CAMBRIDGE ASSOCIATES LIMITED

Register to unlock more data on OkredoRegister
Latest events (Record since 05/03/2007)
dot icon26/03/2026
Confirmation statement made on 2026-03-20 with no updates
dot icon28/08/2025
Group of companies' accounts made up to 2024-12-31
dot icon20/03/2025
Confirmation statement made on 2025-03-20 with updates
dot icon17/12/2024
Appointment of Mrs Annachiara Marcandalli as a director on 2024-12-16
dot icon17/12/2024
Appointment of Mrs Pamela Boone as a director on 2024-12-16
dot icon03/12/2024
Director's details changed for Mr Alexander Koriath on 2024-11-06
dot icon06/11/2024
Appointment of Mr Daniel James Aylott as a director on 2024-11-05
dot icon06/11/2024
Appointment of Mr Alexander Koriath as a director on 2024-11-05
dot icon06/11/2024
Termination of appointment of Christopher Randolph Hunter as a director on 2024-11-05
dot icon04/10/2024
Group of companies' accounts made up to 2023-12-31
dot icon11/09/2024
Termination of appointment of Christine Jane Farquhar as a director on 2024-08-31
dot icon26/07/2024
Statement of capital following an allotment of shares on 2024-07-24
dot icon22/03/2024
Confirmation statement made on 2024-03-22 with no updates
dot icon24/05/2023
Group of companies' accounts made up to 2022-12-31
dot icon04/04/2023
Confirmation statement made on 2023-03-23 with no updates
dot icon04/01/2023
Termination of appointment of David Druley as a director on 2022-12-31
dot icon15/08/2022
Group of companies' accounts made up to 2021-12-31
dot icon07/06/2022
Notification of a person with significant control statement
dot icon24/05/2022
Cessation of James Bailey as a person with significant control on 2022-05-18
dot icon23/03/2022
Confirmation statement made on 2022-03-23 with no updates
dot icon17/12/2021
Registered office address changed from 80 Victoria Street Cardinal Place London SW1E 5JL to 62 Buckingham Gate London SW1E 6AJ on 2021-12-17
dot icon01/06/2021
Group of companies' accounts made up to 2020-12-31
dot icon23/03/2021
Confirmation statement made on 2021-03-23 with no updates
dot icon19/06/2020
Group of companies' accounts made up to 2019-12-31
dot icon25/03/2020
Confirmation statement made on 2020-03-25 with no updates
dot icon02/09/2019
Group of companies' accounts made up to 2018-12-31
dot icon31/07/2019
Appointment of Ms Christine Jane Farquhar as a director on 2019-07-30
dot icon15/04/2019
Confirmation statement made on 2019-03-28 with no updates
dot icon15/04/2019
Cessation of Hunter Lewis as a person with significant control on 2018-08-31
dot icon29/10/2018
Group of companies' accounts made up to 2017-12-31
dot icon22/08/2018
Termination of appointment of Matthew James William Cutlan as a director on 2018-08-22
dot icon03/05/2018
Appointment of Mr Christopher Randolph Hunter as a director on 2018-05-03
dot icon03/04/2018
Confirmation statement made on 2018-03-28 with no updates
dot icon20/09/2017
Group of companies' accounts made up to 2016-12-31
dot icon11/04/2017
Confirmation statement made on 2017-03-28 with updates
dot icon27/09/2016
Group of companies' accounts made up to 2015-12-31
dot icon17/06/2016
Termination of appointment of James Nathan Bailey as a director on 2016-06-15
dot icon17/06/2016
Termination of appointment of Sandra Ann Urie as a secretary on 2016-06-15
dot icon17/06/2016
Termination of appointment of Sandra Ann Urie as a director on 2016-06-15
dot icon17/06/2016
Termination of appointment of James Nathan Bailey as a director on 2016-06-15
dot icon16/06/2016
Appointment of Mr David Druley as a director on 2016-06-15
dot icon15/06/2016
Appointment of Mr Matthew James William Cutlan as a director on 2016-06-15
dot icon15/06/2016
Appointment of Mr Christopher Ivey as a director on 2016-06-15
dot icon29/03/2016
Annual return made up to 2016-03-28 with full list of shareholders
dot icon04/01/2016
Termination of appointment of Scott Berney as a director on 2015-12-31
dot icon09/10/2015
Group of companies' accounts made up to 2014-12-31
dot icon22/04/2015
Annual return made up to 2015-03-28 with full list of shareholders
dot icon18/09/2014
Group of companies' accounts made up to 2013-12-31
dot icon17/04/2014
Annual return made up to 2014-03-28 with full list of shareholders
dot icon26/04/2013
Group of companies' accounts made up to 2012-12-31
dot icon16/04/2013
Annual return made up to 2013-03-28 with full list of shareholders
dot icon16/07/2012
Group of companies' accounts made up to 2011-12-31
dot icon02/04/2012
Annual return made up to 2012-03-28 with full list of shareholders
dot icon02/04/2012
Director's details changed for Ms Sandra Ann Urie on 2012-03-30
dot icon02/04/2012
Director's details changed for Mr James Nathan Bailey on 2012-01-01
dot icon02/04/2012
Director's details changed for Scott Berney on 2012-03-30
dot icon30/03/2012
Secretary's details changed for Ms Sandra Ann Urie on 2012-03-30
dot icon27/03/2012
Director's details changed for Mr James Nathan Bailey on 2012-01-01
dot icon06/05/2011
Group of companies' accounts made up to 2010-12-31
dot icon24/03/2011
Annual return made up to 2011-03-05 with full list of shareholders
dot icon11/08/2010
Full accounts made up to 2009-12-31
dot icon07/04/2010
Annual return made up to 2010-03-05 with full list of shareholders
dot icon07/04/2010
Director's details changed for Scott Berney on 2010-04-01
dot icon07/04/2010
Director's details changed for Mr James Nathan Bailey on 2010-04-01
dot icon07/04/2010
Director's details changed for Ms Sandra Ann Urie on 2010-04-01
dot icon23/06/2009
Full accounts made up to 2008-12-31
dot icon07/05/2009
Statement of affairs
dot icon07/05/2009
Amending 88(2)
dot icon12/03/2009
Return made up to 05/03/09; full list of members
dot icon14/11/2008
Accounts for a dormant company made up to 2007-12-31
dot icon03/04/2008
Return made up to 05/03/08; full list of members
dot icon22/01/2008
Statement of affairs
dot icon22/01/2008
Ad 01/01/08--------- £ si 49999@1=49999 £ ic 1/50000
dot icon22/01/2008
Nc inc already adjusted 21/12/07
dot icon22/01/2008
Resolutions
dot icon22/01/2008
Resolutions
dot icon04/01/2008
Certificate of change of name
dot icon06/07/2007
Registered office changed on 06/07/07 from: 4 more london riverside london SE1 2AU
dot icon31/05/2007
Registered office changed on 31/05/07 from: 190 strand london WC2R 1JN
dot icon21/04/2007
Memorandum and Articles of Association
dot icon21/04/2007
Accounting reference date shortened from 31/03/08 to 31/12/07
dot icon21/04/2007
Director resigned
dot icon21/04/2007
Secretary resigned
dot icon21/04/2007
New director appointed
dot icon21/04/2007
New secretary appointed;new director appointed
dot icon21/04/2007
New director appointed
dot icon21/03/2007
Certificate of change of name
dot icon05/03/2007
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
20/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LAWGRAM SECRETARIES LIMITED
Nominee Secretary
05/03/2007 - 11/04/2007
520
WHALE ROCK DIRECTORS LIMITED
Nominee Director
05/03/2007 - 11/04/2007
313
Cutlan, Matthew James William
Director
15/06/2016 - 22/08/2018
4
Ivey, Christopher Charles
Director
15/06/2016 - Present
1
Farquhar, Christine Jane
Director
30/07/2019 - 31/08/2024
2

Persons with Significant Control

2
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 CAMBRIDGE ASSOCIATES LIMITED

CAMBRIDGE ASSOCIATES LIMITED is an(a) Active company incorporated on 05/03/2007 with the registered office located at 62 Buckingham Gate, London SW1E 6AJ. There are currently 5 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 CAMBRIDGE ASSOCIATES LIMITED?

toggle

CAMBRIDGE ASSOCIATES LIMITED is currently Active. It was registered on 05/03/2007 .

Where is CAMBRIDGE ASSOCIATES LIMITED located?

toggle

CAMBRIDGE ASSOCIATES LIMITED is registered at 62 Buckingham Gate, London SW1E 6AJ.

What does CAMBRIDGE ASSOCIATES LIMITED do?

toggle

CAMBRIDGE ASSOCIATES LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for CAMBRIDGE ASSOCIATES LIMITED?

toggle

The latest filing was on 26/03/2026: Confirmation statement made on 2026-03-20 with no updates.