Background WavePink WaveYellow Wave

CARGILL FINANCE LIMITED (02671799)

CARGILL FINANCE LIMITED (02671799) is an active UK company. incorporated on 16 December 1991. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. CARGILL FINANCE LIMITED has been registered for 34 years. Current directors include HAMILTON, Stephen James, TIMEWELL, Michael James.

Company Number
02671799
Status
active
Type
ltd
Incorporated
16 December 1991
Age
34 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 FINANCE LIMITED

CARGILL FINANCE LIMITED is an active company incorporated on 16 December 1991 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 FINANCE LIMITED was registered 34 years ago.(SIC: 64999)

Status

active

Active since 34 years ago

Company No

02671799

LTD Company

Age

34 Years

Incorporated 16 December 1991

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 4 March 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 14 December 2025 (4 months ago)
Submitted on 15 December 2025 (4 months ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026

Previous Company Names

CFM I LIMITED
From: 27 September 1993To: 13 November 1995
CARGILL FINANCIAL MARKETS LIMITED
From: 16 December 1991To: 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: 16 December 1991To: 23 April 2015
Timeline

11 key events • 1991 - 2019

Funding Officers Ownership
Company Founded
Dec 91
Director Left
Aug 10
Director Left
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Left
Mar 11
Director Joined
Mar 11
Director Joined
Feb 16
Director Left
Feb 16
Director Joined
Oct 19
Director Left
Oct 19
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

2 Active
24 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 10 Feb 2016

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 12 Jun 1998
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 11 Dec 1991
Resigned 04 Dec 1997

THURSTON, Robin David

Resigned
Brooklands Drive, WeybridgeKT13 0SL
Secretary
Appointed 18 Oct 1999
Resigned 10 Feb 2016

BEACH, Robert D

Resigned
2055 Salem Court, Long LakeFOREIGN
Born August 1946
Director
Appointed 17 Dec 1991
Resigned 23 Feb 1996

BOTHAMLEY, Paul Justin Robert

Resigned
Brooklands Drive, WeybridgeKT13 0SL
Born June 1965
Director
Appointed 03 Feb 2011
Resigned 09 Oct 2019

CORRIDAN, David Patrick Leo

Resigned
Fairmile Lane, CobhamKT11 2PD
Born May 1956
Director
Appointed 11 Dec 1991
Resigned 09 Aug 2010

DE JONG, Jacobus Gerardus Maria

Resigned
9 Peper Harow House, GodalmingGU8 6BG
Born September 1952
Director
Appointed 04 Dec 1997
Resigned 15 Aug 2002

KEMPENAAR, Cornelis Johannes

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

KNUDSVIG, Gordon Elling

Resigned
27 The Avenue, LondonW4 1HA
Born February 1949
Director
Appointed 01 Apr 1992
Resigned 01 Jul 1993

LLEWELYN, Jeremy Kenneth

Resigned
Copperfields 14 Blackhills, EsherKT10 9JW
Born September 1961
Director
Appointed 01 Jun 1998
Resigned 09 Aug 2010

MACLENNAN, David Wood

Resigned
York House 37 Pine Walk, CobhamKT11 2HJ
Born May 1959
Director
Appointed 23 Feb 1996
Resigned 01 Jun 1998

MINSHULL, James Richard

Resigned
7a Castle Road, WeybridgeKT13 9QP
Born August 1967
Director
Appointed 12 Dec 2002
Resigned 01 Jul 2004

OSBORN, John Ernest

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

RAISBECK, David Wayne

Resigned
26640 Edgewood Road, MinneapolisFOREIGN
Born September 1949
Director
Appointed 17 Dec 1991
Resigned 23 Sept 1993

REYNOLDS, John Christopher

Resigned
Summerden House, GuildfordGU5 0UD
Born March 1950
Director
Appointed 11 Dec 1991
Resigned 04 Dec 1997

ROGERS, David William

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

THURSTON, Robin David

Resigned
Brooklands Drive, WeybridgeKT13 0SL
Born March 1951
Director
Appointed 09 Aug 2010
Resigned 10 Feb 2016

TILLER, Paul John

Resigned
The Mallows, OxshottKT22 0HR
Born November 1944
Director
Appointed 01 Jul 1993
Resigned 30 Nov 2000

VEAZEY, William Ward

Resigned
27 The Avenue, LondonW4 1HA
Born June 1948
Director
Appointed 17 Dec 1991
Resigned 01 Apr 1992

WARD, Raymond Geoffrey

Resigned
Fairmile Lane, CobhamKT11 2PD
Born August 1964
Director
Appointed 09 Aug 2010
Resigned 03 Feb 2011

WARD, Raymond Geoffrey

Resigned
Dovedale, LeatherheadKT24 6ND
Born August 1964
Director
Appointed 01 Feb 1999
Resigned 22 Dec 2006

EARL OF CARRICK

Resigned
10 Neteherton Grove, LondonSW10 9TQ
Corporate director
Appointed 17 Dec 1991
Resigned 05 Oct 1992

Persons with significant control

1

Cargill Financial Markets Limited

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

147

Accounts With Accounts Type Dormant
4 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2025
CS01Confirmation Statement
Change To A Person With Significant Control
24 September 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
28 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 February 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 February 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
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
Accounts With Accounts Type Dormant
24 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 January 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 February 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 February 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Accounts With Accounts Type Dormant
2 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 April 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Accounts With Accounts Type Dormant
20 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Accounts With Accounts Type Dormant
21 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
Annual Return Company With Made Up Date Full List Shareholders
18 December 2012
AR01AR01
Accounts With Accounts Type Dormant
14 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2012
AR01AR01
Accounts With Accounts Type Dormant
31 August 2011
AAAnnual Accounts
Termination Director Company With Name
10 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
10 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 January 2011
AR01AR01
Accounts With Accounts Type Dormant
15 December 2010
AAAnnual Accounts
Termination Director Company With Name
16 August 2010
TM01Termination of Director
Termination Director Company With Name
16 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
16 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 August 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 August 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 June 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 June 2010
AR01AR01
Dissolution Withdrawal Application Strike Off Company
3 June 2010
DS02DS02
Gazette Notice Voluntary
13 April 2010
GAZ1(A)GAZ1(A)
Gazette Notice Voluntary
13 October 2009
GAZ1(A)GAZ1(A)
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
29 March 2008
AAAnnual Accounts
Dissolution Voluntary Strike Off Suspended
11 December 2007
SOAS(A)SOAS(A)
Legacy
8 November 2007
652a652a
Legacy
15 January 2007
288bResignation of Director or Secretary
Legacy
18 December 2006
363aAnnual Return
Accounts With Accounts Type Full
28 November 2006
AAAnnual Accounts
Legacy
15 December 2005
363aAnnual Return
Accounts With Accounts Type Full
28 September 2005
AAAnnual Accounts
Legacy
4 January 2005
363sAnnual Return (shuttle)
Memorandum Articles
28 October 2004
MEM/ARTSMEM/ARTS
Certificate Capital Reduction Issued Capital
5 October 2004
CERT15CERT15
Legacy
28 September 2004
OC138OC138
Accounts With Accounts Type Full
9 September 2004
AAAnnual Accounts
Resolution
20 July 2004
RESOLUTIONSResolutions
Legacy
12 July 2004
288bResignation of Director or Secretary
Legacy
12 July 2004
288bResignation of Director or Secretary
Legacy
30 December 2003
363aAnnual Return
Accounts With Accounts Type Full
17 September 2003
AAAnnual Accounts
Legacy
20 December 2002
363aAnnual Return
Legacy
19 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 September 2002
AAAnnual Accounts
Legacy
15 August 2002
288bResignation of Director or Secretary
Resolution
19 April 2002
RESOLUTIONSResolutions
Resolution
19 April 2002
RESOLUTIONSResolutions
Resolution
19 April 2002
RESOLUTIONSResolutions
Legacy
8 April 2002
288cChange of Particulars
Legacy
6 February 2002
288cChange of Particulars
Legacy
28 December 2001
363aAnnual Return
Accounts With Accounts Type Full
10 September 2001
AAAnnual Accounts
Legacy
22 May 2001
395Particulars of Mortgage or Charge
Legacy
2 March 2001
363aAnnual Return
Resolution
7 February 2001
RESOLUTIONSResolutions
Legacy
30 January 2001
288cChange of Particulars
Legacy
17 January 2001
288aAppointment of Director or Secretary
Legacy
12 December 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 December 2000
AAAnnual Accounts
Legacy
27 October 2000
88(2)R88(2)R
Legacy
20 September 2000
288cChange of Particulars
Legacy
18 August 2000
288cChange of Particulars
Memorandum Articles
27 July 2000
MEM/ARTSMEM/ARTS
Resolution
27 July 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 February 2000
AAAnnual Accounts
Legacy
21 December 1999
363aAnnual Return
Legacy
3 November 1999
288bResignation of Director or Secretary
Legacy
3 November 1999
288aAppointment of Director or Secretary
Legacy
24 September 1999
288bResignation of Director or Secretary
Legacy
8 February 1999
288aAppointment of Director or Secretary
Legacy
8 February 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 January 1999
AAAnnual Accounts
Legacy
18 December 1998
363aAnnual Return
Legacy
26 June 1998
288aAppointment of Director or Secretary
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
2 January 1998
363aAnnual Return
Legacy
19 December 1997
288bResignation of Director or Secretary
Legacy
19 December 1997
288bResignation of Director or Secretary
Legacy
19 December 1997
288aAppointment of Director or Secretary
Legacy
19 December 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 November 1997
AAAnnual Accounts
Accounts With Accounts Type Full
6 March 1997
AAAnnual Accounts
Auditors Resignation Company
5 March 1997
AUDAUD
Legacy
14 January 1997
363sAnnual Return (shuttle)
Legacy
11 March 1996
288288
Legacy
11 March 1996
288288
Legacy
11 March 1996
288288
Legacy
29 December 1995
363sAnnual Return (shuttle)
Memorandum Articles
29 November 1995
MEM/ARTSMEM/ARTS
Resolution
29 November 1995
RESOLUTIONSResolutions
Certificate Change Of Name Company
13 November 1995
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
18 October 1995
AAAnnual Accounts
Legacy
4 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
30 October 1994
AAAnnual Accounts
Legacy
7 January 1994
363sAnnual Return (shuttle)
Legacy
27 October 1993
288288
Accounts With Accounts Type Full
15 October 1993
AAAnnual Accounts
Certificate Change Of Name Company
24 September 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 July 1993
288288
Legacy
22 December 1992
363sAnnual Return (shuttle)
Legacy
15 October 1992
288288
Legacy
8 April 1992
288288
Legacy
8 January 1992
288288
Legacy
8 January 1992
288288
Legacy
8 January 1992
288288
Legacy
8 January 1992
288288
Legacy
23 December 1991
224224
Incorporation Company
16 December 1991
NEWINCIncorporation