Advanced company searchLink opens in new window

CAMEC FINANCE LIMITED

Company number 06662004

Filter by category

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)
08 Aug 2019 CH01 Director's details changed for Dmitry Melnikov on 8 August 2019
08 Aug 2019 CH01 Director's details changed for Satzhan Temirgaliyev on 8 August 2019
08 Aug 2019 PSC05 Change of details for Enrc Africa Holdings Limited as a person with significant control on 8 August 2019
08 Aug 2019 AD01 Registered office address changed from , 5th Floor 6 st Andrew Street, London, EC4A 3AE to 8th Floor 20 Farringdon Street London EC4A 4AB on 8 August 2019
16 Nov 2018 MR04 Satisfaction of charge 066620040001 in full
16 Aug 2018 TM01 Termination of appointment of Paul Aggleton as a director on 16 August 2018
16 Aug 2018 AP01 Appointment of Satzhan Temirgaliyev as a director on 16 August 2018
14 Aug 2018 CS01 Confirmation statement made on 1 August 2018 with updates
12 Jul 2018 AA Full accounts made up to 31 December 2017
29 Aug 2017 AA Full accounts made up to 31 December 2016
14 Aug 2017 CS01 Confirmation statement made on 1 August 2017 with updates
31 Mar 2017 AP01 Appointment of Dmitry Melnikov as a director on 29 March 2017
30 Mar 2017 TM01 Termination of appointment of Leon Lombard as a director on 29 March 2017
17 Jan 2017 TM01 Termination of appointment of Elisabeth Marie Kampa as a director on 29 December 2016
12 Jan 2017 AP01 Appointment of Paul Aggleton as a director on 29 December 2016
17 Sep 2016 AA Full accounts made up to 31 December 2015
12 Aug 2016 CS01 Confirmation statement made on 1 August 2016 with updates
20 May 2016 MR01 Registration of charge 066620040001, created on 11 May 2016
14 Oct 2015 AA Full accounts made up to 31 December 2014
03 Sep 2015 AR01 Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • USD 222,064,662
03 Sep 2015 CH01 Director's details changed for Leon Lombard on 1 January 2015
08 Jan 2015 AD01 Registered office address changed from , 2nd Floor, 16 st. James's Street, London, SW1A 1ER to 8th Floor 20 Farringdon Street London EC4A 4AB on 8 January 2015
31 Dec 2014 AA Full accounts made up to 31 December 2013
16 Dec 2014 AP01 Appointment of Elisabeth Marie Kampa as a director on 15 October 2014
16 Dec 2014 TM01 Termination of appointment of Anja Doncaster as a director on 15 October 2014