CAMERON PENSIONS TRUSTEE LIMITED

CAMERON PENSIONS TRUSTEE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCAMERON PENSIONS TRUSTEE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03001435
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of CAMERON PENSIONS TRUSTEE LIMITED?

    Previous Company Names
    Company NameFromUntil
    COOPER CAMERON PENSIONS LIMITEDDec 14, 1994Dec 14, 1994

    What are the latest accounts for CAMERON PENSIONS TRUSTEE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CAMERON PENSIONS TRUSTEE LIMITED?

    Last Confirmation Statement Made Up ToDec 14, 2025
    Next Confirmation Statement DueDec 28, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 14, 2024
    OverdueNo

    What are the latest filings for CAMERON PENSIONS TRUSTEE LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2024

    1 pagesAA

    Confirmation statement made on Dec 14, 2024 with no updates

    3 pagesCS01

    Secretary's details changed for Abogado Nominees Limited on Oct 14, 2024

    1 pagesCH04

    Change of details for Cameron Flow Control Technology (Uk) Limited as a person with significant control on Oct 14, 2024

    2 pagesPSC05

    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 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2023

    1 pagesAA

    Secretary's details changed for Abogado Nominees Limited on Oct 23, 2023

    1 pagesCH04

    Confirmation statement made on Dec 14, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    1 pagesAA

    Change of details for Cameron Flow Control Technology (Uk) Limited as a person with significant control on Oct 10, 2023

    2 pagesPSC05

    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 pagesAD01

    Memorandum and Articles of Association

    13 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on Dec 14, 2022 with updates

    4 pagesCS01

    Cessation of Onesubsea Uk Limited as a person with significant control on Dec 08, 2022

    1 pagesPSC07

    Notification of Cameron Flow Control Technology (Uk) Limited as a person with significant control on Dec 08, 2022

    2 pagesPSC02

    Accounts for a dormant company made up to Dec 31, 2021

    1 pagesAA

    Appointment of Scott Wilson as a director on Mar 24, 2022

    2 pagesAP01

    Confirmation statement made on Dec 14, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    1 pagesAA

    Accounts for a dormant company made up to Dec 31, 2019

    1 pagesAA

    Confirmation statement made on Dec 14, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Michael Yeats as a director on Jun 01, 2020

    1 pagesTM01

    Confirmation statement made on Dec 14, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    1 pagesAA

    Who are the officers of CAMERON PENSIONS TRUSTEE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ABOGADO NOMINEES LIMITED
    280 Bishopsgate
    EC2M 4AG London
    C/O Company Secretarial Department
    United Kingdom
    Nominee Secretary
    280 Bishopsgate
    EC2M 4AG London
    C/O Company Secretarial Department
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number01688036
    900021150001
    CROSS, Mark Edward
    Queen Street
    Stourton
    LS10 1SB Leeds
    Onesubsea
    United Kingdom
    Director
    Queen Street
    Stourton
    LS10 1SB Leeds
    Onesubsea
    United Kingdom
    EnglandBritishLawyer136069020002
    JISKOOT, Mark Anthony
    Culverden Park
    TN4 9QT Tunbridge Wells
    Brookfield 31
    Kent
    United Kingdom
    Director
    Culverden Park
    TN4 9QT Tunbridge Wells
    Brookfield 31
    Kent
    United Kingdom
    EnglandBritishCompany Director25743830003
    PARK, Gary
    San Felipe Street
    Houston
    5599
    Tx 77056
    United States
    Director
    San Felipe Street
    Houston
    5599
    Tx 77056
    United States
    United StatesBritishAccountant243308980001
    RAHIM, Rheza Jaleel
    Buckingham Gate
    RH6 0NZ Gatwick Airport
    Schlumberger House
    West Sussex
    United Kingdom
    Director
    Buckingham Gate
    RH6 0NZ Gatwick Airport
    Schlumberger House
    West Sussex
    United Kingdom
    United KingdomBritishHuman Resources Manager186869770003
    ROBOTTOM, Gavin Paul
    Queen Street
    Stourton
    LS10 1SB Leeds
    Cameron
    United Kingdom
    Director
    Queen Street
    Stourton
    LS10 1SB Leeds
    Cameron
    United Kingdom
    United KingdomBritishDesign Engineer255737650001
    WILSON, Scott
    Queen Street
    Stourton
    LS10 1SB Leeds
    Onesubsea
    United Kingdom
    Director
    Queen Street
    Stourton
    LS10 1SB Leeds
    Onesubsea
    United Kingdom
    United KingdomIrishEngineer294095230001
    WINTERBOURNE, Nicholas John
    61-73 Staines Road West
    TW16 7AH Sunbury-On-Thames
    Cameron House
    Middlesex
    United Kingdom
    Director
    61-73 Staines Road West
    TW16 7AH Sunbury-On-Thames
    Cameron House
    Middlesex
    United Kingdom
    United KingdomBritishBusiness Executive78744380001
    CAPITAL CRANFIELD PENSION TRUSTEES LIMITED
    15-17 Eldon Street
    EC2M 7LD London
    New Liverpool House
    United Kingdom
    Director
    15-17 Eldon Street
    EC2M 7LD London
    New Liverpool House
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number5125293
    99912450002
    SCHUMACHER, Diane Kosmach
    6106 Hampton Court
    77389 Spring
    Texas
    Usa
    Secretary
    6106 Hampton Court
    77389 Spring
    Texas
    Usa
    AmericanCompany Secretary55596260001
    ABELANET, Marie-Claire
    2630 Bissonet No 90
    Houston
    Texas
    77005
    Usa
    Director
    2630 Bissonet No 90
    Houston
    Texas
    77005
    Usa
    AmericanPensions Manager67509760001
    BEATTIE, James
    10115 Green Tree
    Houston
    FOREIGN Texas 77042
    Usa
    Usa
    Director
    10115 Green Tree
    Houston
    FOREIGN Texas 77042
    Usa
    Usa
    BritishDivisional Controller6014780004
    BROWN, John Trevor
    24 Round Wood
    Penwortham
    PR1 0BN Preston
    Lancashire
    Director
    24 Round Wood
    Penwortham
    PR1 0BN Preston
    Lancashire
    BritishFinance Director51778260001
    BURTON, Carl
    21 Whitebridge Avenue
    LS9 0EJ Leeds
    West Yorkshire
    Director
    21 Whitebridge Avenue
    LS9 0EJ Leeds
    West Yorkshire
    BritishFitter55922780001
    BYRNE, Clifford
    86 Helston Walk
    Westwood Estate
    LS10 4NW Leeds
    West Yorkshire
    Director
    86 Helston Walk
    Westwood Estate
    LS10 4NW Leeds
    West Yorkshire
    BritishTooling Expeditor55922720001
    CARNE, John David
    5 Appleby Green
    HG5 9NE Knaresborough
    North Yorkshire
    Director
    5 Appleby Green
    HG5 9NE Knaresborough
    North Yorkshire
    BritishBusiness Executive33733610002
    CARR, Ivan Lawrence Morgan
    Furzeleigh
    Golf Links Road
    PL20 6BN Yelverton
    Devon
    Director
    Furzeleigh
    Golf Links Road
    PL20 6BN Yelverton
    Devon
    United KingdomBritishManagement Consultant84659940001
    CARTER, Paul Vincent
    c/o Cameron Flow Control Technology (Uk) Ltd
    Queen Street
    Stourton
    LS10 1SB Leeds
    United Kingdom
    Director
    c/o Cameron Flow Control Technology (Uk) Ltd
    Queen Street
    Stourton
    LS10 1SB Leeds
    United Kingdom
    United KingdomBritishSenior Tax Manager194502210001
    COWARD, David
    12 St Clements Rise
    Rothwell
    LS26 0TZ Leeds
    West Yorkshire
    Director
    12 St Clements Rise
    Rothwell
    LS26 0TZ Leeds
    West Yorkshire
    BritishMachinist116852980001
    CROOKSTON, David Blackwood
    20 Shairps Business Park
    Houstoun Road
    EH54 5FD Livingston
    C/O Cameron Flow Control Technology (Uk) Ltd
    West Lothian
    United Kingdom
    Director
    20 Shairps Business Park
    Houstoun Road
    EH54 5FD Livingston
    C/O Cameron Flow Control Technology (Uk) Ltd
    West Lothian
    United Kingdom
    United KingdomBritishVp Sales194499460001
    DODSWORTH, Stephen Anthony
    105 Gainsborough Way
    Stanley
    WF3 4PH Wakefield
    West Yorkshire
    Director
    105 Gainsborough Way
    Stanley
    WF3 4PH Wakefield
    West Yorkshire
    BritishInd-Engineer64623800001
    FINNEMORE, Jeremy Frank
    Queen Street
    LS10 1SB Stourton
    N Yorkshire
    Director
    Queen Street
    LS10 1SB Stourton
    N Yorkshire
    United KingdomBritishEngineering Manager164810290001
    FLEMING, Kevin
    5211 Riverstone Crossing Drive
    Sugar Land
    Texas 77479
    Usa
    Director
    5211 Riverstone Crossing Drive
    Sugar Land
    Texas 77479
    Usa
    UsaBritishHr Director82557450003
    HOWIESON, David Ian
    18 Fawcett Lane
    Wortley
    LS12 4SW Leeds
    West Yorkshire
    Director
    18 Fawcett Lane
    Wortley
    LS12 4SW Leeds
    West Yorkshire
    BritishLathe Operator110074300001
    JENNINGS, Michael Christian
    4028 Riley
    Houston
    Texas 77005
    Usa
    Director
    4028 Riley
    Houston
    Texas 77005
    Usa
    Us CitizenBusiness Executive78563660001
    JONES, David Wynn
    37 St Anthonys Road
    Blundellsands
    L23 8TW Liverpool
    Merseyside
    Director
    37 St Anthonys Road
    Blundellsands
    L23 8TW Liverpool
    Merseyside
    BritishManagement Consultant7630390001
    KADAR, Dwight Stephen
    12006 Greenwood Estates Drive
    Houston Texas 77066
    United States America
    Director
    12006 Greenwood Estates Drive
    Houston Texas 77066
    United States America
    AmericanDirector41610760001
    LARKEY, Roslyn Ruethain
    W Loop South
    Suite 1700
    Houston
    1133
    Tx 77027
    United States
    Director
    W Loop South
    Suite 1700
    Houston
    1133
    Tx 77027
    United States
    UsaUnited StatesHuman Resources Executive156981490001
    MACKIE, George
    1 Pinewood Gate
    HG2 0JF Harrogate
    North Yorkshire
    Director
    1 Pinewood Gate
    HG2 0JF Harrogate
    North Yorkshire
    United KingdomBritishFinance Director41724840001
    MONGRAIN, Joseph Henry
    8522 Burkhart Road
    Houston
    Texas 77055
    Usa
    Director
    8522 Burkhart Road
    Houston
    Texas 77055
    Usa
    AmericanBusiness Executive119107440001
    MONKCOM, Stuart John
    95 Greenodd Avenue
    L12 0HE Liverpool
    Merseyside
    Director
    95 Greenodd Avenue
    L12 0HE Liverpool
    Merseyside
    United KingdomBritishBusiness Manager83640710001
    MYERS JR, Truett Franklin
    4 Claymore Court
    77024 Houston
    Texas
    United States Of America
    Director
    4 Claymore Court
    77024 Houston
    Texas
    United States Of America
    AmericanAttorney44929050001
    O`NEILL, Stephen Vincent
    3101 Thorne Creek
    Houston Texas 77033
    United States Of America
    Director
    3101 Thorne Creek
    Houston Texas 77033
    United States Of America
    AmericanDirector41610890001
    PATTON, Mark Edward
    Queen Street
    LS10 1SB Stourton
    N Yorkshire
    United Kingdom
    Director
    Queen Street
    LS10 1SB Stourton
    N Yorkshire
    United Kingdom
    United KingdomBritishEngineering Mamanger212250600001
    PHILLIPS, Lorne Elliott
    4119 Ruskin
    Houston
    Texas 77005
    Usa
    Director
    4119 Ruskin
    Houston
    Texas 77005
    Usa
    AmericanBusiness Executive118704090001

    Who are the persons with significant control of CAMERON PENSIONS TRUSTEE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    280 Bishopsgate
    EC2M 4AG London
    C/O Company Secretarial Department
    United Kingdom
    Dec 08, 2022
    280 Bishopsgate
    EC2M 4AG London
    C/O Company Secretarial Department
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityLaws Of England
    Place RegisteredCompanies House
    Registration Number08379585
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    New Bridge Street
    EC4V 6JA London
    100
    United Kingdom
    Apr 06, 2016
    New Bridge Street
    EC4V 6JA London
    100
    United Kingdom
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityLaws Of England
    Place RegisteredCompanies House
    Registration Number400176
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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