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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lancaster House, Ackhurst Business Park, Foxhole Road, Chorley, England, PR7 1NY | Director | 16 November 2020 | Active |
Lancaster House, Ackhurst Business Park, Foxhole Road, Chorley, England, PR7 1NY | Director | 23 December 2013 | Active |
Paradigm House, Brooke Court, Wilmslow, United Kingdom, SK9 3ND | Secretary | 21 February 2012 | Active |
River Cottage Green End, Fen Ditton, Cambridge, CB5 8SX | Secretary | 17 June 1996 | Active |
Throgmorton Road, Alwyne Road, Cambridge, CB1 4RR | Secretary | - | Active |
Lancaster House, Ackhurst Business Park, Foxhole Road, Chorley, England, PR7 1NY | Secretary | 23 December 2013 | Active |
Evolution House, Brook Court, Wilmslow, United Kingdom, SK9 3ND | Secretary | 02 April 2008 | Active |
Evolution House, Brooke Court, Wilmslow, United Kingdom, SK9 3ND | Director | 06 December 2010 | Active |
Perspective Financial Group Ltd, Evolution House, Brooke Court, Wilmslow, United Kingdom, SK9 3ND | Director | 02 August 2011 | Active |
Flat 5, Homerton Court, 239 Hills Road, CB2 2RW | Director | 01 June 1992 | Active |
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 | Director | 23 December 2013 | Active |
Evolution House, Brooke Court, Wilmslow, United Kingdom, SK9 3ND | Director | 01 April 2008 | Active |
Paradigm House, Brooke Court, Wilmslow, SK9 3ND | Director | 27 October 2015 | Active |
Evolution House, Brook Court, Wilmslow, United Kingdom, SK9 3ND | Director | 01 April 2008 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-15 | Accounts | Accounts with accounts type full. | Download |
2023-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-20 | Accounts | Accounts amended with accounts type full. | Download |
2022-06-28 | Accounts | Accounts with accounts type full. | Download |
2022-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-01 | Accounts | Accounts with accounts type full. | Download |
2021-07-12 | Officers | Change person director company with change date. | Download |
2021-03-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-24 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-24 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-17 | Officers | Appoint person director company with name date. | Download |
2020-10-29 | Accounts | Accounts with accounts type full. | Download |
2020-06-19 | Officers | Termination secretary company with name termination date. | Download |
2020-06-19 | Officers | Termination director company with name termination date. | Download |
2020-03-16 | Address | Change registered office address company with date old address new address. | Download |
2020-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-18 | Accounts | Accounts with accounts type full. | Download |
2019-06-17 | Accounts | Accounts with accounts type full. | Download |
2019-03-26 | Accounts | Change account reference date company current shortened. | Download |
2019-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-26 | Resolution | Resolution. | Download |
2018-11-08 | Persons with significant control | Change to a person with significant control. | Download |
2018-09-14 | Accounts | Change account reference date company previous extended. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.