UKBizDB.co.uk

CCMI UK

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

This company is commonly known as Ccmi Uk. The company was founded 20 years ago and was given the registration number 05077136. The firm's registered office is in LONDON. You can find them at Farrer & Co, 66 Lincolns Inn Fields, London, . This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.

Company Information

Name:CCMI UK
Company Number:05077136
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 March 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 72190 - Other research and experimental development on natural sciences and engineering
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:Farrer & Co, 66 Lincolns Inn Fields, London, WC2A 3LH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17, Warton Close, East Boldre, Brockenhurst, England, SO42 7WW

Secretary23 February 2024Active
74, Russell Drive, Ampthill, Bedford, England, MK45 2TU

Secretary16 March 2023Active
17, Warton Close, East Boldre, Brockenhurst, England, SO42 7WW

Director23 February 2024Active
17, Warton Close, East Boldre, Brockenhurst, England, SO42 7WW

Director23 February 2024Active
17, Warton Close, East Boldre, Brockenhurst, England, SO42 7WW

Director23 February 2024Active
49 Calico Quay, George Town, Grand Cayman Cayman Islands, 31062SMB

Director18 March 2004Active
17, Warton Close, East Boldre, Brockenhurst, England, SO42 7WW

Director11 June 2010Active
17, Warton Close, East Boldre, Brockenhurst, England, SO42 7WW

Director23 February 2024Active
Hill House, Church Lane, Debden, CB11 3LD

Secretary18 March 2004Active
Church Farm, Great Somerford, Chippenham, SN15 5JB

Director20 July 2004Active
17, Warton Close, East Boldre, Brockenhurst, England, SO42 7WW

Director19 December 2018Active
Farrer & Co, 66 Lincolns Inn Fields, London, WC2A 3LH

Director11 June 2010Active
Hill House, Church Lane, Debden, CB11 3LD

Director18 March 2004Active
113 Shoreline Drive, P O Box 31362, Grand Cayman, Cayman Islands,

Director18 March 2004Active

People with Significant Control

Central Carribbean Marine Institute
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:1, Airport Place, Princeton, United States, 08540
Nature of control:
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust

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
2024-03-07Confirmation statement

Confirmation statement with no updates.

Download
2024-03-07Officers

Appoint person secretary company with name date.

Download
2024-03-04Officers

Appoint person director company with name date.

Download
2024-03-04Officers

Appoint person director company with name date.

Download
2024-03-04Officers

Appoint person director company with name date.

Download
2024-03-04Officers

Appoint person director company with name date.

Download
2024-03-04Officers

Termination director company with name termination date.

Download
2024-02-27Accounts

Accounts with accounts type total exemption full.

Download
2023-04-12Officers

Appoint person secretary company with name date.

Download
2023-03-16Confirmation statement

Confirmation statement with no updates.

Download
2023-03-15Officers

Termination secretary company with name termination date.

Download
2023-03-15Officers

Termination director company with name termination date.

Download
2023-03-15Persons with significant control

Change to a person with significant control.

Download
2023-03-15Address

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

Download
2022-12-16Accounts

Accounts with accounts type total exemption full.

Download
2022-03-16Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Accounts

Accounts with accounts type total exemption full.

Download
2021-03-04Confirmation statement

Confirmation statement with no updates.

Download
2020-12-15Accounts

Accounts with accounts type total exemption full.

Download
2020-11-12Officers

Termination director company with name termination date.

Download
2020-03-17Confirmation statement

Confirmation statement with no updates.

Download
2019-12-13Accounts

Accounts with accounts type total exemption full.

Download
2019-03-04Confirmation statement

Confirmation statement with no updates.

Download
2019-01-05Accounts

Accounts with accounts type total exemption full.

Download
2019-01-03Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.