Warning: file_put_contents(c/000c97c51ee3cdc4881458af26f3e60c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Cambridge Midco 2 Limited, PE29 6SR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CAMBRIDGE MIDCO 2 LIMITED

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

This company is commonly known as Cambridge Midco 2 Limited. The company was founded 6 years ago and was given the registration number 11343948. The firm's registered office is in HUNTINGDON. You can find them at Coversure House, Vantage Park, Washingley Road, Huntingdon, Cambridgeshire. This company's SIC code is 64205 - Activities of financial services holding companies.

Company Information

Name:CAMBRIDGE MIDCO 2 LIMITED
Company Number:11343948
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 May 2018
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64205 - Activities of financial services holding companies

Office Address & Contact

Registered Address:Coversure House, Vantage Park, Washingley Road, Huntingdon, Cambridgeshire, England, PE29 6SR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Coversure House, Vantage Park, Washingley Road, Huntingdon, England, PE29 6SR

Director12 February 2019Active
Coversure House, Vantage Park, Washingley Road, Huntingdon, England, PE29 6SR

Director17 September 2020Active
Coversure House, Vantage Park, Washingley Road, Huntingdon, England, PE29 6SR

Director03 September 2018Active
Coversure House, Vantage Park, Washingley Road, Huntingdon, England, PE29 6SR

Director03 September 2018Active
Coversure House, Vantage Park, Washingley Road, Huntingdon, England, PE29 6SR

Director03 May 2018Active
Coversure House, Vantage Park, Washingley Road, Huntingdon, England, PE29 6SR

Director03 May 2018Active

People with Significant Control

Cambridge Midco 1 Limited
Notified on:03 May 2018
Status:Active
Country of residence:United Kingdom
Address:Coversure House, Vantage Park, Washingley Road, Huntingdon, United Kingdom, PE29 6SR
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-05-15Confirmation statement

Confirmation statement with no updates.

Download
2024-03-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-08Accounts

Accounts with accounts type full.

Download
2023-05-16Persons with significant control

Change to a person with significant control.

Download
2023-05-16Confirmation statement

Confirmation statement with updates.

Download
2022-12-21Accounts

Accounts with accounts type full.

Download
2022-11-15Address

Change sail address company with new address.

Download
2022-09-23Officers

Change person director company with change date.

Download
2022-06-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-11Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type full.

Download
2021-05-11Confirmation statement

Confirmation statement with no updates.

Download
2021-03-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-05Accounts

Accounts with accounts type full.

Download
2020-12-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-07Officers

Termination director company with name termination date.

Download
2020-09-17Officers

Appoint person director company with name date.

Download
2020-05-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-05Confirmation statement

Confirmation statement with no updates.

Download
2020-02-06Accounts

Accounts with accounts type full.

Download
2019-12-09Officers

Termination director company with name termination date.

Download
2019-05-03Confirmation statement

Confirmation statement with updates.

Download
2019-03-22Officers

Appoint person director company with name date.

Download
2018-09-24Officers

Appoint person director company with name date.

Download
2018-09-23Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.