Background WavePink WaveYellow Wave

CAM WEALTH GROUP LIMITED (05186703)

CAM WEALTH GROUP LIMITED (05186703) is an active UK company. incorporated on 22 July 2004. with registered office in Liverpool. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities. CAM WEALTH GROUP LIMITED has been registered for 21 years. Current directors include EWART, Elizabeth Anne, GAWNE, Derek Edward, SMEED, James Brian Andrew.

Company Number
05186703
Status
active
Type
ltd
Incorporated
22 July 2004
Age
21 years
Address
6th Floor The Plaza, Liverpool, L3 9QJ
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
Directors
EWART, Elizabeth Anne, GAWNE, Derek Edward, SMEED, James Brian Andrew
SIC Codes
66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAM WEALTH GROUP LIMITED

CAM WEALTH GROUP LIMITED is an active company incorporated on 22 July 2004 with the registered office located in Liverpool. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities. CAM WEALTH GROUP LIMITED was registered 21 years ago.(SIC: 66300)

Status

active

Active since 21 years ago

Company No

05186703

LTD Company

Age

21 Years

Incorporated 22 July 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 21 October 2025 (6 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 March 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 15 March 2026 (1 month ago)
Submitted on 18 March 2026 (1 month ago)

Next Due

Due by 29 March 2027
For period ending 15 March 2027

Previous Company Names

CHARTERIS ASSET MANAGEMENT LIMITED
From: 22 July 2004To: 18 April 2023
Contact
Address

6th Floor The Plaza 100 Old Hall Street Liverpool, L3 9QJ,

Previous Addresses

, 8-9 Lovat Lane, London, EC3R 8DW
From: 22 July 2004To: 23 February 2023
Timeline

21 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Jul 04
Director Joined
Feb 16
Director Left
Feb 16
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Funding Round
Mar 19
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Feb 23
Director Left
Feb 23
New Owner
Feb 23
New Owner
Feb 23
Owner Exit
Feb 23
Owner Exit
Jul 23
Owner Exit
Aug 23
Owner Exit
Aug 23
Director Joined
Jan 25
1
Funding
13
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

CROSSLEY, Lesley Anne

Active
Victoria Street, DouglasIM1 2LN
Secretary
Appointed 25 Feb 2025

EWART, Elizabeth Anne

Active
Old Hall Street, LiverpoolL3 9QJ
Born February 1964
Director
Appointed 19 Oct 2022

GAWNE, Derek Edward

Active
Old Hall Street, LiverpoolL3 9QJ
Born September 1957
Director
Appointed 19 Oct 2022

SMEED, James Brian Andrew

Active
Victoria Street, DouglasIM1 2LN
Born June 1984
Director
Appointed 21 Jan 2025

EWART, Elizabeth

Resigned
Old Hall Street, LiverpoolL3 9QJ
Secretary
Appointed 23 Feb 2023
Resigned 21 Jan 2025

HARPER, Richard Wayne De Larrinaga

Resigned
Pockeredge Farm, CorshamSN13 9NA
Secretary
Appointed 22 Jul 2004
Resigned 17 Mar 2005

LINCOLN, Daniel James David

Resigned
180b Foster Hill Road, BedfordMK41 7TB
Secretary
Appointed 30 Jun 2005
Resigned 17 Apr 2007

WILLIAMS, Marion Helen

Resigned
12 The Ridge, PurleyCR8 3PE
Secretary
Appointed 18 Apr 2007
Resigned 21 Feb 2023

FARROW, Terence Michael, Mr.

Resigned
Lovat Lane, LondonEC3R 8DW
Born July 1944
Director
Appointed 03 Sept 2018
Resigned 19 Oct 2022

GAREWAL, Julian

Resigned
15 Kentsford Drive, ManchesterM26 3XX
Born January 1952
Director
Appointed 22 Jul 2004
Resigned 30 Jun 2005

HARPER, Richard Wayne De Larrinaga

Resigned
Pockeredge Farm, CorshamSN13 9NA
Born November 1953
Director
Appointed 22 Jul 2004
Resigned 17 Mar 2005

LANGLOTZ, Rachel

Resigned
Lovat Lane, LondonEC3R 8DW
Born February 1987
Director
Appointed 03 Sept 2018
Resigned 19 Oct 2022

LUCAS, Paul Robert

Resigned
The Old Police House, LatchingdonCM3 6LF
Born May 1951
Director
Appointed 30 Jun 2005
Resigned 08 Dec 2015

MORGAN, Jonathan

Resigned
Lovat Lane, LondonEC3R 8DW
Born October 1963
Director
Appointed 07 Sept 2018
Resigned 19 Oct 2022

WILLIAMS, Ian Robert

Resigned
12 The Ridge, PurleyCR8 3PE
Born May 1952
Director
Appointed 22 Jul 2004
Resigned 21 Feb 2023

WILLIAMS, Marion Helen

Resigned
Lovat Lane, LondonEC3R 8DW
Born February 1953
Director
Appointed 05 Jan 2016
Resigned 21 Feb 2023

Persons with significant control

5

1 Active
4 Ceased
100 Old Hall Street, LiverpoolL3 9QJ

Nature of Control

Ownership of shares 50 to 75 percent as firm
Notified 13 Mar 2023
Ceased 13 Mar 2023
100 Old Hall Street, LiverpoolL3 9QJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 13 Mar 2023

Mrs Elizabeth Anne Ewart

Ceased
100 Old Hall Street, LiverpoolL3 9QJ
Born February 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 21 Feb 2023
Ceased 21 Feb 2023

Mr Derek Edward Gawne

Ceased
Old Hall Street, LiverpoolL3 9QJ
Born September 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 21 Feb 2023
Ceased 21 Feb 2023
Lovat Lane, LondonEC3R 8DW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 21 Feb 2023
Fundings
Financials
Latest Activities

Filing History

89

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
26 June 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 March 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
26 February 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 January 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
30 January 2025
AP01Appointment of Director
Second Filing Of Confirmation Statement With Made Up Date
17 January 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
1 July 2024
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
4 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 November 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
10 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 August 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement
9 August 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
18 April 2023
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Previous Extended
3 April 2023
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
13 March 2023
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
13 March 2023
CH01Change of Director Details
Notification Of A Person With Significant Control
28 February 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 February 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
23 February 2023
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
23 February 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
21 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 February 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 February 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2022
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
23 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2021
CH01Change of Director Details
Accounts With Accounts Type Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2020
CS01Confirmation Statement
Confirmation Statement With Updates
9 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 July 2019
AAAnnual Accounts
Capital Allotment Shares
6 March 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
3 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 August 2015
AR01AR01
Accounts With Accounts Type Dormant
15 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2014
AR01AR01
Accounts With Accounts Type Dormant
26 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2013
AR01AR01
Accounts With Accounts Type Dormant
28 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2012
AR01AR01
Accounts With Accounts Type Dormant
4 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Accounts With Accounts Type Dormant
4 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2010
AR01AR01
Accounts With Accounts Type Dormant
22 June 2010
AAAnnual Accounts
Legacy
24 September 2009
287Change of Registered Office
Legacy
23 September 2009
287Change of Registered Office
Legacy
4 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
30 July 2009
AAAnnual Accounts
Legacy
25 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
7 January 2008
AAAnnual Accounts
Legacy
8 August 2007
363aAnnual Return
Accounts With Accounts Type Dormant
25 May 2007
AAAnnual Accounts
Legacy
16 May 2007
288bResignation of Director or Secretary
Legacy
16 May 2007
288aAppointment of Director or Secretary
Legacy
8 May 2007
225Change of Accounting Reference Date
Legacy
7 August 2006
363sAnnual Return (shuttle)
Legacy
5 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 August 2005
AAAnnual Accounts
Legacy
8 July 2005
288aAppointment of Director or Secretary
Legacy
8 July 2005
288aAppointment of Director or Secretary
Legacy
8 July 2005
288bResignation of Director or Secretary
Legacy
8 July 2005
288bResignation of Director or Secretary
Legacy
8 July 2005
287Change of Registered Office
Legacy
23 March 2005
288bResignation of Director or Secretary
Incorporation Company
22 July 2004
NEWINCIncorporation