CARGILL FINANCIAL SERVICES EUROPE LIMITED

Register to unlock more data on OkredoRegister

CARGILL FINANCIAL SERVICES EUROPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06263287

Incorporation date

30/05/2007

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 30/05/2007)
dot icon16/10/2025
Full accounts made up to 2025-05-31
dot icon11/08/2025
Termination of appointment of Federico Urquidi Negron as a director on 2025-07-31
dot icon25/07/2025
Appointment of Mr Francisco Goncalves Gomes as a director on 2025-07-24
dot icon30/05/2025
Confirmation statement made on 2025-05-30 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 icon06/02/2025
Termination of appointment of Dena Michelle Lo'bue as a secretary on 2025-02-06
dot icon20/11/2024
Appointment of Mr Federico Urquidi Negron as a director on 2024-10-16
dot icon10/10/2024
Termination of appointment of Raymond Geoffrey Ward as a director on 2024-09-26
dot icon04/10/2024
Full accounts made up to 2024-05-31
dot icon04/06/2024
Confirmation statement made on 2024-05-30 with no updates
dot icon02/10/2023
Full accounts made up to 2023-05-31
dot icon11/07/2023
Director's details changed for Raymond Geoffrey Ward on 2021-05-27
dot icon30/05/2023
Confirmation statement made on 2023-05-30 with no updates
dot icon26/09/2022
Full accounts made up to 2022-05-31
dot icon03/08/2022
Appointment of Claire Margaret Shepherd as a director on 2022-07-22
dot icon03/08/2022
Termination of appointment of Keith Livingston Milne as a director on 2022-07-22
dot icon03/08/2022
Termination of appointment of Federico Urquidi Negron as a director on 2022-07-22
dot icon30/05/2022
Confirmation statement made on 2022-05-30 with no updates
dot icon04/05/2022
Appointment of Carlos Martinez as a director on 2022-05-01
dot icon29/09/2021
Full accounts made up to 2021-05-31
dot icon02/06/2021
Confirmation statement made on 2021-05-30 with no updates
dot icon24/09/2020
Full accounts made up to 2020-05-31
dot icon02/06/2020
Confirmation statement made on 2020-05-30 with no updates
dot icon01/10/2019
Full accounts made up to 2019-05-31
dot icon03/06/2019
Confirmation statement made on 2019-05-30 with no updates
dot icon18/12/2018
Appointment of Federico Urquidi Negron as a director on 2018-12-12
dot icon18/12/2018
Termination of appointment of Christopher Nigel Wade as a director on 2018-12-12
dot icon25/10/2018
Full accounts made up to 2018-05-31
dot icon26/09/2018
Termination of appointment of Jonathan Allan Edwards as a director on 2018-09-26
dot icon06/06/2018
Confirmation statement made on 2018-05-30 with no updates
dot icon02/10/2017
Full accounts made up to 2017-05-31
dot icon08/06/2017
Confirmation statement made on 2017-05-30 with updates
dot icon03/03/2017
Full accounts made up to 2016-05-31
dot icon08/06/2016
Annual return made up to 2016-05-30 with full list of shareholders
dot icon02/03/2016
Termination of appointment of Robin David Thurston as a secretary on 2016-02-23
dot icon02/03/2016
Appointment of Dena Michelle Lo'bue as a secretary on 2016-02-23
dot icon03/02/2016
Full accounts made up to 2015-05-31
dot icon11/01/2016
Statement of capital following an allotment of shares on 2016-01-08
dot icon17/09/2015
Appointment of Keith Livingston Milne as a director on 2015-09-08
dot icon09/06/2015
Annual return made up to 2015-05-30 with full list of shareholders
dot icon23/04/2015
Registered office address changed from Knowls Hill Park Fairmile Lane Cobham Surrey KT11 2PD to Velocity V1 Brooklands Drive Weybridge Surrey KT13 0SL on 2015-04-23
dot icon23/01/2015
Statement of company's objects
dot icon23/01/2015
Resolutions
dot icon21/01/2015
Statement of capital following an allotment of shares on 2015-01-20
dot icon15/12/2014
Full accounts made up to 2014-05-31
dot icon09/12/2014
Statement of capital following an allotment of shares on 2014-12-08
dot icon09/12/2014
Termination of appointment of Gladys Atalia Negrete-Lampat as a director on 2014-12-08
dot icon10/09/2014
Resolutions
dot icon04/09/2014
Statement of capital following an allotment of shares on 2014-08-13
dot icon04/09/2014
Statement of capital following an allotment of shares on 2014-08-13
dot icon19/06/2014
Annual return made up to 2014-05-30 with full list of shareholders
dot icon20/03/2014
Director's details changed for Jonathan Allan Edwards on 2009-12-31
dot icon03/03/2014
Full accounts made up to 2013-05-31
dot icon02/10/2013
Miscellaneous
dot icon07/08/2013
Secretary's details changed for Mr Robin David Thurston on 2013-08-07
dot icon22/07/2013
Appointment of Mr Christopher Nigel Wade as a director
dot icon25/06/2013
Annual return made up to 2013-05-30 with full list of shareholders
dot icon03/04/2013
Termination of appointment of Richard Nield as a director
dot icon16/11/2012
Appointment of Gladys Atalia Negrete-Lampat as a director
dot icon16/11/2012
Appointment of Raymond Geoffrey Ward as a director
dot icon30/10/2012
Full accounts made up to 2012-05-31
dot icon25/10/2012
Termination of appointment of Sheryl Rogers as a director
dot icon25/10/2012
Termination of appointment of Judith Mawhood as a director
dot icon22/06/2012
Annual return made up to 2012-05-30 with full list of shareholders
dot icon30/01/2012
Full accounts made up to 2011-05-31
dot icon03/06/2011
Annual return made up to 2011-05-30 with full list of shareholders
dot icon03/10/2010
Full accounts made up to 2010-05-31
dot icon23/09/2010
Director's details changed for Richard Ian Nield on 2010-09-23
dot icon16/07/2010
Director's details changed for Jonathan Allan Edwards on 2010-07-16
dot icon09/06/2010
Annual return made up to 2010-05-30 with full list of shareholders
dot icon09/06/2010
Director's details changed for Judith Helen Mawhood on 2010-01-01
dot icon09/06/2010
Director's details changed for Jonathan Allan Edwards on 2010-01-01
dot icon25/05/2010
Statement of capital following an allotment of shares on 2010-05-19
dot icon19/12/2009
Appointment of Sheryl Marie Rogers as a director
dot icon24/09/2009
Full accounts made up to 2009-05-31
dot icon12/08/2009
Appointment terminated director graham trask
dot icon09/06/2009
Return made up to 30/05/09; full list of members
dot icon20/04/2009
Memorandum and Articles of Association
dot icon20/04/2009
Ad 06/04/09\usd si 999999@1=999999\usd ic 1/1000000\
dot icon20/04/2009
Nc inc already adjusted 06/04/09
dot icon20/04/2009
Resolutions
dot icon21/11/2008
Full accounts made up to 2008-05-31
dot icon15/09/2008
Director appointed jonathan allan edwards
dot icon04/06/2008
Return made up to 30/05/08; full list of members
dot icon13/03/2008
Director appointed judith helen mawhood
dot icon30/05/2007
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
30/05/2026
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shepherd, Claire Margaret
Director
22/07/2022 - Present
10
Tahiri, Silvi
Director
21/02/2025 - Present
-
Ward, Raymond Geoffrey
Director
25/10/2012 - 26/09/2024
61
Urquidi Negron, Federico
Director
16/10/2024 - 31/07/2025
15
Lo'bue, Dena Michelle
Secretary
23/02/2016 - 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 SERVICES EUROPE LIMITED

CARGILL FINANCIAL SERVICES EUROPE LIMITED is an(a) Active company incorporated on 30/05/2007 with the registered office located at 7th Floor 33 King William Street, London EC4R 9AT. There are currently 3 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 SERVICES EUROPE LIMITED?

toggle

CARGILL FINANCIAL SERVICES EUROPE LIMITED is currently Active. It was registered on 30/05/2007 .

Where is CARGILL FINANCIAL SERVICES EUROPE LIMITED located?

toggle

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

What does CARGILL FINANCIAL SERVICES EUROPE LIMITED do?

toggle

CARGILL FINANCIAL SERVICES EUROPE LIMITED operates in the Activities auxiliary to financial intermediation n.e.c. (66.19 - SIC 2007) sector.

What is the latest filing for CARGILL FINANCIAL SERVICES EUROPE LIMITED?

toggle

The latest filing was on 16/10/2025: Full accounts made up to 2025-05-31.