Camco Holdings Uk Limited LONDON


Camco Holdings Uk started in year 2000 as Private Limited Company with registration number 03952061. The Camco Holdings Uk company has been functioning successfully for 24 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. Since June 8, 2011 Camco Holdings Uk Limited is no longer carrying the name Esd Partners.

The company has one director. Neil O., appointed on 5 December 2019. There are currently no secretaries appointed. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Jeffrey K. who worked with the the company until 17 February 2011.

Camco Holdings 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 03952061
Date of Incorporation Mon, 20th Mar 2000
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 27th Mar 2024 (2024-03-27)
Last confirmation statement dated Mon, 13th 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

Scott M.

Position: Director

Appointed: 29 January 2009

Resigned: 29 November 2019

Mark H.

Position: Director

Appointed: 04 September 2000

Resigned: 31 March 2006

Neil E.

Position: Director

Appointed: 28 March 2000

Resigned: 22 March 2010

Alastair G.

Position: Director

Appointed: 28 March 2000

Resigned: 01 July 2001

Gareth J.

Position: Director

Appointed: 28 March 2000

Resigned: 22 March 2010

Ian M.

Position: Director

Appointed: 28 March 2000

Resigned: 22 March 2010

Paul R.

Position: Director

Appointed: 28 March 2000

Resigned: 31 December 2009

Mark W.

Position: Director

Appointed: 28 March 2000

Resigned: 23 October 2009

Jeffrey K.

Position: Director

Appointed: 24 March 2000

Resigned: 17 February 2011

David B.

Position: Director

Appointed: 24 March 2000

Resigned: 17 February 2011

Jeffrey K.

Position: Secretary

Appointed: 24 March 2000

Resigned: 17 February 2011

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 20 March 2000

Resigned: 24 March 2000

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 20 March 2000

Resigned: 24 March 2000

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As we established, there is Redt Energy Plc from St Helier, Jersey. This PSC is categorised 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 previous names

Esd Partners June 8, 2011
Overway Developments August 3, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Officers Resolution
Full accounts data made up to December 31, 2022
filed on: 28th, September 2023
Free Download (20 pages)

Company search