CAMDEN LIFESTYLE (UK) LTD

Register to unlock more data on OkredoRegister

CAMDEN LIFESTYLE (UK) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10840229

Incorporation date

28/06/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

7th Floor 105 Strand, London WC2R 0AACopy
copy info iconCopy
See on map
Latest events (Record since 28/06/2017)
dot icon17/03/2026
Total exemption full accounts made up to 2024-12-31
dot icon10/12/2025
Change of details for Koko Camden Ltd as a person with significant control on 2025-12-10
dot icon10/12/2025
Confirmation statement made on 2025-12-10 with updates
dot icon10/10/2025
Satisfaction of charge 108402290007 in full
dot icon10/10/2025
Satisfaction of charge 108402290006 in full
dot icon10/10/2025
Satisfaction of charge 108402290005 in full
dot icon17/04/2025
Purchase of own shares.
dot icon16/04/2025
Memorandum and Articles of Association
dot icon16/04/2025
Resolutions
dot icon16/04/2025
Cancellation of shares. Statement of capital on 2025-03-25
dot icon09/04/2025
Statement of capital following an allotment of shares on 2025-03-24
dot icon08/04/2025
Cessation of Meade Wilbur Malone as a person with significant control on 2025-03-24
dot icon08/04/2025
Notification of Koko Camden Ltd as a person with significant control on 2025-03-24
dot icon08/04/2025
Notification of Euro Sterling Facilities Sarl as a person with significant control on 2025-03-24
dot icon07/04/2025
Cessation of Bridgitt Brink as a person with significant control on 2025-03-24
dot icon07/04/2025
Cessation of Carlo Casaleggio as a person with significant control on 2025-03-24
dot icon01/04/2025
Statement of capital following an allotment of shares on 2025-03-24
dot icon28/03/2025
Registration of charge 108402290006, created on 2025-03-27
dot icon28/03/2025
Registration of charge 108402290007, created on 2025-03-24
dot icon26/03/2025
Satisfaction of charge 108402290004 in full
dot icon26/03/2025
Satisfaction of charge 108402290003 in full
dot icon26/03/2025
Satisfaction of charge 108402290002 in full
dot icon26/03/2025
Satisfaction of charge 108402290001 in full
dot icon26/03/2025
Registration of charge 108402290005, created on 2025-03-24
dot icon16/12/2024
Confirmation statement made on 2024-12-13 with no updates
dot icon05/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon09/01/2024
Total exemption full accounts made up to 2022-12-31
dot icon15/12/2023
Confirmation statement made on 2023-12-13 with updates
dot icon16/11/2023
Withdrawal of a person with significant control statement on 2023-11-16
dot icon16/11/2023
Notification of Bridgitt Brink as a person with significant control on 2022-05-27
dot icon16/11/2023
Notification of Carlo Casaleggio as a person with significant control on 2022-05-27
dot icon16/11/2023
Notification of Meade Wilbur Malone as a person with significant control on 2022-05-27
dot icon27/10/2023
Statement of capital following an allotment of shares on 2023-10-26
dot icon21/08/2023
Resolutions
dot icon21/08/2023
Memorandum and Articles of Association
dot icon20/03/2023
Statement by Directors
dot icon20/03/2023
Solvency Statement dated 17/03/23
dot icon20/03/2023
Resolutions
dot icon20/03/2023
Statement of capital on 2023-03-20
dot icon30/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon15/12/2022
Confirmation statement made on 2022-12-13 with updates
dot icon25/11/2022
Termination of appointment of Simon Alexander Banks as a director on 2022-11-24
dot icon19/10/2022
Resolutions
dot icon19/10/2022
Memorandum and Articles of Association
dot icon14/09/2022
Statement of capital following an allotment of shares on 2022-08-25
dot icon24/08/2022
Notification of a person with significant control statement
dot icon24/08/2022
Cessation of Clifford Young Warren as a person with significant control on 2022-05-27
dot icon10/08/2022
Total exemption full accounts made up to 2020-12-31
dot icon10/05/2022
Registered office address changed from 7th Floor 105 the Strand London WC2R 0AA England to 7th Floor 105 Strand London WC2R 0AA on 2022-05-10
dot icon05/04/2022
Termination of appointment of Newman George Leech as a director on 2022-03-25
dot icon17/03/2022
Registered office address changed from 17 Portland Place London W1B 1PU to 7th Floor 105 the Strand London WC2R 0AA on 2022-03-17
dot icon20/12/2021
Confirmation statement made on 2021-12-13 with updates
dot icon20/12/2021
Notification of Clifford Young Warren as a person with significant control on 2018-10-01
dot icon20/12/2021
Withdrawal of a person with significant control statement on 2021-12-20
dot icon15/02/2021
Second filing of a statement of capital following an allotment of shares on 2017-08-29
dot icon12/02/2021
Registration of charge 108402290004, created on 2021-02-09
dot icon21/01/2021
Termination of appointment of Tatiana Raquel Pereira Da Rocha E Silva as a director on 2021-01-21
dot icon18/01/2021
Confirmation statement made on 2020-12-13 with no updates
dot icon05/01/2021
Total exemption full accounts made up to 2019-12-31
dot icon28/10/2020
Appointment of Mr Sean Gaskell as a director on 2020-10-28
dot icon14/07/2020
Appointment of Mr Simon Alexander Banks as a director on 2020-07-13
dot icon06/01/2020
Confirmation statement made on 2019-12-13 with no updates
dot icon05/11/2019
Total exemption full accounts made up to 2018-12-31
dot icon04/11/2019
Termination of appointment of Kyriakos Hadjisoteris as a director on 2019-10-31
dot icon01/11/2019
Registered office address changed from 21-27 Lamb's Conduit Street London WC1N 3GS United Kingdom to 17 Portland Place London W1B 1PU on 2019-11-01
dot icon04/01/2019
Total exemption full accounts made up to 2017-12-31
dot icon20/12/2018
Director's details changed for Mrs Tatiana Raquel Pereira Da Rochae Silva on 2018-12-07
dot icon19/12/2018
Statement of capital following an allotment of shares on 2017-08-29
dot icon19/12/2018
Appointment of Mr Kyriakos Hadjisoteris as a director on 2018-12-07
dot icon19/12/2018
Appointment of Mrs Tatiana Raquel Pereira Da Rochae Silva as a director on 2018-12-07
dot icon19/12/2018
Termination of appointment of Marco Rapaglia as a director on 2018-12-07
dot icon19/12/2018
Termination of appointment of Dave John Elzas as a director on 2018-12-07
dot icon13/12/2018
Confirmation statement made on 2018-12-13 with updates
dot icon31/07/2018
Confirmation statement made on 2018-06-27 with no updates
dot icon12/01/2018
Registration of charge 108402290003, created on 2018-01-05
dot icon08/11/2017
Registration of charge 108402290002, created on 2017-10-27
dot icon20/09/2017
Current accounting period shortened from 2018-06-30 to 2017-12-31
dot icon07/09/2017
Registration of charge 108402290001, created on 2017-08-31
dot icon28/06/2017
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
10/12/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gaskell, Sean
Director
28/10/2020 - Present
30
Banks, Simon Alexander
Director
13/07/2020 - 24/11/2022
15
Marco Rapaglia
Director
28/06/2017 - 07/12/2018
13
Hadjisoteris, Kyriakos
Director
07/12/2018 - 31/10/2019
16
Elzas, Dave John
Director
28/06/2017 - 07/12/2018
15

Persons with Significant Control

11
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAMDEN LIFESTYLE (UK) LTD

CAMDEN LIFESTYLE (UK) LTD is an(a) Active company incorporated on 28/06/2017 with the registered office located at 7th Floor 105 Strand, London WC2R 0AA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAMDEN LIFESTYLE (UK) LTD?

toggle

CAMDEN LIFESTYLE (UK) LTD is currently Active. It was registered on 28/06/2017 .

Where is CAMDEN LIFESTYLE (UK) LTD located?

toggle

CAMDEN LIFESTYLE (UK) LTD is registered at 7th Floor 105 Strand, London WC2R 0AA.

What does CAMDEN LIFESTYLE (UK) LTD do?

toggle

CAMDEN LIFESTYLE (UK) LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CAMDEN LIFESTYLE (UK) LTD?

toggle

The latest filing was on 17/03/2026: Total exemption full accounts made up to 2024-12-31.