Company Information for CAMERON FLOW CONTROL SERVICES (UK) LIMITED
100 New Bridge Street, London, EC4V 6JA,
|
Company Registration Number
08379586
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
CAMERON FLOW CONTROL SERVICES (UK) LIMITED | |
Legal Registered Office | |
100 New Bridge Street London EC4V 6JA Other companies in EC4V | |
Company Number | 08379586 | |
---|---|---|
Company ID Number | 08379586 | |
Date formed | 2013-01-29 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2021-12-31 | |
Account next due | 30/09/2023 | |
Latest return | 29/01/2016 | |
Return next due | 26/02/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2023-06-14 03:50:11 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MARK ROMAN HIGGINS |
||
GINA ANN KARATHANOS |
||
MARK ROMAN HIGGINS |
||
JAMES WILLIS KEOGH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALEXANDRU SORIN VARIU |
Company Secretary | ||
ALEXANDRU SORIN VARIU |
Director | ||
GRACE BELLINGER HOLMES |
Company Secretary | ||
GRACE BELLINGER HOLMES |
Director | ||
CHERYL LYNN ROBERTS |
Company Secretary | ||
CHERYL LYNN ROBERTS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CAMERON PETROLEUM INVESTMENTS LIMITED | Company Secretary | 2013-08-28 | CURRENT | 2002-10-01 | Active | |
CAMERON SYSTEMS LIMITED | Company Secretary | 2013-08-28 | CURRENT | 2001-09-24 | Active | |
CAMERON FLOW CONTROL TECHNOLOGY (UK) LIMITED | Company Secretary | 2013-08-28 | CURRENT | 2013-01-29 | Active | |
ONESUBSEA OPERATIONS LIMITED | Company Secretary | 2013-08-28 | CURRENT | 2001-12-17 | Active | |
INTERNATIONAL VALVES LIMITED | Company Secretary | 2013-08-28 | CURRENT | 1990-11-23 | Active | |
CAMERON PRODUCTS LIMITED | Company Secretary | 2013-08-28 | CURRENT | 1987-03-05 | Active | |
CAMERON TECHNOLOGIES UK LIMITED | Company Secretary | 2013-08-28 | CURRENT | 1997-09-29 | Active | |
PETRECO INTERNATIONAL (MIDDLE EAST) LIMITED | Company Secretary | 2013-08-28 | CURRENT | 1997-12-24 | Active | |
AXSIA HOLDINGS UNLIMITED | Company Secretary | 2013-08-28 | CURRENT | 2001-01-31 | Active | |
CAMERON INDUSTRIES UNLIMITED | Company Secretary | 2013-08-28 | CURRENT | 2010-06-23 | Active | |
ONESUBSEA OFFSHORE ENGINEERING LIMITED | Company Secretary | 2013-08-28 | CURRENT | 1987-03-09 | Active | |
ONESUBSEA UK LIMITED | Company Secretary | 2013-08-28 | CURRENT | 1945-11-07 | Active | |
JISKOOT HOLDINGS UNLIMITED | Company Secretary | 2013-08-28 | CURRENT | 1961-05-11 | Active | |
JISKOOT LIMITED | Company Secretary | 2013-08-28 | CURRENT | 1984-07-23 | Active | |
AXSIA HOWMAR LIMITED | Company Secretary | 2013-08-28 | CURRENT | 1969-09-11 | Active | |
CAMERON PETROLEUM (UK) LIMITED | Company Secretary | 2013-08-28 | CURRENT | 2002-11-13 | Active | |
ONESUBSEA HOLDING LIMITED | Company Secretary | 2013-04-11 | CURRENT | 2013-04-04 | Active | |
ONESUBSEA INVESTMENTS UK LIMITED | Company Secretary | 2013-03-06 | CURRENT | 2013-03-06 | Active | |
ONESUBSEA IP UK LIMITED | Company Secretary | 2013-03-06 | CURRENT | 2013-03-06 | Active | |
CAMERON PETROLEUM INVESTMENTS LIMITED | Director | 2016-11-11 | CURRENT | 2002-10-01 | Active | |
CAIRNTOUL WELL EQUIPMENT SERVICES LIMITED | Director | 2016-11-11 | CURRENT | 1995-07-14 | Active | |
CAMERON SYSTEMS LIMITED | Director | 2016-11-11 | CURRENT | 2001-09-24 | Active | |
CAMERON FLOW CONTROL TECHNOLOGY (UK) LIMITED | Director | 2016-11-11 | CURRENT | 2013-01-29 | Active | |
CAIRNWELL MANAGEMENT SERVICES LTD | Director | 2016-11-11 | CURRENT | 2009-11-03 | Active | |
INTERNATIONAL VALVES LIMITED | Director | 2016-11-11 | CURRENT | 1990-11-23 | Active | |
CAMERON PRODUCTS LIMITED | Director | 2016-11-11 | CURRENT | 1987-03-05 | Active | |
CAMERON TECHNOLOGIES UK LIMITED | Director | 2016-11-11 | CURRENT | 1997-09-29 | Active | |
PETRECO INTERNATIONAL (MIDDLE EAST) LIMITED | Director | 2016-11-11 | CURRENT | 1997-12-24 | Active | |
AXSIA HOLDINGS UNLIMITED | Director | 2016-11-11 | CURRENT | 2001-01-31 | Active | |
CAMERON INDUSTRIES UNLIMITED | Director | 2016-11-11 | CURRENT | 2010-06-23 | Active | |
JISKOOT HOLDINGS UNLIMITED | Director | 2016-11-11 | CURRENT | 1961-05-11 | Active | |
JISKOOT LIMITED | Director | 2016-11-11 | CURRENT | 1984-07-23 | Active | |
AXSIA HOWMAR LIMITED | Director | 2016-11-11 | CURRENT | 1969-09-11 | Active | |
CAMERON PETROLEUM (UK) LIMITED | Director | 2016-11-11 | CURRENT | 2002-11-13 | Active | |
CAMERON SUBSEA IP LIMITED | Director | 2016-04-30 | CURRENT | 2013-06-21 | Active | |
ONESUBSEA HOLDING LIMITED | Director | 2016-04-28 | CURRENT | 2013-04-04 | Active | |
CAMERON FLOW CONTROL TECHNOLOGY (UK) LIMITED | Director | 2018-04-13 | CURRENT | 2013-01-29 | Active | |
THE INTERNATIONAL COMMUNITY CHURCH FOUNDATION LTD. | Director | 2016-07-18 | CURRENT | 2003-10-21 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
Application to strike the company off the register | ||
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
CONFIRMATION STATEMENT MADE ON 29/01/23, WITH NO UPDATES | ||
DIRECTOR APPOINTED MR CHRISTOPHER ALLAN WALKER | ||
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER ALLAN WALKER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GISELLE EVETTE VARN | |
CONFIRMATION STATEMENT MADE ON 29/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 29/01/22, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
TM02 | Termination of appointment of Mark Roman Higgins on 2021-07-30 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK ROMAN HIGGINS | |
TM02 | Termination of appointment of Mark Roman Higgins on 2021-07-30 | |
CH01 | Director's details changed for Ms Giselle Evette Varn on 2021-03-15 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/01/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MRS GISELLE EVETTE VARN | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MARK ROMAN HIGGINS on 2020-12-15 | |
CH01 | Director's details changed for Mark Roman Higgins on 2020-12-15 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/01/20, WITH UPDATES | |
SH20 | Statement by Directors | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2019-11-28 GBP 1 | |
SH19 | Statement of capital on 2019-11-28 GBP 1 | |
CAP-SS | Solvency Statement dated 21/11/19 | |
CAP-SS | Solvency Statement dated 21/11/19 | |
RES13 | Resolutions passed:
| |
RES13 | Resolutions passed:
| |
TM02 | Termination of appointment of Gina Ann Karathanos on 2019-11-03 | |
TM02 | Termination of appointment of Gina Ann Karathanos on 2019-11-03 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES WILLIS KEOGH | |
AP01 | DIRECTOR APPOINTED BENJAMIN ROBERT HAYES | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/01/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR GINA ANN KARATHANOS on 2018-05-24 | |
AP01 | DIRECTOR APPOINTED MR JAMES WILLIS KEOGH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDRU SORIN VARIU | |
TM02 | Termination of appointment of Alexandru Sorin Variu on 2018-04-13 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/01/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ALEXANDRU SORIN VARIU on 2017-05-22 | |
CH01 | Director's details changed for Alexandru Sorin Variu on 2017-05-22 | |
LATEST SOC | 02/02/17 STATEMENT OF CAPITAL;GBP 50001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES | |
AP03 | Appointment of Mark Roman Higgins as company secretary on 2016-11-11 | |
AP01 | DIRECTOR APPOINTED MARK ROMAN HIGGINS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRACE BELLINGER HOLMES | |
TM02 | Termination of appointment of Grace Bellinger Holmes on 2016-11-01 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
CH01 | Director's details changed for Mrs Grace Bellinger Holmes on 2016-05-10 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / GRACE BELLINGER HOLMES / 10/05/2016 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / GINA ANN KARATHANOS / 10/05/2016 | |
LATEST SOC | 21/03/16 STATEMENT OF CAPITAL;GBP 50001 | |
AR01 | 29/01/16 FULL LIST | |
AR01 | 29/01/16 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 17/02/15 STATEMENT OF CAPITAL;GBP 50001 | |
AR01 | 29/01/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRU SORIN VARIU / 23/07/2014 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ALEXANDRU SORIN VARIU / 23/07/2014 | |
AP03 | SECRETARY APPOINTED ALEXANDRU SORIN VARIU | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CHERYL ROBERTS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHERYL ROBERTS | |
AP01 | DIRECTOR APPOINTED ALEXANDRU SORIN VARIU | |
LATEST SOC | 11/02/14 STATEMENT OF CAPITAL;GBP 50001 | |
AR01 | 29/01/14 FULL LIST | |
AP03 | SECRETARY APPOINTED GINA ANN KARATHANOS | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / CHERYL LYNN ROBERTS / 12/08/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS CHERYL LYNN ROBERTS / 12/08/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS CHERYL LYNN ROBERTS / 24/06/2013 | |
SH01 | 12/04/13 STATEMENT OF CAPITAL GBP 50001.00 | |
AA01 | CURRSHO FROM 31/01/2014 TO 31/12/2013 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 09100 - Support activities for petroleum and natural gas extraction
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CAMERON FLOW CONTROL SERVICES (UK) LIMITED
The top companies supplying to UK government with the same SIC code (09100 - Support activities for petroleum and natural gas extraction) as CAMERON FLOW CONTROL SERVICES (UK) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |