Cargill Financial Markets Limited WEYBRIDGE


Founded in 1990, Cargill Financial Markets, classified under reg no. 02496185 is an active company. Currently registered at Velocity V1 KT13 0SL, Weybridge the company has been in the business for 34 years. Its financial year was closed on May 31 and its latest financial statement was filed on 2022/05/31.

Currently there are 2 directors in the the firm, namely Stephen H. and Michael T.. In addition one secretary - Dena L. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Cargill Financial Markets Limited Address / Contact

Office Address Velocity V1
Office Address2 Brooklands Drive
Town Weybridge
Post code KT13 0SL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02496185
Date of Incorporation Thu, 26th Apr 1990
Industry Financial intermediation not elsewhere classified
End of financial Year 31st May
Company age 34 years old
Account next due date Thu, 29th Feb 2024 (107 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Wed, 8th May 2024 (2024-05-08)
Last confirmation statement dated Mon, 24th Apr 2023

Company staff

Stephen H.

Position: Director

Appointed: 09 October 2019

Michael T.

Position: Director

Appointed: 09 October 2019

Dena L.

Position: Secretary

Appointed: 10 February 2016

John R.

Position: Secretary

Resigned: 04 May 1999

Paul B.

Position: Director

Appointed: 19 August 2015

Resigned: 09 October 2019

Clifford B.

Position: Director

Appointed: 19 August 2015

Resigned: 09 October 2019

Asim C.

Position: Director

Appointed: 01 February 2012

Resigned: 19 August 2015

Christine V.

Position: Director

Appointed: 03 February 2011

Resigned: 01 February 2012

John R.

Position: Director

Appointed: 21 December 2006

Resigned: 31 January 2008

Robin T.

Position: Director

Appointed: 25 February 2005

Resigned: 19 August 2015

Steven P.

Position: Director

Appointed: 06 December 2002

Resigned: 24 January 2003

Jeffrey D.

Position: Director

Appointed: 06 December 2002

Resigned: 19 March 2004

Gary J.

Position: Director

Appointed: 06 December 2002

Resigned: 24 January 2003

James M.

Position: Director

Appointed: 08 November 2002

Resigned: 01 July 2004

Richard N.

Position: Director

Appointed: 08 November 2002

Resigned: 31 January 2003

Herve S.

Position: Director

Appointed: 08 November 2002

Resigned: 25 February 2005

John B.

Position: Director

Appointed: 08 November 2002

Resigned: 25 February 2005

Cornelis K.

Position: Director

Appointed: 30 November 2000

Resigned: 01 July 2004

Anne L.

Position: Secretary

Appointed: 14 September 1999

Resigned: 18 October 1999

Robin T.

Position: Secretary

Appointed: 04 May 1999

Resigned: 10 February 2016

Raymond W.

Position: Director

Appointed: 01 February 1999

Resigned: 03 February 2011

Jeremy L.

Position: Director

Appointed: 01 June 1998

Resigned: 03 September 2004

Jane F.

Position: Secretary

Appointed: 04 December 1997

Resigned: 14 September 1999

Jacobus D.

Position: Director

Appointed: 04 December 1997

Resigned: 26 July 2001

John O.

Position: Director

Appointed: 23 February 1996

Resigned: 01 February 1999

David M.

Position: Director

Appointed: 02 January 1996

Resigned: 01 June 1998

David R.

Position: Director

Appointed: 23 September 1993

Resigned: 01 June 1998

Einar H.

Position: Director

Appointed: 14 September 1993

Resigned: 14 November 1995

Paul T.

Position: Director

Appointed: 01 July 1993

Resigned: 30 November 2000

David R.

Position: Director

Appointed: 26 April 1992

Resigned: 23 September 1993

Robert B.

Position: Director

Appointed: 26 April 1992

Resigned: 23 February 1996

David C.

Position: Director

Appointed: 26 April 1992

Resigned: 25 February 2005

John R.

Position: Director

Appointed: 26 April 1992

Resigned: 31 May 2002

Earl Of Carrick

Position: Director

Appointed: 26 April 1992

Resigned: 05 October 1992

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As BizStats discovered, there is Cargill Holdings from Weybridge, England. This PSC is classified as "a private unlimited company with share capital", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Cargill Holdings

Velocity V1 Brooklands Drive, Weybridge, KT13 0SL, England

Legal authority England & Wales
Legal form Private Unlimited Company With Share Capital
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Reregistration Resolution
Full accounts for the period ending 2023/05/31
filed on: 4th, March 2024
Free Download (18 pages)

Company search

Advertisements