Cameron Systems Limited LONDON


Cameron Systems started in year 2001 as Private Limited Company with registration number 04291991. The Cameron Systems company has been functioning successfully for 23 years now and its status is active. The firm's office is based in London at 280 Bishopsgate. Postal code: EC2M 4RB. Since March 11, 2010 Cameron Systems Limited is no longer carrying the name Petreco International.

The company has 2 directors, namely Christopher W., Colin B.. Of them, Colin B. has been with the company the longest, being appointed on 1 March 2022 and Christopher W. has been with the company for the least time - from 18 August 2022. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Cameron Systems Limited Address / Contact

Office Address 280 Bishopsgate
Town London
Post code EC2M 4RB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04291991
Date of Incorporation Mon, 24th Sep 2001
Industry Manufacture of other special-purpose machinery n.e.c.
End of financial Year 31st December
Company age 23 years old
Account next due date Sun, 31st Dec 2023 (111 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 8th Jul 2024 (2024-07-08)
Last confirmation statement dated Sat, 24th Jun 2023

Company staff

Christopher W.

Position: Director

Appointed: 18 August 2022

Colin B.

Position: Director

Appointed: 01 March 2022

Abogado Nominees Limited

Position: Corporate Secretary

Appointed: 28 February 2005

Giselle V.

Position: Director

Appointed: 20 January 2021

Resigned: 04 August 2022

Michael S.

Position: Director

Appointed: 13 April 2018

Resigned: 01 March 2022

Mark H.

Position: Secretary

Appointed: 13 April 2018

Resigned: 30 July 2021

Mark H.

Position: Director

Appointed: 11 November 2016

Resigned: 30 July 2021

Alexandru V.

Position: Director

Appointed: 06 March 2014

Resigned: 13 April 2018

Gina K.

Position: Secretary

Appointed: 28 August 2013

Resigned: 03 November 2019

Grace H.

Position: Director

Appointed: 28 November 2011

Resigned: 01 November 2016

Cheryl R.

Position: Director

Appointed: 03 December 2010

Resigned: 07 March 2014

Kevin F.

Position: Director

Appointed: 02 June 2004

Resigned: 14 November 2011

George M.

Position: Director

Appointed: 02 June 2004

Resigned: 01 October 2010

Kevin R.

Position: Secretary

Appointed: 11 March 2003

Resigned: 19 January 2007

Bradford G.

Position: Director

Appointed: 20 November 2002

Resigned: 02 June 2004

Mitchell U.

Position: Director

Appointed: 09 May 2002

Resigned: 02 June 2004

David Z.

Position: Director

Appointed: 09 May 2002

Resigned: 02 June 2004

Reed Smith Corporate Services Limited

Position: Corporate Secretary

Appointed: 12 November 2001

Resigned: 11 March 2003

Annette W.

Position: Director

Appointed: 31 October 2001

Resigned: 08 October 2002

Annette W.

Position: Secretary

Appointed: 31 October 2001

Resigned: 12 November 2001

Nicholas W.

Position: Director

Appointed: 31 October 2001

Resigned: 31 October 2011

Gavin S.

Position: Secretary

Appointed: 24 September 2001

Resigned: 31 October 2001

Peter W.

Position: Director

Appointed: 24 September 2001

Resigned: 31 October 2001

George R.

Position: Director

Appointed: 24 September 2001

Resigned: 31 October 2001

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As BizStats established, there is Cameron Petroleum (Uk) Limited from London, United Kingdom. This PSC is classified as "a private limited company", 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.

Cameron Petroleum (Uk) Limited

280 Bishopsgate, London, EC2M 4RB, United Kingdom

Legal authority Laws Of England
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 4589882
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

Petreco International March 11, 2010
Sequel International November 8, 2001
B.h. 01 October 4, 2001

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2021
filed on: 20th, March 2023
Free Download (17 pages)

Company search