CAMERON PENSIONS TRUSTEE LIMITED
Overview
Company Name | CAMERON PENSIONS TRUSTEE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03001435 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CAMERON PENSIONS TRUSTEE LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is CAMERON PENSIONS TRUSTEE LIMITED located?
Registered Office Address | C/O Company Secretarial Department 280 Bishopsgate EC2M 4AG London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CAMERON PENSIONS TRUSTEE LIMITED?
Company Name | From | Until |
---|---|---|
COOPER CAMERON PENSIONS LIMITED | Dec 14, 1994 | Dec 14, 1994 |
What are the latest accounts for CAMERON PENSIONS TRUSTEE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CAMERON PENSIONS TRUSTEE LIMITED?
Last Confirmation Statement Made Up To | Dec 14, 2025 |
---|---|
Next Confirmation Statement Due | Dec 28, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 14, 2024 |
Overdue | No |
What are the latest filings for CAMERON PENSIONS TRUSTEE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 1 pages | AA | ||||||||||
Confirmation statement made on Dec 14, 2024 with no updates | 3 pages | CS01 | ||||||||||
Secretary's details changed for Abogado Nominees Limited on Oct 14, 2024 | 1 pages | CH04 | ||||||||||
Change of details for Cameron Flow Control Technology (Uk) Limited as a person with significant control on Oct 14, 2024 | 2 pages | PSC05 | ||||||||||
Registered office address changed from 280 Bishopsgate London EC2M 4RB to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG on Oct 14, 2024 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 1 pages | AA | ||||||||||
Secretary's details changed for Abogado Nominees Limited on Oct 23, 2023 | 1 pages | CH04 | ||||||||||
Confirmation statement made on Dec 14, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 1 pages | AA | ||||||||||
Change of details for Cameron Flow Control Technology (Uk) Limited as a person with significant control on Oct 10, 2023 | 2 pages | PSC05 | ||||||||||
Registered office address changed from C/O Baker & Mckenzie 100 New Bridge Street London EC4V 6JA to 280 Bishopsgate London EC2M 4RB on Oct 10, 2023 | 1 pages | AD01 | ||||||||||
Memorandum and Articles of Association | 13 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Dec 14, 2022 with updates | 4 pages | CS01 | ||||||||||
Cessation of Onesubsea Uk Limited as a person with significant control on Dec 08, 2022 | 1 pages | PSC07 | ||||||||||
Notification of Cameron Flow Control Technology (Uk) Limited as a person with significant control on Dec 08, 2022 | 2 pages | PSC02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 1 pages | AA | ||||||||||
Appointment of Scott Wilson as a director on Mar 24, 2022 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Dec 14, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 1 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 1 pages | AA | ||||||||||
Confirmation statement made on Dec 14, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Michael Yeats as a director on Jun 01, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 14, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 1 pages | AA | ||||||||||
Who are the officers of CAMERON PENSIONS TRUSTEE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ABOGADO NOMINEES LIMITED | Nominee Secretary | 280 Bishopsgate EC2M 4AG London C/O Company Secretarial Department United Kingdom |
| 900021150001 | ||||||||||
CROSS, Mark Edward | Director | Queen Street Stourton LS10 1SB Leeds Onesubsea United Kingdom | England | British | Lawyer | 136069020002 | ||||||||
JISKOOT, Mark Anthony | Director | Culverden Park TN4 9QT Tunbridge Wells Brookfield 31 Kent United Kingdom | England | British | Company Director | 25743830003 | ||||||||
PARK, Gary | Director | San Felipe Street Houston 5599 Tx 77056 United States | United States | British | Accountant | 243308980001 | ||||||||
RAHIM, Rheza Jaleel | Director | Buckingham Gate RH6 0NZ Gatwick Airport Schlumberger House West Sussex United Kingdom | United Kingdom | British | Human Resources Manager | 186869770003 | ||||||||
ROBOTTOM, Gavin Paul | Director | Queen Street Stourton LS10 1SB Leeds Cameron United Kingdom | United Kingdom | British | Design Engineer | 255737650001 | ||||||||
WILSON, Scott | Director | Queen Street Stourton LS10 1SB Leeds Onesubsea United Kingdom | United Kingdom | Irish | Engineer | 294095230001 | ||||||||
WINTERBOURNE, Nicholas John | Director | 61-73 Staines Road West TW16 7AH Sunbury-On-Thames Cameron House Middlesex United Kingdom | United Kingdom | British | Business Executive | 78744380001 | ||||||||
CAPITAL CRANFIELD PENSION TRUSTEES LIMITED | Director | 15-17 Eldon Street EC2M 7LD London New Liverpool House United Kingdom |
| 99912450002 | ||||||||||
SCHUMACHER, Diane Kosmach | Secretary | 6106 Hampton Court 77389 Spring Texas Usa | American | Company Secretary | 55596260001 | |||||||||
ABELANET, Marie-Claire | Director | 2630 Bissonet No 90 Houston Texas 77005 Usa | American | Pensions Manager | 67509760001 | |||||||||
BEATTIE, James | Director | 10115 Green Tree Houston FOREIGN Texas 77042 Usa Usa | British | Divisional Controller | 6014780004 | |||||||||
BROWN, John Trevor | Director | 24 Round Wood Penwortham PR1 0BN Preston Lancashire | British | Finance Director | 51778260001 | |||||||||
BURTON, Carl | Director | 21 Whitebridge Avenue LS9 0EJ Leeds West Yorkshire | British | Fitter | 55922780001 | |||||||||
BYRNE, Clifford | Director | 86 Helston Walk Westwood Estate LS10 4NW Leeds West Yorkshire | British | Tooling Expeditor | 55922720001 | |||||||||
CARNE, John David | Director | 5 Appleby Green HG5 9NE Knaresborough North Yorkshire | British | Business Executive | 33733610002 | |||||||||
CARR, Ivan Lawrence Morgan | Director | Furzeleigh Golf Links Road PL20 6BN Yelverton Devon | United Kingdom | British | Management Consultant | 84659940001 | ||||||||
CARTER, Paul Vincent | Director | c/o Cameron Flow Control Technology (Uk) Ltd Queen Street Stourton LS10 1SB Leeds United Kingdom | United Kingdom | British | Senior Tax Manager | 194502210001 | ||||||||
COWARD, David | Director | 12 St Clements Rise Rothwell LS26 0TZ Leeds West Yorkshire | British | Machinist | 116852980001 | |||||||||
CROOKSTON, David Blackwood | Director | 20 Shairps Business Park Houstoun Road EH54 5FD Livingston C/O Cameron Flow Control Technology (Uk) Ltd West Lothian United Kingdom | United Kingdom | British | Vp Sales | 194499460001 | ||||||||
DODSWORTH, Stephen Anthony | Director | 105 Gainsborough Way Stanley WF3 4PH Wakefield West Yorkshire | British | Ind-Engineer | 64623800001 | |||||||||
FINNEMORE, Jeremy Frank | Director | Queen Street LS10 1SB Stourton N Yorkshire | United Kingdom | British | Engineering Manager | 164810290001 | ||||||||
FLEMING, Kevin | Director | 5211 Riverstone Crossing Drive Sugar Land Texas 77479 Usa | Usa | British | Hr Director | 82557450003 | ||||||||
HOWIESON, David Ian | Director | 18 Fawcett Lane Wortley LS12 4SW Leeds West Yorkshire | British | Lathe Operator | 110074300001 | |||||||||
JENNINGS, Michael Christian | Director | 4028 Riley Houston Texas 77005 Usa | Us Citizen | Business Executive | 78563660001 | |||||||||
JONES, David Wynn | Director | 37 St Anthonys Road Blundellsands L23 8TW Liverpool Merseyside | British | Management Consultant | 7630390001 | |||||||||
KADAR, Dwight Stephen | Director | 12006 Greenwood Estates Drive Houston Texas 77066 United States America | American | Director | 41610760001 | |||||||||
LARKEY, Roslyn Ruethain | Director | W Loop South Suite 1700 Houston 1133 Tx 77027 United States | Usa | United States | Human Resources Executive | 156981490001 | ||||||||
MACKIE, George | Director | 1 Pinewood Gate HG2 0JF Harrogate North Yorkshire | United Kingdom | British | Finance Director | 41724840001 | ||||||||
MONGRAIN, Joseph Henry | Director | 8522 Burkhart Road Houston Texas 77055 Usa | American | Business Executive | 119107440001 | |||||||||
MONKCOM, Stuart John | Director | 95 Greenodd Avenue L12 0HE Liverpool Merseyside | United Kingdom | British | Business Manager | 83640710001 | ||||||||
MYERS JR, Truett Franklin | Director | 4 Claymore Court 77024 Houston Texas United States Of America | American | Attorney | 44929050001 | |||||||||
O`NEILL, Stephen Vincent | Director | 3101 Thorne Creek Houston Texas 77033 United States Of America | American | Director | 41610890001 | |||||||||
PATTON, Mark Edward | Director | Queen Street LS10 1SB Stourton N Yorkshire United Kingdom | United Kingdom | British | Engineering Mamanger | 212250600001 | ||||||||
PHILLIPS, Lorne Elliott | Director | 4119 Ruskin Houston Texas 77005 Usa | American | Business Executive | 118704090001 |
Who are the persons with significant control of CAMERON PENSIONS TRUSTEE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Cameron Flow Control Technology (Uk) Limited | Dec 08, 2022 | 280 Bishopsgate EC2M 4AG London C/O Company Secretarial Department United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Onesubsea Uk Limited | Apr 06, 2016 | New Bridge Street EC4V 6JA London 100 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0