CAMBRIDGE LIFE SCIENCES LIMITED - ELY
Company Profile | Company Filings |
Overview
CAMBRIDGE LIFE SCIENCES LIMITED is a Private Limited Company from ELY and has the status: Active.
CAMBRIDGE LIFE SCIENCES LIMITED was incorporated 20 years ago on 12/09/2003 and has the registered number: 04897864. The accounts status is FULL and accounts are next due on 31/03/2024.
CAMBRIDGE LIFE SCIENCES LIMITED was incorporated 20 years ago on 12/09/2003 and has the registered number: 04897864. The accounts status is FULL and accounts are next due on 31/03/2024.
CAMBRIDGE LIFE SCIENCES LIMITED - ELY
This company is listed in the following categories:
20590 - Manufacture of other chemical products n.e.c.
20590 - Manufacture of other chemical products n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2022 | 31/03/2024 |
Registered Office
14 ST THOMAS PLACE
ELY
CAMBRIDGESHIRE
CB7 4EX
This Company Originates in : United Kingdom
Previous trading names include:
CLS DIAGNOSTICS LIMITED (until 28/01/2014)
CLS DIAGNOSTICS LIMITED (until 28/01/2014)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
17/10/2023 | 31/10/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
DARA JUDE MURPHY | Nov 1970 | Irish | Director | 2021-02-16 | CURRENT |
MR JOHN GANNON | Aug 1971 | Irish | Director | 2021-02-16 | CURRENT |
MR DECLAN DEVINE | Nov 1968 | Irish | Director | 2021-02-16 | CURRENT |
MR DARA MURPHY | Secretary | 2021-02-16 | CURRENT | ||
MR JOHN RICHARD SHORT | Dec 1949 | British | Director | 2003-09-12 UNTIL 2003-12-17 | RESIGNED |
MR KEITH MARTIN RAWSON | Feb 1960 | British | Director | 2003-12-17 UNTIL 2022-05-23 | RESIGNED |
QUENTIN ROBERT GOLDER | Oct 1963 | New Zealander | Director | 2003-09-12 UNTIL 2003-12-17 | RESIGNED |
MR IAN MAXWELL PARISH | British | Director | 2003-12-17 UNTIL 2021-02-16 | RESIGNED | |
MR PETER EDWARD BLAKE | Sep 1954 | British | Director | 2003-12-17 UNTIL 2022-02-17 | RESIGNED |
MR JOHN RICHARD SHORT | Dec 1949 | British | Secretary | 2003-09-12 UNTIL 2003-12-17 | RESIGNED |
MR IAN MAXWELL PARISH | British | Secretary | 2003-12-17 UNTIL 2021-02-16 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Pharmed Uk Limited | 2021-02-16 | Banbury | Ownership of shares 75 to 100 percent | |
Mr Peter Edward Blake | 2016-06-30 - 2021-02-16 | 9/1954 | Ownership of shares 25 to 50 percent | |
Mr Ian Maxwell Parish | 2016-06-30 - 2021-02-16 | 2/1948 | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Cambridge Life Sciences Limited - Period Ending 2023-06-30 | 2024-03-30 | 30-06-2023 | £214,429 Cash £1,149,188 equity |
Cambridge Life Sciences Limited - Period Ending 2022-06-30 | 2023-06-24 | 30-06-2022 | £198,481 Cash £1,400,765 equity |
Cambridge Life Sciences Limited - Period Ending 2021-06-30 | 2022-03-25 | 30-06-2021 | £242,601 Cash £1,384,588 equity |