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.
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 | : |
|
Registered Address | : | Velocity V1, Brooklands Drive, Weybridge, Surrey, KT13 0SL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Velocity V1, Brooklands Drive, Weybridge, KT13 0SL | Secretary | 10 February 2016 | Active |
Velocity V1, Brooklands Drive, Weybridge, KT13 0SL | Director | 09 October 2019 | Active |
Velocity V1, Brooklands Drive, Weybridge, KT13 0SL | Director | 09 October 2019 | Active |
Tudor Cottage Gasden Lane, Witley, GU8 5PN | Secretary | 04 December 1997 | Active |
12 Holroyd Road, London, SW15 6LN | Secretary | 14 September 1999 | Active |
Summerden House, Church Hill, Shamley Green, Guildford, GU5 0UD | Secretary | - | Active |
Velocity V1, Brooklands Drive, Weybridge, England, KT13 0SL | Secretary | 04 May 1999 | Active |
2055 Salem Court, Long Lake, Usa, FOREIGN | Director | - | Active |
Velocity V1, Brooklands Drive, Weybridge, KT13 0SL | Director | 19 August 2015 | Active |
Third Floor, 25 Great Pulteney Street, London, England, W1F 9LT | Director | 19 August 2015 | Active |
6 Warrenwood, North Chailey, Lewes, BN8 4JR | Director | 08 November 2002 | Active |
Velocity V1, Brooklands Drive, Weybridge, England, KT13 0SL | Director | 01 February 2012 | Active |
Priory Lodge Tilford Road, Tilford, Farnham, GU10 2EJ | Director | - | Active |
34 Clearwater Place, Portsmouth Road, Surbiton, KT6 4ET | Director | 04 December 1997 | Active |
2240 Dwight Lane, Minnetonka, United States Of America, | Director | 06 December 2002 | Active |
10 Neteherton Grove, London, SW10 9TQ | Director | - | Active |
Argenta, Beech Close, Cobham, England, KT11 2EN | Director | 14 September 1993 | Active |
28155 Boulder Drive, Shorewood, Usa, FOREIGN | Director | 06 December 2002 | Active |
The Old Vicarage, St Marys Road, Worcester Park, KT4 7JL | Director | 30 November 2000 | Active |
Copperfields 14 Blackhills, Esher, KT10 9JW | Director | 01 June 1998 | Active |
York House 37 Pine Walk, Cobham, KT11 2HJ | Director | 02 January 1996 | Active |
7a Castle Road, Weybridge, KT13 9QP | Director | 08 November 2002 | Active |
2 Wix Hill Cottages, Blakes Lane, West Horsley, KT24 6EA | Director | 08 November 2002 | Active |
12 Whiteoaks Leigh Hill Road, Cobham, KT11 2HX | Director | 23 February 1996 | Active |
4423 Sparrow Road, Minnetonka, Minnesota, United States Of America, | Director | 06 December 2002 | Active |
26640 Edgewood Road, Shorewood, Minneapolis, Usa, FOREIGN | Director | - | Active |
Suite Stable Cottage, Upper House Lane Shamley Green, Guildford, GU5 0SX | Director | 21 December 2006 | Active |
Summerden House, Church Hill, Shamley Green, Guildford, GU5 0UD | Director | - | Active |
1310 Phillps Drive, Long Lake, Usa, MN55356 | Director | 23 September 1993 | Active |
1705 Emerson Av. South, Minneapolis, Usa, FOREIGN | Director | 08 November 2002 | Active |
Velocity V1, Brooklands Drive, Weybridge, England, KT13 0SL | Director | 25 February 2005 | Active |
The Mallows, The Chase, Oxshott, KT22 0HR | Director | - | Active |
Knowle Hill Park, Fairmile Lane, Cobham, KT11 2PD | Director | 03 February 2011 | Active |
Knowle Hill Park, Fairmile Lane, Cobham, KT11 2PD | Director | 01 February 1999 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-04 | Accounts | Accounts with accounts type full. | Download |
2023-05-04 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-01 | Accounts | Accounts with accounts type full. | Download |
2022-04-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-02 | Accounts | Accounts with accounts type full. | Download |
2021-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-22 | Accounts | Accounts with accounts type full. | Download |
2020-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-19 | Accounts | Accounts with accounts type full. | Download |
2019-10-16 | Officers | Appoint person director company with name date. | Download |
2019-10-15 | Officers | Appoint person director company with name date. | Download |
2019-10-15 | Officers | Termination director company with name termination date. | Download |
2019-10-15 | Officers | Termination director company with name termination date. | Download |
2019-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-23 | Accounts | Accounts with accounts type full. | Download |
2018-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-29 | Accounts | Accounts with accounts type full. | Download |
2017-04-24 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-25 | Accounts | Accounts with accounts type full. | Download |
2016-04-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-10 | Officers | Appoint person secretary company with name date. | Download |
2016-02-10 | Officers | Termination secretary company with name termination date. | Download |
2015-12-30 | Accounts | Accounts with accounts type full. | Download |
2015-08-19 | Officers | Appoint person director company with name date. | Download |
2015-08-19 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.