CAMBRIDGE INNOVATION CAPITAL LIMITED

CAMBRIDGE INNOVATION CAPITAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameCAMBRIDGE INNOVATION CAPITAL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08243718
    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 CAMBRIDGE INNOVATION CAPITAL LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is CAMBRIDGE INNOVATION CAPITAL LIMITED located?

    Registered Office Address
    22 Station Road
    CB1 2JD Cambridge
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of CAMBRIDGE INNOVATION CAPITAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    CAMBRIDGE INNOVATION CAPITAL PLCOct 08, 2012Oct 08, 2012

    What are the latest accounts for CAMBRIDGE INNOVATION CAPITAL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for CAMBRIDGE INNOVATION CAPITAL LIMITED?

    Last Confirmation Statement Made Up ToSep 30, 2025
    Next Confirmation Statement DueOct 14, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 30, 2024
    OverdueNo

    What are the latest filings for CAMBRIDGE INNOVATION CAPITAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Group of companies' accounts made up to Mar 31, 2024

    70 pagesAA
    ADI2VZV5

    Confirmation statement made on Sep 30, 2024 with updates

    9 pagesCS01
    XDCR96JC

    Appointment of Sir John Alexander David Aston as a director on Sep 11, 2024

    2 pagesAP01
    XDC0AYEW

    Termination of appointment of Anne Carla Ferguson-Smith as a director on Sep 11, 2024

    1 pagesTM01
    XDBEVPC3

    Director's details changed for Professor Anne Carla Ferguson-Smith on Dec 21, 2023

    2 pagesCH01
    XCIV84RN

    Group of companies' accounts made up to Mar 31, 2023

    82 pagesAA
    ACI7IALD

    Cancellation of shares. Statement of capital on Oct 02, 2023

    • Capital: GBP 27,246.7055
    4 pagesSH06
    ACEWISIJ

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Oct 31, 2023Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase
    ACEWISIB

    Confirmation statement made on Sep 30, 2023 with updates

    9 pagesCS01
    XCDAZXNL

    Director's details changed for Clive Hedley William Birch on Jul 12, 2023

    2 pagesCH01
    XC7MX86H

    Group of companies' accounts made up to Mar 31, 2022

    72 pagesAA
    ABJDXJGX

    Confirmation statement made on Sep 30, 2022 with updates

    12 pagesCS01
    XBDVFMZ4

    Appointment of Dr Rowan Emma Chapman as a director on Sep 01, 2022

    2 pagesAP01
    XBBMX1J6

    Registered office address changed from Hauser Forum 3 Charles Babbage Road Cambridge CB3 0GT to 22 Station Road Cambridge CB1 2JD on Mar 11, 2022

    1 pagesAD01
    XAZKIEKA

    Change of share class name or designation

    2 pagesSH08
    YAIYQQWG

    Consolidation of shares on Nov 26, 2018

    6 pagesSH02
    YAIYQQMZ

    Statement of capital following an allotment of shares on Nov 29, 2021

    • Capital: GBP 30,164.5781
    4 pagesSH01
    XAIW6L01

    Group of companies' accounts made up to Mar 31, 2021

    84 pagesAA
    AAIKOQJL

    Appointment of Professor Anne Carla Ferguson-Smith as a director on Oct 11, 2021

    2 pagesAP01
    XAFGH14W

    Termination of appointment of Ian Malcolm Leslie as a director on Oct 11, 2021

    1 pagesTM01
    XAFGGXUB

    Confirmation statement made on Sep 30, 2021 with updates

    11 pagesCS01
    XAESJWNK

    Cancellation of shares. Statement of capital on Jul 28, 2021

    • Capital: GBP 28,748.37415
    4 pagesSH06
    AABD2A8W

    Cancellation of shares. Statement of capital on Jul 27, 2021

    • Capital: GBP 28,795.13355
    4 pagesSH06
    AABD2A94

    Cancellation of shares. Statement of capital on Jul 26, 2021

    • Capital: GBP 29,301.11075
    4 pagesSH06
    AABD2A9C

    legacy

    5 pagesSH20
    AA96CRNV

    Who are the officers of CAMBRIDGE INNOVATION CAPITAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RICHARDS, Nicholas Bryn
    Station Road
    CB1 2JD Cambridge
    22
    United Kingdom
    Secretary
    Station Road
    CB1 2JD Cambridge
    22
    United Kingdom
    282662900001
    ASTON, John Alexander David, Sir
    Station Road
    CB1 2JD Cambridge
    22
    United Kingdom
    Director
    Station Road
    CB1 2JD Cambridge
    22
    United Kingdom
    United KingdomBritishProfessor327334810001
    BATTCOCK, Humphrey William
    Station Road
    CB1 2JD Cambridge
    22
    United Kingdom
    Director
    Station Road
    CB1 2JD Cambridge
    22
    United Kingdom
    EnglandBritishPrivate Equity Investor77615550004
    BENTHALL, Edward Anfrid Pringle
    Station Road
    CB1 2JD Cambridge
    22
    United Kingdom
    Director
    Station Road
    CB1 2JD Cambridge
    22
    United Kingdom
    EnglandBritishCompany Director173905790001
    BIRCH, Clive Hedley William
    Station Road
    CB1 2JD Cambridge
    22
    United Kingdom
    Director
    Station Road
    CB1 2JD Cambridge
    22
    United Kingdom
    United KingdomBritishRetired Chartered Accountant180581490002
    CHAPMAN, Rowan Emma, Dr
    Station Road
    CB1 2JD Cambridge
    22
    United Kingdom
    Director
    Station Road
    CB1 2JD Cambridge
    22
    United Kingdom
    United StatesBritish,AmericanDirector299624680001
    NEELY, Andrew David, Professor
    Station Road
    CB1 2JD Cambridge
    22
    United Kingdom
    Director
    Station Road
    CB1 2JD Cambridge
    22
    United Kingdom
    EnglandBritishProfessor110223040002
    SPRAWSON, Robert Timothy
    Station Road
    CB1 2JD Cambridge
    22
    United Kingdom
    Director
    Station Road
    CB1 2JD Cambridge
    22
    United Kingdom
    EnglandBritishChartered Accountant108915020002
    WILLIAMSON, Andrew James
    Station Road
    CB1 2JD Cambridge
    22
    United Kingdom
    Director
    Station Road
    CB1 2JD Cambridge
    22
    United Kingdom
    EnglandBritish,AmericanDirector235474100002
    PARSONS, Mark
    3 Charles Babbage Road
    CB3 0GT Cambridge
    Hauser Forum
    United Kingdom
    Secretary
    3 Charles Babbage Road
    CB3 0GT Cambridge
    Hauser Forum
    United Kingdom
    British180001700001
    SPRAWSON, Robert Timothy
    3 Charles Babbage Road
    CB3 0GT Cambridge
    Hauser Forum
    Secretary
    3 Charles Babbage Road
    CB3 0GT Cambridge
    Hauser Forum
    200571770001
    TAYLOR WESSING SECRETARIES LIMITED
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Secretary
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number04328885
    84071220002
    AMIN, Dipti Mahendra, Dr
    3 Charles Babbage Road
    CB3 0GT Cambridge
    Hauser Forum
    Director
    3 Charles Babbage Road
    CB3 0GT Cambridge
    Hauser Forum
    EnglandBritishDirector149908870001
    BURSBY, Richard Michael
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Director
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    United KingdomBritishSolicitor154858010001
    CHRISTOU, Victor, Dr
    3 Charles Babbage Road
    CB3 0GT Cambridge
    Hauser Forum
    Director
    3 Charles Babbage Road
    CB3 0GT Cambridge
    Hauser Forum
    United KingdomBritishSenior Investment Director186252740001
    FERGUSON-SMITH, Anne Carla, Professor
    Station Road
    CB1 2JD Cambridge
    22
    United Kingdom
    Director
    Station Road
    CB1 2JD Cambridge
    22
    United Kingdom
    United KingdomBritishProfessor288124430002
    GLINSMAN, Adam Martin
    3 Charles Babbage Road
    CB3 0GT Cambridge
    Hauser Forum
    United Kingdom
    Director
    3 Charles Babbage Road
    CB3 0GT Cambridge
    Hauser Forum
    United Kingdom
    EnglandBritishAsset Management Executive120312640001
    KEEN, Peter Stephen
    3 Charles Babbage Road
    CB3 0GT Cambridge
    Hauser Forum
    United Kingdom
    Director
    3 Charles Babbage Road
    CB3 0GT Cambridge
    Hauser Forum
    United Kingdom
    United KingdomBritishChartered Accountant173919920003
    LESLIE, Ian Malcolm, Professor
    Trinity Lane
    CB2 1TN Cambridge
    The Old Schools
    England
    Director
    Trinity Lane
    CB2 1TN Cambridge
    The Old Schools
    England
    EnglandBritish,CanadianProfessor114497440001
    MASKELL, Duncan John, Professor
    3 Charles Babbage Road
    CB3 0GT Cambridge
    Hauser Forum
    Director
    3 Charles Babbage Road
    CB3 0GT Cambridge
    Hauser Forum
    EnglandBritishUniversity Professor182300680001
    MULLER, Michael Peter
    3 Charles Babbage Road
    CB3 0GT Cambridge
    Hauser Forum
    Cambridgeshire
    United Kingdom
    Director
    3 Charles Babbage Road
    CB3 0GT Cambridge
    Hauser Forum
    Cambridgeshire
    United Kingdom
    EnglandBritishChief Technology Officer31802680002
    RAVEN, Anthony, Dr
    3 Charles Babbage Road
    CB3 0GT Cambridge
    Hauser Forum
    United Kingdom
    Director
    3 Charles Babbage Road
    CB3 0GT Cambridge
    Hauser Forum
    United Kingdom
    EnglandBritishChief Executive Office, Cambridge Enterprise222681450001
    YOUNG, Stephen John, Prof
    The University Of Cambridge
    The Old Schools Trinity Lane
    CB2 1TN Cambridge
    Pro-Vice Chancellors' Office
    United Kingdom
    Director
    The University Of Cambridge
    The Old Schools Trinity Lane
    CB2 1TN Cambridge
    Pro-Vice Chancellors' Office
    United Kingdom
    EnglandBritishSenior Pro-Vice Chancellor133346220002
    HUNTSMOOR LIMITED
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Director
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2185097
    145994510001
    HUNTSMOOR NOMINEES LIMITED
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Director
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number637246
    145994520001

    What are the latest statements on persons with significant control for CAMBRIDGE INNOVATION CAPITAL LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 30, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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