CAMERON PETROLEUM (UK) LIMITED - LONDON
Company Profile | Company Filings |
Overview
CAMERON PETROLEUM (UK) LIMITED is a Private Limited Company from LONDON and has the status: Active.
CAMERON PETROLEUM (UK) LIMITED was incorporated 21 years ago on 13/11/2002 and has the registered number: 04589882. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
CAMERON PETROLEUM (UK) LIMITED was incorporated 21 years ago on 13/11/2002 and has the registered number: 04589882. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
CAMERON PETROLEUM (UK) LIMITED - LONDON
This company is listed in the following categories:
64209 - Activities of other holding companies n.e.c.
64209 - Activities of other holding companies n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
280 BISHOPSGATE
LONDON
EC2M 4RB
This Company Originates in : United Kingdom
Previous trading names include:
COOPER CAMERON HOLDING (U.K.) LIMITED (until 24/11/2011)
COOPER CAMERON HOLDING (U.K.) LIMITED (until 24/11/2011)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
13/11/2023 | 27/11/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ABOGADO NOMINEES LIMITED | Corporate Secretary | 2002-12-13 | CURRENT | ||
MR CHRISTOPHER ALLAN WALKER | Jul 1984 | American | Director | 2022-08-18 | CURRENT |
COLIN DAVID BEDDALL | Jul 1970 | British | Director | 2022-03-01 | CURRENT |
MR GEORGE MACKIE | Nov 1946 | British | Director | 2002-12-19 UNTIL 2010-10-01 | RESIGNED |
MARK ROMAN HIGGINS | Secretary | 2018-04-13 UNTIL 2021-07-30 | RESIGNED | ||
GINA ANN KARATHANOS | Other | Secretary | 2013-08-28 UNTIL 2019-11-03 | RESIGNED | |
CLAYTON ANDREW PLATT | Jun 1967 | American | Director | 2015-08-20 UNTIL 2016-04-30 | RESIGNED |
ALEXANDRU SORIN VARIU | Mar 1976 | Romanian | Director | 2014-03-06 UNTIL 2018-04-13 | RESIGNED |
MRS GISELLE EVETTE VARN | Apr 1965 | American | Director | 2021-01-20 UNTIL 2022-08-04 | RESIGNED |
KEVIN FLEMING | Jul 1958 | British | Director | 2002-12-19 UNTIL 2010-10-01 | RESIGNED |
MARK ROMAN HIGGINS | Mar 1971 | British | Director | 2016-11-11 UNTIL 2021-07-30 | RESIGNED |
MRS GRACE BELLINGER HOLMES | Oct 1953 | American | Director | 2010-09-30 UNTIL 2016-11-01 | RESIGNED |
ABOGADO NOMINEES LIMITED | Corporate Director | 2002-12-13 UNTIL 2002-12-19 | RESIGNED | ||
JUSTIN STUART PURCELL | Jan 1974 | British | Director | 2016-04-30 UNTIL 2018-04-13 | RESIGNED |
MS CHERYL LYNN ROBERTS | Oct 1963 | American | Director | 2010-09-30 UNTIL 2014-03-07 | RESIGNED |
MICHAEL JOHN SMART | Feb 1963 | British | Director | 2018-04-13 UNTIL 2022-03-01 | RESIGNED |
MR SIMON SMOKER | Jul 1962 | British | Director | 2018-04-13 UNTIL 2020-05-29 | RESIGNED |
THE COMPANY REGISTRATION AGENTS LIMITED | Corporate Nominee Secretary | 2002-11-13 UNTIL 2002-12-13 | RESIGNED | ||
ABOGADO CUSTODIANS LIMITED | Corporate Nominee Director | 2002-12-13 UNTIL 2002-12-19 | RESIGNED | ||
LUCIENE JAMES LIMITED | Corporate Nominee Director | 2002-11-13 UNTIL 2002-12-13 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Schlumberger Oilfield Uk Limited | 2017-01-01 | Crawley |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Schlumberger Limited | 2016-04-06 - 2017-01-01 | Willemstad |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |