UKBizDB.co.uk

CAMBRIDGE MERCANTILE CORP. (UK) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cambridge Mercantile Corp. (uk) Limited. The company was founded 19 years ago and was given the registration number 05271222. The firm's registered office is in LONDON. You can find them at 71 Fenchurch Street, 10th Floor, London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:CAMBRIDGE MERCANTILE CORP. (UK) LIMITED
Company Number:05271222
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 October 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified
  • 66190 - Activities auxiliary to financial intermediation n.e.c.
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:71 Fenchurch Street, 10th Floor, London, EC3M 4BS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8-10, Moorgate, 4th Floor, London, England, EC2R 6DA

Director04 January 2018Active
8-10, Moorgate, 4th Floor, London, England, EC2R 6DA

Director09 November 2017Active
11 Reddick Court, Toronto, Canada, M6B 2S1

Secretary27 October 2004Active
8-10, Moorgate, 4th Floor, London, England, EC2R 6DA

Secretary10 February 2016Active
4, Woodlands Grove, Caversham, United Kingdom, RG4 6NB

Director05 May 2011Active
71, Fenchurch Street, 10th Floor, London, EC3M 4BS

Director10 February 2016Active
71, Fenchurch Street, 10th Floor, London, EC3M 4BS

Director27 October 2004Active
71, Fenchurch Street, 10th Floor, London, EC3M 4BS

Director30 November 2004Active
22, Nelson Road, London, United Kingdom, N15 4LE

Director27 October 2009Active
1277, Woodeden Drive, Mississauga, Canada, L5H 2T7

Director21 October 2010Active
5, The Mount House Sudbury Hill, Harrow, United Kingdom, HA1 3NH

Director21 October 2010Active

People with Significant Control

Fleetcor Uk Acquisition Limited
Notified on:17 April 2018
Status:Active
Country of residence:England
Address:Unit 3, Grimbald Crag Court, Knaresborough, England, HG5 8QB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Cambridge Mercantile Corp.
Notified on:10 August 2017
Status:Active
Country of residence:Canada
Address:Cambridge Global Payments, 212 King Street West, Toronto, Canada,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Fleetcor Technologies, Inc.
Notified on:10 August 2017
Status:Active
Country of residence:United States
Address:5445, 5445 Triangle Parkway, Norcross, United States, 30092
Nature of control:
  • Right to appoint and remove directors
Co-Chair Bernard Jones Heitner
Notified on:06 April 2016
Status:Active
Date of birth:June 1954
Nationality:Canadian, New Zealand
Country of residence:England
Address:71, Fenchurch Street, London, England, EC3M 4BS
Nature of control:
  • Significant influence or control as firm
Co-Chair Jacques Feldman
Notified on:06 April 2016
Status:Active
Date of birth:June 1957
Nationality:Canadian
Country of residence:England
Address:71, Fenchurch Street, London, England, EC3M 4BS
Nature of control:
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-01Confirmation statement

Confirmation statement with no updates.

Download
2023-10-17Accounts

Accounts with accounts type group.

Download
2023-08-03Officers

Termination secretary company with name termination date.

Download
2022-12-28Resolution

Resolution.

Download
2022-12-20Accounts

Accounts with accounts type group.

Download
2022-12-06Address

Change registered office address company with date old address new address.

Download
2022-11-09Confirmation statement

Confirmation statement with no updates.

Download
2021-11-10Confirmation statement

Confirmation statement with no updates.

Download
2021-09-17Address

Change registered office address company with date old address new address.

Download
2021-08-31Accounts

Accounts with accounts type group.

Download
2020-11-13Confirmation statement

Confirmation statement with no updates.

Download
2020-06-05Accounts

Accounts with accounts type group.

Download
2019-11-07Confirmation statement

Confirmation statement with no updates.

Download
2019-07-17Accounts

Accounts with accounts type group.

Download
2018-11-15Accounts

Accounts with accounts type group.

Download
2018-11-08Confirmation statement

Confirmation statement with updates.

Download
2018-11-08Persons with significant control

Cessation of a person with significant control.

Download
2018-11-08Persons with significant control

Notification of a person with significant control.

Download
2018-01-05Officers

Appoint person director company with name date.

Download
2017-11-27Officers

Termination director company with name termination date.

Download
2017-11-23Officers

Appoint person director company with name date.

Download
2017-11-10Accounts

Change account reference date company current shortened.

Download
2017-11-10Confirmation statement

Confirmation statement with updates.

Download
2017-11-10Persons with significant control

Notification of a person with significant control.

Download
2017-11-10Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.