Company NameCamino Partners Limited
Company StatusActive
Company Number07694297
CategoryPrivate Limited Company
Incorporation Date5 July 2011(12 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Sachin Ruparelia
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2012(6 months after company formation)
Appointment Duration12 years, 4 months
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address21 Angel Road
Harrow
Middlesex
HA1 1JZ
Director NameMr Matthew Newman
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2012(8 months, 3 weeks after company formation)
Appointment Duration12 years, 1 month
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address9 Pippins Court 40-41 Vauxhall Grove
London
SW8 1TB
Director NameMr Harry Stephen Hewson
Date of BirthMay 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2021(10 years, 1 month after company formation)
Appointment Duration2 years, 9 months
RoleRecruiter
Country of ResidenceEngland
Correspondence AddressCowcross Studios 30-31 Cowcross Street
London
EC1M 6DQ
Director NameMrs Maria-Elena McBride
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBalmeg 16 Berks Hill
Chroleywood
Hertfordshire
WD3 5AQ
Director NameMr Alan Edward McBride
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBalmeg 16 Berks Hill
Chroleywood
Hertfordshire
WD3 5AQ

Contact

Websitecaminopartners.co.uk
Email address[email protected]
Telephone020 38055220
Telephone regionLondon

Location

Registered Address21 Great Winchester Street
London
EC2N 2JA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

610 at £1Matthew Newman
20.33%
Ordinary
610 at £1Sachin Ruparelia
20.33%
Ordinary
600 at £1Alan Edward Mcbride
20.00%
Ordinary A
400 at £1Alan Edward Mcbride
13.33%
Ordinary
390 at £1Matthew Newman
13.00%
Ordinary A
390 at £1Sachin Ruparelia
13.00%
Ordinary A

Financials

Year2014
Net Worth£250,357
Cash£231,779
Current Liabilities£158,996

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return2 May 2023 (1 year ago)
Next Return Due16 May 2024 (1 week from now)

Filing History

25 January 2024Memorandum and Articles of Association (24 pages)
18 January 2024Sub-division of shares on 21 December 2023 (6 pages)
18 January 2024Change of share class name or designation (2 pages)
18 January 2024Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub division 21/12/2023
  • RES01 ‐ Resolution of alteration of Articles of Association
(7 pages)
27 November 2023Notification of Dee Ruparelia as a person with significant control on 27 November 2023 (2 pages)
27 November 2023Cessation of Sachin Ruparelia as a person with significant control on 27 November 2023 (1 page)
20 November 2023Registration of charge 076942970001, created on 17 November 2023 (16 pages)
10 October 2023Registered office address changed from Cowcross Studios 30-31 Cowcross Street London EC1M 6DQ England to 21 Great Winchester Street London EC2N 2JA on 10 October 2023 (1 page)
28 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
13 July 2023Statement of capital following an allotment of shares on 3 April 2023
  • GBP 2,607
(3 pages)
13 July 2023Statement of capital following an allotment of shares on 25 April 2022
  • GBP 2,551
(3 pages)
2 May 2023Confirmation statement made on 2 May 2023 with no updates (3 pages)
14 June 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
1 June 2022Statement of capital following an allotment of shares on 10 March 2022
  • GBP 2,551
(3 pages)
1 June 2022Confirmation statement made on 1 June 2022 with updates (5 pages)
10 March 2022Statement of capital following an allotment of shares on 10 March 2022
  • GBP 2,495
(3 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
12 August 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Emi share plan 03/08/2021
(3 pages)
3 August 2021Statement of capital following an allotment of shares on 3 August 2021
  • GBP 2,495
(3 pages)
3 August 2021Appointment of Mr Harry Stephen Hewson as a director on 3 August 2021 (2 pages)
24 June 2021Confirmation statement made on 24 June 2021 with updates (5 pages)
6 April 2021Change of details for Mr Matthew Newman as a person with significant control on 6 April 2021 (2 pages)
16 December 2020Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
24 November 2020Cancellation of shares. Statement of capital on 29 October 2020
  • GBP 2,400
(6 pages)
18 November 2020Termination of appointment of Alan Edward Mcbride as a director on 29 October 2020 (1 page)
26 October 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
10 August 2020Confirmation statement made on 5 July 2020 with updates (4 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
8 July 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
31 October 2018Registered office address changed from 22 Peter's Lane London EC1M 6DS England to Cowcross Studios 30-31 Cowcross Street London EC1M 6DQ on 31 October 2018 (1 page)
6 August 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
12 July 2018Confirmation statement made on 5 July 2018 with updates (5 pages)
12 July 2018Cessation of Alan Edward Mcbride as a person with significant control on 1 November 2017 (1 page)
30 April 2018Registered office address changed from 22 Peter's Lane London EC1M 6DS England to 22 Peter's Lane London EC1M 6DS on 30 April 2018 (1 page)
30 April 2018Registered office address changed from 3 Century Court Tolpits Lane Watford Hertfordshire WD18 9RS to 22 Peter's Lane London EC1M 6DS on 30 April 2018 (1 page)
16 October 2017Current accounting period extended from 31 July 2017 to 31 December 2017 (1 page)
16 October 2017Current accounting period extended from 31 July 2017 to 31 December 2017 (1 page)
31 August 2017Confirmation statement made on 5 July 2017 with updates (4 pages)
31 August 2017Confirmation statement made on 5 July 2017 with updates (4 pages)
10 July 2017Notification of Alan Edward Mcbride as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of Matthew Newman as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of Sachin Ruparelia as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of Matthew Newman as a person with significant control on 10 July 2017 (2 pages)
10 July 2017Notification of Alan Edward Mcbride as a person with significant control on 10 July 2017 (2 pages)
10 July 2017Notification of Sachin Ruparelia as a person with significant control on 10 July 2017 (2 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
16 September 2016Confirmation statement made on 5 July 2016 with updates (7 pages)
16 September 2016Confirmation statement made on 5 July 2016 with updates (7 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
19 September 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-09-19
  • GBP 3,000
(6 pages)
19 September 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-09-19
  • GBP 3,000
(6 pages)
19 September 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-09-19
  • GBP 3,000
(6 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
7 February 2015Director's details changed for Mr Matthew Newman on 13 January 2015 (2 pages)
7 February 2015Director's details changed for Mr Matthew Newman on 13 January 2015 (2 pages)
1 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 3,000
(6 pages)
1 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 3,000
(6 pages)
1 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 3,000
(6 pages)
15 May 2014Director's details changed for Mr Sachin Ruparelia on 13 May 2014 (2 pages)
15 May 2014Director's details changed for Mr Sachin Ruparelia on 13 May 2014 (2 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
2 August 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(6 pages)
2 August 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(6 pages)
2 August 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(6 pages)
4 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
4 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
20 August 2012Termination of appointment of Maria-Elena Mcbride as a director (1 page)
20 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (6 pages)
20 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (6 pages)
20 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (6 pages)
20 August 2012Termination of appointment of Maria-Elena Mcbride as a director (1 page)
20 August 2012Statement of capital following an allotment of shares on 31 March 2012
  • GBP 3,000
(3 pages)
20 August 2012Statement of capital following an allotment of shares on 31 March 2012
  • GBP 3,000
(3 pages)
20 August 2012Statement of capital following an allotment of shares on 31 March 2012
  • GBP 3,000
(3 pages)
20 August 2012Statement of capital following an allotment of shares on 31 March 2012
  • GBP 3,000
(3 pages)
29 March 2012Appointment of Mr Matthew Newman as a director (2 pages)
29 March 2012Appointment of Mr Matthew Newman as a director (2 pages)
17 February 2012Appointment of Mr Sachin Ruparelia as a director (2 pages)
17 February 2012Appointment of Mr Sachin Ruparelia as a director (2 pages)
5 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
5 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)
5 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)