Company NameSUEL Limited
DirectorsAndrew John Hogben and Ross Alexander McMaster
Company StatusActive
Company Number01816862
CategoryPrivate Limited Company
Incorporation Date16 May 1984(40 years ago)
Previous NameSheffield University Enterprises Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69202Bookkeeping activities
Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr Andrew John Hogben
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2019(34 years, 10 months after company formation)
Appointment Duration5 years, 1 month
RoleManager
Country of ResidenceEngland
Correspondence AddressThe Innovation Centre 217 Portobello
Sheffield
S1 4DP
Director NameMr Ross Alexander McMaster
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2019(35 years, 6 months after company formation)
Appointment Duration4 years, 5 months
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence AddressThe Innovation Centre 217 Portobello
Sheffield
S1 4DP
Secretary NameMr Paul Antony Webster
StatusCurrent
Appointed13 November 2019(35 years, 6 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Correspondence AddressThe Innovation Centre 217 Portobello
Sheffield
S1 4DP
Director NameProf John Edward Bailey
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1991(6 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 July 1992)
RoleUniversity Professor/Company Director
Correspondence AddressLittle Martyr Martyr Road
Guildford
Surrey
GU1 4LF
Director NameMr Christopher Shelley Barker
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1991(6 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 July 1992)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressRoys Barn Market Place
Burnham Market
Kings Lynn
Norfolk
PE31 8HF
Director NameDr Bernard Edward Cotton
Date of BirthOctober 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1991(6 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 21 April 1997)
RoleRetired
Correspondence AddressStubbin House Carsick Hill Road
Sheffield
South Yorkshire
S10 3LU
Director NameMr James Edward Eardley
Date of BirthDecember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1991(6 years, 9 months after company formation)
Appointment Duration9 years, 3 months (resigned 24 June 2000)
RoleCompany Director
Correspondence Address8 Denbank Avenue
Crosspool
Sheffield
S10 5NZ
Director NamePaul Anthony Lawrence Gilmartin
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1991(6 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 July 1992)
RoleCompany Director
Correspondence AddressHomewood 11 Endcliffe Hall Avenue
Sheffield
South Yorkshire
S10 3EL
Director NameMr Michael John Mallett
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1991(6 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 July 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMiddle Meadow House
106 Ivy Park Road
Sheffield
South Yorkshire
S10 3LD
Secretary NameMr Terence Ash Thomas
NationalityBritish
StatusResigned
Appointed08 March 1991(6 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 04 March 1993)
RoleCompany Director
Correspondence AddressWhitegates Rails Road
Rivelin Valley
Sheffield
South Yorkshire
S6 6GF
Secretary NameRichard Mark Birtles
NationalityBritish
StatusResigned
Appointed01 May 1993(8 years, 11 months after company formation)
Appointment Duration19 years, 5 months (resigned 19 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDaleside Cottage
The Dale
Eyam
Derbyshire
S32 5QU
Director NameProf Sir Gareth Gwyn Roberts
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1993(9 years, 1 month after company formation)
Appointment Duration7 years, 5 months (resigned 31 December 2000)
RoleVice-Chancellor/Physicist
Correspondence Address10 Chadlington Road
Oxford
Oxfordshire
OX2 6SY
Director NameMr Douglas Brian Liversidge
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1993(9 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 19 June 1998)
RoleCompany Director
Correspondence Address309 Ecclesall Road South
Sheffield
South Yorkshire
S11 9PW
Director NameSir Peter Edward Middleton
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1997(13 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 November 1999)
RoleBanker
Correspondence Address17 Launceston Place
London
W8 5RL
Director NameDr Elizabeth Walmsley
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1997(13 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 11 April 2005)
RoleCompany Director
Correspondence Address510 Hood House
Dolphin Square
London
SW1V 3NH
Director NameSir Hugh Ridley Sykes
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1997(13 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 July 1999)
RoleChairman
Correspondence AddressHallfield House
Bradfield Dale
Sheffield
South Yorkshire
S6 6LE
Director NameMr Peter Wilton Lee
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1997(13 years, 7 months after company formation)
Appointment Duration10 years, 11 months (resigned 30 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMayfield House
48 Canterbury Avenue
Sheffield
South Yorkshire
S10 3RU
Director NameMr David John Catton
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1998(14 years, 1 month after company formation)
Appointment Duration10 years, 5 months (resigned 30 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Hall Farm
Main Road
Cutthorpe Chesterfield
S42 7AJ
Director NameDr David Edward Fletcher
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1999(14 years, 8 months after company formation)
Appointment Duration10 years, 6 months (resigned 21 July 2009)
RoleRegistrar And Secretary
Country of ResidenceEngland
Correspondence AddressSpringfield House
Hillcross Ashford In The Water
Bakewell
Derbyshire
DE45 1QL
Director NameProf Colin Ralph Whitehouse
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1999(15 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 04 March 2003)
RoleUniversity Professor
Country of ResidenceEngland
Correspondence Address3 Christchurch Road
Malvern
Worcestershire
WR14 3BH
Director NameMr Douglas Brian Liversidge
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1999(15 years, 1 month after company formation)
Appointment Duration9 years, 5 months (resigned 30 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNicholas Hall
Thornhill
Hope Valley
S33 0BR
Director NameProf Robert Francis Boucher
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2001(16 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 September 2007)
RoleVice Chancellor
Correspondence AddressThe Croft
57 Snaithing Lane
Sheffield
S10 3LF
Director NameMr Peter Raymond
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2001(17 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 November 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Grasmere Road
Gatley
Cheadle
Cheshire
SK8 4RS
Director NameMr Stuart Roger Green
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2001(17 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 11 May 2004)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Spoon Way
Stannington
Sheffield
South Yorkshire
S6 6EZ
Director NameProf Geoffrey Railton Tomlinson
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2003(18 years, 12 months after company formation)
Appointment Duration7 years, 4 months (resigned 20 September 2010)
RolePro Vice Chancellor
Country of ResidenceEngland
Correspondence AddressBirchfield Lodge
Aston Lane
Hope
Hope Valley
S33 6SA
Director NameDr Christopher French King
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2004(19 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 August 2005)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
Aughton Court, Aston
Sheffield
South Yorkshire
S26 2AX
Director NameMr Richard John Gregory
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2005(20 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 January 2008)
RoleCompany Director
Correspondence AddressBrooklands, 115 Castleton Road
Hope
Hope Valley
Derbyshire
S33 6SB
Director NameAndrew Robert McNaught
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2005(21 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 November 2008)
RoleBanker
Correspondence Address43 Ferncroft Avenue
London
NW3 7PD
Director NameProf Sir Keith Burnett
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(23 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 19 January 2015)
RoleVice Chancellor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Croft
57 Snaithins Lane
Sheffield
South Yorkshire
S10 3LF
Director NameMr Robert Rabone
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2009(24 years, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 21 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Sheffield Bioincubator 40 Leavygreave Road
Sheffield
S3 7RD
Director NameProf Richard Anthony Lewis Jones
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2010(25 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 19 September 2016)
RoleUniverty Professor
Country of ResidenceEngland
Correspondence AddressThe Sheffield Bioincubator 40 Leavygreave Road
Sheffield
S3 7RD
Director NameMs Susan Elizabeth Grocutt
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2012(28 years, 5 months after company formation)
Appointment Duration9 years, 4 months (resigned 16 February 2022)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressThe Innovation Centre 217 Portobello
Sheffield
S1 4DP
Secretary NameRoss Alexander McMaster
NationalityBritish
StatusResigned
Appointed19 October 2012(28 years, 5 months after company formation)
Appointment Duration7 years (resigned 13 November 2019)
RoleCompany Director
Correspondence AddressThe Innovation Centre 217 Portobello
Sheffield
S1 4DP
Director NameDr Michael George Arnott
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2017(32 years, 10 months after company formation)
Appointment Duration4 months, 1 week (resigned 31 July 2017)
RoleAdministrative Director
Country of ResidenceEngland
Correspondence AddressThe Sheffield Bioincubator 40 Leavygreave Road
Sheffield
S3 7RD
Director NameMrs Helen Jill Dingle
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2017(32 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 2019)
RoleDirector Of Finance
Country of ResidenceUnited Kingdom
Correspondence AddressThe Innovation Centre 217 Portobello
Sheffield
S1 4DP
Director NameProf David Neil Petley
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2022(37 years, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 August 2022)
RoleProfessor
Country of ResidenceEngland
Correspondence AddressThe Innovation Centre 217 Portobello
Sheffield
S1 4DP

Contact

Websitewww.fusionip.co.uk
Telephone020 74440050
Telephone regionLondon

Location

Registered AddressThe Innovation Centre
217 Portobello
Sheffield
S1 4DP
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Turnover£230,707
Net Worth£904,078
Cash£817,485
Current Liabilities£65,409

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End31 July

Returns

Latest Return8 March 2024 (2 months ago)
Next Return Due22 March 2025 (10 months, 2 weeks from now)

Charges

17 August 2001Delivered 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

Filing History

10 May 2023Accounts for a small company made up to 31 July 2022 (14 pages)
22 March 2023Confirmation statement made on 8 March 2023 with no updates (3 pages)
31 August 2022Termination of appointment of David Neil Petley as a director on 31 August 2022 (1 page)
15 March 2022Confirmation statement made on 8 March 2022 with no updates (3 pages)
1 March 2022Appointment of Professor David Neil Petley as a director on 21 February 2022 (2 pages)
16 February 2022Termination of appointment of Susan Elizabeth Grocutt as a director on 16 February 2022 (1 page)
21 January 2022Accounts for a small company made up to 31 July 2021 (15 pages)
30 March 2021Confirmation statement made on 8 March 2021 with no updates (3 pages)
17 February 2021Accounts for a small company made up to 31 July 2020 (14 pages)
7 July 2020Accounts for a small company made up to 31 July 2019 (15 pages)
9 March 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
2 January 2020Termination of appointment of Helen Jill Dingle as a director on 31 December 2019 (1 page)
28 November 2019Appointment of Mr Paul Antony Webster as a secretary on 13 November 2019 (2 pages)
27 November 2019Appointment of Mr Ross Alexander Mcmaster as a director on 13 November 2019 (2 pages)
27 November 2019Termination of appointment of Ross Alexander Mcmaster as a secretary on 13 November 2019 (1 page)
27 March 2019Appointment of Mr Andrew John Hogben as a director on 21 March 2019 (2 pages)
12 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
6 February 2019Accounts for a small company made up to 31 July 2018 (17 pages)
27 July 2018Registered 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 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
27 December 2017Accounts for a small company made up to 31 July 2017 (14 pages)
27 December 2017Accounts for a small company made up to 31 July 2017 (14 pages)
1 August 2017Termination of appointment of Michael George Arnott as a director on 31 July 2017 (1 page)
1 August 2017Termination of appointment of Michael George Arnott as a director on 31 July 2017 (1 page)
22 March 2017Termination of appointment of Robert Rabone as a director on 21 March 2017 (1 page)
22 March 2017Appointment of Mrs Helen Jill Dingle as a director on 21 March 2017 (2 pages)
22 March 2017Appointment of Dr Michael George Arnott as a director on 21 March 2017 (2 pages)
22 March 2017Termination of appointment of Robert Rabone as a director on 21 March 2017 (1 page)
22 March 2017Appointment of Dr Michael George Arnott as a director on 21 March 2017 (2 pages)
22 March 2017Appointment of Mrs Helen Jill Dingle as a director on 21 March 2017 (2 pages)
13 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
16 December 2016Statement of capital on 16 December 2016
  • GBP 50,000
(3 pages)
16 December 2016Statement of capital on 16 December 2016
  • GBP 50,000
(3 pages)
13 December 2016Full accounts made up to 31 July 2016 (16 pages)
13 December 2016Full accounts made up to 31 July 2016 (16 pages)
1 December 2016Statement by Directors (1 page)
1 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
(22 pages)
1 December 2016Statement by Directors (1 page)
1 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
(22 pages)
1 December 2016Solvency Statement dated 14/11/16 (2 pages)
1 December 2016Solvency Statement dated 14/11/16 (2 pages)
23 September 2016Termination of appointment of Richard Anthony Lewis Jones as a director on 19 September 2016 (1 page)
23 September 2016Termination of appointment of Richard Anthony Lewis Jones as a director on 19 September 2016 (1 page)
17 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 500,000
(4 pages)
17 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 500,000
(4 pages)
26 November 2015Full accounts made up to 31 July 2015 (15 pages)
26 November 2015Full accounts made up to 31 July 2015 (15 pages)
18 March 2015Director's details changed for Professor Richard Anthony Lewis Jones on 8 March 2015 (2 pages)
18 March 2015Director's details changed for Professor Richard Anthony Lewis Jones on 8 March 2015 (2 pages)
18 March 2015Director's details changed for Mr Robert Rabone on 8 March 2015 (2 pages)
18 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 500,000
(4 pages)
18 March 2015Director's details changed for Professor Richard Anthony Lewis Jones on 8 March 2015 (2 pages)
18 March 2015Director's details changed for Mr Robert Rabone on 8 March 2015 (2 pages)
18 March 2015Director's details changed for Mr Robert Rabone on 8 March 2015 (2 pages)
18 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 500,000
(4 pages)
18 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 500,000
(4 pages)
19 January 2015Termination of appointment of Keith Burnett as a director on 19 January 2015 (1 page)
19 January 2015Termination of appointment of Keith Burnett as a director on 19 January 2015 (1 page)
17 January 2015Full accounts made up to 31 July 2014 (16 pages)
17 January 2015Full accounts made up to 31 July 2014 (16 pages)
31 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 500,000
(6 pages)
31 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 500,000
(6 pages)
31 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 500,000
(6 pages)
24 January 2014Full accounts made up to 31 July 2013 (19 pages)
24 January 2014Full accounts made up to 31 July 2013 (19 pages)
25 March 2013Registered office address changed from the Bioincubator Leavygreave Road Sheffield S. Yorks S3 7RD England on 25 March 2013 (1 page)
25 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (6 pages)
25 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (6 pages)
25 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (6 pages)
25 March 2013Registered office address changed from the Bioincubator Leavygreave Road Sheffield S. Yorks S3 7RD England on 25 March 2013 (1 page)
11 December 2012Full accounts made up to 31 July 2012 (14 pages)
11 December 2012Full accounts made up to 31 July 2012 (14 pages)
8 November 2012Appointment of Susan Grocutt as a director (3 pages)
8 November 2012Appointment of Ross Alexander Mcmaster as a secretary (3 pages)
8 November 2012Termination of appointment of Richard Birtles as a secretary (1 page)
8 November 2012Appointment of Susan Grocutt as a director (3 pages)
8 November 2012Termination of appointment of Richard Birtles as a secretary (1 page)
8 November 2012Appointment of Ross Alexander Mcmaster as a secretary (3 pages)
19 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (6 pages)
19 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (6 pages)
19 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (6 pages)
14 November 2011Full accounts made up to 31 July 2011 (14 pages)
14 November 2011Full accounts made up to 31 July 2011 (14 pages)
11 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (6 pages)
11 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (6 pages)
11 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (6 pages)
12 November 2010Company name changed sheffield university enterprises LIMITED\certificate issued on 12/11/10
  • RES15 ‐ Change company name resolution on 2010-11-01
  • NM01 ‐ Change of name by resolution
(3 pages)
12 November 2010Company name changed sheffield university enterprises LIMITED\certificate issued on 12/11/10
  • RES15 ‐ Change company name resolution on 2010-11-01
  • NM01 ‐ Change of name by resolution
(3 pages)
8 November 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-11-01
(1 page)
8 November 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-11-01
(1 page)
15 October 2010Full accounts made up to 31 July 2010 (15 pages)
15 October 2010Full accounts made up to 31 July 2010 (15 pages)
20 September 2010Termination of appointment of Geoffrey Tomlinson as a director (1 page)
20 September 2010Termination of appointment of Geoffrey Tomlinson as a director (1 page)
15 June 2010Appointment of Richard Anthony Lewis Jones as a director (3 pages)
15 June 2010Appointment of Richard Anthony Lewis Jones as a director (3 pages)
15 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
15 April 2010Director's details changed for Professor Geoffrey Railton Tomlinson on 1 October 2009 (2 pages)
15 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
15 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
15 April 2010Director's details changed for Professor Geoffrey Railton Tomlinson on 1 October 2009 (2 pages)
15 April 2010Director's details changed for Professor Geoffrey Railton Tomlinson on 1 October 2009 (2 pages)
16 March 2010Registered office address changed from Suel Offices the Innovation Centre 217 Portobello Sheffield S1 4DP on 16 March 2010 (1 page)
16 March 2010Registered office address changed from Suel Offices the Innovation Centre 217 Portobello Sheffield S1 4DP on 16 March 2010 (1 page)
12 February 2010Full accounts made up to 31 July 2009 (15 pages)
12 February 2010Full accounts made up to 31 July 2009 (15 pages)
7 December 2009Gbp sr 400000@1 (1 page)
7 December 2009Gbp sr 400000@1 (1 page)
27 July 2009Appointment terminated director david fletcher (1 page)
27 July 2009Appointment terminated director david fletcher (1 page)
29 May 2009Full accounts made up to 31 July 2008 (16 pages)
29 May 2009Full accounts made up to 31 July 2008 (16 pages)
27 March 2009Return made up to 08/03/09; full list of members (4 pages)
27 March 2009Return made up to 08/03/09; full list of members (4 pages)
25 February 2009Director appointed robert rabone (2 pages)
25 February 2009Director appointed robert rabone (2 pages)
3 December 2008Appointment terminated director douglas liversidge (1 page)
3 December 2008Appointment terminated director peter lee (1 page)
3 December 2008Appointment terminated director david catton (1 page)
3 December 2008Appointment terminated director david catton (1 page)
3 December 2008Appointment terminated director andrew mcnaught (1 page)
3 December 2008Appointment terminated director peter lee (1 page)
3 December 2008Appointment terminated director andrew mcnaught (1 page)
3 December 2008Appointment terminated director douglas liversidge (1 page)
7 October 2008Appointment terminated director christopher king (1 page)
7 October 2008Appointment terminated director christopher king (1 page)
15 March 2008Return made up to 08/03/08; full list of members (6 pages)
15 March 2008Return made up to 08/03/08; full list of members (6 pages)
14 March 2008Appointment terminated director robert boucher (1 page)
14 March 2008Appointment terminated director robert boucher (1 page)
11 February 2008Director resigned (1 page)
11 February 2008Director resigned (1 page)
11 February 2008Full accounts made up to 31 July 2007 (16 pages)
11 February 2008Full accounts made up to 31 July 2007 (16 pages)
17 October 2007New director appointed (2 pages)
17 October 2007New director appointed (2 pages)
16 March 2007Return made up to 08/03/07; full list of members (4 pages)
16 March 2007Return made up to 08/03/07; full list of members (4 pages)
13 March 2007Full accounts made up to 31 July 2006 (17 pages)
13 March 2007Full accounts made up to 31 July 2006 (17 pages)
28 June 2006Return made up to 08/03/06; full list of members (4 pages)
28 June 2006Return made up to 08/03/06; full list of members (4 pages)
3 January 2006Full accounts made up to 31 July 2005 (16 pages)
3 January 2006Full accounts made up to 31 July 2005 (16 pages)
23 December 2005New director appointed (2 pages)
23 December 2005New director appointed (2 pages)
10 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
10 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
28 April 2005Director resigned (1 page)
28 April 2005Director resigned (1 page)
1 April 2005Return made up to 08/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 April 2005Return made up to 08/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 March 2005New director appointed (2 pages)
31 March 2005New director appointed (2 pages)
11 February 2005Full accounts made up to 31 July 2004 (17 pages)
11 February 2005Full accounts made up to 31 July 2004 (17 pages)
7 July 2004Director resigned (1 page)
7 July 2004Director resigned (1 page)
21 May 2004Auditor's resignation (1 page)
21 May 2004Auditor's resignation (1 page)
22 March 2004Return made up to 08/03/04; full list of members (10 pages)
22 March 2004Return made up to 08/03/04; full list of members (10 pages)
12 March 2004New director appointed (2 pages)
12 March 2004New director appointed (2 pages)
19 February 2004New director appointed (2 pages)
19 February 2004New director appointed (2 pages)
9 December 2003Full accounts made up to 31 July 2003 (22 pages)
9 December 2003Full accounts made up to 31 July 2003 (22 pages)
7 July 2003New director appointed (2 pages)
7 July 2003New director appointed (2 pages)
9 April 2003Director resigned (1 page)
9 April 2003Director resigned (1 page)
8 April 2003Return made up to 08/03/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
8 April 2003Return made up to 08/03/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
5 February 2003Director resigned (1 page)
5 February 2003Director resigned (1 page)
8 November 2002Full accounts made up to 31 July 2002 (18 pages)
8 November 2002Full accounts made up to 31 July 2002 (18 pages)
28 March 2002Return made up to 08/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 28/03/02
(9 pages)
28 March 2002Return made up to 08/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 28/03/02
(9 pages)
7 January 2002Full accounts made up to 31 July 2001 (19 pages)
7 January 2002Full accounts made up to 31 July 2001 (19 pages)
13 December 2001New director appointed (2 pages)
13 December 2001New director appointed (2 pages)
13 December 2001New director appointed (2 pages)
13 December 2001New director appointed (2 pages)
31 August 2001Particulars of mortgage/charge (3 pages)
31 August 2001Particulars of mortgage/charge (3 pages)
29 March 2001Return made up to 08/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 March 2001Return made up to 08/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 February 2001Director resigned (1 page)
1 February 2001Director resigned (1 page)
31 January 2001New director appointed (2 pages)
31 January 2001New director appointed (2 pages)
23 November 2000Full accounts made up to 31 July 2000 (18 pages)
23 November 2000Full accounts made up to 31 July 2000 (18 pages)
6 November 2000Ad 16/10/00--------- £ si 150000@1=150000 £ ic 750000/900000 (2 pages)
6 November 2000Ad 16/10/00--------- £ si 150000@1=150000 £ ic 750000/900000 (2 pages)
31 July 2000Director's particulars changed (1 page)
31 July 2000Director's particulars changed (1 page)
30 June 2000Director resigned (1 page)
30 June 2000Director resigned (1 page)
7 April 2000Return made up to 08/03/00; full list of members (8 pages)
7 April 2000Return made up to 08/03/00; full list of members (8 pages)
4 April 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(25 pages)
4 April 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(25 pages)
2 March 2000Full accounts made up to 31 July 1999 (16 pages)
2 March 2000Full accounts made up to 31 July 1999 (16 pages)
21 December 1999Ad 16/12/99--------- £ si 150000@1=150000 £ ic 600000/750000 (2 pages)
21 December 1999Ad 16/12/99--------- £ si 150000@1=150000 £ ic 600000/750000 (2 pages)
10 December 1999Director resigned (1 page)
10 December 1999Director resigned (1 page)
29 November 1999Ad 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 1999Ad 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 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 November 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 August 1999Director resigned (1 page)
13 August 1999Director resigned (1 page)
22 July 1999New director appointed (2 pages)
22 July 1999New director appointed (3 pages)
22 July 1999New director appointed (2 pages)
22 July 1999New director appointed (3 pages)
20 April 1999Full group accounts made up to 31 July 1998 (16 pages)
20 April 1999Full group accounts made up to 31 July 1998 (16 pages)
8 April 1999Return made up to 08/03/99; no change of members
  • 363(287) ‐ Registered office changed on 08/04/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(15 pages)
8 April 1999Return made up to 08/03/99; no change of members
  • 363(287) ‐ Registered office changed on 08/04/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(15 pages)
16 March 1999Company name changed unisheff ventures LIMITED\certificate issued on 17/03/99 (2 pages)
16 March 1999Company name changed unisheff ventures LIMITED\certificate issued on 17/03/99 (2 pages)
4 February 1999New director appointed (2 pages)
4 February 1999New director appointed (2 pages)
9 July 1998New director appointed (2 pages)
9 July 1998New director appointed (2 pages)
24 June 1998New director appointed (2 pages)
24 June 1998New director appointed (2 pages)
24 June 1998New director appointed (3 pages)
24 June 1998New director appointed (3 pages)
8 May 1998Return made up to 08/03/98; full list of members (9 pages)
8 May 1998Return made up to 08/03/98; full list of members (9 pages)
4 March 1998New director appointed (2 pages)
4 March 1998New director appointed (2 pages)
16 February 1998New director appointed (2 pages)
16 February 1998New director appointed (2 pages)
19 December 1997Full group accounts made up to 31 July 1997 (16 pages)
19 December 1997Full group accounts made up to 31 July 1997 (16 pages)
4 June 1997Director resigned (1 page)
4 June 1997Director resigned (1 page)
17 April 1997Return made up to 08/03/97; full list of members (10 pages)
17 April 1997Return made up to 08/03/97; full list of members (10 pages)
2 January 1997Full accounts made up to 31 July 1996 (18 pages)
2 January 1997Full accounts made up to 31 July 1996 (18 pages)
22 August 1996Full group accounts made up to 31 July 1995 (16 pages)
22 August 1996Full group accounts made up to 31 July 1995 (16 pages)
25 April 1996Return made up to 08/03/96; no change of members (4 pages)
25 April 1996Return made up to 08/03/96; no change of members (4 pages)
5 June 1995Full group accounts made up to 31 July 1994 (17 pages)
5 June 1995Full group accounts made up to 31 July 1994 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
16 May 1984Certificate of incorporation (1 page)
16 May 1984Certificate of incorporation (1 page)