About

Registered Number: 09600771
Date of Incorporation: 20/05/2015 (8 years and 11 months ago)
Company Status: Active
Registered Address: 25 Science Park, Bio-Innovation Centre, Milton Road, Cambridge, CB4 0FW,

 

Cambridge Molecular Diagnostics Ltd was established in 2015. The companies directors are Burles, Barrington William, Cerda Moya, Gustavo Andrés, Dr, Hussain, Sam, Shaw, Benjamin Fraser Adam, Isosceles Finance Ltd, Mason, William Thomas, Dr. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURLES, Barrington William 14 September 2018 - 1
CERDA MOYA, Gustavo Andrés, Dr 20 May 2015 - 1
HUSSAIN, Sam 14 September 2018 - 1
SHAW, Benjamin Fraser Adam 10 March 2016 - 1
ISOSCELES FINANCE LTD 14 September 2018 - 1
MASON, William Thomas, Dr 04 June 2015 27 November 2015 1

Filing History

Document Type Date
SH01 - Return of Allotment of shares 29 September 2020
AD01 - Change of registered office address 25 September 2020
CS01 - N/A 21 May 2020
CH01 - Change of particulars for director 29 March 2020
PSC04 - N/A 29 March 2020
AA - Annual Accounts 28 February 2020
CH01 - Change of particulars for director 24 June 2019
CS01 - N/A 19 June 2019
SH01 - Return of Allotment of shares 18 June 2019
AA - Annual Accounts 28 February 2019
SH01 - Return of Allotment of shares 14 February 2019
AP02 - Appointment of corporate director 31 January 2019
AP01 - Appointment of director 31 January 2019
AP01 - Appointment of director 31 January 2019
CS01 - N/A 01 June 2018
SH01 - Return of Allotment of shares 30 May 2018
CH01 - Change of particulars for director 30 May 2018
SH01 - Return of Allotment of shares 14 March 2018
AA - Annual Accounts 28 February 2018
SH01 - Return of Allotment of shares 22 December 2017
SH01 - Return of Allotment of shares 22 December 2017
SH01 - Return of Allotment of shares 11 December 2017
SH01 - Return of Allotment of shares 11 December 2017
CH01 - Change of particulars for director 01 June 2017
CH01 - Change of particulars for director 31 May 2017
CH01 - Change of particulars for director 31 May 2017
CS01 - N/A 31 May 2017
CH01 - Change of particulars for director 23 February 2017
CH01 - Change of particulars for director 23 February 2017
AA - Annual Accounts 20 February 2017
AD01 - Change of registered office address 28 September 2016
AR01 - Annual Return 01 June 2016
CH01 - Change of particulars for director 01 June 2016
AP01 - Appointment of director 21 March 2016
TM01 - Termination of appointment of director 30 November 2015
TM01 - Termination of appointment of director 30 November 2015
AD01 - Change of registered office address 25 November 2015
AD01 - Change of registered office address 18 November 2015
AP01 - Appointment of director 27 August 2015
AP01 - Appointment of director 27 August 2015
CH01 - Change of particulars for director 07 July 2015
NEWINC - New incorporation documents 20 May 2015

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.