CAMBIUM PHILANTHROPY SERVICES LIMITED

Register to unlock more data on OkredoRegister

CAMBIUM PHILANTHROPY SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07107300

Incorporation date

17/12/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Eighth Floor 6 New Street Square, New Fetter Lane, London EC4A 3AQCopy
copy info iconCopy
See on map
Latest events (Record since 17/12/2009)
dot icon30/12/2025
Director's details changed for Luis Nicholas Brown on 2025-12-17
dot icon30/12/2025
Director's details changed for Ms Fabia Alyson Bromovsky on 2025-12-17
dot icon30/12/2025
Confirmation statement made on 2025-12-17 with no updates
dot icon03/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon31/12/2024
Change of details for Dr Anna Lisbet Kristina Rausing as a person with significant control on 2024-12-17
dot icon31/12/2024
Confirmation statement made on 2024-12-17 with no updates
dot icon28/08/2024
Change of details for Dr Anna Lisbet Kristina Rausing as a person with significant control on 2024-08-27
dot icon27/08/2024
Register inspection address has been changed from 2nd Floor 31 Chertsey Street Guildford GU1 4HD England to Q3, the Square Randalls Way Leatherhead Surrey KT22 7TW
dot icon18/07/2024
Certificate of change of name
dot icon16/07/2024
Appointment of Anna Jane Morgan as a director on 2024-07-11
dot icon16/07/2024
Appointment of Luis Nicholas Brown as a director on 2024-07-11
dot icon13/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon18/12/2023
Confirmation statement made on 2023-12-17 with no updates
dot icon29/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon05/01/2023
Termination of appointment of Anthea Fiendley Case as a director on 2022-12-31
dot icon05/01/2023
Appointment of Ms Fabia Alyson Bromovsky as a director on 2022-12-31
dot icon19/12/2022
Confirmation statement made on 2022-12-17 with no updates
dot icon24/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon17/12/2021
Confirmation statement made on 2021-12-17 with no updates
dot icon20/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon13/01/2021
Confirmation statement made on 2020-12-17 with no updates
dot icon04/01/2021
Termination of appointment of Timothy Colin Brown as a director on 2021-01-01
dot icon04/01/2021
Appointment of Dr Simon David John Chaplin as a director on 2021-01-01
dot icon18/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon27/07/2020
Registered office address changed from Bdo Llp 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD United Kingdom to Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ on 2020-07-27
dot icon24/12/2019
Change of details for Dr Anna Lisbet Kristina Rausing as a person with significant control on 2017-01-02
dot icon23/12/2019
Confirmation statement made on 2019-12-17 with no updates
dot icon13/11/2019
Director's details changed for Mr Timothy Colin Brown on 2019-11-13
dot icon09/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon06/09/2019
Change of details for Dr Anna Lisbet Kristina Rausing as a person with significant control on 2019-08-27
dot icon17/01/2019
Registered office address changed from Eighth Floor 6 New Street Square London EC4A 3AQ England to Bdo Llp 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD on 2019-01-17
dot icon04/01/2019
Confirmation statement made on 2018-12-17 with no updates
dot icon04/01/2019
Register inspection address has been changed from Q3, the Square Randalls Way Leatherhead KT22 7TW England to 2nd Floor 31 Chertsey Street Guildford GU1 4HD
dot icon31/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon17/10/2018
Resolutions
dot icon17/10/2018
Change of name notice
dot icon21/12/2017
Confirmation statement made on 2017-12-17 with no updates
dot icon16/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon19/12/2016
Confirmation statement made on 2016-12-17 with updates
dot icon01/10/2016
Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom to Q3, the Square Randalls Way Leatherhead KT22 7TW
dot icon30/09/2016
Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG
dot icon30/09/2016
Director's details changed for Mrs Anthea Fiendley Case on 2016-09-28
dot icon30/09/2016
Director's details changed for Mr Timothy Colin Brown on 2016-09-28
dot icon30/09/2016
Registered office address changed from Sixth Floor 5 Young Street London W8 5EH to Eighth Floor 6 New Street Square London EC4A 3AQ on 2016-09-30
dot icon08/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon20/06/2016
Appointment of Mr Timothy Colin Brown as a director on 2016-06-06
dot icon20/06/2016
Termination of appointment of Andrew Colin Goodman as a director on 2016-06-06
dot icon17/12/2015
Annual return made up to 2015-12-17 with full list of shareholders
dot icon30/11/2015
Register inspection address has been changed from 5 New Street Square London EC4A 3TW United Kingdom to 2 Temple Back East Temple Quay Bristol BS1 6EG
dot icon27/11/2015
Register(s) moved to registered inspection location 5 New Street Square London EC4A 3TW
dot icon23/11/2015
Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 2015-08-10
dot icon16/09/2015
Director's details changed for Mr Andrew Colin Goodman on 2015-09-16
dot icon03/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon27/02/2015
Director's details changed for Mr Andrew Colin Goodman on 2015-01-19
dot icon27/02/2015
Director's details changed for Mr Andrew Colin Goodman on 2015-01-19
dot icon17/12/2014
Annual return made up to 2014-12-17 with full list of shareholders
dot icon05/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon20/12/2013
Annual return made up to 2013-12-17 with full list of shareholders
dot icon23/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon03/01/2013
Director's details changed for Mr Andrew Colin Goodman on 2013-01-03
dot icon20/12/2012
Annual return made up to 2012-12-17 with full list of shareholders
dot icon21/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon20/12/2011
Annual return made up to 2011-12-17 with full list of shareholders
dot icon29/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon19/04/2011
Termination of appointment of David Sisam as a director
dot icon09/02/2011
Annual return made up to 2010-12-17 with full list of shareholders
dot icon09/02/2011
Register(s) moved to registered inspection location
dot icon09/02/2011
Termination of appointment of Andrew Goodman as a director
dot icon09/02/2011
Termination of appointment of Taylor Wessing Secretaries Limited as a secretary
dot icon09/02/2011
Register(s) moved to registered inspection location
dot icon09/02/2011
Register(s) moved to registered inspection location
dot icon09/02/2011
Register(s) moved to registered inspection location
dot icon09/02/2011
Register inspection address has been changed
dot icon01/02/2011
Registered office address changed from Nyland 4Th Floor, 192 Sloane Street London SW1X 9QX United Kingdom on 2011-02-01
dot icon05/02/2010
Appointment of Taylor Wessing Secretaries Limited as a secretary
dot icon05/02/2010
Appointment of Mr Andrew Colin Goodman as a director
dot icon04/02/2010
Appointment of Taylor Wessing Secretaries Limited as a secretary
dot icon04/02/2010
Appointment of Andrew Colin Goodman as a director
dot icon28/01/2010
Appointment of David Sisam as a director
dot icon28/01/2010
Appointment of Anthea Case as a director
dot icon26/01/2010
Statement of capital following an allotment of shares on 2009-12-17
dot icon22/12/2009
Termination of appointment of Barbara Kahan as a director
dot icon17/12/2009
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
155.12K
-
0.00
88.52K
-
2022
8
785.81K
-
0.00
98.34K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TAYLOR WESSING SECRETARIES LIMITED
Corporate Secretary
17/12/2009 - 17/12/2009
780
TAYLOR WESSING SECRETARIES LIMITED
Corporate Secretary
17/12/2009 - 10/08/2015
780
Kahan, Barbara
Director
17/12/2009 - 17/12/2009
27938
Sisam, David George Alfred
Director
17/12/2009 - 08/04/2011
-
Morgan, Anna Jane
Director
11/07/2024 - Present
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 CAMBIUM PHILANTHROPY SERVICES LIMITED

CAMBIUM PHILANTHROPY SERVICES LIMITED is an(a) Active company incorporated on 17/12/2009 with the registered office located at Eighth Floor 6 New Street Square, New Fetter Lane, London EC4A 3AQ. There are currently 4 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 CAMBIUM PHILANTHROPY SERVICES LIMITED?

toggle

CAMBIUM PHILANTHROPY SERVICES LIMITED is currently Active. It was registered on 17/12/2009 .

Where is CAMBIUM PHILANTHROPY SERVICES LIMITED located?

toggle

CAMBIUM PHILANTHROPY SERVICES LIMITED is registered at Eighth Floor 6 New Street Square, New Fetter Lane, London EC4A 3AQ.

What does CAMBIUM PHILANTHROPY SERVICES LIMITED do?

toggle

CAMBIUM PHILANTHROPY SERVICES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CAMBIUM PHILANTHROPY SERVICES LIMITED?

toggle

The latest filing was on 30/12/2025: Director's details changed for Luis Nicholas Brown on 2025-12-17.