CAMBRIDGE CONSULTANTS LIMITED - CAMBRIDGE


Company Profile Company Filings

Overview

CAMBRIDGE CONSULTANTS LIMITED is a Private Limited Company from CAMBRIDGE and has the status: Active.
CAMBRIDGE CONSULTANTS LIMITED was incorporated 52 years ago on 24/12/1971 and has the registered number: 01036298. The accounts status is FULL and accounts are next due on 30/09/2024.

CAMBRIDGE CONSULTANTS LIMITED - CAMBRIDGE

This company is listed in the following categories:
72190 - Other research and experimental development on natural sciences and engineering
74909 - Other professional, scientific and technical activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

UNIT 29 SCIENCE PARK
CAMBRIDGE
CAMBRIDGESHIRE
CB4 0DW

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
03/03/2023 17/03/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR MAMMEN EAPEN Apr 1958 British,Australian Secretary 2005-10-01 CURRENT
MR MAMMEN EAPEN Apr 1958 British,Australian Director 2005-10-01 CURRENT
MR TIMOTHY RICHARD FOWLER May 1966 British Director 2020-04-01 CURRENT
MR MONTAGUE FRASER BARLOW Jan 1976 British Director 2020-04-01 CURRENT
MR CYRIL GARCIA Oct 1966 French Director 2021-01-01 CURRENT
MR RICHARD HALL Aug 1968 British Director 2017-09-29 CURRENT
MR ERIC MICHEL Jun 1961 French Director 2021-01-01 CURRENT
MR RICHARD THOMAS TRAHERNE Jun 1970 United Kingdom Director 2013-11-07 CURRENT
MARK FOSDIKE PETTIT Jun 1946 British Director RESIGNED
MR. PHILIPPE MARIE ANTOINE SALLE May 1965 French Director 2011-07-04 UNTIL 2015-04-20 RESIGNED
DOCTOR TOM WERNER HARMANN ALBERT SOMMERLATTE Mar 1938 German Director RESIGNED
ALBERT SHERMAN Dec 1946 Usa Director 1997-01-30 UNTIL 1998-10-20 RESIGNED
MR. PAUL DAVID RUSKIN Aug 1958 British Director 1996-05-15 UNTIL 2001-05-14 RESIGNED
CLAIRE ELIZABETH RUSKIN Dec 1960 British Director 1998-10-20 UNTIL 2001-05-14 RESIGNED
MR ASHOK SATISH KALELKAR Jun 1943 American Director RESIGNED
ALAN TREVOR RICHARDSON Sep 1958 British Director 2002-05-31 UNTIL 2018-06-08 RESIGNED
MR HARLAND ALEXANDER RIKER Aug 1928 American Director RESIGNED
DR WERNER KNETSCH Jul 1953 German Director 1996-05-15 UNTIL 1999-09-27 RESIGNED
MARK FOSDIKE PETTIT Jun 1946 British Director 2002-05-31 UNTIL 2005-09-30 RESIGNED
CHRISTOPHE ROBERT YVES NOBILET Jun 1969 French Director 2004-02-10 UNTIL 2006-10-19 RESIGNED
MR ALAN DENNIS MURPHY Mar 1939 British Director RESIGNED
DR BRIAN RICHARD MOON Aug 1951 British Director 1997-10-22 UNTIL 2001-05-15 RESIGNED
DR BRIAN RICHARD MOON Aug 1951 British Director 2002-05-31 UNTIL 2012-07-25 RESIGNED
PAMELA WALKER MCNAMARA Sep 1957 Usa Director 2009-02-04 UNTIL 2011-02-28 RESIGNED
FREDERICK THOMAS MCELLIGOTT Jul 1946 Usa Director 2001-05-08 UNTIL 2002-05-31 RESIGNED
MR JOHN MYRON LAVIN Apr 1947 American Director 2000-07-20 UNTIL 2001-02-02 RESIGNED
DOMINIQUE POCHARD DRUON Jul 1964 French Director 2002-07-10 UNTIL 2004-02-10 RESIGNED
MR CHRISTOPHER ALAN JOHN TAYSOM May 1954 British Secretary RESIGNED
MARK FOSDIKE PETTIT Jun 1946 British Secretary 1994-09-09 UNTIL 2005-09-30 RESIGNED
HOWARD WILLIAM BIDDLE Feb 1949 British Director RESIGNED
MR RICHARD JOHN GRANGER Jun 1947 British Director RESIGNED
RUDOLF FISCHER Jul 1956 Swiss Director 2000-04-18 UNTIL 2001-02-20 RESIGNED
MR RAYMOND ANTHONY EDGSON Jun 1962 United Kingdom Director 2007-01-25 UNTIL 2020-04-01 RESIGNED
XAVIER DUPEYRON Mar 1957 French Director 2002-07-10 UNTIL 2004-02-10 RESIGNED
XAVIER DUPEYRON Mar 1957 French Director 2006-10-19 UNTIL 2011-10-20 RESIGNED
YVES DE CHAISEMARTIN Aug 1948 French Director 2006-10-19 UNTIL 2011-06-21 RESIGNED
DR CHRISTOPHER DAVIES Oct 1946 British Director RESIGNED
JOHN MULLOY COLLINS Jan 1958 American Director 2000-04-18 UNTIL 2001-05-14 RESIGNED
MR DOMINIQUE CERUTTI Jan 1961 French Director 2015-06-30 UNTIL 2020-12-31 RESIGNED
MR BERNARD CARREL BILLIARD May 1962 French Director 2015-04-20 UNTIL 2015-06-30 RESIGNED
JENNIFER MCCABE TAGGART Jun 1963 American Director 2001-05-08 UNTIL 2002-01-11 RESIGNED
DR JOHN PAUL AUTON Feb 1940 British Director RESIGNED
MR OLIVIER ALDRIN Feb 1965 French Director 2011-12-15 UNTIL 2016-11-08 RESIGNED
ERIC ROBERT LOGAN ALBRAND Aug 1958 French Director 2006-10-19 UNTIL 2010-06-15 RESIGNED
MR. GERALD BERGE Jan 1959 French Director 2010-10-21 UNTIL 2011-12-15 RESIGNED
MR ALBIN JACQUEMONT Jul 1965 French Director 2016-11-08 UNTIL 2020-09-04 RESIGNED
JOHN LADD GREENO Jun 1949 American Director 2001-04-12 UNTIL 2002-05-31 RESIGNED
MR. ERIC WILKINSON May 1963 British Director 2011-04-04 UNTIL 2023-07-03 RESIGNED
MR JEFFREY WILLIAM TRAENKLE Apr 1934 American Director RESIGNED
CLAUS TIBY Jul 1955 German Director 1995-05-03 UNTIL 1996-01-04 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Altran Uk Holding Limited 2016-11-30 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AIRTO LIMITED LONDON UNITED KINGDOM Active SMALL 94110 - Activities of business and employers membership organizations
HILSON MORAN PARTNERSHIP LIMITED LONDON ENGLAND Active FULL 71129 - Other engineering activities
LIFFE ADMINISTRATION AND MANAGEMENT LONDON Active DORMANT 99999 - Dormant Company
ALTRAN UK HOLDING LIMITED WOKING ENGLAND Active SMALL 70100 - Activities of head offices
ALTRAN UK LIMITED WOKING ENGLAND Active FULL 71122 - Engineering related scientific and technical consulting activities
CAMBRIDGE NETWORK LIMITED CAMBRIDGE UNITED KINGDOM Active FULL 94110 - Activities of business and employers membership organizations
QUALCOMM TECHNOLOGIES INTERNATIONAL, LTD. CAMBRIDGE UNITED KINGDOM Active FULL 61200 - Wireless telecommunications activities
MFLEX UK LIMITED BRISTOL Dissolved... FULL 26110 - Manufacture of electronic components
42 TECHNOLOGY LIMITED ST. IVES ENGLAND Active TOTAL EXEMPTION FULL 72190 - Other research and experimental development on natural sciences and engineering
CYANCONNODE HOLDINGS PLC CAMBRIDGE ENGLAND Active GROUP 61200 - Wireless telecommunications activities
CYANCONNODE LIMITED CAMBRIDGE ENGLAND Active FULL 61200 - Wireless telecommunications activities
AVEILLANT LIMITED READING Active FULL 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process cont
RAMSCROFT LIMITED ROYSTON Dissolved... TOTAL EXEMPTION FULL 41100 - Development of building projects
42 TECHNOLOGY HOLDINGS LIMITED ST IVES UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 70100 - Activities of head offices
EVONETIX LTD CAMBRIDGE ENGLAND Active FULL 72190 - Other research and experimental development on natural sciences and engineering
PROJECT EXCALIBUR TOPCO LIMITED LONDON UNITED KINGDOM Active GROUP 64209 - Activities of other holding companies n.e.c.
ONEWEB HOLDINGS LIMITED LONDON ENGLAND Active GROUP 64209 - Activities of other holding companies n.e.c.
ABBEY FIELD FUTURES LIMITED CAMBRIDGE ENGLAND Dissolved... NO ACCOUNTS FILED 74990 - Non-trading company
NYSE EURONEXT NEW YORK USA Dissolved... GROUP None Supplied