UKBizDB.co.uk

CARGILL INVESTMENTS

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

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.

Company Information

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:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

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

Company Officers

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

Secretary10 February 2016Active
Cargill Plc, Camp Road, Witham St. Hughs, Lincoln, England, LN6 9TN

Director24 May 2022Active
Velocity V1, Brooklands Drive, Weybridge, England, KT13 0SL

Director09 October 2019Active
91 Stephendale Road, London, SW6 2LT

Secretary04 December 1997Active
Summerden House, Church Hill, Shamley Green, Guildford, GU5 0UD

Secretary07 February 1995Active
Velocity V1, Brooklands Drive, Weybridge, England, KT13 0SL

Secretary04 May 1999Active
Woodbury, Pennymead Rise, East Horsley, KT24 5AL

Director13 July 2000Active
Velocity V1, Brooklands Drive, Weybridge, England, KT13 0SL

Director26 January 2011Active
Third Floor, 25 Great Pulteney Street, London, England, W1F 9LT

Director19 August 2015Active
Velocity V1, Brooklands Drive, Weybridge, England, KT13 0SL

Director15 June 2007Active
Velocity V1, Brooklands Drive, Weybridge, England, KT13 0SL

Director23 February 1996Active
Argenta, Beech Close, Cobham, England, KT11 2EN

Director07 February 1995Active
The Old Vicarage, St Marys Road, Worcester Park, KT4 7JL

Director30 November 2000Active
York House 37 Pine Walk, Cobham, KT11 2HJ

Director02 January 1996Active
11 Pembridge Place, London, W2 4XB

Director21 February 1995Active
8 Seymour Walk, London, SW10 9NF

Director04 December 1997Active
3 Danesmead Beech Close, Cobham, KT11 2EN

Director24 October 1996Active
12 Whiteoaks Leigh Hill Road, Cobham, KT11 2HX

Director23 February 1996Active
Summerden House, Church Hill, Shamley Green, Guildford, GU5 0UD

Director07 February 1995Active
1 Grayswood Place, Three Gates Lane, Haslemere, GU27 2ET

Director23 February 1996Active
1705 Emerson Av. South, Minneapolis, Usa, FOREIGN

Director04 May 2000Active
27 Larpent Avenue, Putney, London, SW15 6UU

Director21 February 1995Active
The Mallows, The Chase, Oxshott, KT22 0HR

Director23 February 1996Active
Velocity V1, Brooklands Drive, Weybridge, England, KT13 0SL

Director09 October 2019Active
Dovedale, Long Reach, West Horsley, Leatherhead, KT24 6ND

Director01 February 1999Active

People with Significant Control

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:
  • 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
2024-03-05Accounts

Accounts with accounts type full.

Download
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2023-03-01Accounts

Accounts with accounts type full.

Download
2023-02-07Confirmation statement

Confirmation statement with no updates.

Download
2022-05-25Officers

Appoint person director company with name date.

Download
2022-05-25Officers

Termination director company with name termination date.

Download
2022-03-02Accounts

Accounts with accounts type full.

Download
2022-02-08Confirmation statement

Confirmation statement with no updates.

Download
2021-03-17Accounts

Accounts with accounts type full.

Download
2021-02-18Confirmation statement

Confirmation statement with no updates.

Download
2020-02-13Confirmation 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
2019-02-07Confirmation statement

Confirmation statement with no updates.

Download
2018-11-14Accounts

Accounts with accounts type full.

Download
2018-02-13Confirmation statement

Confirmation statement with no updates.

Download
2017-12-29Accounts

Accounts with accounts type full.

Download
2017-02-08Confirmation statement

Confirmation statement with updates.

Download
2017-01-25Accounts

Accounts with accounts type full.

Download
2016-03-07Annual 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

Copyright © 2024. All rights reserved.