About

Registered Number: 03001435
Date of Incorporation: 14/12/1994 (29 years and 4 months ago)
Company Status: Active
Registered Address: C/O Baker & Mckenzie, 100 New Bridge Street, London, EC4V 6JA

 

Based in London, Cameron Pensions Trustee Ltd was founded on 14 December 1994, it has a status of "Active". Currently we aren't aware of the number of employees at the the business. The companies directors are listed as Cross, Mark Edward, Park, Gary, Robottom, Gavin Paul, Abelanet, Marie-claire, Brown, John Trevor, Burton, Carl, Byrne, Clifford, Carne, John David, Carter, Paul Vincent, Coward, David, Crookston, David Blackwood, Dodsworth, Stephen Anthony, Finnemore, Jeremy Frank, Howieson, David Ian, Jennings, Michael Christian, Larkey, Roslyn Ruethain, Mongrain, Joseph Henry, Patton, Mark Edward, Phillips, Lorne Elliott, Purdie, Ronald James, Reitze, Ruth, Sammells, Richard John, Schmitt, Jane Crowder, Taylor, Stuart, Thackray, Christopher, Walker, Graeme George, Yeats, Michael in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROSS, Mark Edward 24 July 2018 - 1
PARK, Gary 14 February 2018 - 1
ROBOTTOM, Gavin Paul 12 February 2019 - 1
ABELANET, Marie-Claire 08 December 1999 15 December 2000 1
BROWN, John Trevor 26 February 1996 31 March 2000 1
BURTON, Carl 19 November 1997 31 December 1998 1
BYRNE, Clifford 19 November 1997 21 May 2004 1
CARNE, John David 15 December 1994 22 May 2002 1
CARTER, Paul Vincent 16 September 2014 24 September 2015 1
COWARD, David 02 November 2006 16 September 2014 1
CROOKSTON, David Blackwood 16 September 2014 23 July 2018 1
DODSWORTH, Stephen Anthony 25 May 1999 07 January 2003 1
FINNEMORE, Jeremy Frank 25 October 2011 29 June 2018 1
HOWIESON, David Ian 25 October 2005 28 June 2013 1
JENNINGS, Michael Christian 22 June 2001 27 June 2005 1
LARKEY, Roslyn Ruethain 28 October 2010 29 November 2012 1
MONGRAIN, Joseph Henry 25 January 2007 01 September 2010 1
PATTON, Mark Edward 08 June 2016 03 August 2018 1
PHILLIPS, Lorne Elliott 25 January 2007 01 February 2009 1
PURDIE, Ronald James 25 October 2011 16 September 2014 1
REITZE, Ruth 06 October 1999 31 March 2000 1
SAMMELLS, Richard John 22 May 2002 22 June 2005 1
SCHMITT, Jane Crowder 02 August 1995 25 January 2007 1
TAYLOR, Stuart 15 October 2009 05 March 2012 1
THACKRAY, Christopher 16 April 2003 31 March 2011 1
WALKER, Graeme George 14 December 2000 28 February 2002 1
YEATS, Michael 12 February 2019 01 June 2020 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 23 June 2020
CS01 - N/A 16 December 2019
AA - Annual Accounts 08 October 2019
AP01 - Appointment of director 26 February 2019
AP01 - Appointment of director 26 February 2019
TM01 - Termination of appointment of director 12 February 2019
CS01 - N/A 18 December 2018
AA - Annual Accounts 15 October 2018
TM01 - Termination of appointment of director 10 October 2018
AP01 - Appointment of director 20 August 2018
TM01 - Termination of appointment of director 07 August 2018
AP01 - Appointment of director 19 February 2018
AP01 - Appointment of director 16 February 2018
CS01 - N/A 22 January 2018
TM01 - Termination of appointment of director 20 December 2017
AA - Annual Accounts 15 November 2017
TM01 - Termination of appointment of director 17 October 2017
CS01 - N/A 18 January 2017
AA - Annual Accounts 27 October 2016
AP01 - Appointment of director 15 August 2016
AR01 - Annual Return 13 January 2016
AA - Annual Accounts 04 October 2015
TM01 - Termination of appointment of director 04 October 2015
AR01 - Annual Return 27 February 2015
TM01 - Termination of appointment of director 27 February 2015
TM01 - Termination of appointment of director 27 February 2015
AP01 - Appointment of director 28 January 2015
AP01 - Appointment of director 28 January 2015
AA - Annual Accounts 10 September 2014
AP01 - Appointment of director 11 July 2014
TM01 - Termination of appointment of director 19 February 2014
AR01 - Annual Return 08 January 2014
AA - Annual Accounts 28 November 2013
CH01 - Change of particulars for director 27 August 2013
CH01 - Change of particulars for director 23 July 2013
TM01 - Termination of appointment of director 17 July 2013
TM01 - Termination of appointment of director 15 July 2013
AR01 - Annual Return 21 January 2013
AP02 - Appointment of corporate director 09 January 2013
TM01 - Termination of appointment of director 10 December 2012
AA - Annual Accounts 04 October 2012
AP01 - Appointment of director 15 August 2012
TM01 - Termination of appointment of director 19 April 2012
TM01 - Termination of appointment of director 14 March 2012
AR01 - Annual Return 11 January 2012
AP01 - Appointment of director 23 November 2011
AP01 - Appointment of director 23 November 2011
AA - Annual Accounts 23 September 2011
TM01 - Termination of appointment of director 06 April 2011
CH01 - Change of particulars for director 16 February 2011
AP01 - Appointment of director 17 January 2011
AR01 - Annual Return 14 January 2011
AP01 - Appointment of director 06 January 2011
CERTNM - Change of name certificate 30 November 2010
CONNOT - N/A 30 November 2010
AP01 - Appointment of director 25 October 2010
TM01 - Termination of appointment of director 22 October 2010
TM01 - Termination of appointment of director 23 September 2010
AR01 - Annual Return 11 March 2010
AP01 - Appointment of director 11 March 2010
TM01 - Termination of appointment of director 11 March 2010
AA - Annual Accounts 11 March 2010
AA - Annual Accounts 03 April 2009
363a - Annual Return 26 January 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 07 February 2008
288c - Notice of change of directors or secretaries or in their particulars 02 February 2008
AA - Annual Accounts 08 November 2007
288a - Notice of appointment of directors or secretaries 28 February 2007
288a - Notice of appointment of directors or secretaries 13 February 2007
288b - Notice of resignation of directors or secretaries 13 February 2007
288b - Notice of resignation of directors or secretaries 01 February 2007
288b - Notice of resignation of directors or secretaries 25 January 2007
363a - Annual Return 28 December 2006
288b - Notice of resignation of directors or secretaries 28 December 2006
288a - Notice of appointment of directors or secretaries 14 November 2006
363a - Annual Return 17 February 2006
288b - Notice of resignation of directors or secretaries 15 February 2006
RESOLUTIONS - N/A 09 February 2006
RESOLUTIONS - N/A 09 February 2006
RESOLUTIONS - N/A 09 February 2006
AA - Annual Accounts 09 February 2006
288a - Notice of appointment of directors or secretaries 16 January 2006
288a - Notice of appointment of directors or secretaries 16 January 2006
AA - Annual Accounts 08 November 2005
288b - Notice of resignation of directors or secretaries 11 July 2005
363a - Annual Return 11 January 2005
288b - Notice of resignation of directors or secretaries 11 January 2005
AA - Annual Accounts 08 March 2004
363a - Annual Return 19 December 2003
288c - Notice of change of directors or secretaries or in their particulars 19 December 2003
AA - Annual Accounts 08 June 2003
363a - Annual Return 08 June 2003
288b - Notice of resignation of directors or secretaries 06 June 2003
288a - Notice of appointment of directors or secretaries 25 April 2003
288b - Notice of resignation of directors or secretaries 23 January 2003
AA - Annual Accounts 05 November 2002
288a - Notice of appointment of directors or secretaries 01 October 2002
288a - Notice of appointment of directors or secretaries 01 October 2002
288a - Notice of appointment of directors or secretaries 27 July 2002
288b - Notice of resignation of directors or secretaries 01 July 2002
288b - Notice of resignation of directors or secretaries 15 March 2002
363a - Annual Return 06 March 2002
288a - Notice of appointment of directors or secretaries 25 October 2001
363a - Annual Return 20 March 2001
288b - Notice of resignation of directors or secretaries 12 March 2001
288a - Notice of appointment of directors or secretaries 12 March 2001
AA - Annual Accounts 12 March 2001
AA - Annual Accounts 02 November 2000
288b - Notice of resignation of directors or secretaries 19 April 2000
288b - Notice of resignation of directors or secretaries 19 April 2000
363a - Annual Return 05 February 2000
288b - Notice of resignation of directors or secretaries 05 February 2000
288b - Notice of resignation of directors or secretaries 14 December 1999
288a - Notice of appointment of directors or secretaries 14 December 1999
288a - Notice of appointment of directors or secretaries 13 October 1999
288a - Notice of appointment of directors or secretaries 16 June 1999
AA - Annual Accounts 30 April 1999
363a - Annual Return 29 March 1999
288b - Notice of resignation of directors or secretaries 17 March 1999
288b - Notice of resignation of directors or secretaries 17 March 1999
AA - Annual Accounts 05 January 1999
363a - Annual Return 10 May 1998
288a - Notice of appointment of directors or secretaries 05 December 1997
288a - Notice of appointment of directors or secretaries 05 December 1997
288a - Notice of appointment of directors or secretaries 05 December 1997
288c - Notice of change of directors or secretaries or in their particulars 05 December 1997
RESOLUTIONS - N/A 01 July 1997
AA - Annual Accounts 15 April 1997
288a - Notice of appointment of directors or secretaries 10 March 1997
363a - Annual Return 24 January 1997
288c - Notice of change of directors or secretaries or in their particulars 24 January 1997
RESOLUTIONS - N/A 14 October 1996
AA - Annual Accounts 14 October 1996
288 - N/A 05 February 1996
363x - Annual Return 05 February 1996
288 - N/A 12 December 1995
288 - N/A 25 October 1995
288 - N/A 29 August 1995
288 - N/A 29 August 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 April 1995
288 - N/A 16 January 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 January 1995
288 - N/A 12 January 1995
288 - N/A 10 January 1995
288 - N/A 10 January 1995
288 - N/A 10 January 1995
288 - N/A 10 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
NEWINC - New incorporation documents 14 December 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.