-
THE CAMBRIDGE PARTNERSHIP LIMITED - The Dorothy Hodgkin Building Babraham Research Campus, Babraham, Cambridge, CB22 3FH, United Kingdom
Company Information
- Company registration number
- 08288375
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- The Dorothy Hodgkin Building Babraham Research Campus
- Babraham
- Cambridge
- CB22 3FH
- United Kingdom The Dorothy Hodgkin Building Babraham Research Campus, Babraham, Cambridge, CB22 3FH, United Kingdom UK
Management
- Managing Directors
- GRAINGER, David John, Dr
- RECKLESS, Jill, Dr
- TAIT, Nicholas Alexander James
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-11-09
- Age Of Company 2012-11-09 11 years
- SIC/NACE
- 70221
Ownership
- Beneficial Owners
- -
- -
- Rxcelerate Limited
- -
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- TCPI ASSET 1 LIMITED
- Filing of Accounts
- Due Date: 2024-08-31
- Last Date: 2022-11-30
- Annual Return
- Due Date: 2023-11-23
- Last Date: 2022-11-09
-
THE CAMBRIDGE PARTNERSHIP LIMITED Company Description
- THE CAMBRIDGE PARTNERSHIP LIMITED is a ltd registered in United Kingdom with the Company reg no 08288375. Its current trading status is "live". It was registered 2012-11-09. It was previously called TCPI ASSET 1 LIMITED. It has declared SIC or NACE codes as "70221". It has 3 directors The latest accounts are filed up to 2022-11-30.It can be contacted at The Dorothy Hodgkin Building Babraham Research Campus .
Get THE CAMBRIDGE PARTNERSHIP LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: The Cambridge Partnership Limited - The Dorothy Hodgkin Building Babraham Research Campus, Babraham, Cambridge, CB22 3FH, United Kingdom
- 2012-11-09
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for THE CAMBRIDGE PARTNERSHIP LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
notification-of-a-person-with-significant-control (2023-11-10) - PSC01
-
mortgage-satisfy-charge-full (2023-02-08) - MR04
-
change-person-director-company-with-change-date (2023-07-12) - CH01
-
accounts-with-accounts-type-small (2023-08-08) - AA
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-11-23) - CS01
-
accounts-with-accounts-type-small (2022-09-02) - AA
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-11-17) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-07-14) - AA
keyboard_arrow_right 2020
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-06-25) - MR01
-
accounts-with-accounts-type-total-exemption-full (2020-10-12) - AA
-
cessation-of-a-person-with-significant-control (2020-04-17) - PSC07
-
change-registered-office-address-company-with-date-old-address-new-address (2020-10-14) - AD01
-
confirmation-statement-with-no-updates (2020-11-23) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-08-03) - AD01
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-11-21) - CS01
-
notification-of-a-person-with-significant-control (2019-11-20) - PSC01
-
accounts-with-accounts-type-total-exemption-full (2019-08-02) - AA
-
capital-allotment-shares (2019-04-30) - SH01
-
resolution (2019-04-27) - RESOLUTIONS
-
change-account-reference-date-company-previous-shortened (2019-01-30) - AA01
-
accounts-with-accounts-type-total-exemption-full (2019-01-28) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-11-20) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-11-16) - AD01
-
appoint-person-director-company-with-name-date (2018-11-06) - AP01
-
termination-director-company-with-name-termination-date (2018-11-06) - TM01
-
cessation-of-a-person-with-significant-control (2018-09-05) - PSC07
-
notification-of-a-person-with-significant-control (2018-09-05) - PSC02
-
change-account-reference-date-company-previous-extended (2018-08-14) - AA01
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-11-19) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-09-28) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-11-22) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-09-30) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-05-14) - AA
-
capital-allotment-shares (2015-06-01) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-19) - AR01
-
resolution (2015-06-10) - RESOLUTIONS
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-29) - AR01
-
appoint-person-director-company-with-name-date (2014-11-12) - AP01
-
accounts-with-accounts-type-total-exemption-small (2014-08-05) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-11-29) - AR01
-
change-person-director-company-with-change-date (2013-11-29) - CH01
-
change-account-reference-date-company-current-extended (2013-05-01) - AA01
-
certificate-change-of-name-company (2013-04-10) - CERTNM
-
change-of-name-notice (2013-02-19) - CONNOT
keyboard_arrow_right 2012
-
incorporation-company (2012-11-09) - NEWINC