This company is commonly known as The Cambridge Strategy (asset Management) Limited. The company was founded 18 years ago and was given the registration number 05766019. The firm's registered office is in LONDON. You can find them at Sackville House, 40 Piccadilly, London, . This company's SIC code is 64304 - Activities of open-ended investment companies.
Name | : | THE CAMBRIDGE STRATEGY (ASSET MANAGEMENT) LIMITED |
---|---|---|
Company Number | : | 05766019 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 April 2006 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Sackville House, 40 Piccadilly, London, England, W1J 0DR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sackville House, 40 Piccadilly, London, England, W1J 0DR | Director | 28 September 2007 | Active |
Sackville House, 40 Piccadilly, London, England, W1J 0DR | Director | 14 September 2006 | Active |
Sackville House, 40 Piccadilly, London, England, W1J 0DR | Secretary | 02 May 2008 | Active |
36 Drayton Gardens, Kensington, London, SW10 9SA | Secretary | 03 April 2006 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 03 April 2006 | Active |
54 Beechcroft Avenue, New Malden, KT3 3EE | Director | 03 April 2006 | Active |
Sackville House, 40 Piccadilly, London, England, W1J 0DR | Director | 16 June 2006 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 03 April 2006 | Active |
Mr Peter Jarvis Henricks | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1960 |
Nationality | : | Australian |
Country of residence | : | England |
Address | : | Sackville House, 40 Piccadilly, London, England, W1J 0DR |
Nature of control | : |
|
Mr Edward Daniel Baker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1951 |
Nationality | : | American |
Country of residence | : | England |
Address | : | Sackville House, 40 Piccadilly, London, England, W1J 0DR |
Nature of control | : |
|
Mr David Russell Thompson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Sackville House, 40 Piccadilly, London, England, W1J 0DR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-14 | Officers | Termination director company with name termination date. | Download |
2021-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-17 | Accounts | Accounts with accounts type group. | Download |
2020-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-04 | Officers | Termination secretary company with name termination date. | Download |
2019-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-18 | Accounts | Accounts with accounts type group. | Download |
2018-12-11 | Address | Change registered office address company with date old address new address. | Download |
2018-06-07 | Mortgage | Mortgage satisfy charge full. | Download |
2018-05-29 | Accounts | Accounts with accounts type group. | Download |
2018-04-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-12 | Capital | Second filing capital allotment shares. | Download |
2018-02-15 | Capital | Capital allotment shares. | Download |
2018-02-15 | Capital | Capital allotment shares. | Download |
2017-12-22 | Address | Change registered office address company with date old address new address. | Download |
2017-05-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-30 | Accounts | Accounts with accounts type group. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.