About

Registered Number: 09805934
Date of Incorporation: 02/10/2015 (8 years and 6 months ago)
Company Status: Active
Registered Address: The David Attenborough Building, Pembroke Street, Cambridge, Cambridgeshire, CB2 3QZ,

 

Cci Services Ltd was registered on 02 October 2015, it's status is listed as "Active". The business has 17 directors listed as Maunder, Michael, Bland, Bryan James, Coomes, David Anthony, Professor, Dmitriev, Evgeny, Griffin, Richard John Robert, Ignatieva, Svetlana, Jenkins, Richard Keri Burnard, Phipps, Marcus James, Scott, Andrew Thomas, Trevelyan, Rosemary Joy, Dr, Rands, Michael Russell Wheldon, De Wet, John S, Hall, Sharon Elizabeth, Simpson, Robert Francis, Spreadbury, Christopher John, Vira, Bhaskar, Dr, Waller, David Frederick in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLAND, Bryan James 02 August 2016 - 1
COOMES, David Anthony, Professor 01 June 2020 - 1
DMITRIEV, Evgeny 20 June 2018 - 1
GRIFFIN, Richard John Robert 01 March 2018 - 1
IGNATIEVA, Svetlana 02 October 2015 - 1
JENKINS, Richard Keri Burnard 02 October 2015 - 1
PHIPPS, Marcus James 02 October 2015 - 1
SCOTT, Andrew Thomas 02 October 2015 - 1
TREVELYAN, Rosemary Joy, Dr 03 November 2015 - 1
DE WET, John S 08 February 2017 31 May 2017 1
HALL, Sharon Elizabeth 02 October 2015 03 November 2016 1
SIMPSON, Robert Francis 02 October 2015 08 December 2017 1
SPREADBURY, Christopher John 02 October 2015 30 April 2016 1
VIRA, Bhaskar, Dr 02 October 2015 31 May 2020 1
WALLER, David Frederick 02 October 2015 02 August 2016 1
Secretary Name Appointed Resigned Total Appointments
MAUNDER, Michael 01 June 2020 - 1
RANDS, Michael Russell Wheldon 02 October 2015 31 March 2020 1

Filing History

Document Type Date
CS01 - N/A 06 October 2020
AP01 - Appointment of director 03 June 2020
AP03 - Appointment of secretary 03 June 2020
TM01 - Termination of appointment of director 02 June 2020
TM02 - Termination of appointment of secretary 02 June 2020
AA - Annual Accounts 03 December 2019
CS01 - N/A 02 October 2019
AP01 - Appointment of director 23 August 2019
AA - Annual Accounts 23 December 2018
CS01 - N/A 02 October 2018
TM01 - Termination of appointment of director 07 August 2018
TM01 - Termination of appointment of director 07 August 2018
AP01 - Appointment of director 29 June 2018
AP01 - Appointment of director 24 April 2018
AA - Annual Accounts 29 December 2017
AP01 - Appointment of director 23 October 2017
CS01 - N/A 03 October 2017
AA - Annual Accounts 27 June 2017
TM01 - Termination of appointment of director 05 June 2017
AA01 - Change of accounting reference date 19 April 2017
AP01 - Appointment of director 02 March 2017
TM01 - Termination of appointment of director 03 November 2016
CS01 - N/A 04 October 2016
TM01 - Termination of appointment of director 04 October 2016
TM01 - Termination of appointment of director 04 October 2016
AP01 - Appointment of director 02 September 2016
AP01 - Appointment of director 23 November 2015
NEWINC - New incorporation documents 02 October 2015

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.