Advanced company searchLink opens in new window

CAMEC FINANCE LIMITED

Company number 06662004

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Aug 2014 AR01 Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-04
  • USD 222,064,662
10 Mar 2014 CH01 Director's details changed for Mr Jason Spiteri on 7 March 2014
27 Aug 2013 AA Full accounts made up to 31 December 2012
20 Aug 2013 AR01 Annual return made up to 1 August 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
12 Sep 2012 AA Full accounts made up to 31 December 2011
09 Aug 2012 AR01 Annual return made up to 1 August 2012 with full list of shareholders
09 Aug 2012 SH01 Statement of capital following an allotment of shares on 9 November 2009
  • USD 222,064,662
16 Nov 2011 TM01 Termination of appointment of Gene Boyarov as a director
16 Nov 2011 TM01 Termination of appointment of Beat Ehrensberger as a director
16 Nov 2011 AP01 Appointment of Jason Spiteri as a director
16 Nov 2011 AP01 Appointment of Anja Doncaster as a director
22 Sep 2011 AR01 Annual return made up to 1 August 2011 with full list of shareholders
18 May 2011 AA Full accounts made up to 31 December 2010
04 Oct 2010 AA Full accounts made up to 31 December 2009
25 Aug 2010 AR01 Annual return made up to 1 August 2010 with full list of shareholders
24 Aug 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Apointment of auditor 16/08/2010
24 Aug 2010 AA03 Resignation of an auditor
12 Feb 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Officers appointed 09/02/2010
12 Feb 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Officers appointed 09/02/2010
12 Feb 2010 AP01 Appointment of Gene Boyarov as a director
12 Feb 2010 AP01 Appointment of Beat Ehrensberger as a director
12 Feb 2010 AA01 Previous accounting period shortened from 31 March 2010 to 31 December 2009
27 Nov 2009 AD01 Registered office address changed from , Millennium Bridge House 2 Lambeth Hill, London, EC4V 4AJ on 27 November 2009
27 Nov 2009 TM01 Termination of appointment of Philippe Edmonds as a director
27 Nov 2009 TM02 Termination of appointment of Phillip Enoch as a secretary