CAMERON BUCKE LIMITED
LONDON

Hellopages » City of London » City of London » EC3V 0XL

Company number 06998533
Status Active
Incorporation Date 24 August 2009
Company Type Private Limited Company
Address 5TH FLOOR, 70 GRACECHURCH STREET, LONDON, ENGLAND, EC3V 0XL
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Registered office address changed from Fountain House 130 Fenchurch Street London EC3M 5DJ to 5th Floor 70 Gracechurch Street London EC3V 0XL on 27 April 2017; Secretary's details changed for Argenta Secretariat Limited on 21 December 2016; Confirmation statement made on 5 September 2016 with updates. The most likely internet sites of CAMERON BUCKE LIMITED are www.cameronbucke.co.uk, and www.cameron-bucke.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and two months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 6.7 miles; to Bickley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cameron Bucke Limited is a Private Limited Company. The company registration number is 06998533. Cameron Bucke Limited has been working since 24 August 2009. The present status of the company is Active. The registered address of Cameron Bucke Limited is 5th Floor 70 Gracechurch Street London England Ec3v 0xl. . ARGENTA SECRETARIAT LIMITED is a Secretary of the company. COLLINS, Andrew Dominic John Bucke is a Director of the company. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
ARGENTA SECRETARIAT LIMITED
Appointed Date: 24 August 2009

Director
COLLINS, Andrew Dominic John Bucke
Appointed Date: 24 August 2009
68 years old

Persons With Significant Control

Mr Andrew Dominic John Bucke Collins
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more

CAMERON BUCKE LIMITED Events

27 Apr 2017
Registered office address changed from Fountain House 130 Fenchurch Street London EC3M 5DJ to 5th Floor 70 Gracechurch Street London EC3V 0XL on 27 April 2017
10 Mar 2017
Secretary's details changed for Argenta Secretariat Limited on 21 December 2016
05 Sep 2016
Confirmation statement made on 5 September 2016 with updates
16 Jun 2016
Full accounts made up to 31 December 2015
08 Sep 2015
Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100

...
... and 21 more events
19 Jan 2010
Particulars of a mortgage or charge / charge no: 4
19 Jan 2010
Particulars of a mortgage or charge / charge no: 3
17 Dec 2009
Particulars of a mortgage or charge / charge no: 1
18 Nov 2009
Current accounting period extended from 31 August 2010 to 31 December 2010
24 Aug 2009
Incorporation

CAMERON BUCKE LIMITED Charges

2 February 2011
Deed of charge
Delivered: 7 February 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: First fixed charge all right title and interest in and to…
2 February 2011
Deed of charge
Delivered: 7 February 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: First fixed charge all right title and interest in and to…
2 February 2010
Deed of charge
Delivered: 8 February 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: By way of first fixed charge all right title and interest…
2 February 2010
Deed of charge
Delivered: 8 February 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: By way of first fixed charge all right title and interest…
1 January 2010
Lloyd’s asia (singapore policies) instrument 2002 (general business of all underwriting members) (“the singapore policies instrument”) dated 13 february 2002
Delivered: 19 January 2010
Status: Outstanding
Persons entitled: Lloyd’S and Certain Other Persons or Bodies (As Further Defined on the Form MG01)
Description: All present and future assets of the company comprised in…
1 January 2010
Lloyd’s asia (offshore policies) instrument 2002 (general business of all underwriting members) (“the offshore policies instrument”) dated 13 february 2002
Delivered: 19 January 2010
Status: Outstanding
Persons entitled: Lloyd’S and Certain Other Persons or Bodies (As Further Defined on the Form MG01)
Description: All present and future assets of the company comprised in…
1 January 2010
Lloyd’s canadian trust deed dated 25 may 2001 (the trust deed)
Delivered: 19 January 2010
Status: Outstanding
Persons entitled: Rbc Dexia Investor Services Trust and Certain Other Persons or Bodies (As Further Defined on Form MG01)
Description: All present and future assets of the company comprised in…
1 January 2010
Amendment and restatement lloyd's american instrument 1995 (general business for corporate members) ("the 1995 american instrument (corporate members") dated 31 july 1995 & amended on 28 december 2001, 1 april 2001, 1 august 2001, 13 february 2002, 27 september 2007 & 24 march 2009
Delivered: 19 January 2010
Status: Outstanding
Persons entitled: Lloyd's, and Certain Other Persons or Bodies (As Further Defined on Form MG01)
Description: All the present and future assets of the member comprised…
1 January 2010
Lloyd's american trust deed dated 24 march 2009 (the “trust deed”)
Delivered: 19 January 2010
Status: Outstanding
Persons entitled: The American Trustee, All Policy Holders and Certain Other Persons or Bodies (As Defined on the Form MG01)
Description: All premiums and other moneys payable during the trust term…
1 January 2010
Lloyd’s premium trust deed (general business) (the trust deed)
Delivered: 19 January 2010
Status: Outstanding
Persons entitled: Lloyd’S, the Regulating Trustee and Certain Other Persons or Bodies (As Further Defined on Form MG01)
Description: All present and future assets of the company comprised in…
1 January 2010
Membership agreement between the society incorporated by lloyd's act 1871 by the name of lloyd's (the society) and the company (the agreement)
Delivered: 19 January 2010
Status: Outstanding
Persons entitled: The Society, the Beneficiaries and Certain Other Persons or Bodies (As Further Defined on Form MG01)
Description: Subject to any charge over, and assignment by the company…
10 December 2009
Security and trust deed (letter of credit and bank guarantee) (gen) (09) (the “trust deed”)
Delivered: 17 December 2009
Status: Outstanding
Persons entitled: The Society, the Trustees, the Beneficiaries and the Other Persons or Bodies (As Further Defined on Form MG01)
Description: All moneys or other property at any time paid or…