Camomile Ulster Investments (Uk), United Kingdom

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 19, 2013)
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Details

Company type Other Company Type, Active
Company Number FC026492
Record last updated Wednesday, May 2, 2018 10:13:19 PM UTC
Official Address Harbour Place 1034 Grand Cayman Po Islands
Region Cumbria, England

Charts

Visits

CAMOMILE ULSTER INVESTMENTS (UK) LTD (United Kingdom)Page visits ©2025 https://en.datocapital.com2020-22024-62024-701

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Apr 25, 2017 Appointment of a man as Director and Accountant Appointment of a man as Director and Accountant
Registry May 15, 2014 Appointment of a person as Secretary Appointment of a person as Secretary
Financials Jul 19, 2013 Annual accounts Annual accounts
Financials Nov 23, 2012 Annual accounts 3026... Annual accounts 3026...
Registry Oct 25, 2012 Transitional return of an overseas company Transitional return of an overseas company
Registry Oct 25, 2012 Br014231 pr appointed Br014231 pr appointed
Registry Oct 25, 2012 Br014231 address change Br014231 address change
Registry Oct 25, 2012 Br014231 address change 3026... Br014231 address change 3026...
Registry Dec 21, 2011 Appointment terminated Appointment terminated
Registry Dec 14, 2011 Director appointed Director appointed
Registry Dec 14, 2011 Director appointed 3026... Director appointed 3026...
Registry Oct 14, 2011 Two appointments: 2 men Two appointments: 2 men
Registry Sep 29, 2011 Resignation of one Banker and one Director (a man) Resignation of one Banker and one Director (a man)
Registry Aug 11, 2011 Director appointed Director appointed
Registry Jul 6, 2011 Appointment terminated Appointment terminated
Financials May 17, 2011 Annual accounts Annual accounts
Registry Apr 22, 2011 Resignation of one Banker and one Director (a man) Resignation of one Banker and one Director (a man)
Registry Apr 21, 2011 Appointment of a man as General Manager Bnpp Fortis Uk Branch and Director Appointment of a man as General Manager Bnpp Fortis Uk Branch and Director
Registry Mar 29, 2010 Appointment terminated, secretary david moody Appointment terminated, secretary david moody
Registry Mar 17, 2010 Return by an overseas company for change of company particulars Return by an overseas company for change of company particulars
Registry Mar 12, 2010 Appointment terminated, secretary david moody Appointment terminated, secretary david moody
Registry Dec 22, 2009 Corporate secretary appointed intertrust Corporate secretary appointed intertrust
Registry Sep 20, 2009 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Aug 14, 2009 Appointment of a person as Secretary Appointment of a person as Secretary
Financials Jul 27, 2009 Annual accounts Annual accounts
Financials Jul 27, 2009 Annual accounts 3026... Annual accounts 3026...
Registry Jun 23, 2008 Miscellaneous document Miscellaneous document
Registry Jun 12, 2008 Resignation of one Banker and one Director (a man) Resignation of one Banker and one Director (a man)
Financials Apr 22, 2008 Annual accounts Annual accounts
Registry Nov 13, 2007 Return of alteration in the names or addresses of persons resident in great britain authorised to accept service on behalf of an oversea company subject to place of business registration Return of alteration in the names or addresses of persons resident in great britain authorised to accept service on behalf of an oversea company subject to place of business registration
Registry Nov 13, 2007 Business address Business address
Registry Nov 13, 2007 First pa details changed First pa details changed
Financials Oct 17, 2007 Annual accounts Annual accounts
Registry Oct 2, 2007 Return of alteration in the directors or secretary of an oversea company subject to place of business registration or in their particulars Return of alteration in the directors or secretary of an oversea company subject to place of business registration or in their particulars
Registry Oct 2, 2007 Return of alteration in the directors or secretary of an oversea company subject to place of business registration or in their particulars 3026... Return of alteration in the directors or secretary of an oversea company subject to place of business registration or in their particulars 3026...
Registry Sep 7, 2007 Two appointments: 2 men Two appointments: 2 men
Registry Jan 9, 2007 Return of alteration in the directors or secretary of an oversea company subject to place of business registration or in their particulars Return of alteration in the directors or secretary of an oversea company subject to place of business registration or in their particulars
Registry Jan 9, 2007 Return of alteration in the names or addresses of persons resident in great britain authorised to accept service on behalf of an oversea company subject to place of business registration Return of alteration in the names or addresses of persons resident in great britain authorised to accept service on behalf of an oversea company subject to place of business registration
Registry Jan 9, 2007 First pa details changed First pa details changed
Registry Dec 15, 2006 Resignation of one Banker and one Director (a man) Resignation of one Banker and one Director (a man)
Registry Feb 23, 2006 Return of alteration in the directors or secretary of an oversea company subject to place of business registration or in their particulars Return of alteration in the directors or secretary of an oversea company subject to place of business registration or in their particulars
Registry Feb 22, 2006 Change of accounting reference date Change of accounting reference date
Registry Feb 22, 2006 Return of alteration in the directors or secretary of an oversea company subject to place of business registration or in their particulars Return of alteration in the directors or secretary of an oversea company subject to place of business registration or in their particulars
Registry Feb 22, 2006 Return of alteration in the directors or secretary of an oversea company subject to place of business registration or in their particulars 3026... Return of alteration in the directors or secretary of an oversea company subject to place of business registration or in their particulars 3026...
Registry Feb 22, 2006 Return of alteration in the directors or secretary of an oversea company subject to place of business registration or in their particulars Return of alteration in the directors or secretary of an oversea company subject to place of business registration or in their particulars
Registry Feb 16, 2006 Return of alteration in the names or addresses of persons resident in great britain authorised to accept service on behalf of an oversea company subject to place of business registration Return of alteration in the names or addresses of persons resident in great britain authorised to accept service on behalf of an oversea company subject to place of business registration
Registry Feb 16, 2006 First pa details changed First pa details changed
Registry Feb 10, 2006 Resignation of one Banker and one Director (a man) Resignation of one Banker and one Director (a man)
Registry Feb 9, 2006 Three appointments: 3 men Three appointments: 3 men
Registry Jan 31, 2006 Two appointments: 2 men Two appointments: 2 men
Registry Jan 31, 2006 Business address Business address
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)