CAMERON PETROLEUM INVESTMENTS LIMITED
Overview
| Company Name | CAMERON PETROLEUM INVESTMENTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04550385 |
| 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 PETROLEUM INVESTMENTS LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is CAMERON PETROLEUM INVESTMENTS 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 PETROLEUM INVESTMENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| COOPER CAMERON (U.K.) INVESTMENTS LIMITED | Oct 22, 2002 | Oct 22, 2002 |
| EONLORD LIMITED | Oct 01, 2002 | Oct 01, 2002 |
What are the latest accounts for CAMERON PETROLEUM INVESTMENTS 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 PETROLEUM INVESTMENTS LIMITED?
| Last Confirmation Statement Made Up To | Jun 24, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 08, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 24, 2025 |
| Overdue | No |
What are the latest filings for CAMERON PETROLEUM INVESTMENTS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 15 pages | AA | ||
legacy | 43 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Jun 24, 2025 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 Petroleum (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 | ||
Director's details changed for Ms Sama Nekakhtar on Sep 06, 2024 | 2 pages | CH01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 14 pages | AA | ||
legacy | 54 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Appointment of Ms Sama Nekakhtar as a director on Aug 26, 2024 | 2 pages | AP01 | ||
Termination of appointment of Colin David Beddall as a director on Aug 15, 2024 | 1 pages | TM01 | ||
Appointment of Mr Aaron Dwight Haddon as a director on Jun 28, 2024 | 2 pages | AP01 | ||
Termination of appointment of Christopher Allan Walker as a director on Jun 28, 2024 | 1 pages | TM01 | ||
Secretary's details changed for Abogado Nominees Limited on Oct 23, 2023 | 1 pages | CH04 | ||
Confirmation statement made on Jun 24, 2024 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 15 pages | AA | ||
legacy | 50 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Change of details for Cameron Petroleum (Uk) Limited as a person with significant control on Oct 10, 2023 | 2 pages | PSC05 | ||
Registered office address changed from 100 New Bridge Street London EC4V 6JA to 280 Bishopsgate London EC2M 4RB on Oct 10, 2023 | 1 pages | AD01 | ||
Who are the officers of CAMERON PETROLEUM INVESTMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ABOGADO NOMINEES LIMITED | Secretary | 280 Bishopsgate EC2M 4AG London C/O Company Secretarial Department United Kingdom |
| 73539350001 | ||||||||||
| HADDON, Aaron Dwight | Director | Enterprise Drive Westhill Industrial Estate AB32 6TQ Westhill 1 Scotland | Scotland | British | 324591140001 | |||||||||
| NEKAKHTAR, Sama | Director | Enterprise Drive Westhill Industrial Estate AB32 6TQ Westhill 1 Scotland | United Kingdom | Pakistani | 326207370010 | |||||||||
| KARATHANOS, Gina Ann | Secretary | Schlumberger Drive, Office 1330 Sugar Lajnd 225 Tx 77478 United States | Other | 176366300001 | ||||||||||
| MACKIE, George | Secretary | 1 Pinewood Gate HG2 0JF Harrogate North Yorkshire | British | 41724840001 | ||||||||||
| ROBERTS, Cheryl Lynn | Secretary | The Heights Brooklands KT13 0NY Weybridge 5 Surrey United Kingdom | British | 155130850001 | ||||||||||
| VARIU, Alexandru Sorin | Secretary | 4a Timisoara Bd., Building Afi 4 & 5, Floor 8 Sector 6 Bucharest 061328 Romania | British | 186444960001 | ||||||||||
| THE COMPANY REGISTRATION AGENTS LIMITED | Nominee Secretary | Gray's Inn Road WC1X 8EB London 280 | 900023410001 | |||||||||||
| BEDDALL, Colin David, Mr. | Director | Buckingham Gate SW1E 6AJ London 62 United Kingdom | United Kingdom | British | 287316070001 | |||||||||
| FLEMING, Kevin | Director | 5211 Riverstone Crossing Drive Sugar Land Texas 77479 Usa | Usa | British | 82557450003 | |||||||||
| HIGGINS, Mark Roman | Director | Buckingham Gate SW1E 6AJ London 62 United Kingdom | England | British | 256940520001 | |||||||||
| HOLMES, Grace Bellinger | Director | Briar Park Office 2035 TX 77042 Houston 3600 Usa | Usa | American | 175376460001 | |||||||||
| MACKIE, George | Director | 1 Pinewood Gate HG2 0JF Harrogate North Yorkshire | United Kingdom | British | 41724840001 | |||||||||
| ROBERTS, Cheryl Lynn | Director | The Heights Brooklands KT13 0NY Weybridge 5 Surrey United Kingdom | United Kingdom | American | 155129070003 | |||||||||
| SMART, Michael John | Director | Buckingham Gate RH6 0NZ Gatwick Airport Schlumberger House West Sussex United Kingdom | United Kingdom | British | 246898170001 | |||||||||
| VARIU, Alexandru Sorin | Director | 4a Timisoara Bd., Building Afi 4 & 5, Floor 8 Sector 6 Bucharest 061328 Romania | United Kingdom | Romanian | 186422430002 | |||||||||
| VARN, Giselle Evette | Director | Enterprise Drive Westhill Industrial Estate AB32 6TQ Westhill 1 United Kingdom | Scotland | American | 273564740002 | |||||||||
| WALKER, Christopher Allan | Director | Enterprise Drive Westhill Industrial Estate AB32 6TQ Westhill 1 United Kingdom | Scotland | American | 299227560001 | |||||||||
| ABOGADO CUSTODIANS LIMITED | Nominee Director | 100 New Bridge Street EC4V 6JA London | 900021140001 | |||||||||||
| ABOGADO NOMINEES LIMITED | Director | 100 New Bridge Street EC4V 6JA London | 73539350001 | |||||||||||
| LUCIENE JAMES LIMITED | Nominee Director | 280 Grays Inn Road WC1X 8EB London | 900023400001 |
Who are the persons with significant control of CAMERON PETROLEUM INVESTMENTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cameron Petroleum (Uk) Limited | Apr 06, 2016 | 280 Bishopsgate EC2M 4AG London C/O Company Secretarial Department United Kingdom | No | ||||||||||
| |||||||||||||
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