About

Registered Number: 02606991
Date of Incorporation: 01/05/1991 (33 years and 1 month ago)
Company Status: Active
Registered Address: New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA,

 

Having been setup in 1991, Cambridge Biomedical Consultants Ltd are based in London, it has a status of "Active". Currently we aren't aware of the number of employees at the this business. Cambridge Biomedical Consultants Ltd has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENNETT, David John, Dr 01 May 1991 - 1
BROWN, Antony Gerard 01 May 1991 22 February 1993 1
Secretary Name Appointed Resigned Total Appointments
OSSEWEIJER, Patricia 01 May 1991 01 January 2012 1

Filing History

Document Type Date
CS01 - N/A 12 May 2020
AA - Annual Accounts 16 September 2019
CS01 - N/A 01 May 2019
AD01 - Change of registered office address 01 November 2018
AA - Annual Accounts 05 September 2018
CS01 - N/A 09 May 2018
AA - Annual Accounts 25 July 2017
CS01 - N/A 09 May 2017
AA - Annual Accounts 20 September 2016
AR01 - Annual Return 06 May 2016
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 12 May 2014
CH01 - Change of particulars for director 10 October 2013
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 10 May 2013
AA - Annual Accounts 03 October 2012
CH01 - Change of particulars for director 18 May 2012
AR01 - Annual Return 18 May 2012
TM02 - Termination of appointment of secretary 13 January 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 21 June 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 01 June 2010
AA - Annual Accounts 04 November 2009
363a - Annual Return 27 July 2009
AA - Annual Accounts 05 November 2008
363a - Annual Return 22 August 2008
AA - Annual Accounts 18 October 2007
363a - Annual Return 25 May 2007
AA - Annual Accounts 04 November 2006
363a - Annual Return 19 June 2006
363a - Annual Return 26 January 2006
287 - Change in situation or address of Registered Office 26 January 2006
AA - Annual Accounts 09 November 2005
AA - Annual Accounts 01 November 2004
363s - Annual Return 13 May 2004
AA - Annual Accounts 29 October 2003
363s - Annual Return 21 May 2003
AA - Annual Accounts 02 November 2002
363s - Annual Return 23 May 2002
AA - Annual Accounts 18 December 2001
363s - Annual Return 23 May 2001
AA - Annual Accounts 08 November 2000
363s - Annual Return 26 June 2000
AA - Annual Accounts 02 November 1999
363s - Annual Return 13 May 1999
287 - Change in situation or address of Registered Office 13 May 1999
AA - Annual Accounts 26 October 1998
363s - Annual Return 02 June 1998
AA - Annual Accounts 31 May 1998
AA - Annual Accounts 11 August 1997
363s - Annual Return 12 June 1997
AA - Annual Accounts 10 October 1996
AA - Annual Accounts 10 October 1996
AA - Annual Accounts 01 August 1996
AA - Annual Accounts 01 August 1996
363s - Annual Return 01 August 1996
363x - Annual Return 21 March 1996
363x - Annual Return 21 March 1996
363x - Annual Return 21 March 1996
363x - Annual Return 21 March 1996
288 - N/A 17 February 1996
287 - Change in situation or address of Registered Office 14 February 1996
288 - N/A 10 January 1996
288 - N/A 10 January 1996
DISS40 - Notice of striking-off action discontinued 05 December 1995
GAZ1 - First notification of strike-off action in London Gazette 27 June 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 19 December 1994
DISS40 - Notice of striking-off action discontinued 13 September 1994
363(C) - N/A 07 September 1994
GAZ1 - First notification of strike-off action in London Gazette 09 August 1994
288 - N/A 21 May 1991
NEWINC - New incorporation documents 01 May 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.