The Cambridge Crystallographic Data Centre CAMBRIDGESHIRE


Founded in 1987, The Cambridge Crystallographic Data Centre, classified under reg no. 02155347 is an active company. Currently registered at 12 Union Road CB2 1EZ, Cambridgeshire the company has been in the business for 37 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

The company has 8 directors, namely Jennifer M., Ye L. and Per E. and others. Of them, David M. has been with the company the longest, being appointed on 16 May 2016 and Jennifer M. has been with the company for the least time - from 10 August 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

The Cambridge Crystallographic Data Centre Address / Contact

Office Address 12 Union Road
Office Address2 Cambridge
Town Cambridgeshire
Post code CB2 1EZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02155347
Date of Incorporation Tue, 18th Aug 1987
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 37 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 5th Dec 2023 (2023-12-05)
Last confirmation statement dated Mon, 21st Nov 2022

Company staff

Jennifer M.

Position: Director

Appointed: 10 August 2023

Ye L.

Position: Director

Appointed: 20 May 2022

Per E.

Position: Director

Appointed: 13 May 2021

Susan B.

Position: Director

Appointed: 18 May 2020

Nigel P.

Position: Director

Appointed: 18 May 2020

Jonathan G.

Position: Director

Appointed: 21 May 2019

Alessia B.

Position: Director

Appointed: 14 May 2018

David M.

Position: Director

Appointed: 16 May 2016

John P.

Position: Director

Appointed: 16 May 2016

Resigned: 30 September 2018

Christopher K.

Position: Secretary

Appointed: 16 May 2016

Resigned: 28 February 2020

John O.

Position: Director

Appointed: 01 July 2015

Resigned: 05 May 2023

Christoph S.

Position: Director

Appointed: 01 July 2015

Resigned: 18 May 2020

Judith C.

Position: Director

Appointed: 13 May 2014

Resigned: 20 May 2022

Paul R.

Position: Director

Appointed: 13 May 2014

Resigned: 21 May 2019

Richard J.

Position: Director

Appointed: 15 May 2012

Resigned: 18 November 2014

Robert G.

Position: Director

Appointed: 15 November 2011

Resigned: 16 May 2016

James M.

Position: Director

Appointed: 15 May 2011

Resigned: 14 May 2013

Christer A.

Position: Director

Appointed: 12 May 2009

Resigned: 16 May 2017

Anthony O.

Position: Director

Appointed: 13 May 2008

Resigned: 18 November 2014

Andrew L.

Position: Director

Appointed: 22 May 2007

Resigned: 01 July 2015

Valerie G.

Position: Director

Appointed: 01 January 2007

Resigned: 01 July 2015

William J.

Position: Director

Appointed: 14 November 2006

Resigned: 14 November 2011

Reiko K.

Position: Director

Appointed: 15 November 2005

Resigned: 13 May 2014

Neil I.

Position: Director

Appointed: 06 January 2004

Resigned: 15 May 2012

William T.

Position: Director

Appointed: 20 November 2002

Resigned: 15 May 2011

Carolyn B.

Position: Director

Appointed: 05 June 2001

Resigned: 12 May 2009

Jeremy S.

Position: Director

Appointed: 01 October 2000

Resigned: 14 November 2006

Roger D.

Position: Director

Appointed: 09 May 2000

Resigned: 13 May 2008

Gerhard K.

Position: Director

Appointed: 11 May 1999

Resigned: 22 May 2007

Deborah L.

Position: Director

Appointed: 11 November 1998

Resigned: 19 November 2002

Judith H.

Position: Director

Appointed: 11 November 1998

Resigned: 11 December 2006

Peter W.

Position: Director

Appointed: 11 November 1998

Resigned: 15 November 2005

Charles H.

Position: Secretary

Appointed: 17 May 1996

Resigned: 16 May 2016

Louise J.

Position: Director

Appointed: 08 March 1996

Resigned: 14 May 2003

David K.

Position: Director

Appointed: 28 January 1994

Resigned: 02 November 2000

Mary T.

Position: Director

Appointed: 21 November 1991

Resigned: 09 May 2000

Brian T.

Position: Director

Appointed: 21 November 1991

Resigned: 04 May 1993

Jack D.

Position: Director

Appointed: 21 November 1991

Resigned: 11 May 1999

Mortimer R.

Position: Director

Appointed: 21 November 1991

Resigned: 04 May 1998

Jenny G.

Position: Director

Appointed: 21 November 1991

Resigned: 05 June 2001

Lord L.

Position: Director

Appointed: 21 November 1991

Resigned: 01 March 1996

Philip K.

Position: Secretary

Appointed: 21 November 1991

Resigned: 17 May 1996

Jack L.

Position: Director

Appointed: 21 November 1991

Resigned: 05 May 1998

People with significant control

The list of PSCs who own or have control over the company consists of 13 names. As BizStats researched, there is Nigel P. The abovementioned PSC has significiant influence or control over this company,. The second entity in the persons with significant control register is Alessia B. This PSC has significiant influence or control over the company,. Moving on, there is David M., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Nigel P.

Notified on 18 May 2020
Ceased on 21 December 2023
Nature of control: significiant influence or control

Alessia B.

Notified on 14 May 2018
Ceased on 21 December 2023
Nature of control: significiant influence or control

David M.

Notified on 16 May 2016
Ceased on 21 December 2023
Nature of control: significiant influence or control

Ye L.

Notified on 20 May 2022
Ceased on 21 December 2023
Nature of control: significiant influence or control

Jonathan G.

Notified on 21 May 2019
Ceased on 21 December 2023
Nature of control: significiant influence or control

Per E.

Notified on 13 May 2021
Ceased on 21 December 2023
Nature of control: significiant influence or control

Susan B.

Notified on 18 May 2020
Ceased on 21 December 2023
Nature of control: significiant influence or control

John O.

Notified on 6 April 2016
Ceased on 5 May 2023
Nature of control: significiant influence or control

Judith C.

Notified on 6 April 2016
Ceased on 20 May 2022
Nature of control: significiant influence or control

Martin S.

Notified on 6 April 2016
Ceased on 18 May 2020
Nature of control: significiant influence or control

Paul R.

Notified on 6 April 2016
Ceased on 21 May 2019
Nature of control: significiant influence or control

John P.

Notified on 16 May 2016
Ceased on 30 September 2018
Nature of control: significiant influence or control

Christer A.

Notified on 6 April 2016
Ceased on 16 May 2017
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to December 31, 2022
filed on: 13th, October 2023
Free Download (97 pages)

Company search

Advertisements