CARGILL FINANCIAL MARKETS LIMITED

Register to unlock more data on OkredoRegister

CARGILL FINANCIAL MARKETS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02496185

Incorporation date

26/04/1990

Size

Full

Contacts

Registered address

Registered address

7th Floor 33 King William Street, London EC4R 9ATCopy
copy info iconCopy
See on map
Latest events (Record since 26/04/1990)
dot icon01/04/2026
Satisfaction of charge 1 in full
dot icon04/03/2026
Full accounts made up to 2025-05-31
dot icon24/09/2025
Change of details for Cargill Holdings as a person with significant control on 2025-02-28
dot icon28/04/2025
Confirmation statement made on 2025-04-24 with no updates
dot icon28/02/2025
Registered office address changed from Velocity V1 Brooklands Drive Weybridge Surrey KT13 0SL to 7th Floor 33 King William Street London EC4R 9AT on 2025-02-28
dot icon27/02/2025
Full accounts made up to 2024-05-31
dot icon06/02/2025
Termination of appointment of Dena Michelle Lo'bue as a secretary on 2025-02-06
dot icon07/05/2024
Confirmation statement made on 2024-04-24 with no updates
dot icon04/03/2024
Full accounts made up to 2023-05-31
dot icon04/05/2023
Confirmation statement made on 2023-04-24 with updates
dot icon28/04/2022
Confirmation statement made on 2022-04-24 with updates
dot icon02/03/2022
Full accounts made up to 2021-05-31
dot icon26/04/2021
Confirmation statement made on 2021-04-24 with no updates
dot icon22/03/2021
Full accounts made up to 2020-05-31
dot icon27/04/2020
Confirmation statement made on 2020-04-24 with no updates
dot icon19/12/2019
Full accounts made up to 2019-05-31
dot icon16/10/2019
Appointment of Mr Stephen James Hamilton as a director on 2019-10-09
dot icon15/10/2019
Appointment of Mr Michael James Timewell as a director on 2019-10-09
dot icon15/10/2019
Termination of appointment of Clifford Andrew Bottomley as a director on 2019-10-09
dot icon15/10/2019
Termination of appointment of Paul Justin Robert Bothamley as a director on 2019-10-09
dot icon25/04/2019
Confirmation statement made on 2019-04-24 with no updates
dot icon23/12/2018
Full accounts made up to 2018-05-31
dot icon24/04/2018
Confirmation statement made on 2018-04-24 with no updates
dot icon29/12/2017
Full accounts made up to 2017-05-31
dot icon24/04/2017
Confirmation statement made on 2017-04-24 with updates
dot icon25/01/2017
Full accounts made up to 2016-05-31
dot icon26/04/2016
Annual return made up to 2016-04-24 with full list of shareholders
dot icon10/02/2016
Appointment of Dena Michelle Lo'bue as a secretary on 2016-02-10
dot icon10/02/2016
Termination of appointment of Robin David Thurston as a secretary on 2016-02-10
dot icon30/12/2015
Full accounts made up to 2015-05-31
dot icon19/08/2015
Appointment of Mr Paul Justin Robert Bothamley as a director on 2015-08-19
dot icon19/08/2015
Appointment of Clifford Andrew Bottomley as a director on 2015-08-19
dot icon19/08/2015
Termination of appointment of Robin David Thurston as a director on 2015-08-19
dot icon19/08/2015
Termination of appointment of Asim Iftikhar Chohan as a director on 2015-08-19
dot icon05/05/2015
Annual return made up to 2015-04-24 with full list of shareholders
dot icon23/04/2015
Registered office address changed from Knowle Hill Park Fairmile Lane Cobham Surrey KT11 2PD to Velocity V1 Brooklands Drive Weybridge Surrey KT13 0SL on 2015-04-23
dot icon20/11/2014
Full accounts made up to 2014-05-31
dot icon24/04/2014
Annual return made up to 2014-04-24 with full list of shareholders
dot icon13/11/2013
Full accounts made up to 2013-05-31
dot icon07/08/2013
Director's details changed for Mr Robin David Thurston on 2013-08-07
dot icon07/08/2013
Secretary's details changed for Mr Robin David Thurston on 2013-08-07
dot icon19/06/2013
Re-registration of Memorandum and Articles
dot icon19/06/2013
Resolutions
dot icon19/06/2013
Certificate of re-registration from Public Limited Company to Private
dot icon19/06/2013
Re-registration from a public company to a private limited company
dot icon25/04/2013
Annual return made up to 2013-04-24 with full list of shareholders
dot icon06/11/2012
Full accounts made up to 2012-05-31
dot icon15/06/2012
Miscellaneous
dot icon12/06/2012
Auditor's resignation
dot icon01/05/2012
Annual return made up to 2012-04-24 with full list of shareholders
dot icon06/02/2012
Appointment of Mr Asim Chohan as a director
dot icon03/02/2012
Full accounts made up to 2011-05-31
dot icon01/02/2012
Termination of appointment of Christine Van Eeckhout as a director
dot icon10/05/2011
Annual return made up to 2011-04-24 with full list of shareholders
dot icon10/03/2011
Appointment of Christine Van Eeckhout as a director
dot icon10/03/2011
Termination of appointment of Raymond Ward as a director
dot icon19/11/2010
Full accounts made up to 2010-05-30
dot icon05/05/2010
Annual return made up to 2010-04-24 with full list of shareholders
dot icon19/03/2010
Director's details changed for Raymond Geoffrey Ward on 2010-03-02
dot icon13/01/2010
Full accounts made up to 2009-05-31
dot icon01/05/2009
Return made up to 26/04/09; full list of members
dot icon01/12/2008
Full accounts made up to 2008-05-31
dot icon29/04/2008
Return made up to 26/04/08; full list of members
dot icon13/02/2008
Full accounts made up to 2007-05-31
dot icon04/02/2008
Director resigned
dot icon14/05/2007
Return made up to 26/04/07; full list of members
dot icon24/03/2007
Director's particulars changed
dot icon15/01/2007
New director appointed
dot icon15/12/2006
Full accounts made up to 2006-05-31
dot icon28/04/2006
Return made up to 26/04/06; full list of members
dot icon21/12/2005
Full accounts made up to 2005-05-31
dot icon15/06/2005
Return made up to 26/04/05; full list of members
dot icon11/04/2005
Director resigned
dot icon11/04/2005
Director resigned
dot icon11/04/2005
Director resigned
dot icon16/03/2005
New director appointed
dot icon11/01/2005
Director's particulars changed
dot icon06/01/2005
Full accounts made up to 2004-05-31
dot icon28/10/2004
Memorandum and Articles of Association
dot icon04/10/2004
Certificate of reduction of issued capital
dot icon28/09/2004
Reduction of iss capital and minute (oc)
dot icon23/09/2004
Director resigned
dot icon20/07/2004
Resolutions
dot icon20/07/2004
Resolutions
dot icon12/07/2004
Director resigned
dot icon12/07/2004
Director resigned
dot icon14/05/2004
Return made up to 26/04/04; full list of members
dot icon26/04/2004
Director resigned
dot icon17/09/2003
Full accounts made up to 2003-05-31
dot icon22/07/2003
Director's particulars changed
dot icon01/05/2003
Return made up to 26/04/03; full list of members
dot icon10/02/2003
Director resigned
dot icon08/02/2003
Director resigned
dot icon08/02/2003
Director resigned
dot icon08/02/2003
New director appointed
dot icon08/02/2003
New director appointed
dot icon15/01/2003
Declaration of satisfaction of mortgage/charge
dot icon30/12/2002
New director appointed
dot icon27/11/2002
New director appointed
dot icon27/11/2002
New director appointed
dot icon27/11/2002
New director appointed
dot icon27/11/2002
New director appointed
dot icon25/09/2002
Full accounts made up to 2002-05-31
dot icon15/06/2002
Director resigned
dot icon25/04/2002
Return made up to 26/04/02; full list of members
dot icon06/02/2002
Director's particulars changed
dot icon10/09/2001
Full accounts made up to 2001-05-31
dot icon03/08/2001
Director resigned
dot icon02/05/2001
Return made up to 26/04/01; change of members
dot icon07/02/2001
Resolutions
dot icon17/01/2001
New director appointed
dot icon27/12/2000
Resolutions
dot icon12/12/2000
Director resigned
dot icon27/10/2000
Ad 03/10/00--------- us$ si 305000@1=305000 us$ ic 261000000/261305000
dot icon20/09/2000
Director's particulars changed
dot icon13/09/2000
Full accounts made up to 2000-05-31
dot icon18/08/2000
Director's particulars changed
dot icon28/04/2000
Return made up to 26/04/00; full list of members
dot icon28/02/2000
Particulars of mortgage/charge
dot icon03/11/1999
Secretary resigned
dot icon24/09/1999
Secretary resigned
dot icon24/09/1999
New secretary appointed
dot icon07/09/1999
Full accounts made up to 1999-05-31
dot icon17/08/1999
Director's particulars changed
dot icon27/05/1999
Return made up to 26/04/99; full list of members
dot icon15/05/1999
New secretary appointed
dot icon15/05/1999
Secretary resigned
dot icon08/02/1999
New director appointed
dot icon08/02/1999
Director resigned
dot icon23/11/1998
Ad 18/11/98--------- us$ si 75000000@1=75000000 us$ ic 186000000/261000000
dot icon23/11/1998
Resolutions
dot icon23/11/1998
Resolutions
dot icon23/11/1998
Resolutions
dot icon23/11/1998
Resolutions
dot icon23/11/1998
Resolutions
dot icon16/09/1998
Ad 11/09/98--------- us$ si 25000000@1=25000000 us$ ic 161000000/186000000
dot icon16/09/1998
Ad 31/08/98--------- us$ si 50000000@1=50000000 us$ ic 111000000/161000000
dot icon08/09/1998
Memorandum and Articles of Association
dot icon08/09/1998
Nc inc already adjusted 31/08/98
dot icon08/09/1998
Resolutions
dot icon03/09/1998
Full accounts made up to 1998-05-31
dot icon01/09/1998
Memorandum and Articles of Association
dot icon01/09/1998
Ad 21/08/98--------- us$ si 50000000@1=50000000 us$ ic 61000000/111000000
dot icon01/09/1998
Ad 19/08/98--------- us$ si 25000000@1=25000000 us$ ic 36000000/61000000
dot icon01/09/1998
Resolutions
dot icon01/09/1998
Resolutions
dot icon01/09/1998
Us$ nc 50000000/150000000 19/08/98
dot icon17/06/1998
New director appointed
dot icon17/06/1998
Director resigned
dot icon04/06/1998
Director resigned
dot icon29/04/1998
Return made up to 26/04/98; full list of members
dot icon19/12/1997
New director appointed
dot icon19/12/1997
New secretary appointed
dot icon09/09/1997
Full accounts made up to 1997-05-31
dot icon04/05/1997
Return made up to 26/04/97; full list of members
dot icon05/03/1997
Auditor's resignation
dot icon24/12/1996
Full accounts made up to 1996-05-31
dot icon10/05/1996
Return made up to 26/04/96; no change of members
dot icon11/03/1996
New director appointed
dot icon11/03/1996
Director resigned
dot icon12/01/1996
New director appointed
dot icon29/11/1995
Director resigned
dot icon06/09/1995
Full accounts made up to 1995-05-31
dot icon04/05/1995
Return made up to 26/04/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/11/1994
Declaration of satisfaction of mortgage/charge
dot icon31/10/1994
Full accounts made up to 1994-05-31
dot icon28/07/1994
Resolutions
dot icon16/05/1994
Return made up to 26/04/94; full list of members
dot icon21/01/1994
Interim accounts made up to 1993-11-30
dot icon24/11/1993
Interim accounts made up to 1993-09-30
dot icon26/10/1993
Director resigned;new director appointed
dot icon07/10/1993
Particulars of mortgage/charge
dot icon05/10/1993
Full accounts made up to 1993-05-31
dot icon27/09/1993
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon27/09/1993
Re-registration of Memorandum and Articles
dot icon27/09/1993
Balance Sheet
dot icon27/09/1993
Auditor's report
dot icon27/09/1993
Auditor's statement
dot icon27/09/1993
Declaration on reregistration from private to PLC
dot icon27/09/1993
Application for reregistration from private to PLC
dot icon27/09/1993
Resolutions
dot icon21/09/1993
New director appointed
dot icon09/09/1993
Ad 07/09/93--------- £ si 49998@1=49998 £ ic 2/50000
dot icon09/09/1993
Nc inc already adjusted 07/09/93
dot icon09/09/1993
Resolutions
dot icon09/09/1993
Resolutions
dot icon04/06/1993
Ad 26/05/93--------- £ si 16000000@1=16000000 £ ic 2/16000002
dot icon04/06/1993
Resolutions
dot icon04/06/1993
Resolutions
dot icon04/06/1993
£ nc 2/30000002 26/05/93
dot icon29/04/1993
Return made up to 26/04/93; full list of members
dot icon21/10/1992
Full accounts made up to 1992-05-31
dot icon15/10/1992
Director resigned
dot icon20/05/1992
Return made up to 26/04/92; no change of members
dot icon08/04/1992
Director resigned;new director appointed
dot icon22/11/1991
Director's particulars changed
dot icon22/11/1991
Full accounts made up to 1991-05-31
dot icon05/09/1991
Registered office changed on 05/09/91 from: 3 shortlands london W6 8RT
dot icon22/05/1991
Return made up to 26/04/91; full list of members
dot icon26/03/1991
Accounting reference date shortened from 01/06 to 31/05
dot icon05/12/1990
Ad 30/11/90--------- us$ si 500000@1=500000 us$ ic 15000002/15500002
dot icon07/09/1990
Full accounts made up to 1990-05-31
dot icon17/08/1990
Accounting reference date shortened from 31/05 to 01/06
dot icon22/06/1990
Particulars of mortgage/charge
dot icon06/06/1990
Ad 22/05/90--------- us$ si 15000000@1=15000000 us$ ic 2/15000002
dot icon06/06/1990
Resolutions
dot icon06/06/1990
Resolutions
dot icon06/06/1990
Nc inc already adjusted 22/05/90
dot icon06/06/1990
£ nc 20000000/2 22/05/90
dot icon05/06/1990
New director appointed
dot icon14/05/1990
Accounting reference date notified as 31/05
dot icon26/04/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
24/04/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hamilton, Stephen James
Director
09/10/2019 - Present
22
Timewell, Michael James
Director
09/10/2019 - Present
23
Lo'bue, Dena Michelle
Secretary
10/02/2016 - 06/02/2025
-

Persons with Significant Control

1
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 CARGILL FINANCIAL MARKETS LIMITED

CARGILL FINANCIAL MARKETS LIMITED is an(a) Active company incorporated on 26/04/1990 with the registered office located at 7th Floor 33 King William Street, London EC4R 9AT. 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 CARGILL FINANCIAL MARKETS LIMITED?

toggle

CARGILL FINANCIAL MARKETS LIMITED is currently Active. It was registered on 26/04/1990 .

Where is CARGILL FINANCIAL MARKETS LIMITED located?

toggle

CARGILL FINANCIAL MARKETS LIMITED is registered at 7th Floor 33 King William Street, London EC4R 9AT.

What does CARGILL FINANCIAL MARKETS LIMITED do?

toggle

CARGILL FINANCIAL MARKETS LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for CARGILL FINANCIAL MARKETS LIMITED?

toggle

The latest filing was on 01/04/2026: Satisfaction of charge 1 in full.