Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CAMEC FINANCE LIMITED
Company Information for

CAMEC FINANCE LIMITED

13TH FLOOR, ONE ANGEL COURT, LONDON, EC2R 7HJ,
Company Registration Number
06662004
Private Limited Company
Active

Company Overview

About Camec Finance Ltd
CAMEC FINANCE LIMITED was founded on 2008-08-01 and has its registered office in London. The organisation's status is listed as "Active". Camec Finance Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CAMEC FINANCE LIMITED
 
Legal Registered Office
13TH FLOOR
ONE ANGEL COURT
LONDON
EC2R 7HJ
Other companies in SW1A
 
Previous Names
SOUTHERN AFRICAN COAL LIMITED18/11/2009
Filing Information
Company Number 06662004
Company ID Number 06662004
Date formed 2008-08-01
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/08/2015
Return next due 29/08/2016
Type of accounts FULL
Last Datalog update: 2023-10-08 07:40:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAMEC FINANCE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CAMEC FINANCE LIMITED

Current Directors
Officer Role Date Appointed
PAUL AGGLETON
Director 2016-12-29
DMITRY MELNIKOV
Director 2017-03-29
Previous Officers
Officer Role Date Appointed Date Resigned
LEON LOMBARD
Director 2014-09-01 2017-03-29
ELISABETH MARIE KAMPA
Director 2014-10-15 2016-12-29
ANJA DONCASTER
Director 2011-11-15 2014-10-15
JASON SPITERI
Director 2011-11-15 2014-09-01
GENE BOYAROV
Director 2010-02-09 2011-11-15
BEAT EHRENSBERGER
Director 2010-02-09 2011-11-15
PHILLIP ENOCH
Company Secretary 2008-08-01 2009-11-18
PHILIPPE HENRI EDMONDS
Director 2008-08-01 2009-11-10
ACI SECRETARIES LIMITED
Company Secretary 2008-08-01 2008-08-01
ACI DIRECTORS LIMITED
Director 2008-08-01 2008-08-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL AGGLETON ENRC AFRICA 1 LIMITED Director 2016-12-29 CURRENT 2009-09-15 Active
PAUL AGGLETON CENTRAL AFRICAN TANTALUM LIMITED Director 2016-12-29 CURRENT 2001-03-08 Active
PAUL AGGLETON ENRC FINANCE LIMITED Director 2015-08-06 CURRENT 2007-01-12 Active
PAUL AGGLETON ENRC BUSINESS & TECHNOLOGY SERVICES UK LIMITED Director 2015-08-06 CURRENT 2009-09-14 Active - Proposal to Strike off
DMITRY MELNIKOV CENTRAL AFRICAN TANTALUM LIMITED Director 2017-03-29 CURRENT 2001-03-08 Active
DMITRY MELNIKOV ENRC FINANCE LIMITED Director 2016-12-29 CURRENT 2007-01-12 Active
DMITRY MELNIKOV ENRC AFRICA 1 LIMITED Director 2016-12-29 CURRENT 2009-09-15 Active
DMITRY MELNIKOV ENRC AFRICA HOLDINGS LIMITED Director 2016-12-29 CURRENT 2001-06-11 Active
DMITRY MELNIKOV ENRC MANAGEMENT (UK) LIMITED Director 2016-12-26 CURRENT 2006-10-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-05FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-10CONFIRMATION STATEMENT MADE ON 01/08/23, WITH NO UPDATES
2023-07-25Change of details for Enrc Africa Holdings Limited as a person with significant control on 2023-07-24
2023-07-25Director's details changed for Ms Katrina White on 2023-07-24
2023-07-25Director's details changed for Dmitry Melnikov on 2023-07-24
2023-07-24REGISTERED OFFICE CHANGED ON 24/07/23 FROM 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom
2023-02-20Director's details changed for Dmitry Melnikov on 2022-06-09
2023-02-16Director's details changed for Dmitry Melnikov on 2023-01-26
2022-11-03TM01APPOINTMENT TERMINATED, DIRECTOR SATZHAN TEMIRGALIYEV
2022-11-03AP01DIRECTOR APPOINTED MS KATRINA WHITE
2022-10-31AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-08CONFIRMATION STATEMENT MADE ON 01/08/22, WITH NO UPDATES
2022-08-08CS01CONFIRMATION STATEMENT MADE ON 01/08/22, WITH NO UPDATES
2021-09-30AAMDAmended full accounts made up to 2020-12-31
2021-08-02CS01CONFIRMATION STATEMENT MADE ON 01/08/21, WITH NO UPDATES
2021-07-02AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-11-03AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-03CS01CONFIRMATION STATEMENT MADE ON 01/08/20, WITH NO UPDATES
2019-09-02AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-13CS01CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES
2019-08-09PSC05Change of details for Enrc Africa Holdings Limited as a person with significant control on 2019-08-08
2019-08-08CH01Director's details changed for Satzhan Temirgaliyev on 2019-08-08
2019-08-08AD01REGISTERED OFFICE CHANGED ON 08/08/19 FROM , 5th Floor 6 st Andrew Street, London, EC4A 3AE
2019-08-08PSC05Change of details for Enrc Africa Holdings Limited as a person with significant control on 2019-08-08
2018-11-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066620040001
2018-08-16TM01APPOINTMENT TERMINATED, DIRECTOR PAUL AGGLETON
2018-08-16AP01DIRECTOR APPOINTED SATZHAN TEMIRGALIYEV
2018-08-14LATEST SOC14/08/18 STATEMENT OF CAPITAL;USD 222064662
2018-08-14CS01CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES
2018-07-12AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-08-29AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-14LATEST SOC14/08/17 STATEMENT OF CAPITAL;USD 222064662
2017-08-14CS01CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES
2017-03-31AP01DIRECTOR APPOINTED DMITRY MELNIKOV
2017-03-30TM01APPOINTMENT TERMINATED, DIRECTOR LEON LOMBARD
2017-01-17TM01APPOINTMENT TERMINATED, DIRECTOR ELISABETH MARIE KAMPA
2017-01-12AP01DIRECTOR APPOINTED PAUL AGGLETON
2016-09-17AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-12LATEST SOC12/08/16 STATEMENT OF CAPITAL;USD 222064662
2016-08-12CS01CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES
2016-05-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 066620040001
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-03LATEST SOC03/09/15 STATEMENT OF CAPITAL;USD 222064662
2015-09-03AR0101/08/15 ANNUAL RETURN FULL LIST
2015-09-03CH01Director's details changed for Leon Lombard on 2015-01-01
2015-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/15 FROM 2Nd Floor, 16 St. James's Street London SW1A 1ER
2014-12-31AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-12-16AP01DIRECTOR APPOINTED ELISABETH MARIE KAMPA
2014-12-16TM01APPOINTMENT TERMINATED, DIRECTOR ANJA DONCASTER
2014-09-03TM01APPOINTMENT TERMINATED, DIRECTOR JASON SPITERI
2014-09-03AP01DIRECTOR APPOINTED LEON LOMBARD
2014-08-04LATEST SOC04/08/14 STATEMENT OF CAPITAL;USD 222064662
2014-08-04AR0101/08/14 ANNUAL RETURN FULL LIST
2014-03-10CH01Director's details changed for Mr Jason Spiteri on 2014-03-07
2013-08-27AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-20AR0101/08/13 FULL LIST
2012-09-12AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-09AR0101/08/12 FULL LIST
2012-08-09SH0109/11/09 STATEMENT OF CAPITAL USD 222064662
2011-11-16TM01APPOINTMENT TERMINATED, DIRECTOR BEAT EHRENSBERGER
2011-11-16TM01APPOINTMENT TERMINATED, DIRECTOR GENE BOYAROV
2011-11-16AP01DIRECTOR APPOINTED JASON SPITERI
2011-11-16AP01DIRECTOR APPOINTED ANJA DONCASTER
2011-09-22AR0101/08/11 FULL LIST
2011-05-18AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-04AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-25AR0101/08/10 FULL LIST
2010-08-24RES13APOINTMENT OF AUDITOR 16/08/2010
2010-08-24AA03NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY
2010-02-12RES13OFFICERS APPOINTED 09/02/2010
2010-02-12RES13OFFICERS APPOINTED 09/02/2010
2010-02-12AP01DIRECTOR APPOINTED GENE BOYAROV
2010-02-12AP01DIRECTOR APPOINTED BEAT EHRENSBERGER
2010-02-12AA01PREVSHO FROM 31/03/2010 TO 31/12/2009
2009-11-27AD01REGISTERED OFFICE CHANGED ON 27/11/2009 FROM MILLENNIUM BRIDGE HOUSE 2 LAMBETH HILL LONDON EC4V 4AJ
2009-11-27TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPPE EDMONDS
2009-11-27TM02APPOINTMENT TERMINATED, SECRETARY PHILLIP ENOCH
2009-11-26SH1430/10/09 STATEMENT OF CAPITAL USD 3
2009-11-18RES15CHANGE OF NAME 30/10/2009
2009-11-18CERTNMCOMPANY NAME CHANGED SOUTHERN AFRICAN COAL LIMITED CERTIFICATE ISSUED ON 18/11/09
2009-11-18CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-11-18RES1330/10/2009
2009-11-18RES01ADOPT ARTICLES 30/10/2009
2009-11-18CC04STATEMENT OF COMPANY'S OBJECTS
2009-11-18SH02CONSOLIDATION SUB-DIVISION 30/10/09
2009-11-18SH0130/10/09 STATEMENT OF CAPITAL GBP 2
2009-11-14AA01CURRSHO FROM 31/08/2010 TO 31/03/2010
2009-09-24363aRETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS
2008-08-15288bAPPOINTMENT TERMINATED SECRETARY ACI SECRETARIES LIMITED
2008-08-15288bAPPOINTMENT TERMINATED DIRECTOR ACI DIRECTORS LIMITED
2008-08-15288aSECRETARY APPOINTED PHILLIP ENOCH
2008-08-15288aDIRECTOR APPOINTED PHILIPPE HENRI EDMONDS
2008-08-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to CAMEC FINANCE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CAMEC FINANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-05-11 Outstanding JSC VTB BANK
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CAMEC FINANCE LIMITED

Intangible Assets
Patents
We have not found any records of CAMEC FINANCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAMEC FINANCE LIMITED
Trademarks
We have not found any records of CAMEC FINANCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAMEC FINANCE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as CAMEC FINANCE LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where CAMEC FINANCE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAMEC FINANCE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CAMEC FINANCE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.