About

Registered Number: 04077568
Date of Incorporation: 25/09/2000 (23 years and 7 months ago)
Company Status: Active
Registered Address: Newnham College, Sidgwick Avenue, Cambridge, Cambridgeshire, CB3 9DF

 

Founded in 2000, Newnham College Library Company Ltd are based in Cambridge in Cambridgeshire, it's status at Companies House is "Active". The organisation has 13 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAWRENCE, Christopher Simon Miles 01 April 2019 - 1
ROSE, Alison Jane 07 October 2019 - 1
WATSON, Christine Jannette, Professor 21 November 2016 - 1
BLACK, Carol Mary, Professor Dame 30 November 2012 31 July 2019 1
HODGSON, Patricia Anne, Dame 06 October 2006 30 November 2012 1
ONEILL, Onora Sylvia 13 February 2001 31 July 2006 1
PAYNE, Michael John 13 February 2001 02 January 2003 1
RAINE, Jennifer Rosemary 01 December 2014 31 December 2017 1
SEVILLE, Catherine Anne, Doctor 19 November 2007 04 February 2016 1
Secretary Name Appointed Resigned Total Appointments
GALE, Graham Peter Michael 01 December 2015 - 1
GOWLER, Josie Leah Collins 24 February 2012 11 February 2015 1
RAINE, Jennifer Rosemary 11 February 2015 01 December 2015 1
ROBERTSON, Richard Andrew 13 February 2001 24 February 2012 1

Filing History

Document Type Date
CS01 - N/A 07 October 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 08 October 2019
AP01 - Appointment of director 08 October 2019
TM01 - Termination of appointment of director 23 August 2019
AP01 - Appointment of director 23 July 2019
AA - Annual Accounts 14 March 2019
CS01 - N/A 21 November 2018
AA - Annual Accounts 19 March 2018
TM01 - Termination of appointment of director 12 February 2018
CS01 - N/A 25 September 2017
AA - Annual Accounts 13 December 2016
AP01 - Appointment of director 21 November 2016
CS01 - N/A 03 October 2016
TM01 - Termination of appointment of director 13 June 2016
AA - Annual Accounts 14 December 2015
TM02 - Termination of appointment of secretary 07 December 2015
AP03 - Appointment of secretary 07 December 2015
AR01 - Annual Return 21 October 2015
AP03 - Appointment of secretary 11 February 2015
TM02 - Termination of appointment of secretary 11 February 2015
AA - Annual Accounts 23 January 2015
AP01 - Appointment of director 02 December 2014
TM01 - Termination of appointment of director 01 October 2014
AR01 - Annual Return 26 September 2014
AA - Annual Accounts 08 January 2014
AR01 - Annual Return 26 September 2013
AA - Annual Accounts 15 January 2013
AP01 - Appointment of director 14 December 2012
TM01 - Termination of appointment of director 13 December 2012
AR01 - Annual Return 05 October 2012
AP03 - Appointment of secretary 01 March 2012
TM02 - Termination of appointment of secretary 01 March 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 24 October 2011
AA - Annual Accounts 06 December 2010
AR01 - Annual Return 14 October 2010
AA - Annual Accounts 12 December 2009
363a - Annual Return 25 September 2009
AA - Annual Accounts 06 January 2009
363a - Annual Return 29 September 2008
AA - Annual Accounts 14 January 2008
288a - Notice of appointment of directors or secretaries 04 January 2008
363a - Annual Return 09 October 2007
288b - Notice of resignation of directors or secretaries 09 October 2007
AA - Annual Accounts 11 January 2007
288a - Notice of appointment of directors or secretaries 11 November 2006
288b - Notice of resignation of directors or secretaries 31 October 2006
363a - Annual Return 16 October 2006
AA - Annual Accounts 12 January 2006
363a - Annual Return 30 September 2005
AA - Annual Accounts 02 February 2005
363s - Annual Return 07 October 2004
AA - Annual Accounts 21 January 2004
363s - Annual Return 27 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 August 2003
288b - Notice of resignation of directors or secretaries 27 January 2003
288a - Notice of appointment of directors or secretaries 15 January 2003
AA - Annual Accounts 15 January 2003
363s - Annual Return 30 October 2002
AA - Annual Accounts 25 March 2002
363s - Annual Return 22 October 2001
SA - Shares agreement 04 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 September 2001
225 - Change of Accounting Reference Date 25 July 2001
RESOLUTIONS - N/A 13 July 2001
RESOLUTIONS - N/A 13 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 July 2001
123 - Notice of increase in nominal capital 13 July 2001
287 - Change in situation or address of Registered Office 07 March 2001
288b - Notice of resignation of directors or secretaries 07 March 2001
288b - Notice of resignation of directors or secretaries 07 March 2001
288a - Notice of appointment of directors or secretaries 23 February 2001
288a - Notice of appointment of directors or secretaries 23 February 2001
288a - Notice of appointment of directors or secretaries 23 February 2001
288a - Notice of appointment of directors or secretaries 23 February 2001
CERTNM - Change of name certificate 23 January 2001
NEWINC - New incorporation documents 25 September 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.