Company NameCamco Clean Energy Limited
Company StatusActive
Company Number11674283
CategoryPrivate Limited Company
Incorporation Date13 November 2018(5 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Benjamin Hugues
Date of BirthApril 1983 (Born 41 years ago)
NationalityFrench
StatusCurrent
Appointed13 November 2018(same day as company formation)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address28 St. John's Square
Level 5
London
EC1M 4DN
Director NameScott James McGregor
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2018(same day as company formation)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address28 St. John's Square
Level 5
London
EC1M 4DN
Director NameMr Geoffrey David Sinclair
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 St. John's Square
Level 5
London
EC1M 4DN
Director NameMr George Christian Del Valle
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2022(3 years, 3 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 St. John's Square
Level 5
London
EC1M 4DN
Director NameIeva Indriunaite
Date of BirthMay 1989 (Born 35 years ago)
NationalityLithuanian
StatusCurrent
Appointed29 May 2023(4 years, 6 months after company formation)
Appointment Duration11 months
RolePolicy And Partnerships Manager
Country of ResidenceKenya
Correspondence Address28 St. John's Square
Level 5
London
EC1M 4DN
Director NameMarindame Kombate
Date of BirthJune 1983 (Born 40 years ago)
NationalityGhanaian
StatusResigned
Appointed12 March 2020(1 year, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 24 February 2021)
RoleInvestment Officer
Country of ResidenceGhana
Correspondence Address28 St. John's Square
Level 5
London
EC1M 4DN
Secretary NameKarl Vaughan Upston-Hooper
StatusResigned
Appointed31 March 2020(1 year, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 29 January 2024)
RoleCompany Director
Correspondence Address28 St. John's Square
Level 5
London
EC1M 4DN
Director NameMr David Charles Aristide Mbedi Ekabouma
Date of BirthJuly 1975 (Born 48 years ago)
NationalityFrench
StatusResigned
Appointed17 February 2022(3 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 August 2023)
RoleCompany Director
Country of ResidenceKenya
Correspondence Address28 St. John's Square
Level 5
London
EC1M 4DN
Director NameMs Santhuri Naicker
Date of BirthMay 1985 (Born 39 years ago)
NationalitySouth African
StatusResigned
Appointed29 March 2022(3 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 May 2023)
RoleAssociate
Country of ResidenceCanada
Correspondence Address28 St. John's Square
Level 5
London
EC1M 4DN
Director NameMs Neha Bhupendra Shah
Date of BirthJuly 1981 (Born 42 years ago)
NationalityKenyan
StatusResigned
Appointed25 May 2022(3 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 September 2023)
RoleProfessional Director
Country of ResidenceKenya
Correspondence Address28 St. John's Square
Level 5
London
EC1M 4DN

Location

Registered Address28 St. John's Square
Level 5
London
EC1M 4DN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return19 February 2024 (2 months, 1 week ago)
Next Return Due5 March 2025 (10 months, 1 week from now)

Filing History

4 March 2024Confirmation statement made on 19 February 2024 with updates (4 pages)
29 January 2024Termination of appointment of Karl Vaughan Upston-Hooper as a secretary on 29 January 2024 (1 page)
9 October 2023Group of companies' accounts made up to 31 December 2022 (38 pages)
6 September 2023Statement of capital following an allotment of shares on 25 April 2022
  • GBP 1,111.11
(4 pages)
6 September 2023Termination of appointment of Neha Bhupendra Shah as a director on 6 September 2023 (1 page)
6 September 2023Sub-division of shares on 25 April 2022 (5 pages)
21 August 2023Termination of appointment of David Charles Aristide Mbedi Ekabouma as a director on 21 August 2023 (1 page)
31 May 2023Appointment of Ieva Indriunaite as a director on 29 May 2023 (2 pages)
31 May 2023Termination of appointment of Santhuri Naicker as a director on 29 May 2023 (1 page)
8 March 2023Confirmation statement made on 19 February 2023 with no updates (3 pages)
13 December 2022Appointment of Ms Neha Bhupendra Shah as a director on 25 May 2022 (2 pages)
11 November 2022Memorandum and Articles of Association (14 pages)
11 November 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
27 September 2022Group of companies' accounts made up to 31 December 2021 (33 pages)
8 April 2022Appointment of Ms Santhuri Naicker as a director on 29 March 2022 (2 pages)
16 March 2022Appointment of Mr. David Charles Aristide Mbedi Ekabouma as a director on 17 February 2022 (2 pages)
16 March 2022Appointment of Mr. George Christian Del Valle as a director on 17 February 2022 (2 pages)
3 March 2022Confirmation statement made on 19 February 2022 with no updates (3 pages)
2 July 2021Group of companies' accounts made up to 31 December 2020 (31 pages)
4 March 2021Termination of appointment of Marindame Kombate as a director on 24 February 2021 (1 page)
4 March 2021Confirmation statement made on 19 February 2021 with no updates (3 pages)
20 July 2020Group of companies' accounts made up to 31 December 2019 (18 pages)
31 March 2020Appointment of Marindame Kombate as a director on 12 March 2020 (2 pages)
31 March 2020Appointment of Karl Vaughan Upston-Hooper as a secretary on 31 March 2020 (2 pages)
6 March 2020Registered office address changed from 20 Jerusalem Passage London EC1V 4JP England to 28 st John's Square 28 st. John's Square Level 5 London EC1M 4DN on 6 March 2020 (1 page)
6 March 2020Registered office address changed from 28 st John's Square 28 st. John's Square Level 5 London EC1M 4DN England to 28 st. John's Square Level 5 London EC1M 4DN on 6 March 2020 (1 page)
26 February 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
14 November 2019Current accounting period extended from 30 November 2019 to 31 December 2019 (1 page)
19 February 2019Registered office address changed from 20 Jerusalem Passage Jerusalem Passage London EC1V 4JP England to 20 Jerusalem Passage London EC1V 4JP on 19 February 2019 (1 page)
19 February 2019Registered office address changed from Unit 4.12 Clerkenwell Workshops 31 Clerkenwell Close London EC1R 0AT United Kingdom to 20 Jerusalem Passage Jerusalem Passage London EC1V 4JP on 19 February 2019 (1 page)
19 February 2019Confirmation statement made on 19 February 2019 with updates (3 pages)
13 November 2018Incorporation
Statement of capital on 2018-11-13
  • GBP 1,000
(25 pages)