Camco Services Uk Limited LONDON


Camco Services Uk started in year 2006 as Private Limited Company with registration number 05758013. The Camco Services Uk company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in London at Office 501 New Broad Street House. Postal code: EC2M 1NH.

The firm has one director. Neil O., appointed on 5 December 2019. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Scott M. who worked with the the firm until 29 November 2019.

Camco Services Uk Limited Address / Contact

Office Address Office 501 New Broad Street House
Office Address2 35 New Broad Street
Town London
Post code EC2M 1NH
Country of origin United Kingdom

Company Information / Profile

Registration Number 05758013
Date of Incorporation Mon, 27th Mar 2006
Industry Accounting and auditing activities
Industry Solicitors
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (130 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 10th Apr 2024 (2024-04-10)
Last confirmation statement dated Mon, 27th Mar 2023

Company staff

Neil O.

Position: Director

Appointed: 05 December 2019

Peter D.

Position: Director

Appointed: 30 September 2020

Resigned: 08 November 2022

Fraser W.

Position: Director

Appointed: 30 April 2018

Resigned: 30 September 2020

Scott L.

Position: Director

Appointed: 23 February 2016

Resigned: 30 April 2018

Jonathan M.

Position: Director

Appointed: 09 July 2012

Resigned: 23 February 2016

Emmanuel W.

Position: Director

Appointed: 24 February 2012

Resigned: 09 July 2012

Andrew T.

Position: Director

Appointed: 17 February 2011

Resigned: 22 February 2012

Jeffrey K.

Position: Director

Appointed: 02 April 2007

Resigned: 17 February 2011

Tristan F.

Position: Director

Appointed: 27 March 2006

Resigned: 02 April 2007

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 27 March 2006

Resigned: 27 March 2006

Scott M.

Position: Secretary

Appointed: 27 March 2006

Resigned: 29 November 2019

Scott M.

Position: Director

Appointed: 27 March 2006

Resigned: 29 November 2019

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 27 March 2006

Resigned: 27 March 2006

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As we found, there is Redt Energy Plc from St Helier, Jersey. This PSC is classified as "a corporate", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Redt Energy Plc

3rd Floor Standard Bank House, 47-49 La Motte Street, St Helier, JE2 4SZ, Jersey

Legal authority Jersey
Legal form Corporate
Country registered Jersey
Place registered Jersey
Registration number 92432
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Gazette Incorporation Miscellaneous Officers Resolution
Full accounts for the period ending 2022/12/31
filed on: 3rd, October 2023
Free Download (20 pages)

Company search