CAMERON PETROLEUM INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

CAMERON PETROLEUM INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04550385

Incorporation date

01/10/2002

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

C/O Company Secretarial Department, 280 Bishopsgate, London EC2M 4AGCopy
copy info iconCopy
See on map
Latest events (Record since 01/10/2002)
dot icon15/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon15/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon15/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon15/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon24/06/2025
Confirmation statement made on 2025-06-24 with no updates
dot icon14/10/2024
Registered office address changed from 280 Bishopsgate London EC2M 4RB to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG on 2024-10-14
dot icon14/10/2024
Change of details for Cameron Petroleum (Uk) Limited as a person with significant control on 2024-10-14
dot icon14/10/2024
Secretary's details changed for Abogado Nominees Limited on 2024-10-14
dot icon11/09/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon11/09/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon11/09/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon11/09/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon11/09/2024
Director's details changed for Ms Sama Nekakhtar on 2024-09-06
dot icon29/08/2024
Appointment of Ms Sama Nekakhtar as a director on 2024-08-26
dot icon19/08/2024
Termination of appointment of Colin David Beddall as a director on 2024-08-15
dot icon03/07/2024
Termination of appointment of Christopher Allan Walker as a director on 2024-06-28
dot icon03/07/2024
Appointment of Mr Aaron Dwight Haddon as a director on 2024-06-28
dot icon01/07/2024
Confirmation statement made on 2024-06-24 with no updates
dot icon01/07/2024
Secretary's details changed for Abogado Nominees Limited on 2023-10-23
dot icon21/11/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon21/11/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon21/11/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon21/11/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon10/10/2023
Registered office address changed from 100 New Bridge Street London EC4V 6JA to 280 Bishopsgate London EC2M 4RB on 2023-10-10
dot icon10/10/2023
Change of details for Cameron Petroleum (Uk) Limited as a person with significant control on 2023-10-10
dot icon28/06/2023
Confirmation statement made on 2023-06-24 with no updates
dot icon20/03/2023
Full accounts made up to 2021-12-31
dot icon01/09/2022
Appointment of Mr Christopher Allan Walker as a director on 2022-08-18
dot icon04/08/2022
Termination of appointment of Giselle Evette Varn as a director on 2022-08-04
dot icon30/06/2022
Confirmation statement made on 2022-06-24 with no updates
dot icon03/03/2022
Appointment of Colin David Beddall as a director on 2022-03-01
dot icon03/03/2022
Termination of appointment of Michael John Smart as a director on 2022-03-01
dot icon27/09/2021
Full accounts made up to 2020-12-31
dot icon05/08/2021
Termination of appointment of Mark Roman Higgins as a director on 2021-07-30
dot icon30/06/2021
Confirmation statement made on 2021-06-24 with no updates
dot icon23/04/2021
Director's details changed for Giselle Evette Varn on 2021-03-15
dot icon27/01/2021
Appointment of Mrs Giselle Evette Varn as a director on 2021-01-20
dot icon22/01/2021
Director's details changed for Mark Roman Higgins on 2020-12-15
dot icon20/11/2020
Full accounts made up to 2019-12-31
dot icon03/07/2020
Confirmation statement made on 2020-06-24 with no updates
dot icon08/11/2019
Termination of appointment of Gina Ann Karathanos as a secretary on 2019-11-03
dot icon17/09/2019
Full accounts made up to 2018-12-31
dot icon04/07/2019
Confirmation statement made on 2019-06-24 with no updates
dot icon13/08/2018
Full accounts made up to 2017-12-31
dot icon03/07/2018
Confirmation statement made on 2018-06-24 with no updates
dot icon05/06/2018
Secretary's details changed for Gina Ann Karathanos on 2018-05-24
dot icon31/05/2018
Appointment of Michael John Smart as a director on 2018-04-13
dot icon31/05/2018
Termination of appointment of Alexandru Sorin Variu as a director on 2018-04-13
dot icon31/05/2018
Termination of appointment of Alexandru Sorin Variu as a secretary on 2018-04-13
dot icon05/10/2017
Full accounts made up to 2016-12-31
dot icon30/06/2017
Confirmation statement made on 2017-06-24 with updates
dot icon30/06/2017
Notification of Cameron Petroleum (Uk) Limited as a person with significant control on 2016-04-06
dot icon20/06/2017
Secretary's details changed for Alexandru Sorin Variu on 2017-05-22
dot icon20/06/2017
Director's details changed for Alexandru Sorin Variu on 2017-05-22
dot icon14/12/2016
Appointment of Mark Roman Higgins as a director on 2016-11-11
dot icon14/12/2016
Termination of appointment of Grace Bellinger Holmes as a director on 2016-11-01
dot icon28/10/2016
Full accounts made up to 2015-12-31
dot icon30/06/2016
Annual return made up to 2016-06-24 with full list of shareholders
dot icon18/05/2016
Director's details changed for Mrs Grace Bellinger Holmes on 2016-05-10
dot icon18/05/2016
Secretary's details changed for Gina Ann Karathanos on 2016-05-10
dot icon14/10/2015
Full accounts made up to 2014-12-31
dot icon07/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon28/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon08/10/2014
Full accounts made up to 2013-12-31
dot icon19/08/2014
Director's details changed for Alexandru Sorin Variu on 2014-07-23
dot icon19/08/2014
Secretary's details changed for Alexandru Sorin Variu on 2014-07-23
dot icon01/04/2014
Appointment of Alexandru Sorin Variu as a director
dot icon01/04/2014
Appointment of Alexandru Sorin Variu as a secretary
dot icon01/04/2014
Termination of appointment of Cheryl Roberts as a director
dot icon01/04/2014
Termination of appointment of Cheryl Roberts as a secretary
dot icon29/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon24/10/2013
Appointment of Gina Ann Karathanos as a secretary
dot icon27/08/2013
Director's details changed for Ms Cheryl Lynn Roberts on 2013-08-12
dot icon27/08/2013
Secretary's details changed for Cheryl Lynn Roberts on 2013-08-12
dot icon23/07/2013
Director's details changed for Ms Cheryl Lynn Roberts on 2013-06-24
dot icon08/07/2013
Full accounts made up to 2012-12-31
dot icon11/02/2013
Director's details changed for Mrs Grace Bellinger Holmes on 2013-02-01
dot icon10/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon04/10/2012
Full accounts made up to 2011-12-31
dot icon24/11/2011
Certificate of change of name
dot icon24/11/2011
Change of name notice
dot icon14/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon16/02/2011
Secretary's details changed for Cheryl Lynn Roberts on 2011-01-15
dot icon16/02/2011
Director's details changed for Cheryl Lynn Roberts on 2011-01-15
dot icon10/12/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon10/12/2010
Appointment of Grace B Holmes as a director
dot icon25/10/2010
Appointment of Cheryl Lynn Roberts as a secretary
dot icon25/10/2010
Appointment of Cheryl Lynn Roberts as a director
dot icon22/10/2010
Termination of appointment of George Mackie as a director
dot icon22/10/2010
Termination of appointment of George Mackie as a secretary
dot icon22/10/2010
Termination of appointment of Kevin Fleming as a director
dot icon05/10/2010
Full accounts made up to 2009-12-31
dot icon06/11/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon03/04/2009
Full accounts made up to 2008-12-31
dot icon26/01/2009
Return made up to 01/10/08; full list of members
dot icon28/10/2008
Full accounts made up to 2007-12-31
dot icon12/05/2008
Secretary appointed george mackie
dot icon02/02/2008
Return made up to 01/10/07; full list of members
dot icon02/02/2008
Director's particulars changed
dot icon31/01/2008
Full accounts made up to 2006-12-31
dot icon14/11/2006
Return made up to 01/10/06; full list of members
dot icon06/11/2006
Full accounts made up to 2005-12-31
dot icon06/11/2006
Full accounts made up to 2004-12-31
dot icon09/02/2006
Resolutions
dot icon09/02/2006
Resolutions
dot icon09/02/2006
Resolutions
dot icon06/02/2006
Full accounts made up to 2003-12-31
dot icon09/01/2006
Return made up to 01/10/05; full list of members
dot icon08/11/2005
Delivery ext'd 3 mth 31/12/04
dot icon10/03/2005
Ad 08/12/04--------- £ si 258219@1=258219 £ ic 1/258220
dot icon10/03/2005
Nc inc already adjusted 08/12/04
dot icon10/03/2005
Resolutions
dot icon10/03/2005
Resolutions
dot icon11/01/2005
Return made up to 01/10/04; full list of members
dot icon03/08/2004
Delivery ext'd 3 mth 31/12/03
dot icon12/12/2003
Return made up to 01/10/03; full list of members
dot icon05/02/2003
Director resigned
dot icon05/02/2003
Director resigned
dot icon05/02/2003
New director appointed
dot icon05/02/2003
New director appointed
dot icon30/10/2002
New secretary appointed;new director appointed
dot icon30/10/2002
New director appointed
dot icon30/10/2002
Resolutions
dot icon30/10/2002
Registered office changed on 30/10/02 from: 280 grays inn road london WC1X 8EB
dot icon30/10/2002
Accounting reference date extended from 31/10/03 to 31/12/03
dot icon30/10/2002
Director resigned
dot icon30/10/2002
Secretary resigned
dot icon22/10/2002
Certificate of change of name
dot icon01/10/2002
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
24/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Beddall, Colin David, Mr.
Director
01/03/2022 - 15/08/2024
26
THE COMPANY REGISTRATION AGENTS LIMITED
Nominee Secretary
01/10/2002 - 21/10/2002
1308
LUCIENE JAMES LIMITED
Nominee Director
01/10/2002 - 21/10/2002
1104
ABOGADO CUSTODIANS LIMITED
Nominee Director
21/10/2002 - 22/10/2002
799
ABOGADO NOMINEES LIMITED
Corporate Secretary
21/10/2002 - Present
518

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 CAMERON PETROLEUM INVESTMENTS LIMITED

CAMERON PETROLEUM INVESTMENTS LIMITED is an(a) Active company incorporated on 01/10/2002 with the registered office located at C/O Company Secretarial Department, 280 Bishopsgate, London EC2M 4AG. 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 CAMERON PETROLEUM INVESTMENTS LIMITED?

toggle

CAMERON PETROLEUM INVESTMENTS LIMITED is currently Active. It was registered on 01/10/2002 .

Where is CAMERON PETROLEUM INVESTMENTS LIMITED located?

toggle

CAMERON PETROLEUM INVESTMENTS LIMITED is registered at C/O Company Secretarial Department, 280 Bishopsgate, London EC2M 4AG.

What does CAMERON PETROLEUM INVESTMENTS LIMITED do?

toggle

CAMERON PETROLEUM INVESTMENTS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CAMERON PETROLEUM INVESTMENTS LIMITED?

toggle

The latest filing was on 15/09/2025: Notice of agreement to exemption from audit of accounts for period ending 31/12/24.