UKBizDB.co.uk

CAMERON FLOW CONTROL SERVICES (UK) LIMITED

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

This company is commonly known as Cameron Flow Control Services (uk) Limited. The company was founded 11 years ago and was given the registration number 08379586. The firm's registered office is in LONDON. You can find them at 100 New Bridge Street, , London, . This company's SIC code is 09100 - Support activities for petroleum and natural gas extraction.

Company Information

Name:CAMERON FLOW CONTROL SERVICES (UK) LIMITED
Company Number:08379586
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 January 2013
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 09100 - Support activities for petroleum and natural gas extraction

Office Address & Contact

Registered Address:100 New Bridge Street, London, United Kingdom, EC4V 6JA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Schlumberger House, Buckingham Gate, Gatwick Airport, United Kingdom, RH6 0NZ

Director01 March 2019Active
1, Enterprise Drive, Westhill Industrial Estate, Westhill, United Kingdom, AB32 6TQ

Director18 August 2022Active
62, Buckingham Gate, London, United Kingdom, SW1E 6AJ

Secretary11 November 2016Active
3600, Briar Park,, Office 2035, Houston, Usa,

Secretary29 January 2013Active
225, Schlumberger Drive, Office 1330, Sugar Land, United States, TX 77478

Secretary28 August 2013Active
5, The Heights, Brooklands, Weybridge, United Kingdom, KT13 0NY

Secretary29 January 2013Active
4a, Timisoara Bd Building Afi 4 & 5 Floor 8, Sector 6, Bucharest, Romania,

Secretary06 March 2014Active
62, Buckingham Gate, London, United Kingdom, SW1E 6AJ

Director11 November 2016Active
3600, Briar Park, Office 2035, Houston, Usa,

Director29 January 2013Active
Schlumberger House, Buckingham Gate, Gatwick Airport, United Kingdom, RH6 0NZ

Director13 April 2018Active
5, The Heights, Brooklands, Weybridge, United Kingdom, KT13 0NY

Director29 January 2013Active
4a, Timisoara Bd Building Afi 4 & 5 Floor 8, Sector 6, Bucharest, Romania,

Director06 March 2014Active
1, Enterprise Drive, Westhill Industrial Estate, Westhill, United Kingdom, AB32 6TQ

Director20 January 2021Active

People with Significant Control

Cameron Petroleum (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:100, New Bridge Street, London, United Kingdom, EC4V 6JA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-20Gazette

Gazette dissolved voluntary.

Download
2023-04-04Gazette

Gazette notice voluntary.

Download
2023-03-22Dissolution

Dissolution application strike off company.

Download
2023-03-20Accounts

Accounts with accounts type full.

Download
2023-02-22Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Officers

Appoint person director company with name date.

Download
2022-08-04Officers

Termination director company with name termination date.

Download
2022-02-03Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Accounts with accounts type full.

Download
2021-08-05Officers

Termination secretary company with name termination date.

Download
2021-08-05Officers

Termination director company with name termination date.

Download
2021-04-23Officers

Change person director company with change date.

Download
2021-03-08Confirmation statement

Confirmation statement with no updates.

Download
2021-01-26Officers

Appoint person director company with name date.

Download
2021-01-22Officers

Change person secretary company with change date.

Download
2021-01-22Officers

Change person director company with change date.

Download
2020-11-20Accounts

Accounts with accounts type full.

Download
2020-02-04Confirmation statement

Confirmation statement with updates.

Download
2019-11-28Capital

Legacy.

Download
2019-11-28Capital

Capital statement capital company with date currency figure.

Download
2019-11-28Insolvency

Legacy.

Download
2019-11-28Resolution

Resolution.

Download
2019-11-08Officers

Termination secretary company with name termination date.

Download
2019-09-17Accounts

Accounts with accounts type full.

Download
2019-03-08Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.