-
FUSION SWANSEA PROPCO LIMITED - 8 Hanover Street, London, W1S 1YQ, England, United Kingdom
Company Information
- Company registration number
- 06071715
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 8 Hanover Street
- London
- W1S 1YQ
- England 8 Hanover Street, London, W1S 1YQ, England UK
Management
- Managing Directors
- CAMPBELL, Adam Christopher James
- MINTER, Dean
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2007-01-29
- Age Of Company 2007-01-29 17 years
- SIC/NACE
- 41100
Ownership
- Beneficial Owners
- -
- Fusion Swansea Midco Limited
- -
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- RDE SILEX LIMITED
- Filing of Accounts
- Due Date: 2025-05-31
- Last Date: 2023-08-31
- Annual Return
- Due Date: 2025-02-12
- Last Date: 2024-01-29
-
FUSION SWANSEA PROPCO LIMITED Company Description
- FUSION SWANSEA PROPCO LIMITED is a ltd registered in United Kingdom with the Company reg no 06071715. Its current trading status is "live". It was registered 2007-01-29. It was previously called RDE SILEX LIMITED. It has declared SIC or NACE codes as "41100". It has 2 directors The latest accounts are filed up to 2023-08-31.It can be contacted at 8 Hanover Street .
Get FUSION SWANSEA PROPCO LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Fusion Swansea Propco Limited - 8 Hanover Street, London, W1S 1YQ, England, United Kingdom
- 2007-01-29
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for FUSION SWANSEA PROPCO LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
confirmation-statement-with-no-updates (2024-04-15) - CS01
-
accounts-with-accounts-type-total-exemption-full (2024-07-05) - AA
keyboard_arrow_right 2023
-
confirmation-statement-with-no-updates (2023-03-22) - CS01
-
accounts-with-accounts-type-total-exemption-full (2023-06-27) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2023-11-07) - AD01
keyboard_arrow_right 2022
-
mortgage-satisfy-charge-full (2022-09-22) - MR04
-
termination-director-company-with-name-termination-date (2022-04-12) - TM01
-
appoint-person-director-company-with-name-date (2022-04-12) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2022-04-12) - AD01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2022-04-07) - MR01
-
accounts-with-accounts-type-total-exemption-full (2022-03-30) - AA
-
change-person-director-company-with-change-date (2022-02-16) - CH01
-
change-registered-office-address-company-with-date-old-address-new-address (2022-02-16) - AD01
-
confirmation-statement-with-no-updates (2022-01-31) - CS01
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-01-29) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-02-07) - AA
-
change-person-director-company-with-change-date (2021-06-25) - CH01
keyboard_arrow_right 2020
-
change-person-director-company-with-change-date (2020-11-03) - CH01
-
termination-director-company-with-name-termination-date (2020-07-31) - TM01
-
accounts-with-accounts-type-total-exemption-full (2020-06-01) - AA
-
change-account-reference-date-company-previous-shortened (2020-05-27) - AA01
-
confirmation-statement-with-updates (2020-01-29) - CS01
keyboard_arrow_right 2019
-
resolution (2019-04-03) - RESOLUTIONS
-
confirmation-statement-with-updates (2019-02-18) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-03-21) - AA
-
appoint-person-director-company-with-name-date (2019-04-03) - AP01
-
termination-secretary-company-with-name-termination-date (2019-04-03) - TM02
-
termination-director-company-with-name-termination-date (2019-04-03) - TM01
-
cessation-of-a-person-with-significant-control (2019-04-03) - PSC07
-
change-registered-office-address-company-with-date-old-address-new-address (2019-04-03) - AD01
-
notification-of-a-person-with-significant-control (2019-04-03) - PSC02
-
resolution (2019-04-12) - RESOLUTIONS
-
notification-of-a-person-with-significant-control (2019-05-23) - PSC02
-
cessation-of-a-person-with-significant-control (2019-05-23) - PSC07
-
resolution (2019-06-19) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-08-23) - MR01
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-02-08) - CS01
-
change-person-secretary-company-with-change-date (2018-01-26) - CH03
-
change-person-director-company-with-change-date (2018-01-25) - CH01
-
change-to-a-person-with-significant-control (2018-01-25) - PSC04
-
change-person-secretary-company-with-change-date (2018-08-03) - CH03
-
change-to-a-person-with-significant-control (2018-07-30) - PSC04
-
accounts-with-accounts-type-total-exemption-full (2018-10-02) - AA
-
change-person-director-company-with-change-date (2018-07-30) - CH01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-02-09) - CS01
-
termination-director-company-with-name-termination-date (2017-10-19) - TM01
-
accounts-with-accounts-type-total-exemption-full (2017-10-26) - AA
-
appoint-person-director-company-with-name-date (2017-10-19) - AP01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-18) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-10-27) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-11-11) - AA
-
appoint-person-secretary-company-with-name-date (2015-11-05) - AP03
-
appoint-person-director-company-with-name-date (2015-11-04) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-16) - AR01
-
termination-secretary-company-with-name-termination-date (2015-11-09) - TM02
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-21) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-10-30) - AA
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-10-31) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-02-14) - AR01
-
gazette-filings-brought-up-to-date (2013-01-30) - DISS40
-
gazette-notice-compulsary (2013-01-29) - GAZ1
-
accounts-with-accounts-type-total-exemption-small (2013-01-25) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-02-14) - AR01
-
change-person-secretary-company-with-change-date (2012-02-14) - CH03
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-11-25) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-03-22) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-01-06) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-03-26) - AR01
-
termination-director-company-with-name (2010-06-21) - TM01
-
termination-secretary-company-with-name (2010-06-21) - TM02
-
appoint-person-secretary-company-with-name (2010-06-21) - AP03
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-12-07) - AA
-
legacy (2009-03-30) - 363a
-
accounts-with-accounts-type-total-exemption-small (2009-02-12) - AA
keyboard_arrow_right 2008
-
legacy (2008-04-02) - 363a
-
legacy (2008-04-01) - 88(2)
keyboard_arrow_right 2007
-
legacy (2007-04-05) - 288b
-
legacy (2007-04-05) - 288a
-
incorporation-company (2007-01-29) - NEWINC