Background WavePink WaveYellow Wave

CAM WEALTH GROUP HOLDINGS LIMITED (13794323)

CAM WEALTH GROUP HOLDINGS LIMITED (13794323) is an active UK company. incorporated on 10 December 2021. with registered office in Liverpool. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities. CAM WEALTH GROUP HOLDINGS LIMITED has been registered for 4 years. Current directors include EWART, Elizabeth Anne, GAWNE, Derek Edward, SMEED, James Brian Andrew.

Company Number
13794323
Status
active
Type
ltd
Incorporated
10 December 2021
Age
4 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 HOLDINGS LIMITED

CAM WEALTH GROUP HOLDINGS LIMITED is an active company incorporated on 10 December 2021 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 HOLDINGS LIMITED was registered 4 years ago.(SIC: 66300)

Status

active

Active since 4 years ago

Company No

13794323

LTD Company

Age

4 Years

Incorporated 10 December 2021

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 15 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 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

CAM WEALTH GROUP LTD
From: 10 December 2021To: 18 April 2023
Contact
Address

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

Previous Addresses

26 Century Building Tower Street Brunswick Business Park Liverpool L3 4BJ England
From: 10 December 2021To: 14 March 2023
Timeline

4 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Dec 21
Owner Exit
Jan 25
Owner Exit
Jan 25
Director Joined
Jan 25
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

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 10 Dec 2021

GAWNE, Derek Edward

Active
Old Hall Street, LiverpoolL3 9QJ
Born September 1957
Director
Appointed 10 Dec 2021

SMEED, James Brian Andrew

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

Persons with significant control

3

1 Active
2 Ceased
Victoria Street, Isle Of ManIM1 2LN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Jan 2025

Mr Derek Edward Gawne

Ceased
Old Hall Street, LiverpoolL3 9QJ
Born September 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 10 Dec 2021
Ceased 21 Jan 2025

Mrs Elizabeth Anne Ewart

Ceased
Old Hall Street, LiverpoolL3 9QJ
Born February 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 10 Dec 2021
Ceased 21 Jan 2025
Fundings
Financials
Latest Activities

Filing History

18

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 December 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
18 December 2025
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
15 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
26 February 2025
AP03Appointment of Secretary
Notification Of A Person With Significant Control Statement
31 January 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
30 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 January 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Confirmation Statement With Updates
11 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2023
AAAnnual Accounts
Certificate Change Of Name Company
18 April 2023
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
14 March 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 January 2023
CS01Confirmation Statement
Incorporation Company
10 December 2021
NEWINCIncorporation