This company is commonly known as St. John's Innovation Centre Limited. The company was founded 39 years ago and was given the registration number 01900335. The firm's registered office is in CAMBRIDGE. You can find them at Cowley Road, , Cambridge, Cambridgeshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | ST. JOHN'S INNOVATION CENTRE LIMITED |
---|---|---|
Company Number | : | 01900335 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 March 1985 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cowley Road, Cambridge, Cambridgeshire, CB4 0WS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cowley Road, Cambridge, CB4 0WS | Secretary | 17 March 2022 | Active |
Churchill College, Storey's Way, Cambridge, England, CB3 0DS | Director | 13 November 2014 | Active |
The Hauser Forum, Charles Babbage Road, Cambridge, England, CB3 0GT | Director | 13 November 2014 | Active |
Cowley Road, Cambridge, CB4 0WS | Director | 15 October 2008 | Active |
Cowley Road, Cambridge, CB4 0WS | Director | - | Active |
Cowley Road, Cambridge, CB4 0WS | Director | 14 January 1994 | Active |
Cowley Road, Cambridge, CB4 0WS | Director | 01 February 2024 | Active |
Cowley Road, Cambridge, CB4 0WS | Director | 01 August 2000 | Active |
17 Harding Way, Histon, Cambridge, CB4 4JH | Secretary | - | Active |
8 Hinton Avenue, Cambridge, CB1 7AS | Secretary | 02 July 2001 | Active |
25 Hunters Way, Royston, SG8 9HH | Secretary | 14 September 1992 | Active |
41 Salisbury Road, Blandford Forum, DT11 7HW | Secretary | 29 March 1994 | Active |
9 Shepreth Road, Foxton, Cambridge, CB2 6SU | Secretary | 24 April 1992 | Active |
20 Sheepfold, St Ives, Huntingdon, PE17 4FY | Secretary | 30 October 1998 | Active |
11 Parker Street, Cambridge, CB1 1JL | Secretary | 19 February 1999 | Active |
Botanic House, 100 Hills Road, Cambridge, England, CB2 1PH | Corporate Secretary | 31 October 2011 | Active |
17 Harding Way, Histon, Cambridge, CB4 4JH | Director | 17 June 1992 | Active |
17 Harding Way, Histon, Cambridge, CB4 4JH | Director | - | Active |
128 Langley Road, Watford, WD17 4RR | Director | 14 January 1994 | Active |
9 Shepreth Road, Foxton, Cambridge, CB2 6SU | Director | - | Active |
12 Marlborough Court, Cambridge, CB3 9BQ | Director | - | Active |
2 The Drive, Brudenell Avenue Canford Cliffs, Poole, BH13 7NW | Director | 09 December 1994 | Active |
Flat 47 Gretton Court, High Street Girton, Cambridge, CB3 0QN | Director | - | Active |
1 White House, Conduit Head Road, Cambridge, CB3 0EY | Director | 01 August 2000 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-01 | Officers | Appoint person director company with name date. | Download |
2023-12-11 | Accounts | Accounts with accounts type small. | Download |
2023-03-13 | Address | Change sail address company with old address new address. | Download |
2023-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-13 | Accounts | Accounts with accounts type small. | Download |
2022-03-21 | Officers | Termination secretary company with name termination date. | Download |
2022-03-20 | Officers | Appoint person secretary company with name date. | Download |
2022-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-11 | Accounts | Accounts with accounts type small. | Download |
2021-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-22 | Accounts | Accounts with accounts type small. | Download |
2020-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-14 | Accounts | Accounts with accounts type small. | Download |
2019-03-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-14 | Officers | Change person director company with change date. | Download |
2018-12-05 | Accounts | Accounts with accounts type small. | Download |
2018-03-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-29 | Address | Move registers to sail company with new address. | Download |
2017-12-11 | Accounts | Accounts with accounts type full. | Download |
2017-12-05 | Capital | Legacy. | Download |
2017-12-05 | Capital | Capital statement capital company with date currency figure. | Download |
2017-12-05 | Insolvency | Legacy. | Download |
2017-12-05 | Resolution | Resolution. | Download |
2017-10-10 | Capital | Capital allotment shares. | Download |
2017-03-10 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.