CAMBRIDGE MERCANTILE CORP. (UK) LIMITED

Register to unlock more data on OkredoRegister

CAMBRIDGE MERCANTILE CORP. (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05271222

Incorporation date

27/10/2004

Size

Full

Contacts

Registered address

Registered address

8-10 Moorgate, 4th Floor, London EC2R 6DACopy
copy info iconCopy
See on map
Latest events (Record since 27/10/2004)
dot icon03/11/2025
Confirmation statement made on 2025-10-27 with updates
dot icon30/10/2025
Cessation of Fleetcor Fuel Cards Europe Limited as a person with significant control on 2025-10-29
dot icon30/10/2025
Notification of Corpay, Inc. as a person with significant control on 2025-10-29
dot icon30/10/2025
Change of details for Corpay, Inc. as a person with significant control on 2025-10-29
dot icon29/10/2025
Cessation of Corpay Group 4 Holdco Ltd. as a person with significant control on 2025-10-29
dot icon29/10/2025
Notification of Fleetcor Fuel Cards Europe Limited as a person with significant control on 2025-10-29
dot icon28/10/2025
Cessation of Fleetcor Uk Acquisition Limited as a person with significant control on 2025-10-27
dot icon28/10/2025
Notification of Fleetcor Fuel Cards Europe Limited as a person with significant control on 2025-10-27
dot icon28/10/2025
Cessation of Fleetcor Fuel Cards Europe Limited as a person with significant control on 2025-10-28
dot icon28/10/2025
Notification of Corpay Group 4 Holdco Ltd. as a person with significant control on 2025-10-28
dot icon23/09/2025
Full accounts made up to 2024-12-31
dot icon03/07/2025
Resolutions
dot icon30/06/2025
Statement of capital following an allotment of shares on 2025-06-30
dot icon28/01/2025
Director's details changed for Mr. Nathan James Cheema on 2022-08-01
dot icon27/01/2025
Cessation of Corpay, Inc. as a person with significant control on 2018-04-17
dot icon27/01/2025
Change of details for Fleetcor Uk Acquisition Limited as a person with significant control on 2024-02-29
dot icon04/01/2025
Full accounts made up to 2023-12-31
dot icon20/12/2024
Memorandum and Articles of Association
dot icon14/11/2024
Resolutions
dot icon07/11/2024
Change of details for Fleetcor Technologies, Inc. as a person with significant control on 2024-03-24
dot icon07/11/2024
Confirmation statement made on 2024-10-27 with updates
dot icon04/11/2024
Statement of capital following an allotment of shares on 2024-10-31
dot icon08/07/2024
Statement of capital following an allotment of shares on 2024-06-28
dot icon01/11/2023
Confirmation statement made on 2023-10-27 with no updates
dot icon17/10/2023
Group of companies' accounts made up to 2022-12-31
dot icon03/08/2023
Termination of appointment of Carole Margaret Palmer as a secretary on 2023-06-30
dot icon28/12/2022
Resolutions
dot icon20/12/2022
Group of companies' accounts made up to 2021-12-31
dot icon06/12/2022
Registered office address changed from 40 Strand 4th Floor London WC2N 5RW England to 8-10 Moorgate 4th Floor London EC2R 6DA on 2022-12-06
dot icon09/11/2022
Confirmation statement made on 2022-10-27 with no updates
dot icon10/11/2021
Confirmation statement made on 2021-10-27 with no updates
dot icon17/09/2021
Registered office address changed from 71 Fenchurch Street 10th Floor London EC3M 4BS to 40 Strand 4th Floor London WC2N 5RW on 2021-09-17
dot icon31/08/2021
Group of companies' accounts made up to 2020-12-31
dot icon13/11/2020
Confirmation statement made on 2020-10-27 with no updates
dot icon05/06/2020
Group of companies' accounts made up to 2019-12-31
dot icon07/11/2019
Confirmation statement made on 2019-10-27 with no updates
dot icon17/07/2019
Group of companies' accounts made up to 2018-12-31
dot icon15/11/2018
Group of companies' accounts made up to 2017-12-31
dot icon08/11/2018
Confirmation statement made on 2018-10-27 with updates
dot icon08/11/2018
Cessation of Cambridge Mercantile Corp. as a person with significant control on 2018-04-17
dot icon08/11/2018
Notification of Fleetcor Uk Acquisition Limited as a person with significant control on 2018-04-17
dot icon05/01/2018
Appointment of Mr. Nathan James Cheema as a director on 2018-01-04
dot icon27/11/2017
Termination of appointment of Jason Conibear as a director on 2017-11-22
dot icon23/11/2017
Appointment of Ms. Dorit Toby Robbins as a director on 2017-11-09
dot icon10/11/2017
Current accounting period shortened from 2018-02-28 to 2017-12-31
dot icon10/11/2017
Confirmation statement made on 2017-10-27 with updates
dot icon10/11/2017
Notification of Fleetcor Technologies, Inc. as a person with significant control on 2017-08-10
dot icon10/11/2017
Notification of Cambridge Mercantile Corp. as a person with significant control on 2017-08-10
dot icon21/08/2017
Cessation of Bernard Jones Heitner as a person with significant control on 2017-08-10
dot icon21/08/2017
Cessation of Jacques Feldman as a person with significant control on 2017-08-10
dot icon19/08/2017
Termination of appointment of Bernard Heitner as a director on 2017-08-10
dot icon18/08/2017
Termination of appointment of Jacques Feldman as a director on 2017-08-10
dot icon09/08/2017
Satisfaction of charge 1 in full
dot icon04/08/2017
Group of companies' accounts made up to 2017-02-28
dot icon28/11/2016
Group of companies' accounts made up to 2016-02-29
dot icon14/11/2016
Confirmation statement made on 2016-10-27 with updates
dot icon29/07/2016
Director's details changed for Jacques Feldman on 2016-06-30
dot icon13/04/2016
Director's details changed for Bernard Heitner on 2016-04-13
dot icon13/04/2016
Director's details changed for Jacques Feldman on 2016-04-13
dot icon19/02/2016
Appointment of Mr. Jason Conibear as a director on 2016-02-10
dot icon18/02/2016
Termination of appointment of Bernard Heitner as a secretary on 2016-02-10
dot icon18/02/2016
Appointment of Ms. Carole Margaret Palmer as a secretary on 2016-02-10
dot icon07/12/2015
Group of companies' accounts made up to 2015-02-28
dot icon24/11/2015
Annual return made up to 2015-10-27 with full list of shareholders
dot icon24/11/2015
Termination of appointment of David Andrew Clark as a director on 2015-11-18
dot icon24/11/2015
Termination of appointment of David Andrew Clark as a director on 2015-11-18
dot icon13/02/2015
Registered office address changed from 71 Fenchurch Street London EC3M 4BS England to 71 Fenchurch Street 10Th Floor London EC3M 4BS on 2015-02-13
dot icon13/02/2015
Registered office address changed from 71 71 Fenchurch Street 10Th Floor London EC3M 4BS England to 71 Fenchurch Street 10Th Floor London EC3M 4BS on 2015-02-13
dot icon09/02/2015
Registered office address changed from Floor 10 71 Fenchurch Street London Uk EC3M 4BS to 71 71 Fenchurch Street 10Th Floor London EC3M 4BS on 2015-02-09
dot icon04/12/2014
Group of companies' accounts made up to 2014-02-28
dot icon28/10/2014
Annual return made up to 2014-10-27 with full list of shareholders
dot icon24/01/2014
Termination of appointment of Gary Mcdonald as a director
dot icon22/01/2014
Annual return made up to 2013-10-27 with full list of shareholders
dot icon22/01/2014
Registered office address changed from 1St Floor 39 Houndsditch London EC3A 7DB on 2014-01-22
dot icon15/01/2014
Second filing of SH01 previously delivered to Companies House
dot icon06/01/2014
Statement of capital following an allotment of shares on 2010-03-01
dot icon13/12/2013
Miscellaneous
dot icon11/12/2013
Auditor's resignation
dot icon09/10/2013
Full accounts made up to 2013-02-28
dot icon04/12/2012
Full accounts made up to 2012-02-29
dot icon20/11/2012
Annual return made up to 2012-10-27 with full list of shareholders
dot icon25/01/2012
Full accounts made up to 2011-02-28
dot icon30/12/2011
Auditor's resignation
dot icon20/12/2011
Auditor's resignation
dot icon08/12/2011
Auditor's resignation
dot icon25/11/2011
Annual return made up to 2011-10-27 with full list of shareholders
dot icon21/11/2011
Termination of appointment of Anastasia Kanellis as a director
dot icon22/06/2011
Appointment of David Clark as a director
dot icon16/05/2011
Termination of appointment of Vimal Popat as a director
dot icon21/12/2010
Particulars of a mortgage or charge / charge no: 1
dot icon01/12/2010
Full accounts made up to 2010-02-28
dot icon17/11/2010
Annual return made up to 2010-10-27 with full list of shareholders
dot icon16/11/2010
Appointment of Mr Vimal Popat as a director
dot icon16/11/2010
Appointment of Gary Mcdonald as a director
dot icon08/11/2010
Statement of capital following an allotment of shares on 2009-10-15
dot icon23/11/2009
Annual return made up to 2009-10-27 with full list of shareholders
dot icon23/11/2009
Director's details changed for Bernard Heitner on 2009-10-27
dot icon23/11/2009
Director's details changed for Jacques Feldman on 2009-10-27
dot icon18/11/2009
Statement of capital following an allotment of shares on 2009-10-15
dot icon17/11/2009
Appointment of Anastasia Kanellis as a director
dot icon17/11/2009
Registered office address changed from 2Nd Floor 39 Houndsditch London EC3A 7DB on 2009-11-17
dot icon05/11/2009
Resolutions
dot icon04/11/2009
Full accounts made up to 2009-02-28
dot icon04/11/2009
Miscellaneous
dot icon04/11/2009
Resolutions
dot icon26/01/2009
Return made up to 27/10/08; full list of members
dot icon06/11/2008
Full accounts made up to 2008-02-29
dot icon30/11/2007
Return made up to 27/10/07; full list of members
dot icon15/09/2007
Full accounts made up to 2007-02-28
dot icon22/11/2006
Return made up to 27/10/06; full list of members
dot icon16/08/2006
Full accounts made up to 2006-02-28
dot icon13/04/2006
Registered office changed on 13/04/06 from: 2ND floor 4 broadgate london EC2M 2QS
dot icon09/12/2005
Return made up to 27/10/05; full list of members
dot icon01/06/2005
Registered office changed on 01/06/05 from: stuart house 55 catherine place london SW1E 6DY
dot icon13/12/2004
Accounting reference date extended from 31/10/05 to 28/02/06
dot icon13/12/2004
New director appointed
dot icon27/10/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Co-Chair Jacques Feldman
Director
27/10/2004 - 10/08/2017
2
Co-Chair Bernard Jones Heitner
Director
30/11/2004 - 10/08/2017
4
Conibear, Jason David
Director
10/02/2016 - 22/11/2017
4
Cheema, Nathan James
Director
04/01/2018 - Present
13
Mcdonald, Gary
Director
21/10/2010 - 31/12/2013
-

Persons with Significant Control

14
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAMBRIDGE MERCANTILE CORP. (UK) LIMITED

CAMBRIDGE MERCANTILE CORP. (UK) LIMITED is an(a) Active company incorporated on 27/10/2004 with the registered office located at 8-10 Moorgate, 4th Floor, London EC2R 6DA. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAMBRIDGE MERCANTILE CORP. (UK) LIMITED?

toggle

CAMBRIDGE MERCANTILE CORP. (UK) LIMITED is currently Active. It was registered on 27/10/2004 .

Where is CAMBRIDGE MERCANTILE CORP. (UK) LIMITED located?

toggle

CAMBRIDGE MERCANTILE CORP. (UK) LIMITED is registered at 8-10 Moorgate, 4th Floor, London EC2R 6DA.

What does CAMBRIDGE MERCANTILE CORP. (UK) LIMITED do?

toggle

CAMBRIDGE MERCANTILE CORP. (UK) LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for CAMBRIDGE MERCANTILE CORP. (UK) LIMITED?

toggle

The latest filing was on 03/11/2025: Confirmation statement made on 2025-10-27 with updates.