CAMBRIDGE MERCANTILE RISK MANAGEMENT (UK) LTD

Register to unlock more data on OkredoRegister

CAMBRIDGE MERCANTILE RISK MANAGEMENT (UK) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08363276

Incorporation date

16/01/2013

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 16/01/2013)
dot icon29/01/2026
Confirmation statement made on 2026-01-16 with updates
dot icon03/07/2025
Resolutions
dot icon30/06/2025
Statement of capital following an allotment of shares on 2025-06-30
dot icon07/05/2025
Full accounts made up to 2024-12-31
dot icon28/01/2025
Director's details changed for Mr. Nathan James Cheema on 2022-08-01
dot icon28/01/2025
Notification of Cambridge Mercantile Corp. (Uk) Limited as a person with significant control on 2016-04-06
dot icon28/01/2025
Cessation of Fleetcor Technologies Inc. as a person with significant control on 2017-08-10
dot icon23/01/2025
Confirmation statement made on 2025-01-16 with updates
dot icon09/09/2024
Full accounts made up to 2023-12-31
dot icon03/09/2024
Second filing of a statement of capital following an allotment of shares on 2024-06-28
dot icon08/07/2024
Statement of capital following an allotment of shares on 2024-06-28
dot icon29/04/2024
Second filing of Confirmation Statement dated 2023-01-16
dot icon22/04/2024
Statement of capital following an allotment of shares on 2023-03-14
dot icon16/01/2024
Confirmation statement made on 2024-01-16 with updates
dot icon03/08/2023
Termination of appointment of Carole Margaret Palmer as a secretary on 2023-06-30
dot icon17/07/2023
Full accounts made up to 2022-12-31
dot icon24/01/2023
Cessation of Cambridge Mercantile Corp. (Uk) Limited as a person with significant control on 2021-10-31
dot icon24/01/2023
Confirmation statement made on 2023-01-16 with updates
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 icon10/11/2022
Full accounts made up to 2021-12-31
dot icon26/01/2022
Confirmation statement made on 2022-01-16 with no updates
dot icon17/09/2021
Registered office address changed from 71 Fenchurch Street 10th Floor London EC3M 4BS England to 40 Strand 4th Floor London WC2N 5RW on 2021-09-17
dot icon31/08/2021
Full accounts made up to 2020-12-31
dot icon22/02/2021
Confirmation statement made on 2021-01-16 with no updates
dot icon05/06/2020
Full accounts made up to 2019-12-31
dot icon29/01/2020
Confirmation statement made on 2020-01-16 with no updates
dot icon20/09/2019
Full accounts made up to 2018-12-31
dot icon28/01/2019
Confirmation statement made on 2019-01-16 with no updates
dot icon28/01/2019
Cessation of Cambridge Mercantile Corp. as a person with significant control on 2018-04-17
dot icon19/11/2018
Full accounts made up to 2017-12-31
dot icon30/01/2018
Confirmation statement made on 2018-01-16 with updates
dot icon30/01/2018
Notification of Fleetcor Technologies Inc. as a person with significant control on 2017-08-10
dot icon30/01/2018
Notification of Cambridge Mercantile Corp. as a person with significant control on 2016-04-06
dot icon30/01/2018
Notification of Cambridge Mercantile Corp. (Uk) Limited as a person with significant control on 2016-04-06
dot icon05/01/2018
Appointment of Ms. Carole Margaret Palmer as a secretary on 2017-11-09
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 icon23/11/2017
Current accounting period shortened from 2018-02-28 to 2017-12-31
dot icon05/09/2017
Full accounts made up to 2017-02-28
dot icon21/08/2017
Termination of appointment of Bernard Jones Heitner as a secretary on 2017-08-10
dot icon21/08/2017
Termination of appointment of Bernard Jones Heitner as a director on 2017-08-10
dot icon21/08/2017
Termination of appointment of Jacques Feldman as a director 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 icon18/01/2017
Confirmation statement made on 2017-01-16 with updates
dot icon28/11/2016
Full accounts made up to 2016-02-29
dot icon13/04/2016
Director's details changed for Bernard Jones Heitner on 2016-04-13
dot icon13/04/2016
Director's details changed for Jacques Feldman on 2016-04-13
dot icon13/04/2016
Secretary's details changed for Bernard Jones Heitner on 2016-04-13
dot icon13/04/2016
Appointment of Mr. Jason Conibear as a director on 2016-02-10
dot icon13/04/2016
Compulsory strike-off action has been discontinued
dot icon12/04/2016
First Gazette notice for compulsory strike-off
dot icon11/04/2016
Annual return made up to 2016-01-16 with full list of shareholders
dot icon18/02/2016
Termination of appointment of David Andrew Clark as a director on 2015-11-18
dot icon07/12/2015
Full accounts made up to 2015-02-28
dot icon24/08/2015
Statement of capital following an allotment of shares on 2015-07-02
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 71 Fenchurch Street London EC3M 4BS to 71 71 Fenchurch Street 10Th Floor London EC3M 4BS on 2015-02-09
dot icon16/01/2015
Annual return made up to 2015-01-16 with full list of shareholders
dot icon01/07/2014
Full accounts made up to 2014-02-28
dot icon16/05/2014
Previous accounting period extended from 2014-01-31 to 2014-02-28
dot icon18/02/2014
Annual return made up to 2014-01-16 with full list of shareholders
dot icon30/01/2014
Registered office address changed from 39 Houndsditch 1St Floor London EC3A 7DB on 2014-01-30
dot icon16/01/2014
Statement of capital following an allotment of shares on 2013-01-16
dot icon16/01/2013
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
16/01/2027
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Co-Chair Jacques Feldman
Director
16/01/2013 - 10/08/2017
2
Conibear, Jason David
Director
10/02/2016 - 22/11/2017
4
Cheema, Nathan James
Director
04/01/2018 - Present
13
Clark, David Andrew
Director
16/01/2013 - 18/11/2015
1
Robbins, Dorit Toby
Director
09/11/2017 - Present
5

Persons with Significant Control

8
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 RISK MANAGEMENT (UK) LTD

CAMBRIDGE MERCANTILE RISK MANAGEMENT (UK) LTD is an(a) Active company incorporated on 16/01/2013 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 RISK MANAGEMENT (UK) LTD?

toggle

CAMBRIDGE MERCANTILE RISK MANAGEMENT (UK) LTD is currently Active. It was registered on 16/01/2013 .

Where is CAMBRIDGE MERCANTILE RISK MANAGEMENT (UK) LTD located?

toggle

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

What does CAMBRIDGE MERCANTILE RISK MANAGEMENT (UK) LTD do?

toggle

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

What is the latest filing for CAMBRIDGE MERCANTILE RISK MANAGEMENT (UK) LTD?

toggle

The latest filing was on 29/01/2026: Confirmation statement made on 2026-01-16 with updates.