UKBizDB.co.uk

CAMBRIDGE ECONOMIC POLICY ASSOCIATES LIMITED

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

This company is commonly known as Cambridge Economic Policy Associates Limited. The company was founded 23 years ago and was given the registration number 04077684. The firm's registered office is in LONDON. You can find them at Queens House, 55-56 Lincolns Inn Fields, London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:CAMBRIDGE ECONOMIC POLICY ASSOCIATES LIMITED
Company Number:04077684
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 September 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Queens House, 55-56 Lincolns Inn Fields, London, WC2A 3LJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Queens House, 55-56 Lincolns Inn Fields, London, WC2A 3LJ

Secretary06 September 2017Active
Queens House, 55-56 Lincolns Inn Fields, London, WC2A 3LJ

Director01 October 2023Active
40 Winsham Grove, London, SW11 6NE

Director09 September 2002Active
Queen's House, 55-56 Lincoln's Inn Fields, London, United Kingdom, WC2A 3LJ

Director01 October 2019Active
Queen's House,, 55-56 Lincoln's Inn Fields, London, United Kingdom, WC2A 3LJ

Director01 October 2019Active
9 Huntingdon Road, Cambridge, CB3 0HH

Director16 May 2001Active
12, Duncan Terrace, London, United Kingdom, N1 8BZ

Director15 March 2012Active
26 Rodney Close, New Malden, Surrey, United Kingdom, KT35AA

Director01 April 2017Active
46, Cherry Hinton Road, Cambridge, England, CB1 7AA

Secretary20 June 2012Active
Rookley Farm, House, Up Somborne, Stockbridge, United Kingdom, SO20 6QX

Secretary02 December 2011Active
281, Cherryhinton Road, Cambridge, United Kingdom, CB1 8DP

Secretary12 August 2004Active
9 Brooklands Court, Brooklands Avenue, Cambridge, CB2 2BP

Secretary25 September 2000Active
9 Huntingdon Road, Cambridge, CB3 0HH

Secretary16 May 2001Active
8 Lytton Avenue, Letchworth, SG6 3HT

Secretary21 September 2001Active
46 Cherry Hinton Road, 46 Cherry Hinton Road, Cambridge, United Kingdom, CB1 7AA

Director09 December 2008Active
21 Edgar Road, Winchester, United Kingdom, SO23 9TW

Director17 May 2017Active
Rookley Farmhouse, Up Somborne, Stockbridge, SO20 6QX

Director21 March 2007Active
19 Almington Street, Finsbury Park, London, N4 3BG

Director24 May 2001Active
29 Shawfield Street, London, SW3 4BA

Director12 May 2003Active
Flat 4, 3 Earls Court Square, London, United Kingdom, SW5 9BY

Director02 December 2011Active
32 Lee Terrace, Blackheath, London, SE3 9TZ

Director24 May 2001Active
2 The Cenacle, Cambridge, CB3 9JS

Director25 September 2000Active
B12, Third Floor, Green Park Extension, New Delhi, India, 110016

Director02 December 2011Active

People with Significant Control

Cepa Holdings Limited
Notified on:20 February 2019
Status:Active
Country of residence:United Kingdom
Address:Queens House, 55 Lincoln's Inn Fields, London, United Kingdom, WC2A 3LJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Jennifer Anne Cockburn
Notified on:09 October 2018
Status:Active
Date of birth:April 1968
Nationality:British
Country of residence:United Kingdom
Address:40 Winsham Grove, London, United Kingdom, SW11 6NE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Andrew Cockburn
Notified on:09 October 2018
Status:Active
Date of birth:October 1966
Nationality:British
Country of residence:United Kingdom
Address:40 Winsham Grove, London, United Kingdom, SW11 6NE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ian Alexander
Notified on:12 September 2018
Status:Active
Date of birth:July 1967
Nationality:British
Country of residence:United Kingdom
Address:46 Cherry Hinton Road, Cambridge, United Kingdom, CB1 7AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Charles John Merrison Groom
Notified on:06 April 2016
Status:Active
Date of birth:December 1967
Nationality:British
Address:Queens House, London, WC2A 3LJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mark Andrew Cockburn
Notified on:06 April 2016
Status:Active
Date of birth:October 1966
Nationality:British
Address:Queens House, London, WC2A 3LJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ian Alexander
Notified on:06 April 2016
Status:Active
Date of birth:July 1967
Nationality:British
Address:Queens House, London, WC2A 3LJ
Nature of control:
  • Ownership of shares 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-14Accounts

Accounts with accounts type small.

Download
2023-10-30Officers

Appoint person director company with name date.

Download
2023-08-29Confirmation statement

Confirmation statement with no updates.

Download
2022-12-07Accounts

Accounts with accounts type small.

Download
2022-09-08Confirmation statement

Confirmation statement with no updates.

Download
2021-12-09Accounts

Accounts with accounts type small.

Download
2021-09-13Confirmation statement

Confirmation statement with no updates.

Download
2021-03-09Accounts

Accounts with accounts type small.

Download
2020-09-03Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type small.

Download
2019-10-08Confirmation statement

Confirmation statement with updates.

Download
2019-10-08Officers

Appoint person director company with name date.

Download
2019-10-08Officers

Appoint person director company with name date.

Download
2019-03-07Persons with significant control

Cessation of a person with significant control.

Download
2019-03-07Persons with significant control

Notification of a person with significant control.

Download
2019-03-07Persons with significant control

Cessation of a person with significant control.

Download
2018-11-13Persons with significant control

Notification of a person with significant control.

Download
2018-11-13Persons with significant control

Notification of a person with significant control.

Download
2018-11-13Persons with significant control

Cessation of a person with significant control.

Download
2018-11-13Officers

Termination director company with name termination date.

Download
2018-11-13Officers

Termination director company with name termination date.

Download
2018-10-16Officers

Change person director company with change date.

Download
2018-10-09Accounts

Accounts with accounts type small.

Download
2018-09-28Confirmation statement

Confirmation statement with updates.

Download
2018-09-24Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.