Background WavePink WaveYellow Wave

FUSION CANADA WATER NOMINEE LIMITED (15722842)

FUSION CANADA WATER NOMINEE LIMITED (15722842) is an active UK company. incorporated on 15 May 2024. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. FUSION CANADA WATER NOMINEE LIMITED has been registered for 1 year. Current directors include COHEN, Adam Hayden.

Company Number
15722842
Status
active
Type
ltd
Incorporated
15 May 2024
Age
1 years
Address
35 Ballards Lane, London, N3 1XW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
COHEN, Adam Hayden
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FUSION CANADA WATER NOMINEE LIMITED

FUSION CANADA WATER NOMINEE LIMITED is an active company incorporated on 15 May 2024 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. FUSION CANADA WATER NOMINEE LIMITED was registered 1 year ago.(SIC: 82990)

Status

active

Active since 1 years ago

Company No

15722842

LTD Company

Age

1 Years

Incorporated 15 May 2024

Size

N/A

Accounts

ARD: 16/1

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (7 months ago)
Period: 15 May 2024 - 31 December 2024(8 months)
Type: Small Company

Next Due

Due by 16 October 2026
Period: 1 January 2025 - 16 January 2026

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 22 January 2025 (1 year ago)
Submitted on 30 January 2025 (1 year ago)

Next Due

Due by 5 February 2026
For period ending 22 January 2026

Previous Company Names

AIRE UK CANADA WATER NOMINEE B LIMITED
From: 15 May 2024To: 26 March 2026
Contact
Address

35 Ballards Lane London, N3 1XW,

Previous Addresses

1 Red Place London England W1K 6PL England
From: 15 May 2024To: 29 January 2026
Timeline

9 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
May 24
Loan Secured
Sept 24
Loan Cleared
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Mar 26
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

COHEN, Adam Hayden

Active
Ballards Lane, LondonN3 1XW
Born April 1965
Director
Appointed 16 Jan 2026

VENTA COMPLIANCE LIMITED

Resigned
Andover Road North, WinchesterSO22 6NN
Corporate secretary
Appointed 15 May 2024
Resigned 29 Sept 2025

ABBAS, Ali

Resigned
Red Place, LondonW1K 6PL
Born December 1969
Director
Appointed 15 May 2024
Resigned 16 Jan 2026

HENRY, Nigel John

Resigned
Ballards Lane, LondonN3 1XW
Born July 1964
Director
Appointed 16 Jan 2026
Resigned 07 Feb 2026

SPIES, Friedrich Ferdinand, Dr

Resigned
Red Place, LondonW1K 6PL
Born February 1979
Director
Appointed 15 May 2024
Resigned 16 Jan 2026

WIEDENMANN, Markus, Dr

Resigned
Red Place, LondonW1K 6PL
Born May 1976
Director
Appointed 15 May 2024
Resigned 16 Jan 2026

Persons with significant control

1

Red Place, LondonW1K 6PL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 May 2024
Fundings
Financials
Latest Activities

Filing History

16

Certificate Change Of Name Company
26 March 2026
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Previous Extended
25 March 2026
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
24 March 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 January 2026
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2026
TM01Termination of Director
Mortgage Satisfy Charge Full
22 January 2026
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
29 September 2025
TM02Termination of Secretary
Accounts With Accounts Type Small
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2024
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
5 June 2024
AA01Change of Accounting Reference Date
Incorporation Company
15 May 2024
NEWINCIncorporation