CAMELIA INVESTMENT 1 LIMITED

Register to unlock more data on OkredoRegister

CAMELIA INVESTMENT 1 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10969863

Incorporation date

19/09/2017

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Southbank Central, 30 Stamford Street, London SE1 9LQCopy
copy info iconCopy
See on map
Latest events (Record since 19/09/2017)
dot icon01/10/2025
Confirmation statement made on 2025-09-19 with updates
dot icon03/07/2025
Audit exemption statement of guarantee by parent company for period ending 30/09/24
dot icon03/07/2025
Notice of agreement to exemption from audit of accounts for period ending 30/09/24
dot icon03/07/2025
Consolidated accounts of parent company for subsidiary company period ending 30/09/24
dot icon03/07/2025
Audit exemption subsidiary accounts made up to 2024-09-30
dot icon01/07/2025
Termination of appointment of Martin David Franks as a director on 2025-06-30
dot icon24/06/2025
Appointment of Mr Gerald Eric O'reilly as a director on 2025-06-24
dot icon19/09/2024
Confirmation statement made on 2024-09-19 with updates
dot icon13/05/2024
Group of companies' accounts made up to 2023-09-30
dot icon10/05/2024
Cessation of Partners Group Holdings Ag as a person with significant control on 2024-05-01
dot icon10/05/2024
Notification of Rllmj23 Bidco Limited as a person with significant control on 2024-05-01
dot icon03/05/2024
Termination of appointment of Guy Berruyer as a director on 2024-05-01
dot icon03/05/2024
Termination of appointment of Franck Leon Cohen as a director on 2024-05-01
dot icon03/05/2024
Termination of appointment of Bilge Ogut as a director on 2024-05-01
dot icon03/05/2024
Termination of appointment of Charles Merfyn Rees as a director on 2024-05-01
dot icon03/05/2024
Termination of appointment of Andrea Remyn Stone as a director on 2024-05-01
dot icon03/05/2024
Termination of appointment of Christian Unger as a director on 2024-05-01
dot icon31/01/2024
Termination of appointment of Simon Richard Downing as a director on 2024-01-31
dot icon04/10/2023
Confirmation statement made on 2023-09-19 with updates
dot icon12/05/2023
Group of companies' accounts made up to 2022-09-30
dot icon01/03/2023
Appointment of Ms Andrea Remyn Stone as a director on 2023-03-01
dot icon24/01/2023
Termination of appointment of Wayne Andrew Story as a director on 2022-12-31
dot icon25/11/2022
Appointment of Mr Lee John Perkins as a director on 2022-11-25
dot icon21/09/2022
Confirmation statement made on 2022-09-19 with updates
dot icon28/02/2022
Group of companies' accounts made up to 2021-09-30
dot icon28/02/2022
Termination of appointment of Phillip David Rowland as a director on 2022-02-28
dot icon04/02/2022
Appointment of Mr Martin David Franks as a director on 2022-01-18
dot icon03/12/2021
Appointment of Franck Cohen as a director on 2021-10-01
dot icon25/09/2021
Confirmation statement made on 2021-09-19 with updates
dot icon22/02/2021
Group of companies' accounts made up to 2020-09-30
dot icon30/10/2020
Memorandum and Articles of Association
dot icon30/10/2020
Resolutions
dot icon24/09/2020
Confirmation statement made on 2020-09-19 with updates
dot icon19/02/2020
Group of companies' accounts made up to 2019-09-30
dot icon04/10/2019
Confirmation statement made on 2019-09-19 with updates
dot icon13/03/2019
Resolutions
dot icon11/03/2019
Appointment of Mr Guy Berruyer as a director on 2019-03-01
dot icon20/02/2019
Group of companies' accounts made up to 2018-09-30
dot icon01/10/2018
Confirmation statement made on 2018-09-19 with updates
dot icon25/07/2018
Director's details changed for Mr Phillip David Rowland on 2018-07-01
dot icon19/07/2018
Director's details changed for Mr Simon Richard Downing on 2018-07-01
dot icon19/07/2018
Secretary's details changed for Michael Stoddard on 2018-07-01
dot icon01/07/2018
Registered office address changed from 2 Burston Road Putney London SW15 6AR to Southbank Central 30 Stamford Street London SE1 9LQ on 2018-07-01
dot icon13/11/2017
Appointment of Wayne Story as a director on 2017-10-12
dot icon13/11/2017
Appointment of Phillip Rowland as a director on 2017-10-12
dot icon30/10/2017
Statement of capital following an allotment of shares on 2017-10-12
dot icon30/10/2017
Statement of capital following an allotment of shares on 2017-10-12
dot icon27/10/2017
Change of share class name or designation
dot icon27/10/2017
Appointment of Michael Stoddard as a secretary on 2017-10-12
dot icon27/10/2017
Termination of appointment of Intertrust (Uk) Limited as a secretary on 2017-10-12
dot icon27/10/2017
Registered office address changed from C/O Partners Group Uk Ltd, 14th Floor, Heron Tower 110 Bishopsgate London EC2N 4AY United Kingdom to 2 Burston Road Putney London SW15 6AR on 2017-10-27
dot icon27/10/2017
Appointment of Christian Unger as a director on 2017-10-12
dot icon27/10/2017
Appointment of Mr Simon Richard Downing as a director on 2017-10-12
dot icon19/09/2017
Confirmation statement made on 2017-09-19 with updates
dot icon19/09/2017
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
19/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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
CSC CLS (UK) LIMITED
Corporate Secretary
19/09/2017 - 12/10/2017
1977
Franks, Martin David
Director
18/01/2022 - 30/06/2025
94
Story, Wayne Andrew
Director
11/10/2017 - 30/12/2022
118
Downing, Simon Richard
Director
12/10/2017 - 31/01/2024
86
Perkins, Lee John
Director
25/11/2022 - Present
35

Persons with Significant Control

3
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 CAMELIA INVESTMENT 1 LIMITED

CAMELIA INVESTMENT 1 LIMITED is an(a) Active company incorporated on 19/09/2017 with the registered office located at Southbank Central, 30 Stamford Street, London SE1 9LQ. There are currently 3 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 CAMELIA INVESTMENT 1 LIMITED?

toggle

CAMELIA INVESTMENT 1 LIMITED is currently Active. It was registered on 19/09/2017 .

Where is CAMELIA INVESTMENT 1 LIMITED located?

toggle

CAMELIA INVESTMENT 1 LIMITED is registered at Southbank Central, 30 Stamford Street, London SE1 9LQ.

What does CAMELIA INVESTMENT 1 LIMITED do?

toggle

CAMELIA INVESTMENT 1 LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CAMELIA INVESTMENT 1 LIMITED?

toggle

The latest filing was on 01/10/2025: Confirmation statement made on 2025-09-19 with updates.