CAMEC FINANCE LIMITED

Register to unlock more data on OkredoRegister

CAMEC FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06662004

Incorporation date

01/08/2008

Size

Full

Contacts

Registered address

Registered address

13th Floor One Angel Court, London EC2R 7HJCopy
copy info iconCopy
See on map
Latest events (Record since 01/08/2008)
dot icon21/04/2026
First Gazette notice for voluntary strike-off
dot icon13/04/2026
Application to strike the company off the register
dot icon03/02/2026
Director's details changed for Dmitry Melnikov on 2024-10-12
dot icon17/12/2025
Statement of capital on 2025-12-17
dot icon10/12/2025
Resolutions
dot icon10/12/2025
Solvency Statement dated 21/11/25
dot icon10/12/2025
Statement by Directors
dot icon14/08/2025
Full accounts made up to 2024-12-31
dot icon12/08/2025
Confirmation statement made on 2025-08-12 with no updates
dot icon09/09/2024
Full accounts made up to 2023-12-31
dot icon12/08/2024
Confirmation statement made on 2024-08-12 with no updates
dot icon05/09/2023
Full accounts made up to 2022-12-31
dot icon10/08/2023
Confirmation statement made on 2023-08-01 with no updates
dot icon25/07/2023
Change of details for Enrc Africa Holdings Limited as a person with significant control on 2023-07-24
dot icon25/07/2023
Director's details changed for Ms Katrina White on 2023-07-24
dot icon25/07/2023
Director's details changed for Dmitry Melnikov on 2023-07-24
dot icon24/07/2023
Registered office address changed from 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to 13th Floor One Angel Court London EC2R 7HJ on 2023-07-24
dot icon20/02/2023
Director's details changed for Dmitry Melnikov on 2022-06-09
dot icon16/02/2023
Director's details changed for Dmitry Melnikov on 2023-01-26
dot icon03/11/2022
Appointment of Ms Katrina White as a director on 2022-11-01
dot icon03/11/2022
Termination of appointment of Satzhan Temirgaliyev as a director on 2022-11-01
dot icon31/10/2022
Full accounts made up to 2021-12-31
dot icon08/08/2022
Confirmation statement made on 2022-08-01 with no updates
dot icon30/09/2021
Amended full accounts made up to 2020-12-31
dot icon02/08/2021
Confirmation statement made on 2021-08-01 with no updates
dot icon02/07/2021
Full accounts made up to 2020-12-31
dot icon03/11/2020
Full accounts made up to 2019-12-31
dot icon03/08/2020
Confirmation statement made on 2020-08-01 with no updates
dot icon02/09/2019
Full accounts made up to 2018-12-31
dot icon13/08/2019
Confirmation statement made on 2019-08-01 with updates
dot icon09/08/2019
Change of details for Enrc Africa Holdings Limited as a person with significant control on 2019-08-08
dot icon08/08/2019
Director's details changed for Satzhan Temirgaliyev on 2019-08-08
dot icon08/08/2019
Director's details changed for Dmitry Melnikov on 2019-08-08
dot icon08/08/2019
Registered office address changed from , C/O Tmf Group 8th Floor, 20 Farringdon Street, London, EC4A 4AB, United Kingdom to 8th Floor 20 Farringdon Street London EC4A 4AB on 2019-08-08
dot icon08/08/2019
Director's details changed for Dmitry Melnikov on 2019-08-08
dot icon08/08/2019
Director's details changed for Satzhan Temirgaliyev on 2019-08-08
dot icon08/08/2019
Change of details for Enrc Africa Holdings Limited as a person with significant control on 2019-08-08
dot icon08/08/2019
Registered office address changed from , 5th Floor 6 st Andrew Street, London, EC4A 3AE to 8th Floor 20 Farringdon Street London EC4A 4AB on 2019-08-08
dot icon16/11/2018
Satisfaction of charge 066620040001 in full
dot icon16/08/2018
Termination of appointment of Paul Aggleton as a director on 2018-08-16
dot icon16/08/2018
Appointment of Satzhan Temirgaliyev as a director on 2018-08-16
dot icon14/08/2018
Confirmation statement made on 2018-08-01 with updates
dot icon12/07/2018
Full accounts made up to 2017-12-31
dot icon29/08/2017
Full accounts made up to 2016-12-31
dot icon14/08/2017
Confirmation statement made on 2017-08-01 with updates
dot icon31/03/2017
Appointment of Dmitry Melnikov as a director on 2017-03-29
dot icon30/03/2017
Termination of appointment of Leon Lombard as a director on 2017-03-29
dot icon17/01/2017
Termination of appointment of Elisabeth Marie Kampa as a director on 2016-12-29
dot icon12/01/2017
Appointment of Paul Aggleton as a director on 2016-12-29
dot icon17/09/2016
Full accounts made up to 2015-12-31
dot icon12/08/2016
Confirmation statement made on 2016-08-01 with updates
dot icon20/05/2016
Registration of charge 066620040001, created on 2016-05-11
dot icon14/10/2015
Full accounts made up to 2014-12-31
dot icon03/09/2015
Annual return made up to 2015-08-01 with full list of shareholders
dot icon03/09/2015
Director's details changed for Leon Lombard on 2015-01-01
dot icon08/01/2015
Registered office address changed from , 2nd Floor, 16 st. James's Street, London, SW1A 1ER to 8th Floor 20 Farringdon Street London EC4A 4AB on 2015-01-08
dot icon31/12/2014
Full accounts made up to 2013-12-31
dot icon16/12/2014
Appointment of Elisabeth Marie Kampa as a director on 2014-10-15
dot icon16/12/2014
Termination of appointment of Anja Doncaster as a director on 2014-10-15
dot icon03/09/2014
Termination of appointment of Jason Spiteri as a director on 2014-09-01
dot icon03/09/2014
Appointment of Leon Lombard as a director on 2014-09-01
dot icon04/08/2014
Annual return made up to 2014-08-01 with full list of shareholders
dot icon10/03/2014
Director's details changed for Mr Jason Spiteri on 2014-03-07
dot icon27/08/2013
Full accounts made up to 2012-12-31
dot icon20/08/2013
Annual return made up to 2013-08-01 with full list of shareholders
dot icon12/09/2012
Full accounts made up to 2011-12-31
dot icon09/08/2012
Annual return made up to 2012-08-01 with full list of shareholders
dot icon09/08/2012
Statement of capital following an allotment of shares on 2009-11-09
dot icon16/11/2011
Termination of appointment of Gene Boyarov as a director
dot icon16/11/2011
Termination of appointment of Beat Ehrensberger as a director
dot icon16/11/2011
Appointment of Jason Spiteri as a director
dot icon16/11/2011
Appointment of Anja Doncaster as a director
dot icon22/09/2011
Annual return made up to 2011-08-01 with full list of shareholders
dot icon18/05/2011
Full accounts made up to 2010-12-31
dot icon04/10/2010
Full accounts made up to 2009-12-31
dot icon25/08/2010
Annual return made up to 2010-08-01 with full list of shareholders
dot icon24/08/2010
Resolutions
dot icon24/08/2010
Resignation of an auditor
dot icon12/02/2010
Resolutions
dot icon12/02/2010
Resolutions
dot icon12/02/2010
Appointment of Gene Boyarov as a director
dot icon12/02/2010
Appointment of Beat Ehrensberger as a director
dot icon12/02/2010
Previous accounting period shortened from 2010-03-31 to 2009-12-31
dot icon27/11/2009
Registered office address changed from , Millennium Bridge House 2 Lambeth Hill, London, EC4V 4AJ on 2009-11-27
dot icon27/11/2009
Termination of appointment of Philippe Edmonds as a director
dot icon27/11/2009
Termination of appointment of Phillip Enoch as a secretary
dot icon26/11/2009
Redenomination of shares. Statement of capital 2009-10-30
dot icon18/11/2009
Certificate of change of name
dot icon18/11/2009
Change of name notice
dot icon18/11/2009
Resolutions
dot icon18/11/2009
Resolutions
dot icon18/11/2009
Statement of company's objects
dot icon18/11/2009
Consolidation and sub-division of shares on 2009-10-30
dot icon18/11/2009
Statement of capital following an allotment of shares on 2009-10-30
dot icon14/11/2009
Current accounting period shortened from 2010-08-31 to 2010-03-31
dot icon24/09/2009
Return made up to 01/08/09; full list of members
dot icon15/08/2008
Appointment terminated secretary aci secretaries LIMITED
dot icon15/08/2008
Appointment terminated director aci directors LIMITED
dot icon15/08/2008
Secretary appointed phillip enoch
dot icon15/08/2008
Director appointed philippe henri edmonds
dot icon01/08/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Temirgaliyev, Satzhan
Director
16/08/2018 - 01/11/2022
3
Edmonds, Philippe Henri
Director
01/08/2008 - 10/11/2009
14
Ehrensberger, Beat
Director
09/02/2010 - 15/11/2011
3
Aggleton, Paul
Director
29/12/2016 - 16/08/2018
2
Melnikov, Dmitry
Director
29/03/2017 - Present
-

Persons with Significant Control

1
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 CAMEC FINANCE LIMITED

CAMEC FINANCE LIMITED is an(a) Active company incorporated on 01/08/2008 with the registered office located at 13th Floor One Angel Court, London EC2R 7HJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAMEC FINANCE LIMITED?

toggle

CAMEC FINANCE LIMITED is currently Active. It was registered on 01/08/2008 .

Where is CAMEC FINANCE LIMITED located?

toggle

CAMEC FINANCE LIMITED is registered at 13th Floor One Angel Court, London EC2R 7HJ.

What does CAMEC FINANCE LIMITED do?

toggle

CAMEC FINANCE LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CAMEC FINANCE LIMITED?

toggle

The latest filing was on 21/04/2026: First Gazette notice for voluntary strike-off.