CAMWOOD CAPITAL LIMITED
LONDON

Hellopages » City of London » City of London » EC2M 1JJ

Company number 08019737
Status Active
Incorporation Date 4 April 2012
Company Type Private Limited Company
Address 53 NEW BROAD STREET, LONDON, EC2M 1JJ
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 22 April 2017 with updates; Termination of appointment of Rachael Burns as a secretary on 20 July 2016; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of CAMWOOD CAPITAL LIMITED are www.camwoodcapital.co.uk, and www.camwood-capital.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and six months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 7 miles; to Bickley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Camwood Capital Limited is a Private Limited Company. The company registration number is 08019737. Camwood Capital Limited has been working since 04 April 2012. The present status of the company is Active. The registered address of Camwood Capital Limited is 53 New Broad Street London Ec2m 1jj. . FOXALL, Frank John is a Director of the company. FOXALL, Paula Joanna is a Director of the company. WELLING, Mike is a Director of the company. Secretary BURNS, Rachael has been resigned. Secretary BYRNE, David has been resigned. Secretary MASURIA, Reena has been resigned. Secretary OVALSEC LIMITED has been resigned. Director NORFOLK, Graham Richard has been resigned. Director OVAL NOMINEES LIMITED has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Director
FOXALL, Frank John
Appointed Date: 26 April 2012
63 years old

Director
FOXALL, Paula Joanna
Appointed Date: 04 April 2012
61 years old

Director
WELLING, Mike
Appointed Date: 26 April 2012
55 years old

Resigned Directors

Secretary
BURNS, Rachael
Resigned: 20 July 2016
Appointed Date: 19 January 2015

Secretary
BYRNE, David
Resigned: 01 October 2012
Appointed Date: 04 April 2012

Secretary
MASURIA, Reena
Resigned: 19 January 2015
Appointed Date: 01 October 2012

Secretary
OVALSEC LIMITED
Resigned: 04 April 2012
Appointed Date: 04 April 2012

Director
NORFOLK, Graham Richard
Resigned: 25 November 2013
Appointed Date: 04 April 2012
63 years old

Director
OVAL NOMINEES LIMITED
Resigned: 04 April 2012
Appointed Date: 04 April 2012

Persons With Significant Control

Mr Mike Welling
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CAMWOOD CAPITAL LIMITED Events

05 May 2017
Confirmation statement made on 22 April 2017 with updates
22 Mar 2017
Termination of appointment of Rachael Burns as a secretary on 20 July 2016
29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
12 Jul 2016
Register(s) moved to registered inspection location Greytown House 221 - 227 High Street Orpington Kent BR6 0NZ
07 Jun 2016
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1,271.9994

...
... and 29 more events
10 Apr 2012
Statement of capital following an allotment of shares on 4 April 2012
  • GBP 0.0002

04 Apr 2012
Termination of appointment of Ovalsec Limited as a secretary
04 Apr 2012
Termination of appointment of Oval Nominees Limited as a director
04 Apr 2012
Current accounting period shortened from 30 April 2013 to 31 March 2013
04 Apr 2012
Incorporation