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.
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 |
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 |