London
SW1P 1BX
Director Name | Mr Ilyas Tariq Khan |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2014(4 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Partnership House Carlisle Place London SW1P 1BX |
Director Name | Mr Waseem Shiraz |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2022(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Executive |
Country of Residence | England |
Correspondence Address | Partnership House Carlisle Place London SW1P 1BX |
Director Name | Mr Shahed Mahmood |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | 32 St. James's Street London SW1A 1HD |
Director Name | Sir Nigel Hugh Robert Allen Broomfield |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2014(4 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 29 October 2018) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | 32 St. James's Street London SW1A 1HD |
Director Name | Mr Scott Edward Young |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 April 2015(9 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 07 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 St. James's Street London SW1A 1HD |
Director Name | Alberto Samuel Chang Rajii |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | Chilean |
Status | Resigned |
Appointed | 10 November 2015(1 year, 4 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 03 June 2016) |
Role | Investor |
Country of Residence | Chile |
Correspondence Address | 20 Woodstock Street London W1C 2AN |
Director Name | Mr Aaron Robert Thane Ritchie |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | Kittitian |
Status | Resigned |
Appointed | 12 October 2017(3 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 14 October 2020) |
Role | Company Director |
Country of Residence | Cayman Islands |
Correspondence Address | Watercolours 719 West Bay Rd #207 Grand Cayman Ky1-1206 Cayman Islands |
Director Name | Mr Niels Nielsen |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2017(3 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 March 2022) |
Role | Group Ceo |
Country of Residence | England |
Correspondence Address | Partnership House Carlisle Place London SW1P 1BX |
Director Name | Mr Mitsunobu Koshiba |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 July 2018(4 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 March 2022) |
Role | President |
Country of Residence | Japan |
Correspondence Address | Partnership House Carlisle Place London SW1P 1BX |
Director Name | Mr Robert Harold Youngjohns |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 September 2019(5 years, 2 months after company formation) |
Appointment Duration | 12 months (resigned 28 August 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 32 St. James's Street London SW1A 1HD |
Director Name | Dr Nicholas Bernard Frank Fishwick |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2019(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 March 2022) |
Role | Corporate Adviser |
Country of Residence | England |
Correspondence Address | Stanley Parker House Wilbury Road Letchworth Garden City SG6 4JQ |
Director Name | Mr Robert Dharshan Jesudason |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2020(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 March 2022) |
Role | CEO |
Country of Residence | Singapore |
Correspondence Address | #04-98 Hong Lim Complex 531a Upper Cross Street Singapore |
Director Name | Mr Suresh Venkatarayalu |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 11 February 2021(6 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 01 March 2022) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | Partnership House Carlisle Place London SW1P 1BX |
Director Name | Mr Waseem Shiraz |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2022(7 years, 8 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 20 April 2022) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | Partnership House Carlisle Place London SW1P 1BX |
Website | cambridgequantum.com/ |
---|
Registered Address | Partnership House Carlisle Place London SW1P 1BX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
86.6k at £0.001 | Tw Indus LTD 86.55% Ordinary |
---|---|
7k at £0.001 | Takis Psarogiannakopolous 7.00% Ordinary |
1000 at £0.001 | Andrew Simmons 1.00% Ordinary |
1000 at £0.001 | Nigel Broomfield 1.00% Ordinary |
1000 at £0.001 | Zayn Hussain 1.00% Ordinary |
750 at £0.001 | Waseem Shiraz 0.75% Ordinary |
650 at £0.001 | Stanhill Special Situations Fund LTD 0.65% Ordinary |
500 at £0.001 | Idris Khan 0.50% Ordinary |
500 at £0.001 | Trevor Wells 0.50% Ordinary |
300 at £0.001 | Stanhill Capital Partners Holdings 0.30% Ordinary |
250 at £0.001 | Jimmac Lofton 0.25% Ordinary |
250 at £0.001 | Niamh O'mahony 0.25% Ordinary |
250 at £0.001 | Scott Young 0.25% Ordinary |
Year | 2014 |
---|---|
Net Worth | £317,168 |
Current Liabilities | £107,536 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 3 weeks from now) |
13 March 2024 | Statement of capital following an allotment of shares on 13 March 2024
|
---|---|
24 January 2024 | Statement of capital following an allotment of shares on 24 January 2024
|
3 January 2024 | Full accounts made up to 31 December 2022 (177 pages) |
20 December 2023 | Statement of capital following an allotment of shares on 20 December 2023
|
8 November 2023 | Statement of capital following an allotment of shares on 8 November 2023
|
9 August 2023 | Company name changed cambridge quantum computing LIMITED\certificate issued on 09/08/23
|
9 August 2023 | Change of name notice (2 pages) |
11 July 2023 | Confirmation statement made on 1 July 2023 with updates (4 pages) |
15 May 2023 | Statement of capital following an allotment of shares on 15 May 2023
|
15 May 2023 | Change of details for Honeywell International Inc as a person with significant control on 15 May 2023 (2 pages) |
3 January 2023 | Full accounts made up to 31 December 2021 (33 pages) |
23 December 2022 | Statement of capital following an allotment of shares on 22 December 2022
|
1 August 2022 | Appointment of Mr Waseem Shiraz as a director on 1 August 2022 (2 pages) |
6 July 2022 | Withdrawal of a person with significant control statement on 6 July 2022 (2 pages) |
6 July 2022 | Confirmation statement made on 1 July 2022 with updates (21 pages) |
6 July 2022 | Notification of Honeywell International Inc as a person with significant control on 30 November 2021 (2 pages) |
21 April 2022 | Termination of appointment of Waseem Shiraz as a director on 20 April 2022 (1 page) |
23 March 2022 | Statement of capital following an allotment of shares on 18 February 2022
|
23 March 2022 | Termination of appointment of Mitsunobu Koshiba as a director on 1 March 2022 (1 page) |
2 March 2022 | Appointment of Mr Waseem Shiraz as a director on 1 March 2022 (2 pages) |
1 March 2022 | Termination of appointment of Suresh Venkatarayalu as a director on 1 March 2022 (1 page) |
1 March 2022 | Termination of appointment of Niels Nielsen as a director on 1 March 2022 (1 page) |
1 March 2022 | Termination of appointment of Nicholas Bernard Frank Fishwick as a director on 1 March 2022 (1 page) |
1 March 2022 | Termination of appointment of Robert Dharshan Jesudason as a director on 1 March 2022 (1 page) |
22 February 2022 | Statement of capital following an allotment of shares on 14 February 2022
|
19 January 2022 | Statement of capital following an allotment of shares on 19 January 2022
|
26 November 2021 | Statement by Directors (7 pages) |
26 November 2021 | Solvency Statement dated 24/11/21 (7 pages) |
26 November 2021 | Statement of capital on 26 November 2021
|
26 November 2021 | Resolutions
|
22 November 2021 | Accounts for a small company made up to 31 December 2020 (39 pages) |
18 October 2021 | Statement of capital following an allotment of shares on 6 October 2021
|
6 October 2021 | Registered office address changed from 1 Castle Lane London SW1E 6DR England to Partnership House Carlisle Place London SW1P 1BX on 6 October 2021 (1 page) |
21 September 2021 | Statement of capital following an allotment of shares on 16 September 2021
|
2 September 2021 | Statement of capital following an allotment of shares on 2 September 2021
|
27 July 2021 | Statement of capital following an allotment of shares on 27 July 2021
|
27 July 2021 | Confirmation statement made on 1 July 2021 with updates (21 pages) |
12 July 2021 | Statement of capital following an allotment of shares on 7 July 2021
|
22 June 2021 | Registered office address changed from 32 st. James's Street London SW1A 1HD to 1 Castle Lane London SW1E 6DR on 22 June 2021 (1 page) |
19 June 2021 | Memorandum and Articles of Association (27 pages) |
19 June 2021 | Resolutions
|
13 May 2021 | Statement of capital following an allotment of shares on 11 May 2021
|
13 April 2021 | Memorandum and Articles of Association (22 pages) |
13 April 2021 | Resolutions
|
2 April 2021 | Statement of capital following an allotment of shares on 2 April 2021
|
11 February 2021 | Appointment of Mr Suresh Venkatarayalu as a director on 11 February 2021 (2 pages) |
9 January 2021 | Accounts for a small company made up to 31 December 2019 (17 pages) |
30 December 2020 | Statement of capital following an allotment of shares on 1 December 2020
|
18 December 2020 | Statement of capital following an allotment of shares on 30 November 2020
|
23 November 2020 | Appointment of Mr Robert Dharshan Jesudason as a director on 23 November 2020 (2 pages) |
14 October 2020 | Termination of appointment of Aaron Robert Thane Ritchie as a director on 14 October 2020 (1 page) |
3 September 2020 | Memorandum and Articles of Association (20 pages) |
3 September 2020 | Resolutions
|
28 August 2020 | Confirmation statement made on 1 July 2020 with updates (14 pages) |
28 August 2020 | Termination of appointment of Robert Harold Youngjohns as a director on 28 August 2020 (1 page) |
14 August 2020 | Resolutions
|
22 July 2020 | Second filing of a statement of capital following an allotment of shares on 15 July 2020
|
17 July 2020 | Statement of capital following an allotment of shares on 15 July 2020
|
18 February 2020 | Cancellation of shares. Statement of capital on 31 January 2020
|
18 February 2020 | Purchase of own shares. (3 pages) |
18 February 2020 | Cancellation of shares. Statement of capital on 31 January 2020
|
18 February 2020 | Purchase of own shares. (3 pages) |
16 January 2020 | Purchase of own shares. (3 pages) |
15 January 2020 | Cancellation of shares. Statement of capital on 20 December 2019
|
15 January 2020 | Cancellation of shares. Statement of capital on 29 November 2019
|
27 December 2019 | Purchase of own shares. (3 pages) |
20 November 2019 | Appointment of Dr Nicholas Bernard Frank Fishwick as a director on 1 November 2019 (2 pages) |
18 November 2019 | Purchase of own shares. (3 pages) |
18 November 2019 | Cancellation of shares. Statement of capital on 25 October 2019
|
29 October 2019 | Purchase of own shares. (3 pages) |
29 October 2019 | Cancellation of shares. Statement of capital on 27 September 2019
|
15 October 2019 | Statement of capital following an allotment of shares on 15 October 2019
|
7 October 2019 | Termination of appointment of Scott Edward Young as a director on 7 October 2019 (1 page) |
4 October 2019 | Cancellation of shares. Statement of capital on 30 August 2019
|
4 October 2019 | Appointment of Mr Robert Harold Youngjohns as a director on 1 September 2019 (2 pages) |
4 October 2019 | Purchase of own shares. (3 pages) |
23 August 2019 | Purchase of own shares. (3 pages) |
22 August 2019 | Current accounting period extended from 30 July 2019 to 31 December 2019 (1 page) |
20 August 2019 | Purchase of own shares. (3 pages) |
20 August 2019 | Cancellation of shares. Statement of capital on 26 July 2019
|
20 August 2019 | Cancellation of shares. Statement of capital on 28 June 2019
|
19 August 2019 | Accounts for a small company made up to 31 July 2018 (16 pages) |
11 July 2019 | Confirmation statement made on 1 July 2019 with updates (13 pages) |
4 July 2019 | Statement of capital following an allotment of shares on 28 June 2019
|
3 July 2019 | Purchase of own shares. (3 pages) |
3 July 2019 | Cancellation of shares. Statement of capital on 31 May 2019
|
10 June 2019 | Statement of capital following an allotment of shares on 20 May 2019
|
5 June 2019 | Cancellation of shares. Statement of capital on 30 April 2019
|
5 June 2019 | Purchase of own shares. (3 pages) |
5 June 2019 | Purchase of own shares. (3 pages) |
5 June 2019 | Cancellation of shares. Statement of capital on 30 April 2019
|
2 May 2019 | Statement of capital following an allotment of shares on 24 April 2019
|
16 April 2019 | Solvency Statement dated 11/04/19 (4 pages) |
16 April 2019 | Statement of capital on 16 April 2019
|
16 April 2019 | Resolutions
|
16 April 2019 | Statement by Directors (4 pages) |
15 April 2019 | Previous accounting period shortened from 31 July 2018 to 30 July 2018 (1 page) |
11 December 2018 | Termination of appointment of Nigel Hugh Robert Allen Broomfield as a director on 29 October 2018 (1 page) |
12 July 2018 | Confirmation statement made on 1 July 2018 with updates (11 pages) |
10 July 2018 | Appointment of Mr Mitsunobu Koshiba as a director on 1 July 2018 (2 pages) |
11 June 2018 | Statement of capital following an allotment of shares on 1 June 2018
|
30 April 2018 | Unaudited abridged accounts made up to 31 July 2017 (9 pages) |
22 March 2018 | Statement of capital following an allotment of shares on 24 January 2018
|
25 January 2018 | Statement of capital following an allotment of shares on 31 October 2017
|
25 January 2018 | Statement of capital following an allotment of shares on 31 October 2017
|
6 November 2017 | Appointment of Mr Niels Nielsen as a director on 6 November 2017 (2 pages) |
6 November 2017 | Appointment of Mr Niels Nielsen as a director on 6 November 2017 (2 pages) |
12 October 2017 | Appointment of Mr. Aaron Robert Thane Ritchie as a director on 12 October 2017 (2 pages) |
12 October 2017 | Appointment of Mr. Aaron Robert Thane Ritchie as a director on 12 October 2017 (2 pages) |
12 July 2017 | Confirmation statement made on 1 July 2017 with updates (9 pages) |
12 July 2017 | Statement of capital following an allotment of shares on 30 June 2017
|
12 July 2017 | Confirmation statement made on 1 July 2017 with updates (9 pages) |
12 July 2017 | Statement of capital following an allotment of shares on 30 June 2017
|
28 June 2017 | Cessation of Tw Indus Limited as a person with significant control on 7 June 2017 (1 page) |
28 June 2017 | Cessation of Tw Indus Limited as a person with significant control on 28 June 2017 (1 page) |
28 June 2017 | Notification of a person with significant control statement (2 pages) |
28 June 2017 | Cessation of Tw Indus Limited as a person with significant control on 7 June 2017 (1 page) |
28 June 2017 | Notification of a person with significant control statement (2 pages) |
15 May 2017 | Amended micro company accounts made up to 31 July 2016 (16 pages) |
15 May 2017 | Amended micro company accounts made up to 31 July 2016 (16 pages) |
3 May 2017 | Statement of capital following an allotment of shares on 1 March 2017
|
3 May 2017 | Statement of capital following an allotment of shares on 1 March 2017
|
23 March 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
23 March 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
6 December 2016 | Resolutions
|
6 December 2016 | Resolutions
|
17 November 2016 | Statement of capital following an allotment of shares on 11 September 2016
|
17 November 2016 | Statement of capital following an allotment of shares on 11 September 2016
|
13 July 2016 | Confirmation statement made on 1 July 2016 with updates (8 pages) |
13 July 2016 | Confirmation statement made on 1 July 2016 with updates (8 pages) |
3 June 2016 | Termination of appointment of Alberto Samuel Chang Rajii as a director on 3 June 2016 (1 page) |
3 June 2016 | Termination of appointment of Alberto Samuel Chang Rajii as a director on 3 June 2016 (1 page) |
24 May 2016 | Cancellation of shares. Statement of capital on 5 May 2016
|
24 May 2016 | Cancellation of shares. Statement of capital on 5 May 2016
|
18 April 2016 | Second filing of SH01 previously delivered to Companies House
|
18 April 2016 | Second filing of SH01 previously delivered to Companies House
|
14 April 2016 | Statement of capital following an allotment of shares on 1 March 2016
|
14 April 2016 | Statement of capital following an allotment of shares on 1 March 2016
|
22 March 2016 | Resolutions
|
22 March 2016 | Resolutions
|
22 March 2016 | Resolutions
|
22 March 2016 | Resolutions
|
11 December 2015 | Micro company accounts made up to 31 July 2015 (7 pages) |
11 December 2015 | Micro company accounts made up to 31 July 2015 (7 pages) |
23 November 2015 | Change of share class name or designation (2 pages) |
23 November 2015 | Resolutions
|
23 November 2015 | Change of share class name or designation (2 pages) |
23 November 2015 | Appointment of Alberto Samuel Chang Rajii as a director on 10 November 2015 (3 pages) |
23 November 2015 | Statement of capital following an allotment of shares on 10 November 2015
|
23 November 2015 | Appointment of Alberto Samuel Chang Rajii as a director on 10 November 2015 (3 pages) |
23 November 2015 | Resolutions
|
23 November 2015 | Particulars of variation of rights attached to shares (2 pages) |
23 November 2015 | Statement of capital following an allotment of shares on 10 November 2015
|
23 November 2015 | Statement of capital following an allotment of shares on 10 November 2015
|
23 November 2015 | Particulars of variation of rights attached to shares (2 pages) |
20 November 2015 | Resolutions
|
20 November 2015 | Resolutions
|
12 November 2015 | Second filing of AR01 previously delivered to Companies House made up to 1 July 2015 (22 pages) |
12 November 2015 | Second filing of AR01 previously delivered to Companies House made up to 1 July 2015 (22 pages) |
7 September 2015 | Statement of capital following an allotment of shares on 24 August 2015
|
7 September 2015 | Resolutions
|
7 September 2015 | Resolutions
|
7 September 2015 | Statement of capital following an allotment of shares on 24 August 2015
|
7 September 2015 | Resolutions
|
13 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Appointment of Sir Nigel Hugh Robert Allen Broomfield as a director on 14 November 2014 (2 pages) |
13 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Appointment of Sir Nigel Hugh Robert Allen Broomfield as a director on 14 November 2014 (2 pages) |
15 June 2015 | Sub-division of shares on 15 March 2015 (5 pages) |
15 June 2015 | Sub-division of shares on 15 March 2015 (5 pages) |
29 May 2015 | Resolutions
|
22 April 2015 | Appointment of Mr Scott Edward Young as a director on 17 April 2015 (2 pages) |
22 April 2015 | Appointment of Mr Scott Edward Young as a director on 17 April 2015 (2 pages) |
19 November 2014 | Appointment of Mr Ilyas Tariq Khan as a director on 17 November 2014 (2 pages) |
19 November 2014 | Termination of appointment of Shahed Mahmood as a director on 17 November 2014 (1 page) |
19 November 2014 | Termination of appointment of Shahed Mahmood as a director on 17 November 2014 (1 page) |
19 November 2014 | Appointment of Mr Ilyas Tariq Khan as a director on 17 November 2014 (2 pages) |
1 July 2014 | Incorporation Statement of capital on 2014-07-01
|
1 July 2014 | Incorporation Statement of capital on 2014-07-01
|