Background WavePink WaveYellow Wave

FUSION BXT JVCO LIMITED (13519622)

FUSION BXT JVCO LIMITED (13519622) is an active UK company. incorporated on 20 July 2021. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. FUSION BXT JVCO LIMITED has been registered for 4 years. Current directors include COHEN, Adam Hayden, GORDON, Hamish Edward, HENRY, Nigel John and 1 others.

Company Number
13519622
Status
active
Type
ltd
Incorporated
20 July 2021
Age
4 years
Address
35 Ballards Lane, London, N3 1XW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
COHEN, Adam Hayden, GORDON, Hamish Edward, HENRY, Nigel John, TAGGART, Arron Robert
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FUSION BXT JVCO LIMITED

FUSION BXT JVCO LIMITED is an active company incorporated on 20 July 2021 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. FUSION BXT JVCO LIMITED was registered 4 years ago.(SIC: 68209)

Status

active

Active since 4 years ago

Company No

13519622

LTD Company

Age

4 Years

Incorporated 20 July 2021

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 13 December 2024 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 19 July 2025 (8 months ago)
Submitted on 23 July 2025 (8 months ago)

Next Due

Due by 2 August 2026
For period ending 19 July 2026
Contact
Address

35 Ballards Lane London, N3 1XW,

Timeline

8 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Jul 21
Director Joined
Oct 21
Director Joined
Oct 21
Share Issue
Oct 21
Funding Round
Nov 21
Share Issue
Nov 21
Director Joined
Apr 24
Director Left
Apr 24
3
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

COHEN, Adam Hayden

Active
Ballards Lane, LondonN3 1XW
Born April 1965
Director
Appointed 20 Jul 2021

GORDON, Hamish Edward

Active
Stornoway House, LondonSW1A 1DH
Born August 1992
Director
Appointed 01 Apr 2024

HENRY, Nigel John

Active
Ballards Lane, LondonN3 1XW
Born July 1964
Director
Appointed 20 Jul 2021

TAGGART, Arron Robert

Active
12-13 Cleveland Road, LondonSW1A 1DH
Born August 1971
Director
Appointed 16 Sept 2021

LANG, Richard Edwin

Resigned
12-13 Cleveland Road, LondonSW1A 1DH
Born September 1974
Director
Appointed 16 Sept 2021
Resigned 01 Apr 2024

Persons with significant control

1

Ballards Lane, LondonN3 1XW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Jul 2021
Fundings
Financials
Latest Activities

Filing History

22

Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2022
CS01Confirmation Statement
Memorandum Articles
7 December 2021
MAMA
Memorandum Articles
6 December 2021
MAMA
Capital Alter Shares Subdivision
30 November 2021
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
30 November 2021
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
29 November 2021
SH01Allotment of Shares
Resolution
29 October 2021
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
29 October 2021
SH02Allotment of Shares (prescribed particulars)
Change To A Person With Significant Control
28 October 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
27 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2021
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
18 August 2021
AA01Change of Accounting Reference Date
Incorporation Company
20 July 2021
NEWINCIncorporation