CAMBRIDGE INNOVATION CAPITAL LIMITED

Register to unlock more data on OkredoRegister

CAMBRIDGE INNOVATION CAPITAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08243718

Incorporation date

08/10/2012

Size

Group

Contacts

Registered address

Registered address

22 Station Road, Cambridge CB1 2JDCopy
copy info iconCopy
See on map
Latest events (Record since 08/10/2012)
dot icon05/01/2026
Purchase of own shares.
dot icon05/01/2026
Cancellation of shares. Statement of capital on 2025-11-14
dot icon10/12/2025
Group of companies' accounts made up to 2025-03-31
dot icon30/09/2025
Confirmation statement made on 2025-09-30 with updates
dot icon29/09/2025
Appointment of Sir Nigel David Wilson as a director on 2025-09-25
dot icon26/09/2025
Termination of appointment of Edward Anfrid Pringle Benthall as a director on 2025-09-25
dot icon18/06/2025
Termination of appointment of Clive Hedley William Birch as a director on 2025-06-17
dot icon18/06/2025
Appointment of Mr Panos Koulis Kakoullis as a director on 2025-06-17
dot icon18/12/2024
Group of companies' accounts made up to 2024-03-31
dot icon30/09/2024
Confirmation statement made on 2024-09-30 with updates
dot icon19/09/2024
Appointment of Sir John Alexander David Aston as a director on 2024-09-11
dot icon11/09/2024
Termination of appointment of Anne Carla Ferguson-Smith as a director on 2024-09-11
dot icon21/12/2023
Group of companies' accounts made up to 2023-03-31
dot icon21/12/2023
Director's details changed for Professor Anne Carla Ferguson-Smith on 2023-12-21
dot icon31/10/2023
Cancellation of shares. Statement of capital on 2023-10-02
dot icon31/10/2023
Purchase of own shares.
dot icon02/10/2023
Confirmation statement made on 2023-09-30 with updates
dot icon13/07/2023
Director's details changed for Clive Hedley William Birch on 2023-07-12
dot icon05/01/2023
Group of companies' accounts made up to 2022-03-31
dot icon03/10/2022
Confirmation statement made on 2022-09-30 with updates
dot icon01/09/2022
Appointment of Dr Rowan Emma Chapman as a director on 2022-09-01
dot icon11/03/2022
Registered office address changed from Hauser Forum 3 Charles Babbage Road Cambridge CB3 0GT to 22 Station Road Cambridge CB1 2JD on 2022-03-11
dot icon14/12/2021
Change of share class name or designation
dot icon10/12/2021
Consolidation of shares on 2018-11-26
dot icon08/12/2021
Statement of capital following an allotment of shares on 2021-11-29
dot icon07/12/2021
Group of companies' accounts made up to 2021-03-31
dot icon19/10/2021
Termination of appointment of Ian Malcolm Leslie as a director on 2021-10-11
dot icon19/10/2021
Appointment of Professor Anne Carla Ferguson-Smith as a director on 2021-10-11
dot icon10/10/2021
Confirmation statement made on 2021-09-30 with updates
dot icon31/08/2021
Cancellation of shares. Statement of capital on 2021-07-28
dot icon31/08/2021
Cancellation of shares. Statement of capital on 2021-07-27
dot icon31/08/2021
Cancellation of shares. Statement of capital on 2021-07-26
dot icon23/07/2021
Resolutions
dot icon23/07/2021
Solvency Statement dated 13/07/21
dot icon23/07/2021
Statement by Directors
dot icon23/07/2021
Statement of capital on 2021-07-23
dot icon25/06/2021
Statement of capital following an allotment of shares on 2021-06-24
dot icon26/05/2021
Consolidation of shares on 2018-11-26
dot icon26/05/2021
Change of share class name or designation
dot icon13/05/2021
Statement of capital following an allotment of shares on 2021-03-31
dot icon30/04/2021
Termination of appointment of Robert Timothy Sprawson as a secretary on 2021-04-01
dot icon30/04/2021
Appointment of Mr Nicholas Bryn Richards as a secretary on 2021-04-01
dot icon04/02/2021
Consolidation of shares on 2018-11-16
dot icon04/02/2021
Change of share class name or designation
dot icon04/02/2021
Statement of capital following an allotment of shares on 2020-12-07
dot icon20/01/2021
Director's details changed for Mr Andrew James Williamson on 2021-01-15
dot icon18/11/2020
Group of companies' accounts made up to 2020-03-31
dot icon01/10/2020
Confirmation statement made on 2020-09-30 with updates
dot icon27/08/2020
Cancellation of shares. Statement of capital on 2020-08-17
dot icon27/08/2020
Purchase of own shares.
dot icon03/08/2020
Resolutions
dot icon03/08/2020
Re-registration of Memorandum and Articles
dot icon03/08/2020
Certificate of re-registration from Public Limited Company to Private
dot icon03/08/2020
Re-registration from a public company to a private limited company
dot icon23/06/2020
Consolidation of shares on 2018-11-26
dot icon23/06/2020
Statement of capital following an allotment of shares on 2020-06-12
dot icon22/06/2020
Change of share class name or designation
dot icon09/04/2020
Termination of appointment of Michael Peter Muller as a director on 2020-03-31
dot icon09/04/2020
Termination of appointment of Dipti Mahendra Amin as a director on 2020-03-31
dot icon09/04/2020
Termination of appointment of Adam Martin Glinsman as a director on 2020-03-31
dot icon06/02/2020
Consolidation of shares on 2018-11-26
dot icon06/02/2020
Change of share class name or designation
dot icon20/01/2020
Statement of capital following an allotment of shares on 2019-12-10
dot icon15/10/2019
Confirmation statement made on 2019-09-30 with updates
dot icon02/10/2019
Group of companies' accounts made up to 2019-03-31
dot icon18/06/2019
Consolidation of shares on 2018-11-26
dot icon18/06/2019
Statement of capital following an allotment of shares on 2019-06-05
dot icon15/05/2019
Director's details changed for Prof Ian Malcolm Leslie on 2019-05-14
dot icon15/05/2019
Appointment of Dr Andrew James Williamson as a director on 2019-05-09
dot icon23/04/2019
Termination of appointment of Victor Christou as a director on 2019-04-16
dot icon09/04/2019
Statement of capital following an allotment of shares on 2019-03-29
dot icon15/01/2019
Statement of capital following an allotment of shares on 2019-01-04
dot icon09/01/2019
Statement of capital following an allotment of shares on 2018-12-03
dot icon09/01/2019
Statement of capital following an allotment of shares on 2018-12-11
dot icon04/12/2018
Resolutions
dot icon01/10/2018
Confirmation statement made on 2018-09-30 with updates
dot icon27/09/2018
Group of companies' accounts made up to 2018-03-31
dot icon19/06/2018
Statement of capital following an allotment of shares on 2018-04-24
dot icon04/05/2018
Resolutions
dot icon16/04/2018
Appointment of Professor Andrew David Neely as a director on 2018-04-01
dot icon11/04/2018
Termination of appointment of Duncan John Maskell as a director on 2018-03-31
dot icon09/11/2017
Appointment of Dr Dipti Mahendra Amin as a director on 2017-11-01
dot icon02/10/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon25/09/2017
Group of companies' accounts made up to 2017-03-31
dot icon25/07/2017
Appointment of Mr Humphrey William Battcock as a director on 2017-07-25
dot icon21/12/2016
Reduction of iss capital and minute (oc)
dot icon21/12/2016
Certificate of reduction of share premium
dot icon21/12/2016
Statement of capital on 2016-12-21
dot icon05/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon21/09/2016
Group of companies' accounts made up to 2016-03-31
dot icon20/09/2016
Resolutions
dot icon20/09/2016
Statement of capital following an allotment of shares on 2016-09-01
dot icon08/09/2016
Sub-division of shares on 2016-08-18
dot icon06/09/2016
Change of share class name or designation
dot icon06/09/2016
Particulars of variation of rights attached to shares
dot icon24/08/2016
Termination of appointment of Anthony Raven as a director on 2016-08-05
dot icon29/04/2016
Appointment of Mr Robert Timothy Sprawson as a director on 2016-04-22
dot icon04/03/2016
Resolutions
dot icon03/03/2016
Appointment of Professor Duncan John Maskell as a director on 2016-03-01
dot icon02/03/2016
Termination of appointment of Stephen John Young as a director on 2016-03-01
dot icon29/02/2016
Termination of appointment of Peter Stephen Keen as a director on 2016-02-29
dot icon15/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon01/09/2015
Termination of appointment of Mark Parsons as a secretary on 2015-09-01
dot icon01/09/2015
Appointment of Mr Robert Timothy Sprawson as a secretary on 2015-09-01
dot icon05/08/2015
Group of companies' accounts made up to 2015-03-31
dot icon11/11/2014
Annual return made up to 2014-10-08 with full list of shareholders
dot icon02/07/2014
Group of companies' accounts made up to 2014-03-31
dot icon25/03/2014
Appointment of Dr Victor Christou as a director
dot icon18/10/2013
Appointment of Michael Peter Muller as a director
dot icon18/10/2013
Statement of capital following an allotment of shares on 2013-10-09
dot icon18/10/2013
Statement of capital following an allotment of shares on 2013-10-09
dot icon14/10/2013
Annual return made up to 2013-10-08 with full list of shareholders
dot icon14/10/2013
Director's details changed for Peter Stephen Keen on 2013-07-16
dot icon11/10/2013
Director's details changed for Edward Anfrid Pringle Benthall on 2013-07-16
dot icon11/10/2013
Director's details changed for Dr Anthony Raven on 2013-07-16
dot icon21/08/2013
Current accounting period extended from 2013-07-31 to 2014-03-31
dot icon14/08/2013
Appointment of Clive Hedley William Birch as a director
dot icon25/07/2013
Statement of capital following an allotment of shares on 2013-07-19
dot icon25/07/2013
Statement of capital following an allotment of shares on 2013-07-19
dot icon23/07/2013
Resolutions
dot icon23/07/2013
Resolutions
dot icon23/07/2013
Resolutions
dot icon23/07/2013
Resolutions
dot icon23/07/2013
Appointment of Stephen John Young as a director
dot icon23/07/2013
Appointment of Professor Ian Malcolm Leslie as a director
dot icon23/07/2013
Appointment of Mark Parsons as a secretary
dot icon23/07/2013
Appointment of Mr Adam Martin Glinsman as a director
dot icon23/07/2013
Change of share class name or designation
dot icon23/07/2013
Termination of appointment of Taylor Wessing Secretaries Limited as a secretary
dot icon23/07/2013
Statement of capital following an allotment of shares on 2013-07-16
dot icon15/07/2013
Current accounting period shortened from 2013-10-31 to 2013-07-31
dot icon12/07/2013
Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 2013-07-12
dot icon11/07/2013
Director's details changed for Peter Stephen Keen on 2013-06-06
dot icon26/06/2013
Commence business and borrow
dot icon26/06/2013
Trading certificate for a public company
dot icon26/11/2012
Appointment of Edward Anfrid Pringle Benthall as a director
dot icon26/11/2012
Appointment of Peter Stephen Keen as a director
dot icon26/11/2012
Appointment of Dr Anthony Raven as a director
dot icon23/11/2012
Termination of appointment of Huntsmoor Nominees Limited as a director
dot icon23/11/2012
Termination of appointment of Richard Bursby as a director
dot icon23/11/2012
Statement of capital following an allotment of shares on 2012-11-16
dot icon23/11/2012
Termination of appointment of Huntsmoor Limited as a director
dot icon08/10/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Benthall, Edward Anfrid Pringle
Director
16/11/2012 - 25/09/2025
11
Sprawson, Robert Timothy
Director
22/04/2016 - Present
17
Williamson, Andrew James
Director
09/05/2019 - Present
25
TAYLOR WESSING SECRETARIES LIMITED
Corporate Secretary
08/10/2012 - 16/07/2013
674
HUNTSMOOR LIMITED
Corporate Director
08/10/2012 - 16/11/2012
1012

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 CAMBRIDGE INNOVATION CAPITAL LIMITED

CAMBRIDGE INNOVATION CAPITAL LIMITED is an(a) Active company incorporated on 08/10/2012 with the registered office located at 22 Station Road, Cambridge CB1 2JD. There are currently 9 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 INNOVATION CAPITAL LIMITED?

toggle

CAMBRIDGE INNOVATION CAPITAL LIMITED is currently Active. It was registered on 08/10/2012 .

Where is CAMBRIDGE INNOVATION CAPITAL LIMITED located?

toggle

CAMBRIDGE INNOVATION CAPITAL LIMITED is registered at 22 Station Road, Cambridge CB1 2JD.

What does CAMBRIDGE INNOVATION CAPITAL LIMITED do?

toggle

CAMBRIDGE INNOVATION CAPITAL LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CAMBRIDGE INNOVATION CAPITAL LIMITED?

toggle

The latest filing was on 05/01/2026: Purchase of own shares..