Date | Description |
2024-04-08 |
update accounts_last_madeup_date 2022-07-31 => 2023-07-31 |
2024-04-08 |
update accounts_next_due_date 2024-04-30 => 2025-04-30 |
2023-11-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/23 |
2023-06-29 |
update statutory_documents SECRETARY APPOINTED MRS KAREN LESLEY WHINNEY |
2023-06-10 |
update statutory_documents ARTICLES OF ASSOCIATION |
2023-06-10 |
update statutory_documents ADOPT ARTICLES 04/05/2023 |
2023-05-31 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY EMMA RAMPTON |
2023-05-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/23, WITH UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-07-31 => 2022-07-31 |
2023-04-07 |
update accounts_next_due_date 2023-04-30 => 2024-04-30 |
2022-11-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/22 |
2022-10-21 |
update statutory_documents 21/10/22 STATEMENT OF CAPITAL GBP 2200000 |
2022-07-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROSS REASON |
2022-05-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/22, WITH UPDATES |
2022-04-12 |
update statutory_documents DIRECTOR APPOINTED MR ALAN JOHN BROWN |
2022-04-07 |
insert company_previous_name CAMBRIDGE INVESTMENT MANAGEMENT LIMITED |
2022-04-07 |
update name CAMBRIDGE INVESTMENT MANAGEMENT LIMITED => UNIVERSITY OF CAMBRIDGE INVESTMENT MANAGEMENT LIMITED |
2022-03-17 |
update statutory_documents COMPANY NAME CHANGED CAMBRIDGE INVESTMENT MANAGEMENT LIMITED
CERTIFICATE ISSUED ON 17/03/22 |
2022-03-17 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2022-03-17 |
update statutory_documents REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME |
2021-12-07 |
update accounts_last_madeup_date 2020-07-31 => 2021-07-31 |
2021-12-07 |
update accounts_next_due_date 2022-04-30 => 2023-04-30 |
2021-11-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/21 |
2021-10-08 |
update statutory_documents 08/10/21 STATEMENT OF CAPITAL GBP 1950000 |
2021-05-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/21, WITH UPDATES |
2021-02-07 |
update accounts_last_madeup_date 2019-07-31 => 2020-07-31 |
2021-02-07 |
update accounts_next_due_date 2021-04-30 => 2022-04-30 |
2020-12-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/20 |
2020-10-08 |
update statutory_documents 08/10/20 STATEMENT OF CAPITAL GBP 1850000 |
2020-05-15 |
update statutory_documents DIRECTOR APPOINTED MRS ELAINE JOY CLEMENTS |
2020-05-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/20, WITH UPDATES |
2020-03-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SHAW |
2020-02-07 |
delete address THE OLD SCHOOLS TRINITY LANE CAMBRIDGE CB3 1TN |
2020-02-07 |
insert address THE OLD SCHOOLS TRINITY LANE CAMBRIDGE ENGLAND CB2 1TN |
2020-02-07 |
update registered_address |
2020-01-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/01/2020 FROM
THE OLD SCHOOLS TRINITY LANE
CAMBRIDGE
CB3 1TN |
2020-01-07 |
update accounts_last_madeup_date 2018-07-31 => 2019-07-31 |
2020-01-07 |
update accounts_next_due_date 2020-04-30 => 2021-04-30 |
2020-01-06 |
update statutory_documents DIRECTOR APPOINTED MS TILLY FRANKLIN |
2019-12-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/19 |
2019-10-11 |
update statutory_documents 11/10/19 STATEMENT OF CAPITAL GBP 1350000 |
2019-06-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN TOOPE |
2019-05-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES |
2018-12-06 |
update accounts_last_madeup_date 2017-07-31 => 2018-07-31 |
2018-12-06 |
update accounts_next_due_date 2019-04-30 => 2020-04-30 |
2018-11-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/18 |
2018-11-19 |
update statutory_documents DIRECTOR APPOINTED MR NICHOLAS GEORGE SHAW |
2018-11-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CAVALLA |
2018-05-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES |
2018-02-23 |
update statutory_documents DIRECTOR APPOINTED MR JOHN DAVID HUGHES |
2018-02-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW REID |
2018-01-07 |
update accounts_last_madeup_date 2016-07-31 => 2017-07-31 |
2018-01-07 |
update accounts_next_due_date 2018-04-30 => 2019-04-30 |
2017-12-08 |
update statutory_documents 30/11/17 STATEMENT OF CAPITAL GBP 1250000 |
2017-12-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/17 |
2017-10-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR STEPHEN JONATHAN TOOPE / 20/10/2017 |
2017-10-13 |
update statutory_documents DIRECTOR APPOINTED PROFESSOR STEPHEN JONATHAN TOOPE |
2017-10-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LESZEK BORYSIEWICS |
2017-05-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES |
2017-01-06 |
update statutory_documents SECRETARY APPOINTED MS EMMA RAMPTON |
2017-01-06 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY JONATHAN NICHOLLS |
2016-12-19 |
update accounts_last_madeup_date 2015-07-31 => 2016-07-31 |
2016-12-19 |
update accounts_next_due_date 2017-04-30 => 2018-04-30 |
2016-11-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/16 |
2016-06-07 |
update returns_last_madeup_date 2015-05-15 => 2016-05-15 |
2016-06-07 |
update returns_next_due_date 2016-06-12 => 2017-06-12 |
2016-05-19 |
update statutory_documents 15/05/16 FULL LIST |
2016-04-11 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO |
2015-12-07 |
update accounts_last_madeup_date 2014-07-31 => 2015-07-31 |
2015-12-07 |
update accounts_next_due_date 2016-04-30 => 2017-04-30 |
2015-11-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/15 |
2015-06-07 |
update returns_last_madeup_date 2014-05-15 => 2015-05-15 |
2015-06-07 |
update returns_next_due_date 2015-06-12 => 2016-06-12 |
2015-05-26 |
update statutory_documents 15/05/15 FULL LIST |
2014-12-07 |
update accounts_last_madeup_date 2013-07-31 => 2014-07-31 |
2014-12-07 |
update accounts_next_due_date 2015-04-30 => 2016-04-30 |
2014-11-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/14 |
2014-09-16 |
update statutory_documents 31/08/14 STATEMENT OF CAPITAL GBP 1000000 |
2014-07-07 |
delete address THE OLD SCHOOLS TRINITY LANE CAMBRIDGE UNITED KINGDOM CB3 1TN |
2014-07-07 |
insert address THE OLD SCHOOLS TRINITY LANE CAMBRIDGE CB3 1TN |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-05-15 => 2014-05-15 |
2014-07-07 |
update returns_next_due_date 2014-06-12 => 2015-06-12 |
2014-06-03 |
update statutory_documents 15/05/14 FULL LIST |
2013-12-07 |
update accounts_last_madeup_date 2012-07-31 => 2013-07-31 |
2013-12-07 |
update accounts_next_due_date 2014-04-30 => 2015-04-30 |
2013-11-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/13 |
2013-06-26 |
update returns_last_madeup_date 2012-05-15 => 2013-05-15 |
2013-06-26 |
update returns_next_due_date 2013-06-12 => 2014-06-12 |
2013-06-25 |
update accounts_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-06-25 |
update accounts_next_due_date 2013-04-30 => 2014-04-30 |
2013-05-15 |
update statutory_documents 15/05/13 FULL LIST |
2013-02-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/12 |
2013-02-07 |
update statutory_documents 01/02/13 STATEMENT OF CAPITAL GBP 800000 |
2012-05-23 |
update statutory_documents 15/05/12 FULL LIST |
2012-04-02 |
update statutory_documents DIRECTOR APPOINTED MR ROSS GEORGE REASON |
2012-01-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/11 |
2012-01-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL DOBSON |
2011-06-01 |
update statutory_documents 15/05/11 FULL LIST |
2010-12-13 |
update statutory_documents DIRECTOR APPOINTED LESZEK KRZYSZTOF BORYSIEWICS |
2010-12-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/07/10 |
2010-10-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALISON RICHARD |
2010-06-08 |
update statutory_documents NC INC ALREADY ADJUSTED 27/05/2010 |
2010-06-08 |
update statutory_documents NC INC ALREADY ADJUSTED 27/05/2010 |
2010-06-08 |
update statutory_documents 27/05/10 STATEMENT OF CAPITAL GBP 600000 |
2010-05-26 |
update statutory_documents SAIL ADDRESS CREATED |
2010-05-26 |
update statutory_documents 15/05/10 FULL LIST |
2010-04-15 |
update statutory_documents CURREXT FROM 31/05/2010 TO 31/07/2010 |
2010-02-09 |
update statutory_documents DIRECTOR APPOINTED MICHAEL WILLIAM ROMSEY DOBSON |
2010-01-25 |
update statutory_documents DIRECTOR APPOINTED PROFESSOR ALISON FETTES RICHARD |
2010-01-21 |
update statutory_documents DIRECTOR APPOINTED MR NICHOLAS MARK CAVALLA |
2010-01-21 |
update statutory_documents SECRETARY APPOINTED DR JONATHAN WILLIAM NICHOLLS |
2010-01-21 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOANNA CHEFFINS |
2010-01-13 |
update statutory_documents DIRECTOR APPOINTED ANDREW MICHAEL REID |
2009-05-15 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |