Warning: file_put_contents(c/2e6a4a3301a5d67b45e39738a4610ee1.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Cambridge Allergy Ltd, CB5 8DT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CAMBRIDGE ALLERGY LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cambridge Allergy Ltd. The company was founded 8 years ago and was given the registration number 09905065. The firm's registered office is in CAMBRIDGE. You can find them at Beech House, 4a Newmarket Road, Cambridge, . This company's SIC code is 72110 - Research and experimental development on biotechnology.

Company Information

Name:CAMBRIDGE ALLERGY LTD
Company Number:09905065
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 December 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 72110 - Research and experimental development on biotechnology

Office Address & Contact

Registered Address:Beech House, 4a Newmarket Road, Cambridge, England, CB5 8DT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hoeford Point, Barwell Lane, Gosport, England, PO13 0AU

Director13 October 2017Active
Hoeford Point, Barwell Lane, Gosport, England, PO13 0AU

Director13 October 2017Active
Hoeford Point, Barwell Lane, Gosport, England, PO13 0AU

Director19 January 2024Active
Honey Hill House, 20 Honey Hill, Cambridge, United Kingdom, CB3 0BG

Director04 July 2023Active
Hoeford Point, Barwell Lane, Gosport, England, PO13 0AU

Director25 October 2018Active
Hoeford Point, Barwell Lane, Gosport, England, PO13 0AU

Director07 December 2015Active
Hoeford Point, Barwell Lane, Gosport, England, PO13 0AU

Director08 September 2016Active
Ideaspace South Bay 13, Cambridge Biomedical Campus, Cambridge, England, CB2 0SP

Director18 July 2016Active
Hoeford Point, Barwell Lane, Gosport, England, PO13 0AU

Director06 June 2016Active
Honey Hill House, 20 Honey Hill, Cambridge, United Kingdom, CB3 0BG

Director17 November 2021Active

People with Significant Control

Cambridge University Hospitals Nhs Foundation Trust
Notified on:19 March 2020
Status:Active
Country of residence:United Kingdom
Address:Addenbrooke's Hospital, Hills Road, Cambridge, United Kingdom, CB2 0QQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Jonathan Simon Milner
Notified on:06 June 2016
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:England
Address:Hoeford Point, Barwell Lane, Gosport, England, PO13 0AU
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Resolution

Resolution.

Download
2024-03-15Capital

Capital allotment shares.

Download
2024-03-02Incorporation

Memorandum articles.

Download
2024-03-02Resolution

Resolution.

Download
2024-02-26Capital

Capital allotment shares.

Download
2024-01-19Officers

Appoint person director company with name date.

Download
2023-12-22Capital

Capital allotment shares.

Download
2023-12-19Confirmation statement

Confirmation statement with updates.

Download
2023-10-30Capital

Second filing capital allotment shares.

Download
2023-08-17Capital

Second filing capital allotment shares.

Download
2023-07-25Capital

Capital allotment shares.

Download
2023-07-14Officers

Change person director company with change date.

Download
2023-07-10Resolution

Resolution.

Download
2023-07-05Persons with significant control

Notification of a person with significant control statement.

Download
2023-07-04Persons with significant control

Cessation of a person with significant control.

Download
2023-07-04Officers

Appoint person director company with name date.

Download
2023-06-29Capital

Capital allotment shares.

Download
2023-06-15Incorporation

Memorandum articles.

Download
2023-06-15Resolution

Resolution.

Download
2023-06-06Capital

Capital allotment shares.

Download
2023-06-02Officers

Termination director company with name termination date.

Download
2023-05-30Accounts

Accounts with accounts type unaudited abridged.

Download
2023-05-16Officers

Termination director company with name termination date.

Download
2022-12-09Confirmation statement

Confirmation statement with updates.

Download
2022-11-29Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.