EIGHT19 LIMITED

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

    Company NameEIGHT19 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07322950
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of EIGHT19 LIMITED?

    • Other research and experimental development on natural sciences and engineering (72190) / Professional, scientific and technical activities

    Where is EIGHT19 LIMITED located?

    Registered Office Address
    Elstree House Watson's Yard, High Street
    Cottenham
    CB24 8RX Cambridge
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of EIGHT19 LIMITED?

    Previous Company Names
    Company NameFromUntil
    CAMBRIDGE PHOTON TECHNOLOGY LIMITEDJul 04, 2019Jul 04, 2019
    EIGHT19 LIMITEDJul 22, 2010Jul 22, 2010

    What are the latest accounts for EIGHT19 LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for EIGHT19 LIMITED?

    Last Confirmation Statement Made Up ToJul 22, 2025
    Next Confirmation Statement DueAug 05, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 22, 2024
    OverdueNo

    What are the latest filings for EIGHT19 LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Chris Harris as a director on Jun 11, 2025

    1 pagesTM01

    Termination of appointment of Ip2Ipo Services Limited as a director on Jun 11, 2025

    1 pagesTM01

    Micro company accounts made up to Sep 30, 2024

    3 pagesAA

    Confirmation statement made on Jul 22, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 30, 2023

    3 pagesAA

    Confirmation statement made on Jul 22, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 30, 2022

    3 pagesAA

    Confirmation statement made on Jul 22, 2022 with updates

    6 pagesCS01

    Micro company accounts made up to Sep 30, 2021

    3 pagesAA

    Confirmation statement made on Jul 22, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 30, 2020

    3 pagesAA

    Confirmation statement made on Jul 22, 2020 with updates

    6 pagesCS01

    Notification of Lucros Investment Bv as a person with significant control on Aug 27, 2019

    2 pagesPSC02

    Cessation of Ip2Ipo Limited as a person with significant control on Aug 27, 2019

    1 pagesPSC07

    Micro company accounts made up to Sep 30, 2019

    3 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 10, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 08, 2019

    RES15

    Statement of capital following an allotment of shares on Aug 27, 2019

    • Capital: GBP 16,131.3121
    8 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Satisfaction of charge 073229500005 in full

    1 pagesMR04

    Confirmation statement made on Jul 22, 2019 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 04, 2019

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 28, 2019

    RES15

    Registered office address changed from G11 Stirling House Cambridge Innovation Park Denny End Road, Waterbeach Cambridge CB25 9QE England to Elstree House Watson's Yard, High Street Cottenham Cambridge CB24 8RX on Mar 25, 2019

    1 pagesAD01

    Accounts for a small company made up to Sep 30, 2018

    13 pagesAA

    Registration of charge 073229500005, created on Sep 10, 2018

    24 pagesMR01

    Registered office address changed from Unit 9a Cambridge Science Park Milton Road Cambridge Cambridgeshire CB4 0FE to G11 Stirling House Cambridge Innovation Park Denny End Road, Waterbeach Cambridge CB25 9QE on Sep 12, 2018

    1 pagesAD01

    Who are the officers of EIGHT19 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FRIEND, Richard Henry, Sir
    Watson's Yard, High Street
    Cottenham
    CB24 8RX Cambridge
    Elstree House
    England
    Director
    Watson's Yard, High Street
    Cottenham
    CB24 8RX Cambridge
    Elstree House
    England
    EnglandBritishUniversity Professor154237440001
    MARINELLI, Claudio, Dr
    Watson's Yard, High Street
    Cottenham
    CB24 8RX Cambridge
    Elstree House
    England
    Director
    Watson's Yard, High Street
    Cottenham
    CB24 8RX Cambridge
    Elstree House
    England
    EnglandItalianDirector239674540001
    BRADSHAW, John
    Cambridge Science Park
    Milton Road
    CB4 0FE Cambridge
    Unit 9a
    Cambridgeshire
    Director
    Cambridge Science Park
    Milton Road
    CB4 0FE Cambridge
    Unit 9a
    Cambridgeshire
    EnglandBritishAccountant54189670005
    BRANSFIELD-GARTH, Simon Cj
    Science Park
    CB4 0FE Cambridge
    9a
    Cambridgeshire
    Director
    Science Park
    CB4 0FE Cambridge
    9a
    Cambridgeshire
    EnglandBritishCeo116099580001
    BROWN, Thomas Henry Phelps
    YO25 9LG Driffield
    Tibthorpe Grange
    East Yorkshire
    United Kingdom
    Director
    YO25 9LG Driffield
    Tibthorpe Grange
    East Yorkshire
    United Kingdom
    United KingdomBritishCompany Director4055550001
    DERIAN, Paul-Joel
    Rue De La Haie Coq
    93308 Aubervilliers
    52
    France
    Director
    Rue De La Haie Coq
    93308 Aubervilliers
    52
    France
    FranceFrenchR&D Group Vice President154237310001
    GRIMSHAW, John Malcolm
    Milton Road
    CB4 0DP Cambridge
    Merlin Place
    Cambridgeshire
    Director
    Milton Road
    CB4 0DP Cambridge
    Merlin Place
    Cambridgeshire
    EnglandBritishTechnology Transfer152868240001
    HARRIS, Chris, Dr
    Watson's Yard, High Street
    Cottenham
    CB24 8RX Cambridge
    Elstree House
    England
    Director
    Watson's Yard, High Street
    Cottenham
    CB24 8RX Cambridge
    Elstree House
    England
    EnglandBritishChairman192451220001
    NIGGEMANN, Michael
    Cambridge Science Park
    Milton Road
    CB4 0FE Cambridge
    Unit 9a
    Cambridgeshire
    Director
    Cambridge Science Park
    Milton Road
    CB4 0FE Cambridge
    Unit 9a
    Cambridgeshire
    EnglandGermanChief Technology Officer192234280001
    ROUSSEL, Stephane
    La Defense
    Immeuble Coeur Defense Toira 37eme Etage
    92931
    France
    Director
    La Defense
    Immeuble Coeur Defense Toira 37eme Etage
    92931
    France
    FranceFrenchNone160230350001
    SUN, James
    Cambridge Science Park
    Milton Road
    CB4 0FE Cambridge
    Unit 9a
    Cambridgeshire
    Director
    Cambridge Science Park
    Milton Road
    CB4 0FE Cambridge
    Unit 9a
    Cambridgeshire
    United KingdomAmericanManager163521520001
    TREZONA, Robert, Dr
    5 New Street Square
    EC4A 3BF London
    6th Floor
    Director
    5 New Street Square
    EC4A 3BF London
    6th Floor
    United KingdomBritishNone130378840001
    IP2IPO SERVICES LIMITED
    Walbrook Building
    Walbrook
    EC4N 8AF London
    25
    England
    Director
    Walbrook Building
    Walbrook
    EC4N 8AF London
    25
    England
    Identification TypeUK Limited Company
    Registration Number05325867
    122951520001

    Who are the persons with significant control of EIGHT19 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Lucros Investment Bv
    Kleine Houtweg 113
    Haarlem 2012 Ce
    113
    Netherlands
    Aug 27, 2019
    Kleine Houtweg 113
    Haarlem 2012 Ce
    113
    Netherlands
    No
    Legal FormLimited Liability Company
    Country RegisteredNetherlands
    Legal AuthorityNetherlands Companies Act
    Place RegisteredNetherla Nds
    Registration Number6109 9619
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Ip2ipo Limited
    Cornhill
    EC3V 3ND London
    24
    England
    Apr 06, 2016
    Cornhill
    EC3V 3ND London
    24
    England
    Yes
    Legal FormLimited Liability Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number04072979
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in 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