About

Registered Number: 04977050
Date of Incorporation: 26/11/2003 (21 years and 4 months ago)
Company Status: Active
Registered Address: 4-8 Maple Street, London, W1T 5HD,

 

Having been setup in 2003, Benevolentai Cambridge Ltd has its registered office in London, it has a status of "Active". Currently we aren't aware of the number of employees at the this organisation. The current directors of this organisation are listed as Churcher, Ian, Dr, Field Iv, Benjamin Rush, Pullman, William Earnest, Dr., Robinson, Stephen Michael, Whittle, Nigel, Dr.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHURCHER, Ian, Dr 21 February 2018 03 January 2019 1
FIELD IV, Benjamin Rush 16 April 2015 21 February 2018 1
PULLMAN, William Earnest, Dr. 01 May 2013 21 February 2018 1
ROBINSON, Stephen Michael 01 May 2013 15 December 2014 1
WHITTLE, Nigel, Dr 02 March 2004 17 February 2009 1

Filing History

Document Type Date
CS01 - N/A 30 June 2020
CS01 - N/A 03 July 2019
AP01 - Appointment of director 03 July 2019
AP01 - Appointment of director 11 June 2019
AP01 - Appointment of director 11 June 2019
AA - Annual Accounts 31 May 2019
CH04 - Change of particulars for corporate secretary 25 February 2019
CH04 - Change of particulars for corporate secretary 06 February 2019
AP01 - Appointment of director 03 January 2019
TM01 - Termination of appointment of director 03 January 2019
CH01 - Change of particulars for director 04 December 2018
CH01 - Change of particulars for director 04 December 2018
AA01 - Change of accounting reference date 08 November 2018
AA - Annual Accounts 07 November 2018
AD01 - Change of registered office address 02 November 2018
PSC05 - N/A 02 November 2018
AA01 - Change of accounting reference date 17 September 2018
AA - Annual Accounts 13 September 2018
PSC07 - N/A 13 July 2018
PSC02 - N/A 12 July 2018
CS01 - N/A 27 June 2018
AA01 - Change of accounting reference date 08 June 2018
AP04 - Appointment of corporate secretary 08 June 2018
RESOLUTIONS - N/A 22 February 2018
SH01 - Return of Allotment of shares 22 February 2018
TM01 - Termination of appointment of director 22 February 2018
TM01 - Termination of appointment of director 22 February 2018
TM01 - Termination of appointment of director 22 February 2018
TM01 - Termination of appointment of director 22 February 2018
AP01 - Appointment of director 22 February 2018
AP01 - Appointment of director 22 February 2018
AD01 - Change of registered office address 22 February 2018
CONNOT - N/A 22 February 2018
CS01 - N/A 29 November 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 October 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 October 2017
AA - Annual Accounts 19 April 2017
CH01 - Change of particulars for director 29 November 2016
CS01 - N/A 28 November 2016
AA - Annual Accounts 09 August 2016
AUD - Auditor's letter of resignation 01 February 2016
AUD - Auditor's letter of resignation 25 January 2016
SH01 - Return of Allotment of shares 31 December 2015
RESOLUTIONS - N/A 18 December 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 18 December 2015
SH19 - Statement of capital 18 December 2015
CAP-SS - N/A 18 December 2015
AR01 - Annual Return 04 December 2015
CH01 - Change of particulars for director 04 December 2015
AD01 - Change of registered office address 04 September 2015
AA - Annual Accounts 18 August 2015
AP01 - Appointment of director 05 May 2015
AP01 - Appointment of director 07 January 2015
TM01 - Termination of appointment of director 17 December 2014
AR01 - Annual Return 04 December 2014
RESOLUTIONS - N/A 13 November 2014
SH08 - Notice of name or other designation of class of shares 13 November 2014
SH01 - Return of Allotment of shares 13 November 2014
AA - Annual Accounts 08 October 2014
CH01 - Change of particulars for director 24 June 2014
AR01 - Annual Return 27 November 2013
AA - Annual Accounts 07 October 2013
AP01 - Appointment of director 22 May 2013
AP01 - Appointment of director 22 May 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 27 March 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 March 2013
AA01 - Change of accounting reference date 23 January 2013
AUD - Auditor's letter of resignation 21 January 2013
AA - Annual Accounts 17 January 2013
AR01 - Annual Return 12 December 2012
TM02 - Termination of appointment of secretary 23 August 2012
TM01 - Termination of appointment of director 23 August 2012
TM01 - Termination of appointment of director 23 August 2012
RESOLUTIONS - N/A 20 August 2012
AP01 - Appointment of director 20 August 2012
AA01 - Change of accounting reference date 17 August 2012
AA - Annual Accounts 13 April 2012
AR01 - Annual Return 02 December 2011
CH01 - Change of particulars for director 02 December 2011
AA - Annual Accounts 20 April 2011
AR01 - Annual Return 12 January 2011
CH03 - Change of particulars for secretary 12 January 2011
CH01 - Change of particulars for director 12 January 2011
AD01 - Change of registered office address 29 July 2010
AUD - Auditor's letter of resignation 09 July 2010
AA - Annual Accounts 21 April 2010
TM01 - Termination of appointment of director 03 February 2010
TM01 - Termination of appointment of director 03 February 2010
AR01 - Annual Return 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
AA - Annual Accounts 24 April 2009
288a - Notice of appointment of directors or secretaries 05 March 2009
288b - Notice of resignation of directors or secretaries 03 March 2009
363a - Annual Return 26 November 2008
288a - Notice of appointment of directors or secretaries 21 May 2008
RESOLUTIONS - N/A 22 April 2008
AA - Annual Accounts 14 April 2008
363a - Annual Return 17 January 2008
353 - Register of members 17 January 2008
353 - Register of members 30 April 2007
AA - Annual Accounts 28 March 2007
363s - Annual Return 22 December 2006
AA - Annual Accounts 01 June 2006
288b - Notice of resignation of directors or secretaries 23 January 2006
363s - Annual Return 13 January 2006
RESOLUTIONS - N/A 12 April 2005
RESOLUTIONS - N/A 12 April 2005
RESOLUTIONS - N/A 12 April 2005
RESOLUTIONS - N/A 29 March 2005
AA - Annual Accounts 24 March 2005
RESOLUTIONS - N/A 10 March 2005
363s - Annual Return 24 February 2005
288a - Notice of appointment of directors or secretaries 17 February 2005
288c - Notice of change of directors or secretaries or in their particulars 21 October 2004
288a - Notice of appointment of directors or secretaries 21 October 2004
288c - Notice of change of directors or secretaries or in their particulars 14 September 2004
287 - Change in situation or address of Registered Office 25 August 2004
288c - Notice of change of directors or secretaries or in their particulars 19 August 2004
288c - Notice of change of directors or secretaries or in their particulars 12 July 2004
288a - Notice of appointment of directors or secretaries 14 June 2004
RESOLUTIONS - N/A 24 March 2004
288a - Notice of appointment of directors or secretaries 24 March 2004
288a - Notice of appointment of directors or secretaries 24 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 March 2004
SA - Shares agreement 27 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 January 2004
NEWINC - New incorporation documents 26 November 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.