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.
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 | : |
|
Registered Address | : | Beech House, 4a Newmarket Road, Cambridge, England, CB5 8DT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hoeford Point, Barwell Lane, Gosport, England, PO13 0AU | Director | 13 October 2017 | Active |
Hoeford Point, Barwell Lane, Gosport, England, PO13 0AU | Director | 13 October 2017 | Active |
Hoeford Point, Barwell Lane, Gosport, England, PO13 0AU | Director | 19 January 2024 | Active |
Honey Hill House, 20 Honey Hill, Cambridge, United Kingdom, CB3 0BG | Director | 04 July 2023 | Active |
Hoeford Point, Barwell Lane, Gosport, England, PO13 0AU | Director | 25 October 2018 | Active |
Hoeford Point, Barwell Lane, Gosport, England, PO13 0AU | Director | 07 December 2015 | Active |
Hoeford Point, Barwell Lane, Gosport, England, PO13 0AU | Director | 08 September 2016 | Active |
Ideaspace South Bay 13, Cambridge Biomedical Campus, Cambridge, England, CB2 0SP | Director | 18 July 2016 | Active |
Hoeford Point, Barwell Lane, Gosport, England, PO13 0AU | Director | 06 June 2016 | Active |
Honey Hill House, 20 Honey Hill, Cambridge, United Kingdom, CB3 0BG | Director | 17 November 2021 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Resolution | Resolution. | Download |
2024-03-15 | Capital | Capital allotment shares. | Download |
2024-03-02 | Incorporation | Memorandum articles. | Download |
2024-03-02 | Resolution | Resolution. | Download |
2024-02-26 | Capital | Capital allotment shares. | Download |
2024-01-19 | Officers | Appoint person director company with name date. | Download |
2023-12-22 | Capital | Capital allotment shares. | Download |
2023-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-30 | Capital | Second filing capital allotment shares. | Download |
2023-08-17 | Capital | Second filing capital allotment shares. | Download |
2023-07-25 | Capital | Capital allotment shares. | Download |
2023-07-14 | Officers | Change person director company with change date. | Download |
2023-07-10 | Resolution | Resolution. | Download |
2023-07-05 | Persons with significant control | Notification of a person with significant control statement. | Download |
2023-07-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-04 | Officers | Appoint person director company with name date. | Download |
2023-06-29 | Capital | Capital allotment shares. | Download |
2023-06-15 | Incorporation | Memorandum articles. | Download |
2023-06-15 | Resolution | Resolution. | Download |
2023-06-06 | Capital | Capital allotment shares. | Download |
2023-06-02 | Officers | Termination director company with name termination date. | Download |
2023-05-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-05-16 | Officers | Termination director company with name termination date. | Download |
2022-12-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-29 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.