CARGILL GLOBAL FUNDING PLC

Register to unlock more data on OkredoRegister

CARGILL GLOBAL FUNDING PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02857033

Incorporation date

24/09/1993

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 24/09/1993)
dot icon03/12/2025
Full accounts made up to 2025-05-31
dot icon24/09/2025
Confirmation statement made on 2025-09-24 with no updates
dot icon24/09/2025
Change of details for Cargill Holdings as a person with significant control on 2025-02-28
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 icon06/02/2025
Appointment of Mrs Holly Caroline Webster as a secretary on 2025-02-06
dot icon06/12/2024
Full accounts made up to 2024-05-31
dot icon30/09/2024
Confirmation statement made on 2024-09-24 with updates
dot icon16/05/2024
Statement of capital following an allotment of shares on 2024-04-24
dot icon09/05/2024
Resolutions
dot icon08/12/2023
Full accounts made up to 2023-05-31
dot icon27/09/2023
Confirmation statement made on 2023-09-24 with updates
dot icon11/11/2022
Full accounts made up to 2022-05-31
dot icon27/09/2022
Confirmation statement made on 2022-09-24 with no updates
dot icon01/06/2022
Appointment of Nicholas Michael Carter as a director on 2022-05-31
dot icon31/05/2022
Termination of appointment of Judith Helen Mawhood as a director on 2022-05-31
dot icon13/10/2021
Full accounts made up to 2021-05-31
dot icon27/09/2021
Confirmation statement made on 2021-09-24 with no updates
dot icon14/10/2020
Full accounts made up to 2020-05-31
dot icon29/09/2020
Confirmation statement made on 2020-09-24 with no updates
dot icon24/01/2020
Appointment of David Michael Collings as a director on 2020-01-23
dot icon23/01/2020
Termination of appointment of Jayme Donald Olson as a director on 2020-01-23
dot icon12/10/2019
Full accounts made up to 2019-05-31
dot icon25/09/2019
Confirmation statement made on 2019-09-24 with no updates
dot icon03/01/2019
Appointment of Alison Mulholland as a director on 2018-12-20
dot icon03/01/2019
Termination of appointment of Richard Ian Nield as a director on 2018-12-20
dot icon23/10/2018
Full accounts made up to 2018-05-31
dot icon24/09/2018
Confirmation statement made on 2018-09-24 with no updates
dot icon17/07/2018
Director's details changed for Jayme Donald Olson on 2018-07-17
dot icon13/03/2018
Withdrawal of a person with significant control statement on 2018-03-13
dot icon17/10/2017
Full accounts made up to 2017-05-31
dot icon26/09/2017
Confirmation statement made on 2017-09-24 with no updates
dot icon26/09/2017
Notification of Cargill Holdings as a person with significant control on 2016-04-06
dot icon04/04/2017
Director's details changed for Mr Richard Ian Nield on 2016-07-01
dot icon19/01/2017
Statement of company's objects
dot icon19/01/2017
Resolutions
dot icon16/11/2016
Termination of appointment of Christopher William Oliver as a director on 2016-11-16
dot icon01/11/2016
Full accounts made up to 2016-05-31
dot icon04/10/2016
Confirmation statement made on 2016-09-24 with updates
dot icon02/03/2016
Appointment of Dena Michelle Lo'bue as a secretary on 2016-02-23
dot icon02/03/2016
Termination of appointment of Robin David Thurston as a secretary on 2016-02-23
dot icon06/12/2015
Full accounts made up to 2015-05-31
dot icon08/10/2015
Annual return made up to 2015-09-24 with full list of shareholders
dot icon27/04/2015
Director's details changed for Judith Helen Mawhood on 2015-04-27
dot icon27/04/2015
Registered office address changed from Knowle Hill Park Fairmile Lane Cobham Surrey KT11 2PD to Velocity V1 Brooklands Drive Weybridge Surrey KT13 0SL on 2015-04-27
dot icon22/04/2015
Director's details changed for Jayme Donald Olson on 2015-04-16
dot icon15/04/2015
Director's details changed for Christopher William Oliver on 2015-04-15
dot icon04/11/2014
Appointment of Mr Richard Ian Nield as a director on 2014-10-27
dot icon04/11/2014
Termination of appointment of Elizabeth Esther Horton as a director on 2014-10-27
dot icon21/10/2014
Annual return made up to 2014-09-24 with full list of shareholders
dot icon16/10/2014
Full accounts made up to 2014-05-31
dot icon25/10/2013
Miscellaneous
dot icon17/10/2013
Full accounts made up to 2013-05-31
dot icon17/10/2013
Miscellaneous
dot icon17/10/2013
Auditor's resignation
dot icon24/09/2013
Annual return made up to 2013-09-24 with full list of shareholders
dot icon08/08/2013
Secretary's details changed for Mr Robin David Thurston on 2013-08-07
dot icon08/05/2013
Appointment of Elizabeth Esther Horton as a director
dot icon08/05/2013
Termination of appointment of Richard Nield as a director
dot icon15/10/2012
Full accounts made up to 2012-05-31
dot icon27/09/2012
Annual return made up to 2012-09-24 with full list of shareholders
dot icon03/11/2011
Full accounts made up to 2011-05-31
dot icon29/09/2011
Annual return made up to 2011-09-24 with full list of shareholders
dot icon26/11/2010
Full accounts made up to 2010-05-31
dot icon24/09/2010
Annual return made up to 2010-09-24 with full list of shareholders
dot icon24/09/2010
Director's details changed for Jayme Donald Olson on 2010-09-24
dot icon23/09/2010
Director's details changed for Richard Ian Nield on 2010-09-23
dot icon07/12/2009
Full accounts made up to 2009-05-31
dot icon09/10/2009
Annual return made up to 2009-09-24 with full list of shareholders
dot icon21/11/2008
Full accounts made up to 2008-05-31
dot icon24/09/2008
Return made up to 24/09/08; full list of members
dot icon19/06/2008
Appointment terminated director thierry brumter
dot icon11/03/2008
Director's change of particulars / judith mawhood / 05/03/2008
dot icon23/12/2007
Full accounts made up to 2007-05-31
dot icon02/12/2007
New director appointed
dot icon02/12/2007
Director resigned
dot icon24/09/2007
Return made up to 24/09/07; full list of members
dot icon25/05/2007
Director's particulars changed
dot icon08/11/2006
Full accounts made up to 2006-05-31
dot icon25/09/2006
Return made up to 24/09/06; full list of members
dot icon30/09/2005
Return made up to 24/09/05; full list of members
dot icon28/09/2005
Full accounts made up to 2005-05-31
dot icon04/10/2004
Return made up to 24/09/04; no change of members
dot icon09/09/2004
Full accounts made up to 2004-05-31
dot icon08/10/2003
Return made up to 24/09/03; full list of members
dot icon16/09/2003
Full accounts made up to 2003-05-31
dot icon16/08/2003
Particulars of mortgage/charge
dot icon05/08/2003
Particulars of mortgage/charge
dot icon01/10/2002
Full accounts made up to 2002-05-31
dot icon26/09/2002
Return made up to 24/09/02; full list of members
dot icon18/06/2002
Director's particulars changed
dot icon06/02/2002
New director appointed
dot icon06/02/2002
New director appointed
dot icon06/02/2002
New director appointed
dot icon06/02/2002
Director resigned
dot icon06/02/2002
Director resigned
dot icon06/02/2002
Director resigned
dot icon15/01/2002
Full accounts made up to 2001-05-31
dot icon02/10/2001
Return made up to 24/09/01; full list of members
dot icon19/09/2001
Particulars of mortgage/charge
dot icon19/09/2001
Particulars of mortgage/charge
dot icon12/12/2000
Director resigned
dot icon12/12/2000
New director appointed
dot icon16/11/2000
Full accounts made up to 2000-05-31
dot icon27/09/2000
Return made up to 24/09/00; full list of members
dot icon20/09/2000
Director's particulars changed
dot icon12/01/2000
Listing of particulars
dot icon03/11/1999
Secretary resigned
dot icon03/11/1999
New secretary appointed
dot icon04/10/1999
Return made up to 24/09/99; full list of members
dot icon29/09/1999
Full accounts made up to 1999-05-31
dot icon24/09/1999
Secretary resigned
dot icon08/02/1999
New director appointed
dot icon08/02/1999
Director resigned
dot icon27/01/1999
Listing of particulars
dot icon26/10/1998
Full accounts made up to 1998-05-31
dot icon01/10/1998
Return made up to 24/09/98; full list of members
dot icon26/06/1998
New secretary appointed
dot icon17/06/1998
New director appointed
dot icon17/06/1998
Director resigned
dot icon19/12/1997
Secretary resigned
dot icon19/12/1997
Director resigned
dot icon19/12/1997
Director resigned
dot icon19/12/1997
New director appointed
dot icon19/12/1997
New secretary appointed
dot icon18/12/1997
Listing of particulars
dot icon24/10/1997
Return made up to 24/09/97; no change of members
dot icon09/10/1997
Full accounts made up to 1997-05-31
dot icon05/03/1997
Auditor's resignation
dot icon24/12/1996
Full accounts made up to 1996-05-31
dot icon20/12/1996
Listing of particulars
dot icon28/10/1996
Director resigned
dot icon28/10/1996
New director appointed
dot icon10/10/1996
Return made up to 24/09/96; full list of members
dot icon11/03/1996
New director appointed
dot icon30/11/1995
Full accounts made up to 1995-05-31
dot icon02/10/1995
Return made up to 24/09/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon31/10/1994
Full accounts made up to 1994-05-31
dot icon07/10/1994
Return made up to 24/09/94; full list of members
dot icon08/08/1994
Director resigned;new director appointed
dot icon18/02/1994
Ad 24/11/93--------- us$ si 4981402@1
dot icon04/01/1994
Ad 24/11/93--------- us$ si 4981402@1=4981402 us$ ic 0/4981402
dot icon08/10/1993
Certificate of authorisation to commence business and borrow
dot icon08/10/1993
Application to commence business
dot icon06/10/1993
Ad 04/10/93--------- £ si 49998@1=49998 £ ic 2/50000
dot icon06/10/1993
Accounting reference date notified as 31/05
dot icon06/10/1993
New director appointed
dot icon06/10/1993
New director appointed
dot icon06/10/1993
New director appointed
dot icon24/09/1993
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
24/09/2026
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
30/11/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Collings, David Michael
Director
23/01/2020 - Present
1
Mulholland, Alison
Director
20/12/2018 - Present
2
Lo'bue, Dena Michelle
Secretary
23/02/2016 - 06/02/2025
-
Webster, Holly Caroline
Secretary
06/02/2025 - Present
-
Carter, Nicholas Michael
Director
31/05/2022 - Present
-

Persons with Significant Control

2
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 GLOBAL FUNDING PLC

CARGILL GLOBAL FUNDING PLC is an(a) Active company incorporated on 24/09/1993 with the registered office located at 7th Floor 33 King William Street, London EC4R 9AT. There are currently 4 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 GLOBAL FUNDING PLC?

toggle

CARGILL GLOBAL FUNDING PLC is currently Active. It was registered on 24/09/1993 .

Where is CARGILL GLOBAL FUNDING PLC located?

toggle

CARGILL GLOBAL FUNDING PLC is registered at 7th Floor 33 King William Street, London EC4R 9AT.

What does CARGILL GLOBAL FUNDING PLC do?

toggle

CARGILL GLOBAL FUNDING PLC operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for CARGILL GLOBAL FUNDING PLC?

toggle

The latest filing was on 03/12/2025: Full accounts made up to 2025-05-31.