Background WavePink WaveYellow Wave

FUSION GLOBAL HOLDINGS LIMITED (10422088)

FUSION GLOBAL HOLDINGS LIMITED (10422088) is an active UK company. incorporated on 11 October 2016. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. FUSION GLOBAL HOLDINGS LIMITED has been registered for 9 years. Current directors include BURTON, Matthew Simon, CASTANEDA, Linda Marie, CAVENEY, Andrew and 2 others.

Company Number
10422088
Status
active
Type
ltd
Incorporated
11 October 2016
Age
9 years
Address
1 More London Place, London, SE1 2AF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BURTON, Matthew Simon, CASTANEDA, Linda Marie, CAVENEY, Andrew, GARDNER, Errol Wayne, MAK, Yew Poh
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FUSION GLOBAL HOLDINGS LIMITED

FUSION GLOBAL HOLDINGS LIMITED is an active company incorporated on 11 October 2016 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. FUSION GLOBAL HOLDINGS LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10422088

LTD Company

Age

9 Years

Incorporated 11 October 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 27 June 2025 (10 months ago)
Submitted on 23 December 2025 (4 months ago)
Period: 29 June 2024 - 27 June 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2027
Period: 28 June 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 10 October 2025 (6 months ago)
Submitted on 22 October 2025 (6 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026
Contact
Address

1 More London Place London, SE1 2AF,

Previous Addresses

6 More London Place London SE1 2DA United Kingdom
From: 11 October 2016To: 7 September 2023
Timeline

21 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Funding Round
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Funding Round
Dec 16
Funding Round
May 18
Director Left
Oct 18
Director Joined
Oct 18
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Mar 20
Director Left
Mar 20
Funding Round
May 20
Director Left
Nov 20
Director Joined
Nov 20
Director Left
Jul 22
Director Joined
Jul 22
Director Left
Jan 26
Director Joined
Jan 26
4
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

BURTON, Matthew Simon

Active
More London Place, LondonSE1 2AF
Born May 1971
Director
Appointed 02 Mar 2020

CASTANEDA, Linda Marie

Active
More London Place, LondonSE1 2AF
Born September 1967
Director
Appointed 20 Jul 2022

CAVENEY, Andrew

Active
More London Place, LondonSE1 2AF
Born May 1967
Director
Appointed 11 Oct 2016

GARDNER, Errol Wayne

Active
More London Place, LondonSE1 2AF
Born June 1969
Director
Appointed 13 Oct 2016

MAK, Yew Poh

Active
More London Place, LondonSE1 2AF
Born September 1966
Director
Appointed 01 Jan 2026

BARTHOLO, Marcelo Borin

Resigned
More London Place, LondonSE1 2DA
Born November 1977
Director
Appointed 04 Nov 2020
Resigned 20 Jul 2022

DAWSON, Russell

Resigned
More London Place, LondonSE1 2DA
Born July 1964
Director
Appointed 13 Oct 2016
Resigned 05 Oct 2018

EDWARDS, Adrian

Resigned
More London Place, LondonSE1 2DA
Born September 1962
Director
Appointed 13 Oct 2016
Resigned 02 Mar 2020

KIM, Hyong Yong

Resigned
More London Place, LondonSE1 2DA
Born October 1968
Director
Appointed 05 Oct 2018
Resigned 04 Nov 2020

KNIGHT, Nigel

Resigned
More London Place, LondonSE1 2DA
Born June 1959
Director
Appointed 13 Oct 2016
Resigned 28 Mar 2019

LEE, Chang Ho

Resigned
More London Place, LondonSE1 2AF
Born October 1970
Director
Appointed 28 Mar 2019
Resigned 01 Jan 2026

Persons with significant control

1

More London Place, LondonSE1 2AF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 11 Oct 2016
Fundings
Financials
Latest Activities

Filing History

44

Appoint Person Director Company With Name Date
12 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Accounts With Accounts Type Group
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
3 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
14 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
12 September 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
7 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Group
11 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2022
TM01Termination of Director
Accounts With Accounts Type Group
3 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
22 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 November 2020
AP01Appointment of Director
Confirmation Statement With Updates
20 October 2020
CS01Confirmation Statement
Capital Allotment Shares
26 May 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2020
TM01Termination of Director
Accounts With Accounts Type Group
30 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2019
CS01Confirmation Statement
Change To A Person With Significant Control
23 October 2019
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
4 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Accounts With Accounts Type Group
24 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2018
TM01Termination of Director
Capital Allotment Shares
3 May 2018
SH01Allotment of Shares
Accounts With Accounts Type Full
4 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2017
CS01Confirmation Statement
Capital Allotment Shares
22 December 2016
SH01Allotment of Shares
Resolution
11 November 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
27 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2016
AP01Appointment of Director
Capital Allotment Shares
26 October 2016
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
11 October 2016
AA01Change of Accounting Reference Date
Incorporation Company
11 October 2016
NEWINCIncorporation