CAMBRIDGE EQUITY PARTNERS LIMITED

CAMBRIDGE EQUITY PARTNERS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCAMBRIDGE EQUITY PARTNERS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02972900
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CAMBRIDGE EQUITY PARTNERS LIMITED?

    • Financial management (70221) / Professional, scientific and technical activities

    Where is CAMBRIDGE EQUITY PARTNERS LIMITED located?

    Registered Office Address
    7c The Mount
    Grayswood
    GU27 2EB Haslemere
    Surrey
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CAMBRIDGE EQUITY PARTNERS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SPURRIER & CO. LIMITEDMar 06, 2002Mar 06, 2002
    ORIGINAL EVENTS LIMITEDJan 26, 2001Jan 26, 2001
    ORIGINAL PROMOTIONS LIMITEDMay 30, 2000May 30, 2000
    SPURRIER & CO LTDMar 20, 1995Mar 20, 1995
    WHEATLEY FARMS LIMITEDSep 30, 1994Sep 30, 1994

    What are the latest accounts for CAMBRIDGE EQUITY PARTNERS LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2024

    What is the status of the latest confirmation statement for CAMBRIDGE EQUITY PARTNERS LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 28, 2024

    What are the latest filings for CAMBRIDGE EQUITY PARTNERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Accounts for a dormant company made up to Apr 30, 2024

    8 pagesAA

    Confirmation statement made on Sep 28, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Apr 30, 2023

    8 pagesAA

    Confirmation statement made on Sep 28, 2023 with updates

    4 pagesCS01

    Micro company accounts made up to Apr 30, 2022

    8 pagesAA

    Confirmation statement made on Sep 28, 2022 with no updates

    3 pagesCS01

    Registered office address changed from 12 Times Court Retreat Road Richmond TW9 1AF United Kingdom to 7C the Mount Grayswood Haslemere Surrey GU27 2EB on Mar 23, 2022

    1 pagesAD01

    Micro company accounts made up to Apr 30, 2021

    8 pagesAA

    Confirmation statement made on Sep 28, 2021 with updates

    4 pagesCS01

    Micro company accounts made up to Apr 30, 2020

    8 pagesAA

    Confirmation statement made on Sep 30, 2020 with updates

    4 pagesCS01

    Change of details for Mrs Barbara Spurrier as a person with significant control on Sep 30, 2020

    2 pagesPSC04

    Director's details changed for Mrs Barbara Joyce Spurrier on Sep 30, 2020

    2 pagesCH01

    Micro company accounts made up to Apr 30, 2019

    2 pagesAA

    Confirmation statement made on Sep 30, 2019 with updates

    4 pagesCS01

    Statement of capital on Feb 25, 2019

    • Capital: GBP 100
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Micro company accounts made up to Apr 30, 2018

    6 pagesAA

    Confirmation statement made on Sep 30, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Apr 30, 2017

    2 pagesAA

    Who are the officers of CAMBRIDGE EQUITY PARTNERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SPURRIER, Barbara Joyce
    The Mount
    Grayswood
    GU27 2EB Haslemere
    7c
    Surrey
    England
    Director
    The Mount
    Grayswood
    GU27 2EB Haslemere
    7c
    Surrey
    England
    EnglandBritish71729000017
    BAKER, Christina Mary
    Tresswell House 78 Swinderby Road
    Collingham
    NG23 7PB Newark
    Nottinghamshire
    Secretary
    Tresswell House 78 Swinderby Road
    Collingham
    NG23 7PB Newark
    Nottinghamshire
    British65219620001
    SPURRIER, Barbara
    Spring Gardens Barn
    Kettering Road
    NN15 5LP Burton Latimer
    Northamptonshire
    Secretary
    Spring Gardens Barn
    Kettering Road
    NN15 5LP Burton Latimer
    Northamptonshire
    British71729000002
    CAMBRIDGE FINANCIAL PARTNERS LLP
    Shire Hill
    CB11 3AQ Saffron Walden
    The Business & Technology Centre
    Essex
    England
    Secretary
    Shire Hill
    CB11 3AQ Saffron Walden
    The Business & Technology Centre
    Essex
    England
    Identification TypeEuropean Economic Area
    Registration NumberOC306328
    163658370001
    POWRIE APPLEBY (SECRETARIES) LTD
    4,6 & 8 New Street
    LE1 5NR Leicester
    Queen Anne House
    Leicestershire
    United Kingdom
    Secretary
    4,6 & 8 New Street
    LE1 5NR Leicester
    Queen Anne House
    Leicestershire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number04017270
    90909750001
    YORK PLACE COMPANY SECRETARIES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Secretary
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000880001
    GADSBY, Jennifer Frances
    Langford Crossing
    Holme Lane, Langford
    NG23 7RT Newark
    Nottinghamshire
    Director
    Langford Crossing
    Holme Lane, Langford
    NG23 7RT Newark
    Nottinghamshire
    British85193180001
    LEE, Gary Charles
    Bryony Barn
    NG13 9PE Staunton Nr Orston
    Notts
    Director
    Bryony Barn
    NG13 9PE Staunton Nr Orston
    Notts
    British23403240001
    SPURRIER, Roger Dermot
    Wheatley Grange
    Collingham
    NG23 7QG Newark
    Nottinghamshire
    Director
    Wheatley Grange
    Collingham
    NG23 7QG Newark
    Nottinghamshire
    British63041670001
    STANBRIDGE, Raymond John
    Portico House 25 Bailgate
    LN1 3AP Lincoln
    Lincolnshire
    Director
    Portico House 25 Bailgate
    LN1 3AP Lincoln
    Lincolnshire
    British52596640004

    Who are the persons with significant control of CAMBRIDGE EQUITY PARTNERS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Barbara Spurrier
    The Mount
    Grayswood
    GU27 2EB Haslemere
    7c
    Surrey
    England
    Apr 06, 2016
    The Mount
    Grayswood
    GU27 2EB Haslemere
    7c
    Surrey
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0