CHARLES CAMERON AND ASSOCIATES LIMITED - LONDON
Company Profile | Company Filings |
Overview
CHARLES CAMERON AND ASSOCIATES LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
CHARLES CAMERON AND ASSOCIATES LIMITED was incorporated 20 years ago on 17/11/2003 and has the registered number: 04966796. The accounts status is FULL and accounts are next due on 30/09/2024.
CHARLES CAMERON AND ASSOCIATES LIMITED was incorporated 20 years ago on 17/11/2003 and has the registered number: 04966796. The accounts status is FULL and accounts are next due on 30/09/2024.
CHARLES CAMERON AND ASSOCIATES LIMITED - LONDON
This company is listed in the following categories:
66190 - Activities auxiliary to financial intermediation n.e.c.
66190 - Activities auxiliary to financial intermediation n.e.c.
66220 - Activities of insurance agents and brokers
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
BLACKFRIARS FOUNDRY, 154-156
LONDON
SE1 8EN
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
17/11/2023 | 01/12/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR SIMON HALL NIMMO | Apr 1963 | British | Director | 2003-11-17 | CURRENT |
MR JONATHAN LEE HILL | Dec 1963 | British | Director | 2019-04-08 | CURRENT |
COMPANY DIRECTORS LIMITED | Corporate Nominee Director | 2003-11-17 UNTIL 2003-11-17 | RESIGNED | ||
SHAWS SECRETARIES LIMITED | Corporate Secretary | 2003-11-17 UNTIL 2009-11-10 | RESIGNED | ||
MR JAMES KNOTT | Nov 1981 | British | Director | 2019-11-19 UNTIL 2021-07-01 | RESIGNED |
TEMPLE SECRETARIES LIMITED | Corporate Nominee Secretary | 2003-11-17 UNTIL 2003-11-17 | RESIGNED | ||
MR PETER FRANK SMITH | Jun 1962 | British | Director | 2003-11-17 UNTIL 2019-01-17 | RESIGNED |
DAVID GASPARRO | Sep 1965 | British | Director | 2020-03-27 UNTIL 2021-08-02 | RESIGNED |
MR GEOFFREY GARRETT | Aug 1974 | British | Director | 2003-11-17 UNTIL 2013-05-30 | RESIGNED |
MR ANDREW KNIGHTLEY CHETWOOD | Feb 1987 | British | Director | 2019-01-17 UNTIL 2020-03-27 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Cc Bidco Limited | 2019-01-17 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Simon Hall Nimmo | 2016-04-06 - 2019-01-17 | 4/1963 | Crawley |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Peter Frank Smith | 2016-04-06 - 2019-01-17 | 6/1962 | Slough |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |