UKBizDB.co.uk

CAMCO ONE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Camco One Limited. The company was founded 6 years ago and was given the registration number 10942473. The firm's registered office is in LONDON. You can find them at 52 Earls Court Road, Kensington, London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:CAMCO ONE LIMITED
Company Number:10942473
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 September 2017
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:52 Earls Court Road, Kensington, London, United Kingdom, W8 6EJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
High Point, Sandy Hill Business Park, Sandy Way, Tamworth, United Kingdom, B77 4DU

Director01 April 2022Active
The Walbrook Building, 25 Walbrook, London, United Kingdom, EC4N 8AW

Secretary21 December 2017Active
The Walbrook Building, 25 Walbrook, London, United Kingdom, EC4N 8AW

Director01 September 2017Active
The Walbrook Building, 25 Walbrook, London, United Kingdom, EC4N 8AW

Director01 September 2017Active
52, Earls Court Road, Kensington, London, United Kingdom, W8 6EJ

Director22 December 2017Active
The Walbrook Building, 25 Walbrook, London, United Kingdom, EC4N 8AW

Director01 September 2017Active
High Point, Sandy Hill Business Park, Sandy Way, Tamworth, England, B77 4DU

Director01 April 2022Active

People with Significant Control

Gallagher Bassett International Ltd.
Notified on:01 April 2022
Status:Active
Country of residence:United Kingdom
Address:High Point, Sandy Hill Business Park, Tamworth, United Kingdom, B77 4DU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Anthony Edward Kaye
Notified on:01 September 2017
Status:Active
Date of birth:July 1974
Nationality:British
Country of residence:United Kingdom
Address:52, Earls Court Road, London, United Kingdom, W8 6EJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Scott John Beesley
Notified on:01 September 2017
Status:Active
Date of birth:November 1972
Nationality:British
Country of residence:United Kingdom
Address:The Walbrook Building, 25 Walbrook, London, United Kingdom, EC4N 8AW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Officers

Termination director company with name termination date.

Download
2024-03-12Gazette

Gazette notice compulsory.

Download
2023-11-13Confirmation statement

Confirmation statement with updates.

Download
2023-09-28Confirmation statement

Confirmation statement with no updates.

Download
2022-10-26Confirmation statement

Confirmation statement with updates.

Download
2022-04-26Persons with significant control

Notification of a person with significant control.

Download
2022-04-26Persons with significant control

Cessation of a person with significant control.

Download
2022-04-26Officers

Termination secretary company with name termination date.

Download
2022-04-26Officers

Termination director company with name termination date.

Download
2022-04-26Officers

Termination director company with name termination date.

Download
2022-04-26Officers

Termination director company with name termination date.

Download
2022-04-26Officers

Appoint person director company with name date.

Download
2022-04-26Officers

Appoint person director company with name date.

Download
2022-04-13Address

Change registered office address company with date old address new address.

Download
2022-04-05Capital

Capital alter shares subdivision.

Download
2022-04-02Capital

Capital name of class of shares.

Download
2022-04-02Resolution

Resolution.

Download
2022-04-02Incorporation

Memorandum articles.

Download
2022-04-02Capital

Capital variation of rights attached to shares.

Download
2022-04-01Persons with significant control

Cessation of a person with significant control.

Download
2022-04-01Capital

Capital statement capital company with date currency figure.

Download
2022-04-01Capital

Legacy.

Download
2022-04-01Insolvency

Legacy.

Download
2022-04-01Resolution

Resolution.

Download
2022-04-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.