Background WavePink WaveYellow Wave

CMS CAMERON MCKENNA HOLDINGS LIMITED (06192463)

CMS CAMERON MCKENNA HOLDINGS LIMITED (06192463) is an active UK company. incorporated on 29 March 2007. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CMS CAMERON MCKENNA HOLDINGS LIMITED has been registered for 19 years. Current directors include MILLAR, Stephen Samuel Alexander.

Company Number
06192463
Status
active
Type
ltd
Incorporated
29 March 2007
Age
19 years
Address
Cannon Place, London, EC4N 6AF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MILLAR, Stephen Samuel Alexander
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CMS CAMERON MCKENNA HOLDINGS LIMITED

CMS CAMERON MCKENNA HOLDINGS LIMITED is an active company incorporated on 29 March 2007 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CMS CAMERON MCKENNA HOLDINGS LIMITED was registered 19 years ago.(SIC: 70100)

Status

active

Active since 19 years ago

Company No

06192463

LTD Company

Age

19 Years

Incorporated 29 March 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 December 2025 (4 months ago)
Period: 1 May 2024 - 31 March 2025(12 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 29 March 2026 (1 month ago)
Submitted on 3 April 2025 (1 year ago)

Next Due

Due by 12 April 2027
For period ending 29 March 2027
Contact
Address

Cannon Place 78 Cannon Street London, EC4N 6AF,

Previous Addresses

Mitre House 160 Aldersgate Street London EC1A 4DD
From: 29 March 2007To: 1 July 2015
Timeline

7 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Mar 07
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Oct 19
Owner Exit
Nov 24
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

MITRE SECRETARIES LIMITED

Active
Cannon Street, LondonEC4N 6AF
Corporate nominee secretary
Appointed 29 Mar 2007

MILLAR, Stephen Samuel Alexander

Active
78 Cannon Street, LondonEC4N 6AF
Born November 1972
Director
Appointed 18 Jul 2016

MILLAR, Stephen Samuel Alexander

Resigned
78 Cannon Street, LondonEC4N 6AF
Born November 1972
Director
Appointed 18 Jul 2016
Resigned 18 Jul 2016

SHEACH, Andrew Jonathan

Resigned
78 Cannon Street, LondonEC4N 6AF
Born April 1963
Director
Appointed 29 Mar 2007
Resigned 18 Jul 2016

TYLER, Richard Herbert

Resigned
Mitre House, LondonEC1A 4DD
Born February 1959
Director
Appointed 29 Mar 2007
Resigned 23 May 2008

WESTON, Duncan James

Resigned
78 Cannon Street, LondonEC4N 6AF
Born May 1963
Director
Appointed 19 Jun 2008
Resigned 14 Oct 2019

Persons with significant control

2

1 Active
1 Ceased
78 Cannon Street, LondonEC4N 6AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Nov 2024
Cannon Street, LondonEC4N 6AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 07 Nov 2024
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With No Updates
30 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
10 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
22 January 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
16 January 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
15 November 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
16 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
25 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
1 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
31 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
29 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
18 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
30 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
5 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Change Person Director Company With Change Date
1 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2016
CH01Change of Director Details
Accounts With Accounts Type Full
9 February 2016
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
16 July 2015
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
1 July 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Accounts With Accounts Type Full
10 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 March 2014
AR01AR01
Accounts With Accounts Type Full
21 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Accounts With Accounts Type Full
15 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2012
AR01AR01
Accounts With Accounts Type Full
2 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2011
AR01AR01
Change Corporate Secretary Company With Change Date
30 March 2011
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
20 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2010
AR01AR01
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
12 April 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
10 November 2009
AAAnnual Accounts
Legacy
15 April 2009
363aAnnual Return
Accounts With Accounts Type Full
31 January 2009
AAAnnual Accounts
Legacy
30 June 2008
288aAppointment of Director or Secretary
Legacy
19 June 2008
288bResignation of Director or Secretary
Legacy
14 May 2008
363sAnnual Return (shuttle)
Legacy
18 April 2007
225Change of Accounting Reference Date
Incorporation Company
29 March 2007
NEWINCIncorporation