UKBizDB.co.uk

THE CAMBRIDGE STRATEGY (ASSET MANAGEMENT) LIMITED

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

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.

Company Information

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:
  • 64304 - Activities of open-ended investment companies

Office Address & Contact

Registered Address:Sackville House, 40 Piccadilly, London, England, W1J 0DR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sackville House, 40 Piccadilly, London, England, W1J 0DR

Director28 September 2007Active
Sackville House, 40 Piccadilly, London, England, W1J 0DR

Director14 September 2006Active
Sackville House, 40 Piccadilly, London, England, W1J 0DR

Secretary02 May 2008Active
36 Drayton Gardens, Kensington, London, SW10 9SA

Secretary03 April 2006Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary03 April 2006Active
54 Beechcroft Avenue, New Malden, KT3 3EE

Director03 April 2006Active
Sackville House, 40 Piccadilly, London, England, W1J 0DR

Director16 June 2006Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director03 April 2006Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Confirmation statement

Confirmation statement with no updates.

Download
2024-03-08Accounts

Accounts with accounts type total exemption full.

Download
2023-04-04Confirmation statement

Confirmation statement with no updates.

Download
2023-02-22Accounts

Accounts with accounts type total exemption full.

Download
2022-05-12Confirmation statement

Confirmation statement with no updates.

Download
2022-03-21Accounts

Accounts with accounts type total exemption full.

Download
2021-10-01Persons with significant control

Cessation of a person with significant control.

Download
2021-09-15Accounts

Accounts with accounts type total exemption full.

Download
2021-09-14Officers

Termination director company with name termination date.

Download
2021-05-13Confirmation statement

Confirmation statement with no updates.

Download
2020-08-17Accounts

Accounts with accounts type group.

Download
2020-05-12Confirmation statement

Confirmation statement with no updates.

Download
2019-10-04Officers

Termination secretary company with name termination date.

Download
2019-07-13Confirmation statement

Confirmation statement with updates.

Download
2019-06-18Accounts

Accounts with accounts type group.

Download
2018-12-11Address

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

Download
2018-06-07Mortgage

Mortgage satisfy charge full.

Download
2018-05-29Accounts

Accounts with accounts type group.

Download
2018-04-17Confirmation statement

Confirmation statement with updates.

Download
2018-03-12Capital

Second filing capital allotment shares.

Download
2018-02-15Capital

Capital allotment shares.

Download
2018-02-15Capital

Capital allotment shares.

Download
2017-12-22Address

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

Download
2017-05-18Confirmation statement

Confirmation statement with updates.

Download
2017-01-30Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.