Company NameCam Partners Limited
DirectorPeter Mark Patrick O'Kane
Company StatusActive
Company Number03006205
CategoryPrivate Limited Company
Incorporation Date5 January 1995(29 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Peter Mark Patrick O'Kane
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1999(4 years, 1 month after company formation)
Appointment Duration25 years, 2 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address123 Cranmer Court
Whiteheads Grove
London
SW3 3HE
Secretary NameMr Peter Mark Patrick O'Kane
NationalityBritish
StatusCurrent
Appointed01 September 2003(8 years, 8 months after company formation)
Appointment Duration20 years, 8 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address23 Grafton Street
London
W1S 4EY
Director NameJohn Edward Michael Dillon
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address1 Belsize Mews
Belsize Park
London
NW3 5AT
Director NameLeon Neal
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address34 Hill Crest
Tunbridge Wells
Kent
TN4 0AJ
Director NameMichael Hanson-Lawson
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1995(4 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 September 1996)
RoleStockbroker
Correspondence AddressFlat 8 48
Pont Street
London
Sw1
Director NameGraeme Calder Walker Marshall
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1995(4 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 October 1996)
RoleChartered Accountant
Correspondence AddressThornby Armstrong Road
Brockenhurst
Hampshire
SO42 7TA
Secretary NameRichard Domenius Murray
NationalityBritish
StatusResigned
Appointed12 May 1995(4 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 August 1999)
RoleCompany Director
Correspondence Address32 Etna Road
St Albans
Hertfordshire
AL3 5NJ
Director NameRichard Domenius Murray
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1996(1 year, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 August 1999)
RoleAccountant
Correspondence Address32 Etna Road
St Albans
Hertfordshire
AL3 5NJ
Director NameMark Anthony Crump Hanson
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityNew Zealander
StatusResigned
Appointed27 September 1996(1 year, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 11 March 1999)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressWarehams Farmhouse
Sutton Green
Guildford
Surrey
GU4 7QH
Director NameMr Roger Toward Marshall
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1997(2 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 January 1999)
RoleAccountant
Correspondence Address6f Block A
Ridge Court 21 Repulse Bay Road
Hong Kong
Director NameWill Hoon
Date of BirthJuly 1963 (Born 60 years ago)
NationalitySingaporean
StatusResigned
Appointed08 February 1999(4 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 05 July 2000)
RoleInvestment Banker
Correspondence Address7a Boscombe Road
439764
Singapore
Foreign
Director NameMr Ian Shaun Gibbs
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1999(4 years, 6 months after company formation)
Appointment Duration19 years, 10 months (resigned 10 June 2019)
RoleBanker
Country of ResidenceMalaysia
Correspondence Address23 Grafton Street
London
W1S 4EY
Secretary NameChooi Ling Chang
NationalityMalaysian
StatusResigned
Appointed30 August 1999(4 years, 7 months after company formation)
Appointment Duration4 years (resigned 01 September 2003)
RoleFinancial Controller
Correspondence Address9 Ang Mo Kio Ave 9
Far Horizon Gardens
569762
Director NameMs Tracey Rene Smith
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed09 December 2016(21 years, 11 months after company formation)
Appointment Duration3 years (resigned 07 January 2020)
RoleCEO
Country of ResidenceEngland
Correspondence Address23 Grafton Street
London
W1S 4EY
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 January 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed26 January 1995(3 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 12 May 1995)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS

Location

Registered Address23 Grafton Street
London
W1S 4EY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Sochhacl Holdings Nv
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,122

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return2 January 2024 (3 months, 3 weeks ago)
Next Return Due16 January 2025 (8 months, 3 weeks from now)

Filing History

17 October 2023Accounts for a dormant company made up to 31 March 2023 (5 pages)
4 January 2023Confirmation statement made on 2 January 2023 with no updates (3 pages)
14 October 2022Accounts for a dormant company made up to 31 March 2022 (5 pages)
27 January 2022Confirmation statement made on 2 January 2022 with no updates (3 pages)
14 December 2021Accounts for a dormant company made up to 31 March 2021 (5 pages)
30 March 2021Confirmation statement made on 2 January 2021 with no updates (3 pages)
10 November 2020Accounts for a dormant company made up to 31 March 2020 (4 pages)
7 January 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
7 January 2020Termination of appointment of Tracey Rene Smith as a director on 7 January 2020 (1 page)
21 November 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
19 June 2019Termination of appointment of Ian Shaun Gibbs as a director on 10 June 2019 (1 page)
4 January 2019Confirmation statement made on 2 January 2019 with no updates (3 pages)
26 October 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
2 January 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
30 October 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
30 October 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
9 February 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
30 December 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
30 December 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
13 December 2016Appointment of Ms Tracey Rene Smith as a director on 9 December 2016 (2 pages)
13 December 2016Appointment of Ms Tracey Rene Smith as a director on 9 December 2016 (2 pages)
18 October 2016Accounts for a dormant company made up to 31 March 2015 (3 pages)
18 October 2016Accounts for a dormant company made up to 31 March 2015 (3 pages)
14 September 2016Compulsory strike-off action has been discontinued (1 page)
14 September 2016Compulsory strike-off action has been discontinued (1 page)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
13 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 2
(4 pages)
13 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 2
(4 pages)
11 February 2015Total exemption full accounts made up to 31 March 2014 (9 pages)
11 February 2015Total exemption full accounts made up to 31 March 2014 (9 pages)
12 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2
(4 pages)
12 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2
(4 pages)
12 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2
(4 pages)
29 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 2
(4 pages)
29 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 2
(4 pages)
29 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 2
(4 pages)
17 December 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
17 December 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
16 January 2013Secretary's details changed for Peter Mark Patrick O'kane on 16 January 2013 (1 page)
16 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
16 January 2013Director's details changed for Ian Shaun Gibbs on 16 January 2013 (2 pages)
16 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
16 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
16 January 2013Director's details changed for Ian Shaun Gibbs on 16 January 2013 (2 pages)
16 January 2013Secretary's details changed for Peter Mark Patrick O'kane on 16 January 2013 (1 page)
16 January 2013Director's details changed for Mr Peter Mark Patrick O'kane on 16 January 2013 (2 pages)
16 January 2013Director's details changed for Mr Peter Mark Patrick O'kane on 16 January 2013 (2 pages)
5 January 2013Total exemption full accounts made up to 31 March 2012 (13 pages)
5 January 2013Total exemption full accounts made up to 31 March 2012 (13 pages)
1 March 2012Annual return made up to 5 January 2012 with a full list of shareholders (14 pages)
1 March 2012Annual return made up to 5 January 2012 with a full list of shareholders (14 pages)
1 March 2012Annual return made up to 5 January 2012 with a full list of shareholders (14 pages)
20 December 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
20 December 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
9 February 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
9 February 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
27 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (14 pages)
27 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (14 pages)
27 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (14 pages)
25 February 2010Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 25 February 2010 (2 pages)
25 February 2010Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 25 February 2010 (2 pages)
4 February 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
4 February 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
19 January 2010Annual return made up to 5 January 2010 (14 pages)
19 January 2010Annual return made up to 5 January 2010 (14 pages)
19 January 2010Annual return made up to 5 January 2010 (14 pages)
19 February 2009Return made up to 05/01/09; full list of members (3 pages)
19 February 2009Location of register of members (1 page)
19 February 2009Location of register of members (1 page)
19 February 2009Return made up to 05/01/09; full list of members (3 pages)
27 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
27 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
15 January 2009Registered office changed on 15/01/2009 from 69 southampton row london WC1B 4ET (1 page)
15 January 2009Registered office changed on 15/01/2009 from 69 southampton row london WC1B 4ET (1 page)
31 January 2008Return made up to 05/01/08; full list of members (2 pages)
31 January 2008Return made up to 05/01/08; full list of members (2 pages)
17 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
17 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
22 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
22 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
17 January 2007Return made up to 05/01/07; full list of members (2 pages)
17 January 2007Return made up to 05/01/07; full list of members (2 pages)
17 January 2007Location of register of members (1 page)
17 January 2007Location of register of members (1 page)
10 January 2006Secretary's particulars changed;director's particulars changed (1 page)
10 January 2006Location of register of members (1 page)
10 January 2006Location of register of members (1 page)
10 January 2006Return made up to 05/01/06; full list of members (2 pages)
10 January 2006Return made up to 05/01/06; full list of members (2 pages)
10 January 2006Secretary's particulars changed;director's particulars changed (1 page)
6 January 2006Total exemption full accounts made up to 31 March 2004 (9 pages)
6 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
6 January 2006Total exemption full accounts made up to 31 March 2004 (9 pages)
6 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
7 February 2005Return made up to 05/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 07/02/05
(7 pages)
7 February 2005Return made up to 05/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 07/02/05
(7 pages)
7 April 2004Registered office changed on 07/04/04 from: po box 506 180 strand london WC2R 1ZP (1 page)
7 April 2004Registered office changed on 07/04/04 from: po box 506 180 strand london WC2R 1ZP (1 page)
19 February 2004Return made up to 05/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
19 February 2004Return made up to 05/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
18 February 2004New secretary appointed (2 pages)
18 February 2004New secretary appointed (2 pages)
7 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
7 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
18 July 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
18 July 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
30 June 2003Return made up to 05/01/03; full list of members (7 pages)
30 June 2003Return made up to 05/01/03; full list of members (7 pages)
25 June 2003Registered office changed on 25/06/03 from: 20 old bailey london EC4M 7BH (1 page)
25 June 2003Registered office changed on 25/06/03 from: 20 old bailey london EC4M 7BH (1 page)
3 May 2002Group of companies' accounts made up to 31 March 2001 (13 pages)
3 May 2002Group of companies' accounts made up to 31 March 2001 (13 pages)
25 March 2002Return made up to 05/01/02; full list of members (6 pages)
25 March 2002Return made up to 05/01/02; full list of members (6 pages)
4 February 2002Delivery ext'd 3 mth 31/03/01 (1 page)
4 February 2002Delivery ext'd 3 mth 31/03/01 (1 page)
6 February 2001Full group accounts made up to 31 March 2000 (14 pages)
6 February 2001Full group accounts made up to 31 March 2000 (14 pages)
25 January 2001Return made up to 05/01/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
25 January 2001Return made up to 05/01/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
20 January 2000Return made up to 05/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 January 2000Return made up to 05/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 November 1999Location of register of members (1 page)
24 November 1999Location of register of members (1 page)
1 October 1999Accounting reference date extended from 30/09/99 to 31/03/00 (1 page)
1 October 1999Accounting reference date extended from 30/09/99 to 31/03/00 (1 page)
29 September 1999Registered office changed on 29/09/99 from: 9TH floor 2 george yard lombard street london EC3V 9DH (1 page)
29 September 1999Registered office changed on 29/09/99 from: 9TH floor 2 george yard lombard street london EC3V 9DH (1 page)
24 September 1999Full group accounts made up to 30 September 1998 (12 pages)
24 September 1999Full group accounts made up to 30 September 1998 (12 pages)
13 September 1999New secretary appointed (2 pages)
13 September 1999New secretary appointed (2 pages)
13 September 1999Secretary resigned;director resigned (1 page)
13 September 1999Secretary resigned;director resigned (1 page)
23 August 1999New director appointed (2 pages)
23 August 1999New director appointed (2 pages)
15 April 1999Director resigned (1 page)
15 April 1999Director resigned (1 page)
16 March 1999New director appointed (2 pages)
16 March 1999New director appointed (2 pages)
23 February 1999New director appointed (2 pages)
23 February 1999New director appointed (2 pages)
9 February 1999Director resigned (1 page)
9 February 1999Director resigned (1 page)
5 February 1999Return made up to 05/01/99; full list of members (6 pages)
5 February 1999Return made up to 05/01/99; full list of members (6 pages)
9 October 1998Director's particulars changed (1 page)
9 October 1998Director's particulars changed (1 page)
24 June 1998Full group accounts made up to 30 September 1997 (12 pages)
24 June 1998Full group accounts made up to 30 September 1997 (12 pages)
26 February 1998Return made up to 05/01/98; no change of members (4 pages)
26 February 1998Return made up to 05/01/98; no change of members (4 pages)
3 December 1997Full group accounts made up to 30 September 1996 (13 pages)
3 December 1997Full group accounts made up to 30 September 1996 (13 pages)
3 November 1997Registered office changed on 03/11/97 from: 75 cannon street london EC4N 5BN (1 page)
3 November 1997Registered office changed on 03/11/97 from: 75 cannon street london EC4N 5BN (1 page)
8 May 1997New director appointed (2 pages)
8 May 1997New director appointed (2 pages)
7 February 1997New director appointed (2 pages)
7 February 1997Return made up to 05/01/97; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 07/02/97
(6 pages)
7 February 1997New director appointed (2 pages)
7 February 1997Return made up to 05/01/97; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 07/02/97
(6 pages)
31 October 1996Minutes (1 page)
31 October 1996Accounts for a dormant company made up to 30 April 1996 (5 pages)
31 October 1996Accounts for a dormant company made up to 30 April 1996 (5 pages)
31 October 1996Minutes (1 page)
6 October 1996Director resigned (1 page)
6 October 1996Director resigned (1 page)
15 July 1996New director appointed (2 pages)
15 July 1996New director appointed (2 pages)
8 July 1996Accounting reference date shortened from 30/04/97 to 30/09/96 (1 page)
8 July 1996Accounting reference date shortened from 30/04/97 to 30/09/96 (1 page)
29 March 1996Return made up to 05/01/96; full list of members (6 pages)
29 March 1996Return made up to 05/01/96; full list of members (6 pages)
7 June 1995Memorandum and Articles of Association (8 pages)
7 June 1995Director resigned;new director appointed (4 pages)
7 June 1995Secretary resigned;new secretary appointed (2 pages)
7 June 1995Registered office changed on 07/06/95 from: level 1 exchange house primrose street london EC2A 2HS (1 page)
7 June 1995Director resigned;new director appointed (3 pages)
7 June 1995Director resigned;new director appointed (4 pages)
7 June 1995Registered office changed on 07/06/95 from: level 1 exchange house primrose street london EC2A 2HS (1 page)
7 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 June 1995Director resigned;new director appointed (3 pages)
7 June 1995Memorandum and Articles of Association (8 pages)
7 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 June 1995Secretary resigned;new secretary appointed (2 pages)