Sheffield
S1 4DP
Director Name | Mr Ross Alexander McMaster |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2019(35 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | The Innovation Centre 217 Portobello Sheffield S1 4DP |
Secretary Name | Mr Paul Antony Webster |
---|---|
Status | Current |
Appointed | 13 November 2019(35 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Correspondence Address | The Innovation Centre 217 Portobello Sheffield S1 4DP |
Director Name | Prof John Edward Bailey |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1991(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 July 1992) |
Role | University Professor/Company Director |
Correspondence Address | Little Martyr Martyr Road Guildford Surrey GU1 4LF |
Director Name | Mr Christopher Shelley Barker |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1991(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 July 1992) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Roys Barn Market Place Burnham Market Kings Lynn Norfolk PE31 8HF |
Director Name | Dr Bernard Edward Cotton |
---|---|
Date of Birth | October 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1991(6 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 21 April 1997) |
Role | Retired |
Correspondence Address | Stubbin House Carsick Hill Road Sheffield South Yorkshire S10 3LU |
Director Name | Mr James Edward Eardley |
---|---|
Date of Birth | December 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1991(6 years, 9 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 24 June 2000) |
Role | Company Director |
Correspondence Address | 8 Denbank Avenue Crosspool Sheffield S10 5NZ |
Director Name | Paul Anthony Lawrence Gilmartin |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1991(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 July 1992) |
Role | Company Director |
Correspondence Address | Homewood 11 Endcliffe Hall Avenue Sheffield South Yorkshire S10 3EL |
Director Name | Mr Michael John Mallett |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1991(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 July 1992) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Middle Meadow House 106 Ivy Park Road Sheffield South Yorkshire S10 3LD |
Secretary Name | Mr Terence Ash Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1991(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 04 March 1993) |
Role | Company Director |
Correspondence Address | Whitegates Rails Road Rivelin Valley Sheffield South Yorkshire S6 6GF |
Secretary Name | Richard Mark Birtles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1993(8 years, 11 months after company formation) |
Appointment Duration | 19 years, 5 months (resigned 19 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Daleside Cottage The Dale Eyam Derbyshire S32 5QU |
Director Name | Prof Sir Gareth Gwyn Roberts |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1993(9 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 December 2000) |
Role | Vice-Chancellor/Physicist |
Correspondence Address | 10 Chadlington Road Oxford Oxfordshire OX2 6SY |
Director Name | Mr Douglas Brian Liversidge |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1993(9 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 19 June 1998) |
Role | Company Director |
Correspondence Address | 309 Ecclesall Road South Sheffield South Yorkshire S11 9PW |
Director Name | Sir Peter Edward Middleton |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1997(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 November 1999) |
Role | Banker |
Correspondence Address | 17 Launceston Place London W8 5RL |
Director Name | Dr Elizabeth Walmsley |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1997(13 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 11 April 2005) |
Role | Company Director |
Correspondence Address | 510 Hood House Dolphin Square London SW1V 3NH |
Director Name | Sir Hugh Ridley Sykes |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1997(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 July 1999) |
Role | Chairman |
Correspondence Address | Hallfield House Bradfield Dale Sheffield South Yorkshire S6 6LE |
Director Name | Mr Peter Wilton Lee |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1997(13 years, 7 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 30 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mayfield House 48 Canterbury Avenue Sheffield South Yorkshire S10 3RU |
Director Name | Mr David John Catton |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1998(14 years, 1 month after company formation) |
Appointment Duration | 10 years, 5 months (resigned 30 November 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Hall Farm Main Road Cutthorpe Chesterfield S42 7AJ |
Director Name | Dr David Edward Fletcher |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1999(14 years, 8 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 21 July 2009) |
Role | Registrar And Secretary |
Country of Residence | England |
Correspondence Address | Springfield House Hillcross Ashford In The Water Bakewell Derbyshire DE45 1QL |
Director Name | Prof Colin Ralph Whitehouse |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1999(15 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 04 March 2003) |
Role | University Professor |
Country of Residence | England |
Correspondence Address | 3 Christchurch Road Malvern Worcestershire WR14 3BH |
Director Name | Mr Douglas Brian Liversidge |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1999(15 years, 1 month after company formation) |
Appointment Duration | 9 years, 5 months (resigned 30 November 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nicholas Hall Thornhill Hope Valley S33 0BR |
Director Name | Prof Robert Francis Boucher |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2001(16 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 September 2007) |
Role | Vice Chancellor |
Correspondence Address | The Croft 57 Snaithing Lane Sheffield S10 3LF |
Director Name | Mr Peter Raymond |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2001(17 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 November 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 72 Grasmere Road Gatley Cheadle Cheshire SK8 4RS |
Director Name | Mr Stuart Roger Green |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2001(17 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 11 May 2004) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Spoon Way Stannington Sheffield South Yorkshire S6 6EZ |
Director Name | Prof Geoffrey Railton Tomlinson |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2003(18 years, 12 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 20 September 2010) |
Role | Pro Vice Chancellor |
Country of Residence | England |
Correspondence Address | Birchfield Lodge Aston Lane Hope Hope Valley S33 6SA |
Director Name | Dr Christopher French King |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2004(19 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 August 2005) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Aughton Court, Aston Sheffield South Yorkshire S26 2AX |
Director Name | Mr Richard John Gregory |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2005(20 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 January 2008) |
Role | Company Director |
Correspondence Address | Brooklands, 115 Castleton Road Hope Hope Valley Derbyshire S33 6SB |
Director Name | Andrew Robert McNaught |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2005(21 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 November 2008) |
Role | Banker |
Correspondence Address | 43 Ferncroft Avenue London NW3 7PD |
Director Name | Prof Sir Keith Burnett |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(23 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 19 January 2015) |
Role | Vice Chancellor |
Country of Residence | United Kingdom |
Correspondence Address | The Croft 57 Snaithins Lane Sheffield South Yorkshire S10 3LF |
Director Name | Mr Robert Rabone |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2009(24 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 21 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Sheffield Bioincubator 40 Leavygreave Road Sheffield S3 7RD |
Director Name | Prof Richard Anthony Lewis Jones |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2010(25 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 19 September 2016) |
Role | Univerty Professor |
Country of Residence | England |
Correspondence Address | The Sheffield Bioincubator 40 Leavygreave Road Sheffield S3 7RD |
Director Name | Ms Susan Elizabeth Grocutt |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2012(28 years, 5 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 16 February 2022) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | The Innovation Centre 217 Portobello Sheffield S1 4DP |
Secretary Name | Ross Alexander McMaster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2012(28 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 13 November 2019) |
Role | Company Director |
Correspondence Address | The Innovation Centre 217 Portobello Sheffield S1 4DP |
Director Name | Dr Michael George Arnott |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2017(32 years, 10 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 31 July 2017) |
Role | Administrative Director |
Country of Residence | England |
Correspondence Address | The Sheffield Bioincubator 40 Leavygreave Road Sheffield S3 7RD |
Director Name | Mrs Helen Jill Dingle |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2017(32 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 December 2019) |
Role | Director Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | The Innovation Centre 217 Portobello Sheffield S1 4DP |
Director Name | Prof David Neil Petley |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2022(37 years, 9 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 August 2022) |
Role | Professor |
Country of Residence | England |
Correspondence Address | The Innovation Centre 217 Portobello Sheffield S1 4DP |
Website | www.fusionip.co.uk |
---|---|
Telephone | 020 74440050 |
Telephone region | London |
Registered Address | The Innovation Centre 217 Portobello Sheffield S1 4DP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £230,707 |
Net Worth | £904,078 |
Cash | £817,485 |
Current Liabilities | £65,409 |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (11 months, 3 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 July |
Latest Return | 8 March 2024 (2 months ago) |
---|---|
Next Return Due | 22 March 2025 (10 months, 2 weeks from now) |
17 August 2001 | Delivered on: 31 August 2001 Satisfied on: 10 August 2005 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
10 May 2023 | Accounts for a small company made up to 31 July 2022 (14 pages) |
---|---|
22 March 2023 | Confirmation statement made on 8 March 2023 with no updates (3 pages) |
31 August 2022 | Termination of appointment of David Neil Petley as a director on 31 August 2022 (1 page) |
15 March 2022 | Confirmation statement made on 8 March 2022 with no updates (3 pages) |
1 March 2022 | Appointment of Professor David Neil Petley as a director on 21 February 2022 (2 pages) |
16 February 2022 | Termination of appointment of Susan Elizabeth Grocutt as a director on 16 February 2022 (1 page) |
21 January 2022 | Accounts for a small company made up to 31 July 2021 (15 pages) |
30 March 2021 | Confirmation statement made on 8 March 2021 with no updates (3 pages) |
17 February 2021 | Accounts for a small company made up to 31 July 2020 (14 pages) |
7 July 2020 | Accounts for a small company made up to 31 July 2019 (15 pages) |
9 March 2020 | Confirmation statement made on 8 March 2020 with no updates (3 pages) |
2 January 2020 | Termination of appointment of Helen Jill Dingle as a director on 31 December 2019 (1 page) |
28 November 2019 | Appointment of Mr Paul Antony Webster as a secretary on 13 November 2019 (2 pages) |
27 November 2019 | Appointment of Mr Ross Alexander Mcmaster as a director on 13 November 2019 (2 pages) |
27 November 2019 | Termination of appointment of Ross Alexander Mcmaster as a secretary on 13 November 2019 (1 page) |
27 March 2019 | Appointment of Mr Andrew John Hogben as a director on 21 March 2019 (2 pages) |
12 March 2019 | Confirmation statement made on 8 March 2019 with no updates (3 pages) |
6 February 2019 | Accounts for a small company made up to 31 July 2018 (17 pages) |
27 July 2018 | Registered office address changed from The Sheffield Bioincubator 40 Leavygreave Road Sheffield S3 7rd to The Innovation Centre 217 Portobello Sheffield S1 4DP on 27 July 2018 (1 page) |
14 March 2018 | Confirmation statement made on 8 March 2018 with no updates (3 pages) |
27 December 2017 | Accounts for a small company made up to 31 July 2017 (14 pages) |
27 December 2017 | Accounts for a small company made up to 31 July 2017 (14 pages) |
1 August 2017 | Termination of appointment of Michael George Arnott as a director on 31 July 2017 (1 page) |
1 August 2017 | Termination of appointment of Michael George Arnott as a director on 31 July 2017 (1 page) |
22 March 2017 | Termination of appointment of Robert Rabone as a director on 21 March 2017 (1 page) |
22 March 2017 | Appointment of Mrs Helen Jill Dingle as a director on 21 March 2017 (2 pages) |
22 March 2017 | Appointment of Dr Michael George Arnott as a director on 21 March 2017 (2 pages) |
22 March 2017 | Termination of appointment of Robert Rabone as a director on 21 March 2017 (1 page) |
22 March 2017 | Appointment of Dr Michael George Arnott as a director on 21 March 2017 (2 pages) |
22 March 2017 | Appointment of Mrs Helen Jill Dingle as a director on 21 March 2017 (2 pages) |
13 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
16 December 2016 | Statement of capital on 16 December 2016
|
16 December 2016 | Statement of capital on 16 December 2016
|
13 December 2016 | Full accounts made up to 31 July 2016 (16 pages) |
13 December 2016 | Full accounts made up to 31 July 2016 (16 pages) |
1 December 2016 | Statement by Directors (1 page) |
1 December 2016 | Resolutions
|
1 December 2016 | Statement by Directors (1 page) |
1 December 2016 | Resolutions
|
1 December 2016 | Solvency Statement dated 14/11/16 (2 pages) |
1 December 2016 | Solvency Statement dated 14/11/16 (2 pages) |
23 September 2016 | Termination of appointment of Richard Anthony Lewis Jones as a director on 19 September 2016 (1 page) |
23 September 2016 | Termination of appointment of Richard Anthony Lewis Jones as a director on 19 September 2016 (1 page) |
17 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
26 November 2015 | Full accounts made up to 31 July 2015 (15 pages) |
26 November 2015 | Full accounts made up to 31 July 2015 (15 pages) |
18 March 2015 | Director's details changed for Professor Richard Anthony Lewis Jones on 8 March 2015 (2 pages) |
18 March 2015 | Director's details changed for Professor Richard Anthony Lewis Jones on 8 March 2015 (2 pages) |
18 March 2015 | Director's details changed for Mr Robert Rabone on 8 March 2015 (2 pages) |
18 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Director's details changed for Professor Richard Anthony Lewis Jones on 8 March 2015 (2 pages) |
18 March 2015 | Director's details changed for Mr Robert Rabone on 8 March 2015 (2 pages) |
18 March 2015 | Director's details changed for Mr Robert Rabone on 8 March 2015 (2 pages) |
18 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
19 January 2015 | Termination of appointment of Keith Burnett as a director on 19 January 2015 (1 page) |
19 January 2015 | Termination of appointment of Keith Burnett as a director on 19 January 2015 (1 page) |
17 January 2015 | Full accounts made up to 31 July 2014 (16 pages) |
17 January 2015 | Full accounts made up to 31 July 2014 (16 pages) |
31 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
24 January 2014 | Full accounts made up to 31 July 2013 (19 pages) |
24 January 2014 | Full accounts made up to 31 July 2013 (19 pages) |
25 March 2013 | Registered office address changed from the Bioincubator Leavygreave Road Sheffield S. Yorks S3 7RD England on 25 March 2013 (1 page) |
25 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (6 pages) |
25 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (6 pages) |
25 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (6 pages) |
25 March 2013 | Registered office address changed from the Bioincubator Leavygreave Road Sheffield S. Yorks S3 7RD England on 25 March 2013 (1 page) |
11 December 2012 | Full accounts made up to 31 July 2012 (14 pages) |
11 December 2012 | Full accounts made up to 31 July 2012 (14 pages) |
8 November 2012 | Appointment of Susan Grocutt as a director (3 pages) |
8 November 2012 | Appointment of Ross Alexander Mcmaster as a secretary (3 pages) |
8 November 2012 | Termination of appointment of Richard Birtles as a secretary (1 page) |
8 November 2012 | Appointment of Susan Grocutt as a director (3 pages) |
8 November 2012 | Termination of appointment of Richard Birtles as a secretary (1 page) |
8 November 2012 | Appointment of Ross Alexander Mcmaster as a secretary (3 pages) |
19 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (6 pages) |
19 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (6 pages) |
19 March 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (6 pages) |
14 November 2011 | Full accounts made up to 31 July 2011 (14 pages) |
14 November 2011 | Full accounts made up to 31 July 2011 (14 pages) |
11 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (6 pages) |
11 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (6 pages) |
11 March 2011 | Annual return made up to 8 March 2011 with a full list of shareholders (6 pages) |
12 November 2010 | Company name changed sheffield university enterprises LIMITED\certificate issued on 12/11/10
|
12 November 2010 | Company name changed sheffield university enterprises LIMITED\certificate issued on 12/11/10
|
8 November 2010 | Resolutions
|
8 November 2010 | Resolutions
|
15 October 2010 | Full accounts made up to 31 July 2010 (15 pages) |
15 October 2010 | Full accounts made up to 31 July 2010 (15 pages) |
20 September 2010 | Termination of appointment of Geoffrey Tomlinson as a director (1 page) |
20 September 2010 | Termination of appointment of Geoffrey Tomlinson as a director (1 page) |
15 June 2010 | Appointment of Richard Anthony Lewis Jones as a director (3 pages) |
15 June 2010 | Appointment of Richard Anthony Lewis Jones as a director (3 pages) |
15 April 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Director's details changed for Professor Geoffrey Railton Tomlinson on 1 October 2009 (2 pages) |
15 April 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Annual return made up to 8 March 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Director's details changed for Professor Geoffrey Railton Tomlinson on 1 October 2009 (2 pages) |
15 April 2010 | Director's details changed for Professor Geoffrey Railton Tomlinson on 1 October 2009 (2 pages) |
16 March 2010 | Registered office address changed from Suel Offices the Innovation Centre 217 Portobello Sheffield S1 4DP on 16 March 2010 (1 page) |
16 March 2010 | Registered office address changed from Suel Offices the Innovation Centre 217 Portobello Sheffield S1 4DP on 16 March 2010 (1 page) |
12 February 2010 | Full accounts made up to 31 July 2009 (15 pages) |
12 February 2010 | Full accounts made up to 31 July 2009 (15 pages) |
7 December 2009 | Gbp sr 400000@1 (1 page) |
7 December 2009 | Gbp sr 400000@1 (1 page) |
27 July 2009 | Appointment terminated director david fletcher (1 page) |
27 July 2009 | Appointment terminated director david fletcher (1 page) |
29 May 2009 | Full accounts made up to 31 July 2008 (16 pages) |
29 May 2009 | Full accounts made up to 31 July 2008 (16 pages) |
27 March 2009 | Return made up to 08/03/09; full list of members (4 pages) |
27 March 2009 | Return made up to 08/03/09; full list of members (4 pages) |
25 February 2009 | Director appointed robert rabone (2 pages) |
25 February 2009 | Director appointed robert rabone (2 pages) |
3 December 2008 | Appointment terminated director douglas liversidge (1 page) |
3 December 2008 | Appointment terminated director peter lee (1 page) |
3 December 2008 | Appointment terminated director david catton (1 page) |
3 December 2008 | Appointment terminated director david catton (1 page) |
3 December 2008 | Appointment terminated director andrew mcnaught (1 page) |
3 December 2008 | Appointment terminated director peter lee (1 page) |
3 December 2008 | Appointment terminated director andrew mcnaught (1 page) |
3 December 2008 | Appointment terminated director douglas liversidge (1 page) |
7 October 2008 | Appointment terminated director christopher king (1 page) |
7 October 2008 | Appointment terminated director christopher king (1 page) |
15 March 2008 | Return made up to 08/03/08; full list of members (6 pages) |
15 March 2008 | Return made up to 08/03/08; full list of members (6 pages) |
14 March 2008 | Appointment terminated director robert boucher (1 page) |
14 March 2008 | Appointment terminated director robert boucher (1 page) |
11 February 2008 | Director resigned (1 page) |
11 February 2008 | Director resigned (1 page) |
11 February 2008 | Full accounts made up to 31 July 2007 (16 pages) |
11 February 2008 | Full accounts made up to 31 July 2007 (16 pages) |
17 October 2007 | New director appointed (2 pages) |
17 October 2007 | New director appointed (2 pages) |
16 March 2007 | Return made up to 08/03/07; full list of members (4 pages) |
16 March 2007 | Return made up to 08/03/07; full list of members (4 pages) |
13 March 2007 | Full accounts made up to 31 July 2006 (17 pages) |
13 March 2007 | Full accounts made up to 31 July 2006 (17 pages) |
28 June 2006 | Return made up to 08/03/06; full list of members (4 pages) |
28 June 2006 | Return made up to 08/03/06; full list of members (4 pages) |
3 January 2006 | Full accounts made up to 31 July 2005 (16 pages) |
3 January 2006 | Full accounts made up to 31 July 2005 (16 pages) |
23 December 2005 | New director appointed (2 pages) |
23 December 2005 | New director appointed (2 pages) |
10 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 April 2005 | Director resigned (1 page) |
28 April 2005 | Director resigned (1 page) |
1 April 2005 | Return made up to 08/03/05; full list of members
|
1 April 2005 | Return made up to 08/03/05; full list of members
|
31 March 2005 | New director appointed (2 pages) |
31 March 2005 | New director appointed (2 pages) |
11 February 2005 | Full accounts made up to 31 July 2004 (17 pages) |
11 February 2005 | Full accounts made up to 31 July 2004 (17 pages) |
7 July 2004 | Director resigned (1 page) |
7 July 2004 | Director resigned (1 page) |
21 May 2004 | Auditor's resignation (1 page) |
21 May 2004 | Auditor's resignation (1 page) |
22 March 2004 | Return made up to 08/03/04; full list of members (10 pages) |
22 March 2004 | Return made up to 08/03/04; full list of members (10 pages) |
12 March 2004 | New director appointed (2 pages) |
12 March 2004 | New director appointed (2 pages) |
19 February 2004 | New director appointed (2 pages) |
19 February 2004 | New director appointed (2 pages) |
9 December 2003 | Full accounts made up to 31 July 2003 (22 pages) |
9 December 2003 | Full accounts made up to 31 July 2003 (22 pages) |
7 July 2003 | New director appointed (2 pages) |
7 July 2003 | New director appointed (2 pages) |
9 April 2003 | Director resigned (1 page) |
9 April 2003 | Director resigned (1 page) |
8 April 2003 | Return made up to 08/03/03; full list of members
|
8 April 2003 | Return made up to 08/03/03; full list of members
|
5 February 2003 | Director resigned (1 page) |
5 February 2003 | Director resigned (1 page) |
8 November 2002 | Full accounts made up to 31 July 2002 (18 pages) |
8 November 2002 | Full accounts made up to 31 July 2002 (18 pages) |
28 March 2002 | Return made up to 08/03/02; full list of members
|
28 March 2002 | Return made up to 08/03/02; full list of members
|
7 January 2002 | Full accounts made up to 31 July 2001 (19 pages) |
7 January 2002 | Full accounts made up to 31 July 2001 (19 pages) |
13 December 2001 | New director appointed (2 pages) |
13 December 2001 | New director appointed (2 pages) |
13 December 2001 | New director appointed (2 pages) |
13 December 2001 | New director appointed (2 pages) |
31 August 2001 | Particulars of mortgage/charge (3 pages) |
31 August 2001 | Particulars of mortgage/charge (3 pages) |
29 March 2001 | Return made up to 08/03/01; full list of members
|
29 March 2001 | Return made up to 08/03/01; full list of members
|
1 February 2001 | Director resigned (1 page) |
1 February 2001 | Director resigned (1 page) |
31 January 2001 | New director appointed (2 pages) |
31 January 2001 | New director appointed (2 pages) |
23 November 2000 | Full accounts made up to 31 July 2000 (18 pages) |
23 November 2000 | Full accounts made up to 31 July 2000 (18 pages) |
6 November 2000 | Ad 16/10/00--------- £ si 150000@1=150000 £ ic 750000/900000 (2 pages) |
6 November 2000 | Ad 16/10/00--------- £ si 150000@1=150000 £ ic 750000/900000 (2 pages) |
31 July 2000 | Director's particulars changed (1 page) |
31 July 2000 | Director's particulars changed (1 page) |
30 June 2000 | Director resigned (1 page) |
30 June 2000 | Director resigned (1 page) |
7 April 2000 | Return made up to 08/03/00; full list of members (8 pages) |
7 April 2000 | Return made up to 08/03/00; full list of members (8 pages) |
4 April 2000 | Resolutions
|
4 April 2000 | Resolutions
|
2 March 2000 | Full accounts made up to 31 July 1999 (16 pages) |
2 March 2000 | Full accounts made up to 31 July 1999 (16 pages) |
21 December 1999 | Ad 16/12/99--------- £ si 150000@1=150000 £ ic 600000/750000 (2 pages) |
21 December 1999 | Ad 16/12/99--------- £ si 150000@1=150000 £ ic 600000/750000 (2 pages) |
10 December 1999 | Director resigned (1 page) |
10 December 1999 | Director resigned (1 page) |
29 November 1999 | Ad 23/07/99--------- £ si 100000@1=100000 £ ic 500000/600000 (2 pages) |
29 November 1999 | £ nc 500000/900000 23/07/99 (1 page) |
29 November 1999 | Ad 23/07/99--------- £ si 100000@1=100000 £ ic 500000/600000 (2 pages) |
29 November 1999 | £ nc 500000/900000 23/07/99 (1 page) |
29 November 1999 | Resolutions
|
29 November 1999 | Resolutions
|
13 August 1999 | Director resigned (1 page) |
13 August 1999 | Director resigned (1 page) |
22 July 1999 | New director appointed (2 pages) |
22 July 1999 | New director appointed (3 pages) |
22 July 1999 | New director appointed (2 pages) |
22 July 1999 | New director appointed (3 pages) |
20 April 1999 | Full group accounts made up to 31 July 1998 (16 pages) |
20 April 1999 | Full group accounts made up to 31 July 1998 (16 pages) |
8 April 1999 | Return made up to 08/03/99; no change of members
|
8 April 1999 | Return made up to 08/03/99; no change of members
|
16 March 1999 | Company name changed unisheff ventures LIMITED\certificate issued on 17/03/99 (2 pages) |
16 March 1999 | Company name changed unisheff ventures LIMITED\certificate issued on 17/03/99 (2 pages) |
4 February 1999 | New director appointed (2 pages) |
4 February 1999 | New director appointed (2 pages) |
9 July 1998 | New director appointed (2 pages) |
9 July 1998 | New director appointed (2 pages) |
24 June 1998 | New director appointed (2 pages) |
24 June 1998 | New director appointed (2 pages) |
24 June 1998 | New director appointed (3 pages) |
24 June 1998 | New director appointed (3 pages) |
8 May 1998 | Return made up to 08/03/98; full list of members (9 pages) |
8 May 1998 | Return made up to 08/03/98; full list of members (9 pages) |
4 March 1998 | New director appointed (2 pages) |
4 March 1998 | New director appointed (2 pages) |
16 February 1998 | New director appointed (2 pages) |
16 February 1998 | New director appointed (2 pages) |
19 December 1997 | Full group accounts made up to 31 July 1997 (16 pages) |
19 December 1997 | Full group accounts made up to 31 July 1997 (16 pages) |
4 June 1997 | Director resigned (1 page) |
4 June 1997 | Director resigned (1 page) |
17 April 1997 | Return made up to 08/03/97; full list of members (10 pages) |
17 April 1997 | Return made up to 08/03/97; full list of members (10 pages) |
2 January 1997 | Full accounts made up to 31 July 1996 (18 pages) |
2 January 1997 | Full accounts made up to 31 July 1996 (18 pages) |
22 August 1996 | Full group accounts made up to 31 July 1995 (16 pages) |
22 August 1996 | Full group accounts made up to 31 July 1995 (16 pages) |
25 April 1996 | Return made up to 08/03/96; no change of members (4 pages) |
25 April 1996 | Return made up to 08/03/96; no change of members (4 pages) |
5 June 1995 | Full group accounts made up to 31 July 1994 (17 pages) |
5 June 1995 | Full group accounts made up to 31 July 1994 (17 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |
16 May 1984 | Certificate of incorporation (1 page) |
16 May 1984 | Certificate of incorporation (1 page) |