Background WavePink WaveYellow Wave

CARGIL MANAGEMENT SERVICES LIMITED (02601236)

CARGIL MANAGEMENT SERVICES LIMITED (02601236) is an active UK company. incorporated on 12 April 1991. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CARGIL MANAGEMENT SERVICES LIMITED has been registered for 34 years. Current directors include FARRELLY, Ian Brian, KEITH, Philippa Anne.

Company Number
02601236
Status
active
Type
ltd
Incorporated
12 April 1991
Age
34 years
Address
27/28 Eastcastle Street, London, W1W 8DH
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
FARRELLY, Ian Brian, KEITH, Philippa Anne
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARGIL MANAGEMENT SERVICES LIMITED

CARGIL MANAGEMENT SERVICES LIMITED is an active company incorporated on 12 April 1991 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CARGIL MANAGEMENT SERVICES LIMITED was registered 34 years ago.(SIC: 99999)

Status

active

Active since 34 years ago

Company No

02601236

LTD Company

Age

34 Years

Incorporated 12 April 1991

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 14 July 2025 (8 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 12 April 2025 (11 months ago)
Submitted on 14 April 2025 (11 months ago)

Next Due

Due by 26 April 2026
For period ending 12 April 2026
Contact
Address

27/28 Eastcastle Street London, W1W 8DH,

Previous Addresses

, 22 Melton Street, London, NW1 2BW
From: 12 April 1991To: 22 April 2014
Timeline

5 key events • 1991 - 2023

Funding Officers Ownership
Company Founded
Apr 91
Director Joined
Oct 09
Director Left
Sept 21
Owner Exit
Oct 22
Director Joined
Jan 23
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

CLARKE, Michael

Active
Eastcastle Street, LondonW1W 8DH
Secretary
Appointed 13 Jun 2024

MAFFEI, Westley

Active
Eastcastle Street, LondonW1W 8DH
Secretary
Appointed 24 Mar 2025

MAZHAMBE, Joy

Active
Eastcastle Street, LondonW1W 8DH
Secretary
Appointed 01 Jun 2021

FARRELLY, Ian Brian

Active
Eastcastle Street, LondonW1W 8DH
Born September 1968
Director
Appointed 01 Jan 2023

KEITH, Philippa Anne

Active
Eastcastle Street, LondonW1W 8DH
Born June 1970
Director
Appointed 15 Oct 2009

ALVES, Suzanne Louise

Resigned
27/28 Eastcastle Street, LondonW1W 8DH
Secretary
Appointed 16 Nov 2021
Resigned 31 Jan 2025

BIRD, Lee

Resigned
27-28 Eastcastle Street, LondonW1W 8DH
Secretary
Appointed 11 Apr 2023
Resigned 09 May 2024

BRADFIELD, Venetia Eleanor

Resigned
Eastcastle Street, LondonW1W 8DH
Secretary
Appointed 25 Sept 2017
Resigned 02 Nov 2018

CHUCK, Susan Mary

Resigned
22 Melton StreetNW1 2BW
Secretary
Appointed 30 Jun 2009
Resigned 27 Sept 2013

CURRIE, Erica

Resigned
5 Bourne Firs, FarnhamGU10 3QD
Secretary
Appointed 12 Apr 1991
Resigned 30 Jun 2009

DOCKING, John Christopher

Resigned
22 Melton StreetNW1 2BW
Secretary
Appointed 24 Oct 1994
Resigned 11 Mar 2010

DOS SANTOS, Tiago Correa

Resigned
Eastcastle Street, LondonW1W 8DH
Secretary
Appointed 13 Nov 2017
Resigned 05 Oct 2018

EAST, Devenia

Resigned
Eastcastle Street, LondonW1W 8DH
Secretary
Appointed 07 Mar 2018
Resigned 30 Apr 2020

EBRAHIMJEE, Shakeel

Resigned
Eastcastle Street, LondonW1W 8DH
Secretary
Appointed 21 Jul 2017
Resigned 31 Oct 2017

FARRELLY, Ian Brian

Resigned
Eastcastle Street, LondonW1W 8DH
Secretary
Appointed 11 Jan 2018
Resigned 01 Jan 2023

FINN, Pamela Emille Howie

Resigned
5 Ridgeway Close, CheshamHP5 2EP
Secretary
Appointed 06 Mar 2001
Resigned 22 Jun 2001

FOX, Molly Georgia

Resigned
Eastcastle Street, LondonW1W 8DH
Secretary
Appointed 12 Apr 2017
Resigned 21 Jul 2017

FURLEY, Kate

Resigned
Eastcastle Street, LondonW1W 8DH
Secretary
Appointed 11 Feb 2015
Resigned 14 Feb 2025

GRUNDY, Sebastian James Whistler

Resigned
Eastcastle Street, LondonW1W 8DH
Secretary
Appointed 09 Jan 2014
Resigned 02 Apr 2015

HUTCHINSON, Michael Anthony

Resigned
105 Garendon Road, MordenSM4 6NA
Secretary
Appointed 24 Sept 2001
Resigned 29 Jul 2005

IRWIN, Monica Patricia

Resigned
37 Carysfort Road, LondonN16 9AA
Secretary
Appointed 26 Aug 1997
Resigned 29 Aug 2001

JOHNSON, Denise

Resigned
6 Seddon Road, MordenSM4 6EE
Secretary
Appointed 12 Sept 1994
Resigned 13 Jan 1995

KEITH, Philippa Anne

Resigned
Eastcastle Street, LondonW1W 8DH
Secretary
Appointed 13 Mar 2007
Resigned 15 Oct 2009

KEITH, Philippa Anne

Resigned
47 Wycliffe Road, LondonSW19 1ES
Secretary
Appointed 22 Jan 1992
Resigned 13 Apr 2005

MEHTA, Shital

Resigned
Eastcastle Street, LondonW1W 8DH
Secretary
Appointed 15 Dec 2014
Resigned 13 May 2016

MILLER, Martin Joseph

Resigned
16 Southcote Road, LondonE17 7AX
Secretary
Appointed 14 May 1992
Resigned 12 Apr 1993

MILLS, Jonathan

Resigned
22 Melton StreetNW1 2BW
Secretary
Appointed 08 Mar 2011
Resigned 27 Dec 2013

MISTRY, Divya

Resigned
Eastcastle Street, LondonW1W 8DH
Secretary
Appointed 24 Sept 2019
Resigned 24 Sept 2019

MISTRY, Divya

Resigned
Eastcastle Street, LondonW1W 8DH
Secretary
Appointed 29 Apr 2019
Resigned 09 Aug 2021

MUNIAN, Jayvani

Resigned
Eastcastle Street, LondonW1W 8DH
Secretary
Appointed 14 Dec 2020
Resigned 06 May 2021

NICHOLAS, Lucinda

Resigned
Eastcastle Street, LondonW1W 8DH
Secretary
Appointed 06 Jul 2020
Resigned 28 Apr 2022

OWENS, Madeline

Resigned
23 Auckland Road, IlfordIG1 4SE
Secretary
Appointed 22 Jun 2001
Resigned 29 Aug 2001

PERIN, Virginie

Resigned
Eastcastle Street, LondonW1W 8DH
Secretary
Appointed 22 Feb 2016
Resigned 29 Mar 2017

PIPER, Jane Margaret

Resigned
Eastcastle Street, LondonW1W 8DH
Secretary
Appointed 26 Mar 2014
Resigned 31 Mar 2017

PITLA, Nayesh

Resigned
22 Melton StreetNW1 2BW
Secretary
Appointed 30 Jun 2008
Resigned 21 Jun 2012

Persons with significant control

2

1 Active
1 Ceased

Mr John Cyril Stuttaford

Ceased
Eastcastle Street, LondonW1W 8DH
Born May 1934

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 20 Jul 2021

Mrs Philippa Anne Keith

Active
Eastcastle Street, LondonW1W 8DH
Born June 1970

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

191

Accounts With Accounts Type Dormant
14 July 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 April 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
14 February 2025
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
13 February 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 June 2024
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
6 June 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
10 May 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 August 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
29 June 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
17 January 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
17 January 2023
AP01Appointment of Director
Second Filing Of Confirmation Statement With Made Up Date
28 October 2022
RP04CS01RP04CS01
Change To A Person With Significant Control
11 October 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
11 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
23 May 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
11 May 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
16 November 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
6 September 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 September 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 June 2021
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
7 May 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
7 May 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 December 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 October 2020
TM02Termination of Secretary
Accounts With Accounts Type Dormant
16 July 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 July 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 July 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 July 2020
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
6 July 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 May 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
26 March 2019
AP03Appointment of Secretary
Change To A Person With Significant Control
19 March 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
19 March 2019
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
7 February 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
15 November 2018
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
5 October 2018
TM02Termination of Secretary
Confirmation Statement With Updates
12 April 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
11 April 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 February 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 January 2018
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
14 November 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 November 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 November 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 September 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 July 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 July 2017
TM02Termination of Secretary
Accounts With Accounts Type Dormant
14 June 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
25 April 2017
TM02Termination of Secretary
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
20 April 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 March 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 September 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 August 2016
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
24 May 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
24 May 2016
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
3 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Change Person Secretary Company With Change Date
22 February 2016
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
22 February 2016
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
24 September 2015
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
6 May 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
27 April 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Termination Secretary Company With Name Termination Date
13 April 2015
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
8 April 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 February 2015
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
19 December 2014
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
3 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
22 April 2014
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
27 March 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
11 March 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
9 January 2014
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
9 January 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
9 January 2014
TM02Termination of Secretary
Termination Secretary Company With Name
9 January 2014
TM02Termination of Secretary
Accounts With Accounts Type Dormant
11 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Accounts With Accounts Type Dormant
18 October 2012
AAAnnual Accounts
Termination Secretary Company With Name
24 July 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
23 July 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Accounts With Accounts Type Dormant
3 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2011
AR01AR01
Appoint Person Secretary Company With Name
22 March 2011
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
2 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2010
AR01AR01
Termination Secretary Company With Name
12 April 2010
TM02Termination of Secretary
Change Person Secretary Company With Change Date
26 January 2010
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
19 October 2009
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
19 October 2009
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
19 October 2009
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
19 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Appoint Person Director Company With Name
16 October 2009
AP01Appointment of Director
Legacy
16 July 2009
288aAppointment of Director or Secretary
Legacy
15 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
14 May 2009
AAAnnual Accounts
Legacy
6 May 2009
363aAnnual Return
Accounts With Accounts Type Dormant
15 December 2008
AAAnnual Accounts
Legacy
3 July 2008
288aAppointment of Director or Secretary
Legacy
3 July 2008
288bResignation of Director or Secretary
Legacy
16 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
28 June 2007
AAAnnual Accounts
Legacy
24 April 2007
363aAnnual Return
Legacy
29 March 2007
353353
Legacy
28 March 2007
288bResignation of Director or Secretary
Legacy
28 March 2007
288aAppointment of Director or Secretary
Legacy
7 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
25 May 2006
AAAnnual Accounts
Legacy
3 May 2006
363aAnnual Return
Legacy
10 August 2005
288aAppointment of Director or Secretary
Legacy
10 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
19 May 2005
AAAnnual Accounts
Legacy
20 April 2005
288bResignation of Director or Secretary
Legacy
20 April 2005
288bResignation of Director or Secretary
Legacy
19 April 2005
363aAnnual Return
Legacy
15 April 2005
353353
Legacy
17 February 2005
288cChange of Particulars
Accounts With Accounts Type Dormant
28 July 2004
AAAnnual Accounts
Legacy
23 April 2004
363aAnnual Return
Accounts With Accounts Type Dormant
14 May 2003
AAAnnual Accounts
Legacy
16 April 2003
363aAnnual Return
Accounts With Accounts Type Dormant
22 November 2002
AAAnnual Accounts
Legacy
5 November 2002
288cChange of Particulars
Legacy
7 August 2002
288cChange of Particulars
Legacy
16 April 2002
363aAnnual Return
Legacy
1 October 2001
288cChange of Particulars
Legacy
1 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
11 September 2001
AAAnnual Accounts
Legacy
4 September 2001
288bResignation of Director or Secretary
Legacy
4 September 2001
288bResignation of Director or Secretary
Legacy
2 July 2001
288bResignation of Director or Secretary
Legacy
2 July 2001
288aAppointment of Director or Secretary
Legacy
13 April 2001
363aAnnual Return
Legacy
13 March 2001
288aAppointment of Director or Secretary
Legacy
8 February 2001
288aAppointment of Director or Secretary
Legacy
30 November 2000
288cChange of Particulars
Accounts With Accounts Type Dormant
12 June 2000
AAAnnual Accounts
Legacy
20 April 2000
363aAnnual Return
Accounts With Accounts Type Dormant
24 June 1999
AAAnnual Accounts
Legacy
20 April 1999
363aAnnual Return
Accounts With Accounts Type Dormant
3 July 1998
AAAnnual Accounts
Legacy
13 May 1998
287Change of Registered Office
Legacy
23 April 1998
363aAnnual Return
Legacy
5 September 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
2 May 1997
AAAnnual Accounts
Legacy
17 April 1997
363aAnnual Return
Accounts With Accounts Type Dormant
3 September 1996
AAAnnual Accounts
Legacy
15 May 1996
363aAnnual Return
Accounts With Accounts Type Dormant
19 January 1996
AAAnnual Accounts
Legacy
1 November 1995
288288
Legacy
28 September 1995
288288
Legacy
26 April 1995
363x363x
Legacy
26 April 1995
363(353)363(353)
Legacy
26 April 1995
363(190)363(190)
Legacy
23 March 1995
288288
Legacy
17 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
2 November 1994
288288
Legacy
28 October 1994
288288
Legacy
10 October 1994
288288
Legacy
29 September 1994
288288
Legacy
12 July 1994
288288
Accounts With Accounts Type Dormant
8 May 1994
AAAnnual Accounts
Legacy
18 April 1994
363x363x
Accounts With Accounts Type Dormant
12 April 1994
AAAnnual Accounts
Legacy
19 April 1993
363x363x
Legacy
19 March 1993
287Change of Registered Office
Legacy
9 February 1993
288288
Accounts With Accounts Type Dormant
10 December 1992
AAAnnual Accounts
Resolution
10 November 1992
RESOLUTIONSResolutions
Resolution
10 November 1992
RESOLUTIONSResolutions
Resolution
10 November 1992
RESOLUTIONSResolutions
Legacy
2 September 1992
288288
Legacy
18 May 1992
288288
Legacy
14 April 1992
363x363x
Resolution
3 April 1992
RESOLUTIONSResolutions
Legacy
28 January 1992
288288
Legacy
5 January 1992
288288
Legacy
24 July 1991
288288
Incorporation Company
12 April 1991
NEWINCIncorporation
Miscellaneous
8 April 1991
MISCMISC