This company is commonly known as Cargill Investments. The company was founded 29 years ago and was given the registration number 03020786. 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 INVESTMENTS |
---|---|---|
Company Number | : | 03020786 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 February 1995 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Velocity V1, Brooklands Drive, Weybridge, Surrey, England, KT13 0SL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Velocity V1, Brooklands Drive, Weybridge, England, KT13 0SL | Secretary | 10 February 2016 | Active |
Cargill Plc, Camp Road, Witham St. Hughs, Lincoln, England, LN6 9TN | Director | 24 May 2022 | Active |
Velocity V1, Brooklands Drive, Weybridge, England, KT13 0SL | Director | 09 October 2019 | Active |
91 Stephendale Road, London, SW6 2LT | Secretary | 04 December 1997 | Active |
Summerden House, Church Hill, Shamley Green, Guildford, GU5 0UD | Secretary | 07 February 1995 | Active |
Velocity V1, Brooklands Drive, Weybridge, England, KT13 0SL | Secretary | 04 May 1999 | Active |
Woodbury, Pennymead Rise, East Horsley, KT24 5AL | Director | 13 July 2000 | Active |
Velocity V1, Brooklands Drive, Weybridge, England, KT13 0SL | Director | 26 January 2011 | Active |
Third Floor, 25 Great Pulteney Street, London, England, W1F 9LT | Director | 19 August 2015 | Active |
Velocity V1, Brooklands Drive, Weybridge, England, KT13 0SL | Director | 15 June 2007 | Active |
Velocity V1, Brooklands Drive, Weybridge, England, KT13 0SL | Director | 23 February 1996 | Active |
Argenta, Beech Close, Cobham, England, KT11 2EN | Director | 07 February 1995 | Active |
The Old Vicarage, St Marys Road, Worcester Park, KT4 7JL | Director | 30 November 2000 | Active |
York House 37 Pine Walk, Cobham, KT11 2HJ | Director | 02 January 1996 | Active |
11 Pembridge Place, London, W2 4XB | Director | 21 February 1995 | Active |
8 Seymour Walk, London, SW10 9NF | Director | 04 December 1997 | Active |
3 Danesmead Beech Close, Cobham, KT11 2EN | Director | 24 October 1996 | Active |
12 Whiteoaks Leigh Hill Road, Cobham, KT11 2HX | Director | 23 February 1996 | Active |
Summerden House, Church Hill, Shamley Green, Guildford, GU5 0UD | Director | 07 February 1995 | Active |
1 Grayswood Place, Three Gates Lane, Haslemere, GU27 2ET | Director | 23 February 1996 | Active |
1705 Emerson Av. South, Minneapolis, Usa, FOREIGN | Director | 04 May 2000 | Active |
27 Larpent Avenue, Putney, London, SW15 6UU | Director | 21 February 1995 | Active |
The Mallows, The Chase, Oxshott, KT22 0HR | Director | 23 February 1996 | Active |
Velocity V1, Brooklands Drive, Weybridge, England, KT13 0SL | Director | 09 October 2019 | Active |
Dovedale, Long Reach, West Horsley, Leatherhead, KT24 6ND | Director | 01 February 1999 | Active |
Cargill Investments Holdings Limited | ||
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 | |
---|---|---|---|
2024-03-05 | Accounts | Accounts with accounts type full. | Download |
2024-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-01 | Accounts | Accounts with accounts type full. | Download |
2023-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-25 | Officers | Appoint person director company with name date. | Download |
2022-05-25 | Officers | Termination director company with name termination date. | Download |
2022-03-02 | Accounts | Accounts with accounts type full. | Download |
2022-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-17 | Accounts | Accounts with accounts type full. | Download |
2021-02-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-13 | 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 |
2019-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-14 | Accounts | Accounts with accounts type full. | Download |
2018-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-29 | Accounts | Accounts with accounts type full. | Download |
2017-02-08 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-25 | Accounts | Accounts with accounts type full. | Download |
2016-03-07 | 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 |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.