Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE CAMBRIDGE STRATEGY (ASSET MANAGEMENT) LIMITED
Company Information for

THE CAMBRIDGE STRATEGY (ASSET MANAGEMENT) LIMITED

SACKVILLE HOUSE, 40 PICCADILLY, LONDON, W1J 0DR,
Company Registration Number
05766019
Private Limited Company
Active

Company Overview

About The Cambridge Strategy (asset Management) Ltd
THE CAMBRIDGE STRATEGY (ASSET MANAGEMENT) LIMITED was founded on 2006-04-03 and has its registered office in London. The organisation's status is listed as "Active". The Cambridge Strategy (asset Management) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THE CAMBRIDGE STRATEGY (ASSET MANAGEMENT) LIMITED
 
Legal Registered Office
SACKVILLE HOUSE
40 PICCADILLY
LONDON
W1J 0DR
Other companies in W1J
 
Previous Names
HAMMOND BLACK LIMITED18/07/2007
Filing Information
Company Number 05766019
Company ID Number 05766019
Date formed 2006-04-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 03/04/2016
Return next due 01/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 22:57:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE CAMBRIDGE STRATEGY (ASSET MANAGEMENT) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name THE CAMBRIDGE STRATEGY (ASSET MANAGEMENT) LIMITED
The following companies were found which have the same name as THE CAMBRIDGE STRATEGY (ASSET MANAGEMENT) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE CAMBRIDGE STRATEGY (ASSET MANAGEMENT) PTE. LTD. RAFFLES QUAY Singapore 048581 Dissolved Company formed on the 2012-03-28
THE CAMBRIDGE STRATEGY (ASSET MANAGEMENT) RAFFLES QUAY Singapore 048583 Dissolved Company formed on the 2012-03-09

Company Officers of THE CAMBRIDGE STRATEGY (ASSET MANAGEMENT) LIMITED

Current Directors
Officer Role Date Appointed
GREGORY RICHARD ARTHUR BROWN
Company Secretary 2008-05-02
EDWARD DANIEL BAKER
Director 2007-09-28
PETER JARVIS HENRICKS
Director 2006-06-16
DAVID RUSSELL THOMPSON
Director 2006-09-14
Previous Officers
Officer Role Date Appointed Date Resigned
AMANDA HENRICKS
Company Secretary 2006-04-03 2008-05-02
ANDREW BENT
Director 2006-04-03 2007-06-08
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2006-04-03 2006-04-03
INSTANT COMPANIES LIMITED
Nominated Director 2006-04-03 2006-04-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID RUSSELL THOMPSON D. YORK FREEHOLD LIMITED Director 2018-04-20 CURRENT 2018-04-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-11CONFIRMATION STATEMENT MADE ON 11/03/24, WITH NO UPDATES
2024-03-0830/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-04CONFIRMATION STATEMENT MADE ON 04/04/23, WITH NO UPDATES
2023-02-2230/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-12CS01CONFIRMATION STATEMENT MADE ON 12/05/22, WITH NO UPDATES
2022-03-21AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-01PSC07CESSATION OF PETER JARVIS HENRICKS AS A PERSON OF SIGNIFICANT CONTROL
2021-09-15AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-14TM01APPOINTMENT TERMINATED, DIRECTOR PETER JARVIS HENRICKS
2021-05-13CS01CONFIRMATION STATEMENT MADE ON 12/05/21, WITH NO UPDATES
2020-08-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19
2020-05-12CS01CONFIRMATION STATEMENT MADE ON 12/05/20, WITH NO UPDATES
2019-10-04TM02Termination of appointment of Gregory Richard Arthur Brown on 2019-10-04
2019-07-13CS01CONFIRMATION STATEMENT MADE ON 03/04/19, WITH UPDATES
2019-06-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18
2018-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/18 FROM 1 Knightsbridge Green London SW1X 7NE England
2018-06-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-05-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17
2018-04-17LATEST SOC17/04/18 STATEMENT OF CAPITAL;GBP 3729
2018-04-17CS01CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES
2018-03-12RP04SH01Second filing of capital allotment of shares GBP2,514
2018-03-12ANNOTATIONClarification
2018-02-15SH0130/06/17 STATEMENT OF CAPITAL GBP 3729
2018-02-15LATEST SOC15/02/18 STATEMENT OF CAPITAL;GBP 2514
2018-02-15SH0130/12/17 STATEMENT OF CAPITAL GBP 2514
2017-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/17 FROM 7th Floor Berger House 36-38 Berkeley Square London W1J 5AE
2017-05-18LATEST SOC18/05/17 STATEMENT OF CAPITAL;GBP 1800
2017-05-18CS01CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES
2017-01-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16
2016-04-29LATEST SOC29/04/16 STATEMENT OF CAPITAL;GBP 1800
2016-04-29AR0103/04/16 ANNUAL RETURN FULL LIST
2016-03-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15
2015-07-14AUDAUDITOR'S RESIGNATION
2015-05-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14
2015-04-29LATEST SOC29/04/15 STATEMENT OF CAPITAL;GBP 1800
2015-04-29AR0103/04/15 ANNUAL RETURN FULL LIST
2014-06-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13
2014-05-06LATEST SOC06/05/14 STATEMENT OF CAPITAL;GBP 1800
2014-05-06AR0103/04/14 ANNUAL RETURN FULL LIST
2014-02-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12
2013-06-03AR0103/04/13 ANNUAL RETURN FULL LIST
2012-05-08AR0103/04/12 ANNUAL RETURN FULL LIST
2012-04-17AA01Current accounting period extended from 30/04/12 TO 30/06/12
2012-02-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11
2011-07-15AR0103/04/11 ANNUAL RETURN FULL LIST
2011-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID RUSSELL THOMPSON / 03/04/2011
2011-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. PETER JARVIS HENRICKS / 03/04/2011
2011-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD DANIEL BAKER / 03/04/2011
2011-07-15CH03SECRETARY'S CHANGE OF PARTICULARS / MR GREGORY RICHARD ARTHUR BROWN / 03/04/2011
2010-11-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10
2010-07-09AR0103/04/10 FULL LIST
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. PETER JARVIS HENRICKS / 01/04/2010
2009-12-14AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-08-11287REGISTERED OFFICE CHANGED ON 11/08/2009 FROM 65 DUKE STREET LONDON W1K 5AJ
2009-07-22363aRETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS
2008-08-12AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-06-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-06-02288aSECRETARY APPOINTED GREGORY RICHARD ARTHUR BROWN
2008-05-29288bAPPOINTMENT TERMINATED SECRETARY AMANDA HENRICKS
2008-04-10363aRETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS
2007-11-07AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-10-19288aNEW DIRECTOR APPOINTED
2007-10-12SASHARES AGREEMENT OTC
2007-10-1288(2)RAD 28/09/07--------- £ SI 480@1=480 £ IC 1320/1800
2007-10-1288(2)RAD 28/09/07--------- £ SI 320@1=320 £ IC 1000/1320
2007-10-11123NC INC ALREADY ADJUSTED 28/09/07
2007-10-11RES04£ NC 1000/1800 28/09/0
2007-10-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-10-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-08-11363aRETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS
2007-07-20288cDIRECTOR'S PARTICULARS CHANGED
2007-07-18CERTNMCOMPANY NAME CHANGED HAMMOND BLACK LIMITED CERTIFICATE ISSUED ON 18/07/07
2007-07-11288bDIRECTOR RESIGNED
2007-06-25288bDIRECTOR RESIGNED
2007-05-22288aNEW DIRECTOR APPOINTED
2006-07-18288aNEW DIRECTOR APPOINTED
2006-07-1188(2)RAD 19/05/06--------- £ SI 999@1=999 £ IC 1/1000
2006-05-30288aNEW DIRECTOR APPOINTED
2006-05-30288aNEW SECRETARY APPOINTED
2006-05-19288bSECRETARY RESIGNED
2006-05-19288bDIRECTOR RESIGNED
2006-04-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
643 - Trusts, funds and similar financial entities
64304 - Activities of open-ended investment companies




Licences & Regulatory approval
We could not find any licences issued to THE CAMBRIDGE STRATEGY (ASSET MANAGEMENT) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE CAMBRIDGE STRATEGY (ASSET MANAGEMENT) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-06-17 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE CAMBRIDGE STRATEGY (ASSET MANAGEMENT) LIMITED

Intangible Assets
Patents
We have not found any records of THE CAMBRIDGE STRATEGY (ASSET MANAGEMENT) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE CAMBRIDGE STRATEGY (ASSET MANAGEMENT) LIMITED
Trademarks
We have not found any records of THE CAMBRIDGE STRATEGY (ASSET MANAGEMENT) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE CAMBRIDGE STRATEGY (ASSET MANAGEMENT) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64304 - Activities of open-ended investment companies) as THE CAMBRIDGE STRATEGY (ASSET MANAGEMENT) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where THE CAMBRIDGE STRATEGY (ASSET MANAGEMENT) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE CAMBRIDGE STRATEGY (ASSET MANAGEMENT) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE CAMBRIDGE STRATEGY (ASSET MANAGEMENT) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.