CAMBRIDGE NUTRITIONAL SCIENCES PLC

1 Fleet Place, London, EC4M 7WS
StatusACTIVE
Company No.05017761
CategoryPrivate Limited Company
Incorporated16 Jan 2004
Age20 years, 5 months, 23 days
JurisdictionEngland Wales

SUMMARY

CAMBRIDGE NUTRITIONAL SCIENCES PLC is an active private limited company with number 05017761. It was incorporated 20 years, 5 months, 23 days ago, on 16 January 2004. The company address is 1 Fleet Place, London, EC4M 7WS.



Company Fillings

Appoint person director company with name date

Date: 24 May 2024

Action Date: 24 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Cooper

Appointment date: 2024-05-24

Documents

View document PDF

Termination director company with name termination date

Date: 24 Apr 2024

Action Date: 21 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Gordon Douglas

Termination date: 2024-04-21

Documents

View document PDF

Change person director company with change date

Date: 19 Mar 2024

Action Date: 19 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-03-19

Officer name: Mr Jagdeep Singh Grewal

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Mar 2024

Action Date: 07 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Charlene Roderman

Appointment date: 2024-03-07

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2024

Action Date: 16 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-16

Documents

View document PDF

Resolution

Date: 28 Nov 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 17 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Certificate change of name company

Date: 13 Sep 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed omega diagnostics group PLC\certificate issued on 13/09/23

Documents

View document PDF

Change of name notice

Date: 13 Sep 2023

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person director company with name date

Date: 31 Aug 2023

Action Date: 17 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Carolyn Ann Rand

Appointment date: 2023-08-17

Documents

View document PDF

Termination director company with name termination date

Date: 31 Aug 2023

Action Date: 21 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Paul Lea

Termination date: 2023-08-21

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Aug 2023

Action Date: 21 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christopher Paul Lea

Termination date: 2023-08-21

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2023

Action Date: 16 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-16

Documents

View document PDF

Resolution

Date: 03 Nov 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 30 Sep 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Capital allotment shares

Date: 21 Jun 2022

Action Date: 08 Jun 2022

Category: Capital

Type: SH01

Date: 2022-06-08

Capital : 10,616,617.735 GBP

Documents

View document PDF

Resolution

Date: 15 Jun 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 12 May 2022

Action Date: 09 May 2022

Category: Capital

Type: SH01

Date: 2022-05-09

Capital : 10,416,506.695 GBP

Documents

View document PDF

Resolution

Date: 14 Mar 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2022

Action Date: 28 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Edward Rhodes

Termination date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2022

Action Date: 16 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-16

Documents

View document PDF

Second filing of director termination with name

Date: 02 Feb 2022

Category: Officers

Sub Category: Document-replacement

Type: RP04TM01

Officer name: Colin King

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jan 2022

Action Date: 18 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin King

Termination date: 2021-01-18

Documents

View document PDF

Capital allotment shares

Date: 09 Nov 2021

Action Date: 09 Nov 2021

Category: Capital

Type: SH01

Date: 2021-11-09

Capital : 8,416,506.695 GBP

Documents

View document PDF

Capital allotment shares

Date: 27 Oct 2021

Action Date: 27 Oct 2021

Category: Capital

Type: SH01

Date: 2021-10-27

Capital : 8,415,506.695 GBP

Documents

View document PDF

Resolution

Date: 01 Oct 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 02 Sep 2021

Action Date: 30 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Paul Lea

Appointment date: 2021-08-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Sep 2021

Action Date: 30 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Christopher Paul Lea

Appointment date: 2021-08-30

Documents

View document PDF

Termination director company with name termination date

Date: 02 Sep 2021

Action Date: 30 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kieron Antony Harbinson

Termination date: 2021-08-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Sep 2021

Action Date: 30 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kieron Antony Harbinson

Termination date: 2021-08-30

Documents

View document PDF

Accounts with accounts type group

Date: 11 Aug 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jun 2021

Action Date: 11 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Simon Gorgon Douglas

Appointment date: 2021-02-11

Documents

View document PDF

Capital allotment shares

Date: 10 May 2021

Action Date: 07 May 2021

Category: Capital

Type: SH01

Date: 2021-05-07

Capital : 8,414,506.695 GBP

Documents

View document PDF

Capital allotment shares

Date: 30 Apr 2021

Action Date: 29 Apr 2021

Category: Capital

Type: SH01

Date: 2021-04-29

Capital : 8,412,941.495 GBP

Documents

View document PDF

Capital allotment shares

Date: 09 Apr 2021

Action Date: 09 Apr 2021

Category: Capital

Type: SH01

Date: 2021-04-09

Capital : 8,412,002.375 GBP

Documents

View document PDF

Capital allotment shares

Date: 01 Apr 2021

Action Date: 01 Apr 2021

Category: Capital

Type: SH01

Date: 2021-04-01

Capital : 8,400,002.375 GBP

Documents

View document PDF

Capital allotment shares

Date: 26 Mar 2021

Action Date: 25 Mar 2021

Category: Capital

Type: SH01

Date: 2021-03-25

Capital : 8,399,415.455 GBP

Documents

View document PDF

Capital allotment shares

Date: 01 Mar 2021

Action Date: 25 Feb 2021

Category: Capital

Type: SH01

Date: 2021-02-25

Capital : 8,398,319.815 GBP

Documents

View document PDF

Capital allotment shares

Date: 19 Feb 2021

Action Date: 15 Feb 2021

Category: Capital

Type: SH01

Date: 2021-02-15

Capital : 8,379,537.215 GBP

Documents

View document PDF

Capital allotment shares

Date: 09 Feb 2021

Action Date: 09 Feb 2021

Category: Capital

Type: SH01

Date: 2021-02-09

Capital : 8,311,896.695 GBP

Documents

View document PDF

Capital allotment shares

Date: 04 Feb 2021

Action Date: 03 Feb 2021

Category: Capital

Type: SH01

Date: 2021-02-03

Capital : 8,309,896.695 GBP

Documents

View document PDF

Capital allotment shares

Date: 28 Jan 2021

Action Date: 28 Jan 2021

Category: Capital

Type: SH01

Date: 2021-01-28

Capital : 8,309,230.055 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2021

Action Date: 16 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-16

Documents

View document PDF

Capital allotment shares

Date: 21 Jan 2021

Action Date: 15 Jan 2021

Category: Capital

Type: SH01

Date: 2021-01-15

Capital : 8,308,447.455 GBP

Documents

View document PDF

Capital allotment shares

Date: 17 Dec 2020

Action Date: 17 Dec 2020

Category: Capital

Type: SH01

Date: 2020-12-17

Capital : 8,307,195.295 GBP

Documents

View document PDF

Capital allotment shares

Date: 11 Dec 2020

Action Date: 10 Dec 2020

Category: Capital

Type: SH01

Date: 2020-12-10

Capital : 8,306,138.815 GBP

Documents

View document PDF

Capital allotment shares

Date: 08 Dec 2020

Action Date: 04 Dec 2020

Category: Capital

Type: SH01

Date: 2020-12-04

Capital : 8,304,182.335 GBP

Documents

View document PDF

Capital allotment shares

Date: 02 Dec 2020

Action Date: 27 Nov 2020

Category: Capital

Type: SH01

Date: 2020-11-27

Capital : 8,303,791.055 GBP

Documents

View document PDF

Capital allotment shares

Date: 20 Nov 2020

Action Date: 19 Nov 2020

Category: Capital

Type: SH01

Date: 2020-11-19

Capital : 8,301,051.935 GBP

Documents

View document PDF

Capital allotment shares

Date: 20 Nov 2020

Action Date: 16 Nov 2020

Category: Capital

Type: SH01

Date: 2020-11-16

Capital : 8,295,378.095 GBP

Documents

View document PDF

Capital allotment shares

Date: 13 Nov 2020

Action Date: 12 Nov 2020

Category: Capital

Type: SH01

Date: 2020-11-12

Capital : 8,289,378.095 GBP

Documents

View document PDF

Capital allotment shares

Date: 09 Nov 2020

Action Date: 05 Nov 2020

Category: Capital

Type: SH01

Date: 2020-11-05

Capital : 8,278,343.495 GBP

Documents

View document PDF

Capital allotment shares

Date: 30 Oct 2020

Action Date: 27 Oct 2020

Category: Capital

Type: SH01

Date: 2020-10-27

Capital : 8,271,456.655 GBP

Documents

View document PDF

Capital allotment shares

Date: 20 Oct 2020

Action Date: 20 Oct 2020

Category: Capital

Type: SH01

Date: 2020-10-20

Capital : 8,269,456.655 GBP

Documents

View document PDF

Capital allotment shares

Date: 19 Oct 2020

Action Date: 09 Oct 2020

Category: Capital

Type: SH01

Date: 2020-10-09

Capital : 8,257,856.655 GBP

Documents

View document PDF

Capital allotment shares

Date: 29 Sep 2020

Action Date: 22 Sep 2020

Category: Capital

Type: SH01

Date: 2020-09-22

Capital : 8,256,334.94 GBP

Documents

View document PDF

Capital allotment shares

Date: 25 Sep 2020

Action Date: 18 Sep 2020

Category: Capital

Type: SH01

Date: 2020-09-18

Capital : 8,248,934.94 GBP

Documents

View document PDF

Accounts with accounts type group

Date: 24 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Capital allotment shares

Date: 15 Sep 2020

Action Date: 07 Sep 2020

Category: Capital

Type: SH01

Date: 2020-09-07

Capital : 8,247,334.94 GBP

Documents

View document PDF

Capital allotment shares

Date: 09 Sep 2020

Action Date: 02 Sep 2020

Category: Capital

Type: SH01

Date: 2020-09-02

Capital : 8,243,334.94 GBP

Documents

View document PDF

Capital allotment shares

Date: 05 Sep 2020

Action Date: 25 Aug 2020

Category: Capital

Type: SH01

Date: 2020-08-25

Capital : 8,237,494.94 GBP

Documents

View document PDF

Capital allotment shares

Date: 17 Aug 2020

Action Date: 30 Jul 2020

Category: Capital

Type: SH01

Date: 2020-07-30

Capital : 8,237,334.94 GBP

Documents

View document PDF

Capital allotment shares

Date: 04 Aug 2020

Action Date: 13 Jul 2020

Category: Capital

Type: SH01

Date: 2020-07-13

Capital : 8,235,334.94 GBP

Documents

View document PDF

Resolution

Date: 24 Jul 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 08 Jul 2020

Action Date: 25 Jun 2020

Category: Capital

Type: SH01

Date: 2020-06-25

Capital : 7,434,704.935 GBP

Documents

View document PDF

Capital allotment shares

Date: 12 Jun 2020

Action Date: 04 Jun 2020

Category: Capital

Type: SH01

Date: 2020-06-04

Capital : 7,134,090.94 GBP

Documents

View document PDF

Capital allotment shares

Date: 10 Jun 2020

Action Date: 13 May 2020

Category: Capital

Type: SH01

Date: 2020-05-13

Capital : 7,131,290.94 GBP

Documents

View document PDF

Capital allotment shares

Date: 10 Jun 2020

Action Date: 11 May 2020

Category: Capital

Type: SH01

Date: 2020-05-11

Capital : 7,128,290.94 GBP

Documents

View document PDF

Capital allotment shares

Date: 05 Jun 2020

Action Date: 29 May 2020

Category: Capital

Type: SH01

Date: 2020-05-29

Capital : 7,132,290.94 GBP

Documents

View document PDF

Capital allotment shares

Date: 05 Jun 2020

Action Date: 05 May 2020

Category: Capital

Type: SH01

Date: 2020-05-05

Capital : 7,124,690.935 GBP

Documents

View document PDF

Capital allotment shares

Date: 27 Jan 2020

Action Date: 23 Jan 2020

Category: Capital

Type: SH01

Date: 2020-01-23

Capital : 7,124,690.94 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2020

Action Date: 16 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-16

Documents

View document PDF

Resolution

Date: 01 Nov 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 23 Oct 2019

Action Date: 11 Oct 2019

Category: Capital

Type: SH01

Date: 2019-10-11

Capital : 7,121,490.94 GBP

Documents

View document PDF

Resolution

Date: 21 Oct 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 30 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Notification of a person with significant control statement

Date: 27 Mar 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Legacy

Date: 22 Mar 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 16/01/2019

Documents

View document PDF

Second filing of director appointment with name

Date: 20 Mar 2019

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Mr Jeremy Howard Millard

Documents

View document PDF

Appoint person director company with name date

Date: 04 Mar 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeremy Howard Miller

Appointment date: 2019-03-01

Documents

View document PDF

Legacy

Date: 07 Feb 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 16/01/2019

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2019

Action Date: 16 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-16

Documents

View document PDF

Termination director company with name termination date

Date: 10 Dec 2018

Action Date: 10 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Eric Evans

Termination date: 2018-12-10

Documents

View document PDF

Resolution

Date: 09 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 28 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jan 2018

Action Date: 16 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-16

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2017

Action Date: 14 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew William Shepherd

Termination date: 2017-12-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Nov 2017

Action Date: 14 Nov 2017

Category: Address

Type: AD01

Change date: 2017-11-14

Old address: One London Wall London EC2Y 5AB

New address: 1 Fleet Place London EC4M 7WS

Documents

View document PDF

Accounts with accounts type group

Date: 16 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Capital allotment shares

Date: 28 Sep 2017

Action Date: 05 Sep 2017

Category: Capital

Type: SH01

Date: 2017-09-05

Capital : 6,187,573.16 GBP

Documents

View document PDF

Resolution

Date: 12 Sep 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 01 Aug 2017

Action Date: 19 Jul 2017

Category: Capital

Type: SH01

Date: 2017-07-19

Capital : 6,184,573.16 GBP

Documents

View document PDF

Resolution

Date: 24 Jul 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jan 2017

Action Date: 16 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-16

Documents

View document PDF

Accounts with accounts type group

Date: 01 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Resolution

Date: 02 Sep 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date no member list

Date: 26 Jan 2016

Action Date: 16 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-16

Documents

View document PDF

Resolution

Date: 11 Nov 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 29 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 17 Aug 2015

Action Date: 03 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin King

Appointment date: 2015-08-03

Documents

View document PDF


Some Companies

AHD TELECOMMS LIMITED

TENBY PLACE, 102 SELBY ROAD,NOTTINGHAM,NG2 7BA

Number:06388619
Status:ACTIVE
Category:Private Limited Company

BLOOMSBURY MEWS (2) MANAGEMENT COMPANY LIMITED

C/O BLOCK MANAGEMENT UK LIMITED UNIT 5,SUDBURY,CO10 7GB

Number:06615671
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

C&W TRAVEL LIMITED

30 CHORLEY NEW ROAD,BOLTON,BL1 4AP

Number:09959914
Status:ACTIVE
Category:Private Limited Company

FIVTIQUE LIMITED

FLAT 3.06, PENNINE HOUSE,LEEDS,LS1 5RN

Number:11654913
Status:ACTIVE
Category:Private Limited Company

PERSONAL FX LIMITED

50 MAYFLOWER AVENUE,SAXMUNDHAM,IP17 1BX

Number:09897062
Status:ACTIVE
Category:Private Limited Company

SBA FINANCIAL SOLUTIONS LIMITED

71 OAKLY ROAD,REDDITCH,B97 4EF

Number:11709168
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source