07LATEST SOC07/12/16 STATEMENT OF CAPITAL;GBP 547642
2016-12-07CS01CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES
2016-07-05AP01DIRECTOR APPOINTED SONYA MARIA FERGUSON
2015-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15
2015-12-07LATEST SOC07/12/15 STATEMENT OF CAPITAL;GBP 547642
2015-12-07AR0129/11/15 FULL LIST
2014-12-23LATEST SOC23/12/14 STATEMENT OF CAPITAL;GBP 547642
2014-12-23AR0129/11/14 FULL LIST
2014-12-23AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-12-23SH0105/09/14 STATEMENT OF CAPITAL GBP 531568
2014-09-03TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL COURTENAY-LUCK
2014-04-16SH0119/04/13 STATEMENT OF CAPITAL GBP 531568
2014-03-19AAFULL ACCOUNTS MADE UP TO 31/03/13
2014-01-31LATEST SOC31/01/14 STATEMENT OF CAPITAL;GBP 531568
2014-01-31AR0129/11/13 FULL LIST
2013-02-08AR0129/11/12 FULL LIST
2012-12-28AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-06-08RES13DIRECTORS AUTHORISED TO ALLOT SHARES 15/08/2011
2012-04-19SH0116/12/11 STATEMENT OF CAPITAL GBP 466461
2012-02-02AAFULL ACCOUNTS MADE UP TO 31/03/11
2012-01-16AR0129/11/11 FULL LIST
2011-10-18MISCRESIGNATION OF AUDITORS
2011-09-28MISCRESIGNATION OF AUDITORS
2011-09-28AP01DIRECTOR APPOINTED DR PAUL KERR
2011-09-28AP01DIRECTOR APPOINTED DR RICHARD BUICK
2011-09-26TM01APPOINTMENT TERMINATED, DIRECTOR JAMES JOHNSTON
2011-09-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MAYNARD
2011-08-22SH0115/04/11 STATEMENT OF CAPITAL GBP 436425
2011-01-25RES13DIRECTORS AUTHORISED ETC SHARES UP TO AGG NOMINAL VALUE OF £100,000 21/12/2010
2011-01-14SH0121/12/10 STATEMENT OF CAPITAL GBP 389006
2010-12-30AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-12-17AR0129/11/10 FULL LIST
2010-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PROF SIR JOHN IVAN GEORGE CADOGAN / 29/11/2010
2010-12-17CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LIMITED TUGLAW SECRETARIAL / 29/11/2010
2010-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHARLES MAYNARD / 29/11/2010
2010-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANTHONY JOHNSTON / 29/11/2010
2010-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM DAVID JOHN MOORE / 29/11/2010
2010-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON GORDON DOUGLAS / 29/11/2010
2010-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL STEPHEN COURTENAY-LUCK / 29/11/2010
2010-08-13SH0116/12/09 STATEMENT OF CAPITAL GBP 354198
2010-04-08AR0129/11/09 FULL LIST
2010-02-26SH0122/10/09 STATEMENT OF CAPITAL GBP 340161
2010-01-13AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-12-22AP01DIRECTOR APPOINTED NIGEL STEPHEN COURTENAY-LUCK
2009-12-22SH0128/09/09 STATEMENT OF CAPITAL GBP 337417
2009-12-22SH0104/06/09 STATEMENT OF CAPITAL GBP 335517
2009-12-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-09-2798-2(NI)RETURN OF ALLOT OF SHARES
2009-09-2798-2(NI)RETURN OF ALLOT OF SHARES
2009-09-22411A(NI)MORTGAGE SATISFACTION
2009-07-2898-2(NI)RETURN OF ALLOT OF SHARES
2009-06-1298-2(NI)RETURN OF ALLOT OF SHARES
2009-05-06371SR(NI)29/11/08
2009-04-30411A(NI)MORTGAGE SATISFACTION
2009-04-29RES(NI)SPECIAL/EXTRA RESOLUTION
2009-04-24296(NI)CHANGE OF DIRS/SEC
2009-02-18296(NI)CHANGE OF DIRS/SEC
2009-02-03SD(NI)STATUTORY DECLARATION
2009-02-0398-2(NI)RETURN OF ALLOT OF SHARES
2009-01-09402(NI)PARS RE MORTAGE
2008-12-12296(NI)CHANGE OF DIRS/SEC
2008-12-12295(NI)CHANGE IN SIT REG ADD
2008-12-04AC(NI)31/03/08 ANNUAL ACCTS
2008-10-1698-2(NI)RETURN OF ALLOT OF SHARES
2008-10-09296(NI)CHANGE OF DIRS/SEC
2008-07-3098-2(NI)RETURN OF ALLOT OF SHARES
2008-07-21RES(NI)SPECIAL/EXTRA RESOLUTION
2008-07-21UDART(NI)UPDATED ARTICLES
2008-02-19AC(NI)31/03/07 ANNUAL ACCTS
2008-01-24371S(NI)29/11/07 ANNUAL RETURN SHUTTLE
2007-07-30296(NI)CHANGE OF DIRS/SEC
2007-07-24RES(NI)SPECIAL/EXTRA RESOLUTION
2007-07-24UDART(NI)UPDATED ARTICLES
2007-01-18371S(NI)29/11/06 ANNUAL RETURN SHUTTLE
2006-11-08AC(NI)31/03/06 ANNUAL ACCTS
2006-10-13296(NI)CHANGE OF DIRS/SEC
2006-10-04296(NI)CHANGE OF DIRS/SEC
2006-09-01SD(NI)STATUTORY DECLARATION
2006-09-01SD(NI)STATUTORY DECLARATION
2006-09-01RES(NI)SPECIAL/EXTRA RESOLUTION
2006-09-01UDM+A(NI)UPDATED MEM AND ARTS
2006-06-06411A(NI)MORTGAGE SATISFACTION
2006-02-28296(NI)CHANGE OF DIRS/SEC
2005-12-20AC(NI)31/03/05 ANNUAL ACCTS
2005-07-30371S(NI)29/11/04 ANNUAL RETURN SHUTTLE
2005-06-16296(NI)CHANGE OF DIRS/SEC
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72110 - Research and experimental development on biotechnology

74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to FUSION ANTIBODIES 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 ANTIBODIES PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-09-12 Outstanding NORTHERN BANK LIMITED
MORTGAGE DEBENTURE 2009-12-11 Outstanding INVEST NORTHERN IRELAND
MORTGAGE OR CHARGE 2008-12-23 Satisfied VIRIDIAN GROWTH FUND LP
MORTGAGE OR CHARGE 2004-07-09 Satisfied HSBC BANK PLC 79
MORTGAGE OR CHARGE 2002-08-21 Satisfied AIB GROUP (UK) PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

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 ANTIBODIES PLC

Intangible Assets
Patents
We have not found any records of FUSION ANTIBODIES PLC registering or being granted any patents
Domain Names
We do not have the domain name information for FUSION ANTIBODIES PLC
Trademarks
We have not found any records of FUSION ANTIBODIES PLC registering or being granted any trademarks
Income
Government Income

Government spend with FUSION ANTIBODIES PLC

Government Department Income DateTransaction(s) Value Services/Products
7529: NATIONAL INSTITUTES OF HEALTH 2016-09-20 USD $16,885 IGF::OT::IGF FUSION ANTIBODIES LIMITED - DELIVERY - SHIPPING/HANDLING/FREIGHT

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where FUSION ANTIBODIES 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 ANTIBODIES PLC
OriginDestinationDateImport CodeImported Goods classification description
2015-05-0184212900Machinery and apparatus for filtering or purifying liquids (excl. such machinery and apparatus for water and other beverages, oil or petrol-filters for internal combustion engines and artificial kidneys)
2014-06-0138220000Diagnostic or laboratory reagents on a backing, prepared diagnostic or laboratory reagents whether or not on a backing, and certified reference materials (excl. compound diagnostic reagents designed to be administered to the patient, blood-grouping reagents, animal blood prepared for therapeutic, prophylactic or diagnostic uses and vaccines, toxins, cultures of micro-organisms and similar products)
2013-07-0135040090Peptones and their derivatives; other albuminous substances and their derivatives, n.e.s.; hide powder, whether or not chromed (excl. concentrated milk proteins with a protein content > 85 % by weight, calculated on the dry matter
2012-01-0130029090Toxins and similar products, e.g. plasmodia (excl. vaccines and cultures of micro-organisms)
2010-08-0138220000Diagnostic or laboratory reagents on a backing, prepared diagnostic or laboratory reagents whether or not on a backing, and certified reference materials (excl. compound diagnostic reagents designed to be administered to the patient, blood-grouping reagents, animal blood prepared for therapeutic, prophylactic or diagnostic uses and vaccines, toxins, cultures of micro-organisms and similar products)

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 ANTIBODIES 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 ANTIBODIES 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.