UKBizDB.co.uk

CAMBRIDGE CAPITAL INVESTMENTS LIMITED

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

This company is commonly known as Cambridge Capital Investments Limited. The company was founded 19 years ago and was given the registration number 05439931. The firm's registered office is in ST ALBANS. You can find them at C/o Frp Advisory Llp, 4 Beaconsfield Road, St Albans, Hertfordshire. This company's SIC code is 64205 - Activities of financial services holding companies.

Company Information

Name:CAMBRIDGE CAPITAL INVESTMENTS LIMITED
Company Number:05439931
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:29 April 2005
End of financial year:30 June 2017
Jurisdiction:England - Wales
Industry Codes:
  • 64205 - Activities of financial services holding companies
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:C/o Frp Advisory Llp, 4 Beaconsfield Road, St Albans, Hertfordshire, AL1 3RD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Willow Court, Netherwood Road, England, HR2 6JU

Secretary29 April 2005Active
27 Old Gloucester Street, London, WC1N 3XX

Director29 April 2005Active

People with Significant Control

Dr Pankaj Krish Soni
Notified on:06 April 2016
Status:Active
Date of birth:August 1974
Nationality:British
Address:C/O Frp Advisory Llp, 4 Beaconsfield Road, St Albans, AL1 3RD
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2020-12-16Gazette

Gazette dissolved liquidation.

Download
2020-09-16Insolvency

Liquidation voluntary members return of final meeting.

Download
2019-12-27Mortgage

Mortgage satisfy charge full.

Download
2019-12-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-01-25Address

Change registered office address company with date old address new address.

Download
2019-01-16Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-01-16Resolution

Resolution.

Download
2019-01-16Insolvency

Liquidation voluntary declaration of solvency.

Download
2018-12-18Resolution

Resolution.

Download
2018-12-18Change of name

Change of name notice.

Download
2018-11-28Resolution

Resolution.

Download
2018-11-27Capital

Capital variation of rights attached to shares.

Download
2018-11-27Capital

Capital name of class of shares.

Download
2018-04-30Confirmation statement

Confirmation statement with no updates.

Download
2018-04-06Accounts

Accounts with accounts type group.

Download
2017-07-20Auditors

Auditors resignation company.

Download
2017-05-10Confirmation statement

Confirmation statement with updates.

Download
2017-04-21Accounts

Accounts with accounts type group.

Download
2016-06-08Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-08Officers

Change person director company with change date.

Download
2016-05-18Capital

Capital cancellation shares.

Download
2016-04-12Accounts

Accounts with accounts type total exemption small.

Download
2015-09-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-09-10Capital

Capital return purchase own shares.

Download
2015-05-12Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.