CANTAB CAPITAL LTIP LIMITED
CAMBRIDGE

Hellopages » Cambridgeshire » Cambridge » CB2 1RE

Company number 07462888
Status Active
Incorporation Date 7 December 2010
Company Type Private Limited Company
Address CITY HOUSE, 126-130 HILLS ROAD, CAMBRIDGE, CB2 1RE
Home Country United Kingdom
Nature of Business 66300 - Fund management activities
Phone, email, etc

Since the company registration twenty-one events have happened. The last three records are Confirmation statement made on 7 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 7 December 2015 with full list of shareholders Statement of capital on 2015-12-09 GBP 1 . The most likely internet sites of CANTAB CAPITAL LTIP LIMITED are www.cantabcapitalltip.co.uk, and www.cantab-capital-ltip.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and ten months. Cantab Capital Ltip Limited is a Private Limited Company. The company registration number is 07462888. Cantab Capital Ltip Limited has been working since 07 December 2010. The present status of the company is Active. The registered address of Cantab Capital Ltip Limited is City House 126 130 Hills Road Cambridge Cb2 1re. . HILL, Trina Janice is a Secretary of the company. GUERIN, Bridget Elisabeth is a Director of the company. Secretary DIXON, Susan Elizabeth has been resigned. Director MCNEIL, James John has been resigned. Director VANCE, Lee Gregory has been resigned. The company operates in "Fund management activities".


Current Directors

Secretary
HILL, Trina Janice
Appointed Date: 31 August 2012

Director
GUERIN, Bridget Elisabeth
Appointed Date: 07 July 2011
63 years old

Resigned Directors

Secretary
DIXON, Susan Elizabeth
Resigned: 31 August 2012
Appointed Date: 07 July 2011

Director
MCNEIL, James John
Resigned: 01 October 2015
Appointed Date: 07 December 2010
65 years old

Director
VANCE, Lee Gregory
Resigned: 07 July 2011
Appointed Date: 07 December 2010
67 years old

CANTAB CAPITAL LTIP LIMITED Events

22 Dec 2016
Confirmation statement made on 7 December 2016 with updates
19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
09 Dec 2015
Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1

20 Nov 2015
Full accounts made up to 31 March 2015
13 Oct 2015
Termination of appointment of James John Mcneil as a director on 1 October 2015
...
... and 11 more events
10 Aug 2011
Appointment of Ms Bridget Elisabeth Guerin as a director
10 Aug 2011
Termination of appointment of Lee Vance as a director
01 Aug 2011
Appointment of Susan Elizabeth Dixon as a secretary
02 Feb 2011
Current accounting period extended from 31 December 2011 to 31 March 2012
07 Dec 2010
Incorporation