UKBizDB.co.uk

CARGIL MANAGEMENT SERVICES LIMITED

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

This company is commonly known as Cargil Management Services Limited. The company was founded 33 years ago and was given the registration number 02601236. The firm's registered office is in LONDON. You can find them at 27/28 Eastcastle Street, , London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:CARGIL MANAGEMENT SERVICES LIMITED
Company Number:02601236
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 April 1991
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:27/28 Eastcastle Street, London, W1W 8DH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Eastcastle House, 27/28 Eastcastle Street, London, United Kingdom, W1W 8DH

Secretary16 November 2021Active
Eastcastle House, 27-28 Eastcastle Street, London, United Kingdom, W1W 8DH

Secretary11 April 2023Active
27/28, Eastcastle Street, London, W1W 8DH

Secretary11 February 2015Active
27-28, Eastcastle Street, London, United Kingdom, W1W 8DH

Secretary01 June 2021Active
27-28, Eastcastle Street, London, United Kingdom, W1W 8DH

Director01 January 2023Active
27/28, Eastcastle Street, London, United Kingdom, W1W 8DH

Director15 October 2009Active
27/28, Eastcastle Street, London, England, W1W 8DH

Secretary25 September 2017Active
22 Melton Street, London, NW1 2BW

Secretary30 June 2009Active
5 Bourne Firs, Lower Bourne, Farnham, GU10 3QD

Secretary12 April 1991Active
22 Melton Street, London, NW1 2BW

Secretary24 October 1994Active
27/28, Eastcastle Street, London, United Kingdom, W1W 8DH

Secretary13 November 2017Active
27/28, Eastcastle Street, London, United Kingdom, W1W 8DH

Secretary07 March 2018Active
27/28, Eastcastle Street, London, W1W 8DH

Secretary21 July 2017Active
27/28, Eastcastle Street, London, United Kingdom, W1W 8DH

Secretary11 January 2018Active
5 Ridgeway Close, Chesham, HP5 2EP

Secretary06 March 2001Active
27/28, Eastcastle Street, London, W1W 8DH

Secretary12 April 2017Active
27/28, Eastcastle Street, London, United Kingdom, W1W 8DH

Secretary09 January 2014Active
105 Garendon Road, Morden, SM4 6NA

Secretary24 September 2001Active
37 Carysfort Road, London, N16 9AA

Secretary26 August 1997Active
6 Seddon Road, Morden, SM4 6EE

Secretary12 September 1994Active
27/28, Eastcastle Street, London, United Kingdom, W1W 8DH

Secretary13 March 2007Active
47 Wycliffe Road, Wimbledon, London, SW19 1ES

Secretary22 January 1992Active
27/28, Eastcastle Street, London, W1W 8DH

Secretary15 December 2014Active
16 Southcote Road, Walthamstow, London, E17 7AX

Secretary14 May 1992Active
22 Melton Street, London, NW1 2BW

Secretary08 March 2011Active
27-28, Eastcastle Street, London, United Kingdom, W1W 8DH

Secretary24 September 2019Active
27-28, Eastcastle Street, London, United Kingdom, W1W 8DH

Secretary29 April 2019Active
27-28, Eastcastle Street, London, England, W1W 8DH

Secretary14 December 2020Active
27-28, Eastcastle Street, London, United Kingdom, W1W 8DH

Secretary06 July 2020Active
23 Auckland Road, Ilford, IG1 4SE

Secretary22 June 2001Active
27/28, Eastcastle Street, London, W1W 8DH

Secretary22 February 2016Active
27/28, Eastcastle Street, London, United Kingdom, W1W 8DH

Secretary26 March 2014Active
22 Melton Street, London, NW1 2BW

Secretary30 June 2008Active
29 Berkeley Crescent, Dartford, DA1 1NH

Secretary16 July 1991Active
27-28, Eastcastle Street, London, United Kingdom, W1W 8DH

Secretary05 September 2016Active

People with Significant Control

Mr John Cyril Stuttaford
Notified on:06 April 2016
Status:Active
Date of birth:May 1934
Nationality:British
Address:27/28, Eastcastle Street, London, W1W 8DH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Philippa Anne Keith
Notified on:06 April 2016
Status:Active
Date of birth:June 1970
Nationality:British
Address:27/28, Eastcastle Street, London, W1W 8DH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-03Accounts

Accounts with accounts type dormant.

Download
2023-06-29Officers

Appoint person secretary company with name date.

Download
2023-04-12Confirmation statement

Confirmation statement with no updates.

Download
2023-01-17Officers

Termination secretary company with name termination date.

Download
2023-01-17Officers

Appoint person director company with name date.

Download
2022-10-28Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-10-11Persons with significant control

Change to a person with significant control.

Download
2022-10-11Persons with significant control

Cessation of a person with significant control.

Download
2022-05-23Accounts

Accounts with accounts type dormant.

Download
2022-05-11Officers

Termination secretary company with name termination date.

Download
2022-05-11Confirmation statement

Confirmation statement with no updates.

Download
2021-11-16Officers

Appoint person secretary company with name date.

Download
2021-09-06Officers

Termination director company with name termination date.

Download
2021-09-06Officers

Termination secretary company with name termination date.

Download
2021-06-22Officers

Appoint person secretary company with name date.

Download
2021-05-07Accounts

Accounts with accounts type dormant.

Download
2021-05-07Officers

Termination secretary company with name termination date.

Download
2021-04-13Confirmation statement

Confirmation statement with no updates.

Download
2020-12-15Officers

Appoint person secretary company with name date.

Download
2020-10-13Officers

Termination secretary company with name termination date.

Download
2020-07-16Accounts

Accounts with accounts type dormant.

Download
2020-07-14Officers

Appoint person secretary company with name date.

Download
2020-07-14Officers

Termination secretary company with name termination date.

Download
2020-07-14Officers

Appoint person secretary company with name date.

Download
2020-07-06Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.