About

Registered Number: 08186993
Date of Incorporation: 21/08/2012 (12 years and 8 months ago)
Company Status: Active
Registered Address: 17 Mercers Row, Cambridge, Cambridgeshire, CB5 8HY

 

Fgv Cambridge Nanosystems Ltd was founded on 21 August 2012 and are based in Cambridge in Cambridgeshire, it's status at Companies House is "Active". There are 11 directors listed for the company. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AZMIR, Aznur Kama, Madam 24 January 2019 - 1
OTHMAN, Fakhrunniam Bin 01 October 2018 - 1
ABDULLAH, Mohd Emir Mavani Bin 16 December 2013 01 April 2016 1
ADAM ALIAS MOHAMED, Dato' Wira Izran 01 May 2017 24 January 2019 1
AHMAD, Azman 01 October 2016 01 May 2017 1
ARSHAD, Zakaria 21 January 2014 01 October 2018 1
JOAUG, Jerome 21 August 2012 28 October 2015 1
KURZEPA, Lukasz 21 August 2012 16 December 2013 1
PAUKNER, Catharina 21 August 2012 16 December 2013 1
SALIM, Omar, Dr 21 January 2014 01 May 2017 1
SAMAD, Tan Sri Mohd Bin Abdul 16 December 2013 31 January 2017 1

Filing History

Document Type Date
AA - Annual Accounts 13 November 2019
CS01 - N/A 04 September 2019
AP01 - Appointment of director 05 March 2019
TM01 - Termination of appointment of director 04 March 2019
TM01 - Termination of appointment of director 05 October 2018
AP01 - Appointment of director 05 October 2018
AA - Annual Accounts 03 October 2018
CS01 - N/A 31 August 2018
TM01 - Termination of appointment of director 07 August 2018
AA - Annual Accounts 26 January 2018
DISS40 - Notice of striking-off action discontinued 06 January 2018
GAZ1 - First notification of strike-off action in London Gazette 05 December 2017
TM01 - Termination of appointment of director 25 September 2017
CS01 - N/A 05 September 2017
CH01 - Change of particulars for director 16 August 2017
AP01 - Appointment of director 05 May 2017
TM01 - Termination of appointment of director 04 May 2017
TM01 - Termination of appointment of director 04 May 2017
AP01 - Appointment of director 18 October 2016
CS01 - N/A 06 October 2016
AA - Annual Accounts 02 October 2016
TM01 - Termination of appointment of director 17 May 2016
TM01 - Termination of appointment of director 28 October 2015
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 08 September 2015
CH01 - Change of particulars for director 30 June 2015
CH01 - Change of particulars for director 30 June 2015
CH01 - Change of particulars for director 30 June 2015
AD01 - Change of registered office address 30 June 2015
AA01 - Change of accounting reference date 26 November 2014
AR01 - Annual Return 02 October 2014
CH01 - Change of particulars for director 12 August 2014
CERTNM - Change of name certificate 27 May 2014
CONNOT - N/A 27 May 2014
AA - Annual Accounts 19 May 2014
AA01 - Change of accounting reference date 19 May 2014
AP01 - Appointment of director 18 February 2014
AP01 - Appointment of director 14 February 2014
RESOLUTIONS - N/A 12 February 2014
SH10 - Notice of particulars of variation of rights attached to shares 12 February 2014
SH08 - Notice of name or other designation of class of shares 12 February 2014
SH01 - Return of Allotment of shares 12 February 2014
AP01 - Appointment of director 22 January 2014
AP01 - Appointment of director 22 January 2014
TM01 - Termination of appointment of director 15 January 2014
TM01 - Termination of appointment of director 15 January 2014
RESOLUTIONS - N/A 04 December 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 04 December 2013
SH08 - Notice of name or other designation of class of shares 04 December 2013
AR01 - Annual Return 18 October 2013
NEWINC - New incorporation documents 21 August 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.