Background WavePink WaveYellow Wave

CAMEC FINANCE LIMITED (06662004)

CAMEC FINANCE LIMITED (06662004) is an active UK company. incorporated on 1 August 2008. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CAMEC FINANCE LIMITED has been registered for 17 years. Current directors include MELNIKOV, Dmitry, WHITE, Katrina.

Company Number
06662004
Status
active
Type
ltd
Incorporated
1 August 2008
Age
17 years
Address
13th Floor One Angel Court, London, EC2R 7HJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MELNIKOV, Dmitry, WHITE, Katrina
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMEC FINANCE LIMITED

CAMEC FINANCE LIMITED is an active company incorporated on 1 August 2008 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. CAMEC FINANCE LIMITED was registered 17 years ago.(SIC: 70100)

Status

active

Active since 17 years ago

Company No

06662004

LTD Company

Age

17 Years

Incorporated 1 August 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 12 August 2025 (8 months ago)
Submitted on 12 August 2025 (8 months ago)

Next Due

Due by 26 August 2026
For period ending 12 August 2026

Previous Company Names

SOUTHERN AFRICAN COAL LIMITED
From: 1 August 2008To: 18 November 2009
Contact
Address

13th Floor One Angel Court London, EC2R 7HJ,

Previous Addresses

8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom
From: 8 August 2019To: 24 July 2023
, C/O Tmf Group 8th Floor, 20 Farringdon Street, London, EC4A 4AB, United Kingdom
From: 8 August 2019To: 8 August 2019
, 5th Floor 6 st Andrew Street, London, EC4A 3AE
From: 8 January 2015To: 8 August 2019
, 2nd Floor, 16 st. James's Street, London, SW1A 1ER
From: 27 November 2009To: 8 January 2015
, Millennium Bridge House 2 Lambeth Hill, London, EC4V 4AJ
From: 1 August 2008To: 27 November 2009
Timeline

26 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Jul 08
Share Issue
Nov 09
Funding Round
Nov 09
Director Left
Nov 09
Director Joined
Feb 10
Director Joined
Feb 10
Director Left
Nov 11
Director Left
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Funding Round
Aug 12
Director Left
Sept 14
Director Joined
Sept 14
Director Joined
Dec 14
Director Left
Dec 14
Loan Secured
May 16
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Mar 17
Director Joined
Mar 17
Director Left
Aug 18
Director Joined
Aug 18
Loan Cleared
Nov 18
Director Left
Nov 22
Director Joined
Nov 22
Capital Update
Dec 25
4
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

MELNIKOV, Dmitry

Active
13th Floor, LondonEC2R 7HJ
Born August 1981
Director
Appointed 29 Mar 2017

WHITE, Katrina

Active
13th Floor, LondonEC2R 7HJ
Born December 1975
Director
Appointed 01 Nov 2022

ENOCH, Phillip

Resigned
Hampstead Way, LondonNW11 7LS
Secretary
Appointed 01 Aug 2008
Resigned 18 Nov 2009

ACI SECRETARIES LIMITED

Resigned
Holywell Row, LondonEC2A 4JB
Corporate secretary
Appointed 01 Aug 2008
Resigned 01 Aug 2008

AGGLETON, Paul

Resigned
6 St Andrew Street, LondonEC4A 3AE
Born June 1970
Director
Appointed 29 Dec 2016
Resigned 16 Aug 2018

BOYAROV, Gene

Resigned
16 St James's Street, LondonSW1A 1ER
Born May 1974
Director
Appointed 09 Feb 2010
Resigned 15 Nov 2011

DONCASTER, Anja

Resigned
St. James's Street, LondonSW1A 1ER
Born January 1976
Director
Appointed 15 Nov 2011
Resigned 15 Oct 2014

EDMONDS, Philippe Henri

Resigned
15 Gloucester Place Mews, LondonW1U 8BE
Born March 1951
Director
Appointed 01 Aug 2008
Resigned 10 Nov 2009

EHRENSBERGER, Beat

Resigned
16 St James's Street, LondonSW1A 1ER
Born September 1971
Director
Appointed 09 Feb 2010
Resigned 15 Nov 2011

KAMPA, Elisabeth Marie

Resigned
Rue St Zithe, LuxembourgL-2763
Born February 1966
Director
Appointed 15 Oct 2014
Resigned 29 Dec 2016

LOMBARD, Leon

Resigned
54 Melville Road, Sandton2196
Born March 1964
Director
Appointed 01 Sept 2014
Resigned 29 Mar 2017

SPITERI, Jason

Resigned
St. James's Street, LondonSW1A 1ER
Born June 1972
Director
Appointed 15 Nov 2011
Resigned 01 Sept 2014

TEMIRGALIYEV, Satzhan

Resigned
20 Farringdon Street, LondonEC4A 4AB
Born October 1975
Director
Appointed 16 Aug 2018
Resigned 01 Nov 2022

ACI DIRECTORS LIMITED

Resigned
Holywell Row, LondonEC2A 4JB
Corporate director
Appointed 01 Aug 2008
Resigned 01 Aug 2008

Persons with significant control

1

One Angel Court, LondonEC2R 7HJ

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
Fundings
Financials
Latest Activities

Filing History

101

Gazette Notice Voluntary
21 April 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
13 April 2026
DS01DS01
Change Person Director Company With Change Date
3 February 2026
CH01Change of Director Details
Capital Statement Capital Company With Date Currency Figure
17 December 2025
SH19Statement of Capital
Legacy
10 December 2025
SH20SH20
Legacy
10 December 2025
CAP-SSCAP-SS
Resolution
10 December 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
9 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
25 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
25 July 2023
CH01Change of Director Details
Change To A Person With Significant Control
25 July 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
24 July 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2022
AP01Appointment of Director
Accounts With Accounts Type Full
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
30 September 2021
AAMDAAMD
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
2 July 2021
AAAnnual Accounts
Accounts With Accounts Type Full
3 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2019
CS01Confirmation Statement
Change To A Person With Significant Control
9 August 2019
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
8 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 August 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2019
CH01Change of Director Details
Change To A Person With Significant Control
8 August 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
8 August 2019
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
16 November 2018
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
16 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
16 August 2018
AP01Appointment of Director
Confirmation Statement With Updates
14 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
12 July 2018
AAAnnual Accounts
Accounts With Accounts Type Full
29 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
12 January 2017
AP01Appointment of Director
Accounts With Accounts Type Full
17 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Change Person Director Company With Change Date
3 September 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 January 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
31 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
3 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Change Person Director Company With Change Date
10 March 2014
CH01Change of Director Details
Accounts With Accounts Type Full
27 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2013
AR01AR01
Accounts With Accounts Type Full
12 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2012
AR01AR01
Capital Allotment Shares
9 August 2012
SH01Allotment of Shares
Termination Director Company With Name
16 November 2011
TM01Termination of Director
Termination Director Company With Name
16 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
16 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
16 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 September 2011
AR01AR01
Accounts With Accounts Type Full
18 May 2011
AAAnnual Accounts
Accounts With Accounts Type Full
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2010
AR01AR01
Resolution
24 August 2010
RESOLUTIONSResolutions
Auditors Resignation Limited Company
24 August 2010
AA03AA03
Resolution
12 February 2010
RESOLUTIONSResolutions
Resolution
12 February 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
12 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 February 2010
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
12 February 2010
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
27 November 2009
AD01Change of Registered Office Address
Termination Director Company With Name
27 November 2009
TM01Termination of Director
Termination Secretary Company With Name
27 November 2009
TM02Termination of Secretary
Capital Redomination Of Shares
26 November 2009
SH14Notice of Redenomination
Certificate Change Of Name Company
18 November 2009
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
18 November 2009
CONNOTConfirmation Statement Notification
Resolution
18 November 2009
RESOLUTIONSResolutions
Resolution
18 November 2009
RESOLUTIONSResolutions
Statement Of Companys Objects
18 November 2009
CC04CC04
Capital Alter Shares Consolidation Subdivision
18 November 2009
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
18 November 2009
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
14 November 2009
AA01Change of Accounting Reference Date
Legacy
24 September 2009
363aAnnual Return
Legacy
15 August 2008
288bResignation of Director or Secretary
Legacy
15 August 2008
288bResignation of Director or Secretary
Legacy
15 August 2008
288aAppointment of Director or Secretary
Legacy
15 August 2008
288aAppointment of Director or Secretary
Incorporation Company
1 August 2008
NEWINCIncorporation