Background WavePink WaveYellow Wave

CARGILL FINANCIAL MARKETS LIMITED (02496185)

CARGILL FINANCIAL MARKETS LIMITED (02496185) is an active UK company. incorporated on 26 April 1990. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. CARGILL FINANCIAL MARKETS LIMITED has been registered for 35 years. Current directors include HAMILTON, Stephen James, TIMEWELL, Michael James.

Company Number
02496185
Status
active
Type
ltd
Incorporated
26 April 1990
Age
35 years
Address
7th Floor 33 King William Street, London, EC4R 9AT
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
HAMILTON, Stephen James, TIMEWELL, Michael James
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARGILL FINANCIAL MARKETS LIMITED

CARGILL FINANCIAL MARKETS LIMITED is an active company incorporated on 26 April 1990 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. CARGILL FINANCIAL MARKETS LIMITED was registered 35 years ago.(SIC: 64999)

Status

active

Active since 35 years ago

Company No

02496185

LTD Company

Age

35 Years

Incorporated 26 April 1990

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 4 March 2026 (Just now)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Full Accounts

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 24 April 2025 (11 months ago)
Submitted on 28 April 2025 (11 months ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026

Previous Company Names

CARGILL FINANCIAL MARKETS PLC
From: 27 September 1993To: 19 June 2013
CARGILL FINANCIAL SERVICES CORPORATION LIMITED
From: 26 April 1990To: 27 September 1993
Contact
Address

7th Floor 33 King William Street London, EC4R 9AT,

Previous Addresses

Velocity V1 Brooklands Drive Weybridge Surrey KT13 0SL
From: 23 April 2015To: 28 February 2025
Knowle Hill Park Fairmile Lane Cobham Surrey KT11 2PD
From: 26 April 1990To: 23 April 2015
Timeline

13 key events • 1990 - 2019

Funding Officers Ownership
Company Founded
Apr 90
Director Joined
Mar 11
Director Left
Mar 11
Director Left
Jan 12
Director Joined
Feb 12
Director Joined
Aug 15
Director Joined
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Oct 19
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

2 Active
32 Resigned

HAMILTON, Stephen James

Active
33 King William Street, LondonEC4R 9AT
Born July 1969
Director
Appointed 09 Oct 2019

TIMEWELL, Michael James

Active
33 King William Street, LondonEC4R 9AT
Born September 1974
Director
Appointed 09 Oct 2019

FULLER, Jane Alison

Resigned
Tudor Cottage Gasden Lane, WitleyGU8 5PN
Secretary
Appointed 04 Dec 1997
Resigned 14 Sept 1999

LEDERER, Anne Elizabeth

Resigned
12 Holroyd Road, LondonSW15 6LN
Secretary
Appointed 14 Sept 1999
Resigned 18 Oct 1999

LO'BUE, Dena Michelle

Resigned
Brooklands Drive, WeybridgeKT13 0SL
Secretary
Appointed 10 Feb 2016
Resigned 06 Feb 2025

REYNOLDS, John Christopher

Resigned
Summerden House, GuildfordGU5 0UD
Secretary
Appointed N/A
Resigned 04 May 1999

THURSTON, Robin David

Resigned
Brooklands Drive, WeybridgeKT13 0SL
Secretary
Appointed 04 May 1999
Resigned 10 Feb 2016

BEACH, Robert D

Resigned
2055 Salem Court, Long LakeFOREIGN
Born August 1946
Director
Appointed N/A
Resigned 23 Feb 1996

BOTHAMLEY, Paul Justin Robert

Resigned
Brooklands Drive, WeybridgeKT13 0SL
Born June 1965
Director
Appointed 19 Aug 2015
Resigned 09 Oct 2019

BOTTOMLEY, Clifford Andrew

Resigned
25 Great Pulteney Street, LondonW1F 9LT
Born August 1970
Director
Appointed 19 Aug 2015
Resigned 09 Oct 2019

BRICE, John Roger Simpson

Resigned
6 Warrenwood, LewesBN8 4JR
Born May 1962
Director
Appointed 08 Nov 2002
Resigned 25 Feb 2005

CHOHAN, Asim Iftikhar

Resigned
Brooklands Drive, WeybridgeKT13 0SL
Born January 1973
Director
Appointed 01 Feb 2012
Resigned 19 Aug 2015

CORRIDAN, David Patrick Leo

Resigned
Priory Lodge Tilford Road, FarnhamGU10 2EJ
Born May 1956
Director
Appointed N/A
Resigned 25 Feb 2005

DE JONG, Jacobus Gerardus Maria

Resigned
34 Clearwater Place, SurbitonKT6 4ET
Born September 1952
Director
Appointed 04 Dec 1997
Resigned 26 Jul 2001

DROBNY, Jeffrey Steven

Resigned
2240 Dwight Lane, Minnetonka
Born April 1966
Director
Appointed 06 Dec 2002
Resigned 19 Mar 2004

HAFSTAD, Einar Finn

Resigned
Argenta, CobhamKT11 2EN
Born January 1959
Director
Appointed 14 Sept 1993
Resigned 14 Nov 1995

JARRETT, Gary William

Resigned
28155 Boulder Drive, ShorewoodFOREIGN
Born November 1954
Director
Appointed 06 Dec 2002
Resigned 24 Jan 2003

KEMPENAAR, Cornelis Johannes

Resigned
The Old Vicarage, Worcester ParkKT4 7JL
Born August 1949
Director
Appointed 30 Nov 2000
Resigned 01 Jul 2004

LLEWELYN, Jeremy Kenneth

Resigned
Copperfields 14 Blackhills, EsherKT10 9JW
Born September 1961
Director
Appointed 01 Jun 1998
Resigned 03 Sept 2004

MACLENNAN, David Wood

Resigned
York House 37 Pine Walk, CobhamKT11 2HJ
Born May 1959
Director
Appointed 02 Jan 1996
Resigned 01 Jun 1998

MINSHULL, James Richard

Resigned
7a Castle Road, WeybridgeKT13 9QP
Born August 1967
Director
Appointed 08 Nov 2002
Resigned 01 Jul 2004

NIELD, Richard Ian

Resigned
2 Wix Hill Cottages, West HorsleyKT24 6EA
Born November 1963
Director
Appointed 08 Nov 2002
Resigned 31 Jan 2003

OSBORN, John Ernest

Resigned
12 Whiteoaks Leigh Hill Road, CobhamKT11 2HX
Born December 1954
Director
Appointed 23 Feb 1996
Resigned 01 Feb 1999

PUMILIA, Steven Colt

Resigned
4423 Sparrow Road, Minnesota
Born April 1960
Director
Appointed 06 Dec 2002
Resigned 24 Jan 2003

RAISBECK, David Wayne

Resigned
26640 Edgewood Road, MinneapolisFOREIGN
Born September 1949
Director
Appointed N/A
Resigned 23 Sept 1993

REYNOLDS, John Christopher

Resigned
Suite Stable Cottage, GuildfordGU5 0SX
Born March 1950
Director
Appointed 21 Dec 2006
Resigned 31 Jan 2008

REYNOLDS, John Christopher

Resigned
Summerden House, GuildfordGU5 0UD
Born March 1950
Director
Appointed N/A
Resigned 31 May 2002

ROGERS, David William

Resigned
1310 Phillps Drive, Long LakeMN55356
Born September 1951
Director
Appointed 23 Sept 1993
Resigned 01 Jun 1998

SARTEAU, Herve Leopold Denis

Resigned
1705 Emerson Av. South, MinneapolisFOREIGN
Born December 1963
Director
Appointed 08 Nov 2002
Resigned 25 Feb 2005

THURSTON, Robin David

Resigned
Brooklands Drive, WeybridgeKT13 0SL
Born March 1951
Director
Appointed 25 Feb 2005
Resigned 19 Aug 2015

TILLER, Paul John

Resigned
The Mallows, OxshottKT22 0HR
Born November 1944
Director
Appointed N/A
Resigned 30 Nov 2000

VAN EECKHOUT, Christine

Resigned
Knowle Hill Park, CobhamKT11 2PD
Born September 1972
Director
Appointed 03 Feb 2011
Resigned 01 Feb 2012

WARD, Raymond Geoffrey

Resigned
Knowle Hill Park, CobhamKT11 2PD
Born August 1964
Director
Appointed 01 Feb 1999
Resigned 03 Feb 2011

EARL OF CARRICK

Resigned
10 Neteherton Grove, LondonSW10 9TQ
Corporate director
Appointed N/A
Resigned 05 Oct 1992

Persons with significant control

1

Cargill Holdings

Active
33 King William Street, LondonEC4R 9AT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

213

Accounts With Accounts Type Full
4 March 2026
AAAnnual Accounts
Change To A Person With Significant Control
24 September 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
27 February 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 February 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
1 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
2 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
25 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
25 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Appoint Person Secretary Company With Name Date
10 February 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 February 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
30 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
23 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
20 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
Accounts With Accounts Type Full
13 November 2013
AAAnnual Accounts
Change Person Director Company With Change Date
7 August 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 August 2013
CH03Change of Secretary Details
Certificate Re Registration Public Limited Company To Private
19 June 2013
CERT10CERT10
Re Registration Memorandum Articles
19 June 2013
MARMAR
Resolution
19 June 2013
RESOLUTIONSResolutions
Reregistration Public To Private Company
19 June 2013
RR02RR02
Annual Return Company With Made Up Date Full List Shareholders
25 April 2013
AR01AR01
Accounts With Accounts Type Full
6 November 2012
AAAnnual Accounts
Miscellaneous
15 June 2012
MISCMISC
Auditors Resignation Company
12 June 2012
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Appoint Person Director Company With Name
6 February 2012
AP01Appointment of Director
Accounts With Accounts Type Full
3 February 2012
AAAnnual Accounts
Termination Director Company With Name
1 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Appoint Person Director Company With Name
10 March 2011
AP01Appointment of Director
Termination Director Company With Name
10 March 2011
TM01Termination of Director
Accounts With Accounts Type Full
19 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2010
AR01AR01
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
13 January 2010
AAAnnual Accounts
Legacy
1 May 2009
363aAnnual Return
Accounts With Accounts Type Full
1 December 2008
AAAnnual Accounts
Legacy
29 April 2008
363aAnnual Return
Accounts With Accounts Type Full
13 February 2008
AAAnnual Accounts
Legacy
4 February 2008
288bResignation of Director or Secretary
Legacy
14 May 2007
363aAnnual Return
Legacy
24 March 2007
288cChange of Particulars
Legacy
15 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 December 2006
AAAnnual Accounts
Legacy
28 April 2006
363aAnnual Return
Accounts With Accounts Type Full
21 December 2005
AAAnnual Accounts
Legacy
15 June 2005
363sAnnual Return (shuttle)
Legacy
11 April 2005
288bResignation of Director or Secretary
Legacy
11 April 2005
288bResignation of Director or Secretary
Legacy
11 April 2005
288bResignation of Director or Secretary
Legacy
16 March 2005
288aAppointment of Director or Secretary
Legacy
11 January 2005
288cChange of Particulars
Accounts With Accounts Type Full
6 January 2005
AAAnnual Accounts
Memorandum Articles
28 October 2004
MEM/ARTSMEM/ARTS
Certificate Capital Reduction Issued Capital
4 October 2004
CERT15CERT15
Legacy
28 September 2004
OC138OC138
Legacy
23 September 2004
288bResignation of Director or Secretary
Resolution
20 July 2004
RESOLUTIONSResolutions
Resolution
20 July 2004
RESOLUTIONSResolutions
Legacy
12 July 2004
288bResignation of Director or Secretary
Legacy
12 July 2004
288bResignation of Director or Secretary
Legacy
14 May 2004
363aAnnual Return
Legacy
26 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 September 2003
AAAnnual Accounts
Legacy
22 July 2003
288cChange of Particulars
Legacy
1 May 2003
363aAnnual Return
Legacy
10 February 2003
288bResignation of Director or Secretary
Legacy
8 February 2003
288bResignation of Director or Secretary
Legacy
8 February 2003
288bResignation of Director or Secretary
Legacy
8 February 2003
288aAppointment of Director or Secretary
Legacy
8 February 2003
288aAppointment of Director or Secretary
Legacy
15 January 2003
403aParticulars of Charge Subject to s859A
Legacy
30 December 2002
288aAppointment of Director or Secretary
Legacy
27 November 2002
288aAppointment of Director or Secretary
Legacy
27 November 2002
288aAppointment of Director or Secretary
Legacy
27 November 2002
288aAppointment of Director or Secretary
Legacy
27 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 September 2002
AAAnnual Accounts
Legacy
15 June 2002
288bResignation of Director or Secretary
Legacy
25 April 2002
363aAnnual Return
Legacy
6 February 2002
288cChange of Particulars
Accounts With Accounts Type Full
10 September 2001
AAAnnual Accounts
Legacy
3 August 2001
288bResignation of Director or Secretary
Legacy
2 May 2001
363aAnnual Return
Resolution
7 February 2001
RESOLUTIONSResolutions
Legacy
17 January 2001
288aAppointment of Director or Secretary
Resolution
27 December 2000
RESOLUTIONSResolutions
Legacy
12 December 2000
288bResignation of Director or Secretary
Legacy
27 October 2000
88(2)R88(2)R
Legacy
20 September 2000
288cChange of Particulars
Accounts With Accounts Type Full
13 September 2000
AAAnnual Accounts
Legacy
18 August 2000
288cChange of Particulars
Legacy
28 April 2000
363aAnnual Return
Legacy
28 February 2000
395Particulars of Mortgage or Charge
Legacy
3 November 1999
288bResignation of Director or Secretary
Legacy
24 September 1999
288bResignation of Director or Secretary
Legacy
24 September 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 September 1999
AAAnnual Accounts
Legacy
17 August 1999
288cChange of Particulars
Legacy
27 May 1999
363aAnnual Return
Legacy
15 May 1999
288aAppointment of Director or Secretary
Legacy
15 May 1999
288bResignation of Director or Secretary
Legacy
8 February 1999
288aAppointment of Director or Secretary
Legacy
8 February 1999
288bResignation of Director or Secretary
Legacy
23 November 1998
88(2)R88(2)R
Resolution
23 November 1998
RESOLUTIONSResolutions
Resolution
23 November 1998
RESOLUTIONSResolutions
Resolution
23 November 1998
RESOLUTIONSResolutions
Resolution
23 November 1998
RESOLUTIONSResolutions
Resolution
23 November 1998
RESOLUTIONSResolutions
Legacy
16 September 1998
88(2)R88(2)R
Legacy
16 September 1998
88(2)R88(2)R
Memorandum Articles
8 September 1998
MEM/ARTSMEM/ARTS
Legacy
8 September 1998
123Notice of Increase in Nominal Capital
Resolution
8 September 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 September 1998
AAAnnual Accounts
Memorandum Articles
1 September 1998
MEM/ARTSMEM/ARTS
Legacy
1 September 1998
88(2)R88(2)R
Legacy
1 September 1998
88(2)R88(2)R
Resolution
1 September 1998
RESOLUTIONSResolutions
Resolution
1 September 1998
RESOLUTIONSResolutions
Legacy
1 September 1998
123Notice of Increase in Nominal Capital
Legacy
17 June 1998
288aAppointment of Director or Secretary
Legacy
17 June 1998
288bResignation of Director or Secretary
Legacy
4 June 1998
288bResignation of Director or Secretary
Legacy
29 April 1998
363aAnnual Return
Legacy
19 December 1997
288aAppointment of Director or Secretary
Legacy
19 December 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 September 1997
AAAnnual Accounts
Legacy
4 May 1997
363sAnnual Return (shuttle)
Auditors Resignation Company
5 March 1997
AUDAUD
Accounts With Accounts Type Full
24 December 1996
AAAnnual Accounts
Legacy
10 May 1996
363sAnnual Return (shuttle)
Legacy
11 March 1996
288288
Legacy
11 March 1996
288288
Legacy
12 January 1996
288288
Legacy
29 November 1995
288288
Accounts With Accounts Type Full
6 September 1995
AAAnnual Accounts
Legacy
4 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
12 November 1994
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
31 October 1994
AAAnnual Accounts
Resolution
28 July 1994
RESOLUTIONSResolutions
Legacy
16 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Interim
21 January 1994
AAAnnual Accounts
Accounts With Accounts Type Interim
24 November 1993
AAAnnual Accounts
Legacy
26 October 1993
288288
Legacy
7 October 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 October 1993
AAAnnual Accounts
Certificate Change Of Name Re Registration Private To Public Limited Company
27 September 1993
CERT7CERT7
Re Registration Memorandum Articles
27 September 1993
MARMAR
Accounts Balance Sheet
27 September 1993
BSBS
Auditors Report
27 September 1993
AUDRAUDR
Auditors Statement
27 September 1993
AUDSAUDS
Legacy
27 September 1993
43(3)e43(3)e
Legacy
27 September 1993
43(3)43(3)
Resolution
27 September 1993
RESOLUTIONSResolutions
Legacy
21 September 1993
288288
Legacy
9 September 1993
88(2)R88(2)R
Legacy
9 September 1993
123Notice of Increase in Nominal Capital
Resolution
9 September 1993
RESOLUTIONSResolutions
Resolution
9 September 1993
RESOLUTIONSResolutions
Legacy
4 June 1993
88(2)R88(2)R
Resolution
4 June 1993
RESOLUTIONSResolutions
Resolution
4 June 1993
RESOLUTIONSResolutions
Legacy
4 June 1993
123Notice of Increase in Nominal Capital
Legacy
29 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 October 1992
AAAnnual Accounts
Legacy
15 October 1992
288288
Legacy
20 May 1992
363b363b
Legacy
8 April 1992
288288
Legacy
22 November 1991
288288
Accounts With Accounts Type Full
22 November 1991
AAAnnual Accounts
Legacy
5 September 1991
287Change of Registered Office
Legacy
22 May 1991
363aAnnual Return
Legacy
26 March 1991
225(1)225(1)
Legacy
5 December 1990
88(2)R88(2)R
Accounts With Accounts Type Full
7 September 1990
AAAnnual Accounts
Legacy
17 August 1990
225(1)225(1)
Legacy
22 June 1990
395Particulars of Mortgage or Charge
Legacy
6 June 1990
88(2)R88(2)R
Resolution
6 June 1990
RESOLUTIONSResolutions
Resolution
6 June 1990
RESOLUTIONSResolutions
Legacy
6 June 1990
123Notice of Increase in Nominal Capital
Legacy
6 June 1990
122122
Legacy
5 June 1990
288288
Legacy
14 May 1990
224224
Incorporation Company
26 April 1990
NEWINCIncorporation