This company is commonly known as Cambridge Place Partners (uk) Limited. The company was founded 20 years ago and was given the registration number 05137567. The firm's registered office is in READING. You can find them at 4th Floor Reading Bridge House, George Street, Reading, Berkshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | CAMBRIDGE PLACE PARTNERS (UK) LIMITED |
---|---|---|
Company Number | : | 05137567 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 May 2004 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4th Floor Reading Bridge House, George Street, Reading, Berkshire, United Kingdom, RG1 8LS |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4th Floor, Phoenix House, 1 Station Hill, Reading, United Kingdom, RG1 1NB | Secretary | 22 December 2006 | Active |
4th Floor, Phoenix House, 1 Station Hill, Reading, United Kingdom, RG1 1NB | Director | 22 December 2006 | Active |
95 The Promenade, Cheltenham, GL50 1WG | Corporate Secretary | 25 May 2004 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 25 May 2004 | Active |
Jessop House, Jessop Avenue, Cheltenham, United Kingdom, GL50 3WG | Director | 02 November 2007 | Active |
4th Floor, Reading Bridge House, George Street, Reading, United Kingdom, RG1 8LS | Director | 22 December 2006 | Active |
Flat 4, 23 Upper Phillimore Gardens, London, W8 7HF | Director | 22 December 2006 | Active |
26 Irving Mews, Islington, London, N1 2FP | Director | 22 December 2006 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 25 May 2004 | Active |
95 The Promenade, Cheltenham, GL50 1WG | Corporate Director | 25 May 2004 | Active |
95 The Promenade, Cheltenham, GL50 1WG | Corporate Director | 25 May 2004 | Active |
Cambridge Place Holdings (Uk) Limited | ||
Notified on | : | 26 March 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 4th Floor Phoenix House, 1 Station Hill, Reading, United Kingdom, RG1 1NB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-04 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-23 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-23 | Officers | Change person director company with change date. | Download |
2022-09-23 | Officers | Change person secretary company with change date. | Download |
2022-09-16 | Address | Change registered office address company with date old address new address. | Download |
2022-09-05 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-08 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-05 | Accounts | Accounts with accounts type dormant. | Download |
2020-05-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-27 | Officers | Termination director company with name termination date. | Download |
2018-08-28 | Accounts | Accounts with accounts type group. | Download |
2018-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-16 | Persons with significant control | Notification of a person with significant control. | Download |
2018-05-16 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-08-22 | Accounts | Accounts with accounts type group. | Download |
2017-06-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-31 | Officers | Change person director company with change date. | Download |
2016-06-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-06-09 | Officers | Change person director company with change date. | Download |
2016-06-09 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.