UKBizDB.co.uk

CARGILL FINANCIAL MARKETS LIMITED

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

This company is commonly known as Cargill Financial Markets Limited. The company was founded 34 years ago and was given the registration number 02496185. The firm's registered office is in WEYBRIDGE. You can find them at Velocity V1, Brooklands Drive, Weybridge, Surrey. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:CARGILL FINANCIAL MARKETS LIMITED
Company Number:02496185
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 April 1990
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Velocity V1, Brooklands Drive, Weybridge, Surrey, KT13 0SL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Velocity V1, Brooklands Drive, Weybridge, KT13 0SL

Secretary10 February 2016Active
Velocity V1, Brooklands Drive, Weybridge, KT13 0SL

Director09 October 2019Active
Velocity V1, Brooklands Drive, Weybridge, KT13 0SL

Director09 October 2019Active
Tudor Cottage Gasden Lane, Witley, GU8 5PN

Secretary04 December 1997Active
12 Holroyd Road, London, SW15 6LN

Secretary14 September 1999Active
Summerden House, Church Hill, Shamley Green, Guildford, GU5 0UD

Secretary-Active
Velocity V1, Brooklands Drive, Weybridge, England, KT13 0SL

Secretary04 May 1999Active
2055 Salem Court, Long Lake, Usa, FOREIGN

Director-Active
Velocity V1, Brooklands Drive, Weybridge, KT13 0SL

Director19 August 2015Active
Third Floor, 25 Great Pulteney Street, London, England, W1F 9LT

Director19 August 2015Active
6 Warrenwood, North Chailey, Lewes, BN8 4JR

Director08 November 2002Active
Velocity V1, Brooklands Drive, Weybridge, England, KT13 0SL

Director01 February 2012Active
Priory Lodge Tilford Road, Tilford, Farnham, GU10 2EJ

Director-Active
34 Clearwater Place, Portsmouth Road, Surbiton, KT6 4ET

Director04 December 1997Active
2240 Dwight Lane, Minnetonka, United States Of America,

Director06 December 2002Active
10 Neteherton Grove, London, SW10 9TQ

Director-Active
Argenta, Beech Close, Cobham, England, KT11 2EN

Director14 September 1993Active
28155 Boulder Drive, Shorewood, Usa, FOREIGN

Director06 December 2002Active
The Old Vicarage, St Marys Road, Worcester Park, KT4 7JL

Director30 November 2000Active
Copperfields 14 Blackhills, Esher, KT10 9JW

Director01 June 1998Active
York House 37 Pine Walk, Cobham, KT11 2HJ

Director02 January 1996Active
7a Castle Road, Weybridge, KT13 9QP

Director08 November 2002Active
2 Wix Hill Cottages, Blakes Lane, West Horsley, KT24 6EA

Director08 November 2002Active
12 Whiteoaks Leigh Hill Road, Cobham, KT11 2HX

Director23 February 1996Active
4423 Sparrow Road, Minnetonka, Minnesota, United States Of America,

Director06 December 2002Active
26640 Edgewood Road, Shorewood, Minneapolis, Usa, FOREIGN

Director-Active
Suite Stable Cottage, Upper House Lane Shamley Green, Guildford, GU5 0SX

Director21 December 2006Active
Summerden House, Church Hill, Shamley Green, Guildford, GU5 0UD

Director-Active
1310 Phillps Drive, Long Lake, Usa, MN55356

Director23 September 1993Active
1705 Emerson Av. South, Minneapolis, Usa, FOREIGN

Director08 November 2002Active
Velocity V1, Brooklands Drive, Weybridge, England, KT13 0SL

Director25 February 2005Active
The Mallows, The Chase, Oxshott, KT22 0HR

Director-Active
Knowle Hill Park, Fairmile Lane, Cobham, KT11 2PD

Director03 February 2011Active
Knowle Hill Park, Fairmile Lane, Cobham, KT11 2PD

Director01 February 1999Active

People with Significant Control

Cargill Holdings
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Velocity V1, Brooklands Drive, Weybridge, England, KT13 0SL
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Accounts

Accounts with accounts type full.

Download
2023-05-04Confirmation statement

Confirmation statement with updates.

Download
2023-03-01Accounts

Accounts with accounts type full.

Download
2022-04-28Confirmation statement

Confirmation statement with updates.

Download
2022-03-02Accounts

Accounts with accounts type full.

Download
2021-04-26Confirmation statement

Confirmation statement with no updates.

Download
2021-03-22Accounts

Accounts with accounts type full.

Download
2020-04-27Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type full.

Download
2019-10-16Officers

Appoint person director company with name date.

Download
2019-10-15Officers

Appoint person director company with name date.

Download
2019-10-15Officers

Termination director company with name termination date.

Download
2019-10-15Officers

Termination director company with name termination date.

Download
2019-04-25Confirmation statement

Confirmation statement with no updates.

Download
2018-12-23Accounts

Accounts with accounts type full.

Download
2018-04-24Confirmation statement

Confirmation statement with no updates.

Download
2017-12-29Accounts

Accounts with accounts type full.

Download
2017-04-24Confirmation statement

Confirmation statement with updates.

Download
2017-01-25Accounts

Accounts with accounts type full.

Download
2016-04-26Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-10Officers

Appoint person secretary company with name date.

Download
2016-02-10Officers

Termination secretary company with name termination date.

Download
2015-12-30Accounts

Accounts with accounts type full.

Download
2015-08-19Officers

Appoint person director company with name date.

Download
2015-08-19Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.