BENEVOLENTAI CAMBRIDGE LIMITED

Register to unlock more data on OkredoRegister

BENEVOLENTAI CAMBRIDGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04977050

Incorporation date

26/11/2003

Size

Full

Contacts

Registered address

Registered address

4-8 Maple Street, London W1T 5HDCopy
copy info iconCopy
See on map
Latest events (Record since 26/11/2003)
dot icon01/04/2026
Termination of appointment of Ivan Griffin as a director on 2026-03-25
dot icon25/03/2026
Appointment of Mr James Hunter as a director on 2026-03-20
dot icon23/03/2026
Termination of appointment of Michael Brennan as a director on 2026-03-19
dot icon12/03/2026
Appointment of Mr Kenneth Patrick Mulvany as a director on 2026-03-10
dot icon08/10/2025
Director's details changed for Mr Ivan Griffin on 2025-08-18
dot icon02/10/2025
Full accounts made up to 2024-12-31
dot icon20/06/2025
Confirmation statement made on 2025-06-20 with no updates
dot icon07/02/2025
Termination of appointment of Tom Joseph Charles Holgate as a director on 2025-02-07
dot icon16/01/2025
Appointment of Michael Brennan as a director on 2025-01-14
dot icon11/12/2024
Termination of appointment of Anne Phelan as a director on 2024-12-11
dot icon01/10/2024
Full accounts made up to 2023-12-31
dot icon03/07/2024
Confirmation statement made on 2024-06-20 with no updates
dot icon04/10/2023
Termination of appointment of Joanna Shields as a director on 2023-09-21
dot icon29/09/2023
Full accounts made up to 2022-12-31
dot icon03/08/2023
Secretary's details changed for Waterstone Company Secretaries Ltd on 2023-08-02
dot icon28/06/2023
Confirmation statement made on 2023-06-20 with no updates
dot icon04/07/2022
Confirmation statement made on 2022-06-20 with no updates
dot icon14/06/2022
Full accounts made up to 2021-12-31
dot icon01/12/2021
Secretary's details changed for Waterstone Company Secretaries Ltd on 2021-12-01
dot icon13/09/2021
Full accounts made up to 2020-12-31
dot icon24/06/2021
Confirmation statement made on 2021-06-20 with no updates
dot icon16/03/2021
Termination of appointment of Michael Brennan as a director on 2021-03-12
dot icon30/12/2020
Full accounts made up to 2019-12-31
dot icon30/06/2020
Confirmation statement made on 2020-06-20 with updates
dot icon03/07/2019
Confirmation statement made on 2019-06-20 with no updates
dot icon03/07/2019
Appointment of Ivan Griffin as a director on 2019-05-29
dot icon11/06/2019
Appointment of Joanna Shields as a director on 2019-05-29
dot icon11/06/2019
Appointment of Mr Michael Brennan as a director on 2019-05-29
dot icon31/05/2019
Full accounts made up to 2018-12-31
dot icon25/02/2019
Secretary's details changed for Waterstone Company Secretaries Ltd on 2019-02-25
dot icon06/02/2019
Secretary's details changed for Waterstone Company Secretaries Ltd on 2019-02-01
dot icon03/01/2019
Appointment of Ms Anne Phelan as a director on 2019-01-03
dot icon03/01/2019
Termination of appointment of Ian Churcher as a director on 2019-01-03
dot icon04/12/2018
Director's details changed for Mr Tom Joseph Charles Holgate on 2018-11-02
dot icon04/12/2018
Director's details changed for Dr Ian Churcher on 2018-11-02
dot icon08/11/2018
Current accounting period shortened from 2019-02-20 to 2018-12-31
dot icon07/11/2018
Full accounts made up to 2018-02-20
dot icon02/11/2018
Registered office address changed from 40 Churchway London NW1 1LW England to 4-8 Maple Street London W1T 5HD on 2018-11-02
dot icon02/11/2018
Change of details for Benevolentai Limited as a person with significant control on 2018-11-02
dot icon17/09/2018
Previous accounting period shortened from 2018-05-31 to 2018-02-20
dot icon13/09/2018
Full accounts made up to 2017-05-31
dot icon13/07/2018
Cessation of Proximagen Group Limited as a person with significant control on 2018-02-21
dot icon12/07/2018
Notification of Benevolentai Limited as a person with significant control on 2018-02-21
dot icon27/06/2018
Confirmation statement made on 2018-06-20 with updates
dot icon08/06/2018
Current accounting period shortened from 2017-12-31 to 2017-05-31
dot icon08/06/2018
Appointment of Waterstone Company Secretaries Ltd as a secretary on 2018-02-22
dot icon22/02/2018
Statement of capital following an allotment of shares on 2018-02-21
dot icon22/02/2018
Termination of appointment of William Earnest Pullman as a director on 2018-02-21
dot icon22/02/2018
Termination of appointment of Benjamin Rush Field Iv as a director on 2018-02-21
dot icon22/02/2018
Termination of appointment of Chad J. Martinson as a director on 2018-02-21
dot icon22/02/2018
Termination of appointment of Mark Bradford Evenstad as a director on 2018-02-21
dot icon22/02/2018
Appointment of Dr Ian Churcher as a director on 2018-02-21
dot icon22/02/2018
Appointment of Mr Tom Joseph Charles Holgate as a director on 2018-02-21
dot icon22/02/2018
Registered office address changed from Minerva Building 250 Babraham Research Campus Cambridge CB22 3AT to 40 Churchway London NW1 1LW on 2018-02-22
dot icon22/02/2018
Resolutions
dot icon22/02/2018
Change of name notice
dot icon29/11/2017
Confirmation statement made on 2017-11-26 with updates
dot icon03/10/2017
Register(s) moved to registered inspection location 5 New Street Square London EC4A 3TW
dot icon03/10/2017
Register inspection address has been changed from C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp 40 Bank Street Canary Wharf London E14 5DS United Kingdom to 5 New Street Square London EC4A 3TW
dot icon19/04/2017
Full accounts made up to 2016-12-31
dot icon29/11/2016
Director's details changed for Mark Bradford Evenstad on 2015-09-09
dot icon28/11/2016
Confirmation statement made on 2016-11-26 with updates
dot icon09/08/2016
Full accounts made up to 2015-12-31
dot icon01/02/2016
Auditor's resignation
dot icon25/01/2016
Auditor's resignation
dot icon31/12/2015
Statement of capital following an allotment of shares on 2015-12-16
dot icon18/12/2015
Statement by Directors
dot icon18/12/2015
Statement of capital on 2015-12-18
dot icon18/12/2015
Solvency Statement dated 16/12/15
dot icon18/12/2015
Resolutions
dot icon04/12/2015
Annual return made up to 2015-11-26 with full list of shareholders
dot icon04/12/2015
Director's details changed for Mr Benjamin Rush Field Iv on 2015-07-27
dot icon04/09/2015
Registered office address changed from 3rd Floor 91-93 Farringdon Road London EC1M 3LN to Minerva Building 250 Babraham Research Campus Cambridge CB22 3AT on 2015-09-04
dot icon18/08/2015
Full accounts made up to 2014-12-31
dot icon05/05/2015
Appointment of Mr Benjamin Rush Field Iv as a director on 2015-04-16
dot icon07/01/2015
Appointment of Chad Martinson as a director on 2015-01-01
dot icon17/12/2014
Termination of appointment of Stephen Michael Robinson as a director on 2014-12-15
dot icon04/12/2014
Annual return made up to 2014-11-26 with full list of shareholders
dot icon13/11/2014
Resolutions
dot icon13/11/2014
Change of share class name or designation
dot icon13/11/2014
Statement of capital following an allotment of shares on 2014-10-30
dot icon08/10/2014
Full accounts made up to 2013-12-31
dot icon24/06/2014
Director's details changed for William Earnest Pullman on 2013-05-01
dot icon27/11/2013
Annual return made up to 2013-11-26 with full list of shareholders
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon22/05/2013
Appointment of Stephen Michael Robinson as a director
dot icon22/05/2013
Appointment of William Earnest Pullman as a director
dot icon27/03/2013
Register(s) moved to registered inspection location
dot icon27/03/2013
Register inspection address has been changed
dot icon23/01/2013
Previous accounting period shortened from 2013-07-31 to 2012-12-31
dot icon21/01/2013
Auditor's resignation
dot icon17/01/2013
Full accounts made up to 2012-07-31
dot icon12/12/2012
Annual return made up to 2012-11-26 with full list of shareholders
dot icon23/08/2012
Termination of appointment of James Hunter as a secretary
dot icon23/08/2012
Termination of appointment of James Hunter as a director
dot icon23/08/2012
Termination of appointment of Kenneth Mulvany as a director
dot icon20/08/2012
Resolutions
dot icon20/08/2012
Appointment of Mark Bradford Evenstad as a director
dot icon17/08/2012
Previous accounting period shortened from 2012-11-30 to 2012-07-31
dot icon13/04/2012
Full accounts made up to 2011-11-30
dot icon02/12/2011
Annual return made up to 2011-11-26 with full list of shareholders
dot icon02/12/2011
Director's details changed for Dr Kenneth Mulvany on 2010-11-26
dot icon20/04/2011
Full accounts made up to 2010-11-30
dot icon12/01/2011
Annual return made up to 2010-11-26 with full list of shareholders
dot icon12/01/2011
Secretary's details changed for Mr James Douglas Hunter on 2010-05-24
dot icon12/01/2011
Director's details changed for Mr James Douglas Hunter on 2010-05-24
dot icon29/07/2010
Registered office address changed from Hodgkin Building Guys Campus Kings College London London SE1 1UL on 2010-07-29
dot icon09/07/2010
Auditor's resignation
dot icon21/04/2010
Full accounts made up to 2009-11-30
dot icon03/02/2010
Termination of appointment of Peter Jenner as a director
dot icon03/02/2010
Termination of appointment of David Campbell as a director
dot icon21/12/2009
Annual return made up to 2009-11-26 with full list of shareholders
dot icon21/12/2009
Director's details changed for Dr David Bruce Campbell on 2009-12-18
dot icon21/12/2009
Director's details changed for Professor Peter George Jenner on 2009-12-18
dot icon21/12/2009
Director's details changed for Mr James Douglas Hunter on 2009-12-18
dot icon24/04/2009
Full accounts made up to 2008-11-30
dot icon05/03/2009
Secretary appointed james douglas hunter
dot icon03/03/2009
Appointment terminated director and secretary nigel whittle
dot icon26/11/2008
Return made up to 26/11/08; full list of members
dot icon21/05/2008
Director appointed mr james douglas hunter
dot icon22/04/2008
Resolutions
dot icon14/04/2008
Full accounts made up to 2007-11-30
dot icon17/01/2008
Return made up to 26/11/07; full list of members
dot icon17/01/2008
Location of register of members
dot icon30/04/2007
Location of register of members
dot icon28/03/2007
Full accounts made up to 2006-11-30
dot icon22/12/2006
Return made up to 26/11/06; full list of members
dot icon01/06/2006
Full accounts made up to 2005-11-30
dot icon23/01/2006
Director resigned
dot icon13/01/2006
Return made up to 26/11/05; full list of members
dot icon12/04/2005
Resolutions
dot icon12/04/2005
Resolutions
dot icon12/04/2005
Resolutions
dot icon29/03/2005
Resolutions
dot icon24/03/2005
Full accounts made up to 2004-11-30
dot icon10/03/2005
Resolutions
dot icon24/02/2005
Return made up to 26/11/04; full list of members
dot icon17/02/2005
New director appointed
dot icon21/10/2004
Director's particulars changed
dot icon21/10/2004
New secretary appointed
dot icon14/09/2004
Director's particulars changed
dot icon25/08/2004
Registered office changed on 25/08/04 from: 2ND floor park gate 25 milton park oxford oxfordshire OX14 4SH
dot icon19/08/2004
Director's particulars changed
dot icon12/07/2004
Secretary's particulars changed
dot icon14/06/2004
New director appointed
dot icon24/03/2004
New director appointed
dot icon24/03/2004
New director appointed
dot icon24/03/2004
Ad 02/03/04--------- £ si [email protected]=800 £ ic 601/1401
dot icon24/03/2004
Resolutions
dot icon27/01/2004
Statement of affairs
dot icon27/01/2004
Ad 18/12/03--------- £ si [email protected]=480 £ ic 121/601
dot icon13/01/2004
Ad 15/12/03--------- £ si [email protected]=120 £ ic 1/121
dot icon26/11/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERSTONE COMPANY SECRETARIES LTD
Corporate Secretary
22/02/2018 - Present
82
Brennan, Michael
Director
29/05/2019 - 12/03/2021
9
Brennan, Michael
Director
14/01/2025 - 19/03/2026
9
Shields, Joanna, Baroness
Director
29/05/2019 - 21/09/2023
12
Griffin, Ivan
Director
29/05/2019 - 25/03/2026
7

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BENEVOLENTAI CAMBRIDGE LIMITED

BENEVOLENTAI CAMBRIDGE LIMITED is an(a) Active company incorporated on 26/11/2003 with the registered office located at 4-8 Maple Street, London W1T 5HD. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BENEVOLENTAI CAMBRIDGE LIMITED?

toggle

BENEVOLENTAI CAMBRIDGE LIMITED is currently Active. It was registered on 26/11/2003 .

Where is BENEVOLENTAI CAMBRIDGE LIMITED located?

toggle

BENEVOLENTAI CAMBRIDGE LIMITED is registered at 4-8 Maple Street, London W1T 5HD.

What does BENEVOLENTAI CAMBRIDGE LIMITED do?

toggle

BENEVOLENTAI CAMBRIDGE LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for BENEVOLENTAI CAMBRIDGE LIMITED?

toggle

The latest filing was on 01/04/2026: Termination of appointment of Ivan Griffin as a director on 2026-03-25.