Cambridge Broadband Networks Group Limited, Sheffield

Cambridge Broadband Networks Group Limited is a private limited company. Once, it was named Prime Movers Assets Limited (it was changed on 2020-03-10). Registered at Electric Work, 3, Concourse Way, Sheffield S1 2BJ, the above-mentioned 7 years old enterprise was incorporated on 2016-10-13 and is categorised as "other telecommunications activities" (SIC: 61900).
2 directors can be found in the firm: Mark H. (appointed on 14 December 2023), Paul W. (appointed on 14 December 2023).
About
Name: Cambridge Broadband Networks Group Limited
Number: 10427528
Incorporation date: 2016-10-13
End of financial year: 31 December
 
Address: Electric Work, 3
Concourse Way
Sheffield
S1 2BJ
SIC code: 61900 - Other telecommunications activities
Company staff
People with significant control
Cbng Holdco Ltd
14 December 2023
Address Camburgh House 27 New Dover Road, Canterbury, Kent, CT1 3DN, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House For England & Wales
Registration number 15333665
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Curvalux Uk Limited
30 September 2022 - 14 December 2023
Address Electric Works, 3 Concourse Way, Sheffield, S1 2BJ, England
Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England
Place registered Companies House, United Kingdom
Registration number 12157320
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Sancus Group Holdings Limited
7 July 2022 - 30 September 2022
Address Block C Hirzel Street, St. Peter Port, Guernsey, GY1 2NL, Guernsey
Legal authority Law Of Guernsey
Legal form Limited By Shares
Country registered Guernsey
Place registered Guernsey Registered Company
Registration number 57766
Nature of control: 25-50% voting rights
25-50% shares
Secured Income Fund Plc
7 July 2022 - 30 September 2022
Address Level 13 Broadgate Tower 20 Primrose Street, London, EC2A 2EW, England
Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered United Kingdom
Place registered Company House Register
Registration number 09682883
Nature of control: 25-50% voting rights
25-50% shares
Bms Finance (Uk) Sarl
12 November 2018 - 7 July 2022
Address 55 Avenue Pasteur, Luxembourg, L-2311, Luxembourg
Legal authority Luxembourg
Legal form Limited Company
Nature of control: 25-50% voting rights
25-50% shares
Turbine Efficiency Limited
13 October 2016 - 12 November 2018
Address 3 Electric Avenue, Witham St. Hughs, Lincoln, LN6 9BJ, United Kingdom
Legal authority United Kingdom (England And Wales)
Legal form Corporate
Country registered England And Wales
Place registered Companies House
Registration number 03914410
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Financial data
Date of Accounts 2021-12-31 2022-12-31
Current Assets 3,178,934 2,395,151
Fixed Assets 55,865 78,544
Total Assets Less Current Liabilities 2,645,355 632,113

The due date for Cambridge Broadband Networks Group Limited confirmation statement filing is 2024-01-03. The latest one was filed on 2022-12-20. The deadline for the next annual accounts filing is 30 September 2024. Previous accounts filing was sent for the time period up until 31 December 2022.

6 persons of significant control are reported in the Companies House, namely: Cbng Holdco Ltd owns over 3/4 of shares, 3/4 to full of voting rights. The corporate PSC is located at 27 New Dover Road, CT1 3DN Canterbury, Kent. Curvalux Uk Limited owns over 3/4 of shares, 3/4 to full of voting rights. The corporate PSC is located at Concourse Way, S1 2BJ Sheffield. Sancus Group Holdings Limited owns 1/2 or less of shares, 1/2 or less of voting rights. The corporate PSC is located at Hirzel Street, St. Peter Port, GY1 2NL Guernsey.

Company filing
Filter filings by category:
Accounts Address Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Change of registered address from 184 Cambridge Science Park Milton Road Cambridge CB4 0GA United Kingdom on Fri, 12th Apr 2024 to Suite 1a and 1B Enterprise House Vision Park Cambridge CB24 9ZR
filed on: 12th, April 2024 | address
Free Download (1 page)