Company NameCam Nominees Ltd.
Company StatusDissolved
Company Number03534809
CategoryPrivate Limited Company
Incorporation Date25 March 1998(26 years, 1 month ago)
Dissolution Date18 July 2023 (9 months, 2 weeks ago)

Business Activity

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

Directors

Director NameMr David James Willcox
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2012(14 years, 1 month after company formation)
Appointment Duration11 years, 2 months (closed 18 July 2023)
RoleInvestment Director
Country of ResidenceEngland
Correspondence Address7 Bishopsgate
London
EC2N 3AR
Director NameMr Nicholas Coghill
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2012(14 years, 2 months after company formation)
Appointment Duration11 years, 1 month (closed 18 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Bishopsgate
London
EC2N 3AR
Secretary NameMrs Rebecca Ann Fifield
StatusClosed
Appointed09 December 2013(15 years, 8 months after company formation)
Appointment Duration9 years, 7 months (closed 18 July 2023)
RoleCompany Director
Correspondence Address7 Bishopsgate
London
EC2N 3AR
Director NameMrs Rebecca Ann Fifield
Date of BirthAugust 1976 (Born 47 years ago)
NationalityAmerican
StatusClosed
Appointed15 June 2015(17 years, 2 months after company formation)
Appointment Duration8 years, 1 month (closed 18 July 2023)
RoleRisk And Compliance Director
Country of ResidenceEngland
Correspondence Address7 Bishopsgate
London
EC2N 3AR
Director NameMr Vivian David Lester Coghill
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1998(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address40 Newlands Avenue
Radlett
Hertfordshire
WD7 8EL
Secretary NameMr Michael John Trillwood
NationalityBritish
StatusResigned
Appointed25 March 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Loder Road
Brighton
East Sussex
BN1 6PJ
Director NameMr Michael John Trillwood
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2012(14 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 15 June 2015)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address7 Bishopsgate
London
EC2N 3AR
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 March 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitebam-mobile.com
Telephone07 747031179
Telephone regionMobile

Location

Registered Address7 Bishopsgate
London
EC2N 3AR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

99 at £1City Asset Management PLC
99.00%
Ordinary
1 at £1Executors Of Estate V.d.l. Coghill
1.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts30 September 2021 (2 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

7 April 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
26 March 2020Full accounts made up to 30 September 2019 (10 pages)
25 March 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
24 January 2019Full accounts made up to 30 September 2018 (10 pages)
26 March 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
29 January 2018Full accounts made up to 30 September 2017 (10 pages)
27 March 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
24 January 2017Full accounts made up to 30 September 2016 (9 pages)
24 January 2017Full accounts made up to 30 September 2016 (9 pages)
20 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(4 pages)
20 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(4 pages)
11 March 2016Full accounts made up to 30 September 2015 (9 pages)
11 March 2016Full accounts made up to 30 September 2015 (9 pages)
15 June 2015Appointment of Mrs Rebecca Ann Fifield as a director on 15 June 2015 (2 pages)
15 June 2015Termination of appointment of Michael John Trillwood as a director on 15 June 2015 (1 page)
15 June 2015Termination of appointment of Michael John Trillwood as a director on 15 June 2015 (1 page)
15 June 2015Appointment of Mrs Rebecca Ann Fifield as a director on 15 June 2015 (2 pages)
15 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(4 pages)
15 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(4 pages)
26 January 2015Full accounts made up to 30 September 2014 (8 pages)
26 January 2015Full accounts made up to 30 September 2014 (8 pages)
1 October 2014Registered office address changed from New City Cloisters 196 Old Street London EC1V 9FR to 7 Bishopsgate London EC2N 3AR on 1 October 2014 (1 page)
1 October 2014Registered office address changed from New City Cloisters 196 Old Street London EC1V 9FR to 7 Bishopsgate London EC2N 3AR on 1 October 2014 (1 page)
1 October 2014Registered office address changed from New City Cloisters 196 Old Street London EC1V 9FR to 7 Bishopsgate London EC2N 3AR on 1 October 2014 (1 page)
22 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
22 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
16 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(4 pages)
16 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(4 pages)
17 February 2014Full accounts made up to 30 September 2013 (10 pages)
17 February 2014Full accounts made up to 30 September 2013 (10 pages)
9 December 2013Appointment of Mrs Rebecca Ann Fifield as a secretary (2 pages)
9 December 2013Appointment of Mrs Rebecca Ann Fifield as a secretary (2 pages)
9 December 2013Termination of appointment of Michael Trillwood as a secretary (1 page)
9 December 2013Termination of appointment of Michael Trillwood as a secretary (1 page)
8 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (4 pages)
12 February 2013Section 517 (3 pages)
12 February 2013Section 517 (3 pages)
11 February 2013Auditor's resignation (1 page)
11 February 2013Auditor's resignation (1 page)
16 January 2013Full accounts made up to 30 September 2012 (9 pages)
16 January 2013Full accounts made up to 30 September 2012 (9 pages)
28 December 2012Registered office address changed from Suite B4 New City Cloisters 196 Old Street London EC1V 9FR on 28 December 2012 (1 page)
28 December 2012Registered office address changed from Suite B4 New City Cloisters 196 Old Street London EC1V 9FR on 28 December 2012 (1 page)
11 June 2012Termination of appointment of Vivian Coghill as a director (1 page)
11 June 2012Termination of appointment of Vivian Coghill as a director (1 page)
1 June 2012Appointment of Mr Nicholas Coghill as a director (2 pages)
1 June 2012Appointment of Mr Nicholas Coghill as a director (2 pages)
16 May 2012Full accounts made up to 30 September 2011 (9 pages)
16 May 2012Full accounts made up to 30 September 2011 (9 pages)
15 May 2012Appointment of Mr David James Willcox as a director (2 pages)
15 May 2012Appointment of Mr David James Willcox as a director (2 pages)
15 May 2012Appointment of Mr Michael John Trillwood as a director (2 pages)
15 May 2012Appointment of Mr Michael John Trillwood as a director (2 pages)
11 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (4 pages)
11 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (4 pages)
3 February 2011Full accounts made up to 30 September 2010 (8 pages)
3 February 2011Full accounts made up to 30 September 2010 (8 pages)
9 April 2010Director's details changed for Vivian David Lester Coghill on 9 April 2010 (2 pages)
9 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
9 April 2010Director's details changed for Vivian David Lester Coghill on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Vivian David Lester Coghill on 9 April 2010 (2 pages)
9 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
10 February 2010Full accounts made up to 30 September 2009 (9 pages)
10 February 2010Full accounts made up to 30 September 2009 (9 pages)
8 April 2009Return made up to 25/03/09; full list of members (3 pages)
8 April 2009Return made up to 25/03/09; full list of members (3 pages)
18 March 2009Full accounts made up to 30 September 2008 (9 pages)
18 March 2009Full accounts made up to 30 September 2008 (9 pages)
14 May 2008Full accounts made up to 30 September 2007 (9 pages)
14 May 2008Full accounts made up to 30 September 2007 (9 pages)
11 April 2008Return made up to 25/03/08; full list of members (3 pages)
11 April 2008Return made up to 25/03/08; full list of members (3 pages)
31 July 2007Full accounts made up to 30 September 2006 (9 pages)
31 July 2007Full accounts made up to 30 September 2006 (9 pages)
17 April 2007Return made up to 25/03/07; full list of members (2 pages)
17 April 2007Return made up to 25/03/07; full list of members (2 pages)
31 July 2006Full accounts made up to 30 September 2005 (9 pages)
31 July 2006Full accounts made up to 30 September 2005 (9 pages)
6 April 2006Return made up to 25/03/06; full list of members (2 pages)
6 April 2006Return made up to 25/03/06; full list of members (2 pages)
26 July 2005Full accounts made up to 30 September 2004 (8 pages)
26 July 2005Full accounts made up to 30 September 2004 (8 pages)
13 April 2005Return made up to 25/03/05; full list of members (2 pages)
13 April 2005Return made up to 25/03/05; full list of members (2 pages)
26 April 2004Return made up to 25/03/04; full list of members (6 pages)
26 April 2004Return made up to 25/03/04; full list of members (6 pages)
17 February 2004Full accounts made up to 30 September 2003 (8 pages)
17 February 2004Full accounts made up to 30 September 2003 (8 pages)
16 May 2003Full accounts made up to 30 September 2002 (9 pages)
16 May 2003Full accounts made up to 30 September 2002 (9 pages)
14 April 2003Return made up to 25/03/03; full list of members (6 pages)
14 April 2003Return made up to 25/03/03; full list of members (6 pages)
29 July 2002Full accounts made up to 30 September 2001 (8 pages)
29 July 2002Full accounts made up to 30 September 2001 (8 pages)
17 April 2002Return made up to 25/03/02; full list of members (6 pages)
17 April 2002Return made up to 25/03/02; full list of members (6 pages)
10 April 2001Return made up to 25/03/01; full list of members (6 pages)
10 April 2001Full accounts made up to 30 September 2000 (9 pages)
10 April 2001Return made up to 25/03/01; full list of members (6 pages)
10 April 2001Full accounts made up to 30 September 2000 (9 pages)
14 November 2000Registered office changed on 14/11/00 from: 151 farringdon road london EC1R 3AF (1 page)
14 November 2000Registered office changed on 14/11/00 from: 151 farringdon road london EC1R 3AF (1 page)
10 April 2000Full accounts made up to 30 September 1999 (8 pages)
10 April 2000Full accounts made up to 30 September 1999 (8 pages)
3 April 2000Return made up to 25/03/00; full list of members
  • 363(287) ‐ Registered office changed on 03/04/00
(6 pages)
3 April 2000Return made up to 25/03/00; full list of members
  • 363(287) ‐ Registered office changed on 03/04/00
(6 pages)
1 August 1999Full accounts made up to 30 September 1998 (9 pages)
1 August 1999Full accounts made up to 30 September 1998 (9 pages)
15 April 1999Return made up to 25/03/99; full list of members (6 pages)
15 April 1999Return made up to 25/03/99; full list of members (6 pages)
17 April 1998Accounting reference date shortened from 31/03/99 to 30/09/98 (1 page)
17 April 1998Accounting reference date shortened from 31/03/99 to 30/09/98 (1 page)
30 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 March 1998Incorporation (16 pages)
25 March 1998Incorporation (16 pages)