This company is commonly known as Dresdner Innovation Management Limited. The company was founded 19 years ago and was given the registration number 05410017. The firm's registered office is in CAMBRIDGE. You can find them at 9 Hills Road, 9 Hills Road, Cambridge, . This company's SIC code is 66190 - Activities auxiliary to financial intermediation n.e.c..
Name | : | DRESDNER INNOVATION MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 05410017 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 April 2005 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 9 Hills Road, 9 Hills Road, Cambridge, England, CB2 1JT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 3, Uphall Farm, Salmons Lane, Coggeshall, Colchester, England, CO6 1RY | Director | 01 August 2014 | Active |
Unit 3, Uphall Farm, Salmons Lane, Coggeshall, Colchester, England, CO6 1RY | Director | 04 December 2013 | Active |
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN | Corporate Nominee Secretary | 01 April 2005 | Active |
Sheraton House, Castle Park, Cambridge, CB3 0AX | Corporate Secretary | 07 April 2005 | Active |
Cb1 Business Centre, 20 Station Road, Cb1 Business Centre, 20 Station Road, Cambridge Cb1 2 Jd, England, CB1 2JD | Director | 14 April 2012 | Active |
Sheraton House, Castle Park, Cambridge, CB3 0AX | Director | 01 October 2010 | Active |
Cb1 Business Centre, 20 Station Road, Cambridge, England, CB1 2JD | Director | 10 June 2014 | Active |
Sheraton House, Castle Park, Cambridge, United Kingdom, CB3 0AX | Corporate Director | 07 April 2005 | Active |
44 Upper Belgrave Road, Bristol, BS8 2XN | Corporate Nominee Director | 01 April 2005 | Active |
Mr Bernd Julius Kleiter | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1963 |
Nationality | : | German |
Address | : | Cb1 Business Centre, 20 Station Road, Cambridge, CB1 2JD |
Nature of control | : |
|
Hamlock Smart Hamilton Partners Ltd | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Cb1 Bussiness Centre, 20 Station Road, Cambridge, England, CB1 2JD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-30 | Gazette | Gazette filings brought up to date. | Download |
2023-03-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-02-28 | Gazette | Gazette notice compulsory. | Download |
2022-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-01-24 | Address | Change registered office address company with date old address new address. | Download |
2021-11-17 | Address | Change sail address company with old address new address. | Download |
2021-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-01 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-03-30 | Gazette | Gazette filings brought up to date. | Download |
2021-03-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-27 | Address | Change registered office address company with date old address new address. | Download |
2021-01-26 | Gazette | Gazette notice compulsory. | Download |
2020-10-26 | Address | Change registered office address company with date old address new address. | Download |
2020-03-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-12-23 | Accounts | Change account reference date company previous shortened. | Download |
2019-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-11 | Officers | Termination director company with name termination date. | Download |
2019-10-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-09 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-12-18 | Accounts | Change account reference date company previous shortened. | Download |
2018-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.