UKBizDB.co.uk

CAMBRIDGE INVESTMENTS LIMITED

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

This company is commonly known as Cambridge Investments Limited. The company was founded 46 years ago and was given the registration number 01370458. The firm's registered office is in CHORLEY. You can find them at Lancaster House Ackhurst Business Park, Foxhole Road, Chorley, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:CAMBRIDGE INVESTMENTS LIMITED
Company Number:01370458
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 May 1978
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Lancaster House Ackhurst Business Park, Foxhole Road, Chorley, England, PR7 1NY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lancaster House, Ackhurst Business Park, Foxhole Road, Chorley, England, PR7 1NY

Director16 November 2020Active
Lancaster House, Ackhurst Business Park, Foxhole Road, Chorley, England, PR7 1NY

Director23 December 2013Active
Paradigm House, Brooke Court, Wilmslow, United Kingdom, SK9 3ND

Secretary21 February 2012Active
River Cottage Green End, Fen Ditton, Cambridge, CB5 8SX

Secretary17 June 1996Active
Throgmorton Road, Alwyne Road, Cambridge, CB1 4RR

Secretary-Active
Lancaster House, Ackhurst Business Park, Foxhole Road, Chorley, England, PR7 1NY

Secretary23 December 2013Active
Evolution House, Brook Court, Wilmslow, United Kingdom, SK9 3ND

Secretary02 April 2008Active
Evolution House, Brooke Court, Wilmslow, United Kingdom, SK9 3ND

Director06 December 2010Active
Perspective Financial Group Ltd, Evolution House, Brooke Court, Wilmslow, United Kingdom, SK9 3ND

Director02 August 2011Active
Flat 5, Homerton Court, 239 Hills Road, CB2 2RW

Director01 June 1992Active
River Cottage Green End, Fen Ditton, Cambridge, CB5 8SX

Director-Active
Throgmorton Road, Alwyne Road, Cambridge, CB1 4RR

Director-Active
Lancaster House, Ackhurst Business Park, Foxhole Road, Chorley, England, PR7 1NY

Director23 December 2013Active
Evolution House, Brooke Court, Wilmslow, United Kingdom, SK9 3ND

Director01 April 2008Active
Paradigm House, Brooke Court, Wilmslow, SK9 3ND

Director27 October 2015Active
Evolution House, Brook Court, Wilmslow, United Kingdom, SK9 3ND

Director01 April 2008Active

People with Significant Control

Cbpe Capital Llp
Notified on:19 June 2020
Status:Active
Country of residence:United Kingdom
Address:2, George Yard, London, United Kingdom, EC3V 9DH
Nature of control:
  • Voting rights 50 to 75 percent
  • Voting rights 50 to 75 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Cbpe Capital Ix Gp Llp
Notified on:19 June 2020
Status:Active
Country of residence:United Kingdom
Address:2, George Yard, London, United Kingdom, EC3V 9DH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Ownership of shares 50 to 75 percent as firm
Perspective Financial Group Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Paradigm House, Lower Meadow Road, Wilmslow, England, SK9 3ND
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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

Company Filing History

DateCategoryDescription
2024-02-29Confirmation statement

Confirmation statement with no updates.

Download
2023-07-15Accounts

Accounts with accounts type full.

Download
2023-03-22Confirmation statement

Confirmation statement with no updates.

Download
2023-02-20Accounts

Accounts amended with accounts type full.

Download
2022-06-28Accounts

Accounts with accounts type full.

Download
2022-03-21Confirmation statement

Confirmation statement with no updates.

Download
2021-09-01Accounts

Accounts with accounts type full.

Download
2021-07-12Officers

Change person director company with change date.

Download
2021-03-25Confirmation statement

Confirmation statement with updates.

Download
2021-03-25Persons with significant control

Cessation of a person with significant control.

Download
2021-03-24Persons with significant control

Notification of a person with significant control.

Download
2021-03-24Persons with significant control

Notification of a person with significant control.

Download
2020-11-17Officers

Appoint person director company with name date.

Download
2020-10-29Accounts

Accounts with accounts type full.

Download
2020-06-19Officers

Termination secretary company with name termination date.

Download
2020-06-19Officers

Termination director company with name termination date.

Download
2020-03-16Address

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

Download
2020-03-13Confirmation statement

Confirmation statement with no updates.

Download
2019-09-18Accounts

Accounts with accounts type full.

Download
2019-06-17Accounts

Accounts with accounts type full.

Download
2019-03-26Accounts

Change account reference date company current shortened.

Download
2019-03-08Confirmation statement

Confirmation statement with no updates.

Download
2018-11-26Resolution

Resolution.

Download
2018-11-08Persons with significant control

Change to a person with significant control.

Download
2018-09-14Accounts

Change account reference date company previous extended.

Download

Copyright © 2024. All rights reserved.